What state, county and municipal workers make

Excluding New York City, more than half a million state, county and municipal workers in New York made $29 billion in the fiscal year that ended on March 31, 2017, according to data provided by the Office of State Comptroller. That represents a 2.8 percent increase from the year before. Data for the 2015-16 year were also included in the table below.

You can also see this list of more than 500,000 government employees rounded up into a a database of more than 3,000 governmental units in New York State.

The data below, which cover active employees enrolled in the New York State and Local Retirement System, were obtained via a Freedom of Information Law request. You can read more here. This database was posted on Nov. 28, 2017.

Clear Search
Name Employer name Amount Date Fiscal year Pension group
Name SAMENGA, MARY B Employer name Supreme Court Clks & Stenos Oc Amount $112,388.94 Date 04/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DARRYL D Employer name City of Buffalo Amount $112,388.22 Date 08/30/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSADO, ROBERTO Employer name NYS Mortgage Agency Amount $112,388.12 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANASO, EMEKA O Employer name Dept of Financial Services Amount $112,387.12 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONIAN, PAUL C Employer name City of Buffalo Amount $112,386.76 Date 10/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENDERSON, SCOTT M Employer name City of Syracuse Amount $112,385.85 Date 05/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DECKER, CHRISTOPHER J Employer name Division of State Police Amount $112,385.18 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, ANTHONY Q Employer name Nassau County Amount $112,384.79 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISHOLM, MORRIS L Employer name Mid-Hudson Psych Center Amount $112,384.23 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBE, FRANCIS, JR Employer name Port Authority of NY & NJ Amount $112,381.80 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLINWOOD, CHRISTOPHER A Employer name Division of State Police Amount $112,381.07 Date 01/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, NANCY A Employer name Port Authority of NY & NJ Amount $112,380.34 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENNUSA, EDWARD S Employer name Long Beach City School Dist 28 Amount $112,377.91 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, CHERYL L Employer name Westchester Health Care Corp. Amount $112,377.67 Date 06/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUKACZ, LAUREN C Employer name New York Public Library Amount $112,375.93 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIAZI, LUISA F Employer name NYS Dormitory Authority Amount $112,375.57 Date 05/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDMAN, MARK E Employer name Division of State Police Amount $112,371.59 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IAPOCE, MICHAEL A Employer name Ulster County Amount $112,369.12 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JOHANNA Employer name Supreme Ct-1St Criminal Branch Amount $112,368.37 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, WILLIAM H, III Employer name Office For Technology Amount $112,367.87 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN-NEJAME, KATHLEEN M Employer name Off of The State Comptroller Amount $112,366.66 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIDLEY, MARK T Employer name Palisades Interstate Pk Commis Amount $112,366.17 Date 07/24/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALEY, BRIAN W Employer name City of Yonkers Amount $112,364.74 Date 09/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOEHLER, ADAM P Employer name Division of State Police Amount $112,363.62 Date 11/29/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAGNER, GRACE Employer name Suffolk County Amount $112,361.70 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODMAN, THOMAS J Employer name Medicaid Fraud Control Amount $112,356.10 Date 10/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, KENNETH A, JR Employer name Dpt Environmental Conservation Amount $112,355.66 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, MARK R Employer name Division of State Police Amount $112,353.35 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, WILLIAM J Employer name Thruway Authority Amount $112,350.78 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, RONALDO L Employer name Rockland County Amount $112,350.23 Date 11/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISTRON, CHRISTOPHER M Employer name Nassau County Amount $112,348.84 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENG, MINDY M Employer name Office of Court Administration Amount $112,348.72 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULMAN, ANNE O'TOOLE Employer name Haverstraw-StoNY Point CSD Amount $112,346.57 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPAOLI, CHRISTOPHER T Employer name Village of Irvington Amount $112,344.50 Date 04/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENTHER, THERESA M Employer name Fourth Jud Dept - Nonjudicial Amount $112,343.66 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, STEVEN M, JR Employer name City of Syracuse Amount $112,340.98 Date 01/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLIVER, STEPHEN M Employer name Coxsackie Corr Facility Amount $112,340.82 Date 04/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLYDE, JOANNE E Employer name SUNY at Stony Brook Hospital Amount $112,340.60 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINI, JOSEPH J Employer name Department of Health Amount $112,337.42 Date 09/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALME, PEGUY Employer name Sagamore Psych Center Children Amount $112,337.30 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERO, KENNETH M Employer name Town of Colonie Amount $112,337.30 Date 09/02/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALUCH, JEFFERY M Employer name Town of Hamburg Amount $112,336.00 Date 10/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHEATAM, EDWARD A Employer name Port Authority of NY & NJ Amount $112,335.94 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, KEITH J Employer name City of Yonkers Amount $112,335.07 Date 01/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTEGA, SELENE Employer name Port Authority of NY & NJ Amount $112,334.80 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINO, ANTHONY A Employer name Port Authority of NY & NJ Amount $112,333.85 Date 07/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARCIA, ROSLYN Employer name Nassau County Amount $112,333.78 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUWEK, RICHARD J Employer name NYS Power Authority Amount $112,333.30 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUBERT, JAMES Employer name Village of Great Neck Amount $112,332.23 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINIELLO, JAMES R Employer name Westchester County Amount $112,332.20 Date 12/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNT, SYMA B Employer name Westchester County Amount $112,332.20 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VUTERA, DAVID L Employer name Westchester County Amount $112,332.20 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name METICHECCHIA, ANNA M Employer name Westchester County Amount $112,330.03 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, ELAINE A Employer name Health Research Inc Amount $112,329.24 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELTZ, JAMES M Employer name Downstate Corr Facility Amount $112,328.59 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, KENNETH J Employer name Temporary & Disability Assist Amount $112,327.13 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUALTER, JENNIFER A Employer name Westchester Health Care Corp. Amount $112,324.94 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GROVER W Employer name City of Buffalo Amount $112,324.73 Date 08/08/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTTI, ANTHONY J Employer name Nassau County Amount $112,323.96 Date 06/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, RAY A Employer name Metropolitan Trans Authority Amount $112,321.89 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, SUSAN E Employer name Village of Floral Park Amount $112,321.38 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISURIA, HARESH K Employer name Port Authority of NY & NJ Amount $112,320.00 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, MARY T Employer name Nassau Health Care Corp. Amount $112,318.42 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HAAREN, EUGENE H, JR Employer name Nassau County Amount $112,317.39 Date 02/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWADO, AARON J K Employer name Division of State Police Amount $112,317.29 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FULLER, JOHN A Employer name Health Research Inc Amount $112,314.36 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARINI, MARY E Employer name Appellate Div 4Th Dept Amount $112,311.82 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDONIZIO, THOMAS S Employer name City of Yonkers Amount $112,311.77 Date 06/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARDSON, JOHN H Employer name NYS Community Supervision Amount $112,310.03 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, NANCY S Employer name Corning Painted Pst Enl Cty Sd Amount $112,309.62 Date 02/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRETSCHMER, PATRICIA ANN Employer name Westchester Health Care Corp. Amount $112,308.44 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, ANDREW J Employer name City of Albany Amount $112,307.69 Date 09/11/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEIBEL, PAULA K Employer name Erie County Medical Center Corp. Amount $112,306.82 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNIBALE, MARK V Employer name City of White Plains Amount $112,306.46 Date 07/27/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADELY, JOHN E Employer name Thruway Authority Amount $112,304.76 Date 02/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOILY, STEPHEN R Employer name City of Rochester Amount $112,303.93 Date 01/14/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAVIGNE, MICHAEL J Employer name Clinton Corr Facility Amount $112,300.67 Date 07/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTY, MARY ELLEN E Employer name Nassau County Amount $112,298.88 Date 02/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTER, WAYNE A Employer name Coxsackie Corr Facility Amount $112,297.50 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLIN, PATRICIA A Employer name Erie County Medical Center Corp. Amount $112,297.00 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICARDO, JAMES R, JR Employer name Port Authority of NY & NJ Amount $112,296.92 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIFF, ORA C Employer name Port Authority of NY & NJ Amount $112,294.00 Date 04/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LAUREL A Employer name SUNY at Stony Brook Hospital Amount $112,293.57 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKBUSH, GARY W Employer name Erie County Amount $112,293.25 Date 03/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, BRIAN J Employer name Erie County Amount $112,292.76 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGALANTE, KATHLEEN T Employer name Mill Neck Manor Schl For Deaf Amount $112,290.79 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKWORTH, KELLY ANNE Employer name Erie County Amount $112,289.52 Date 03/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ARTHUR R, JR Employer name Suffolk County Amount $112,289.30 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRAGLIA, LAWRENCE S Employer name Village of Garden City Amount $112,288.32 Date 05/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANTONAWICH, LYNN MARIE Employer name SUNY at Stony Brook Hospital Amount $112,287.93 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, CHARLES A Employer name Children & Family Services Amount $112,287.34 Date 08/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUPP, JOHN E Employer name Children & Family Services Amount $112,287.34 Date 03/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEREPKA, JOHN H Employer name Department of Health Amount $112,287.34 Date 04/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELLY, JAMES P Employer name Department of Tax & Finance Amount $112,287.34 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, ELAINE W Employer name Department of Tax & Finance Amount $112,287.34 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSNICA, JOHN F Employer name Dept of Agriculture & Markets Amount $112,287.34 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKHAIL, RAOUF G Employer name Dept of Financial Services Amount $112,287.34 Date 01/02/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, FRANK M Employer name Div Housing & Community Renewl Amount $112,287.34 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, BENJAMIN A Employer name Dpt Environmental Conservation Amount $112,287.34 Date 04/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEHN, DAVID H Employer name Dpt Environmental Conservation Amount $112,287.34 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP