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 DESRIVIERES, FRANCOIS Employer name Hudson Valley DDSO Amount $112,092.05 Date 03/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROGER L Employer name Fishkill Corr Facility Amount $112,089.75 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULRICH, DOUGLAS E Employer name Central Islip UFSD Amount $112,088.87 Date 04/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMENDINGER, GERALD J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $112,086.08 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RHONDA L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $112,086.08 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGLEY, TARA A Employer name NYC Criminal Court Amount $112,086.08 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, MARIO Employer name NYC Family Court Amount $112,086.08 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, LEONIE MARIE Employer name Office of Court Administration Amount $112,086.08 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARSE, RHONDA A Employer name Port Authority of NY & NJ Amount $112,086.00 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, MICHAEL R Employer name Department of Tax & Finance Amount $112,084.70 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKARM, PETER J Employer name City of Yonkers Amount $112,083.41 Date 06/24/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALESSANDRO, EILEEN L Employer name SUNY at Stony Brook Hospital Amount $112,082.12 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, GEO Employer name City of Albany Amount $112,081.25 Date 05/23/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNOVSKY, LEONID Employer name Port Authority of NY & NJ Amount $112,080.00 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, DENNIS J Employer name Elmira Corr Facility Amount $112,079.90 Date 03/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLISKI, ELLEN D Employer name Department of Health Amount $112,078.98 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKIE, KAY A Employer name Dept of Economic Development Amount $112,078.00 Date 02/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JOHN W, JR Employer name Bedford Hills Corr Facility Amount $112,077.93 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCH, DOLORES M Employer name Office For Technology Amount $112,075.60 Date 12/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSHART, STEPHANIE M Employer name Temporary & Disability Assist Amount $112,075.34 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, NA'KEYA S Z Employer name Suffolk County Amount $112,074.59 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, BEVERLY C Employer name Division of State Police Amount $112,074.19 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE WOLF, DANIEL P Employer name City of Troy Amount $112,071.99 Date 02/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAWSON, MICHAEL Employer name City of White Plains Amount $112,071.23 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAWYER, ROBERT J, II Employer name City of Albany Amount $112,070.39 Date 07/15/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOREE, LISA R Employer name Town of Southampton Amount $112,069.68 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFT, CHERYL L Employer name Town of Southampton Amount $112,069.68 Date 05/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POBAT, PAULA Employer name Town of Southampton Amount $112,069.68 Date 05/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DEIDRE D Employer name Off of The State Comptroller Amount $112,069.62 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, MICHAEL J Employer name City of Yonkers Amount $112,068.46 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTORIELLO, DOMINICK, JR Employer name Town of Oyster Bay Amount $112,068.27 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, JENNIFER A Employer name Roswell Park Cancer Institute Amount $112,067.33 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JEANNE E Employer name Capital Dist Psych Center Amount $112,067.10 Date 09/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EACHIN, ANTHONY J Employer name City of Mount Vernon Amount $112,067.07 Date 09/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARLSON, BETH Employer name Div Alc & Alc Abuse Trtmnt Center Amount $112,065.87 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, THOMAS D Employer name City of Rochester Amount $112,064.46 Date 07/20/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, CLARK D Employer name Greater So Tier Boces Amount $112,063.80 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNABENE, JACK J Employer name Collins Corr Facility Amount $112,062.79 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, DENNIS Employer name Green Haven Corr Facility Amount $112,061.95 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, THERESA L Employer name South Orangetown CSD Amount $112,061.60 Date 09/26/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLISANI, DAVID A Employer name Town of Brighton Amount $112,061.29 Date 10/17/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, RONALD B Employer name Niagara St Pk And Rec Regn Amount $112,060.99 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANTHOUSE, ROBERT C Employer name Port Authority of NY & NJ Amount $112,060.00 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTINO, WILLIAM Employer name City of Yonkers Amount $112,059.16 Date 01/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRAN, DIEU D Employer name Nassau County Amount $112,057.06 Date 10/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, KEVIN T Employer name Metro New York DDSO Amount $112,056.96 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGGIANO, MICHAEL J Employer name City of Peekskill Amount $112,054.50 Date 12/21/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AILAWADI, NEERU Employer name SUNY Stony Brook Amount $112,054.35 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLEN, SHANE E Employer name Division of State Police Amount $112,052.98 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIORDAN, JEREMIAH Employer name Mid-Hudson Psych Center Amount $112,051.14 Date 04/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMLJANOVICH, PAUL L Employer name Roswell Park Cancer Institute Amount $112,050.00 Date 02/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, SUSAN FAUX Employer name SUNY College at Fredonia Amount $112,049.70 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNSTEIN, JUSTIN C Employer name Town of Eastchester Amount $112,049.24 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NITTI-RICHMOND, ANGELIQUE Employer name Downstate Corr Facility Amount $112,048.06 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DENIS P Employer name Office For Technology Amount $112,047.52 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOULTON, BRIAN J Employer name Off of The State Comptroller Amount $112,044.35 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JAMES E Employer name Children & Family Services Amount $112,044.14 Date 02/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, MARY AGNES Employer name Department of Tax & Finance Amount $112,044.14 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL J Employer name Department of Tax & Finance Amount $112,044.14 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST, LAURA E Employer name Office For Technology Amount $112,044.14 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITOCCO, PETER A Employer name Westchester County Amount $112,044.00 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, JOSEPH M Employer name City of Buffalo Amount $112,043.90 Date 03/01/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KROPP, THOMAS E Employer name Town of Oyster Bay Amount $112,043.45 Date 06/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADIA, LEONARD J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $112,043.06 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASARIK, PHYLLIS Employer name 10Th Jd Suffolk Co Nonjudicial Amount $112,043.06 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVA, ROBERT M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $112,043.06 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILL, MICHAEL A Employer name Town of Yorktown Amount $112,042.74 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MATTHEW J Employer name City of Poughkeepsie Amount $112,042.18 Date 06/09/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLAKE, MELVIN D Employer name Metropolitan Trans Authority Amount $112,041.37 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, FRANCISCO T Employer name Division of State Police Amount $112,041.18 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIMMERMAN, DANIEL J Employer name City of Rochester Amount $112,040.47 Date 09/12/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ITTAN, JESY JOY Employer name Westchester Health Care Corp. Amount $112,038.81 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARK W Employer name City of Poughkeepsie Amount $112,032.17 Date 06/10/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRUIKSMA, ELINOR A Employer name Division of State Police Amount $112,032.03 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, ROBERT J Employer name Town of Orangetown Amount $112,031.64 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOIRE, BRIAN D Employer name Division of State Police Amount $112,031.07 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAUBER, AARON E Employer name NYC Civil Court Amount $112,031.07 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATVEEVSKII, IRINA S Employer name Tuckahoe Housing Authority Amount $112,029.44 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUITOR, ROBIN M Employer name Department of Health Amount $112,026.46 Date 07/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHAFOOR, IBN R Employer name Bedford Hills Corr Facility Amount $112,022.74 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCE, JOHN W Employer name Education Department Amount $112,021.21 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENFELD, REGINA A Employer name Jericho UFSD Amount $112,020.28 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, DANIEL T Employer name City of Yonkers Amount $112,019.31 Date 02/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANK, LARRY Employer name Office For Technology Amount $112,015.80 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, GLORIA D Employer name SUNY at Stony Brook Hospital Amount $112,015.07 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MEARA, STEPHEN M Employer name Division of State Police Amount $112,014.35 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALINSKI, MAUREEN E Employer name Central Islip UFSD Amount $112,012.22 Date 11/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZZI, JOHN T, III Employer name City of Yonkers Amount $112,012.12 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUCIER, LAURIE M Employer name Division of The Budget Amount $112,012.11 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, EDWARD J Employer name Port Authority of NY & NJ Amount $112,011.90 Date 02/13/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE LORIA, MELISSA L Employer name Division of State Police Amount $112,010.48 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOBACCO, LAWRENCE A Employer name City of Yonkers Amount $112,010.22 Date 11/07/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AKOMA-ONONAJI, NNENNA WE Employer name Bronx Psych Center Amount $112,008.62 Date 07/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHL, STEPHEN R Employer name Nassau County Amount $112,007.40 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, EDWARD Employer name Metropolitan Trans Authority Amount $112,007.22 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULKEEN, ABBY L Employer name Washington Hts Unit Amount $112,006.81 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATEUS, VICTOR P Employer name Westchester Health Care Corp. Amount $112,006.73 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, RICHARD Employer name Port Authority of NY & NJ Amount $112,004.88 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DANIEL J Employer name Division of State Police Amount $112,004.86 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRAFFEO, JOSEPH A Employer name SUNY at Stony Brook Hospital Amount $112,004.31 Date 01/07/2002 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