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 QUIGLEY, PATRICK J Employer name Fishkill Corr Facility Amount $111,741.40 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, JASON M Employer name Barnard Fire District Amount $111,740.24 Date 08/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELIAS, ANNA Employer name Dept Transportation Region 10 Amount $111,739.65 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, DANIEL S Employer name Port Washington Water Poll Dist Amount $111,739.12 Date 10/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGRANE, MARK J Employer name Nassau County Amount $111,738.34 Date 07/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTINGER, JENNIFER M Employer name Department of Law Amount $111,735.90 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORTORELLA, JASON R Employer name Village of Pelham Manor Amount $111,731.11 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AGOSTINO, LOREN F Employer name Freeport Memorial Library Amount $111,730.82 Date 07/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JEAN MARIE Employer name Port Authority of NY & NJ Amount $111,729.20 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LUIS A Employer name Workers Compensation Board Bd Amount $111,728.09 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRILLO, FRANK J Employer name City of Yonkers Amount $111,727.76 Date 02/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLAND, PATRICK L Employer name Dutchess County Amount $111,727.29 Date 01/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCCIO, DIANA M Employer name Supreme Court Clks & Stenos Oc Amount $111,725.40 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPA, JOSEPH G Employer name So Farmingdale Water District Amount $111,724.57 Date 01/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, CHERIE M Employer name Health Research Inc Amount $111,724.11 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, TERRY T Employer name Clinton Corr Facility Amount $111,723.73 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANTY, GABRIELLE Employer name HSC at Brooklyn-Hospital Amount $111,723.44 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILDROY, JONATHAN Employer name Port Washington Library Amount $111,722.95 Date 11/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACAMPORA, PATRICIA L Employer name Dept of Public Service Amount $111,722.78 Date 02/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPREME, MIRLENE Employer name Hudson Valley DDSO Amount $111,720.40 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUNDS, TWAN V Employer name Medicaid Fraud Control Amount $111,719.63 Date 05/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DAVID S Employer name Town of Smithtown Amount $111,716.65 Date 02/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGLE, LISA C Employer name Roswell Park Cancer Institute Amount $111,715.87 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, LINDA M Employer name Supreme Ct-1St Criminal Branch Amount $111,713.80 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, PAUL E Employer name City of Buffalo Amount $111,713.00 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TYLER, LELAND J Employer name Division of State Police Amount $111,712.98 Date 06/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZYZES, NICOLE C Employer name Division of State Police Amount $111,710.33 Date 05/03/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISER, CARRIE Employer name Off of The State Comptroller Amount $111,709.89 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, WILLIAM Employer name Arlington Fire District Amount $111,709.42 Date 02/13/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLABEK, ADAM A Employer name Inst For Basic Res & Ment Ret Amount $111,709.03 Date 12/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMMER, LAWRENCE, JR Employer name Town of Oyster Bay Amount $111,708.19 Date 09/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, SCOTT L Employer name HSC at Syracuse-Hospital Amount $111,707.55 Date 05/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARTINA K Employer name SUNY at Stony Brook Hospital Amount $111,706.47 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATAN, CHRISTOPHER C Employer name Division of State Police Amount $111,704.78 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNAPP, DOUGLAS L Employer name City of Rochester Amount $111,704.65 Date 07/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IMPERATI, KIRK A Employer name Dutchess County Amount $111,704.56 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, MARY E Employer name Dept Transportation Region 4 Amount $111,703.91 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPORALE, KELLY M Employer name Division of State Police Amount $111,703.63 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KROTSCHINSKY, FRANK Employer name Suffolk County Amount $111,703.40 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRACO, MARY K Employer name Suffolk County Amount $111,703.40 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, EDWARD J Employer name SUNY at Stony Brook Hospital Amount $111,703.02 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTIER, MICHAEL F Employer name Town of Haverstraw Amount $111,701.45 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MARK A Employer name Division of State Police Amount $111,701.11 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEELEY, LESTON W Employer name Division of State Police Amount $111,700.89 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BULLARD, JEFFREY A Employer name Town of Hamburg Amount $111,698.69 Date 01/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REHMAN, SAAD A Employer name Sing Sing Corr Facility Amount $111,698.39 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEAT, PAUL G Employer name Village of Brockport Amount $111,697.79 Date 05/14/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JABLANSKI, ANDREW A Employer name Coxsackie Corr Facility Amount $111,694.67 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVALL, PAUL M Employer name Riverview Correction Facility Amount $111,692.24 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, MORRIS, IV Employer name Town of Ramapo Amount $111,691.78 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAREN, KEITH R Employer name NYS Power Authority Amount $111,691.74 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, JUN Employer name NYS Psychiatric Institute Amount $111,691.21 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, TIMOTHY J Employer name Off of The State Comptroller Amount $111,690.91 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, RYAN P Employer name City of Rochester Amount $111,690.71 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIETRUSZKI, DAVID Employer name Port Authority of NY & NJ Amount $111,686.28 Date 07/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, THOMAS J Employer name Suffolk County Amount $111,686.10 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIANI, RALPH E Employer name Albany County Amount $111,683.76 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, THOMAS G Employer name Suffolk County Amount $111,683.30 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, JOHN F Employer name Third Jud Dept - Nonjudicial Amount $111,682.66 Date 07/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DWIGHT A Employer name Mohawk Correctional Facility Amount $111,682.42 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTO, LEONARD P Employer name Off of The State Comptroller Amount $111,679.35 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTAR, DAVID V Employer name Central NY Regn Plan & Dev Bd Amount $111,673.52 Date 01/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TERRENCE A Employer name Port Authority of NY & NJ Amount $111,673.35 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEAVER, FRANK T Employer name Division of State Police Amount $111,673.21 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAMRATTAN, ADISH Employer name Mamaroneck UFSD Amount $111,672.66 Date 03/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POVERO, PHILIP C Employer name Ontario County Amount $111,672.32 Date 01/01/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUNA, NICHOLAS Employer name Metropolitan Trans Authority Amount $111,669.09 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLCIK, JOHN C Employer name Livingston Correction Facility Amount $111,668.86 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNER, JOSEPH J Employer name Division of State Police Amount $111,668.83 Date 05/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, TANYA C Employer name City of New Rochelle Amount $111,668.13 Date 01/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TYLER, JOHN F Employer name Clinton Corr Facility Amount $111,667.49 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, ANTHONY D Employer name Port Authority of NY & NJ Amount $111,666.73 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, VERONICA E Employer name Staten Island DDSO Amount $111,665.47 Date 03/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOALES, LISA M Employer name Ninth Judicial Dist Amount $111,665.44 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRE, GERALD Employer name Hudson Valley DDSO Amount $111,665.12 Date 02/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURCHER, EDWARD D Employer name SUNY at Stony Brook Hospital Amount $111,665.02 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDGES, ARLIE M Employer name Division of State Police Amount $111,659.86 Date 01/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALDWELL, ANNE E Employer name Orange County Amount $111,659.32 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIESDORPH, RICHARD J Employer name Central NY St Pk And Rec Regn Amount $111,658.67 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEACON, DIANE M Employer name Children & Family Services Amount $111,658.67 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWITZ, ALAN J Employer name Children & Family Services Amount $111,658.67 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYTA, JANET C SAPIO Employer name Children & Family Services Amount $111,658.67 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEDA, ANDREA M Employer name Children & Family Services Amount $111,658.67 Date 10/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, VIRGINIA A Employer name Crime Victims Compensation Bd Amount $111,658.67 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIBERTI, ELIZABETH W Employer name Department of Health Amount $111,658.67 Date 09/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMENTO, GAIL R Employer name Department of Health Amount $111,658.67 Date 10/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JEFFREY J Employer name Department of Health Amount $111,658.67 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANT, DONNA M Employer name Department of Health Amount $111,658.67 Date 02/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRELIGH, LINDA J Employer name Department of Health Amount $111,658.67 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARMEL, JONATHAN B Employer name Department of Health Amount $111,658.67 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCLOSKEY, JANE E Employer name Department of Health Amount $111,658.67 Date 01/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENSGEN, JACALYN G Employer name Department of Health Amount $111,658.67 Date 10/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOTTENFELD, FAITH L Employer name Department of Health Amount $111,658.67 Date 01/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROEGER, DAVID A Employer name Department of Health Amount $111,658.67 Date 03/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, DEBORAH V Employer name Department of Motor Vehicles Amount $111,658.67 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGENGAST, MARY ELLEN Employer name Department of Tax & Finance Amount $111,658.67 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MELVIN A Employer name Department of Tax & Finance Amount $111,658.67 Date 11/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPACE, MARIO F Employer name Department of Tax & Finance Amount $111,658.67 Date 02/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, CHRISTINE B Employer name Department of Tax & Finance Amount $111,658.67 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOTTIS, THERESA M Employer name Department of Transportation Amount $111,658.67 Date 11/14/1988 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