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 JOHNSON, MARC J Employer name Workers Compensation Board Bd Amount $111,658.67 Date 03/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRUZIK, RAYMOND S Employer name Workers Compensation Board Bd Amount $111,658.67 Date 09/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KEVIN Employer name Workers Compensation Board Bd Amount $111,658.67 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGES, CARLOS A Employer name Port Authority of NY & NJ Amount $111,658.55 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, PETER K Employer name Department of Tax & Finance Amount $111,658.15 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, SCOT Employer name NYS Teachers Retirement System Amount $111,656.90 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MATTHEW J Employer name Suffolk County Amount $111,656.18 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KATHLEEN A Employer name Dept of Financial Services Amount $111,656.07 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YARNELL, WAYNE P Employer name Village of Cedarhurst Amount $111,655.84 Date 08/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL F Employer name Housing Trust Fund Corp. Amount $111,655.38 Date 06/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, ROBERT C Employer name Wende Corr Facility Amount $111,654.54 Date 11/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, BRENT E Employer name NYS Power Authority Amount $111,653.09 Date 06/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCATO, RICHARD A Employer name NYC Criminal Court Amount $111,651.26 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, THOMAS W, JR Employer name Division of State Police Amount $111,650.60 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIPPMANN, CHARLES P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $111,650.30 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAKUTAVICIUS, ERIK V Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $111,649.98 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DUC, SHELAH Employer name Department of Transportation Amount $111,648.53 Date 09/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAMS-NICHOLS, REDETHA O Employer name HSC at Brooklyn-Hospital Amount $111,648.35 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELAS, PETER A Employer name Dept Transportation Region 1 Amount $111,647.23 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MAUREEN A Employer name Dpt Environmental Conservation Amount $111,644.89 Date 06/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROV, RICHARD E Employer name Dpt Environmental Conservation Amount $111,644.89 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RANDALL C Employer name Dpt Environmental Conservation Amount $111,644.89 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAR, AMY J Employer name Office of Mental Health Amount $111,644.89 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, KAREN A Employer name Office of General Services Amount $111,644.59 Date 06/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MARGARET R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $111,644.48 Date 03/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, DENISE L Employer name Department of Tax & Finance Amount $111,644.37 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, DIONE A Employer name Metropolitan Trans Authority Amount $111,641.97 Date 07/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPINSKI, ANN C Employer name Dpt Environmental Conservation Amount $111,641.77 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSON, PETER W D Employer name Moriah Shock Incarce Corr Fac Amount $111,640.11 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JOHN M Employer name Village of Suffern Amount $111,639.58 Date 11/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CLOUD ROSEMOND, FAWN A Employer name NYS Veterans Home at St Albans Amount $111,639.26 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGNEAULT, MARK E Employer name Dept of Financial Services Amount $111,638.65 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, VIRGINIA M Employer name Rockland Psych Center Amount $111,638.61 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBOA, VIOLETA Employer name Nassau Health Care Corp. Amount $111,638.57 Date 11/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIALGA-KALBFELL, JENNIFER M Employer name Lakeland CSD of Shrub Oak Amount $111,638.24 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSAR, JAMES W Employer name Dept Transportation Region 9 Amount $111,637.87 Date 02/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNIVALE, MARY C Employer name Office For Technology Amount $111,637.87 Date 05/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEARA, LEWIS J Employer name Metropolitan Trans Authority Amount $111,636.61 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROPINTO, JUDY T Employer name Pilgrim Psych Center Amount $111,636.40 Date 09/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, JOHN R Employer name Crime Victims Compensation Bd Amount $111,636.31 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, KAREN R Employer name Dept of Correctional Services Amount $111,635.27 Date 11/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, CATHLEEN Employer name Bronxville UFSD Amount $111,635.00 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABBE, NORMAND R Employer name Dept Labor - Manpower Amount $111,634.75 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, BETSY Employer name State Insurance Fund-Admin Amount $111,634.75 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, CHRISTOPHER M Employer name Dept Labor - Manpower Amount $111,634.23 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELEST, MARGARETHA Employer name Dept Labor - Manpower Amount $111,633.97 Date 02/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEY, JAMES P Employer name Office For Technology Amount $111,633.97 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, GILDA G Employer name Workers Compensation Board Bd Amount $111,633.97 Date 07/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACLIJA, ROBERT Employer name City of Yonkers Amount $111,632.67 Date 07/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWDEN, MOSES M Employer name Cattaraugus County Amount $111,632.50 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, JOSEPH P Employer name Department of State Amount $111,632.15 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, BRIAN P Employer name City of Yonkers Amount $111,632.03 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIN, SONNY Employer name Rockland County Amount $111,630.88 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOTTAKARA, SHAJAN S Employer name Rockland County Amount $111,630.86 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNESON, RAYMOND F Employer name Department of Tax & Finance Amount $111,630.85 Date 12/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, MARK S Employer name Off Alcohol & Substance Abuse Amount $111,630.85 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, DENIS M Employer name Rockland County Amount $111,630.84 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATES, LARA R Employer name Rockland County Amount $111,630.83 Date 12/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOSUE Employer name Rockland County Amount $111,630.83 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, WALTER Employer name Rockland County Amount $111,630.81 Date 10/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULFORD, WALLACE R Employer name Ulster County Amount $111,629.52 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANCATO, LANCE A Employer name Downstate Corr Facility Amount $111,628.90 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, JOHN F Employer name Town of Amherst Amount $111,628.72 Date 02/27/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEINTRAUB, LAWRENCE H Employer name Dpt Environmental Conservation Amount $111,627.73 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ZANDT, ELIZABETH A Employer name Office For Technology Amount $111,627.73 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, DENNIS J Employer name Office NYS Inspector General Amount $111,627.73 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKASZEWSKI, DOUGLAS J Employer name Dept Labor - Manpower Amount $111,627.21 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JAMES Employer name Department of Civil Service Amount $111,625.39 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER-TEAL, YVONNE T Employer name Department of Tax & Finance Amount $111,624.61 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREIN, DAVID J, JR Employer name Off of The State Comptroller Amount $111,623.31 Date 05/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURR, ERIC D Employer name Div Military & Naval Affairs Amount $111,622.27 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULCAHY, MICHAEL F Employer name Department of Motor Vehicles Amount $111,622.01 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMKO, ELISHA S Employer name Office of Public Safety Amount $111,622.01 Date 08/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYISZTOR, STEVE Employer name Port Authority of NY & NJ Amount $111,621.99 Date 07/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOSATO, PETER Employer name Harrison CSD Amount $111,621.76 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTROY, YUVONDRA E Employer name Supreme Court Clks & Stenos Oc Amount $111,620.60 Date 10/14/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CYNTHIA M Employer name Supreme Court Clks & Stenos Oc Amount $111,620.60 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBNEY, ANN MARIE Employer name Health Research Inc Amount $111,620.41 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARREN, MICHAEL F Employer name City of Buffalo Amount $111,619.02 Date 03/06/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPPELLETTI, JULIET C Employer name Nassau County Amount $111,618.29 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, ARLENE T Employer name SUNY at Stony Brook Hospital Amount $111,618.25 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENISE, JOHN C Employer name Port Authority of NY & NJ Amount $111,618.00 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMANIO, RYAN L Employer name City of Yonkers Amount $111,617.96 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORMACK, JOHN J Employer name Department of Tax & Finance Amount $111,617.07 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, ROBERT M, JR Employer name Town of Lancaster Amount $111,615.29 Date 01/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENDER, TIM T Employer name Dept of Correctional Services Amount $111,614.73 Date 06/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NUCCI, ROBERT L Employer name Town of Oyster Bay Amount $111,613.69 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, RONALD Z Employer name Port Authority of NY & NJ Amount $111,613.64 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOZDALSKI, MICHAEL J Employer name Town of Lancaster Amount $111,613.02 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMARANTE, ANDREW A Employer name Boces-Nassau Sole Sup Dist Amount $111,611.76 Date 02/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNEESHAW, HOLLY E Employer name Dpt Environmental Conservation Amount $111,610.57 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMP, JOETTA R Employer name Westchester County Amount $111,610.52 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, PATRICIA Employer name Yonkers City School Dist Amount $111,608.59 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTE, PHILIP M Employer name Dept of Correctional Services Amount $111,608.49 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMIESON, MARTY D Employer name City of Buffalo Amount $111,607.38 Date 01/23/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RESULTAN, NOEL B Employer name SUNY at Stony Brook Hospital Amount $111,605.07 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, PATRICIA Employer name State Insurance Fund-Admin Amount $111,604.85 Date 10/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERMAN, LEO F Employer name Greene Corr Facility Amount $111,603.04 Date 08/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANY, AMY C Employer name SUNY at Stony Brook Hospital Amount $111,602.88 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, MAUREEN Employer name Thruway Authority Amount $111,602.57 Date 07/31/1980 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