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 SAMARIJA, ERIK J Employer name State Insurance Fund-Admin Amount $111,602.51 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, RICHARD E, III Employer name Adirondack Park Agcy Amount $111,602.25 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGE, KAREN S Employer name Office For Technology Amount $111,601.47 Date 07/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDO, WILLIAM D Employer name Department of Motor Vehicles Amount $111,599.65 Date 03/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, TIMOTHY G Employer name Metropolitan Trans Authority Amount $111,598.28 Date 01/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, IVOR I Employer name HSC at Brooklyn-Hospital Amount $111,596.33 Date 05/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, SEAN M Employer name New York Public Library Amount $111,596.08 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLE, CAMERON M Employer name South Beach Psych Center Amount $111,595.68 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH T Employer name Office For Technology Amount $111,595.23 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENZIES, GERARD H Employer name Kirby Forensic Psych Center Amount $111,594.48 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADLEIGH, SHAUN J Employer name Division of State Police Amount $111,592.61 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILHELM, DONALD E Employer name City of White Plains Amount $111,592.20 Date 09/03/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DILELLA, AMELIA MEADOWS Employer name Department of Transportation Amount $111,592.11 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARON, ODED Employer name Port Authority of NY & NJ Amount $111,592.00 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNEY, TENNYSON O M Employer name Port Authority of NY & NJ Amount $111,592.00 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VRIES, MAX A Employer name Port Authority of NY & NJ Amount $111,592.00 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBA, MARK J Employer name Port Authority of NY & NJ Amount $111,592.00 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, CHING-SHING Employer name Port Authority of NY & NJ Amount $111,592.00 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGSAMBUGAN, DANILO C Employer name Port Authority of NY & NJ Amount $111,592.00 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAL, MANOJ K Employer name Port Authority of NY & NJ Amount $111,592.00 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, CHARLES S Employer name Port Authority of NY & NJ Amount $111,592.00 Date 10/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTREPO, OSCAR A Employer name Port Authority of NY & NJ Amount $111,592.00 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYTMAN, LEONID A Employer name Port Authority of NY & NJ Amount $111,592.00 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIANO, GEORGE Employer name Port Authority of NY & NJ Amount $111,592.00 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, JEROME E Employer name Port Authority of NY & NJ Amount $111,592.00 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSIN, VALERY Employer name Port Authority of NY & NJ Amount $111,592.00 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, YU SHING Employer name Port Authority of NY & NJ Amount $111,592.00 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YADOO, SHLOMO S Employer name Port Authority of NY & NJ Amount $111,592.00 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLY, ANDRE Employer name Town of Greenburgh Amount $111,590.39 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIT, DONALD B Employer name Division of State Police Amount $111,590.32 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANK, TERESA M Employer name Department of Tax & Finance Amount $111,589.51 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUDE, JEFFREY M Employer name Department of Civil Service Amount $111,588.73 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, JEFFREY R Employer name Pittsford CSD Amount $111,587.32 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, GARY M Employer name Irvington UFSD Amount $111,586.68 Date 07/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFLITTI, ROBERT J Employer name Orange County Amount $111,585.63 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHNER, MATTHEW T Employer name Dpt Environmental Conservation Amount $111,584.01 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HULBERT, PHILIP J Employer name Dpt Environmental Conservation Amount $111,583.53 Date 04/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COSTANZO, NICHOLAS W Employer name Westchester County Amount $111,581.58 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, FRANK R, JR Employer name Village of Washingtonville Amount $111,581.33 Date 02/17/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUBINSTEIN, HEATHER R Employer name Department of Law Amount $111,581.23 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORISI, JOHN PETER Employer name NYC Criminal Court Amount $111,581.01 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBIS, JOHN S Employer name Department of Tax & Finance Amount $111,579.89 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANARIELLO, JOHN D Employer name SUNY Construction Fund Amount $111,579.63 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSA, PETE J Employer name City of New Rochelle Amount $111,572.63 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESHARD, GREGORY W Employer name Nassau County Amount $111,572.38 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISSEN, JANICE WEHREN Employer name Dept of Public Service Amount $111,568.97 Date 06/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARK J Employer name NYS Gaming Commission Amount $111,568.97 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, DOUGLAS F Employer name Dept Transportation Region 1 Amount $111,566.11 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, SCOTT J Employer name Off Alcohol & Substance Abuse Amount $111,566.11 Date 12/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, JAMES J Employer name Port Authority of NY & NJ Amount $111,566.00 Date 06/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, WILLIAM Employer name Port Authority of NY & NJ Amount $111,566.00 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANKEL, RICHARD E Employer name Islip Housing Authority Amount $111,565.94 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNELLA, DONATO R Employer name Village of Tarrytown Amount $111,565.80 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHANCE, FREDERICK A Employer name NYS Power Authority Amount $111,565.31 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLON, DAVID G Employer name Great Meadow Corr Facility Amount $111,563.23 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISENZAHL, JEREMY C Employer name Henrietta Fire District Amount $111,563.22 Date 02/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRASSER, ALLEN R Employer name Gowanda Correctional Facility Amount $111,562.17 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYOTTE, DARREN J Employer name Dept of Correctional Services Amount $111,561.12 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANTHONY R Employer name Port Authority of NY & NJ Amount $111,560.71 Date 11/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZELLA, ELIZABETH Employer name Suffolk County Amount $111,560.67 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVITTI, CHRISTOPHER A Employer name Shawangunk Correctional Facili Amount $111,559.83 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, DORIS Employer name Dept of Correctional Services Amount $111,559.09 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REALE, MICHELE M Employer name Office of General Services Amount $111,559.09 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, STEVEN Employer name State Insurance Fund-Admin Amount $111,559.09 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, JOSEPH F Employer name Suffolk County Amount $111,554.27 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRONICA, PATRICIA Employer name Suffolk County Amount $111,553.40 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAN, MAY T Employer name Suffolk County Amount $111,553.40 Date 03/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHCOCK, WALTER J Employer name SUNY at Stony Brook Hospital Amount $111,553.34 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROST-AMUSA, TENEKA E Employer name Department of State Amount $111,551.29 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, ROBERT G Employer name Department of Health Amount $111,549.73 Date 01/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADRETTE, MARK W Employer name Dpt Environmental Conservation Amount $111,548.17 Date 05/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRLICH, RONALD S Employer name Office of Employee Relations Amount $111,547.91 Date 06/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, BERNARD J Employer name Office For Technology Amount $111,546.87 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, JOHN M Employer name Port Authority of NY & NJ Amount $111,545.50 Date 07/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PELUSO, MICHAEL Employer name Education Department Amount $111,545.05 Date 11/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLANE, TUCKER C Employer name City of Yonkers Amount $111,542.43 Date 09/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOHUE, SEAN M Employer name Town of West Seneca Amount $111,541.54 Date 08/04/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN DEN HANDEL, DEREK W Employer name Churchville-Chili CSD Amount $111,539.52 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, DANA L Employer name Appellate Div 2Nd Dept Amount $111,539.22 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROMIRSKI, TIMOTHY M Employer name Children & Family Services Amount $111,538.81 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, SZ-SHYAN Employer name Education Department Amount $111,538.81 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, TERESA A Employer name Office of Employee Relations Amount $111,538.81 Date 10/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, MATTHEW A Employer name City of Poughkeepsie Amount $111,538.15 Date 08/20/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, JANICE M Employer name NYS Community Supervision Amount $111,537.77 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, MARK E Employer name Thousand Isl St Pk And Rec Reg Amount $111,537.77 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILIBERTI, PAUL J Employer name Shawangunk Correctional Facili Amount $111,535.03 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBRO, MICHAEL V Employer name City of Utica Amount $111,534.64 Date 12/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBNEY, BRIAN Employer name Department of Transportation Amount $111,534.39 Date 10/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDZIELSKI, DANNY Employer name Suffolk County Amount $111,533.00 Date 08/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, ERIC Employer name Town of Lancaster Amount $111,531.49 Date 01/08/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUDSON, MARK A Employer name City of Rochester Amount $111,531.45 Date 08/25/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEBO, TIMOTHY L, JR Employer name Great Meadow Corr Facility Amount $111,531.11 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLESCO, ANTHONY M Employer name Clarkstown CSD Amount $111,531.02 Date 03/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, GARY P Employer name Rockland County Amount $111,527.47 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKASON, NORINE K Employer name Department of Health Amount $111,526.85 Date 03/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABO, MARY FRANCES Employer name Dept of Financial Services Amount $111,526.07 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, DAVID F, JR Employer name Off Alcohol & Substance Abuse Amount $111,523.99 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESEL, DONNA Employer name Children & Family Services Amount $111,523.73 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JEFFREY A Employer name Office For Technology Amount $111,523.73 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN-DAVACHI, MAHNAZ Employer name Fishkill Corr Facility Amount $111,523.66 Date 07/28/2003 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