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 TYNDAL, NEILL S, JR Employer name City of Yonkers Amount $111,522.72 Date 08/02/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESSENGER, ROBERT W Employer name Dpt Environmental Conservation Amount $111,521.91 Date 12/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, JUSTYN P Employer name Education Department Amount $111,521.91 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTOLONI, AUGUSTO Employer name State Insurance Fund-Admin Amount $111,521.91 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, RUPERTO Employer name Downstate Corr Facility Amount $111,520.62 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JAMES F Employer name City of Syracuse Amount $111,520.48 Date 01/12/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOULD, SHAWN P Employer name Division of State Police Amount $111,517.09 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLING, MARSHALL K Employer name City of Lockport Amount $111,517.03 Date 02/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWARTZ, EDWARD R Employer name Department of Tax & Finance Amount $111,513.85 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTO, JIMMY S Employer name Rockland County Amount $111,513.13 Date 03/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ALLEN P Employer name HSC at Brooklyn-Hospital Amount $111,512.83 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARGAIN, KEVIN W Employer name Putnam County Amount $111,512.59 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMKUHL, LORI J Employer name NYS Office People Devel Disab Amount $111,510.47 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, WILLIAM J, JR Employer name Village of Rockville Centre Amount $111,510.34 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, DOUGLAS P Employer name Department of Health Amount $111,510.21 Date 01/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTINA R Employer name City of White Plains Amount $111,509.23 Date 01/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DILLON, KENNETH J Employer name Town of Clarkstown Amount $111,507.63 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, MATTHEW P Employer name Dept Transportation Region 7 Amount $111,506.05 Date 12/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENCH, WILLIAM H Employer name Riverview Correction Facility Amount $111,505.78 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, BETH ANNE Employer name Department of Transportation Amount $111,505.01 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GEORGE, MICHAEL J Employer name City of Buffalo Amount $111,504.89 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALO, HECTOR F Employer name Sing Sing Corr Facility Amount $111,504.18 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, ROBIN M Employer name Department of Motor Vehicles Amount $111,503.97 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPIK, SUSAN Employer name Office of Mental Health Amount $111,502.41 Date 11/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, JEFFREY W Employer name Dutchess County Amount $111,502.28 Date 02/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLTMAN, KATHLEEN Employer name Port Authority of NY & NJ Amount $111,501.46 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, ROBERT Employer name Village of Lawrence Amount $111,500.02 Date 09/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATKO, MATTHEW M, JR Employer name Thruway Authority Amount $111,499.42 Date 03/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, CHRISTOPHER E Employer name Department of State Amount $111,496.43 Date 04/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCH, MICHELLE M Employer name Workers Compensation Board Bd Amount $111,495.39 Date 04/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISSANE, MAUREEN T Employer name Appellate Div 4Th Dept Amount $111,495.28 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, JAMES E Employer name Port Authority of NY & NJ Amount $111,495.20 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOIANOVICH, MARK D Employer name City of Rochester Amount $111,492.86 Date 03/07/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARDEEN, GREGORY J Employer name Off of The State Comptroller Amount $111,492.79 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRIGLIANO, FRANCIS A Employer name Village of Washingtonville Amount $111,492.54 Date 04/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUGGER, DAVID A Employer name Westchester County Amount $111,491.81 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL P Employer name City of Beacon Amount $111,491.31 Date 10/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIDER, ARIC J Employer name Dept of Public Service Amount $111,490.60 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ALEXANDER M Employer name City of Mount Vernon Amount $111,490.40 Date 08/15/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CREIGHTON, JAMES F, JR Employer name Town of Clarkstown Amount $111,489.96 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORIO, KEVIN K Employer name SUNY at Stony Brook Hospital Amount $111,489.42 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LAUCHLIN, LISA A Employer name Division of State Police Amount $111,488.54 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CARTHY, GREGORY J Employer name Erie County Amount $111,487.83 Date 07/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOVER, STEVEN L Employer name Chemung County Amount $111,486.92 Date 01/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZETTLE, CLIFFORD P Employer name Office For Technology Amount $111,486.55 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINER, MICHAEL K Employer name SUNY Stony Brook Amount $111,486.45 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLENBRAND, JOHN F Employer name Town of Islip Amount $111,486.41 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEHANTY, EDWARD J Employer name Dept Labor - Manpower Amount $111,486.03 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GNACIK, CAROL A S Employer name Dept of Public Service Amount $111,486.03 Date 09/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNEW, MARLINE A Employer name Dpt Environmental Conservation Amount $111,486.03 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, ANTHONY D Employer name Nassau County Amount $111,484.07 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, DEAN M Employer name Watertown Corr Facility Amount $111,483.02 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUHLMAN, JOSEPH E Employer name Department of Transportation Amount $111,482.65 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANVECHTEN, BARBARA A Employer name NYS Office People Devel Disab Amount $111,481.87 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILESKI, THOMAS P Employer name Suffolk County Amount $111,481.50 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNAZZA, MICHAEL G Employer name Town of Carmel Amount $111,480.27 Date 03/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUSEPH, RAJU P Employer name Westchester Health Care Corp. Amount $111,477.47 Date 09/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LIGIA AMY Employer name Central Islip UFSD Amount $111,477.20 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, DAVID H Employer name Village of Ossining Amount $111,476.86 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSETTI, LUCIO Employer name Monroe County Amount $111,474.46 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIX-COSSIFOS, ELLEN Employer name Westchester County Amount $111,472.06 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTANASIO, HELEN Employer name Metropolitan Trans Authority Amount $111,471.75 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, ROBERT Employer name Suffolk County Amount $111,470.23 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEN, STEVE P Employer name Nassau County Amount $111,470.19 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, MARTY G Employer name Dept of Correctional Services Amount $111,470.13 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLINGER, MARY ANNE Employer name Middle Country Public Library Amount $111,468.75 Date 12/10/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN-PACK, SUSAN A Employer name Dept Labor - Manpower Amount $111,467.57 Date 02/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, JIANMIN Employer name Roswell Park Cancer Institute Amount $111,465.07 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLUTER, CHRISTINA B Employer name City of Newburgh Amount $111,464.87 Date 01/29/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILBERT, KENNETH E, JR Employer name NYS Community Supervision Amount $111,463.93 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUMMOND, DARCY W Employer name City of Yonkers Amount $111,462.50 Date 07/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIPALERMO, LINDA A Employer name Port Authority of NY & NJ Amount $111,462.00 Date 06/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, DONALD D Employer name Port Authority of NY & NJ Amount $111,462.00 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREWNIAK, PETER J Employer name Port Authority of NY & NJ Amount $111,461.67 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATRO, MARK P Employer name Division of State Police Amount $111,460.60 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHN, SHEENA Employer name SUNY at Stony Brook Hospital Amount $111,459.87 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, GRANT D Employer name Westchester County Amount $111,459.58 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXE, DANIEL F Employer name Office of General Services Amount $111,459.25 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIFF, JAY H Employer name Adirondack Correction Facility Amount $111,458.97 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPACCIUOLO, VINCENT Employer name Dept Labor - Manpower Amount $111,457.43 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANULAVICH, MARK F Employer name Department of Health Amount $111,456.39 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, KEVIN F Employer name Dept of Correctional Services Amount $111,455.61 Date 04/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, TRACY A Employer name Office Parks, Rec & Hist Pres Amount $111,455.61 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WLASUK, MELANIE Employer name Pub Employment Relations Bd Amount $111,455.61 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINER, DAVID R Employer name Workers Compensation Board Bd Amount $111,455.61 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PICCOLO, BRIAN J Employer name Suffolk County Amount $111,455.10 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWOOD, ROBERT L Employer name Queensboro Corr Facility Amount $111,454.84 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BRIAN C Employer name Thousand Isl St Pk And Rec Reg Amount $111,454.83 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLE, NICHOLAS S Employer name Town of Guilderland Amount $111,454.36 Date 08/11/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEWLAY, SHOSHANAH V Employer name Office For Technology Amount $111,454.05 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMARQUE, MARJORIE ETIENNE Employer name HSC at Brooklyn-Hospital Amount $111,451.08 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUKS, JULIUS V, JR Employer name NYS Power Authority Amount $111,447.52 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JENNY Employer name Nassau Health Care Corp. Amount $111,447.34 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE, CHRISTOPHER Employer name Town of Brookhaven Amount $111,447.11 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUNG, WINNIE W Employer name NYS Psychiatric Institute Amount $111,445.68 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, SANDRA K Employer name NYS Power Authority Amount $111,444.65 Date 08/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, CRAIG A Employer name Suffolk County Amount $111,444.24 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, TIMOTHY G Employer name HSC at Syracuse-Hospital Amount $111,443.43 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ROBERT W Employer name Div Criminal Justice Serv Amount $111,443.39 Date 12/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHABAZZ, CHERYL L Employer name Central NY Psych Center Amount $111,441.94 Date 12/06/2000 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