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 KEPES, ROCHELLE P Employer name Rockland Psych Center Amount $111,134.05 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, ALLISON Employer name Long Island Dev Center Amount $111,133.90 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, ANGELA Employer name Hudson Valley DDSO Amount $111,132.92 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOAK, GEOFFREY T Employer name Department of Tax & Finance Amount $111,131.89 Date 01/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTILLO, SALVATORE B Employer name Town of Oyster Bay Amount $111,131.53 Date 04/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARROTTA, THERESA A Employer name Town of Hempstead Amount $111,129.44 Date 07/20/1961 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSE G Employer name New York Public Library Amount $111,128.83 Date 02/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOTNER, AMY J Employer name SUNY College at Oswego Amount $111,128.69 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, PATRICIA E Employer name Hutchings Psych Center Amount $111,126.12 Date 10/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTSON, NEIL S Employer name Cornell University Amount $111,126.00 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWER, JERRY D, JR Employer name Nassau County Amount $111,123.13 Date 03/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCUCCI, ALAN J Employer name City of Buffalo Amount $111,123.08 Date 07/31/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REDA, MARYANN C Employer name Westchester County Amount $111,122.99 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, WILLIAM M, JR Employer name Orange County Amount $111,121.78 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ANGEL, JR Employer name Sing Sing Corr Facility Amount $111,120.67 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZUR, TARAS D Employer name Westchester County Amount $111,120.56 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, MICHELE L Employer name Bernard Fineson Dev Center Amount $111,120.45 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATTERJEE, BINA Employer name Nassau County Amount $111,119.16 Date 08/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, DANIEL Employer name SUNY College at Oneonta Amount $111,118.98 Date 04/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTE, VINCENT J Employer name Town of Greece Amount $111,118.21 Date 07/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, WILLIAM E Employer name Connetquot CSD Amount $111,118.18 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL, COLLEEN B Employer name Supreme Court Clks & Stenos Oc Amount $111,116.34 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, LYNDSEY M Employer name Division of State Police Amount $111,115.45 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOELLER, LAWRENCE G Employer name Thruway Authority Amount $111,114.22 Date 07/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, MICHAEL A Employer name Division of State Police Amount $111,112.37 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SULLIVAN, JULIEANNE Employer name NYS Power Authority Amount $111,112.31 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINCERBOX, KENNETH W Employer name Division of State Police Amount $111,111.80 Date 02/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORAN, JAMES P Employer name Division of State Police Amount $111,110.97 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMBERT, JASMIN M Employer name HSC at Brooklyn-Hospital Amount $111,110.30 Date 10/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JOHN J Employer name Town of West Seneca Amount $111,108.47 Date 01/09/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINK, CARYN R Employer name 10Th Jd Nassau Nonjudicial Amount $111,106.32 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELROY, KRISTEN M Employer name 10Th Jd Nassau Nonjudicial Amount $111,106.32 Date 01/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITCH, COREY A Employer name Dutchess County Amount $111,105.92 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORZECHOWSKI, MARK D Employer name Town of Cheektowaga Amount $111,104.68 Date 10/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALADE, BAMIDELE H Employer name Workers Compensation Board Bd Amount $111,104.26 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, GUERBY Employer name Division of State Police Amount $111,103.65 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORNEO, IMRAN Employer name Port Authority of NY & NJ Amount $111,102.40 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, KEVIN B Employer name Metropolitan Trans Authority Amount $111,100.78 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEXTER, THOMAS E Employer name Suffolk County Amount $111,099.46 Date 12/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUGHTON, MICHAEL P Employer name Dpt Environmental Conservation Amount $111,097.33 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, THOMAS H Employer name Village of Scarsdale Amount $111,095.40 Date 09/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NIGRELLI, PETER C Employer name City of Buffalo Amount $111,095.18 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAWSON, CARL K Employer name Westchester County Amount $111,093.84 Date 08/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSINSKI, JAMES R Employer name Downstate Corr Facility Amount $111,092.45 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECOR, DAVID L Employer name Town of Clarkstown Amount $111,092.37 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSARO, SCOTT M Employer name Appellate Div 1St Dept Amount $111,091.50 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTROCOVI, MEGHAN S Employer name Appellate Div 1St Dept Amount $111,091.50 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJAN, DEEPA Employer name Appellate Div 1St Dept Amount $111,091.50 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTZ, BONNIE S Employer name NYC Civil Court Amount $111,091.50 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIMES, SHERVEAL R Employer name NYC Civil Court Amount $111,091.50 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, JOHN A, JR Employer name NYC Civil Court Amount $111,091.50 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, MARY JANE Employer name NYC Family Court Amount $111,091.50 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, KENNETH J Employer name NYC Family Court Amount $111,091.50 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARGARET W Employer name Office of Court Administration Amount $111,091.50 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOLI, NOLIESA A Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 08/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, KEVIN R Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 11/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, KATHLEEN W Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 10/14/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, DALE I Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 01/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, LATANIA Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, JAMES W Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDEL, SCOTT J Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN-MORRIS, COLLEEN Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 11/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLAYA, JENNIFER L Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOVA, ELENA A Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDA, CARA M, MS Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHVARTSMAN, ABIGAIL Employer name Supreme Court Clks & Stenos Oc Amount $111,091.50 Date 01/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIRK, SUSAN Employer name Supreme Ct-Richmond Co Amount $111,091.50 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, TIMOTHY J Employer name Auburn Corr Facility Amount $111,090.96 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ERIC S Employer name Marcy Correctional Facility Amount $111,090.40 Date 01/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLES, THOMAS C Employer name Groveland Corr Facility Amount $111,089.43 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYALA, MARIA M Employer name Housing Finance Agcy Amount $111,089.09 Date 06/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARULEBA, STELLA Employer name Manhattan Psych Center Amount $111,089.03 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTON, ANGELA R Employer name Erie County Medical Center Corp. Amount $111,088.55 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURCI, NICHOLAS J Employer name Boces-Nassau Sole Sup Dist Amount $111,088.42 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, THOMAS Employer name Nassau County Amount $111,087.09 Date 07/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALTON, JAMES J Employer name Temporary & Disability Assist Amount $111,086.26 Date 01/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, ANDREW J Employer name New Hartford CSD Amount $111,084.39 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEON, ROMMEL Employer name Port Authority of NY & NJ Amount $111,083.70 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FITZGERALD, SEAN P Employer name City of Poughkeepsie Amount $111,077.89 Date 07/28/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KESSLER, CHRISTOPHER W Employer name City of Buffalo Amount $111,073.54 Date 11/09/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, ALBERT Employer name City of Rochester Amount $111,072.17 Date 10/25/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THIE, SHEILA O'SULLIVAN Employer name Supreme Court Clks & Stenos Oc Amount $111,071.87 Date 07/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, ADAM R Employer name Town of North Castle Amount $111,070.73 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCZAK, DANIEL E Employer name Erie County Amount $111,069.73 Date 08/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, SCOTT A Employer name Port Authority of NY & NJ Amount $111,069.40 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDBETTER, PRISCILLA Employer name Dept of Correctional Services Amount $111,064.10 Date 12/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, DAVID E Employer name Bare Hill Correction Facility Amount $111,060.56 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONG-CAPITLE, EVANGELINE Y Employer name Nassau Health Care Corp. Amount $111,057.58 Date 08/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, PATRICK M Employer name Port Authority of NY & NJ Amount $111,056.60 Date 08/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANPHEAR, THOMAS H, JR Employer name Columbia County Amount $111,054.95 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, EDWARD P, JR Employer name Suffolk County Amount $111,054.39 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZARINO, JOSEPH Employer name Suffolk County Amount $111,053.40 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT A Employer name Suffolk County Amount $111,053.40 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDOE, JEAN M Employer name Suffolk County Amount $111,053.10 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, CARLOS Employer name NYC Convention Center OpCorp. Amount $111,052.73 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREEGAN, PATRICK J Employer name City of Yonkers Amount $111,052.63 Date 01/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBSON, SUSAN L Employer name New York City Childrens Center Amount $111,051.98 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTY, BRIAN P Employer name Village of Farmingdale Amount $111,051.97 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, DOMENICO Employer name City of White Plains Amount $111,050.79 Date 01/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALENZA, PAMELA R Employer name Town of Mamaroneck Amount $111,050.02 Date 10/11/1996 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