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 MEYER, APRIL L Employer name Roswell Park Cancer Institute Amount $110,868.34 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZERNIEL, MARK D Employer name City of Syracuse Amount $110,866.61 Date 09/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORTI, ANDREW N Employer name Westchester County Amount $110,866.18 Date 02/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEACON, RICHARD Employer name Green Haven Corr Facility Amount $110,865.72 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFAZIO, MAURA Employer name Children & Family Services Amount $110,865.49 Date 03/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSEL, KIM W Employer name SUNY at Stony Brook Hospital Amount $110,864.84 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDZENSKI, ROBERT J Employer name Town of Oyster Bay Amount $110,860.68 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIZUK, STEVEN M Employer name Erie County Medical Center Corp. Amount $110,860.49 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRENSHAW, NANCY R Employer name Health Research Inc Amount $110,858.83 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, KEVIN L Employer name Westchester County Amount $110,858.82 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORRIGAN, PAULA H Employer name Cornell University Amount $110,858.76 Date 08/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERNA GRECH, KAREN J Employer name 10Th Jd Nassau Nonjudicial Amount $110,857.76 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVENDA, DAVID Employer name Nassau Health Care Corp. Amount $110,856.90 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEPELEFF, CRAIG A Employer name NYS Power Authority Amount $110,855.65 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGUGUO, SYLVESTER U Employer name Bronx Psych Center Amount $110,853.64 Date 05/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANFIELD, BLISS C Employer name Rensselaer County Amount $110,852.91 Date 06/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAJAN, SHINY Employer name Long Island Dev Center Amount $110,852.56 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, SCOTT P Employer name Moriah Shock Incarce Corr Fac Amount $110,852.23 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, PATRICK J Employer name City of Rochester Amount $110,852.14 Date 06/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYSKADLO, AMANDA B Employer name Department of Health Amount $110,851.36 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNETH C Employer name Dept Labor - Manpower Amount $110,851.36 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNNY, PETER B Employer name South Colonie CSD Amount $110,848.60 Date 06/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITAKER, TERRY V Employer name Mid-State Corr Facility Amount $110,847.55 Date 07/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTHE, KASSIME Employer name Westchester Health Care Corp. Amount $110,846.62 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZ, ERIC A Employer name Division of State Police Amount $110,846.08 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUELE, FRANK P Employer name Nassau County Amount $110,845.96 Date 12/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORZELL, JANNA Employer name Suffolk County Amount $110,845.89 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, CHARLES Employer name Suffolk County Amount $110,845.80 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHANTKA, JOHN M Employer name Southport Correction Facility Amount $110,842.44 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARG, SUZANNE G Employer name Department of Health Amount $110,842.33 Date 12/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, WILLIAM D Employer name Supreme Ct-1St Civil Branch Amount $110,841.04 Date 01/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGE, STEVEN K Employer name Mid-Hudson Psych Center Amount $110,839.53 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISSIER, CHRIS J Employer name City of Yonkers Amount $110,838.10 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLACCI, MICHAEL Employer name Port Authority of NY & NJ Amount $110,838.00 Date 10/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NABI RAHNI, FARIBA Employer name NY Institute Special Education Amount $110,835.91 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DERVORT, LUCAS R Employer name Village of Brockport Amount $110,835.39 Date 09/13/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOVAN, DANL D Employer name Coxsackie Corr Facility Amount $110,832.59 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADIN, JUSTIN R Employer name Westchester County Amount $110,832.20 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, SUSAN B Employer name Westchester County Amount $110,832.20 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, JAMES R, JR Employer name Willard Drug Treatment Campus Amount $110,831.68 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNOZ, CHERYL ANN Employer name Department of Law Amount $110,830.38 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEHILA, JOHN W Employer name Dpt Environmental Conservation Amount $110,829.09 Date 07/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTELSTAD, LAWRENCE A, JR Employer name City of Yonkers Amount $110,828.55 Date 04/23/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAI, JOHN M Employer name Auburn Corr Facility Amount $110,828.29 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLMER, MARK J Employer name City of Rochester Amount $110,827.37 Date 10/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TALMADGE, BOBBY E Employer name Green Haven Corr Facility Amount $110,827.22 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, PATRICK J Employer name Village of Ossining Amount $110,826.17 Date 08/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SZCZEPANSKI, GREGORY L Employer name Cayuga County Amount $110,823.57 Date 03/18/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, RONALD N, JR Employer name NYS Power Authority Amount $110,823.41 Date 04/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, STEWART Employer name Attica Corr Facility Amount $110,822.16 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCATORE, CARMINE C Employer name Nassau County Amount $110,818.55 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, MICHAEL F Employer name Empire State Development Corp. Amount $110,817.58 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISKIN, STEWART B Employer name Erie County Medical Center Corp. Amount $110,816.03 Date 02/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSMULLER, LEE E Employer name Department of Health Amount $110,815.05 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLIAS, CHRIS Employer name City of Albany Amount $110,814.87 Date 10/26/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, GEORGE S Employer name City of Rochester Amount $110,814.50 Date 05/13/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAVREAU, JOHN L Employer name Dept of Public Service Amount $110,812.23 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODZEN, EDWARD F Employer name Port Authority of NY & NJ Amount $110,812.00 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALINOSKI, AARON J Employer name Town of Colonie Amount $110,811.30 Date 01/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINNIGAN, NANCY J Employer name Department of Health Amount $110,811.15 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECK, MICHAEL C Employer name Town of Mt Pleasant Amount $110,809.54 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALDONE, MICHAEL P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $110,806.31 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANOY, ANNA Employer name Town of Mamaroneck Amount $110,805.53 Date 11/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHAN, GOBINRAM T Employer name Manhattan Psych Center Amount $110,804.75 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZZARD, DWIGHT J Employer name Dept of Financial Services Amount $110,803.61 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, ARTHUR P Employer name NYC Criminal Court Amount $110,801.37 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, MELINDA M Employer name NYS Association of Counties Amount $110,799.84 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PATRICK J, III Employer name City of Yonkers Amount $110,798.85 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUCCI, DANIEL Employer name Nassau County Amount $110,798.59 Date 08/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRO, BRIAN J Employer name Division of State Police Amount $110,797.65 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, MICHAEL C Employer name Dutchess County Amount $110,796.95 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALESSANDRO, CHRISTIAN W Employer name Albany County Amount $110,796.00 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVEN, CHRISTOPHER R Employer name Suffolk County Water Authority Amount $110,795.69 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, JAIME L Employer name Division of State Police Amount $110,792.64 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRBY, MICHAEL G R Employer name Great Meadow Corr Facility Amount $110,792.12 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRINO, KATHY W Employer name Appellate Div 1St Dept Amount $110,791.15 Date 12/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, ARTHUR Employer name Westbury Water District Amount $110,789.74 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, WAYNE A Employer name NYS Dormitory Authority Amount $110,789.67 Date 02/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMP, BRUCE R Employer name Nassau County Amount $110,788.69 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, MARK H Employer name City of Fulton Amount $110,788.23 Date 06/27/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IVES, KIRK W Employer name NYS Senate Regular Annual Amount $110,786.92 Date 03/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHTBILL, JAMES J, JR Employer name Downstate Corr Facility Amount $110,785.64 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORARO, JAMES B Employer name Town of Clarkstown Amount $110,785.61 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAHAS BOTTA, BRIGITTE M Employer name Rockland County Amount $110,785.60 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUSCHE, NORMAN W Employer name Attica Corr Facility Amount $110,783.19 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, WILLIAM E, JR Employer name Bedford Hills Corr Facility Amount $110,782.73 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, PAUL A Employer name Columbia County Amount $110,779.96 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, MICHAEL K, JR Employer name City of Fulton Amount $110,779.59 Date 08/01/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI ORIO, CHRISTOPHER Employer name Half Hollow Hills CSD Amount $110,779.21 Date 06/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, BARBARA J Employer name Div of Tax Appeals Amount $110,777.16 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIFANO, VINCENT P Employer name Huntington Manor Fire District Amount $110,774.56 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, TIMOTHY F Employer name Elmira Corr Facility Amount $110,774.44 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOSEPH C Employer name Green Haven Corr Facility Amount $110,773.01 Date 01/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPI, ANTHONY J Employer name Putnam County Amount $110,772.38 Date 01/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMONA, EVA L Employer name Westchester Health Care Corp. Amount $110,769.13 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, DAVID A Employer name Westchester Health Care Corp. Amount $110,766.09 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, GERALDINE S Employer name Health Research Inc Amount $110,765.60 Date 10/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, ANGELA J Employer name Westchester Health Care Corp. Amount $110,765.54 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CARLTON A Employer name City of Rochester Amount $110,764.67 Date 05/25/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARAFOLO, JOSEPH Employer name City of White Plains Amount $110,764.50 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP