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 HASTINGS, WILLIAM R Employer name Town of Clarkstown Amount $110,642.49 Date 09/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JERRY Employer name City of Buffalo Amount $110,639.99 Date 02/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBA, GUY Employer name Div Housing & Community Renewl Amount $110,638.89 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTLAND, THOMAS S Employer name Town of Cheektowaga Amount $110,636.91 Date 01/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CECERE, SALVATORE R Employer name Town of Oyster Bay Amount $110,635.76 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALKO, THOMAS P Employer name Clarkstown CSD Amount $110,634.84 Date 06/21/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEGER, MARK J Employer name Albion Corr Facility Amount $110,634.47 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTI, LAWRENCE J Employer name 10Th Jd Nassau Nonjudicial Amount $110,632.83 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, SHANE ROBERT Employer name Elmira Corr Facility Amount $110,630.37 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACY, BRUCE R Employer name Bare Hill Correction Facility Amount $110,629.08 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCINTYRE, JOYCE H Employer name NYS Teachers Retirement System Amount $110,629.06 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOYE, WILFORD A, JR Employer name Bedford Hills Corr Facility Amount $110,628.84 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOELS, FREDRIC F Employer name City of Tonawanda Amount $110,628.55 Date 09/16/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, KEVIN J Employer name Wende Corr Facility Amount $110,627.36 Date 11/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, ADRIANNE Employer name Supreme Ct-1St Criminal Branch Amount $110,622.98 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSATO, SCOTT J Employer name Suffolk County Amount $110,622.38 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, MIRANDA J Employer name Division of State Police Amount $110,622.27 Date 04/24/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAME, KEVIN M Employer name Upstate Correctional Facility Amount $110,621.64 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHAI, JOY K Employer name Westchester County Amount $110,619.57 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLARO, LISA A Employer name Boces-Ulster Amount $110,619.22 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEJEAN, QUETLY Employer name Nassau Health Care Corp. Amount $110,617.98 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JEFFREY A Employer name City of Ithaca Amount $110,617.68 Date 01/20/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALARK, MICHAEL L Employer name Attica Corr Facility Amount $110,614.65 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBANOW, ANNA T Employer name Nassau Health Care Corp. Amount $110,613.60 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, ALEX L Employer name Shawangunk Correctional Facili Amount $110,611.33 Date 01/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, MATTHEW J Employer name City of Yonkers Amount $110,610.59 Date 09/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRYON, THOMAS S Employer name Division of State Police Amount $110,609.38 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTYN, MARGURITE Employer name Westchester Health Care Corp. Amount $110,608.93 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARDSON, RHONDA T Employer name Town of Huntington Amount $110,606.35 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, KEITH W Employer name Marcy Correctional Facility Amount $110,602.61 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINDLER, TIMOTHY J Employer name Town of New Windsor Amount $110,599.99 Date 08/28/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAVOIE, YVONNE Employer name Department of Health Amount $110,599.32 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIPPER, LINDA M Employer name Department of Tax & Finance Amount $110,599.32 Date 11/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOK, ELLEN W Employer name Office For Technology Amount $110,599.32 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, TRISHA M Employer name Workers Compensation Board Bd Amount $110,599.32 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMAGE, MARIE ELSIE Employer name SUNY at Stony Brook Hospital Amount $110,598.62 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEPPNER, ANGELIQUE Y Employer name Division of State Police Amount $110,596.35 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, JEFFREY D Employer name Town of Lancaster Amount $110,596.35 Date 07/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TERRELL, GARY J Employer name Town of Oyster Bay Amount $110,594.54 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DAWN M Employer name Wyoming County Amount $110,593.95 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DANIEL N Employer name Division of State Police Amount $110,592.87 Date 01/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABRAMOWSKI, CHRISTOPHER B Employer name Port Authority of NY & NJ Amount $110,592.48 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANCHEZ ALARCON, LUIS Employer name SUNY College at Purchase Amount $110,592.04 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, WILLIAM T Employer name Division of State Police Amount $110,587.08 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATLOCK, MARK A Employer name Port Authority of NY & NJ Amount $110,586.14 Date 03/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARAB, AMIT Employer name Westchester County Amount $110,585.66 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEL, ANNETTE M Employer name Department of Transportation Amount $110,584.80 Date 08/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, ROBERT M Employer name Lynbrook UFSD Amount $110,584.80 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWOOD, LINDA E Employer name Carmel CSD Amount $110,584.60 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLO, ANTHONY N Employer name Village of Pelham Amount $110,584.19 Date 02/21/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RACINO, NICHOLAS J Employer name Buffalo City School District Amount $110,583.02 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHER, ILISA T Employer name Nassau County Amount $110,582.48 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIONE, MARK A, JR Employer name Division of State Police Amount $110,579.90 Date 07/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLUMLEY, JAY A Employer name Mid-State Corr Facility Amount $110,578.76 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALADIN, JASON R Employer name Division of State Police Amount $110,578.68 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VEROSTKO, NICOLE M Employer name Division of State Police Amount $110,578.68 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLTMAN, BERNARD T Employer name City of Syracuse Amount $110,578.24 Date 11/14/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAKIN, AMY L Employer name Westchester Health Care Corp. Amount $110,576.78 Date 02/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARKEY A Employer name Dept of Economic Development Amount $110,576.66 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, JULIE C Employer name HSC at Syracuse-Hospital Amount $110,576.14 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, VINCENT J, JR Employer name Town of Hempstead Amount $110,575.78 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAILEY, JOHN P Employer name Port Authority of NY & NJ Amount $110,574.34 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POOLER, MARCIA L Employer name Division of State Police Amount $110,573.42 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREIF, LAURA Employer name Town of Smithtown Amount $110,572.89 Date 02/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCH, KENNETH D Employer name Brewster CSD Amount $110,572.83 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, CHRISTOPHER P Employer name Town of Poughkeepsie Amount $110,571.99 Date 02/23/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, MICHAEL J Employer name City of Mount Vernon Amount $110,570.55 Date 07/12/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAMEDY, SHEILA Employer name Port Authority of NY & NJ Amount $110,570.36 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, URSULA M Employer name Div Housing & Community Renewl Amount $110,568.32 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, BRADLEY T Employer name Division of State Police Amount $110,566.15 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUTCHIN, STEPHON Employer name Dutchess County Amount $110,565.76 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSKING, JAMES D Employer name City of Buffalo Amount $110,563.59 Date 09/15/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINOR, BROOKE C Employer name Metropolitan Trans Authority Amount $110,563.13 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUCCI, ALAN J Employer name Metropolitan Trans Authority Amount $110,563.13 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDIYALIL, ANISHA J Employer name NYS Power Authority Amount $110,562.16 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, TARA L Employer name Thruway Authority Amount $110,561.92 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, ANIEAMMA Employer name Westchester Health Care Corp. Amount $110,561.48 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVEY, GILA Employer name Workers Compensation Board Bd Amount $110,560.32 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS, INGRID Y Employer name Bedford Hills Corr Facility Amount $110,559.75 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, JAMES A Employer name City of Albany Amount $110,559.37 Date 04/06/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARRISON, ANDREW T Employer name Thruway Authority Amount $110,558.72 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, LOUIS P Employer name Suffolk County Amount $110,558.40 Date 06/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, MARK R Employer name Port Authority of NY & NJ Amount $110,556.55 Date 03/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, ARTHUR P Employer name Town of New Castle Amount $110,556.15 Date 05/11/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COMPTON, DAVID M Employer name City of Rochester Amount $110,555.26 Date 01/17/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MISTRY, FALGUNI P Employer name Suffolk County Amount $110,553.40 Date 11/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JULIE LYNN Employer name SUNY College at New Paltz Amount $110,551.46 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXIAS, CHRISTOPHER J Employer name Supreme Court Clks & Stenos Oc Amount $110,550.92 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN TASSELL, DONALD R Employer name Fishkill Corr Facility Amount $110,550.79 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, RAPHAEL S Employer name Westchester County Amount $110,550.34 Date 05/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARY, CHRISTINE Employer name Downstate Corr Facility Amount $110,548.64 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACCIO, MICHAEL A Employer name Town of North Castle Amount $110,547.97 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWERS, THOMAS F Employer name Town of Hempstead Amount $110,547.53 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANATIAN, LAURA M Employer name City of Saratoga Springs Amount $110,547.48 Date 07/14/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELDMAN, PAUL J Employer name Saratoga Springs Housing Auth Amount $110,547.25 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, GEORGE E Employer name Dept Transportation Reg 11 Amount $110,541.48 Date 04/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLWIG, TIMOTHY E Employer name Cattaraugus County Amount $110,540.62 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALBY, WENDELL B Employer name Dept of Financial Services Amount $110,540.25 Date 10/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGUEDOLCE, SAMUEL J Employer name Nassau County Amount $110,539.62 Date 08/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JODICE, CHRISTINE A Employer name Westchester Health Care Corp. Amount $110,539.62 Date 04/08/1996 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