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 UPTON, PAUL T Employer name New York State Assembly Amount $110,444.93 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTER, JONATHAN B Employer name Port Authority of NY & NJ Amount $110,444.53 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARRA, JEANETTE Employer name City of White Plains Amount $110,443.94 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CABE, JILL M Employer name Office of General Services Amount $110,441.43 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WILLIAM B Employer name Gowanda Correctional Facility Amount $110,441.26 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPOME, TODD Employer name Henrietta Fire District Amount $110,438.37 Date 07/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAZLETT, JEROME J Employer name City of Buffalo Amount $110,436.14 Date 07/29/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, LORRAINE Employer name Staten Island DDSO Amount $110,436.09 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, ROSE ANN Employer name Suffolk County Amount $110,434.99 Date 02/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name IQBAL, NASIR Employer name Queens Borough Public Library Amount $110,434.96 Date 05/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORY, VICKI A Employer name Pleasantville UFSD Amount $110,431.49 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELTZ, ERIK N Employer name City of Newburgh Amount $110,430.30 Date 07/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, WENDY Employer name Department of Tax & Finance Amount $110,429.54 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODENSTAB, WILHELM F Employer name Town of Orangetown Amount $110,428.89 Date 05/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, CHRISTOPHER P Employer name Port Authority of NY & NJ Amount $110,428.33 Date 07/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, ANTHONY J Employer name Queensboro Corr Facility Amount $110,425.10 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOPKOWSKI, LAURA Employer name Roswell Park Cancer Institute Amount $110,422.63 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKS, KATHY L Employer name Mid-Hudson Psych Center Amount $110,421.05 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYER, LEAH M Employer name Department of Health Amount $110,416.74 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, PATRICIA A Employer name SUNY at Stony Brook Hospital Amount $110,416.34 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPS-BECKERMAN, HELENE I Employer name NYS Power Authority Amount $110,416.01 Date 01/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDAR, MIKE D Employer name Collins Corr Facility Amount $110,415.01 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILKES, SANDI R Employer name Plainview Old Bethpage Pub Lib Amount $110,412.06 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIAV, ARTHUR G Employer name Roosevelt Island Oper Corp. Amount $110,411.89 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERSEN, ELAINE Employer name Westchester Health Care Corp. Amount $110,409.86 Date 02/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANANOWICZ, THOMAS J Employer name Nassau County Amount $110,408.59 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEDD, MARK A Employer name Town of Cheektowaga Amount $110,407.66 Date 03/19/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEANE, CATHERINE E Employer name City of Buffalo Amount $110,405.66 Date 09/30/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONACO, VALERIE E Employer name Supreme Ct-1St Criminal Branch Amount $110,404.66 Date 12/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, EDWIN R Employer name Bedford Hills Corr Facility Amount $110,399.26 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSUI, PAUL Employer name Department of Health Amount $110,397.33 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEDVUKAJ, PETER Employer name Westchester County Amount $110,397.09 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN J Employer name SUNY at Stony Brook Hospital Amount $110,396.10 Date 09/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASZAK, DAVID Employer name Temporary & Disability Assist Amount $110,395.77 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUZBY, JAMES D Employer name Suffolk County Amount $110,394.75 Date 12/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANGER, ERICK S Employer name Great Meadow Corr Facility Amount $110,393.82 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, SEAN C Employer name Town of Hempstead Amount $110,391.50 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEEZY, DONALD R Employer name Department of Transportation Amount $110,391.22 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REWINSKI, MICHAEL J Employer name Town of Southampton Amount $110,389.70 Date 08/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN J Employer name Dpt Environmental Conservation Amount $110,387.43 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JERABEK, MARC S Employer name City of Buffalo Amount $110,387.05 Date 07/31/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURG, KEVIN D Employer name Wyoming Corr Facility Amount $110,386.86 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONKS, ERIC K Employer name Rockville Centre UFSD Amount $110,385.84 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, MATTHEW J Employer name Long Island St Pk And Rec Regn Amount $110,385.63 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MRIJAJ, LISA Employer name Yonkers Parking Authority Amount $110,384.71 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUBERT, KENNETH W, JR Employer name Monroe Woodbury CSD Amount $110,384.00 Date 01/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKES, KYLE W Employer name Division of State Police Amount $110,379.98 Date 11/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BICKFORD, DAVID L Employer name Adirondack Correction Facility Amount $110,379.02 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVER, ELIZABETH E Employer name Division of State Police Amount $110,377.63 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILTON, FATMATA P Employer name Children & Family Services Amount $110,377.07 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, DANIEL R Employer name City of Yonkers Amount $110,376.65 Date 05/21/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE WOLF, SCOTT C Employer name Auburn Corr Facility Amount $110,376.28 Date 04/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETZOLD, PAUL J Employer name Port Authority of NY & NJ Amount $110,373.47 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONSTALID, JAMES K Employer name Thruway Authority Amount $110,372.24 Date 03/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGIACCO, ALBERT A Employer name Schenectady County Amount $110,371.79 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLES, JOAN Employer name Mid-Hudson Psych Center Amount $110,371.48 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN A Employer name Suffolk County Amount $110,367.94 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, MAHESH N Employer name Bedford Hills Corr Facility Amount $110,366.46 Date 09/08/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCININNI, FRANK J, III Employer name City of White Plains Amount $110,364.01 Date 09/10/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KASSIS, MARK P Employer name Ossining UFSD Amount $110,363.29 Date 10/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, GERALD M, III Employer name Nassau County Amount $110,362.01 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, DANIEL P Employer name Green Haven Corr Facility Amount $110,361.54 Date 05/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, RICHARD A, JR Employer name Franklin Corr Facility Amount $110,361.20 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, DANIEL S Employer name NYS Dormitory Authority Amount $110,360.46 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUINO, FERNANDO A Employer name Department of Law Amount $110,360.36 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOSAL, ROBERT J Employer name Dpt Environmental Conservation Amount $110,355.92 Date 10/04/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZAPPOLO, MICHAEL J Employer name Orange County Amount $110,355.59 Date 05/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPILLETT, JOHN W, JR Employer name Longwood CSD at Middle Island Amount $110,355.47 Date 04/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANAMBURGH, RYAN W Employer name Town of Bethlehem Amount $110,355.42 Date 04/16/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORLEY, CARMELA Employer name Dutchess County Amount $110,354.15 Date 06/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRINCIONE, SANDRA Employer name Town of Southampton Amount $110,353.08 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANELLI, DAVID D Employer name Town of Yorktown Amount $110,352.58 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DADE, GERARD, JR Employer name Port Authority of NY & NJ Amount $110,351.73 Date 08/23/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, DOUGLAS A Employer name Department of Law Amount $110,350.95 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGO, VICTOR E, JR Employer name City of Amsterdam Amount $110,348.64 Date 04/29/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOLEY, JUSTIN C Employer name Town of Yorktown Amount $110,348.08 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARGAN, RICHARD P Employer name City of New Rochelle Amount $110,347.80 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAMILL, BRIAN A Employer name Auburn Corr Facility Amount $110,346.60 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURAN, VIJAY V Employer name Dept of Public Service Amount $110,346.26 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYS, ELIZABETH S Employer name New York Public Library Amount $110,346.18 Date 12/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHECCHIA, MARK A Employer name Shawangunk Correctional Facili Amount $110,345.56 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, MICHAEL J Employer name City of Albany Amount $110,343.00 Date 08/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, LEONIE Employer name Boces Suffolk 2Nd Sup Dist Amount $110,342.81 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDOVINOS, NANCY E Employer name Town of Bedford Amount $110,340.42 Date 01/25/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAESTRO, RYAN C Employer name Division of State Police Amount $110,339.27 Date 10/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANDERS, JAMES A Employer name City of Schenectady Amount $110,337.38 Date 02/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUIRAND, MICHELINE Employer name Rockland Psych Center Amount $110,336.68 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, RENISE Employer name SUNY at Stony Brook Hospital Amount $110,336.17 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHL, JOSPEH H Employer name Thruway Authority Amount $110,336.09 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPIELLO, JAMES T DITUCCI Employer name NYS Community Supervision Amount $110,336.03 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, JOHN P Employer name Metro New York DDSO Amount $110,334.85 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILKENNY, CHERYL E Employer name SUNY Health Sci Center Brooklyn Amount $110,334.67 Date 04/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRY, KENNETH D Employer name Port Authority of NY & NJ Amount $110,332.30 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, THOMAS J Employer name Port Authority of NY & NJ Amount $110,331.45 Date 12/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KEISHA A M Employer name SUNY at Stony Brook Hospital Amount $110,331.31 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, KEVIN P Employer name Division of State Police Amount $110,328.68 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOESTER, ERIK M Employer name Dept Transportation Region 10 Amount $110,325.59 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTENO, LOURDES M Employer name Division of Human Rights Amount $110,325.55 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZZOLA, VINCENT P Employer name Town of Brookhaven Amount $110,324.52 Date 10/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASON, ELISABETH F Employer name NYC Criminal Court Amount $110,323.77 Date 03/13/2008 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