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 WADE, PAULA N Employer name Onteora CSD at Boiceville Amount $108,573.80 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DONALD A Employer name Suffolk County Amount $108,573.23 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, ANTHONY P Employer name 10Th Jd Nassau Nonjudicial Amount $108,573.22 Date 04/28/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RHONDA T Employer name NYC Family Court Amount $108,573.22 Date 10/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHN, BERNICE C Employer name Supreme Ct-1St Criminal Branch Amount $108,573.22 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ-BEMONTE, LILY Employer name Supreme Ct-1St Criminal Branch Amount $108,573.22 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAELS, DANIEL A Employer name Appellate Div 2Nd Dept Amount $108,573.08 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODENTHAL, GROVER Employer name NY School For The Deaf Amount $108,572.77 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, PHILIP R Employer name Oswego County Amount $108,572.23 Date 07/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, ELIA Employer name Village of Pelham Manor Amount $108,570.59 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINKEL, RICHARD G Employer name SUNY Central Admin Amount $108,568.72 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, NORA K Employer name Off Alcohol & Substance Abuse Amount $108,567.66 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, MARIE A Employer name Westchester County Amount $108,567.09 Date 11/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONC-ROGENER, FREDA Employer name Westchester County Amount $108,567.09 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMP, SHARON Employer name Workers Compensation Board Bd Amount $108,566.77 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEIGAN, JEFFRY S Employer name Westchester County Amount $108,566.45 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYNE, PETER, JR Employer name Nassau County Amount $108,565.44 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBER, KEITH M Employer name Energy Research Dev Authority Amount $108,564.15 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDSMAN, DOUGLAS A Employer name Nassau County Amount $108,563.05 Date 12/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AVOY, XIAO DONG Employer name SUNY at Stony Brook Hospital Amount $108,562.54 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSSEY, MATTHEW D Employer name Attica Corr Facility Amount $108,562.46 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIBEL, MARIO L Employer name Village of Hempstead Amount $108,562.07 Date 03/27/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHIMIENTI, VINCENT G Employer name Mid-Hudson Psych Center Amount $108,561.76 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREUND-DEL GROSSO, ELIZABETH M Employer name SUNY Construction Fund Amount $108,557.80 Date 09/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIES, F CHRISTIAN Employer name Third Jud Dept - Nonjudicial Amount $108,556.58 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVANS, CHRISTOPHER Employer name Town of Brookhaven Amount $108,555.10 Date 12/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JASON K Employer name Elmira Corr Facility Amount $108,554.01 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JOEL Employer name Division of Veterans' Affairs Amount $108,553.88 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFENKRIEG, KAREN Employer name Town of Hempstead Amount $108,552.87 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMP, FRANCIS LOUIS Employer name City of Rochester Amount $108,552.61 Date 12/04/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOQUIN, EBONI M Employer name Taconic Corr Facility Amount $108,552.52 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS M Employer name Longwood CSD at Middle Island Amount $108,550.97 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, TIMOTHY A Employer name Village of Spring Valley Amount $108,548.45 Date 01/11/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HECHT, GREGORY J Employer name 10Th Jd Nassau Nonjudicial Amount $108,547.97 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKHTAR, MADIHA B Employer name SUNY Health Sci Center Brooklyn Amount $108,547.89 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUM, BONNIE L Employer name Roswell Park Cancer Institute Amount $108,546.80 Date 12/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, SUZETTE A Employer name Dept of Financial Services Amount $108,544.64 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRACHENBERG, DAVID A Employer name City of Yonkers Amount $108,543.42 Date 10/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERS, PAUL J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $108,542.14 Date 12/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, LAWRENCE M Employer name Rockland Psych Center Amount $108,542.06 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, APRIL LYNN Employer name Town of Brookhaven Amount $108,541.50 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOKEY, MATTHEW D Employer name Department of Tax & Finance Amount $108,541.42 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, SUSAN T Employer name Westchester Health Care Corp. Amount $108,538.06 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOW, YONATAN R Employer name City of Schenectady Amount $108,536.76 Date 07/18/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIGARO-AMISIAL, GLADYS Employer name HSC at Brooklyn-Hospital Amount $108,535.00 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTANO, CHRISTOPHER Employer name SUNY at Stony Brook Hospital Amount $108,534.06 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, HAZEL P Employer name Brooklyn DDSO Amount $108,532.55 Date 05/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABONE, ROBERT Employer name Town of Oyster Bay Amount $108,531.94 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISING, DANIEL P Employer name NYS Power Authority Amount $108,531.85 Date 04/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL-DARDEN, BETTY L Employer name Ninth Judicial Dist Amount $108,531.19 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRINITI, JENNIFER T Employer name Rochester Psych Center Amount $108,530.53 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLESSINGTON, CHRISTOPHER K Employer name Village of Bronxville Amount $108,528.76 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFIN, WENDELL D Employer name City of Mount Vernon Amount $108,528.44 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALVERASE, KIMBERLY A Employer name City of Syracuse Amount $108,527.78 Date 01/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHERMEYER, SUNDY A Employer name Town of Southampton Amount $108,525.00 Date 03/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORDE, M KENRICK Employer name Port Authority of NY & NJ Amount $108,524.00 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLAICH, FRED C Employer name Town of Hempstead Amount $108,522.24 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINHART, LORNE H Employer name Erie County Medical Center Corp. Amount $108,521.86 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRELLA, PETER D Employer name City of Glen Cove Amount $108,519.86 Date 07/25/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THIELMAN, THOMAS R Employer name Town of Amherst Amount $108,518.70 Date 07/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GULLA, NICHOLAS P Employer name City of Rochester Amount $108,518.69 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, MARY H Employer name Division of The Budget Amount $108,517.47 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, KEITH W Employer name Port Authority of NY & NJ Amount $108,517.04 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISNAUSKAS, RUTH ANNE M Employer name NYS Mortgage Agency Amount $108,516.02 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, THOMAS D Employer name Dpt Environmental Conservation Amount $108,515.50 Date 11/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOAT, BENJAMIN M Employer name Division of State Police Amount $108,515.12 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GADOMSKI, GREGORY J Employer name Port Authority of NY & NJ Amount $108,514.00 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, DENIS P, JR Employer name Town of East Hampton Amount $108,513.74 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DAVID W Employer name Town of Tuxedo Amount $108,513.01 Date 03/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, JENNIFER L Employer name Westchester Health Care Corp. Amount $108,511.79 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLEARY, LETRICIA Employer name NYS Community Supervision Amount $108,511.70 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIM, GEORGE MICHAEL Employer name Justice Center For Protection Amount $108,511.31 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY-BONDS, VICKIE, MS Employer name Taconic Corr Facility Amount $108,510.52 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBILLARD, DEBORAH L Employer name Fourth Jud Dept - Nonjudicial Amount $108,509.42 Date 02/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, FRANKLIN D Employer name Office of Court Administration Amount $108,509.42 Date 12/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, KEVIN M Employer name Office of Court Administration Amount $108,509.42 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABARGE, MARTHA A Employer name Third Jud Dept - Nonjudicial Amount $108,509.42 Date 02/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGOADA, PERLA Employer name Dept of Financial Services Amount $108,508.96 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, JANET E Employer name Westchester Health Care Corp. Amount $108,508.86 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, KALO DAISY Employer name Dept of Financial Services Amount $108,508.82 Date 12/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATCHMAR, PAUL N Employer name Oneida County Amount $108,507.93 Date 09/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, KATHLEEN M Employer name Fishkill Corr Facility Amount $108,506.35 Date 04/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, SCOTT M Employer name Town of Oyster Bay Amount $108,505.19 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, LAZINKA E Employer name Staten Island DDSO Amount $108,503.86 Date 07/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BRYAN P Employer name Upstate Correctional Facility Amount $108,503.60 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, KEVIN T Employer name Town of Malta Amount $108,502.68 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAZMINES, MARIA VICTORIA Employer name SUNY at Stony Brook Hospital Amount $108,498.64 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESHIK, MONICA L Employer name Dpt Environmental Conservation Amount $108,498.26 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNHEIM, ANDREW D Employer name Attica Corr Facility Amount $108,496.01 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, PATRICK J Employer name Central NY Psych Center Amount $108,495.75 Date 06/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCAP, DONNA R Employer name Dutchess County Amount $108,495.46 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENSAH, KOFI A Employer name Dept of Financial Services Amount $108,494.94 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEIDA, JOSEPH M Employer name City of Yonkers Amount $108,494.16 Date 07/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, ROXANNE Employer name Department of Health Amount $108,494.11 Date 03/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMET, SEAN M Employer name Erie County Amount $108,493.79 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISER, EDWARD E Employer name Division of State Police Amount $108,493.12 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILEWSKI, NICK E Employer name NYS Power Authority Amount $108,493.09 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTECKI, JOSEPH Employer name Town of Smithtown Amount $108,490.05 Date 09/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINN, EVAN Employer name South Beach Psych Center Amount $108,489.48 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, JOSE R Employer name Westchester County Amount $108,489.40 Date 07/09/2001 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