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 BLACKWOOD, RANDOLPH S Employer name Hale Creek Asactc Amount $108,399.83 Date 06/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, GERALD B Employer name Thruway Authority Amount $108,399.30 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENG, GARY C Employer name NYS Power Authority Amount $108,398.33 Date 05/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JAMES Employer name Ulster Correction Facility Amount $108,397.33 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDIN, ANN F Employer name Department of Motor Vehicles Amount $108,397.12 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAWLEY, GUY R Employer name Town of Riverhead Amount $108,395.61 Date 05/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRIVER, JOHN L Employer name Suffolk County Amount $108,394.89 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROCCO, FRANK Employer name Putnam County Amount $108,394.82 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKLAS, THOMAS A Employer name Port Authority of NY & NJ Amount $108,394.00 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, JOHN M Employer name Eastchester Fire Dist Amount $108,393.96 Date 08/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEAVER, SCOTT B Employer name Ulster County Amount $108,393.64 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRARY, COLLEEN Employer name Nassau Health Care Corp. Amount $108,392.60 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEER, CHARLES H Employer name Westchester Health Care Corp. Amount $108,391.42 Date 06/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDOLPH, MARCELLUS L Employer name NYS Community Supervision Amount $108,389.74 Date 06/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKELY, JANICE M Employer name Nassau County Amount $108,388.50 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISOWSKI, STEVEN L Employer name Division of State Police Amount $108,387.91 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLE, CAROLYN M Employer name Broome DDSO Amount $108,385.59 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIU, JOY Employer name Port Authority of NY & NJ Amount $108,384.00 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MELISSA A Employer name NYS Teachers Retirement System Amount $108,383.88 Date 09/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARK S Employer name City of Kingston Amount $108,383.32 Date 08/30/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASEY, KENNETH Employer name Commack Fire District Amount $108,379.26 Date 04/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, JEAN M Employer name Suffolk County Amount $108,379.12 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASLAM, SULTAN A Employer name Port Authority of NY & NJ Amount $108,379.00 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, DAVID A Employer name Suffolk County Amount $108,378.91 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINES, THOMAS D Employer name Village of Mineola Amount $108,378.20 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMMINIA, DENNIS J Employer name NYS Community Supervision Amount $108,377.34 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROLL, JONATHAN J Employer name Division of State Police Amount $108,377.12 Date 06/27/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DINUZZO, MATTEO Employer name Westbury Water District Amount $108,376.60 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEKVAPIL, EDWARD J Employer name Hudson Valley DDSO Amount $108,376.00 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRACCHIOLO, ROBERT Employer name Syosset CSD Amount $108,372.87 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSA, ELIEZER A Employer name Port Authority of NY & NJ Amount $108,372.21 Date 05/11/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKEL, AMY J Employer name City of Buffalo Amount $108,371.96 Date 11/19/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, LESLIE B Employer name Appellate Div 2Nd Dept Amount $108,371.23 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZEI, JONATHAN E Employer name Westchester County Amount $108,370.15 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCK, JEFFREY C Employer name Division of State Police Amount $108,369.55 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS, JAMES M Employer name Nassau County Amount $108,369.52 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, DANIEL A Employer name Port Authority of NY & NJ Amount $108,368.00 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDELSON, ELLEN S Employer name Department of Law Amount $108,367.94 Date 06/05/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRALEIGH, THOMAS W Employer name City of Yonkers Amount $108,367.78 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIRNE, MARGUERITE Employer name Westchester County Amount $108,367.71 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLUM, BARRY Employer name Nassau County Amount $108,367.23 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAYAS, JOSE A Employer name Westchester County Amount $108,365.04 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TROY D Employer name Town of Webster Amount $108,363.88 Date 03/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IRAVANI, ALI Employer name NYS Power Authority Amount $108,363.70 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMMONS, JOHN W Employer name City of White Plains Amount $108,361.28 Date 01/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLLET, SUSAN L Employer name Westchester County Amount $108,361.09 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTA, GEORGE, JR Employer name Town of Oyster Bay Amount $108,360.98 Date 03/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANYCH, ALICE F Employer name Dept Transportation Reg 2 Amount $108,357.90 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICK, DEAN R Employer name Office For Technology Amount $108,356.82 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUNZO, CHRISTOPHER A Employer name Port Authority of NY & NJ Amount $108,356.61 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARY, BRIAN D Employer name Sunmount Dev Center Amount $108,352.62 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ALFRED C Employer name City of Albany Amount $108,348.87 Date 07/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASEY, SABENAH K Employer name NYC Criminal Court Amount $108,347.26 Date 06/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHRISTINE M Employer name Westchester Health Care Corp. Amount $108,347.18 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RANDY J Employer name Rensselaer County Amount $108,345.99 Date 07/18/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, KYLE J Employer name Town of Rotterdam Amount $108,345.52 Date 06/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERBERT, THOMAS W Employer name City of Buffalo Amount $108,344.07 Date 08/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARFO-BOATENG, PAULINA F Employer name HSC at Brooklyn-Hospital Amount $108,341.79 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, GREGORY M Employer name Division of State Police Amount $108,341.27 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOLIS, JOHN T Employer name City of White Plains Amount $108,340.28 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, LOUIS A Employer name Staten Island DDSO Amount $108,338.94 Date 11/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, LINDA C Employer name Suffolk County Amount $108,337.11 Date 02/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, JORGE L Employer name Port Authority of NY & NJ Amount $108,337.05 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIEGEL, THOMAS J Employer name City of Yonkers Amount $108,335.37 Date 09/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NUSTAD, CHRISTOPHER A Employer name Town of Smithtown Amount $108,330.95 Date 02/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCKREN, SUZANNE Employer name Capital Dist Psych Center Amount $108,330.93 Date 07/19/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, PARKER D Employer name NYS Teachers Retirement System Amount $108,330.63 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, JEANMARIE Employer name City of Peekskill Amount $108,329.68 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZAROVA, NATALYA N Employer name Cornell University Amount $108,329.43 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, JASON P Employer name Nassau County Amount $108,328.98 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBOX, RAYMOND E Employer name SUNY Buffalo Amount $108,328.16 Date 11/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, AMY P Employer name Appellate Div 3Rd Dept Amount $108,327.70 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHR, ALICE M Employer name Roswell Park Cancer Institute Amount $108,326.51 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, EILEEN H Employer name Middle Country CSD Amount $108,326.31 Date 11/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MACK Employer name City of Cortland Amount $108,326.10 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASARO, JOSEPH A Employer name Nassau County Amount $108,326.08 Date 12/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARENGA, ELSY E Employer name Nassau County Amount $108,325.26 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERIN, RICHARD N Employer name Westchester County Amount $108,322.16 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, BLAKE A Employer name Yonkers Parking Authority Amount $108,321.73 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ARTHUR, JR Employer name Orange County Amount $108,320.20 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCHARK, THOMAS J Employer name Division of State Police Amount $108,320.18 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZABKO, COSTANTINA E Employer name Westchester Health Care Corp. Amount $108,317.30 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHON, MICHAEL R Employer name Port Authority of NY & NJ Amount $108,316.00 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIERNO, GENARO F Employer name Port Authority of NY & NJ Amount $108,316.00 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, ROBERT J Employer name Port Authority of NY & NJ Amount $108,315.24 Date 06/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KECHNIE, ADAM C Employer name Putnam County Amount $108,313.39 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTOUT, DONALD J Employer name Village of Pelham Manor Amount $108,313.38 Date 02/09/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORN, JEAN M Employer name Off of The Med Inspector Gen Amount $108,310.87 Date 01/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHL, KELLY R Employer name Supreme Court Clks & Stenos Oc Amount $108,309.42 Date 11/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KENNETH R Employer name Dept Transportation Region 10 Amount $108,308.99 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, THOMAS Employer name Port Authority of NY & NJ Amount $108,306.18 Date 06/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, JAMES B Employer name NYS Power Authority Amount $108,306.08 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDNER, JASON M Employer name City of New Rochelle Amount $108,303.46 Date 08/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOSPER, LYNN S Employer name Nassau County Amount $108,302.84 Date 06/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, GRACE Y Employer name South Beach Psych Center Amount $108,302.32 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTOLELLA, RAYMOND J Employer name City of Utica Amount $108,301.79 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GESARONI, MARK A Employer name Mohawk Correctional Facility Amount $108,301.48 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLUCCI, MARGARET A Employer name Nassau County Amount $108,301.42 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLIN, DENISE Employer name Rockland Psych Center Amount $108,301.16 Date 08/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSANO, JOSEPH W, JR Employer name Town of Oyster Bay Amount $108,300.97 Date 10/20/1988 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