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 VITI, VINCENT M Employer name Supreme Ct-1St Civil Branch Amount $107,257.54 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSI, PHILIP J Employer name City of Buffalo Amount $107,257.30 Date 09/09/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, DONALD J Employer name Division of State Police Amount $107,256.99 Date 05/29/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CABAN, JAVIER Employer name Sing Sing Corr Facility Amount $107,256.54 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, HOWARD F Employer name Long Island Dev Center Amount $107,254.19 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGOGLIA, JANET I Employer name SUNY at Stony Brook Hospital Amount $107,253.60 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUERRY, ROSALYN J Employer name City of Yonkers Amount $107,250.27 Date 05/01/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSO, SHANNA Employer name NYC Criminal Court Amount $107,245.36 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERLA, MARY E Employer name Niagara Frontier Trans Auth Amount $107,245.20 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWEN, SCOTT W Employer name City of Rochester Amount $107,244.92 Date 10/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ, RICHARD A Employer name Town of Chester Amount $107,244.20 Date 09/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIM, ROB D Employer name Bare Hill Correction Facility Amount $107,242.65 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, KEVIN P Employer name Village of Malverne Amount $107,242.46 Date 11/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, MICHELE Employer name Onteora CSD at Boiceville Amount $107,239.55 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICIU, THOMAS M Employer name Westchester County Amount $107,238.98 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABBITT, ANN G Employer name Orange County Amount $107,237.55 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, SUSAN Employer name Off of The State Comptroller Amount $107,234.92 Date 06/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ALEX J Employer name Bedford Hills Corr Facility Amount $107,233.69 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, KAREN S Employer name NYC Convention Center OpCorp. Amount $107,233.57 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUTI, KENNETH J Employer name Office of Court Administration Amount $107,231.80 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINO, ANTHONY J Employer name Third Jud Dept - Nonjudicial Amount $107,231.80 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUETTE, DAVID M Employer name Clinton Corr Facility Amount $107,231.38 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTEY, GEORGE J Employer name City of Yonkers Amount $107,230.81 Date 11/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, VIRGILIO F Employer name City of Yonkers Amount $107,230.81 Date 01/03/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, SHARELL T Employer name Westchester County Amount $107,230.40 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINSON, TOYNETTA T Employer name Downstate Corr Facility Amount $107,228.73 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDOWU, JONATHAN Employer name Westchester County Amount $107,228.35 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNEES, KOREY M, SR Employer name City of Rochester Amount $107,227.95 Date 03/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARK, CHRISTINA S Employer name NYS Power Authority Amount $107,225.78 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUHER, ROBERT Employer name South Beach Psych Center Amount $107,224.28 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIER, BYRON Employer name Office For Technology Amount $107,224.26 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMCHAK, ROSALEE A Employer name City of Yonkers Amount $107,224.10 Date 02/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANZARONE, JOHN Employer name Nassau County Amount $107,223.92 Date 05/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARELLI, BRIAN Employer name Westchester Health Care Corp. Amount $107,223.19 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZO, JUDITH Employer name SUNY at Stony Brook Hospital Amount $107,222.31 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLACHTER, ERIC W Employer name City of Albany Amount $107,220.75 Date 10/22/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTOS, SANMARTIN Employer name SUNY Health Sci Center Brooklyn Amount $107,220.70 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, KEITH E Employer name Orange County Amount $107,220.37 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTI, DONALD J Employer name City of Syracuse Amount $107,220.16 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEONARD, BENJAMIN C Employer name Division of State Police Amount $107,219.60 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARDE, JASON Employer name Westchester County Amount $107,219.28 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODOLAKIS, ANTHONY Employer name Assembly Ways & Means Committ Amount $107,218.68 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, ROWLAND L Employer name Greene Corr Facility Amount $107,217.45 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAALA, LEONCIA B Employer name Nassau Health Care Corp. Amount $107,215.99 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILADELPHIA, LANCE E Employer name Appellate Div 1St Dept Amount $107,215.68 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAMSLEY, JEFF T Employer name Haverstraw-StoNY Point CSD Amount $107,215.60 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, RUSSELL C Employer name Wyoming Corr Facility Amount $107,213.71 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, WILLIAM J Employer name Dpt Environmental Conservation Amount $107,210.32 Date 12/11/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MARIE M Employer name Westchester Health Care Corp. Amount $107,209.01 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINDENLANG, MICHAEL A Employer name Nassau County Amount $107,208.87 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUSE, JASON P Employer name Dept of Public Service Amount $107,208.03 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLLE, JOSEPH D Employer name Nassau County Amount $107,207.59 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, CLAUDETTE Employer name Westchester Health Care Corp. Amount $107,207.25 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, WILLIAM F Employer name Dutchess County Amount $107,205.65 Date 04/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, JOHN M Employer name City of Mount Vernon Amount $107,205.05 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSSIO, DEBORAH E Employer name Water Auth of West Nassau Co Amount $107,203.41 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, KEITH I Employer name City of Rye Amount $107,201.70 Date 12/16/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRISON, SHEILA Employer name Manhattan Psych Center Amount $107,200.11 Date 06/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZNER, LINDA Employer name Supreme Ct-1St Criminal Branch Amount $107,199.52 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, PATRICK T Employer name City of Yonkers Amount $107,198.62 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTES, OMAR Employer name Westchester County Amount $107,198.14 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHTEL, MARK D Employer name Town of Amherst Amount $107,197.67 Date 11/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASTROMARINO, ANDREW J Employer name Town of Hempstead Amount $107,197.46 Date 01/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, DANNY Employer name Westchester County Amount $107,196.94 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, MAHENDRA G Employer name Port Authority of NY & NJ Amount $107,194.69 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, LOUISA Employer name Supreme Court Clks & Stenos Oc Amount $107,194.66 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUSO, ANTHONY Employer name City of Yonkers Amount $107,193.59 Date 09/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUMJIAN, WENDY C Employer name Off of The State Comptroller Amount $107,193.44 Date 08/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUENNEBACKE, NORMAN A Employer name Dept Transportation Region 5 Amount $107,192.28 Date 02/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERPF, ROBERT C, JR Employer name Suffolk County Amount $107,191.68 Date 08/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES-WILKINS, JANET Employer name North Shore CSD Amount $107,191.41 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLSOPPLE, JEFFREY V Employer name Taconic DDSO Amount $107,190.64 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, JOHN P Employer name Wende Corr Facility Amount $107,189.93 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, GENE M Employer name Westchester Health Care Corp. Amount $107,189.84 Date 10/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, PATRICIA E Employer name SUNY Stony Brook Amount $107,189.26 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, STEPHEN D Employer name SUNY Health Sci Center Brooklyn Amount $107,188.84 Date 04/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAHOOR, GANESSIEC Employer name Bernard Fineson Dev Center Amount $107,188.51 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIELY, STEPHEN F Employer name Town of Southold Amount $107,188.47 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAN, JOSEPH P Employer name Town of Cheektowaga Amount $107,187.37 Date 04/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROTTA, STEPHEN T Employer name Monroe County Water Authority Amount $107,186.80 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMPERT, DREW L Employer name Nassau County Amount $107,185.72 Date 07/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACK, JOYCE Employer name HSC at Brooklyn-Hospital Amount $107,184.88 Date 09/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYARD, FALLIERE J Employer name City of Mount Vernon Amount $107,184.66 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFIELD, MICHAEL R Employer name City of Beacon Amount $107,184.01 Date 01/30/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSHWACK, MICHAEL J Employer name Nassau County Amount $107,183.96 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, MATTHEW J Employer name Port Authority of NY & NJ Amount $107,182.87 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REILLY, THOMAS J Employer name Nassau County Amount $107,181.62 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, PAMELA J Employer name Department of Health Amount $107,180.16 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, PETER H Employer name City of White Plains Amount $107,178.69 Date 11/14/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARRON, NINA E Employer name City of New Rochelle Amount $107,177.84 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRITZ-GARNER, DIANE A Employer name Division of State Police Amount $107,177.43 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEZZUTO, CHRISTOPHER Employer name NYC Family Court Amount $107,175.14 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITTEL, LINDA D Employer name Cornell University Amount $107,175.00 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNISTON, DIANNE C Employer name Thruway Authority Amount $107,173.10 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GENNARO, JOHN R Employer name Orange County Amount $107,172.55 Date 06/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, WILLIAM C Employer name Westchester County Amount $107,170.46 Date 01/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, ROBERT J Employer name Lakeview Shock Incarc Facility Amount $107,169.71 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, MYRA M Employer name Westchester County Amount $107,169.70 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, DANIEL T Employer name City of Yonkers Amount $107,169.50 Date 06/27/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORTIER, MICHELLE L Employer name Division of State Police Amount $107,162.83 Date 11/26/2012 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