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 MARINELLO, JAMES F Employer name Village of Scarsdale Amount $106,876.13 Date 06/28/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PYATT, STEPHEN Employer name Nassau County Amount $106,875.03 Date 09/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, JUNE M Employer name Kingsboro Psych Center Amount $106,872.75 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, ANDRENA Y Employer name Nassau County Amount $106,871.55 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFETTO, ROBIN A Employer name Nassau Health Care Corp. Amount $106,867.58 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFAVE, SCOTT N Employer name Altona Corr Facility Amount $106,864.26 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLUG, KARL W Employer name Suffolk County Amount $106,864.10 Date 08/30/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, MICHAEL S Employer name City of Albany Amount $106,862.37 Date 03/16/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALLOCK, DEBORAH L Employer name Suffolk County Amount $106,860.51 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPS, JASON M Employer name City of Yonkers Amount $106,860.24 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORLANDO, VINCENT M Employer name Town of Southold Amount $106,858.48 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, SCOTT A Employer name Town of Southold Amount $106,858.48 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, ANGEL Employer name Westchester County Amount $106,858.39 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DANIEL L Employer name Dpt Environmental Conservation Amount $106,858.14 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEOWN, PAUL E Employer name Dpt Environmental Conservation Amount $106,858.14 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, ROBERT W Employer name NYC Family Court Amount $106,857.89 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, CHARLES E Employer name Health Research Inc Amount $106,857.77 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELONEK, SUSAN M Employer name Erie County Medical Center Corp. Amount $106,856.47 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MATTHEW R Employer name City of Saratoga Springs Amount $106,856.38 Date 01/20/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEROME, JOSEPH L Employer name Long Island Dev Center Amount $106,855.66 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DRISCOLL, PATRICK A Employer name Town of Mt Pleasant Amount $106,854.92 Date 02/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEGRO, ANDREW W Employer name Putnam County Amount $106,853.18 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHUTA, RICHARD J Employer name Clinton Corr Facility Amount $106,849.42 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMALENBERGER, PETER C Employer name Village of Rockville Centre Amount $106,847.70 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSKOCZ, JOHN M Employer name Town of Cheektowaga Amount $106,847.62 Date 08/30/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIRACUSA, MICHAEL P Employer name Sing Sing Corr Facility Amount $106,847.42 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, JESSICA J Employer name HSC at Syracuse-Hospital Amount $106,846.52 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONER, CHAD J Employer name Division of State Police Amount $106,846.48 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIRBY, PAUL Employer name City of Plattsburgh Amount $106,846.22 Date 09/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAISCH, ENRIQUE C Employer name City of Rochester Amount $106,846.03 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANGA, ROBERT F Employer name Village of Rockville Centre Amount $106,844.99 Date 06/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CATHERINE E Employer name Hutchings Psych Center Amount $106,844.07 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTELL, BRENDA E Employer name Supreme Ct Kings Co Amount $106,843.34 Date 08/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIDER, ROBERT A, JR Employer name Department of Health Amount $106,841.53 Date 05/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGIN, JAMES W Employer name Nassau County Amount $106,840.98 Date 11/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, RALPH L Employer name NYC Family Court Amount $106,840.75 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLIVAN, KEVIN T Employer name City of Albany Amount $106,839.91 Date 07/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOWINSKI, LAWRENCE Employer name Attica Corr Facility Amount $106,839.22 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GREGOR, CATHERINE M Employer name Capital Dist Psych Center Amount $106,837.80 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALIOTTI, STEVEN R Employer name City of Rochester Amount $106,837.54 Date 11/17/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DODDEMEADE, JAMES R Employer name Capital District DDSO Amount $106,836.44 Date 12/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMAN, JOSEPH P Employer name Suffolk County Water Authority Amount $106,835.53 Date 08/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEFFREY J Employer name Boces-Rensselaer Columbia Gr'N Amount $106,835.48 Date 08/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAWBRIDGE, GLENN R Employer name Eastchester Fire Dist Amount $106,835.33 Date 02/09/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUKE, KIMBERLY B Employer name Dept of Financial Services Amount $106,834.78 Date 03/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KENT A Employer name Rockland County Amount $106,834.71 Date 01/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONELLI, DEBRA J Employer name Ninth Judicial Dist Amount $106,834.50 Date 05/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITO, JOHN R Employer name NYC Criminal Court Amount $106,834.21 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MATTHEW J Employer name Westchester Health Care Corp. Amount $106,833.06 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ-RIVERA, MARIA S Employer name Central Islip UFSD Amount $106,832.64 Date 10/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYDIG, KATHERINE M Employer name Central Islip UFSD Amount $106,832.64 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACHT, STEVEN B Employer name Suffolk County Amount $106,832.10 Date 06/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OH, ANNE E Employer name Suffolk County Amount $106,832.10 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBILIA, SAL J Employer name Port Authority of NY & NJ Amount $106,828.92 Date 12/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, KEVIN J Employer name City of New Rochelle Amount $106,828.19 Date 12/27/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRUTSMAN, SCOTT M Employer name City of Syracuse Amount $106,822.61 Date 01/01/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, CHARLES H, III Employer name City of Yonkers Amount $106,821.00 Date 08/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLINEAU, ANNE-MARIE Employer name Erie County Medical Center Corp. Amount $106,820.27 Date 08/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONI, MIKAELA P Employer name Blind Brook-Rye UFSD Amount $106,820.08 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASAS, MARIANELA V Employer name Department of State Amount $106,819.18 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, KEVIN Employer name City of Rochester Amount $106,819.04 Date 12/08/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERO, KIRK E Employer name City of Rochester Amount $106,817.97 Date 05/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRY, GEORGE J Employer name Town of Brookhaven Amount $106,817.22 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PATRICIA L Employer name Long Island Dev Center Amount $106,816.68 Date 12/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURBAGE, WILLIAM H Employer name Town of Woodbury Amount $106,816.32 Date 02/22/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZEA-JIMENEZ, ASTRID Employer name Lexington School For The Deaf Amount $106,813.77 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBECK, LESLIE B Employer name Department of Law Amount $106,811.95 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURTURRO, MICHAEL Employer name Mamaroneck UFSD Amount $106,808.41 Date 06/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVI, FRANCIS L Employer name W Hempstead Sanitation Dist #6 Amount $106,808.00 Date 12/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, LESLIE R Employer name Green Haven Corr Facility Amount $106,807.19 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADHVARYU, KARTIKEY P Employer name Dept Transportation Reg 11 Amount $106,806.96 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARISHMAN, JEREMY N Employer name Port Authority of NY & NJ Amount $106,806.57 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONZALO, RICHARD R Employer name Port Authority of NY & NJ Amount $106,805.25 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DUSTIN R Employer name Village of Walden Amount $106,804.40 Date 08/12/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REID, LISA P Employer name Legislative Ethics Committee Amount $106,803.24 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, MAUREEN M Employer name Health Research Inc Amount $106,801.04 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, MICHAEL A Employer name Division of State Police Amount $106,799.77 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEANEY, PATRICK J Employer name Cape Vincent Corr Facility Amount $106,798.33 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTI, ANTHONY, JR Employer name New York Public Library Amount $106,795.71 Date 08/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEREGA, CHARLES J Employer name Port Authority of NY & NJ Amount $106,795.45 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ULLMAN, STEVEN A Employer name Bronx Psych Center Amount $106,795.36 Date 03/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURANTONIO, JOSEPH Employer name Westchester Library System Amount $106,794.85 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS, WILLIAM Employer name NYC Criminal Court Amount $106,790.28 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, TERRY L Employer name Nassau Health Care Corp. Amount $106,789.47 Date 09/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOKEY, DEVIN P Employer name Division of State Police Amount $106,789.27 Date 09/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDON, MARCIA Employer name NYC Family Court Amount $106,788.86 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFIELD, JONATHAN J Employer name Fishkill Corr Facility Amount $106,786.18 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLIN, SARAH C Employer name Division of State Police Amount $106,786.13 Date 11/05/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAPATSOS, CHRISTOPHER Employer name Nassau County Amount $106,785.56 Date 04/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIELLO, ALFRED R, JR Employer name Village of Pelham Manor Amount $106,784.08 Date 08/05/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REIDER, SUZANNE M Employer name City of New Rochelle Amount $106,780.94 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIME, SERGE Employer name Rockland Psych Center Amount $106,779.34 Date 08/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODLEWSKI, LISA V Employer name Cornell University Amount $106,779.13 Date 02/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZZO, PAUL V Employer name Empire State Development Corp. Amount $106,779.09 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPOR, PETER Employer name Empire State Development Corp. Amount $106,779.09 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, STEVEN E Employer name Erie County Medical Center Corp. Amount $106,777.97 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELOTTO, KIMBERLY L Employer name Roswell Park Cancer Institute Amount $106,777.97 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINVIL, MARTINE M Employer name New York City Childrens Center Amount $106,776.21 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OYEMEYE, KINGSLEY T Employer name Temporary & Disability Assist Amount $106,775.63 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, JOSEPH X Employer name Port Authority of NY & NJ Amount $106,772.00 Date 11/01/1988 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