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 HUFF, STEVEN Employer name Palisades Interstate Pk Commis Amount $106,769.12 Date 11/23/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'DONNELL, BARBARA J Employer name Department of Health Amount $106,768.30 Date 11/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name USCHOLD, THOMAS J Employer name Monroe County Water Authority Amount $106,767.98 Date 06/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARLI, LAURA E Employer name Boces-Nassau Sole Sup Dist Amount $106,765.18 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMER, NICHOLAS E Employer name Division of State Police Amount $106,764.19 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RACZKA, EUGENE W Employer name Water Auth of West Nassau Co Amount $106,762.63 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSCHEN, GAIL M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $106,761.34 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNULLO, ANTHONY P Employer name Orleans Corr Facility Amount $106,761.20 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JAMES D Employer name Dpt Environmental Conservation Amount $106,761.12 Date 01/11/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANTUNES, MARIA G Employer name NYC Family Court Amount $106,759.74 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EARLE H, JR Employer name Orange County Amount $106,759.32 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ALBERT Employer name Nassau County Amount $106,758.65 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, KAREN N Employer name NYC Civil Court Amount $106,757.90 Date 12/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOS, JOAN C Employer name Boces-Orange Ulster Sup Dist Amount $106,757.73 Date 09/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SANDRA T Employer name Creedmoor Psych Center Amount $106,754.05 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAMOORTHY, SIVARANJANI Employer name SUNY at Stony Brook Hospital Amount $106,753.97 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IHEME, SUNNY N Employer name Manhattan Psych Center Amount $106,752.39 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $106,748.66 Date 09/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUSEN, KATHLEEN I Employer name Mohawk Correctional Facility Amount $106,747.06 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIZARD, JUSTIN M Employer name Port Authority of NY & NJ Amount $106,745.64 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, VERA B Employer name Bronx Psych Center Amount $106,745.24 Date 06/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, JASON Employer name Brooklyn Public Library Amount $106,744.61 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHENBERG, SANDI E Employer name NYC Family Court Amount $106,743.34 Date 07/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DIANE Employer name NYC Family Court Amount $106,743.34 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARWOOD, STEVEN M Employer name Town of Amherst Amount $106,736.90 Date 08/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGELMAN, VICTOR M Employer name Putnam County Amount $106,736.86 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISENSTEIN-ROSAN, POLA F Employer name Office of Mental Health Amount $106,736.60 Date 12/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLEOSHO, BISOLA T Employer name HSC at Brooklyn-Hospital Amount $106,735.58 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, JUNE Employer name Pilgrim Psych Center Amount $106,735.30 Date 11/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, DAVID Employer name Mid-Hudson Psych Center Amount $106,735.12 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, CHRISTOPHER D Employer name Albany County Amount $106,735.06 Date 01/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAENGER, REBECCA A Employer name Appellate Div 1St Dept Amount $106,734.42 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIROTA, RACHELL Employer name Appellate Div 1St Dept Amount $106,734.42 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, KATHLEEN M Employer name Appellate Div 2Nd Dept Amount $106,734.42 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOROWITZ, LEDRA H Employer name NYC Civil Court Amount $106,734.42 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHAN, TEHILAH H Employer name NYC Civil Court Amount $106,734.42 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRONE, DEJANA M Employer name NYC Civil Court Amount $106,734.42 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, SAUL Employer name NYC Civil Court Amount $106,734.42 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-MURRAY, KINANDA Employer name NYC Civil Court Amount $106,734.42 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARA, LOUIS J Employer name NYC Criminal Court Amount $106,734.42 Date 05/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERS, JANET Employer name NYC Criminal Court Amount $106,734.42 Date 08/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES-TOWER, KAREN M C Employer name NYC Family Court Amount $106,734.42 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, SERENA Employer name NYC Family Court Amount $106,734.42 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, DEBRA A Employer name Supreme Court Clks & Stenos Oc Amount $106,734.42 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROMMER, STEPHEN G Employer name Supreme Court Clks & Stenos Oc Amount $106,734.42 Date 03/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, DARYL S Employer name Supreme Court Clks & Stenos Oc Amount $106,734.42 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTARO, ABIGAIL L Employer name Supreme Court Clks & Stenos Oc Amount $106,734.42 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JENNIFER Employer name Supreme Court Clks & Stenos Oc Amount $106,734.42 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGAR, ALVIN C Employer name Supreme Court Clks & Stenos Oc Amount $106,734.42 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHETT, YVONNE M Employer name Supreme Court Clks & Stenos Oc Amount $106,734.42 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRES, JAMES J Employer name Akron CSD Amount $106,730.39 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARLMAN, BRIAN D Employer name SUNY Construction Fund Amount $106,730.26 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASETTI, SCOTT M Employer name City of Yonkers Amount $106,730.19 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKIN, SANDRA L Employer name Orange County Amount $106,729.21 Date 01/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROBST, BRIANNA A Employer name HSC at Syracuse-Hospital Amount $106,727.57 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, MICHAEL A Employer name City of New Rochelle Amount $106,727.12 Date 08/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLLIHAN, MARK F Employer name Nassau County Amount $106,726.45 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALZER, KIM L Employer name Green Haven Corr Facility Amount $106,726.30 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CHRISTOPHER P Employer name Division of State Police Amount $106,725.53 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BACKES, WILLIAM J Employer name New York State Assembly Amount $106,725.30 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, JOSEPH J Employer name Dpt Environmental Conservation Amount $106,724.99 Date 12/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FILIPPONE, JAMES Employer name Port Authority of NY & NJ Amount $106,724.00 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARKEY, JAMES G Employer name Nassau County Amount $106,723.67 Date 11/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, THOMAS A Employer name Suffolk County Amount $106,722.88 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, CHRISTOPHER Employer name Port Authority of NY & NJ Amount $106,721.89 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWK, MARVIN E Employer name Great Meadow Corr Facility Amount $106,721.20 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAFIN, KAREN M Employer name Town of Orangetown Amount $106,721.11 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREZZA, MARK F Employer name City of New Rochelle Amount $106,719.88 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE NISE, STEFANIE D Employer name Westchester County Amount $106,719.65 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEAR, SCOTT A Employer name Monroe County Amount $106,717.69 Date 02/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, BRUCE E Employer name Five Points Corr Facility Amount $106,716.84 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOIS, PAUL J Employer name Off of The State Comptroller Amount $106,716.78 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JENNIFER D Employer name Greenburgh CSD Amount $106,715.80 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, TRACY E Employer name Suffolk County Amount $106,714.54 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTON, WILLIAM D Employer name Downstate Corr Facility Amount $106,713.19 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, PETER F Employer name Dept of Correctional Services Amount $106,712.75 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERHARDT, ROBERT M Employer name Erie County Medical Center Corp. Amount $106,712.65 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASIC, MICHAEL E Employer name NYS Power Authority Amount $106,711.67 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GITTENS, LOIS P Employer name Town of Hempstead Amount $106,707.95 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, CORINNE Employer name Town of Hempstead Amount $106,707.95 Date 02/14/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ISRAEL Employer name Westchester County Amount $106,706.71 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JOANN Employer name NYC Criminal Court Amount $106,704.99 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURCELLE, ERIC M Employer name Division of State Police Amount $106,704.98 Date 08/18/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERRAKIS, LEA Employer name Nassau County Amount $106,704.87 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTT, GREGORY M Employer name Erie County Amount $106,703.38 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLICKMAN, DONNA S Employer name Nassau County Amount $106,702.93 Date 10/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NUZZO, LOUIS N Employer name Town of Colonie Amount $106,700.68 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHAFFER, RICHARD H Employer name Town of Babylon Amount $106,699.90 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBOLLO, OSCAR G Employer name Westchester County Amount $106,699.41 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORROS, CHRISTOPHER Employer name Insurance Dept-Liquidation Bur Amount $106,699.37 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, SHERRI Employer name Insurance Dept-Liquidation Bur Amount $106,699.37 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, WILLIAM J Employer name Elmira Corr Facility Amount $106,697.03 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHSTEIN, MARK A Employer name Nassau County Amount $106,695.30 Date 04/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHEA, BRIAN J Employer name Nassau County Amount $106,694.82 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, VICTOR S, JR Employer name Westchester County Amount $106,693.03 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSSANTE, ALFREDO J D Employer name Chappaqua CSD Amount $106,692.80 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANAYA, KENNETH Employer name City of Buffalo Amount $106,691.52 Date 08/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOREY, KATHERINE M Employer name Division of State Police Amount $106,688.58 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERSAUD, GOMIAWATTIE Employer name Village of Kings Point Amount $106,687.81 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DAVID H Employer name Village of Monroe Amount $106,687.77 Date 02/28/1994 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