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 YOMOAH, JERRY B Employer name Thruway Authority Amount $106,590.31 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, ALBERT, JR Employer name Edwards Knox CSD Amount $106,589.88 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, RICARDO J Employer name Westchester County Amount $106,589.49 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERS, JON S Employer name City of Rochester Amount $106,589.23 Date 03/25/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYONS, EDWARD O, JR Employer name Suffolk County Amount $106,588.40 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, VINCENT Employer name Office of Court Administration Amount $106,588.29 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDEMANN, DAVID C Employer name Green Haven Corr Facility Amount $106,587.58 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEH, KENNETH W Employer name Village of Southampton Amount $106,587.06 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KENNETH Employer name Nassau County Amount $106,586.11 Date 08/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGE, ANTONIO Employer name City of Rochester Amount $106,585.48 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRASCELLO, MARY T Employer name Westchester County Amount $106,584.07 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, ANNU Employer name Town of Greenburgh Amount $106,583.85 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRANSKY, MARK E Employer name NYS Power Authority Amount $106,583.07 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, HYUN CHIN Employer name Orange County Amount $106,582.22 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRESS, JOHN H Employer name Town of Huntington Amount $106,580.67 Date 05/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACIOPPO, MATTHEW D Employer name Town of Yorktown Amount $106,580.21 Date 03/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEPITONE, CATHERINE Employer name Central Islip UFSD Amount $106,580.15 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTAL, PERRY C Employer name Nassau Health Care Corp. Amount $106,580.05 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTONDI, ANTHONY Employer name Department of Law Amount $106,579.00 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMOTOSHO, KAYODE Employer name Nassau County Amount $106,578.86 Date 04/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, KEVIN P Employer name Port Authority of NY & NJ Amount $106,578.08 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBELO, ADRIAL Employer name South Beach Psych Center Amount $106,578.05 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, JOHN D Employer name Suffolk County Amount $106,577.92 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, MICHAEL J Employer name Suffolk County Amount $106,575.35 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LUREEN Employer name Westchester Health Care Corp. Amount $106,574.73 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, AUDREY V A Employer name Department of Law Amount $106,574.06 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROMER, FRANK L, JR Employer name 10Th Jd Nassau Nonjudicial Amount $106,573.22 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LU, DAVID BIN Employer name County Clerks Within NYC Amount $106,573.22 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMSEN, WAYNE D Employer name Ninth Judicial Dist Amount $106,573.22 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLERS, AIPING Employer name Ninth Judicial Dist Amount $106,573.22 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYED, ZUHAIR Employer name NYC Civil Court Amount $106,573.22 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, MIMI K Employer name NYC Civil Court Amount $106,573.22 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL-MARTIN, DEBRA L Employer name NYC Criminal Court Amount $106,573.22 Date 07/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOAN, CORNELIU Employer name NYC Criminal Court Amount $106,573.22 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, TERRI J Employer name NYC Criminal Court Amount $106,573.22 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name APICELLA, ROBERT J, JR Employer name NYC Family Court Amount $106,573.22 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLMANN, KAREN L Employer name NYC Family Court Amount $106,573.22 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOU, MARK S Employer name NYC Family Court Amount $106,573.22 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONG-WALDRON, CLAIRE S Employer name NYC Family Court Amount $106,573.22 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUO, DANYI Employer name NYC Family Court Amount $106,573.22 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALCOMB, ESTHER Employer name NYC Family Court Amount $106,573.22 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, KEVIN J Employer name NYC Family Court Amount $106,573.22 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPPI, MARIE CLAUDE Employer name Office of Court Administration Amount $106,573.22 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMMERT, MARGARET A Employer name Office of Court Administration Amount $106,573.22 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALO, JAMES Employer name Office of Court Administration Amount $106,573.22 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPROULE, SHEILA M Employer name Office of Court Administration Amount $106,573.22 Date 06/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, TRISHA A Employer name Supreme Court Clks & Stenos Oc Amount $106,573.22 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, MARTHA A Employer name Supreme Ct-1St Criminal Branch Amount $106,573.22 Date 09/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, PETER V Employer name Supreme Ct-1St Criminal Branch Amount $106,573.22 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, TAWANNA H Employer name Nassau County Amount $106,573.13 Date 09/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, RICHARD S Employer name Marcy Correctional Facility Amount $106,571.01 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MARVIN, JR Employer name City of Rochester Amount $106,570.42 Date 09/12/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOLDT, ALFRED A Employer name Wyoming Corr Facility Amount $106,569.61 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, SARAH B Employer name Boces-Westchester Putnam Amount $106,569.48 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPRIANO, FRANK Employer name Village of Scarsdale Amount $106,569.38 Date 02/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHONEY, BRIAN J Employer name Division of State Police Amount $106,568.68 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, CHRISTOPHER M Employer name Division of State Police Amount $106,568.02 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WITTMAN, JOEL C Employer name City of Rochester Amount $106,567.88 Date 01/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALIK, JAVED A Employer name Dept of Financial Services Amount $106,564.58 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, CHARLES R Employer name Town of Hempstead Amount $106,563.30 Date 11/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, JOSEPH Employer name City of White Plains Amount $106,562.95 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ACOMPORA, THERESA FRANCES Employer name Nassau Health Care Corp. Amount $106,561.88 Date 07/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, DEBRA A Employer name Westchester Health Care Corp. Amount $106,559.64 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZ, ANTHONY Employer name Supreme Court Clks & Stenos Oc Amount $106,559.16 Date 05/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICHARDONUNEZ, AIDA Employer name NYS Community Supervision Amount $106,558.74 Date 04/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, JAMES A Employer name Cayuga Correctional Facility Amount $106,558.36 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAPANZANO, DAWN M Employer name SUNY at Stony Brook Hospital Amount $106,557.52 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKSDALE, ELIZABETH Employer name City of White Plains Amount $106,554.48 Date 01/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VINCENZO, NICHOLAS S Employer name City of Yonkers Amount $106,552.32 Date 09/12/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAINES-SHARP, GILLIAN E Employer name City of Ithaca Amount $106,552.28 Date 01/05/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCUSO, GARY D Employer name Nassau County Amount $106,551.00 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, WENDY R Employer name Department of Law Amount $106,550.14 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEIF, THOMAS N Employer name Medicaid Fraud Control Amount $106,550.14 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOQUIN, ROBERT T Employer name Port Authority of NY & NJ Amount $106,550.00 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIWANAG, KELLIE A Employer name South Beach Psych Center Amount $106,548.78 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLOMON, OMAR A Employer name Port Authority of NY & NJ Amount $106,548.00 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISEO, RALPH Employer name Division of State Police Amount $106,547.76 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HIGGINS, TIMOTHY J Employer name Erie County Amount $106,547.35 Date 02/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORSKI, GAIL S Employer name Off of The State Comptroller Amount $106,546.22 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GAIL R Employer name Brooklyn DDSO Amount $106,543.81 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, DAVID G Employer name Lexington School For The Deaf Amount $106,540.54 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERR, ROBERT P Employer name Town of Yorktown Amount $106,538.23 Date 08/19/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRAVECKY, MICHAEL J Employer name Cayuga Correctional Facility Amount $106,537.12 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISAPIA, MICHAEL F Employer name Insurance Dept-Liquidation Bur Amount $106,536.04 Date 03/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, THOMAS R Employer name City of Lackawanna Amount $106,534.53 Date 10/03/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STROBEL, JOSEPH Employer name Port Authority of NY & NJ Amount $106,533.87 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFUCCI, SHUK CHING Employer name Mid-Hudson Psych Center Amount $106,533.17 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORCHESTER, JOEL P Employer name City of Syracuse Amount $106,531.76 Date 01/23/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAFFEY, CHRISTOPHER M Employer name Town of Hempstead Amount $106,531.41 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYDON, JULIANNE Employer name Court of Appeals Amount $106,530.75 Date 07/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZAKALSKI, JOHN T Employer name City of Syracuse Amount $106,529.90 Date 02/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, DAVID A Employer name Wallkill Corr Facility Amount $106,529.89 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, JAMES D Employer name City of Rochester Amount $106,529.86 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HESS, DAVID C Employer name Department of Transportation Amount $106,527.50 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JERRY L Employer name Village of Cayuga Heights Amount $106,527.28 Date 06/19/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOBIN, PATRICK Employer name Town of Clarkstown Amount $106,524.94 Date 02/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIS, SEAN E Employer name Coxsackie Corr Facility Amount $106,524.63 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPILNYCKY, STEPHEN P Employer name Westchester County Amount $106,524.28 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMANN, ROBERT Employer name Suffolk County Amount $106,523.52 Date 12/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, SANDRO E Employer name Port Authority of NY & NJ Amount $106,522.00 Date 05/09/1988 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