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 AMODEO, JOAN M Employer name Rockland Psych Center Amount $105,730.67 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTEN, BRIAN J Employer name Nassau County Amount $105,730.44 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOL-LEWIS, VANESSA Employer name HSC at Brooklyn-Hospital Amount $105,729.81 Date 08/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANARO, ROBERT, JR Employer name Village of Walden Amount $105,729.55 Date 09/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, PATRICIA S Employer name Hutchings Psych Center Amount $105,729.34 Date 10/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEWEY, PATRICK Employer name Village of Scarsdale Amount $105,726.50 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEGRETO, THOMAS A Employer name Port Authority of NY & NJ Amount $105,726.40 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, SHANE R Employer name Division of State Police Amount $105,726.09 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIS, JAYUAN H Employer name Onondaga County Amount $105,724.87 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, WILLIAM Employer name New York City Childrens Center Amount $105,723.58 Date 07/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, RANDY W Employer name Clinton Corr Facility Amount $105,722.90 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABINSKYY, NAZAR Employer name Central NY Psych Center Amount $105,722.69 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINZON, MAGDA M Employer name Bronx Psych Center Amount $105,722.43 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARDEN, GREGORY A Employer name Port Authority of NY & NJ Amount $105,721.94 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, JEFF R Employer name City of White Plains Amount $105,721.41 Date 08/24/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIMMERMAN, WILLIAM P Employer name Dept Transportation Region 5 Amount $105,719.12 Date 04/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE WORTHY, JOSEPH C Employer name Division of State Police Amount $105,718.92 Date 06/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, DONNA P Employer name Helen Hayes Hospital Amount $105,718.65 Date 01/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, JOSEPH M Employer name Westchester County Amount $105,717.29 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, FREDERICK H Employer name Sullivan Corr Facility Amount $105,716.16 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDI, JENNA M Employer name Westchester Health Care Corp. Amount $105,714.45 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUGHLIN, WILLIAM C Employer name Westchester County Amount $105,713.82 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLITANO, STEVEN J Employer name Putnam County Amount $105,713.37 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MEARA, MICHAEL J Employer name Westchester County Amount $105,712.88 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZI, WINIFRED K Employer name Town of Mt Pleasant Amount $105,708.76 Date 06/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARETTI, ELIZABETH C Employer name Peekskill City School Dist Amount $105,707.08 Date 12/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, STEPHEN M Employer name Gowanda Correctional Facility Amount $105,703.52 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, SHERON L Employer name HSC at Brooklyn-Hospital Amount $105,701.46 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, THOMAS J Employer name Village of Kenmore Amount $105,699.00 Date 07/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVINE, ADAM S Employer name Dept Transportation Region 8 Amount $105,697.19 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISLEY, MICHAEL, JR Employer name Village of Buchanan Amount $105,696.20 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ELISE A Employer name Westchester Library System Amount $105,694.90 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RYAN P Employer name Division of State Police Amount $105,692.54 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOHACK, MICHAEL J Employer name Arlington Fire District Amount $105,690.79 Date 03/02/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YAKABOSKI, DONNA M Employer name SUNY at Stony Brook Hospital Amount $105,690.77 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, RONALD J Employer name City of Syracuse Amount $105,690.55 Date 01/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENNAOUI, MICHELE Employer name St Francis School For Deaf Amount $105,690.22 Date 01/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA ROCCO, NICOLE Employer name Division of State Police Amount $105,689.61 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTT, GARY W Employer name Nassau County Amount $105,689.58 Date 05/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROANO, JOHN R Employer name City of Oswego Amount $105,687.64 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILL-WUEST, PAULA A Employer name Mohawk Correctional Facility Amount $105,687.36 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, DARRYL G Employer name Nassau County Amount $105,687.24 Date 10/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, MICHAEL R Employer name Village of Endicott Amount $105,686.82 Date 04/30/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMONE, DANIEL C, JR Employer name Village of Garden City Amount $105,685.62 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MARY J Employer name Wende Corr Facility Amount $105,684.80 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANZERI, BRIAN C Employer name Dpt Environmental Conservation Amount $105,684.56 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERROTTA, JENNIFER ANN Employer name NYC Criminal Court Amount $105,682.60 Date 09/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, JOHN R Employer name Cattaraugus County Amount $105,682.25 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, TERENCE J Employer name Town of Cheektowaga Amount $105,682.25 Date 08/30/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, KEVIN F Employer name City of Albany Amount $105,681.98 Date 08/14/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, MICHAEL J Employer name Erie County Amount $105,681.87 Date 01/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, COLLEEN A Employer name Dpt Environmental Conservation Amount $105,680.94 Date 11/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLESINGER, LANE R Employer name City of New Rochelle Amount $105,680.80 Date 01/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEERAN, VAUGHN M Employer name Roswell Park Cancer Institute Amount $105,679.03 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCE, DUKE L, II Employer name Town of New Paltz Amount $105,678.54 Date 01/08/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATT, PAUL A Employer name Town of Cheektowaga Amount $105,678.47 Date 07/27/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VITALO, DAVID A Employer name Off of The State Comptroller Amount $105,678.12 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, DAMITA L Employer name Westchester Health Care Corp. Amount $105,677.72 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMIZZI, JOSEPH J Employer name City of Buffalo Amount $105,677.29 Date 10/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWEET, SHANE A Employer name Niskayuna Fire District #1 Amount $105,677.14 Date 08/11/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, JAMEL D Employer name NYC Criminal Court Amount $105,676.17 Date 04/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KAREN Employer name Brentwood UFSD Amount $105,676.00 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, JOHN R Employer name Town of Cortlandt Amount $105,675.67 Date 05/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEERTGENS, KEVIN J Employer name City of New Rochelle Amount $105,674.67 Date 04/22/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTOYA, ARELIS Employer name Bronx Psych Center Amount $105,671.06 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALFOUR, KENDALE A Employer name Sing Sing Corr Facility Amount $105,669.46 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, JOSEPH M Employer name Westchester County Amount $105,666.53 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALY, MICHAEL R Employer name Western NY Childrens Psych Center Amount $105,666.27 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL A Employer name NYC Criminal Court Amount $105,665.42 Date 11/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, RAYMOND C Employer name Dept Transportation Region 8 Amount $105,665.02 Date 10/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, KEITH B Employer name City of White Plains Amount $105,664.24 Date 05/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WITCOMB, CHARLES F Employer name Commack UFSD Amount $105,663.54 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERSON, TODD J Employer name Division of State Police Amount $105,662.84 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEAN-PIERRE, RALPH Employer name Hudson Valley DDSO Amount $105,661.10 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORPEY, JASON M Employer name Village of Highland Falls Amount $105,660.92 Date 08/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUCCIA, KENNETH J Employer name Westchester County Amount $105,660.81 Date 05/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANOKUTE, IRENE N Employer name Westchester Health Care Corp. Amount $105,659.64 Date 07/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, MICHAEL A Employer name Supreme Ct-1St Civil Branch Amount $105,658.72 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADER, JOHN DANIEL Employer name Workers Compensation Board Bd Amount $105,658.28 Date 06/28/1948 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, JAY P Employer name Great Meadow Corr Facility Amount $105,657.81 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, VICTOR A Employer name Village of Freeport Amount $105,657.15 Date 07/09/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLIVEIRA, EDER Employer name City of Yonkers Amount $105,655.81 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, VINCENT Employer name Town of Oyster Bay Amount $105,655.74 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, LORI L Employer name Central NY Psych Center Amount $105,654.89 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, CATHERINE E Employer name Sing Sing Corr Facility Amount $105,653.74 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELYANSKAYA, YELENA Employer name HSC at Brooklyn-Hospital Amount $105,653.69 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, JORGE I Employer name Department of State Amount $105,651.10 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAMARIA, JOSEPH Employer name No Hempstead Commun Devel Agcy Amount $105,649.63 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBADENEYRA, TIFFANY A Employer name Nassau County Amount $105,649.03 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLIFIELD, BRIAN G Employer name Town of New Windsor Amount $105,648.23 Date 07/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, REBECCA R Employer name City of Syracuse Amount $105,647.89 Date 07/23/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISON, JUSTIN A Employer name Division of State Police Amount $105,645.38 Date 06/13/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAFFER, GREGORY J Employer name Ontario County Amount $105,643.14 Date 03/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, KYLE E Employer name NYS Community Supervision Amount $105,643.12 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, CARL J Employer name Monroe County Amount $105,641.11 Date 10/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNITTO, GEORGE R Employer name Schenectady County Amount $105,639.46 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOURIHAN, MAUREEN C Employer name Fourth Jud Dept - Nonjudicial Amount $105,639.02 Date 12/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANG, STEPHANIE A Employer name Westchester County Amount $105,637.55 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NED, ROBERT T Employer name Green Haven Corr Facility Amount $105,637.25 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, OPAL O Employer name HSC at Brooklyn-Hospital Amount $105,636.84 Date 06/19/2003 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