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 TECCE, SUSAN M Employer name Westchester County Amount $105,102.68 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANNELLI, ASSUNTA Employer name Westchester County Amount $105,102.68 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKES-THREASH, SHARON E Employer name Westchester County Amount $105,102.68 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESA, YUDISNIEL Employer name Division of State Police Amount $105,099.77 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALLER, SABRINA R Employer name Nassau County Amount $105,098.69 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINTO, MICHELE Employer name NYC Family Court Amount $105,093.33 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOADI, YAW Employer name Nassau Health Care Corp. Amount $105,092.88 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEN, JEFFREY J Employer name Office NYS Inspector General Amount $105,092.69 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, HYACINTH M Employer name HSC at Brooklyn-Hospital Amount $105,092.54 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, WILLIAM A Employer name Department of Health Amount $105,092.38 Date 11/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHRENWEND, TERRI A Employer name Suffolk County Amount $105,092.15 Date 04/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, J THOMAS, JR Employer name NYS Senate Regular Annual Amount $105,090.99 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBURD, CHRISTINE H Employer name Long Island Dev Center Amount $105,090.75 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TIMOTHY M Employer name Riverhead Sewer District Amount $105,086.95 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOUGLAS W Employer name Auburn Corr Facility Amount $105,084.50 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, JOHN Employer name SUNY at Stony Brook Hospital Amount $105,082.56 Date 06/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, PATRICK S Employer name Dept Transportation Region 1 Amount $105,081.85 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENTILE, JAMES P Employer name Dept Transportation Region 7 Amount $105,079.12 Date 08/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWACK, DANIEL A Employer name City of Rochester Amount $105,077.54 Date 12/09/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WITTY-LEWIS, COSETTE Employer name Town of Massena Amount $105,077.29 Date 10/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERDIERKS, SCOTT H Employer name Suffolk County Water Authority Amount $105,077.00 Date 10/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOSATO, GLEN R Employer name Off of The State Comptroller Amount $105,076.49 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAPOS-LLUBIT, MIRA RIMA Employer name HSC at Brooklyn-Hospital Amount $105,076.27 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DEBORAH G Employer name Westchester Health Care Corp. Amount $105,076.19 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, MICHAEL F Employer name Office For Technology Amount $105,075.01 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, HEDDA C Employer name Department of Tax & Finance Amount $105,074.58 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TERRI VANESSA Employer name Nassau Health Care Corp. Amount $105,074.49 Date 11/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, TIMOTHY M Employer name Queensboro Corr Facility Amount $105,073.97 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIER, WILLIAM H Employer name Town of Tonawanda Amount $105,070.88 Date 01/28/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, CATHERINE Employer name NYS Community Supervision Amount $105,069.49 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, FREDRICK L Employer name Rockland County Amount $105,066.44 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINOD, JULIE Employer name SUNY at Stony Brook Hospital Amount $105,065.69 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O' CONNELL, CATHERINE M Employer name Department of Civil Service Amount $105,065.53 Date 04/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, KENNETH A Employer name NYC Criminal Court Amount $105,065.48 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWROTNIAK, RAYMOND Employer name Supreme Ct-Queens Co Amount $105,065.48 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WILLIAM M Employer name Westchester Health Care Corp. Amount $105,064.57 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURVILLA, GARY Employer name Plainview-Old Bethpage CSD Amount $105,064.52 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGGS, JEFFREY R Employer name City of Glen Cove Amount $105,063.82 Date 07/25/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, PATRICK D Employer name Off of The State Comptroller Amount $105,063.40 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDMAN, JENNIFER L Employer name Central NY Psych Center Amount $105,062.70 Date 11/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMIA, RITA Employer name NYC Judges Amount $105,060.62 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUZYNSKI, MICHAEL G Employer name Supreme Court Clks & Stenos Oc Amount $105,060.56 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERNY, CONNIE Employer name City of White Plains Amount $105,060.13 Date 04/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, KENNETH J Employer name Town of Oyster Bay Amount $105,059.95 Date 03/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, CHRISTINE F Employer name NYC Criminal Court Amount $105,057.64 Date 02/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALKINS, JEFFREY R Employer name Children & Family Services Amount $105,056.88 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEH, MOHSAN Employer name Mid-State Corr Facility Amount $105,056.58 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, ELLEN J Employer name Dutchess County Amount $105,056.46 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVELCHAK, NICHOLAS Employer name Department of Health Amount $105,055.82 Date 06/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ-SMITH, SUSIE Employer name Supreme Ct Kings Co Amount $105,055.60 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSLAND, EDWARD F Employer name City of Long Beach Amount $105,052.82 Date 09/07/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DONALD, BRENT D Employer name Onondaga County Amount $105,052.16 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOHAGON, BEVAN Employer name Bernard Fineson Dev Center Amount $105,051.39 Date 09/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALANGA, THOMAS J Employer name Suffolk County Amount $105,051.20 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOREY, CHAD Employer name Ulster County Amount $105,051.19 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCKETTE, PHILIP J Employer name Jamesville De Witt CSD Amount $105,049.44 Date 09/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARES, CYNTHIA L Employer name HSC at Syracuse-Hospital Amount $105,048.75 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPIS, EDWARD F Employer name Wantagh Fire District Amount $105,048.17 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRADITI, DENNIS J Employer name Village of Ossining Amount $105,047.75 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMARI, VINCENT F Employer name Port Authority of NY & NJ Amount $105,047.46 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROXAS, FERNANDO O Employer name Nassau Health Care Corp. Amount $105,046.51 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHESI, THOMAS R Employer name City of Newburgh Amount $105,045.94 Date 07/30/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICELI, PAUL A Employer name City of Glen Cove Amount $105,045.00 Date 07/25/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROSS, JOSHUA D Employer name Division of State Police Amount $105,043.83 Date 06/21/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MAHON, ROBERT C Employer name Town of Amherst Amount $105,042.75 Date 01/31/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WITZIG, BRUCE C Employer name Port Authority of NY & NJ Amount $105,042.23 Date 08/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRITZ, MARK A Employer name City of Auburn Amount $105,042.12 Date 09/19/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, PATRICE C Employer name Port Authority of NY & NJ Amount $105,040.00 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, ROBERT, JR Employer name Port Authority of NY & NJ Amount $105,040.00 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, CARMELA Employer name Temporary & Disability Assist Amount $105,039.74 Date 10/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONLEY, JAMES R Employer name Nassau County Amount $105,037.87 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUN, DAVID M Employer name Town of Lancaster Amount $105,037.79 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLON, ELIZABETH Employer name Port Authority of NY & NJ Amount $105,037.62 Date 02/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, JEAN P Employer name Sing Sing Corr Facility Amount $105,037.61 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNY, JAMES D Employer name City of White Plains Amount $105,037.50 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASANDRA, MICHELE C Employer name Town of Pelham Amount $105,035.76 Date 01/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTSON, DOUGLAS A Employer name Village of Ossining Amount $105,035.42 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, JENNIFER L Employer name Hudson Valley DDSO Amount $105,035.38 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CHARLES J Employer name Mid-Hudson Psych Center Amount $105,034.63 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACK, MICHAEL J Employer name Wallkill Corr Facility Amount $105,034.30 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZARKA, CHARLES W Employer name SUNY at Stony Brook Hospital Amount $105,033.97 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINDE, JAMES M Employer name Five Points Corr Facility Amount $105,033.75 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAND, ANTHONY S Employer name Division of State Police Amount $105,032.86 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VERMA, KAMLESH Employer name Capital Dist Psych Center Amount $105,032.37 Date 12/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LONNIE O Employer name City of Syracuse Amount $105,029.90 Date 04/17/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, STEVEN A Employer name NYS Senate Regular Annual Amount $105,029.34 Date 07/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTO-MATTIE, REYNE Employer name Marcy Correctional Facility Amount $105,029.26 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADWALLADER, DANA J Employer name Town of Cheektowaga Amount $105,027.81 Date 07/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name APONTE, JONATHAN B Employer name City of Rochester Amount $105,027.71 Date 03/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BANNISTER, DENNIS J Employer name City of Buffalo Amount $105,026.92 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZANSKY, SHELLEY M Employer name Health Research Inc Amount $105,026.86 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, DENARD O Employer name Department of Health Amount $105,026.78 Date 07/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAIL, NIKOLAOS D Employer name New York City Childrens Center Amount $105,025.28 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZMEIER, STEPHEN A Employer name Monroe County Amount $105,025.13 Date 07/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUB, DAWN C Employer name Monroe County Amount $105,025.11 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOSTO, CONCETTA Employer name Westchester Health Care Corp. Amount $105,024.40 Date 06/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRONE, ANTHONY R Employer name City of Poughkeepsie Amount $105,023.92 Date 01/29/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPOBIANCO, GARRETT R Employer name Village of Scarsdale Amount $105,021.02 Date 03/03/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOGT, CONSTANCE Employer name Nassau County Amount $105,019.65 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIALELLA, EDWARD F Employer name 10Th Jd Suffolk Co Nonjudicial Amount $105,018.59 Date 03/11/1999 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