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 VAZQUEZ, JUAN R Employer name Lakeview Shock Incarc Facility Amount $104,352.90 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CAROLYN A Employer name Nassau County Amount $104,351.26 Date 06/15/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALTO, JAMES A Employer name William Floyd UFSD Amount $104,350.05 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, KEVIN J Employer name Port Authority of NY & NJ Amount $104,349.50 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAN, JOSEPH P Employer name Boces-Albany Schenect Schohari Amount $104,348.28 Date 07/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATSAMANIS, IRENE Employer name Kirby Forensic Psych Center Amount $104,347.85 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, ROBERT P Employer name Malverne UFSD Amount $104,342.46 Date 10/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH-STAMBULI, KRISTEN M Employer name Port Authority of NY & NJ Amount $104,339.89 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, ROBERT P Employer name NYC Family Court Amount $104,338.94 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMOKPO, JOHN A Employer name Metropolitan Trans Authority Amount $104,337.76 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLODE, JERRY L Employer name Altona Corr Facility Amount $104,335.38 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILL, BRIAN B Employer name Division of State Police Amount $104,335.17 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TALARCZYK, SCOTT T Employer name Division of State Police Amount $104,334.83 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORREVOETS, LEAH N Employer name Orange County Amount $104,334.56 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEAT, DAVID V Employer name Dept of Public Service Amount $104,334.36 Date 08/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIEBER, DAVID J Employer name City of Buffalo Amount $104,333.23 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUTZNER, LORRI A Employer name Nassau Health Care Corp. Amount $104,333.22 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, GARY F, JR Employer name Town of Huntington Amount $104,330.53 Date 03/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFRANC, DONNA M Employer name Nassau Health Care Corp. Amount $104,330.10 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, WILLIAM R Employer name Office of Mental Health Amount $104,329.83 Date 05/11/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISE, EVELYN P Employer name Roswell Park Cancer Institute Amount $104,329.68 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADICCHI, MARKO J Employer name Dept Transportation Region 9 Amount $104,328.86 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, MICHAEL J Employer name Town of Clarkstown Amount $104,328.47 Date 10/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, KATHLEEN M Employer name Town of Clarkstown Amount $104,328.47 Date 09/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, DENNIS A Employer name Clinton Corr Facility Amount $104,328.43 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, KATHLEEN M Employer name Office For Technology Amount $104,326.56 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTRONIS, SCOTT D Employer name Division of State Police Amount $104,322.32 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVENBURG, RICHARD A, JR Employer name Division of State Police Amount $104,321.64 Date 08/20/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMERO, MILAGROS Employer name City of Yonkers Amount $104,321.60 Date 01/15/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGLISHBY, JAMES A Employer name Village of Irvington Amount $104,320.95 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, TANISHA R Employer name Downstate Corr Facility Amount $104,320.71 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASULA, FRANK J Employer name Wende Corr Facility Amount $104,320.70 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONINI, CAMILO R Employer name City of Mount Vernon Amount $104,319.63 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROLDAN, LISETTE Employer name Hale Creek Asactc Amount $104,319.40 Date 05/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNER, PETROLINA E Employer name Veterans Home at Montrose Amount $104,318.69 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, MELISSA S Employer name Dept of Correctional Services Amount $104,318.46 Date 04/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURVICH, JESSICA A Employer name Department of Law Amount $104,318.25 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLELY, JOHN E Employer name Department of Law Amount $104,318.25 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, ANTHONY J Employer name Off of The State Comptroller Amount $104,317.19 Date 01/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDEJON, JOVITO L Employer name Metropolitan Trans Authority Amount $104,317.14 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BYRON W Employer name City of Buffalo Amount $104,316.65 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORABAWILA, VAJEERA S Employer name Children & Family Services Amount $104,316.42 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYNDENNIS, KATHLEEN M Employer name Insurance Dept-Liquidation Bur Amount $104,316.10 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERSON, MAUREEN M Employer name Capital Dist Psych Center Amount $104,314.68 Date 04/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, EDITH IBIWARI Employer name Kirby Forensic Psych Center Amount $104,314.57 Date 08/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONPHELAN, PATRICIA Employer name Mid-Hudson Psych Center Amount $104,314.30 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERELLI, PHILLIP M Employer name City of Rochester Amount $104,313.37 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITEBREAD, RICHARD W Employer name Office of General Services Amount $104,313.04 Date 08/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLEY, TIMOTHY J Employer name Division of State Police Amount $104,312.49 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEIER, FRITZ G Employer name Wallkill CSD Amount $104,312.20 Date 07/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUZZOLESE, CATALDO Employer name Port Authority of NY & NJ Amount $104,312.00 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINOR, CORY J Employer name City of Binghamton Amount $104,311.08 Date 09/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAUDIOSO, MARY A Employer name City of Rochester Amount $104,310.81 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGLIO, ALBERT J Employer name City of Rochester Amount $104,310.81 Date 07/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, YVETTE CHANCELLOR Employer name City of Rochester Amount $104,310.81 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISELYCZNYK, WILLIAM M Employer name City of Rochester Amount $104,310.81 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRELLA, DANIEL A Employer name City of Rochester Amount $104,310.81 Date 01/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SCOTT C Employer name City of Rochester Amount $104,310.81 Date 01/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARVER, DONALD J Employer name City of Rochester Amount $104,310.81 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRUM, KURT F Employer name Nassau County Amount $104,310.40 Date 03/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, JOSEPH E Employer name City of White Plains Amount $104,310.32 Date 07/03/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RAYMOND T, JR Employer name NYC Criminal Court Amount $104,309.04 Date 05/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, ALEXANDRA M Employer name Town of Harrison Amount $104,308.80 Date 01/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YEAGER, WILLIAM P Employer name City of Binghamton Amount $104,308.50 Date 03/07/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SYSKA, MATTHEW J Employer name Port Authority of NY & NJ Amount $104,308.31 Date 12/16/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROCAK, RICHARD J, JR Employer name Town of Wallkill Amount $104,308.17 Date 12/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLUMER, JAMMIE L Employer name Onondaga County Amount $104,307.74 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, SCOTT A Employer name Manhasset Lakeville Water Dist Amount $104,306.78 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, DOUGLAS W Employer name Office of General Services Amount $104,306.54 Date 02/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWIN, DOUGLAS R Employer name Town of Poughkeepsie Amount $104,304.76 Date 08/03/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWEIKERT, GEORGE A Employer name Dpt Environmental Conservation Amount $104,304.20 Date 04/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUN, SONG Employer name SUNY Stony Brook Amount $104,303.76 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRERO SAKS, MARISOL Employer name New York Public Library Amount $104,303.31 Date 12/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, THOMAS M Employer name Nassau County Amount $104,302.98 Date 09/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, KEITH P Employer name Rockland County Amount $104,302.81 Date 06/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ZENAIDA Employer name Metropolitan Trans Authority Amount $104,301.12 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, WARREN S Employer name Nassau County Amount $104,299.85 Date 07/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASEMANN, DOREEN Employer name Nassau Health Care Corp. Amount $104,299.84 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, PAULINE L Employer name Office of General Services Amount $104,298.82 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, THAMEENA Z Employer name Erie County Medical Center Corp. Amount $104,296.12 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKEE, DEBORAH ANN Employer name Central NY Psych Center Amount $104,295.53 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SHERMEANA D Employer name Westchester County Amount $104,293.79 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFAVE, KATHLEEN M Employer name Thruway Authority Amount $104,292.66 Date 05/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, FRED T, III Employer name City of Albany Amount $104,291.27 Date 03/22/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUTRINO, CHRISTOPHER M Employer name SUNY Buffalo Amount $104,290.68 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANTOR, LAURA E Employer name SUNY at Stony Brook Hospital Amount $104,289.60 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODAS, MARIA L Employer name Nassau Health Care Corp. Amount $104,289.45 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALONGE, CHRISTOPHER G Employer name NYS Dormitory Authority Amount $104,289.29 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDEL, BRETT F Employer name Taconic Corr Facility Amount $104,288.25 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUER, JAMES E Employer name Division of State Police Amount $104,288.00 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAGH, THOMAS C Employer name City of Buffalo Amount $104,287.47 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSKOTZ, MARGARET L Employer name SUNY at Stony Brook Hospital Amount $104,286.88 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, MATTHEW R Employer name Town of Mt Pleasant Amount $104,286.57 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOLANOS, DENIS J Employer name Yonkers City School Dist Amount $104,285.37 Date 05/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOWLES, PAMELA A Employer name Children & Family Services Amount $104,283.65 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNNELLY, KENNETH J Employer name Workers Compensation Board Bd Amount $104,281.32 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LEROY G Employer name Dept Transportation Reg 11 Amount $104,280.96 Date 06/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, JAMES A Employer name Division of State Police Amount $104,279.84 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DARIENZO, ROBERT S Employer name Town of Oyster Bay Amount $104,278.72 Date 07/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, PATRICK M Employer name City of Albany Amount $104,278.16 Date 02/09/1984 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