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 HOROWITZ, JEFFREY A Employer name Div Housing & Community Renewl Amount $103,712.61 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, LUKE T Employer name Div Housing & Community Renewl Amount $103,712.61 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHER, JERRY M Employer name Div Housing & Community Renewl Amount $103,712.61 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATANO, ANTHONY J Employer name Div Housing & Community Renewl Amount $103,712.61 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMAYA, LEON C Employer name Division of Human Rights Amount $103,712.61 Date 05/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEONE, VINCENT A Employer name Long Island St Pk And Rec Regn Amount $103,712.61 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, OSCAR M, SR Employer name NY City St Pk And Rec Regn Amount $103,712.61 Date 02/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, IVAN Employer name Off Alcohol & Substance Abuse Amount $103,712.61 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUI, DAVID C Y Employer name Off Alcohol & Substance Abuse Amount $103,712.61 Date 01/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABINO, GIDEON Employer name Off Alcohol & Substance Abuse Amount $103,712.61 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, WILLIE H Employer name Office of General Services Amount $103,712.61 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIOGUARDI, SALVATORE G Employer name State Insurance Fund-Admin Amount $103,712.61 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, JEFFREY C Employer name State Insurance Fund-Admin Amount $103,712.61 Date 08/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONSKY, BRUCE S Employer name State Insurance Fund-Admin Amount $103,712.61 Date 06/08/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTIDE, YVONNE T Employer name Temporary & Disability Assist Amount $103,712.61 Date 05/09/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNO, FRANK, JR Employer name Temporary & Disability Assist Amount $103,712.61 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, STEPHEN F Employer name City of Niagara Falls Amount $103,712.40 Date 08/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OKEKE, ANGELUS O Employer name Office NYS Inspector General Amount $103,711.31 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN-HODGE, KAREN M Employer name HSC at Brooklyn-Hospital Amount $103,710.22 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH, SHEILA Employer name Off Alcohol & Substance Abuse Amount $103,708.71 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, MATTHEW Employer name Town of Oyster Bay Amount $103,707.63 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, KAREN B Employer name SUNY at Stony Brook Hospital Amount $103,707.47 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRUILL, JEFFERY Employer name Port Authority of NY & NJ Amount $103,707.20 Date 04/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, JOSE A, JR Employer name City of Beacon Amount $103,706.53 Date 08/29/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NATTANMAI, VENKATESH J Employer name State Insurance Fund-Admin Amount $103,704.51 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDES, CLAUDIA Employer name Long Beach City School Dist 28 Amount $103,703.64 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERHAYDEN, ROBERT G, II Employer name State Insurance Fund-Admin Amount $103,703.44 Date 08/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELEITA J Employer name Westchester County Amount $103,702.69 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, SUSAN Employer name Westchester County Amount $103,702.68 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAI, JIAN Employer name Westchester County Amount $103,702.68 Date 09/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, JOSEPH F Employer name Westchester County Amount $103,702.68 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASSMAN, ALAN C Employer name Westchester County Amount $103,702.68 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, STEPHANIE Employer name Westchester County Amount $103,702.68 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, RANI Employer name Westchester County Amount $103,702.68 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO SAVIO, THOMAS Employer name Orange County Amount $103,702.53 Date 02/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINLEY, TONYA Employer name Port Authority of NY & NJ Amount $103,702.29 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROISDALE, DONALD Employer name NYS Power Authority Amount $103,701.36 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINE, BRIAN D Employer name Town of Tonawanda Amount $103,699.48 Date 01/26/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONAHUE, PATRICK J Employer name Suffolk County Amount $103,699.19 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, VALERIE S Employer name Suffolk Coop Library System Amount $103,698.69 Date 07/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGGINS, WENDELIN Employer name Kingsboro Psych Center Amount $103,698.03 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABLER, THOMAS M Employer name Ulster Correction Facility Amount $103,697.74 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, JOHN C Employer name Mattituck Fire District Amount $103,697.71 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASENCIO, MICHAEL Employer name Westchester County Amount $103,696.67 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADOWNICK, MARLA S Employer name Boces-Nassau Sole Sup Dist Amount $103,695.92 Date 01/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIFER, GEORGE M Employer name NYS Community Supervision Amount $103,694.89 Date 02/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUJANOW, PETER Employer name NYS Dormitory Authority Amount $103,694.15 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELLY, PATRICK E Employer name NYS Dormitory Authority Amount $103,694.15 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLA, DENISE J Employer name NYS Dormitory Authority Amount $103,694.15 Date 05/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAMES E Employer name NYS Dormitory Authority Amount $103,694.15 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, JAMES J Employer name NYS Dormitory Authority Amount $103,694.15 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRAZNIK, DONNA L Employer name NYS Dormitory Authority Amount $103,694.15 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCONTI, RICHARD E Employer name NYS Dormitory Authority Amount $103,694.15 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS-BONA, STEVEN R Employer name NYS Dormitory Authority Amount $103,694.15 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTA, THOMAS A Employer name Office For Technology Amount $103,694.12 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORER, JOHN M, III Employer name Ontario County Amount $103,693.74 Date 07/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIPPONE, JOSEPH F Employer name Rockland County Amount $103,693.53 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, ROBERT Employer name Eastchester Fire Dist Amount $103,693.08 Date 04/21/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GINN, JAMES R Employer name Workers Compensation Board Bd Amount $103,691.95 Date 12/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARI, DAVID D Employer name SUNY Central Admin Amount $103,691.78 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESZYNSKI, SHANE Employer name City of Schenectady Amount $103,686.58 Date 01/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELLIS, MARSHA Employer name State Insurance Fund-Admin Amount $103,685.31 Date 11/24/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name PE AGUIRRE, VIRGINIA JULIE C Employer name Nassau Health Care Corp. Amount $103,684.21 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, DAVID Employer name Town of Tonawanda Amount $103,683.62 Date 01/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VASELLI, RICHARD Employer name SUNY at Stony Brook Hospital Amount $103,683.05 Date 12/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, JOANNE D Employer name Central NY St Pk And Rec Regn Amount $103,683.03 Date 06/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DANIEL S Employer name NYS Power Authority Amount $103,682.41 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, CHRISTINE L Employer name Office For Technology Amount $103,681.63 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELEHER, FRANCIS M Employer name Franklin Corr Facility Amount $103,681.42 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPECE, COLLEEN L Employer name Suffolk County Amount $103,680.00 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, PATRICK W Employer name Suffolk County Amount $103,680.00 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONYEA, JEFFREY S Employer name Clinton Corr Facility Amount $103,679.15 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALCZEWSKI, DOLORES M Employer name Erie County Medical Center Corp. Amount $103,678.87 Date 11/08/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, MICHAEL D Employer name Division of State Police Amount $103,677.57 Date 02/13/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RILEY, ROMEO M Employer name Sing Sing Corr Facility Amount $103,677.32 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, AARON M Employer name City of Lackawanna Amount $103,677.15 Date 07/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLUMENBERG, ANDREW C Employer name Saratoga County Amount $103,676.72 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLASCON, WILLIAM J Employer name City of Fulton Amount $103,675.81 Date 01/09/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALEY, LARRY N, III Employer name Supreme Court Clks & Stenos Oc Amount $103,675.26 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, RUI Employer name Office of Mental Health Amount $103,673.57 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, ROBERT J, III Employer name Division of State Police Amount $103,672.50 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AKERS, LISA A Employer name Sagamore Psych Center Children Amount $103,672.17 Date 09/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPARELLI, PETER P Employer name Town of Hempstead Amount $103,670.71 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARENCIBIA, FRANCIS R Employer name Division of State Police Amount $103,669.91 Date 03/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUANE, GREGORY J Employer name Town of Pittsford Amount $103,668.34 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKERT, DIANE M Employer name White Plains City School Dist Amount $103,668.24 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABRECHE, DEBORAH M Employer name City of Saratoga Springs Amount $103,666.02 Date 04/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPOLIZIO, ANTHONY R Employer name City of Saratoga Springs Amount $103,665.99 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTE, JENIFER Employer name Long Island Dev Center Amount $103,665.74 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM E Employer name Supreme Ct-1St Criminal Branch Amount $103,663.96 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GUDICO, JEFFREY S Employer name Monroe County Amount $103,663.26 Date 08/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTICO, JOHN M Employer name City of Rochester Amount $103,662.20 Date 07/31/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, DORIS E Employer name Port Authority of NY & NJ Amount $103,662.00 Date 01/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIGLIC, ANNA Employer name Port Authority of NY & NJ Amount $103,661.69 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ODUGBESI, RISIKAT A Employer name HSC at Brooklyn-Hospital Amount $103,660.79 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGH, RONALD, JR Employer name City of Buffalo Amount $103,660.43 Date 10/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BZIBZIAK, BRIAN M Employer name Town of Cheektowaga Amount $103,659.67 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, CHRISTOPHER M Employer name Port Authority of NY & NJ Amount $103,659.50 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPE, MELANIE Employer name Appellate Div 2Nd Dept Amount $103,659.40 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, MARTINE N Employer name Appellate Div 2Nd Dept Amount $103,659.40 Date 05/08/2008 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