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 KAHABKA, BEN J Employer name Division of State Police Amount $103,658.34 Date 07/04/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURTURO, DAVID E Employer name Mid-State Corr Facility Amount $103,658.08 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, ERNEST J Employer name Department of Health Amount $103,657.19 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, MONICA J Employer name Department of Health Amount $103,657.19 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, LEE W Employer name Town of Chester Amount $103,656.34 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADY, SHANNON B Employer name City of Yonkers Amount $103,654.60 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELICE, JOSEPH B Employer name Division of State Police Amount $103,654.11 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKER-DUNCANSON, CAROL M Employer name Cornell University Amount $103,653.18 Date 08/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORENA, OLGA L Employer name Westchester Health Care Corp. Amount $103,652.83 Date 01/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYBAR, NANCY Employer name Bedford Hills Corr Facility Amount $103,652.41 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAND, SARAH J Employer name Rensselaer County Amount $103,651.37 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLDUC, CHRIS E Employer name Central Islip UFSD Amount $103,650.99 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, JILL E Employer name SUNY Health Sci Center Syracuse Amount $103,648.05 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMO, MARIA D Employer name Green Haven Corr Facility Amount $103,647.51 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SHARON A Employer name Orange County Amount $103,646.74 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLANO, MICHAEL A Employer name Supreme Ct-1St Civil Branch Amount $103,645.72 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARGERUM, PETER D Employer name City of Buffalo Amount $103,644.99 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KREUSCHER, DANIEL E Employer name Dutchess County Amount $103,644.67 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNG, WINSON T Employer name Port Authority of NY & NJ Amount $103,644.00 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, DAVID M Employer name Dutchess County Amount $103,642.74 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSQUEDA, MARCOS A Employer name City of Yonkers Amount $103,639.71 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROSS, LESLIE C Employer name Village of Manorhaven Amount $103,639.17 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, DARREN R Employer name Kingsboro Psych Center Amount $103,639.06 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, GLORIA J Employer name Fourth Jud Dept - Nonjudicial Amount $103,638.89 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERSON, EARL R Employer name NYS Office People Devel Disab Amount $103,638.44 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, JEFFREY C Employer name Monroe County Amount $103,638.34 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, TERRANCE A, JR Employer name Nassau County Amount $103,638.14 Date 04/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNDERBURK, ALEX Employer name City of Buffalo Amount $103,636.42 Date 10/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTT, RICHARD L Employer name Upstate Correctional Facility Amount $103,635.46 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORE, MICHAEL A Employer name Cornell University Amount $103,635.42 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITHE, TIMYIAKA R Employer name NYS Community Supervision Amount $103,635.23 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, LISSY Employer name Nassau Health Care Corp. Amount $103,634.35 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, CYNTHIA B Employer name HSC at Syracuse-Hospital Amount $103,632.66 Date 08/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENGERLE, KEITH A Employer name Shawangunk Correctional Facili Amount $103,632.64 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANO, CARL Employer name Westchester County Amount $103,632.51 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BREY, MICHAEL E Employer name Five Points Corr Facility Amount $103,632.33 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, MARY T Employer name Office of Mental Health Amount $103,629.93 Date 10/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, JESSY Employer name Westchester County Amount $103,629.93 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPOLLO, CARL Employer name NYC Criminal Court Amount $103,628.49 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, THOMAS E Employer name Putnam County Amount $103,627.71 Date 10/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJADA, DEBORAH A Employer name Fishkill Corr Facility Amount $103,627.44 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHU, PINGPING Employer name Westchester County Amount $103,626.77 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLEY, LINDA V Employer name Education Department Amount $103,626.56 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZUBAK, MARIA Employer name Education Department Amount $103,626.56 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDER, STUART Employer name Education Department Amount $103,626.56 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUKHERJEE, SUSHMA G Employer name Education Department Amount $103,626.56 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSKOW-SCHOENBROD, NANCY J Employer name Education Department Amount $103,626.56 Date 10/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBIAJULU, ANTHONY S Employer name State Insurance Fund-Admin Amount $103,626.56 Date 02/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLO, TARA A Employer name Nassau County Amount $103,625.99 Date 10/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFONT, STEVEN J Employer name Supreme Court Clks & Stenos Oc Amount $103,625.91 Date 03/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, JEENA Employer name Nassau Health Care Corp. Amount $103,624.49 Date 01/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, JUSTIN H Employer name City of White Plains Amount $103,623.88 Date 09/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRIGHT-MOTELSON, BARBARA A Employer name Department of Health Amount $103,621.61 Date 07/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRILLO, DAVID V Employer name Boces-Onondaga Cortland Madiso Amount $103,620.56 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIA, LYNN C Employer name Nassau County Amount $103,620.07 Date 05/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTSAY, MARISA Employer name Nassau County Amount $103,620.07 Date 01/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, RACHEL Employer name Nassau County Amount $103,615.42 Date 02/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, HIRALKUMAR R Employer name Dpt Environmental Conservation Amount $103,613.42 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACHTERBERG, KIMBERLY A Employer name City of Jamestown Amount $103,610.30 Date 03/14/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOBOSZ, MARY JANE Employer name Roswell Park Cancer Institute Amount $103,609.65 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLONE, THERESA Employer name Long Island Dev Center Amount $103,609.64 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAGGART, EDWARD L Employer name Nassau County Amount $103,609.51 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTHOTY, LOUIS J, JR Employer name Greene Corr Facility Amount $103,609.20 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROFMAN, ANDREW J Employer name Town of Smithtown Amount $103,608.01 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, BRIAN F Employer name Town of Cheektowaga Amount $103,607.95 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAWYER, SANDRA L Employer name Off of The State Comptroller Amount $103,607.91 Date 11/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANCER, ROBERT J Employer name Westchester County Amount $103,607.62 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEKERT, GERALD D Employer name Town of Huntington Amount $103,606.53 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, RYAN J Employer name City of Schenectady Amount $103,605.79 Date 01/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAPPLEYEA, JEFFREY S Employer name NYS Power Authority Amount $103,604.85 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCARO, JOSEPH V Employer name Suffolk County Water Authority Amount $103,602.20 Date 03/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, DENNIS Employer name Boces-Nassau Sole Sup Dist Amount $103,601.92 Date 06/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSITER, JUSTIN A Employer name Westchester County Amount $103,599.20 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUDIL, AMEERUDIN Employer name Thruway Authority Amount $103,599.04 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, DONALD R Employer name Village of Lake Success Amount $103,598.55 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, MARK J Employer name Newburgh City School Dist Amount $103,597.80 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKWORTH, JENNIFER L Employer name Erie County Medical Center Corp. Amount $103,597.75 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVALORO, DOUGLAS S Employer name Boces-Otsego Northern Catskill Amount $103,596.98 Date 08/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERI, ROSETTA Employer name Yonkers City School Dist Amount $103,596.72 Date 04/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGER, JAMES P Employer name Town of West Seneca Amount $103,596.71 Date 09/04/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLANAGAN, JAMES B Employer name City of Rochester Amount $103,595.58 Date 01/17/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MADERA, FRANCISCO E Employer name Division of State Police Amount $103,595.46 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROVE, JOANNE T Employer name Smithtown Spec Library Dist Amount $103,594.81 Date 06/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, EUGENE J Employer name Port Authority of NY & NJ Amount $103,593.91 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, ARNOLD G Employer name NYC Civil Court Amount $103,591.38 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JAMES T Employer name Supreme Ct-1St Criminal Branch Amount $103,589.58 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEUFFEN, KURT F Employer name Town of Brookhaven Amount $103,589.32 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLMAN, CHARLES T Employer name Town of Hempstead Amount $103,588.18 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLUCCI, RICHARD Employer name City of Troy Amount $103,588.08 Date 10/20/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LITTLE, SANDRA M Employer name Department of Motor Vehicles Amount $103,587.29 Date 08/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, RENE A Employer name Department of Motor Vehicles Amount $103,587.29 Date 02/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, TIMOTHY P Employer name Division of State Police Amount $103,587.01 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEVEVINO, THOMAS J Employer name City of Troy Amount $103,586.10 Date 03/10/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GASSMAN, CRAIG C Employer name Erie County Amount $103,585.49 Date 09/20/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORHAM, PATRICK A Employer name Village of Scarsdale Amount $103,585.21 Date 03/18/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERLO, PETER J Employer name City of Buffalo Amount $103,584.65 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ANDREW S Employer name Suffolk County Water Authority Amount $103,583.68 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSO, BRIAN V Employer name Division of State Police Amount $103,581.32 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMAN, JAIME Employer name City of Long Beach Amount $103,581.16 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, MICHELLE W Employer name NYS Dormitory Authority Amount $103,581.16 Date 05/05/1994 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