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 BOVE, JEFFREY J Employer name Town of Irondequoit Amount $103,519.43 Date 09/23/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILBRANDT, ROBERT W, JR Employer name Westchester County Amount $103,516.30 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREZIOSO, FRANCINE A Employer name HSC at Brooklyn-Hospital Amount $103,514.80 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT-DUNCAN, CHERYL Employer name HSC at Brooklyn-Hospital Amount $103,514.06 Date 07/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGERO, DINA M Employer name Suffolk County Amount $103,512.90 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAASH, SHIRY Employer name Suffolk County Amount $103,512.90 Date 12/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUBETZ, JACOB T Employer name Suffolk County Amount $103,512.90 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SHARON M Employer name Brooklyn DDSO Amount $103,511.96 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOVENSKY, BERNADETTE Employer name SUNY at Stony Brook Hospital Amount $103,511.67 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, HAROLD C, III Employer name City of Buffalo Amount $103,509.82 Date 01/26/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALAVE, FRANCISCO Employer name Sing Sing Corr Facility Amount $103,509.76 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOJNACKI, CHRISTOPHER P Employer name Town of Cheektowaga Amount $103,509.55 Date 07/24/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAJANA, LIONEL Employer name NYC Criminal Court Amount $103,509.40 Date 11/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSLEY, KENNETH E, JR Employer name Dept Transportation Region 7 Amount $103,508.94 Date 08/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHL, MICHAEL E Employer name Rochester Psych Center Amount $103,508.78 Date 03/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAERGA, EDUARDO Employer name City of Mount Vernon Amount $103,508.54 Date 08/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALLBACK, JOHN R Employer name Town of Hempstead Amount $103,508.02 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY, ROBERT F Employer name City of Yonkers Amount $103,507.95 Date 08/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMRICH, STEVEN G Employer name Dept Transportation Reg 2 Amount $103,507.18 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUNSBURY, SCOTT K Employer name Rockland County Amount $103,507.05 Date 04/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEIN, ZAW T Employer name Westchester County Amount $103,507.04 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, TRACY KIM Employer name Rockland County Amount $103,507.02 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHL, ERIC M Employer name Orange County Amount $103,506.51 Date 06/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARTINO, JOHN M Employer name Monroe County Amount $103,506.11 Date 01/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFARELLA, THOMAS A Employer name Port Authority of NY & NJ Amount $103,506.00 Date 08/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMICO, SCOTT J Employer name Town of Oyster Bay Amount $103,503.76 Date 10/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IM, SOKWON Employer name Dept Transportation Reg 11 Amount $103,503.10 Date 05/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MICHELLE Y Employer name Mid-Hudson Psych Center Amount $103,503.00 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, RALPH J Employer name Capital Dist Psych Center Amount $103,501.31 Date 04/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUETY, TIMOTHY R Employer name City of Rochester Amount $103,501.28 Date 02/25/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, GERALYN M, MS Employer name Port Authority of NY & NJ Amount $103,500.00 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAREY, THOMAS R Employer name Third Jud Dept - Nonjudicial Amount $103,500.00 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEESEE, DAWN E Employer name Metropolitan Trans Authority Amount $103,497.49 Date 12/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTTS, TYRONE T Employer name Putnam County Amount $103,497.05 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, JACK K Employer name Steuben County Amount $103,496.03 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, ROBERT F Employer name City of Glen Cove Amount $103,495.88 Date 03/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORGIA, CHRISTOPHER J Employer name Port Authority of NY & NJ Amount $103,495.37 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCHER, WANDA L Employer name Westchester County Amount $103,494.11 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, BRENDA K Employer name Council of The Arts Amount $103,493.69 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCCHETTI, JOSEPH C Employer name NYS Power Authority Amount $103,493.07 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMOT, WILLIAM Employer name Division of Human Rights Amount $103,492.91 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEBY, BRIAN Employer name Suffolk County Amount $103,490.60 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JAN S, JR Employer name Dept Transportation Region 1 Amount $103,488.29 Date 02/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENK, KEVIN G Employer name Town of Cheektowaga Amount $103,486.89 Date 05/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZOZOWSKI, FRANCIS A Employer name City of Hornell Amount $103,486.00 Date 06/18/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUTTER, STEVEN M Employer name City of Yonkers Amount $103,485.87 Date 08/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMAGNUOLO, MICHELE Employer name NYS Power Authority Amount $103,485.22 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTAMOUR, TIMOTHY J Employer name Department of Motor Vehicles Amount $103,483.29 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON-VINCI, LEISHA H Employer name New York State Assembly Amount $103,482.68 Date 06/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, JENNIFER H Employer name Taconic Corr Facility Amount $103,481.80 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, MICHAEL T Employer name Office of General Services Amount $103,481.43 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODISPODO, SOPHIE Employer name Syosset CSD Amount $103,481.28 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, ARTHUR J Employer name Town of Orangetown Amount $103,480.62 Date 03/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERBER, KENNETH W Employer name Albion Corr Facility Amount $103,480.57 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, RANDALL E Employer name Monroe County Amount $103,480.38 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSO, ANTHONY Employer name Port Authority of NY & NJ Amount $103,480.06 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESFORD, MICHAEL G Employer name Niagara Frontier Trans Auth Amount $103,480.05 Date 11/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JOHN S Employer name Port Authority of NY & NJ Amount $103,480.00 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, EMILY V Employer name Sagamore Psych Center Children Amount $103,479.22 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, TOD A Employer name Monroe County Water Authority Amount $103,478.16 Date 04/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCIOLA, MICHELLE L Employer name Westchester Health Care Corp. Amount $103,478.02 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRTAZA, MUHAMMED Employer name Div Housing & Community Renewl Amount $103,477.01 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACEY, BARBARA L Employer name East Hampton UFSD Amount $103,476.72 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, CAROL Employer name Rockland Psych Center Amount $103,476.25 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTELLA, JOSEPH M Employer name Nassau County Amount $103,474.14 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDLER, LAURAINE FARR Employer name Islip Public Library Amount $103,473.68 Date 02/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAGGS, ELIZABETH Z Employer name Department of Tax & Finance Amount $103,472.85 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVREAU, DALE S Employer name Clinton Corr Facility Amount $103,472.47 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAI, TEJKIRAN C Employer name Port Authority of NY & NJ Amount $103,472.40 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LULLIETA M Employer name Rochester Psych Center Amount $103,471.67 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHNER, CANDYCE Employer name SUNY at Stony Brook Hospital Amount $103,471.02 Date 12/06/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICIO, JOSEPH N Employer name Westchester County Amount $103,467.53 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZAR, JOHN J Employer name Suffolk County Amount $103,467.44 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KEITH E Employer name Department of Civil Service Amount $103,466.83 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMINITI, MICHAEL Employer name Nassau County Amount $103,466.63 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANO, THOMAS C Employer name Orleans County Amount $103,466.62 Date 04/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, LAWRENCE R Employer name Town of Cheektowaga Amount $103,466.17 Date 02/02/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOSADO, MARIVEILA Employer name Rockland Psych Center Amount $103,465.86 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESA-TSE, ANNA LISA Employer name HSC at Brooklyn-Hospital Amount $103,465.74 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKHOFER, THOMAS W Employer name Shawangunk Correctional Facili Amount $103,465.45 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIME', NYRVA Employer name HSC at Brooklyn-Hospital Amount $103,464.69 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHSENI, ALI A Employer name Department of Transportation Amount $103,464.15 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, THOMAS M Employer name Monroe County Amount $103,462.63 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBASH, LYNN A Employer name New York Public Library Amount $103,461.98 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETTEL, JAMES R Employer name Cayuga Correctional Facility Amount $103,461.91 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHUNS, EDWARD A, III Employer name City of Peekskill Amount $103,461.64 Date 01/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, TERRENCE P Employer name Albany Port District Commiss Amount $103,461.33 Date 07/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABALA, HERMELINA Employer name Nassau Health Care Corp. Amount $103,459.65 Date 07/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOINOSKI, JASON R Employer name Division of State Police Amount $103,458.91 Date 12/27/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOWAK, CHRISTOPHER R Employer name Mastics Moriches Shirley Libr Amount $103,458.72 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, GEORGE T Employer name Huntington UFSD #3 Amount $103,456.03 Date 03/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETSEY, KEITH A Employer name Onondaga County Amount $103,455.86 Date 09/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, WARREN Employer name Office of General Services Amount $103,455.47 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBELER, MICHAEL W Employer name NYS Power Authority Amount $103,455.37 Date 09/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVID, ERIC A Employer name Dept Labor - Manpower Amount $103,454.69 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTS-DANIELS, FELICIA B Employer name Port Authority of NY & NJ Amount $103,454.00 Date 04/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE, KARYN T Employer name Department of Health Amount $103,450.86 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DEBBIE Employer name Capital Dist Psych Center Amount $103,450.76 Date 05/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRONS, HAROLD A Employer name Dept Transportation Reg 11 Amount $103,450.38 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEMAN, JULIE A Employer name NY School For The Deaf Amount $103,450.27 Date 09/09/1986 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