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 GIESE, BARBARA J Employer name Hewlett-Woodmere UFSD Amount $101,598.56 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTHERY, RICHARD J Employer name City of Syracuse Amount $101,597.74 Date 02/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROOP, THOMAS L Employer name City of North Tonawanda Amount $101,597.63 Date 08/09/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, RODNEY L Employer name Clinton County Amount $101,597.36 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERT, SCOTT Employer name SUNY College at Old Westbury Amount $101,596.61 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADWAN, DANIEL D Employer name Gowanda Correctional Facility Amount $101,596.38 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDE, JANET M Employer name Housing Finance Agcy Amount $101,596.04 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAMES F Employer name Village of South Nyack Amount $101,595.98 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAYZER, PAT M Employer name SUNY at Stony Brook Hospital Amount $101,594.51 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRATH, EUGENE N Employer name City of Elmira Amount $101,594.44 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISALL, ROBERT I Employer name Sullivan Corr Facility Amount $101,593.86 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JOSE Employer name Rockland County Amount $101,593.71 Date 12/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLY, DIANA E Employer name Workers Compensation Board Bd Amount $101,593.42 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGE, KATHLEEN Employer name Locust Valley CSD Amount $101,592.94 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICK, KAREN R Employer name HSC at Syracuse-Hospital Amount $101,591.69 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMOND, MICHAEL C Employer name City of Syracuse Amount $101,590.04 Date 10/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BORDEN, PATRICK J Employer name Office of Court Administration Amount $101,589.80 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMARUSO, JOHN Employer name Town of Hempstead Amount $101,589.66 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPOPOLO, THERESA A Employer name Port Authority of NY & NJ Amount $101,589.29 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISHER, JOHN Employer name City of Cohoes Amount $101,588.84 Date 03/01/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARTRIDGE, RENEE M Employer name Town of Ramapo Amount $101,588.82 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, KERI A Employer name Ninth Judicial Dist Amount $101,586.33 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RUYTER, JOSHUA M Employer name Monroe County Amount $101,585.32 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, SCOTT R Employer name Monroe County Amount $101,585.15 Date 09/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOSHNIK, IGOR Employer name HSC at Brooklyn-Hospital Amount $101,584.11 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZAMY, PEGGY ANN Employer name Department of Health Amount $101,583.82 Date 05/23/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISAPIA, MELISSA A Employer name Insurance Dept-Liquidation Bur Amount $101,582.32 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, MICHAEL E Employer name Town of Tonawanda Amount $101,580.95 Date 08/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, CRAIG S Employer name Nassau Health Care Corp. Amount $101,580.82 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, ANDREW F Employer name Division of State Police Amount $101,580.41 Date 02/08/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, GREGORY K Employer name Elmira Corr Facility Amount $101,579.66 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLUS, DAVID A Employer name Ogdensburg Corr Facility Amount $101,579.63 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, BRUCE L Employer name SUNY College at Buffalo Amount $101,578.73 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIEWICZ, ANTHONY F Employer name Attica Corr Facility Amount $101,578.64 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDDE, FRED H Employer name Orange County Amount $101,577.39 Date 08/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MIGUEL Employer name NYC Criminal Court Amount $101,576.47 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMES P Employer name Nassau County Amount $101,575.07 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIO, DAVID M Employer name Nassau County Amount $101,575.07 Date 09/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAN, BUU N Employer name Department of Health Amount $101,574.72 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEINFELD, JUDITH S Employer name 10Th Jd Nassau Nonjudicial Amount $101,574.00 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZZI, PIA S Employer name Suffolk County Amount $101,573.64 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, JUDITH M Employer name Tioga County Amount $101,571.35 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ALLISON J Employer name NYS Office People Devel Disab Amount $101,571.08 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITELLO, CHARLES G Employer name City of Buffalo Amount $101,570.97 Date 05/18/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TSE, WAI HONG Employer name Office of Court Administration Amount $101,570.82 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGORSCAK, DANIEL Employer name Department of Tax & Finance Amount $101,570.30 Date 04/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, EU-YUE J Employer name Boces-Nassau Sole Sup Dist Amount $101,570.23 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGT, WILLIAM J Employer name Sagamore Psych Center Children Amount $101,570.20 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JOHN J Employer name Westchester County Amount $101,567.88 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLLI, WILLIAM A, III Employer name Westchester County Amount $101,567.88 Date 03/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTINO, PETER A Employer name City of New Rochelle Amount $101,567.72 Date 02/26/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRUSE, CHRISTOPHER J Employer name Village of Ossining Amount $101,567.45 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIOTT, JASON C Employer name Port Authority of NY & NJ Amount $101,566.99 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUCETTE, STEVEN P Employer name Nassau County Amount $101,566.39 Date 04/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, WILLIAM A, III Employer name Dutchess County Amount $101,565.91 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACER, RACHID Employer name Nassau County Amount $101,564.15 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, KEVIN R Employer name Rockland County Amount $101,563.94 Date 12/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, GERMAN Employer name Gowanda Correctional Facility Amount $101,563.87 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, SARITA M Employer name Off Alcohol & Substance Abuse Amount $101,563.20 Date 11/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, MARY CLAIRE Employer name Rensselaer County Amount $101,562.58 Date 11/13/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, WALTER L, III Employer name NYC Criminal Court Amount $101,562.35 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, KWONG S Employer name Metropolitan Trans Authority Amount $101,562.00 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEA, DARREN M Employer name Town of Kent Amount $101,561.21 Date 01/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUCK, DALE A, JR Employer name Division of State Police Amount $101,560.07 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORNELL, JOHN G Employer name Westchester Health Care Corp. Amount $101,559.77 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, JOSEPH J Employer name City of Albany Amount $101,559.42 Date 07/27/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEVERETT, TERRY N Employer name Altona Corr Facility Amount $101,559.33 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAFANA, DUANE S Employer name Dpt Environmental Conservation Amount $101,555.51 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, JAMES G Employer name Erie County Medical Center Corp. Amount $101,554.45 Date 10/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'IPPOLITO, DOREEN N Employer name Westchester Health Care Corp. Amount $101,553.12 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, XIOMARA Employer name City of Yonkers Amount $101,553.02 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICHOLAS, YOLANDER K Employer name Hudson Valley DDSO Amount $101,552.84 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLEY, SHYNI T Employer name Nassau Health Care Corp. Amount $101,552.14 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGER, LINDA F Employer name East Greenbush CSD Amount $101,551.79 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENINCASA, MICHAEL M Employer name Rockville Centre UFSD Amount $101,550.78 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROGAN, KATHLEEN H Employer name Westchester Health Care Corp. Amount $101,550.17 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURTURRO, KELLY R Employer name Dpt Environmental Conservation Amount $101,550.04 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSAINTHE, IRMA Employer name Rockland Psych Center Amount $101,548.39 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSIE, MATTHEW C Employer name SUNY Binghamton Amount $101,548.21 Date 03/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, CRAIG W Employer name Central NY Psych Center Amount $101,547.17 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCIMARRO, ANTHONY C Employer name Town of Hempstead Amount $101,547.00 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMONCHAK, SARA E Employer name Dpt Environmental Conservation Amount $101,544.60 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZANGHI, JENNIFER J Employer name City of Buffalo Amount $101,544.42 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLON, DENNIS J Employer name Port Authority of NY & NJ Amount $101,544.00 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLECZYNSKI, JEFFREY J Employer name Port Authority of NY & NJ Amount $101,543.96 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLAMY, KEITH L Employer name Workers Compensation Board Bd Amount $101,539.98 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJEWSKI, STANLEY R Employer name Attica Corr Facility Amount $101,539.65 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, THERESA M Employer name SUNY at Stony Brook Hospital Amount $101,538.89 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, DOUGLAS K Employer name Town of Hempstead Amount $101,538.63 Date 02/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITO, CHARLES D Employer name Town of Hempstead Amount $101,538.63 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERO, DWIGHT P Employer name NYS Power Authority Amount $101,537.52 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNG, BETTY L Employer name HSC at Brooklyn-Hospital Amount $101,537.12 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, SARAH Employer name HSC at Brooklyn-Hospital Amount $101,537.12 Date 02/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, MARA S Employer name Nassau County Amount $101,536.96 Date 02/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, MOISES Employer name Suffolk County Amount $101,536.80 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EISELE, JUDITH ANN Employer name Nassau Health Care Corp. Amount $101,535.64 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADFORD, MICHAEL J Employer name City of Syracuse Amount $101,533.71 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENG, MAMIE Employer name Village of Valley Stream Amount $101,533.43 Date 03/21/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEWING, BRIAN J Employer name City of Beacon Amount $101,532.33 Date 11/01/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TONZI, CAROL A Employer name Fourth Jud Dept - Nonjudicial Amount $101,530.68 Date 06/24/1974 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