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 PEREZ, ILIANA Employer name NYC Civil Court Amount $101,379.98 Date 07/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, LINDA M Employer name NYC Family Court Amount $101,379.98 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, HAROLD Employer name NYC Family Court Amount $101,379.98 Date 04/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, KELLIE A Employer name Supreme Ct-Queens Co Amount $101,379.98 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAYA, DENISE A Employer name Supreme Ct-Queens Co Amount $101,379.98 Date 03/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAFT, SCOTT B Employer name Nassau County Amount $101,379.33 Date 10/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTMAN, BEVERLY A Employer name NYS Community Supervision Amount $101,379.06 Date 05/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, ANGIE C Employer name Kirby Forensic Psych Center Amount $101,379.05 Date 08/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIMBER, DAVID L Employer name Dpt Environmental Conservation Amount $101,377.90 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, COLEEN P Employer name SUNY Health Sci Center Brooklyn Amount $101,376.82 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, CHRISTIAN R Employer name Dutchess County Amount $101,375.68 Date 09/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNODE, THOMAS J Employer name Riverview Correction Facility Amount $101,374.40 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALINSKI, LAWRENCE J Employer name Central NY DDSO Amount $101,374.08 Date 06/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JIMMY J Employer name Taconic DDSO Amount $101,371.79 Date 04/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIME, PHILIP J Employer name NYS Power Authority Amount $101,371.76 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLES, RAYMOND Employer name Westchester County Amount $101,370.85 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISKIN, RYAN Employer name Putnam County Amount $101,369.85 Date 07/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIEL, WILLIAM J Employer name Dunkirk City-School Dist Amount $101,369.61 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, HOLLY A Employer name Ontario County Amount $101,369.16 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, MARK E Employer name City of Utica Amount $101,368.34 Date 02/27/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARNELL, MARIE E Employer name Temporary & Disability Assist Amount $101,368.28 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTER, PETER M Employer name Orange County Amount $101,366.73 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENEGAUX, MICHAEL S Employer name Town of Orangetown Amount $101,364.58 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, STEVEN A Employer name NYS Dormitory Authority Amount $101,363.88 Date 10/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVIN, NATASHA M Employer name Div Criminal Justice Serv Amount $101,363.77 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRUZESE, ERIC J Employer name Division of State Police Amount $101,363.36 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNTER, KAREN M Employer name Thruway Authority Amount $101,361.95 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIERNEY, MICHELLE Employer name Town of Clarkstown Amount $101,360.64 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVITSKY, NICOLE T Employer name City of Rye Amount $101,360.23 Date 04/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, JOHN J Employer name Town of Tonawanda Amount $101,359.91 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, PHILLIP A, JR Employer name Children & Family Services Amount $101,356.89 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUDI, WILLIAM Employer name Dept Transportation Region 10 Amount $101,355.76 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEICHLER, GREGORY J Employer name City of Poughkeepsie Amount $101,354.84 Date 08/23/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SZKLANY, JORDAN C Employer name Division of State Police Amount $101,354.10 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SYATKIN, VLADIMIR F Employer name HSC at Brooklyn-Hospital Amount $101,353.53 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDOLF, LINDA L Employer name Suffolk County Amount $101,352.82 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNKS, RYAN P Employer name Division of State Police Amount $101,349.19 Date 05/27/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCUSO, CHRISTINE D Employer name Nassau Health Care Corp. Amount $101,348.73 Date 06/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRADER, M KEVIN Employer name Westchester County Amount $101,347.73 Date 12/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAREMBA, JOSEPH S Employer name Suffolk County Amount $101,346.09 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, STEPHEN J Employer name NYS Power Authority Amount $101,345.19 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, KEVIN E Employer name Town of Brighton Amount $101,344.32 Date 05/01/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIMMER, LEE A Employer name Dept Transportation Region 8 Amount $101,343.84 Date 06/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGE, MICHAEL J Employer name Town of Oyster Bay Amount $101,343.45 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWOOD, MICHAEL W Employer name Willard Drug Treatment Campus Amount $101,342.42 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUBBINGS, RAYMOND J Employer name Town of Oyster Bay Amount $101,341.58 Date 08/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALLI, KELLY M Employer name Erie County Amount $101,338.42 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, EUGENE R, JR Employer name NYS Community Supervision Amount $101,336.90 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN BERGE, JOHN, JR Employer name Port Authority of NY & NJ Amount $101,335.44 Date 11/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLTERMAN, KAREN L Employer name Third Jud Dept - Nonjudicial Amount $101,333.14 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINA, ROBERT J Employer name Nassau County Amount $101,331.65 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGHTMAN, EVELYN M Employer name Syracuse City School Dist Amount $101,331.28 Date 12/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIZ, MIOSOTIS A Employer name Yonkers Mun Housing Authority Amount $101,330.89 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAEGELY, AARON M Employer name Erie County Amount $101,330.49 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSBERG, DAVID A Employer name Department of State Amount $101,330.28 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, HANS W Employer name Central NY Psych Center Amount $101,330.10 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABU, GEORGE P Employer name Dept of Financial Services Amount $101,329.40 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONDREAU, GUERINO Employer name Rockland County Amount $101,329.35 Date 04/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCONI, GARY Employer name City of White Plains Amount $101,329.21 Date 01/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, ANTHONY Employer name City of New Rochelle Amount $101,326.70 Date 03/02/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOVE, MARIO S Employer name Town of Hempstead Amount $101,325.96 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, ANTOINE Employer name W Hempstead Sanitation Dist #6 Amount $101,325.44 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORA, VINICIO A, JR Employer name Dept Transportation Region 10 Amount $101,325.12 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDHI, NIRANJAN D Employer name Dpt Environmental Conservation Amount $101,325.12 Date 03/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, KATHY L Employer name Central NY DDSO Amount $101,324.51 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJO, GREGORY T Employer name Division of State Police Amount $101,324.09 Date 08/01/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NASSAR, MAHA M Employer name City of Yonkers Amount $101,323.57 Date 08/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOHSIN, ZAINUL ABEDIN Employer name Metropolitan Trans Authority Amount $101,323.06 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKOTAJLO, JON J Employer name City of Buffalo Amount $101,322.64 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALL, MICHAEL A Employer name Office of Court Administration Amount $101,322.26 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, RUTH E Employer name Emma S Clark Memorial Library Amount $101,320.78 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUSKO, BRADLEY J Employer name Town of Huntington Amount $101,320.77 Date 12/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOIA, STEVEN D Employer name Town of West Seneca Amount $101,320.53 Date 04/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLY, DERRICK T Employer name Manhattan Psych Center Amount $101,320.08 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUERBACH, ELLIOTT G Employer name Ulster County Amount $101,319.40 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTUPACK, NINA A Employer name Ulster County Amount $101,319.40 Date 07/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTT, HERBERT B Employer name Village of Northport Amount $101,318.37 Date 03/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICURELLI, KAREN A Employer name Temporary & Disability Assist Amount $101,318.10 Date 06/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, MICHAEL W Employer name Thruway Authority Amount $101,317.66 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIDY, CHRISTOPHER J Employer name Department of Law Amount $101,317.63 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BLARCUM, PAUL J Employer name Ulster County Amount $101,316.62 Date 06/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONRADT, DOUGLAS D Employer name Great Meadow Corr Facility Amount $101,316.26 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLAVE, MARGARET A Employer name Central NY Psych Center Amount $101,314.53 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, GREGORY Employer name Port Authority of NY & NJ Amount $101,314.14 Date 05/10/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNGERFORD, GREGORY J Employer name Southport Correction Facility Amount $101,313.36 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ANTHONY L Employer name Putnam County Amount $101,313.14 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, JANIECE D Employer name Westchester County Amount $101,312.70 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, STEVEN J Employer name Ulster County Amount $101,312.32 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISONS, KEITH J Employer name Queensboro Corr Facility Amount $101,310.39 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, JAMIE A Employer name Suffolk County Amount $101,309.96 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDINA, CHRISTOPHER T Employer name Cayuga County Amount $101,308.71 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOWMAN, DAVID L Employer name Gouverneur Correction Facility Amount $101,308.69 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDICK, CINDY J Employer name Madison County Amount $101,308.67 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DINA L Employer name Off of The State Comptroller Amount $101,308.48 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, DERRICK A Employer name City of Yonkers Amount $101,308.00 Date 12/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNDSTEIN, ANDREA L Employer name Irvington UFSD Amount $101,306.28 Date 05/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, DIANE L Employer name SUNY Buffalo Amount $101,304.93 Date 06/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHOLDER, MICHAEL W Employer name Dpt Environmental Conservation Amount $101,304.69 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, WAYNE W Employer name Suffolk County Amount $101,299.84 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, LISA A Employer name Fourth Jud Dept - Nonjudicial Amount $101,299.76 Date 06/25/1997 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