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 LEOCE-SCHAPPIN, NATHAN Employer name SUNY Stony Brook Amount $101,009.38 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAKO, NANA O Employer name Capital District DDSO Amount $101,008.03 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, CHERYL ANN Employer name Ontario County Amount $101,007.84 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURTARI, JOHN J Employer name Broome DDSO Amount $101,007.29 Date 07/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIS, THERESA Employer name Westchester Health Care Corp. Amount $101,006.21 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMPF, ROSE M Employer name Roswell Park Cancer Institute Amount $101,005.39 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPAJ, RICHARD J, JR Employer name Dept Transportation Region 4 Amount $101,005.06 Date 12/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURR, TIMOTHY A Employer name Albion Corr Facility Amount $101,003.76 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO-SHARKEY, MICHELE Employer name Putnam County Amount $101,003.28 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, JEMMA MARIE Employer name HSC at Brooklyn-Hospital Amount $101,003.08 Date 02/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONECNY, VINCENT R Employer name Auburn Corr Facility Amount $101,003.05 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, RAYMOND J Employer name Division of State Police Amount $101,002.54 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EDELSTEIN, DARYL Employer name Suffolk County Amount $101,001.55 Date 07/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTERHI, JASON T Employer name City of New Rochelle Amount $101,000.43 Date 11/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARNEY, JOHN J Employer name Town of Islip Amount $100,999.98 Date 11/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBERI, SIKANDER H Employer name Hudson River Park Trust Amount $100,999.86 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISTERA, BETH A Employer name Central NY Psych Center Amount $100,998.49 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DUANE S Employer name Suffolk County Amount $100,997.97 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, PETER M Employer name Mid-Hudson Psych Center Amount $100,997.06 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NINO, ROSELLE Employer name Westchester County Amount $100,996.51 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSTMYER, DOUGLAS I Employer name Albany County Airport Authorit Amount $100,995.96 Date 11/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, GARDENIA V Employer name Nassau County Amount $100,995.14 Date 03/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACRI, MICHAEL A Employer name Dept Transportation Region 1 Amount $100,994.30 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGG, DAVID P Employer name Niagara Frontier Trans Auth Amount $100,993.44 Date 10/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PHILIP A Employer name Suffolk County Water Authority Amount $100,992.40 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMIDY, DAVID A Employer name Oneida County Amount $100,991.50 Date 04/23/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name IYER, RAJESHWARI A Employer name Hudson Valley DDSO Amount $100,990.63 Date 09/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, EDWARD J, JR Employer name Putnam County Amount $100,989.57 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, CRISLYN J Employer name Suffolk County Amount $100,989.00 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MARK Employer name City of Rochester Amount $100,987.47 Date 07/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRISAFFI, MATTHEW W Employer name South Beach Psych Center Amount $100,986.35 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNICK, DENA N Employer name Dpt Environmental Conservation Amount $100,985.91 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, KORDEL R Employer name Bedford Hills Corr Facility Amount $100,985.13 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASHER, THOMAS T Employer name City of Ithaca Amount $100,982.35 Date 02/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOYNER, POLLY P Employer name Taconic DDSO Amount $100,981.79 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDNEY, TERRY L Employer name Mid-Hudson Psych Center Amount $100,981.31 Date 10/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JAMES R Employer name City of Yonkers Amount $100,981.23 Date 01/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, RENEE Employer name Port Authority of NY & NJ Amount $100,980.18 Date 07/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, ROBERT W Employer name Taconic DDSO Amount $100,979.86 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, STACY L Employer name Division of State Police Amount $100,979.77 Date 08/25/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHMITT, STEPHEN Employer name City of New Rochelle Amount $100,975.12 Date 11/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWARD, EARLEEN E Employer name Greene Corr Facility Amount $100,972.61 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULERIO, URI Employer name Sing Sing Corr Facility Amount $100,970.49 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRANO, ABRAHAM J Employer name Village of Croton-On-Hudson Amount $100,969.43 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFUANG, MILALUZ T Employer name Kirby Forensic Psych Center Amount $100,968.64 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, MICHAEL W Employer name Division of State Police Amount $100,967.62 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOBIGLIA, SIMON P Employer name City of New Rochelle Amount $100,966.29 Date 02/29/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PORTILLO, EDWARD S Employer name Westchester County Amount $100,965.34 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, RUSSELL S Employer name Nassau County Amount $100,964.83 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE FEVER, TIMOTHY D Employer name Division of State Police Amount $100,964.64 Date 06/10/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANIF, BIBI R Employer name Bernard Fineson Dev Center Amount $100,963.35 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCI, ANTHONY Employer name City of Cohoes Amount $100,962.90 Date 07/06/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JUNIOR, THOMAS A Employer name City of White Plains Amount $100,962.06 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASAS, ROSALIA A Employer name Nassau Health Care Corp. Amount $100,960.93 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, BETH A Employer name City of Rochester Amount $100,960.76 Date 05/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KARR, ROBERT L Employer name Temporary & Disability Assist Amount $100,959.66 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODD, MARY L Employer name Westchester Health Care Corp. Amount $100,959.58 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANIA, MICHAEL R Employer name Orange County Amount $100,957.44 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAQUADIO, GILBERT J Employer name Town of Newburgh Amount $100,957.44 Date 06/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLABUFO, STEVEN R Employer name Suffolk County Water Authority Amount $100,957.17 Date 08/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALOISE, CHRISTINE A Employer name Niagara Frontier Trans Auth Amount $100,956.84 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MLODOZENIEC, DANIEL J Employer name Gowanda Correctional Facility Amount $100,955.24 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTING, GEORGE J Employer name North Babylon UFSD Amount $100,952.92 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SFORZA, FRANK P Employer name Rockland County Amount $100,951.96 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, CHARLES R Employer name Clinton Corr Facility Amount $100,951.14 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, KATHLEEN M Employer name Suffolk County Amount $100,950.84 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, MARJORIE A Employer name Central Islip UFSD Amount $100,950.64 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, JASPER G Employer name SUNY Health Sci Center Brooklyn Amount $100,949.56 Date 03/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, RICHARD M Employer name Children & Family Services Amount $100,949.07 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, EDWARD M Employer name Creedmoor Psych Center Amount $100,948.49 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, FAITH A Employer name Nassau County Amount $100,946.66 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMO, ALFRED M Employer name Westchester Health Care Corp. Amount $100,946.50 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, JAMES Employer name Port Authority of NY & NJ Amount $100,946.23 Date 09/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RACQUEL S Employer name Westchester County Amount $100,945.44 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, STEPHEN J Employer name NYC Family Court Amount $100,945.42 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUSS, LISA MARIE Employer name Erie County Medical Center Corp. Amount $100,944.38 Date 12/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, CHRISTOPHER J Employer name City of Peekskill Amount $100,943.94 Date 08/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC NAB, KEITH B Employer name NYS Senate Regular Annual Amount $100,943.19 Date 05/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIDBEE-JORDAN, VENITA D Employer name Rockland County Amount $100,943.12 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSHART, DAVID G Employer name New York State Canal Corp. Amount $100,941.76 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, PATRICK W Employer name Town of New Paltz Amount $100,941.49 Date 03/14/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEIM, ALAN J Employer name Nassau County Amount $100,941.19 Date 09/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, CHARLEEN A Employer name Central NY DDSO Amount $100,940.23 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZRAK, RAMI G Employer name Health Research Inc Amount $100,940.05 Date 11/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON-WEAVER, KARA T Employer name Roswell Park Cancer Institute Amount $100,940.03 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, CARLO Employer name Town of Brookhaven Amount $100,939.51 Date 03/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERLICH, EMILY C Employer name Putnam County Amount $100,938.94 Date 01/02/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITELEY, MICHAEL S Employer name Town of Bethlehem Amount $100,938.18 Date 09/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTT, DAVID C Employer name Roswell Park Cancer Institute Amount $100,938.10 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CATHERINE M Employer name Boces Westchester Sole Supvsry Amount $100,936.63 Date 01/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERBECK, MARK J Employer name City of Syracuse Amount $100,936.23 Date 09/14/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAROCSI, MICHAEL G Employer name Central NY Psych Center Amount $100,936.11 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, MICHAEL H Employer name City of New Rochelle Amount $100,935.99 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRIERI, STEPHEN D Employer name City of White Plains Amount $100,934.80 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, DANIEL P Employer name Town of Rotterdam Amount $100,933.18 Date 09/18/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIN, JOHN Employer name Ninth Judicial Dist Amount $100,931.77 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARIAN, VAROOSH Employer name City of Syracuse Amount $100,931.67 Date 09/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZERA, PHILIP L Employer name NYC Criminal Court Amount $100,929.55 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTH, TIMOTHY A Employer name Town of Greece Amount $100,929.37 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BANNON, JOHN P Employer name Elmira Corr Facility Amount $100,929.28 Date 06/13/1988 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