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 SESOCK, KENNETH F Employer name City of Albany Amount $100,749.25 Date 07/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTNETT, STEPHEN D Employer name Department of Tax & Finance Amount $100,746.28 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAJPAL, KANCHAN Employer name Nassau County Amount $100,745.50 Date 09/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, ROBERT W Employer name Village of Suffern Amount $100,744.98 Date 10/19/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANVIER, MARIE O Employer name Nassau Health Care Corp. Amount $100,744.36 Date 01/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENAGLIA, PATRICK C Employer name Village of Monroe Amount $100,744.28 Date 08/26/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOVEN, CHRISTINA W Employer name NYS Psychiatric Institute Amount $100,743.71 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, DENNIS L Employer name Gowanda Correctional Facility Amount $100,743.06 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, ROBERT E., JR Employer name City of Rochester Amount $100,738.82 Date 04/21/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALLON, KELLY M Employer name Attica Corr Facility Amount $100,738.68 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINCOTTA-KRAFT, CONNIE E Employer name SUNY at Stony Brook Hospital Amount $100,737.42 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, DAVID G Employer name Hudson Corr Facility Amount $100,736.29 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, SHELETHA S Employer name Children & Family Services Amount $100,735.70 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETTE, ELIZABETH A Employer name HSC at Brooklyn-Hospital Amount $100,735.39 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, PAUL Employer name SUNY at Stony Brook Hospital Amount $100,734.13 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, DAVID B Employer name City of Niagara Falls Amount $100,732.93 Date 01/08/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAMMONS, ANN J Employer name Div Criminal Justice Serv Amount $100,731.76 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, GREGORY R Employer name Greene County Amount $100,730.79 Date 05/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, STEPHEN J Employer name Rockland County Amount $100,729.03 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-COQ, WENDY E Employer name NYC Criminal Court Amount $100,728.85 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, JOAN T Employer name SUNY at Stony Brook Hospital Amount $100,728.59 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYSER, HILKE A Employer name Division of The Budget Amount $100,727.70 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CATHY Employer name Westchester Health Care Corp. Amount $100,726.51 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHILLY, MICHAEL J Employer name Dutchess County Amount $100,726.06 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, JOSEPH J, JR Employer name Nassau Health Care Corp. Amount $100,725.37 Date 06/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, LISSETTE Employer name Westchester Health Care Corp. Amount $100,725.10 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVENZIANO, SANDRA L Employer name Town of North Hempstead Amount $100,724.57 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, VINCENT Employer name City of Yonkers Amount $100,724.53 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFT, ARTHUR F Employer name Nassau County Amount $100,724.39 Date 06/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASCO, GLEN F Employer name Clinton Corr Facility Amount $100,724.13 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHALON D Employer name NYC Family Court Amount $100,724.13 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKPATRICK, GEOFFREY S Employer name Bethlehem Public Library Amount $100,723.20 Date 02/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISBISTER, IAN P Employer name Boces-Nassau Sole Sup Dist Amount $100,722.86 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, STEPHANIE A Employer name Pelham UFSD Amount $100,721.96 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEACON, ADRIAN V Employer name HSC at Brooklyn-Hospital Amount $100,720.79 Date 05/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHER, GERARD R Employer name Suffolk County Amount $100,719.99 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIERI, FRANK J, JR Employer name Westchester County Amount $100,719.44 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETKER, DANIEL A Employer name City of New Rochelle Amount $100,719.40 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARDS, ROBERT J Employer name City of New Rochelle Amount $100,719.40 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRUDEAU, FRANK K Employer name Clinton Corr Facility Amount $100,718.74 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, GLEN J Employer name Metropolitan Trans Authority Amount $100,718.70 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, STEVEN R Employer name Town of Pound Ridge Amount $100,717.89 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, GWENDOLYN W Employer name State Insurance Fund-Admin Amount $100,717.42 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GIMPSEY, KEVIN W Employer name Port Authority of NY & NJ Amount $100,717.34 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEZZINO, MARGARET L Employer name Town of Huntington Amount $100,716.21 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTERFIELD, DEIRDRE M Employer name Town of Huntington Amount $100,715.93 Date 02/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, BRADLEE S Employer name Division of State Police Amount $100,715.87 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANTERINO, PASQUALE J Employer name City of Yonkers Amount $100,715.43 Date 03/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASSO, FRANK Employer name Insurance Dept-Liquidation Bur Amount $100,714.50 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MANOJ Employer name Bedford Hills Corr Facility Amount $100,712.40 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGLUCCI, MARIANGELA Employer name Dept Labor - Manpower Amount $100,711.91 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGIUDICE, MICHAEL Employer name West Islip UFSD Amount $100,710.42 Date 08/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFFIE, FRANCIS K E Employer name Port Authority of NY & NJ Amount $100,709.70 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE C Employer name Port Authority of NY & NJ Amount $100,709.47 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIRABELLA, DEBRA L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $100,709.46 Date 11/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, CATHLEEN A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $100,709.46 Date 04/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMB, DONALD L, JR Employer name Monroe County Amount $100,709.43 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORRENTINO, JEAN M Employer name Hewlett-Woodmere UFSD Amount $100,708.81 Date 03/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONG, YING Employer name Manhattan Psych Center Amount $100,708.65 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, DIANE C Employer name Office Parks, Rec & Hist Pres Amount $100,707.98 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOISI, DEREK C Employer name Division of State Police Amount $100,707.62 Date 01/03/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VACCIANNA, SAMIRA Employer name HSC at Brooklyn-Hospital Amount $100,707.00 Date 10/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, LINDA K Employer name City of Yonkers Amount $100,703.99 Date 05/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNANS, JEFFREY S Employer name Village of Ossining Amount $100,703.86 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITIELLO, CHRISTOPHER J Employer name Putnam County Amount $100,703.71 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYNIN, HOWARD Employer name Westchester County Amount $100,703.16 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, JOSEPH R Employer name Welfare Inspector General Amount $100,703.11 Date 08/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBLE, DOUGLAS W Employer name Energy Research Dev Authority Amount $100,701.87 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DAVID J Employer name Dept Transportation Region 5 Amount $100,701.82 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, KEARY M Employer name Westchester Health Care Corp. Amount $100,701.04 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNES, THOMAS M Employer name City of Rochester Amount $100,700.92 Date 10/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIECO, JOHN R Employer name City of Rochester Amount $100,700.52 Date 05/08/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN PELT, ELIZABETH M Employer name Orange County Amount $100,700.44 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRULL-VALIENTE, KRISTINA M Employer name Westchester Health Care Corp. Amount $100,698.54 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANISH, FLORY N, JR Employer name Port Authority of NY & NJ Amount $100,698.00 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEREMETA, WILLIAM Employer name NYC Criminal Court Amount $100,697.49 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYMKOWIAK, ANTHONY J, II Employer name City of Buffalo Amount $100,697.33 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, KENNETH A Employer name Department of State Amount $100,696.70 Date 03/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, CHERYL A Employer name NYS Office People Devel Disab Amount $100,696.70 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, RUSSELL W Employer name Off of The State Comptroller Amount $100,696.70 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHARD, MARK J Employer name Office For Technology Amount $100,696.70 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, MARK W Employer name Boces-Cayuga Onondaga Amount $100,696.28 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, MARISA Employer name Westchester County Amount $100,695.69 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, JAMES D Employer name Division of The Budget Amount $100,695.05 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, JEFFREY A Employer name Central NY Psych Center Amount $100,694.87 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CORTNEY L Employer name Fishkill Corr Facility Amount $100,694.72 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLOSBERG, MICHAEL D Employer name Suffolk County Amount $100,694.70 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, SEAN P Employer name Office For Technology Amount $100,694.62 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELATION, JEFFREY A Employer name Town of Niskayuna Amount $100,694.22 Date 01/26/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCERBO, MICHAEL J Employer name Port Authority of NY & NJ Amount $100,694.18 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NELSON, MICHAEL O Employer name Coxsackie Corr Facility Amount $100,694.05 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, TODD J Employer name Riverview Correction Facility Amount $100,692.32 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLRICH, GILLES C Employer name Attica Corr Facility Amount $100,691.02 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEARN, KATHLEEN M Employer name Education Department Amount $100,690.49 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, JAMES J Employer name Putnam County Amount $100,689.74 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLOY, SEAN P Employer name Department of Tax & Finance Amount $100,689.68 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLEY, CARYANN M Employer name Dept Labor - Manpower Amount $100,689.68 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROMAH, KALILOU Employer name Rockland Psych Center Amount $100,688.52 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, DARRIN F Employer name Washington Corr Facility Amount $100,686.59 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCELENEY, PATRICK M Employer name Office For Technology Amount $100,686.36 Date 07/11/1985 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