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 EINHIPLE, THOMAS E, SR Employer name SUNY College at Buffalo Amount $100,066.02 Date 03/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOLLEN, JAMES L Employer name Waterfront Commis of NY Harbor Amount $100,066.00 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ACKERMAN, GEORGE S Employer name City of Yonkers Amount $100,065.86 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, BURT A Employer name Port Authority of NY & NJ Amount $100,064.90 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEOUGH, PATRICK B Employer name Town of Rotterdam Amount $100,063.62 Date 01/22/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GADOMSKI, EDWARD F Employer name Department of Tax & Finance Amount $100,063.60 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAINE, MARCELLE Employer name HSC at Brooklyn-Hospital Amount $100,063.44 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALBERT, ROBERT J Employer name Division of State Police Amount $100,062.82 Date 02/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DADDONA, MATTHEW J Employer name Town of Poughkeepsie Amount $100,062.62 Date 07/27/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAGNONE, JOHN, JR Employer name Town of Hempstead Amount $100,062.39 Date 01/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSER, KENNETH L Employer name City of Yonkers Amount $100,062.38 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, JAMES M Employer name Town of Smithtown Amount $100,062.23 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUHLMAN, DANIEL Employer name Temporary & Disability Assist Amount $100,061.78 Date 11/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTIANO, KATHLEEN M Employer name Orange County Amount $100,061.44 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHBERG, BARBARA Employer name NYS Higher Education Services Amount $100,061.00 Date 08/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUROSKI, JOHN C Employer name Chautauqua County Amount $100,060.76 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURO, CAROL E Employer name Dept of Correctional Services Amount $100,059.96 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADAR, TINA Employer name Department of Tax & Finance Amount $100,059.44 Date 05/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERG, BRUCE C Employer name Suffolk County Amount $100,058.75 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, VINCENT J Employer name Temporary & Disability Assist Amount $100,058.45 Date 12/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, KEVIN R Employer name Children & Family Services Amount $100,056.58 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, JANET L Employer name Off of The State Comptroller Amount $100,056.58 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, DEBORAH A Employer name SUNY at Stony Brook Hospital Amount $100,056.08 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, NELLIE L Employer name Wende Corr Facility Amount $100,055.29 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZZOLLINI, CHRISTOPHER A Employer name Division of State Police Amount $100,054.90 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALTMAN, ROBERT Employer name Nassau County Amount $100,054.87 Date 09/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANS, PETER A Employer name Town of Smithtown Amount $100,053.93 Date 06/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, FRANK A Employer name Rockland County Amount $100,052.66 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTERSEN, DENNIS P Employer name City of New Rochelle Amount $100,051.07 Date 11/27/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEERE, STEPHEN J Employer name Great Neck UFSD Amount $100,050.03 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIELBERGER, JOHN Employer name South Beach Psych Center Amount $100,050.03 Date 05/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIETZ, DANIEL E Employer name Health Research Inc Amount $100,049.74 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTKEREIT, MARGARET A Employer name Elmira Childrens Services Amount $100,048.74 Date 08/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENARDO, FREDERICK G Employer name Town of Newburgh Amount $100,048.15 Date 07/12/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZMEU, BOGDAN Employer name Port Authority of NY & NJ Amount $100,048.00 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, BRETT D Employer name Greene Corr Facility Amount $100,047.76 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, MERCEDES E Employer name Off of The State Comptroller Amount $100,047.51 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, PAMELA M Employer name Department of Tax & Finance Amount $100,047.48 Date 09/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIRCO, JOSEPH L Employer name Nassau County Amount $100,047.29 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITZ, GERALDINE Employer name Suffolk County Amount $100,046.09 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NICHOL, JOAN E Employer name Lewis County Amount $100,045.91 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JUDY E Employer name NY Institute Special Education Amount $100,045.78 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDO, JAMES A Employer name Elmira Housing Authority Amount $100,045.58 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, ABRE G Employer name Westchester County Amount $100,045.02 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDITA, CHRISTIANA M Employer name City of Rochester Amount $100,044.84 Date 01/02/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATMAN, KEVIN M Employer name Department of Tax & Finance Amount $100,044.62 Date 02/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, DENNIS J Employer name Town of East Fishkill Amount $100,044.31 Date 08/20/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TASSONE, ROBERT J Employer name Town of Oyster Bay Amount $100,044.19 Date 10/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, ALEYAMMA Employer name Nassau Health Care Corp. Amount $100,044.04 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABO, STACEY L Employer name Energy Research Dev Authority Amount $100,043.40 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTI, JAMES Employer name Port Authority of NY & NJ Amount $100,043.25 Date 02/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RIENZO, DOMENICK R Employer name Eastchester Fire Dist Amount $100,041.26 Date 04/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURRITT, LUCAS C Employer name City of Rochester Amount $100,040.38 Date 08/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRARO, TRACY A Employer name Nassau County Amount $100,040.11 Date 07/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROEHLICH, JASON S Employer name Edgecombe Corr Facility Amount $100,039.66 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAGH, MICHAEL J Employer name Ulster County Amount $100,039.58 Date 08/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILES, LAURA E Employer name Metropolitan Trans Authority Amount $100,038.37 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGGE, ANN E Employer name Finger Lakes DDSO Amount $100,037.61 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARUGHESE, ALEYAMMA Employer name Westchester Health Care Corp. Amount $100,033.03 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MICHAEL J Employer name Department of Health Amount $100,032.66 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, CAROLE A Employer name Justice Center For Protection Amount $100,032.66 Date 02/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELC, JOHN L Employer name Auburn Corr Facility Amount $100,032.20 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CURTIS A Employer name Town of Guilderland Amount $100,031.70 Date 10/16/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOZE, SONNY S Employer name Dept of Public Service Amount $100,029.80 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, JOHN D Employer name Niagara St Pk And Rec Regn Amount $100,027.47 Date 04/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, CAROLYN L Employer name Department of Law Amount $100,024.99 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVINO, JOSEPH A, JR Employer name Westchester County Amount $100,024.58 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, ARESTIDES Employer name HSC at Brooklyn-Hospital Amount $100,024.29 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRAR, STACEY A Employer name Rensselaer County Amount $100,023.22 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, KATHLEEN M Employer name Temporary & Disability Assist Amount $100,022.78 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISRANI, JAMES Employer name Port Authority of NY & NJ Amount $100,022.00 Date 12/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, MANISHKUMAR C Employer name Port Authority of NY & NJ Amount $100,022.00 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, SHLOMO Employer name Port Authority of NY & NJ Amount $100,022.00 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMMLER, JOHN E Employer name St Paul Blvd Fire Dist Amount $100,021.68 Date 07/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCUSO, ANTHONY Employer name City of New Rochelle Amount $100,021.67 Date 08/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'KEEFE, MICHAEL S Employer name City of New Rochelle Amount $100,021.66 Date 08/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZZEI, MICHAEL V Employer name Eastchester Fire Dist Amount $100,021.26 Date 04/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRASSI, JOHN W Employer name Nassau County Amount $100,020.71 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONANT, DOUGLAS E Employer name Buffalo Psych Center Amount $100,020.38 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NESCI, NICHOLAS A Employer name Niagara Frontier Trans Auth Amount $100,020.10 Date 09/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMMANUEL, KOCHUTHRESIA Employer name Rockland Psych Center Amount $100,019.56 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBOWSKI, ROBERT, III Employer name Port Authority of NY & NJ Amount $100,018.03 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZURKIEWICZ, PETER V Employer name NYC Criminal Court Amount $100,017.73 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, MATTHEW M Employer name Orange County Amount $100,017.07 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZANSKI, FRANK J Employer name Wyoming Corr Facility Amount $100,016.93 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEALE, JAMES Employer name Mid-Hudson Psych Center Amount $100,016.10 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, PHILIP T, JR Employer name Boces-Orange Ulster Sup Dist Amount $100,015.04 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRILLO, MICHAEL S Employer name Waterfront Commis of NY Harbor Amount $100,015.02 Date 11/26/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESPOSITO, JAMES J Employer name Town of Hempstead Amount $100,014.96 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, TIMOTHY E Employer name Roswell Park Cancer Institute Amount $100,014.74 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, THOMAS F Employer name Hauppauge Fire District Amount $100,014.40 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, SALVATORE N Employer name Village of Croton-On-Hudson Amount $100,014.32 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMAR, BRUCE Employer name City of White Plains Amount $100,012.01 Date 05/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHMOND, PARIS T Employer name Taconic Corr Facility Amount $100,011.22 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDDER, SHERYL D Employer name HSC at Brooklyn-Hospital Amount $100,010.56 Date 03/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEREDIUK, WALTER Employer name Groveland Corr Facility Amount $100,009.46 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, JOHN E Employer name Supreme Ct-1St Civil Branch Amount $100,009.15 Date 07/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDEMAN, JOHN L Employer name Akron CSD Amount $100,007.09 Date 05/30/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROBERT D Employer name City of New Rochelle Amount $100,006.86 Date 02/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STANGL, EUGENE J Employer name Green Haven Corr Facility Amount $100,006.21 Date 08/22/1994 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