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 WEISSMAN, ALAN J Employer name Metro New York DDSO Amount $96,152.34 Date 06/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORRISI, MARIE Employer name New York City Childrens Center Amount $96,152.34 Date 03/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, DIANE J Employer name Pilgrim Psych Center Amount $96,152.34 Date 07/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADY, SHARON E Employer name Rockland Psych Center Amount $96,152.34 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, MARY L Employer name Rockland Psych Center Amount $96,152.34 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, ROBERT Employer name Rockland Psych Center Children Amount $96,152.34 Date 03/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILUT, JACK M Employer name South Beach Childrens Serv Amount $96,152.34 Date 03/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISCHEL, KENNETH Employer name South Beach Psych Center Amount $96,152.34 Date 03/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAN MARTIN, MIRTA C Employer name South Beach Psych Center Amount $96,152.34 Date 10/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISBAL, MARIA E Employer name South Beach Psych Center Amount $96,152.34 Date 05/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JODIE S Employer name Staten Island DDSO Amount $96,152.34 Date 06/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSAIN-ADALI, ZAINAB T Employer name Staten Island DDSO Amount $96,152.34 Date 02/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERINA, DONALD V Employer name Staten Island DDSO Amount $96,152.34 Date 02/14/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSIK, BRUCE P Employer name Town of Huntington Amount $96,152.07 Date 09/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, ANTHONY W Employer name Suffolk County Amount $96,151.52 Date 04/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILL, TONYA Employer name NYC Criminal Court Amount $96,151.05 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, GEORGE E Employer name Town of Brookhaven Amount $96,150.99 Date 02/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEIER, KEVIN J Employer name City of Rochester Amount $96,149.75 Date 03/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEMPSEY, KENNETH J Employer name Orange County Amount $96,149.19 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPHET, MATTHEW D Employer name Office For Technology Amount $96,148.52 Date 06/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUDT, THOMAS W Employer name Office For Technology Amount $96,148.52 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTWOUT, GUY W Employer name Office of Public Safety Amount $96,147.68 Date 08/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TROY E Employer name NYS Community Supervision Amount $96,147.67 Date 05/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISLOCKI, GEORGE Employer name City of Yonkers Amount $96,147.47 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYLIE, JACQUELINE E Employer name Westchester County Amount $96,145.03 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KECK, EILEEN M Employer name SUNY at Stony Brook Hospital Amount $96,144.94 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, THOMAS P Employer name Supreme Ct-1St Criminal Branch Amount $96,144.51 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZHAUSER, GREGORY F Employer name State Insurance Fund-Admin Amount $96,144.36 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXEN, CHRIS J Employer name Suffolk County Amount $96,144.26 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOI, CHUNG WING Employer name Metropolitan Trans Authority Amount $96,144.01 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, AARON M Employer name Division of State Police Amount $96,143.61 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIFFORD, BRIAN Employer name Greene Corr Facility Amount $96,143.26 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICH, GREGORY A Employer name City of Peekskill Amount $96,142.81 Date 05/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKOWSKI, ANTHONY Employer name Collins Corr Facility Amount $96,142.67 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTA, EDWARD J Employer name Roslyn UFSD Amount $96,141.56 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, TIMOTHY M Employer name Office For Technology Amount $96,141.24 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, SCOTT W Employer name Workers Compensation Board Bd Amount $96,141.24 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADRIANO, JOSEPHINE C, MS Employer name South Beach Psych Center Amount $96,140.43 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MONTE, JUDY N Employer name Roswell Park Cancer Institute Amount $96,138.98 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MICHAEL J Employer name NYS Power Authority Amount $96,138.15 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZAK, KEVIN D Employer name NYS Power Authority Amount $96,137.32 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWICKI, ERIC D Employer name Division of State Police Amount $96,137.17 Date 09/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUQMAN-DARBY, HANIYYAH A Employer name Nassau Health Care Corp. Amount $96,136.23 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLMAN, MARK R Employer name Mid-State Corr Facility Amount $96,135.19 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDELLO, PAUL S Employer name City of Rochester Amount $96,134.36 Date 03/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACK, CLEMONT Employer name NYC Criminal Court Amount $96,133.06 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANDREW G Employer name Department of Health Amount $96,132.92 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLYER, CHARLES H Employer name Office For Technology Amount $96,131.88 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEE, CRISTINA M Employer name SUNY at Stony Brook Hospital Amount $96,130.71 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ONOFRIO, CATHERINE Employer name Westchester County Amount $96,130.47 Date 07/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RETZLAFF, RICHARD J Employer name Erie County Amount $96,130.32 Date 10/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, JAMES Employer name Central NY Regn Plan & Dev Bd Amount $96,130.08 Date 07/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, PEDRO J Employer name Lincoln Corr Facility Amount $96,129.89 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AGOSTINO, CHARLES Employer name Town of Hempstead Amount $96,129.70 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBROVSKY, ROBERT Employer name Orange County Amount $96,129.15 Date 10/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JONATHAN J Employer name Nassau County Amount $96,128.88 Date 08/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JOHN R Employer name Village of Ossining Amount $96,128.49 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTIAGO, DANIEL Employer name City of Rochester Amount $96,128.43 Date 02/20/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NESTOR, DAVID A Employer name Orange County Amount $96,126.57 Date 05/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, ANDREW C Employer name Office For Technology Amount $96,126.42 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, CHRISTOPHER J Employer name Division of State Police Amount $96,126.34 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS-BURNS, LISA S Employer name Central NY Psych Center Amount $96,125.23 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, RAFAEL Employer name Kirby Forensic Psych Center Amount $96,124.94 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILES, BENNIE F, III Employer name City of New Rochelle Amount $96,124.03 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLERY, VIRGINIA Employer name Department of State Amount $96,123.30 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, LUIS S, JR Employer name Nassau County Amount $96,122.88 Date 09/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, SARA S Employer name Children & Family Services Amount $96,122.26 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNHILL, SAMANTHA E Employer name Department of Tax & Finance Amount $96,122.26 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TERENCE C Employer name Department of Transportation Amount $96,122.26 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEARY, KATHLEEN Employer name Dept Transportation Region 3 Amount $96,122.26 Date 05/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSICO, ANTHONY J Employer name Temporary & Disability Assist Amount $96,122.26 Date 03/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, GLENDA R Employer name Port Authority of NY & NJ Amount $96,122.00 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILENSKI, WILLIAM J Employer name Town of North Hempstead Amount $96,120.15 Date 11/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPLESSY, JOSEPH V Employer name Nassau Health Care Corp. Amount $96,119.00 Date 08/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, KEVIN D Employer name Westchester County Amount $96,117.34 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MICHAEL J Employer name Cape Vincent Corr Facility Amount $96,116.93 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARK J Employer name Onondaga County Water Authority Amount $96,116.69 Date 05/24/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGENBACH, DEBORAH L Employer name Office of Court Administration Amount $96,116.68 Date 05/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, JAMIE ANN Employer name New York State Assembly Amount $96,114.50 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIACOMO, KENNETH Employer name Syosset CSD Amount $96,114.30 Date 08/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMARINO, ANTONIO Employer name Town of North Hempstead Amount $96,114.28 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, KIM M Employer name Albion Corr Facility Amount $96,114.02 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, SHANE E Employer name Adirondack Correction Facility Amount $96,111.21 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYBURN, GREGORY J Employer name Green Haven Corr Facility Amount $96,110.60 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, BRIAN P, JR Employer name Village of Goshen Amount $96,109.57 Date 11/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, JAMES Employer name Kirby Forensic Psych Center Amount $96,109.49 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JOHN A Employer name Deer Park UFSD Amount $96,109.17 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ARTHUR H, III Employer name Suffolk County Water Authority Amount $96,108.86 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GANN, SHANA N Employer name Helen Hayes Hospital Amount $96,108.39 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ARLENE R M Employer name Westchester Health Care Corp. Amount $96,108.02 Date 12/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAWCETT, JOHN M Employer name Town of Orangetown Amount $96,107.83 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUES, EURICO Employer name Village of Croton-On-Hudson Amount $96,106.13 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, GALE Employer name HSC at Brooklyn-Hospital Amount $96,105.64 Date 01/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTERO, STEPHANIE K Employer name City of Yonkers Amount $96,105.39 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILDS, CHRISTOPHER T J Employer name Dpt Environmental Conservation Amount $96,103.99 Date 08/31/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERNANDEZ, WANDA Employer name Bronx Psych Center Amount $96,103.78 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPATH, DOUGLAS A Employer name Town of Orangetown Amount $96,103.42 Date 01/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSTACE, MARY M Employer name Westchester County Amount $96,103.22 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMROTH, MEGHAN L Employer name Boces-Rensselaer Columbia Gr'N Amount $96,102.37 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIKE, JAMES P Employer name Marcy Correctional Facility Amount $96,102.19 Date 03/24/2003 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