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 LEWIS, AMY E Employer name Office For Technology Amount $87,243.74 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALET, BRANDON R Employer name Division of State Police Amount $87,243.09 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KESTER, MARTHA A Employer name City of Rochester Amount $87,243.01 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADEL, HELEN Employer name Nassau Health Care Corp. Amount $87,242.60 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, JOHN W Employer name Shawangunk Correctional Facili Amount $87,242.32 Date 12/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSESE, DOMENIC Employer name Village of Croton-On-Hudson Amount $87,242.24 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALONDE, JAMES H Employer name Riverview Correction Facility Amount $87,241.13 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHLKE, WILLIAM F Employer name Central NY Psych Center Amount $87,240.93 Date 05/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAIFF, JAMES E Employer name Div Housing & Community Renewl Amount $87,240.66 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENKEL, PAUL J Employer name Town of Pittsford Amount $87,239.95 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LISA, THOMAS A Employer name Nassau County Amount $87,239.72 Date 10/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOFFI, LORI R Employer name Boces-Westchester Putnam Amount $87,239.71 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, MICHAEL J Employer name Dept Labor - Manpower Amount $87,239.10 Date 10/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULLMAN, SCOTT F Employer name Office of General Services Amount $87,238.65 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRULELLO, MICHAEL M Employer name Port Authority of NY & NJ Amount $87,237.84 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, VINCENZO Employer name City of Rochester Amount $87,237.73 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CAROL J Employer name HSC at Brooklyn-Hospital Amount $87,237.46 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLOY, MICHAEL G Employer name SUNY College at New Paltz Amount $87,237.40 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGMAIER, MARK D Employer name Marcy Correctional Facility Amount $87,237.24 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYSTAL, NEIL D Employer name Coxsackie Corr Facility Amount $87,237.10 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLMAN, FREDERICK W Employer name Thruway Authority Amount $87,236.88 Date 12/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTO, CARLOS M Employer name Nassau Health Care Corp. Amount $87,236.39 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDROTTY, SIMON P Employer name Commission On Judicial Conduct Amount $87,236.24 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, ANGELA J Employer name Children & Family Services Amount $87,235.56 Date 01/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KEITH B Employer name Green Haven Corr Facility Amount $87,234.81 Date 08/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL J Employer name SUNY Health Sci Center Syracuse Amount $87,234.74 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIANO, THOMAS A Employer name City of Rochester Amount $87,234.70 Date 02/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMAND, PHENOL Employer name SUNY at Stony Brook Hospital Amount $87,234.36 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELEEY, LYNNETTE JOY Employer name Erie County Medical Center Corp. Amount $87,233.81 Date 10/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ROBERT W Employer name Division of State Police Amount $87,233.27 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O ROURKE, ROBERT J Employer name Syosset CSD Amount $87,232.60 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZAK, ASSEERAN Employer name Manhattan Psych Center Amount $87,232.44 Date 03/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMAY, ELIANA G Employer name Dept Labor - Manpower Amount $87,232.37 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITZ, ANITA A Employer name Erie County Medical Center Corp. Amount $87,231.78 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEIRO, ALI KABIR A Employer name Mid-State Corr Facility Amount $87,231.32 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TIMOTHY W Employer name NYC Criminal Court Amount $87,230.17 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAN, TIFFANY M Employer name Port Authority of NY & NJ Amount $87,230.00 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANG, JOHNNY Employer name Port Authority of NY & NJ Amount $87,230.00 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANBORN, MELODY A Employer name HSC at Syracuse-Hospital Amount $87,228.73 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name YONKERS, DIXIE S Employer name NYS Office People Devel Disab Amount $87,227.40 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATICCHIO, JACQUELINE B Employer name Capital District DDSO Amount $87,227.19 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONFERRARO, RUSSELL J Employer name City of Syracuse Amount $87,226.68 Date 06/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WORTHINGTON, MARK D Employer name Metropolitan Trans Authority Amount $87,225.88 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ANTONIO Employer name Appellate Div 3Rd Dept Amount $87,225.70 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGLE-QUINONES, PAULETTE Employer name Mid-Hudson Psych Center Amount $87,225.06 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSNER, TIMOTHY J Employer name Village of Garden City Amount $87,224.66 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARIA, VINCENT Employer name NYC Civil Court Amount $87,224.10 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, PAUL Employer name Supreme Ct-Richmond Co Amount $87,223.82 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWTHWAITE, DONALD G Employer name Rochester Psych Center Amount $87,223.80 Date 03/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPASI, DOMINICK Employer name Nassau County Amount $87,223.65 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZERUS, JUNE Employer name Off Alcohol & Substance Abuse Amount $87,223.51 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGIL, ANTHONY R Employer name Coxsackie Corr Facility Amount $87,222.94 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WYCKE, GARY Employer name Village of Albion Amount $87,222.28 Date 06/22/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TARKENTON, JOHN G Employer name City of Mount Vernon Amount $87,221.20 Date 04/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN HANKS, VANESSA L Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $87,221.05 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORELLI, CONCETTA S Employer name SUNY at Stony Brook Hospital Amount $87,220.78 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECHNER, MATTHEW J Employer name Nassau County Amount $87,220.61 Date 04/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEVENTO, SCOTT Employer name New Rochelle City School Dist Amount $87,219.93 Date 03/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, CURTIS C Employer name Saratoga County Amount $87,219.93 Date 08/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, LEILA J Employer name Nassau Health Care Corp. Amount $87,219.71 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, ROBERT W Employer name Town of Guilderland Amount $87,218.83 Date 01/17/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BASHAW, BRYAN J Employer name Upstate Correctional Facility Amount $87,218.56 Date 04/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KEVIN P Employer name Orange County Amount $87,218.29 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN-PETTAWAY, MARTINA E Employer name Nassau Health Care Corp. Amount $87,217.86 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, JAMES P Employer name Ninth Judicial Dist Amount $87,216.73 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLER, WENDY Employer name Children & Family Services Amount $87,216.40 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BOYLE, SEAN M Employer name City of Jamestown Amount $87,216.13 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, KEVIN F Employer name W Hempstead Sanitation Dist #6 Amount $87,216.00 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTANASIO, ALICIA D Employer name Westchester County Amount $87,215.66 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYMOCH, MICHAEL K Employer name City of Rochester Amount $87,215.47 Date 04/12/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, TERESA Employer name Clarkstown CSD Amount $87,215.00 Date 08/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINON, DIANNE C Employer name Rockland Psych Center Amount $87,214.94 Date 12/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHACORA T Employer name Bedford Hills Corr Facility Amount $87,214.55 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, KENNETH K Employer name City of Rochester Amount $87,214.31 Date 02/09/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIMES, JAMES M Employer name Central Islip UFSD Amount $87,214.16 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, KURT R Employer name Mid-State Corr Facility Amount $87,214.06 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS P Employer name State Insurance Fund-Admin Amount $87,213.53 Date 02/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, SAMANTHA L Employer name Office of General Services Amount $87,213.36 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEO, ELIZABETH Employer name Hendrick Hudson CSD-Cortlandt Amount $87,213.10 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KENNETH J Employer name HSC at Syracuse-Hospital Amount $87,212.23 Date 04/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, HEATHER E Employer name Green Haven Corr Facility Amount $87,212.15 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JOHN E Employer name Marcy Correctional Facility Amount $87,211.92 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHERSON, DAVID P Employer name Town of Hempstead Housing Auth Amount $87,211.54 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHTA, SEEMA Employer name Rochester Psych Center Amount $87,211.30 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TODD R Employer name North Greece Fire District Amount $87,211.04 Date 05/19/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAINT-JOY ROCHE, NADYNE Employer name Clarkstown CSD Amount $87,210.74 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIERT, JOHN W, JR Employer name Village of Great Neck Amount $87,210.57 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, REGINALD R Employer name NYC Criminal Court Amount $87,208.52 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLIE, APRIL A Employer name Office For Technology Amount $87,208.42 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORINI, AMIE L Employer name HSC at Syracuse-Hospital Amount $87,207.93 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMTHA, RUTH Employer name Rockland Psych Center Children Amount $87,207.53 Date 02/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, CASIE LYN Employer name St Lawrence Psych Center Amount $87,207.53 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHMAN, ZAKA U Employer name Office For Technology Amount $87,207.18 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUVIA, BRADLEY S Employer name Clinton Corr Facility Amount $87,206.71 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATT, CATHERINE A Employer name Office For Technology Amount $87,206.34 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, LISA M Employer name SUNY at Stony Brook Hospital Amount $87,205.82 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEMIER, WILLIAM A Employer name Upstate Correctional Facility Amount $87,205.50 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ANDREA L Employer name Office of Court Administration Amount $87,205.14 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INERNEY, TIMOTHY J Employer name New York State Canal Corp. Amount $87,204.29 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, RITA M Employer name Attica Corr Facility Amount $87,204.27 Date 04/27/1993 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