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 POPOWCZAK, JAROSLAW D Employer name Off of The State Comptroller Amount $86,902.92 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, VICKI M Employer name Off of The State Comptroller Amount $86,902.92 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, HEATHER A Employer name Off Prevent Domestic Violence Amount $86,902.92 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, JEFFREY L Employer name Office For Technology Amount $86,902.92 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, FAUSTO Employer name Office For Technology Amount $86,902.92 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNING, JOHN J Employer name Office For Technology Amount $86,902.92 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORTHY, LINDA M Employer name Office For Technology Amount $86,902.92 Date 06/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHN, ROBERT W Employer name Office For Technology Amount $86,902.92 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, W DANIEL Employer name Office For Technology Amount $86,902.92 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MICHAEL J Employer name Office For Technology Amount $86,902.92 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATAR, TIBERIU C Employer name Office For Technology Amount $86,902.92 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, SCOTT Employer name Office For Technology Amount $86,902.92 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKEY, JONATHAN S Employer name Office of General Services Amount $86,902.92 Date 08/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DIANE J Employer name Office of General Services Amount $86,902.92 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, JEFFREY D Employer name State Insurance Fund-Admin Amount $86,902.92 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVO, TAMMY M Employer name State Insurance Fund-Admin Amount $86,902.92 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONDAMANTHAM, ANURADHA Employer name State Insurance Fund-Admin Amount $86,902.92 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZZADONNA, NICHOLAS A Employer name Temporary & Disability Assist Amount $86,902.92 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUPSKI, J KEITH Employer name Temporary & Disability Assist Amount $86,902.92 Date 11/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINALE, LORI ANN Employer name Workers Compensation Board Bd Amount $86,902.92 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRETTA, KEVIN F Employer name Boces St Lawrence Lewis Amount $86,902.84 Date 08/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VER STRAETE, GARY M Employer name Village of Newark Amount $86,902.69 Date 03/31/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name UPTON, LESTER E Employer name Franklin Corr Facility Amount $86,902.32 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, KAREN M Employer name Town of Smithtown Amount $86,901.35 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESORIERO, JOHN Employer name Office For Technology Amount $86,900.58 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMO, TODD A Employer name Queensboro Corr Facility Amount $86,900.55 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMMON, NEIL C Employer name W Hempstead Sanitation Dist #6 Amount $86,900.00 Date 03/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESE, WILLIAM T Employer name Village of Mamaroneck Amount $86,899.93 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, STACEY J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $86,898.79 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROVELLI, MICHAEL J Employer name Great Meadow Corr Facility Amount $86,898.79 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENSE, CEDRIC S Employer name Greene Corr Facility Amount $86,898.68 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREW, ANNA MARIA Employer name Nassau Health Care Corp. Amount $86,898.61 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPTON, LEWIS R Employer name Town of Huntington Amount $86,898.38 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPSON, CHERYL A Employer name Office For Technology Amount $86,897.46 Date 01/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPNER, DARREN E Employer name Niagara Frontier Trans Auth Amount $86,897.18 Date 06/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENAO, MICHELLE Employer name SUNY at Stony Brook Hospital Amount $86,897.02 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVINCIALI, RITA Employer name Pilgrim Psych Center Amount $86,896.88 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, LEWIS J Employer name City of Yonkers Amount $86,896.86 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, CAROLINE A Employer name Pawling CSD Amount $86,896.65 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEOGHAN, PAUL V Employer name Dept of Financial Services Amount $86,896.19 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, REGINA M Employer name Rockland County Amount $86,896.09 Date 05/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHMAN, ELLERY L Employer name Rockland County Amount $86,895.45 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, TODD R Employer name Central NY Psych Center Amount $86,894.30 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRESI, ANTHONY G Employer name Suffolk County Amount $86,893.93 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLASEWITZ, HERBERT M Employer name Office of Mental Health Amount $86,893.82 Date 09/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZUDER, KAREN E Employer name State Insurance Fund-Admin Amount $86,893.82 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAONE, JANET M Employer name Dept Labor - Manpower Amount $86,893.56 Date 08/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDAIS, MARIE L Employer name Sagamore Psych Center Children Amount $86,893.56 Date 03/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, FRANK L, JR Employer name City of Syracuse Amount $86,893.40 Date 01/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSOWICZ, JEFFREY M Employer name Lakeview Shock Incarc Facility Amount $86,892.39 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTTGER, JAMES E Employer name Town of Cheektowaga Amount $86,892.31 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYERS, NORMA F Employer name NYS Office People Devel Disab Amount $86,892.00 Date 10/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGILSKI, ELAINE C Employer name Department of Health Amount $86,890.18 Date 05/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, JOSEPH L Employer name Department of State Amount $86,890.18 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREER, MICHAEL W Employer name Department of Tax & Finance Amount $86,890.18 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGODA, DANIEL A Employer name Town of Orchard Park Amount $86,889.18 Date 08/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MA, XIAOHONG Employer name SUNY Stony Brook Amount $86,889.14 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVANWAY, KEITH R Employer name Dpt Environmental Conservation Amount $86,889.12 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DYER, JUDITH D Employer name Office For Technology Amount $86,888.36 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADICK, PATRICIA A Employer name Office For Technology Amount $86,888.36 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, CATHERINE Employer name Office For Technology Amount $86,888.36 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDWICK, HOPE M Employer name State Bd of Elections Amount $86,888.36 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARQUHAR, JAMES F, III Employer name Dpt Environmental Conservation Amount $86,887.58 Date 01/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMON, DAVID KARL Employer name Dpt Environmental Conservation Amount $86,887.58 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFRANK, KATHLEEN Employer name Office Parks, Rec & Hist Pres Amount $86,887.58 Date 01/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERALTA, MARILIN Employer name SUNY at Stony Brook Hospital Amount $86,886.97 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, ANNE MCCARTIN Employer name NYS Higher Education Services Amount $86,886.54 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, PAMELA N Employer name NYC Family Court Amount $86,886.44 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOK, CHRISTOPHER T Employer name Ridge Road Fire District Amount $86,886.13 Date 03/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIPKA, PATRICIA E Employer name Roswell Park Cancer Institute Amount $86,885.72 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSON, RONALD G Employer name Great Meadow Corr Facility Amount $86,885.31 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, KELLY E Employer name SUNY at Stony Brook Hospital Amount $86,885.01 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, ROSS H Employer name Woodbourne Corr Facility Amount $86,884.57 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONEY, BRANDON B Employer name Department of Health Amount $86,884.20 Date 02/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATY, MARY M Employer name Department of Tax & Finance Amount $86,884.20 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLI, ROBERT C Employer name NYS Gaming Commission Amount $86,884.20 Date 06/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THERESA Employer name Off of The State Comptroller Amount $86,884.20 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, TIMOTHY P Employer name Office For Technology Amount $86,884.20 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEIL, LYNNETTE Employer name Pilgrim Psych Center Amount $86,883.91 Date 12/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUFT, RODNEY W Employer name Education Department Amount $86,883.62 Date 07/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, DONNA M Employer name Suffolk County Water Authority Amount $86,883.12 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESPARD, ERIKA P Employer name Town of Gates Amount $86,883.02 Date 05/15/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROZIER, JOHN P Employer name Town of Hempstead Amount $86,882.91 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRON, JAMES F Employer name City of Syracuse Amount $86,882.82 Date 01/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSEN, BENJAMIN M Employer name Office of Mental Health Amount $86,882.62 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERBILT, SHARLENE G Employer name Dept Labor - Manpower Amount $86,882.12 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSE, MARK A Employer name Genesee Co Indust Devel Agcy Amount $86,881.49 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DALE H, II Employer name Port Authority of NY & NJ Amount $86,881.46 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, BRENDAN P Employer name Mid-State Corr Facility Amount $86,881.34 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYCOCK, MICHAEL G Employer name Division of State Police Amount $86,881.15 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COTUGNO, MATTHEW N Employer name Town of Hempstead Amount $86,880.78 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-PIERRE, NADIA Employer name HSC at Brooklyn-Hospital Amount $86,880.56 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, JOHN J Employer name Department of Transportation Amount $86,880.04 Date 08/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYNOE, BRENDALYN Employer name Dept Labor - Manpower Amount $86,880.04 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, VERONICA L Employer name Department of Tax & Finance Amount $86,879.52 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ROBERT S, JR Employer name Office For Technology Amount $86,879.52 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KERRY J Employer name Office For Technology Amount $86,879.00 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ROLANDO Employer name Supreme Ct-1St Criminal Branch Amount $86,878.69 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, WILLIAM M Employer name NYS Office People Devel Disab Amount $86,878.48 Date 01/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROISE, JAMES E Employer name Dept Transportation Reg 11 Amount $86,878.38 Date 06/16/2005 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