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 LAURITA, JOSEPH F Employer name Village of Garden City Amount $142,761.59 Date 07/01/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PHILLIPS, HAROLD J, III Employer name Ridge Road Fire District Amount $142,760.33 Date 02/09/1970 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CASTELLANO, VITO Employer name Town of Harrison Amount $142,756.11 Date 12/22/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WESTERVELT, GEORGE A Employer name Division of The Budget Amount $142,755.56 Date 08/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARITOT, EUGENE L, II Employer name Division of State Police Amount $142,753.88 Date 09/21/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOPEZ, LUIS A Employer name Westchester Health Care Corp. Amount $142,750.80 Date 10/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRESLIN, ANTON Employer name Office For Technology Amount $142,747.51 Date 08/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANTONIO, CHRISTOPHER J Employer name Metropolitan Trans Authority Amount $142,746.94 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIRNS, RICHARD J Employer name Metropolitan Trans Authority Amount $142,740.03 Date 12/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESE, DOROTHY O Employer name Department of Law Amount $142,738.63 Date 07/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTRERAS, CHRISTOPHER O Employer name Nassau County Amount $142,735.91 Date 08/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLVIN, JOHN C Employer name Five Points Corr Facility Amount $142,727.19 Date 01/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMRILL, BRIAN D Employer name Division of State Police Amount $142,723.61 Date 11/02/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NAGINENI, KRISHNA C Employer name NYS Power Authority Amount $142,719.78 Date 08/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINHAS, PARVEEN K Employer name Erie County Medical Center Corp. Amount $142,719.40 Date 06/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINTO, DANIEL Employer name City of Yonkers Amount $142,713.92 Date 09/09/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUONORA, CRAIG T Employer name Nassau County Amount $142,712.79 Date 08/15/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARSHALL, MICHELLE M Employer name Division of State Police Amount $142,712.67 Date 10/23/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC GONAGLE, STEPHEN J Employer name Town of Amherst Amount $142,710.07 Date 01/30/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PROPPER, GRACE E Employer name SUNY at Stony Brook Hospital Amount $142,708.80 Date 04/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, GREGORY O Employer name Housing Trust Fund Corp. Amount $142,708.52 Date 06/29/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDERATION, JOHN S Employer name Tompkins County Amount $142,706.67 Date 05/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDUJAR, MICHAEL Employer name Office of Court Administration Amount $142,706.18 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUTO, PETER F Employer name Albany County Airport Authorit Amount $142,705.56 Date 01/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DER LEEUW, ERIK T Employer name Village of Bronxville Amount $142,698.64 Date 07/01/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SKRAPITS, JUSTIN L Employer name Division of State Police Amount $142,698.32 Date 07/02/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROTHAAR, WILLIAM J Employer name Town of Riverhead Amount $142,696.39 Date 03/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDELL, GARY W Employer name Division of State Police Amount $142,696.27 Date 09/09/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLAVIN, VIRGINIA A Employer name 10Th Jd Nassau Nonjudicial Amount $142,692.60 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPRESTI, ROBERT Employer name 10Th Jd Nassau Nonjudicial Amount $142,692.60 Date 09/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCURTO, LISA A Employer name Nassau County Amount $142,683.92 Date 08/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECIMUS, CHARLES B Employer name Division of State Police Amount $142,683.12 Date 07/11/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POULOS, BRIAN N Employer name Division of State Police Amount $142,682.19 Date 11/15/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILONE, TIMOTHY J Employer name Division of State Police Amount $142,675.80 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FEITSHANS, JAMES P Employer name Wende Corr Facility Amount $142,674.22 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALEN, GREGORY J Employer name Shawangunk Correctional Facili Amount $142,671.31 Date 04/09/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGGOS, BASIL B Employer name Dpt Environmental Conservation Amount $142,670.11 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOO, JUNA K Employer name Port Authority of NY & NJ Amount $142,669.55 Date 06/15/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GORLESKI, RICHARD C, JR Employer name City of Albany Amount $142,664.30 Date 03/02/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MYDLARZ-HUTTON, ANNA Employer name City of Buffalo Amount $142,659.87 Date 02/01/1982 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALLEYN, DIANE M Employer name Nassau County Amount $142,654.99 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMONDELLI, DOMINICK Employer name City of Yonkers Amount $142,654.75 Date 08/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINIRONS, KIMBERLY A Employer name Department of Law Amount $142,650.31 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, FRANK F Employer name Dutchess County Amount $142,646.97 Date 01/24/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMEE, JENNIFER E Employer name Westchester County Amount $142,645.45 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARTIER, MARY E Employer name Sunmount Dev Center Amount $142,644.65 Date 07/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, DORRIANN Employer name Westchester Health Care Corp. Amount $142,640.64 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIROLA, ERVIN Employer name Boces Westchester Sole Supvsry Amount $142,638.81 Date 10/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELVALLE, SANDRA Employer name Ninth Judicial Dist Amount $142,634.08 Date 04/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMM, KEVIN A Employer name Nassau County Amount $142,633.41 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIBUONO, ANTHONY, JR Employer name Westchester County Amount $142,628.58 Date 11/07/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUTZY, PAUL Employer name Westchester County Amount $142,628.58 Date 06/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATOLI, FRED B, III Employer name Westchester County Amount $142,628.58 Date 05/17/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALA, LINDA S Employer name Westchester County Amount $142,628.58 Date 07/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISE, MARIO Employer name Westchester County Amount $142,628.57 Date 01/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORSLEY, WAYNE R Employer name Long Island St Pk And Rec Regn Amount $142,627.17 Date 09/08/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCO, AGOSTINO A Employer name Village of Mamaroneck Amount $142,627.03 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJTASZEK, HENRY F Employer name Western Regional Otb Corp. Amount $142,623.20 Date 01/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, BRANDON J Employer name Division of State Police Amount $142,618.44 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BECKER, JOY Employer name Westchester Health Care Corp. Amount $142,618.00 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHER, CLIFFORD Employer name Housing Finance Agcy Amount $142,615.09 Date 07/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, WILLIAM V Employer name Town of Clarkstown Amount $142,614.18 Date 01/24/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROGERS, MARY E Employer name Farmingdale UFSD Amount $142,607.28 Date 02/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLINS, EDWARD, JR Employer name Town of Warwick Amount $142,603.50 Date 04/01/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FORSYTHE, ANDREW P Employer name Monroe County Amount $142,600.75 Date 03/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HE, MARIA S Employer name NYS Power Authority Amount $142,600.73 Date 03/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAZZUTI, JOHN A Employer name Division of State Police Amount $142,595.18 Date 03/29/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOLLYWOOD, THOMAS J Employer name Town of Mamaroneck Amount $142,594.41 Date 12/15/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HANSON, STEPHEN C Employer name Off Alcohol & Substance Abuse Amount $142,587.27 Date 04/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANTINELLA, VINCENT A Employer name Town of East Hampton Amount $142,586.18 Date 10/17/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALBI, GREGG J Employer name NYS Power Authority Amount $142,584.60 Date 08/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNERTY, KATHLEEN A Employer name Westchester Health Care Corp. Amount $142,581.77 Date 01/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, STEVEN M Employer name Orange County Amount $142,578.70 Date 10/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name USINSKI, JOSEPH F Employer name Erie County Amount $142,575.64 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHRS, DEBORAH A Employer name Westchester Health Care Corp. Amount $142,572.96 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNON, DAVID K Employer name Metropolitan Trans Authority Amount $142,572.45 Date 11/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUNA, PRAXEDES Employer name Division of State Police Amount $142,571.18 Date 09/30/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MULLINS, TEARAH G Employer name Fourth Jud Dept - Nonjudicial Amount $142,570.75 Date 09/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, ROBIN W Employer name Port Authority of NY & NJ Amount $142,569.96 Date 05/10/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC HUGH, MARY E Employer name Office of Mental Health Amount $142,562.27 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATJYGEORGE, PATRICE Employer name Yorktown CSD Amount $142,562.05 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOVIGH, FRANK N Employer name Greene Corr Facility Amount $142,558.86 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, MELVIN L Employer name Department of Law Amount $142,556.24 Date 09/12/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICKLER, CHERYL R Employer name Division of State Police Amount $142,552.18 Date 11/15/1979 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PALADINO, LORENZO Employer name HSC at Brooklyn-Hospital Amount $142,551.98 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANTTARI, RICHARD V Employer name Suffolk County Amount $142,550.08 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, SCOTT J Employer name Division of State Police Amount $142,547.35 Date 12/01/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BATTAGLIA, JONATHAN P Employer name Port Authority of NY & NJ Amount $142,544.76 Date 08/24/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name REESE, JAMES T Employer name City of Buffalo Amount $142,543.70 Date 03/01/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEISS, RYAN D Employer name Village of Irvington Amount $142,540.61 Date 07/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name INMAN, ANDREA M Employer name Off of The State Comptroller Amount $142,539.79 Date 09/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPO, KEVIN W Employer name Suffolk County Amount $142,539.02 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONA, JETHRO Employer name Nassau County Amount $142,535.52 Date 11/02/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MISA, FRANK G Employer name Port Authority of NY & NJ Amount $142,533.97 Date 08/31/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALVAREZ, JOHN R Employer name Suffolk County Amount $142,531.24 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEDERICK, NATHAN F Employer name Rochester City School Dist Amount $142,531.21 Date 06/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUESTEL, KENMORE L Employer name Office of Court Administration Amount $142,530.62 Date 05/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNWALD, MICHAEL Employer name Nassau County Amount $142,521.35 Date 09/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNEY, MATTHEW J Employer name NYS Higher Education Services Amount $142,519.75 Date 06/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, PEDRO J Employer name Sing Sing Corr Facility Amount $142,517.02 Date 03/04/1996 Fiscal year 2016-17 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