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 HEITNER, CARL M Employer name State Insurance Fund-Admin Amount $142,350.91 Date 01/31/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOTKIN, MARK H Employer name State Insurance Fund-Admin Amount $142,350.91 Date 10/21/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSICK, VICTORIA C Employer name City of Yonkers Amount $142,344.82 Date 08/28/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NOCHLIN, ELIZABETH Employer name Dept of Financial Services Amount $142,344.12 Date 01/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARBACZ, ROBERT J Employer name Division of State Police Amount $142,341.92 Date 10/11/1983 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC GRAW, KEVIN R Employer name Eastern NY Corr Facility Amount $142,338.67 Date 04/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOBERDHAN, HARRY C Employer name Dept of Financial Services Amount $142,337.86 Date 06/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANDLEY, DONALD J Employer name Roswell Park Cancer Institute Amount $142,337.62 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEY, NANCY L Employer name Bronx Psych Center Amount $142,331.98 Date 04/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHMAN, BRADLEY G Employer name Sagamore Psych Center Children Amount $142,331.98 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALERNO, JOSEPH Employer name City of New Rochelle Amount $142,330.85 Date 07/01/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MAZUR, DANIEL L Employer name Wyoming Corr Facility Amount $142,330.05 Date 09/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILAZZO, JOHN C Employer name Suffolk County Water Authority Amount $142,328.76 Date 12/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCAMPO, GIOVANNI H Employer name Westchester Health Care Corp. Amount $142,328.49 Date 12/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATUZZA, JOEL J Employer name Division of State Police Amount $142,326.37 Date 10/12/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRODOWSKI, PETER J Employer name Suffolk County Amount $142,326.03 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISS, KATHERINE A Employer name Erie County Medical Center Corp. Amount $142,324.92 Date 08/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADILLA, JOSEPH L Employer name Town of Brookhaven Amount $142,322.95 Date 10/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSPAKER, RICHARD C Employer name Nassau County Amount $142,322.49 Date 03/11/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name D'ANGIO, MICHAEL T Employer name Metropolitan Trans Authority Amount $142,318.62 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWER, DEIDRE W Employer name Metropolitan Trans Authority Amount $142,318.62 Date 12/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALANTI, MICHAEL S Employer name Division of State Police Amount $142,317.39 Date 03/30/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RENNICKS, LOUISE Employer name Long Island Dev Center Amount $142,316.81 Date 08/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATH, ROBERT B Employer name Division of State Police Amount $142,315.48 Date 09/21/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PREWASNICAK, JOHN Employer name City of Rochester Amount $142,315.02 Date 04/21/1986 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BENZ, EDWARD A Employer name Suffolk County Amount $142,314.63 Date 06/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENSER, DENNIS C Employer name Division of State Police Amount $142,312.94 Date 11/28/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRIONAS, MATTHEW J A Employer name Town of Massena Amount $142,312.48 Date 08/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANCE, DEBORAH A Employer name Manhattan Psych Center Amount $142,310.41 Date 11/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWE, LINDA JENNINGS Employer name Pilgrim Psych Center Amount $142,310.41 Date 03/06/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERETT, BRUCE A Employer name Village of Dobbs Ferry Amount $142,309.39 Date 02/07/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASS, MATTHEW J Employer name City of New Rochelle Amount $142,305.27 Date 01/09/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WICKS, WILLIAM H Employer name City of Syracuse Amount $142,291.54 Date 09/23/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRALTON, CHRISTINE A Employer name Dept of Financial Services Amount $142,291.41 Date 01/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKIFF, PATRICK K Employer name Ulster Correction Facility Amount $142,289.41 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORGETTE, JODI L Employer name Division of State Police Amount $142,287.77 Date 01/07/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PATON, THOMAS H Employer name Division of State Police Amount $142,287.35 Date 09/21/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAVLETICH, BRIAN W Employer name Westchester County Amount $142,287.10 Date 01/10/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARBOT, HERIBERTO, JR Employer name Department of Motor Vehicles Amount $142,286.14 Date 01/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIANO, DENISE C Employer name Suffolk County Amount $142,279.82 Date 08/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, PAMELA A Employer name Off of The State Comptroller Amount $142,279.36 Date 09/01/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, KENNETH Employer name Office NYS Inspector General Amount $142,278.78 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, DAVID H Employer name Division of State Police Amount $142,277.17 Date 05/04/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BURNS, JOSEPH T Employer name Erie County Water Authority Amount $142,276.96 Date 10/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMPELLUSO, ANTHONY Employer name NYS Power Authority Amount $142,274.60 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMENDOLA, JOSEPH D Employer name Village of Elmsford Amount $142,273.79 Date 08/03/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOHNSON, BERNARD Employer name Port Authority of NY & NJ Amount $142,273.20 Date 11/01/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DIAZ, JOSE L Employer name City of New Rochelle Amount $142,270.67 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLY, JOAN M Employer name Westchester Health Care Corp. Amount $142,269.96 Date 07/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, DEVIN A Employer name SUNY College at Cortland Amount $142,265.95 Date 06/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOBSON-WOMACK, EVELYN J Employer name Town of Riverhead Amount $142,265.66 Date 03/29/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADAMS, ROBERT J Employer name Five Points Corr Facility Amount $142,264.31 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINON, LISA M Employer name Greenville Fire District Amount $142,262.12 Date 04/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MARIA, JOSEPH Employer name Division of State Police Amount $142,257.79 Date 10/02/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRIMBOLI, MICHAEL J Employer name Division of State Police Amount $142,257.33 Date 03/30/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AURICCHIO, JOHN BABTIST A Employer name Dept of Public Service Amount $142,254.49 Date 05/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLERSCH, MARK B Employer name Division of State Police Amount $142,253.88 Date 09/21/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DZIERBA, DAVID D Employer name Division of State Police Amount $142,253.88 Date 06/02/1986 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OHLSEN, GLENN H Employer name Suffolk County Amount $142,251.54 Date 01/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, RONALD M Employer name Port Authority of NY & NJ Amount $142,250.40 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTHALL, GAYLE M Employer name NYS Community Supervision Amount $142,249.12 Date 05/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENFSTUECK, ERIC K Employer name Division of State Police Amount $142,248.86 Date 09/17/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TAMAYO, ROWENA D Employer name Bronx Psych Center Amount $142,247.89 Date 01/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLEGRINI, PETER A Employer name Town of Hempstead Amount $142,242.24 Date 04/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRIKSEN, STEVEN A Employer name Village of Freeport Amount $142,241.18 Date 03/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADELABU, MURAINA Employer name NYS Psychiatric Institute Amount $142,240.65 Date 08/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEIN, PHILIP M Employer name Department of Law Amount $142,239.16 Date 09/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCO, MARIA B Employer name Manhattan Psych Center Amount $142,237.79 Date 08/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, GORDON G Employer name Pilgrim Psych Center Amount $142,237.79 Date 10/16/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODRUFF, TIMOTHY G Employer name Division of State Police Amount $142,236.76 Date 10/30/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, AVERIL Employer name Town of North Hempstead Amount $142,232.95 Date 09/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, DAMON A Employer name Port Authority of NY & NJ Amount $142,232.24 Date 12/23/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOHNSON, PETER D Employer name Town of Smithtown Amount $142,231.45 Date 09/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE BIRE, MICHAEL J, JR Employer name NYS Power Authority Amount $142,231.43 Date 06/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINK, HAROLD I Employer name Dept Transportation Reg 11 Amount $142,231.42 Date 09/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WERTEL, LAWRENCE R Employer name Dept of Financial Services Amount $142,228.78 Date 06/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, JOHN M Employer name Division of State Police Amount $142,228.27 Date 07/14/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOVEJOY, CHARLES T Employer name Dept of Financial Services Amount $142,226.97 Date 01/03/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, MICHAEL P Employer name Department of Tax & Finance Amount $142,226.00 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, STEPHEN M Employer name Central NY Psych Center Amount $142,222.80 Date 04/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, RYAN J Employer name City of Yonkers Amount $142,219.13 Date 07/18/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ANDOLINA, RAYMOND P Employer name City of New Rochelle Amount $142,218.12 Date 08/26/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FALBO, LISA J Employer name Rockland Psych Center Amount $142,217.26 Date 11/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, JOAN F Employer name Port Authority of NY & NJ Amount $142,213.00 Date 11/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name TACCETTA, VINCENT A Employer name City of Yonkers Amount $142,212.12 Date 08/09/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POMEROY, CYLE J Employer name Division of State Police Amount $142,198.53 Date 02/14/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STACK, EILEEN M Employer name Temporary & Disability Assist Amount $142,197.31 Date 12/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, SHERWIN Employer name State Insurance Fund-Admin Amount $142,196.62 Date 09/23/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUSCHER, THOMAS O Employer name Town of Hempstead Amount $142,195.89 Date 08/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARVALHO, CHRISTOPHER M Employer name Yonkers City School Dist Amount $142,191.89 Date 09/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VECCHIONE, STEVEN L Employer name Port Authority of NY & NJ Amount $142,191.40 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIELE, LORI BETH Employer name Division of State Police Amount $142,190.97 Date 05/10/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ELLRODT, STEPHEN D Employer name Town of Greenburgh Amount $142,184.77 Date 07/23/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DA SILVA, ANTHONY V Employer name Division of State Police Amount $142,184.25 Date 09/29/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAVORTI, LINDA A Employer name City of Yonkers Amount $142,183.32 Date 09/01/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRANCO, MELISSA Employer name Division of Human Rights Amount $142,181.54 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAPF, KENYON A Employer name Nassau County Amount $142,180.03 Date 03/11/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SAGER, JOSH K Employer name SUNY Central Admin Amount $142,179.49 Date 10/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAINE, KATHLEEN A Employer name Department of Health Amount $142,179.35 Date 01/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONDONO, MAGALI Employer name Westchester Health Care Corp. Amount $142,178.91 Date 06/07/1993 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