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 ANTICO, LEONARD J Employer name Port Authority of NY & NJ Amount $125,809.06 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, IVELYN Employer name Westchester Health Care Corp. Amount $125,808.16 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GLOIN, STEPHEN F Employer name Town of Huntington Amount $125,806.38 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLACILLA, MARGARET J Employer name Boces-Nassau Sole Sup Dist Amount $125,802.94 Date 04/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENABLE, JAMAR M Employer name Syosset CSD Amount $125,802.31 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, FRANKIE L Employer name Downstate Corr Facility Amount $125,800.72 Date 06/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGRA, MAHABIR M Employer name Dept of Financial Services Amount $125,795.89 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIGRO, DIANE Employer name Suffolk County Amount $125,792.88 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITZ, ROBERT J Employer name Division of State Police Amount $125,792.75 Date 12/08/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SELBY, CAREN D Employer name Metropolitan Trans Authority Amount $125,792.72 Date 12/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, NORMAN W Employer name NYS Power Authority Amount $125,791.37 Date 06/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTNEY, ROBERT M Employer name Boces-Nassau Sole Sup Dist Amount $125,790.83 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLMAN, KATHLEEN M Employer name Off of The State Comptroller Amount $125,789.33 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLING, SCOTT R Employer name NYS Power Authority Amount $125,786.27 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATHAWAY, CHRISTOPHER R Employer name Division of State Police Amount $125,785.01 Date 04/07/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROTHMOND, COLEMAN J Employer name Orange County Amount $125,783.14 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREZZA, MARK F Employer name City of New Rochelle Amount $125,782.43 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUENTHER, ERIC D Employer name NYS Power Authority Amount $125,780.22 Date 04/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, MICHAEL J, SR Employer name Great Meadow Corr Facility Amount $125,778.58 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOUVATSOS, BILLY F Employer name Town of Hempstead Amount $125,776.79 Date 02/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYLER, JOHN M Employer name New York Public Library Amount $125,775.38 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDERONE, PHILIP F Employer name Albany County Amount $125,775.09 Date 01/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLAISTED, DERIK J Employer name Division of State Police Amount $125,774.62 Date 01/07/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOSEPH, LAURETTA Employer name HSC at Brooklyn-Hospital Amount $125,771.77 Date 09/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUNSER, ERIC S Employer name Division of State Police Amount $125,769.23 Date 01/07/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERNICIARO, FRANK Employer name Port Authority of NY & NJ Amount $125,767.72 Date 12/08/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HERRICK, JONATHAN R Employer name Division of State Police Amount $125,762.87 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HANIGAN, THOMAS P Employer name Division of State Police Amount $125,762.77 Date 04/24/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHARTOFF, MANUELA Employer name Suffolk County Amount $125,761.21 Date 09/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, PATRICK W Employer name Westchester County Amount $125,761.14 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, JAMES M Employer name Suffolk County Amount $125,758.90 Date 12/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPITZER, JUDAH Employer name Kiryas Joel UFSD Amount $125,757.29 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHILOH, GIRARD H Employer name Town of Tuxedo Amount $125,754.58 Date 02/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WYMAN, MICHAEL C Employer name City of Newburgh Amount $125,748.20 Date 03/11/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RODRIGUEZ, RUDOLPH Employer name NY School For The Deaf Amount $125,747.56 Date 01/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANDURCO, MICHAEL J Employer name Village of Port Chester Amount $125,746.32 Date 12/10/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CRISTIANO, KATHLEEN E Employer name Westchester County Amount $125,744.93 Date 09/01/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUEVARA, JOHN S Employer name Port Authority of NY & NJ Amount $125,743.21 Date 03/14/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHATTINGER, ROBERT C Employer name Mohawk Correctional Facility Amount $125,742.71 Date 03/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNOCK, ROBERT P Employer name East Ramapo CSD Amount $125,741.75 Date 11/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABIT, TIMOTHY J Employer name City of Yonkers Amount $125,741.61 Date 01/07/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EISLER, DAVID P Employer name Division of State Police Amount $125,740.71 Date 09/09/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHWALLIE-SPOTH, SHEILA B Employer name Appellate Div 4Th Dept Amount $125,740.65 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUEGER, ARTHUR E Employer name Nassau County Amount $125,739.64 Date 10/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMPKINS, JOSEPH H Employer name Great Meadow Corr Facility Amount $125,738.60 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HRONCICH, MARTIN Employer name Port Authority of NY & NJ Amount $125,738.00 Date 01/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, CHRISTINA K Employer name Schenectady City School Dist Amount $125,737.32 Date 04/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINDZIERSKI, KEVIN P Employer name City of Buffalo Amount $125,730.15 Date 07/31/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHAPIRO, DANIEL E Employer name Department of State Amount $125,728.65 Date 09/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNEZ, NICHOLAS E Employer name Green Haven Corr Facility Amount $125,725.75 Date 01/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, STEPHEN B Employer name NYS Power Authority Amount $125,724.73 Date 07/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, JONATHAN Employer name Tompkins County Amount $125,724.38 Date 02/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZZARELLI, ANTHONY F, JR Employer name Village of Rockville Centre Amount $125,723.75 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOR, STEPHEN M Employer name Westchester County Amount $125,721.59 Date 03/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYLAND, ROBERT J Employer name Port Authority of NY & NJ Amount $125,717.49 Date 01/08/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHEN, HELEN K Employer name Port Washington Water Poll Dist Amount $125,717.23 Date 02/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERMINGHAM, SCOTT P Employer name Port Authority of NY & NJ Amount $125,713.48 Date 05/10/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PHIPPS, MATTHEW H Employer name NYS Power Authority Amount $125,711.80 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANKAR, RAVI Employer name NYS Power Authority Amount $125,707.92 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VOY, THOMAS R Employer name SUNY Health Sci Center Syracuse Amount $125,707.02 Date 02/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, DONALD C Employer name Westchester County Amount $125,705.76 Date 01/09/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GATTO, ROBERT W Employer name Supreme Ct-1St Civil Branch Amount $125,705.46 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPELLER, KAISON K Employer name SUNY Health Sci Center Brooklyn Amount $125,704.85 Date 04/12/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOWE, JULIETTE Employer name HSC at Brooklyn-Hospital Amount $125,703.95 Date 09/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, JAMES P Employer name Erie County Amount $125,703.73 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERWITZ, COLLEEN L Employer name Dept of Public Service Amount $125,703.51 Date 01/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, ALBERT A Employer name Metropolitan Trans Authority Amount $125,702.42 Date 11/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCK, DEBORAH V Employer name Justice Center For Protection Amount $125,701.90 Date 08/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLICIO, MARY E Employer name Pilgrim Psych Center Amount $125,701.58 Date 09/01/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, CRAIG P Employer name Suffolk County Amount $125,699.50 Date 06/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRELLI, CHERYL A Employer name Supreme Court Clks & Stenos Oc Amount $125,698.91 Date 11/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, KEVIN D Employer name Westchester Health Care Corp. Amount $125,697.55 Date 07/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOEL, VICTOR C Employer name Rockland Psych Center Amount $125,697.34 Date 03/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, RICHARD S Employer name Herricks UFSD Amount $125,696.99 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, RONALD J Employer name Town of Brighton Amount $125,695.00 Date 11/27/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILL, DONALD M Employer name Division of State Police Amount $125,692.94 Date 09/09/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAULSEN, RONALD J Employer name Suffolk County Amount $125,692.90 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELPS, WILLIAM A, II Employer name Division of State Police Amount $125,689.06 Date 01/07/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PIDLYPCHAK, CHRISTOPHER P Employer name Auburn Corr Facility Amount $125,683.98 Date 04/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILES, GERARD R Employer name NYC Criminal Court Amount $125,683.23 Date 10/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON-GREY, GENEVIEVE Employer name HSC at Brooklyn-Hospital Amount $125,681.65 Date 09/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELLING, MAUREEN Employer name HSC at Brooklyn-Hospital Amount $125,680.86 Date 06/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORDEN, ARTHUR J, JR Employer name Division of State Police Amount $125,680.63 Date 07/01/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHENEFIEL, RANDALL A Employer name Division of State Police Amount $125,676.23 Date 02/04/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GASBARRO, JEFFREY W Employer name Appellate Div 2Nd Dept Amount $125,672.93 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLANGER, TERESA A Employer name Westchester County Amount $125,671.55 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYEA, CHRISTOPHER K Employer name Clinton Corr Facility Amount $125,671.03 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTUNATO, JEFFREY J Employer name Rockland County Amount $125,669.81 Date 12/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANCONA, PETER R Employer name Town of Southampton Amount $125,668.73 Date 04/26/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WATSON, LAVERN D Employer name Port Authority of NY & NJ Amount $125,668.69 Date 11/08/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEDITA, JASON S Employer name Division of State Police Amount $125,667.95 Date 10/30/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FAYLE, MICHAEL A Employer name Division of State Police Amount $125,667.31 Date 05/21/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOWLEY, BRIAN W Employer name Village of Valley Stream Amount $125,663.85 Date 08/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGLESBY, MARK L Employer name Bedford Hills Corr Facility Amount $125,662.24 Date 04/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPORAL, GEORGEANN Employer name Appellate Div 2Nd Dept Amount $125,661.73 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANDZEL-MILLER, MICHELE V Employer name Boces-Albany Schenect Schohari Amount $125,659.39 Date 07/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEITZINGER, ALICJA Employer name Sachem Public Library Amount $125,658.18 Date 11/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUKS, JULIUS V, JR Employer name NYS Power Authority Amount $125,657.86 Date 03/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABBAMONTE, JAMES Employer name Westchester County Amount $125,654.17 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERZULLI, NICHOLAS T Employer name Nassau County Ida Amount $125,654.02 Date 10/07/2011 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