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 INDELICATO, STEVEN J Employer name Suffolk County Amount $160,070.96 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIGANDET, ADAM R Employer name Office For Technology Amount $160,067.82 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JAMES J Employer name Village of Southampton Amount $160,066.93 Date 05/16/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENNETT-STAUB, AMY Employer name NYS Psychiatric Institute Amount $160,065.81 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGARO, CHRISTOPHER A Employer name Port Authority of NY & NJ Amount $160,055.40 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERGUSON, JEFFREY C Employer name Nassau County Amount $160,055.32 Date 05/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAWCZYK, JAMES M Employer name Division of State Police Amount $160,051.87 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEAUBRUN, NICOLE L Employer name Pilgrim Psych Center Amount $160,046.13 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARK S Employer name Suffolk County Amount $160,045.26 Date 12/27/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGANI, VINCENT A Employer name Village of Dobbs Ferry Amount $160,032.27 Date 08/21/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONAGAS, ANTHONY A Employer name Port Authority of NY & NJ Amount $160,031.13 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELLIN, DAVID J Employer name Town of Orangetown Amount $160,030.33 Date 02/20/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, JAMES Employer name NYS Senate Regular Annual Amount $160,022.99 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLANE, EMIL J Employer name Office of Mental Health Amount $160,017.22 Date 09/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CHRISTOPHER S Employer name City of Long Beach Amount $160,014.33 Date 10/20/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUERSCHNER, MARK T Employer name Sullivan Corr Facility Amount $160,011.42 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, RONY Employer name Village of Spring Valley Amount $160,009.80 Date 08/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TARQUINIO, GLENN Employer name Suffolk County Amount $160,008.33 Date 01/09/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENZIES, RICHARD D Employer name Nassau County Amount $160,003.62 Date 11/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAWSON, GWEN Employer name Battery Park City Authority Amount $160,000.10 Date 07/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SEEMA Employer name Battery Park City Authority Amount $160,000.10 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ERIK M Employer name Suffolk County Amount $159,992.87 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSO, RONALD C Employer name Nassau County Amount $159,984.28 Date 11/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAGAN, SEAN T Employer name Town of Greenburgh Amount $159,982.86 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, BRIAN A Employer name Suffolk County Amount $159,979.58 Date 02/13/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLIDDEN, ELIZABETH A Employer name Suffolk County Amount $159,977.72 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PENA, JAVIER, JR Employer name Port Authority of NY & NJ Amount $159,967.78 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DU, HOA KIEN Employer name Nassau Health Care Corp. Amount $159,965.31 Date 12/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, JEFFREY C Employer name Town of Cortlandt Amount $159,958.04 Date 04/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ALAN L Employer name Appellate Div 4Th Dept Amount $159,956.08 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISSERT, THERESA A Employer name Suffolk County Amount $159,955.29 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE GUZMAN, ARMIL Employer name Division of State Police Amount $159,952.39 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SICIGNANO, PATRICK Employer name Suffolk County Amount $159,951.64 Date 02/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRINGER, NEIL S Employer name Suffolk County Amount $159,941.24 Date 12/06/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PESAVENTO, CHRISTOPHER M Employer name Greenville Fire District Amount $159,938.30 Date 02/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EVINER, CENGIZ Employer name Port Authority of NY & NJ Amount $159,937.15 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABBOTT, CLARENCE R Employer name Suffolk County Amount $159,934.94 Date 09/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERRY, SALLY L Employer name NYS Office People Devel Disab Amount $159,926.65 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADSHAW, TODD P Employer name Suffolk County Amount $159,924.64 Date 12/06/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMITIS, LAWRENCE R Employer name Village of Briarcliff Manor Amount $159,924.27 Date 05/04/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, BERMANN Employer name Sing Sing Corr Facility Amount $159,915.04 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCTOR, JEFFREY S Employer name Village of Sag Harbor Amount $159,913.98 Date 10/26/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, JOSEPH Employer name Bedford Hills Corr Facility Amount $159,905.79 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAHULIK, CHRISTINE P Employer name Ninth Judicial District Normal Amount $159,900.00 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPERT, PAUL L Employer name NYC Judges Amount $159,900.00 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCOTTO, THERESA M Employer name NYC Judges Amount $159,900.00 Date 06/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, LIZETTE Employer name NYC Judges Amount $159,900.00 Date 09/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGUEZ, DENISE M Employer name NYC Judges Amount $159,900.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, DAVID M Employer name NYC Judges Amount $159,900.00 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SHAWN T Employer name NYC Judges Amount $159,900.00 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCMAN, MODJGAN C Employer name NYC Judges Amount $159,900.00 Date 01/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, TERRENCE C Employer name NYC Judges Amount $159,900.00 Date 04/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, JOSE A, JR Employer name NYC Judges Amount $159,900.00 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUELS, DEBRAROSE Employer name NYC Judges Amount $159,900.00 Date 01/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, VERNA L Employer name NYC Judges Amount $159,900.00 Date 08/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNGER, SALLY E Employer name NYC Judges Amount $159,900.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODEO, THOMAS P Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCH RODWIN, LISA Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUILLETTE, JULIA M Employer name Office of Court Admin Normal Amount $159,900.00 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, MARY G Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEY, PATRICK M Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, KEVIN M Employer name Office of Court Admin Normal Amount $159,900.00 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, MELCHOR E Employer name Office of Court Admin Normal Amount $159,900.00 Date 03/06/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECILE, JAMES H Employer name Office of Court Admin Normal Amount $159,900.00 Date 08/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECILE, JULIE A Employer name Office of Court Admin Normal Amount $159,900.00 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, STEPHEN J Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JOHN E Employer name Office of Court Admin Normal Amount $159,900.00 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLA, JOSEPH A Employer name Office of Court Admin Normal Amount $159,900.00 Date 06/29/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVENS, DEBRA L Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAH, CRAIG D Employer name Office of Court Admin Normal Amount $159,900.00 Date 02/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TERESA D Employer name Office of Court Admin Normal Amount $159,900.00 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, KEVIN J Employer name Office of Court Admin Normal Amount $159,900.00 Date 02/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VALLO, SHARON M Employer name Office of Court Admin Normal Amount $159,900.00 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRANO, FREDERIC J Employer name Office of Court Admin Normal Amount $159,900.00 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTOCHE, AMY C Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEOD, JAMES A W Employer name Office of Court Admin Normal Amount $159,900.00 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, RORY A Employer name Office of Court Admin Normal Amount $159,900.00 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, THOMAS J Employer name Office of Court Admin Normal Amount $159,900.00 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, THOMAS R Employer name Office of Court Admin Normal Amount $159,900.00 Date 05/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, ROBERT T, JR Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZUR, MARGARET M Employer name Office of Court Admin Normal Amount $159,900.00 Date 03/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPI, DEANNE M Employer name Office of Court Admin Normal Amount $159,900.00 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, SCOTT D Employer name Oneida County Amount $159,900.00 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RICHARD H, II Employer name Third Jud Dep Judges Amount $159,900.00 Date 01/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELELLA, WILLIAM C Employer name Third Jud Dep Judges Amount $159,900.00 Date 10/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MARK H Employer name Third Jud Dep Judges Amount $159,900.00 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADACCINI, ROBERT L Employer name Suffolk County Amount $159,891.40 Date 08/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADY, JOHN L Employer name Suffolk County Amount $159,876.69 Date 06/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ENGEL, BRIAN K Employer name Division of State Police Amount $159,869.90 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATTIMORE, GARY R Employer name Division of State Police Amount $159,861.62 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERNANDEZ, JOHN R Employer name Suffolk County Amount $159,860.21 Date 03/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NACLERIO, ETTORE Employer name Suffolk County Amount $159,854.98 Date 04/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANDIAES, RUI Employer name Town of Mamaroneck Amount $159,849.90 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERNHARDT, AARON E Employer name Village of Croton-On-Hudson Amount $159,849.13 Date 04/05/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC HAYLE, DAVID A Employer name Westchester County Amount $159,843.40 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLOA, DENNIS S Employer name Port Authority of NY & NJ Amount $159,842.90 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STAMPS, ROY N Employer name Division of State Police Amount $159,827.53 Date 09/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HO-SHING, VIODELDA C Employer name Creedmoor Psych Center Amount $159,819.30 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENZEL, DAVID G Employer name Division of State Police Amount $159,817.83 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLIGAN, CLARK D Employer name Kirby Forensic Psych Center Amount $159,817.16 Date 07/14/1988 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