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 MAIR, LAURIE G Employer name Town of Ramapo Amount $153,652.94 Date 02/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GURGITANO, SERGIO F Employer name Town of North Castle Amount $153,650.25 Date 08/09/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHAEFER, GREGORY S Employer name Town of East Hampton Amount $153,648.48 Date 06/13/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENTIVEGNA, MICHAEL L Employer name Nassau County Amount $153,648.45 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JENSEN, ROBERT E Employer name Town of Eastchester Amount $153,642.75 Date 08/11/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROCKMEYER, CHRISTOPHER J Employer name Suffolk County Amount $153,641.60 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWARE, ALEXANDER A Employer name Clinton Corr Facility Amount $153,641.38 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MONDA, DANIELLE Employer name Suffolk County Amount $153,637.79 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAREY, EDWARD J, JR Employer name Town of Riverhead Amount $153,636.15 Date 04/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASELLA, GARY L Employer name Appellate Div 2Nd Dept Amount $153,635.80 Date 09/07/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, JENNIFER M Employer name City of Schenectady Amount $153,633.35 Date 03/26/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'SHEI, DARRYL D Employer name Division of State Police Amount $153,629.38 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHARDS, KENNETH E Employer name Sullivan Corr Facility Amount $153,627.92 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, ANDREW J Employer name Village of Freeport Amount $153,627.08 Date 07/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DODD, WILLIAM B, JR Employer name Village of Old Brookville Amount $153,625.61 Date 06/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLWELL, BRIAN T Employer name Division of State Police Amount $153,623.22 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HASSO, DAVID J Employer name Off of The State Comptroller Amount $153,617.85 Date 11/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGLIO, JAMES A Employer name City of Rye Amount $153,615.94 Date 09/05/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IWASIUK, GEORGE M Employer name Nassau County Amount $153,614.27 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAVINO, JOSEPH, JR Employer name Village of Hempstead Amount $153,607.16 Date 03/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COMO, THOMAS J, JR Employer name City of Yonkers Amount $153,602.89 Date 02/20/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EPSTEIN, REUBEN J Employer name State Insurance Fund-Admin Amount $153,594.63 Date 06/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABEDZ, RANDALL N Employer name Wende Corr Facility Amount $153,593.90 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELZ, GARY C, JR Employer name Southport Correction Facility Amount $153,592.05 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENAN, SAMUEL B Employer name City of Peekskill Amount $153,590.02 Date 05/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COUGHLIN, ROBERT E Employer name Off of The State Comptroller Amount $153,589.11 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPFERMAN, MICHAEL E Employer name Off of The State Comptroller Amount $153,589.11 Date 06/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, SALVATORE R Employer name Suffolk County Amount $153,582.82 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTS, RICHARD C Employer name Division of State Police Amount $153,578.63 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRIS, CHRISTOPHER J Employer name Town of Ramapo Amount $153,578.04 Date 08/01/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PODLASKI, ROBERT G Employer name Port Authority of NY & NJ Amount $153,577.24 Date 03/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARTNER, CHRISTOPHER H Employer name Port Authority of NY & NJ Amount $153,576.07 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PICCIRILLI, ROGER A Employer name Westchester County Amount $153,574.03 Date 05/09/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POKORNY, JOHN M Employer name Nassau County Amount $153,573.29 Date 11/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILLERMAN, STEPHEN R Employer name Off of The State Comptroller Amount $153,570.97 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANDREA C Employer name Off of The State Comptroller Amount $153,570.97 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEP, KEITH A Employer name Allegany County Amount $153,565.36 Date 02/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELI, DENA Employer name Suffolk County Amount $153,557.30 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BREEN, DANIEL J Employer name City of Glen Cove Amount $153,548.72 Date 01/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIVELY, DAVID A Employer name Division of State Police Amount $153,545.93 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYNES, JAMES J Employer name City of Buffalo Amount $153,542.63 Date 01/23/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATCHEN, SHAWN R Employer name Five Points Corr Facility Amount $153,540.32 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, MICHAEL J Employer name Town of Ramapo Amount $153,527.20 Date 02/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENNESSY, BRIAN J Employer name Village of Dobbs Ferry Amount $153,526.49 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, DEBRA R Employer name Suffolk County Amount $153,525.25 Date 10/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, MARC A Employer name Division of State Police Amount $153,523.75 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHROEDER, ARTHUR P Employer name Nassau County Amount $153,521.87 Date 01/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEASTIS, STEVEN H Employer name Town of Greenburgh Amount $153,519.40 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBIZU, BENEDICTO, JR Employer name Division of State Police Amount $153,516.73 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOKANOS, CONSTANTINE Employer name Port Authority of NY & NJ Amount $153,513.58 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KITTELSTAD, MATTHEW J Employer name City of White Plains Amount $153,512.78 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELACQUA, JAMIE L Employer name Off of The State Comptroller Amount $153,510.07 Date 02/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, THOMAS B Employer name Dept of Correctional Services Amount $153,505.77 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLERKIN, DIANE M Employer name Ninth Judicial Dist Amount $153,503.39 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, MICHAEL J Employer name Westchester County Amount $153,493.63 Date 05/02/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRIS, DENNIS J Employer name Third Jud Dep Judges Amount $153,492.38 Date 01/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, DAVID P Employer name Division of State Police Amount $153,484.34 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLINTON, CRISTOPHER B Employer name Port Authority of NY & NJ Amount $153,481.50 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DOWELL, EDMUND A Employer name Suffolk County Amount $153,480.78 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONNOLLY, MICHAEL R Employer name Port Authority of NY & NJ Amount $153,468.93 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILLEECE, KEVIN P Employer name Rockland County Amount $153,467.17 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITLER, RAYMOND J Employer name Suffolk County Amount $153,466.89 Date 12/06/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTELHANO, JOHN Employer name City of Rye Amount $153,465.13 Date 07/20/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLASKOCINSKI, FABRICIO Employer name Division of State Police Amount $153,463.81 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, JANICE E Employer name Suffolk County Water Authority Amount $153,461.27 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENCI, CATHLEEN S Employer name Commission On Judicial Conduct Amount $153,460.32 Date 01/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDNER, EDWARD J Employer name Commission On Judicial Conduct Amount $153,460.32 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCHEL, DOUGLAS J Employer name Town of Harrison Amount $153,449.26 Date 09/24/1977 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROJECKI, THOMAS M Employer name Port Authority of NY & NJ Amount $153,440.57 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA PORTA, ROBERT C, JR Employer name Division of State Police Amount $153,433.17 Date 10/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VLACICH, DAVID R Employer name Suffolk County Amount $153,430.08 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, WAYNE T Employer name Port Authority of NY & NJ Amount $153,429.37 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWEN, ERIC S Employer name Suffolk County Amount $153,419.97 Date 06/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STUPPLE, RALPH S Employer name Eastchester Fire Dist Amount $153,414.64 Date 06/08/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUGLISSI, BRIAN C Employer name Port Authority of NY & NJ Amount $153,406.42 Date 03/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRYGER, DAVID J Employer name Town of Haverstraw Amount $153,405.88 Date 09/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STIEBEL, TROY Employer name SUNY at Stony Brook Hospital Amount $153,398.04 Date 03/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVIDIO, NICHOLAS P Employer name City of Yonkers Amount $153,393.02 Date 08/14/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARDONE, JOSEPH V Employer name Orleans County Amount $153,391.14 Date 07/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAZZO, PAUL A Employer name Town of Mamaroneck Amount $153,385.38 Date 05/16/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIVELLO, LOUIS A Employer name Suffolk County Amount $153,381.90 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAGNER, JAY W Employer name Thruway Authority Amount $153,378.67 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANEJA, RAJESH Employer name Thruway Authority Amount $153,378.65 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O CONNOR, ALICIA S Employer name Suffolk County Amount $153,377.13 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRKLAND, IMANI A Employer name Division of State Police Amount $153,368.25 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, CHRISTOPHER D Employer name Great Neck Water Poll District Amount $153,360.64 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIAR, CHRISTOPHER Employer name Suffolk County Amount $153,359.83 Date 10/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAY, THOMAS M Employer name City of Rochester Amount $153,355.98 Date 08/08/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CEPONIS, PETER B Employer name Suffolk County Amount $153,353.25 Date 04/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLEN, JOSEPH F, JR Employer name Division of State Police Amount $153,346.39 Date 09/04/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAMILIO, RAFFAELE Employer name Nassau County Amount $153,342.25 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, STEVEN M Employer name Suffolk County Amount $153,335.55 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAILEY, RANDALL R Employer name Bronx Psych Center Amount $153,329.35 Date 04/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, JOHN H Employer name Suffolk County Amount $153,323.14 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JENNINGS, JAMES P Employer name Port Authority of NY & NJ Amount $153,320.92 Date 08/23/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAILY, JAMES A, III Employer name Division of State Police Amount $153,316.40 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISON, CLIFFORD T Employer name Village of Sleepy Hollow Amount $153,316.16 Date 08/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOTHARI, BHARAT M Employer name Metropolitan Trans Authority Amount $153,311.26 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKINS, JEFFREY M Employer name Suffolk County Amount $153,310.73 Date 04/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHURY, CLARENCE Employer name Village of Hempstead Amount $153,305.51 Date 03/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP