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 REARDON, JON O Employer name City of Yonkers Amount $147,273.17 Date 10/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROJAS, SAUL A Employer name NYS Power Authority Amount $147,268.66 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEBMAN, KAREN Employer name Syosset Public Library Amount $147,263.96 Date 08/20/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, LAWRENCE J Employer name Sing Sing Corr Facility Amount $147,259.59 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTA, RICHARD A Employer name Division of State Police Amount $147,255.07 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARRAFFA, DONNA MARIE Employer name Bedford Hills Corr Facility Amount $147,243.49 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGLIA, VINCENT J Employer name Nassau County Amount $147,236.47 Date 11/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHMIDT, JOHN J Employer name Village of Centre Island Amount $147,233.57 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEONG, ALEXANDER B Employer name Supreme Court Justices Amount $147,230.76 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, MARGARET P Employer name Supreme Court Justices Amount $147,230.76 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBRETTI, THOMAS Employer name Division of State Police Amount $147,223.01 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABRAHAM, SALOMY J Employer name Westchester Health Care Corp. Amount $147,213.09 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEDERMEYER, JACK E Employer name Port Authority of NY & NJ Amount $147,212.00 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL BENE, STEVEN L Employer name Village of Scarsdale Amount $147,211.23 Date 01/05/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATENACCIO, ROBERT H Employer name New York City Childrens Center Amount $147,206.21 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHISELLI, CHARLES J Employer name Suffolk County Amount $147,203.38 Date 12/29/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOERR, CHRISTOPHER R Employer name Sing Sing Corr Facility Amount $147,202.20 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, RONNY J Employer name Green Haven Corr Facility Amount $147,200.04 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAWAY, CHARLES R Employer name Division of State Police Amount $147,198.83 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC BRIDE, JOSEPH A Employer name Chenango County Amount $147,195.55 Date 01/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, THOMAS M Employer name Nassau County Amount $147,195.39 Date 08/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMIDGE, FRANK R Employer name Nassau County Amount $147,195.17 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, KIMBERLY S Employer name Village of Spring Valley Amount $147,193.18 Date 02/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLIHCIK, CIARA A, MS Employer name Suffolk County Amount $147,184.24 Date 06/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VERDIA, DAX J Employer name Suffolk County Amount $147,181.14 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAERGA, ORLANDO Employer name Village of Pelham Amount $147,181.03 Date 08/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FESSENDEN, STEPHEN D Employer name Division of State Police Amount $147,180.39 Date 06/22/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARSTEN, EILEEN M Employer name Nassau County Amount $147,172.71 Date 11/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERNANDEZ, JOHN I Employer name NY Institute Special Education Amount $147,166.65 Date 10/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBLAISO, WILLIAM J Employer name Nassau County Amount $147,163.32 Date 08/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CLELLAND, WILLIAM G, III Employer name Division of State Police Amount $147,160.63 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHERDING, KENNETH W Employer name City of Yonkers Amount $147,156.35 Date 01/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FULTON, ROBERT W Employer name Mid-Hudson Psych Center Amount $147,156.01 Date 10/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADMAN, CAMILLE Employer name Westchester County Amount $147,154.37 Date 04/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, PAUL G Employer name City of Yonkers Amount $147,151.94 Date 08/02/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHALEN, GEORGE M Employer name Westchester County Amount $147,144.41 Date 07/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, JOHANNE Employer name Suffolk County Amount $147,143.39 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYNCH, ALLISON A Employer name Nassau County Amount $147,139.01 Date 10/19/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHAELIS, ALEXANDER M Employer name Gr Atlantic Bch Water Reclam Dst Amount $147,133.72 Date 02/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRADY, JAMES P Employer name Suffolk County Amount $147,128.70 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTESS, JOHN P Employer name Cold Spring Harbor CSD Amount $147,121.21 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVES, CARLOS R Employer name Division of State Police Amount $147,113.05 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCARANO, MARK J Employer name Suffolk County Amount $147,109.87 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LOUGHLIN, BRANDI T Employer name Suffolk County Amount $147,104.61 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOLLIN, CHARLES B Employer name Nassau County Amount $147,104.09 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WELSTED, JAY R Employer name Division of State Police Amount $147,103.82 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANCACCIO, BARBARA Employer name Office of Public Safety Amount $147,103.49 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNING, EDWARD D, JR Employer name Division of State Police Amount $147,097.31 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOODRUFF, GARY W Employer name Great Meadow Corr Facility Amount $147,095.90 Date 03/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ISAAC Employer name Kirby Forensic Psych Center Amount $147,093.44 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDES, JEFFREY J Employer name City of Rye Amount $147,083.98 Date 10/02/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ONUFRAK, PETER C Employer name Town of Southold Amount $147,083.98 Date 06/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERGUSON-GRAHAM, WANDA Employer name Housing Finance Agcy Amount $147,080.42 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLERC, ROBERT J Employer name Green Haven Corr Facility Amount $147,073.62 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, JASON M Employer name Division of State Police Amount $147,067.43 Date 09/17/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, DAVID R Employer name Suffolk County Amount $147,066.95 Date 08/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DONALD T Employer name Nassau County Amount $147,060.73 Date 07/24/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTIGAN, JOHN F Employer name Port Authority of NY & NJ Amount $147,056.00 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELLY, KEVIN E Employer name City of White Plains Amount $147,042.96 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINNERTY, KEVIN G Employer name City of Yonkers Amount $147,042.28 Date 05/04/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, DAVID B Employer name Town of Southampton Amount $147,041.89 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHARLEY, JENNIFER L Employer name Nassau County Amount $147,023.97 Date 03/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMIKLE, GENEVIEVE G Employer name Nassau Health Care Corp. Amount $147,021.81 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, TRACY A Employer name Division of State Police Amount $147,021.80 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS-GARGANO, JENNIFER Employer name Roswell Park Cancer Institute Amount $147,018.63 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULMAN, WILLIAM D Employer name City of New Rochelle Amount $147,016.77 Date 04/15/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMIDA, NICHOLAS A Employer name Town of Haverstraw Amount $147,002.22 Date 02/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDRIACCIO, FREDERICK J Employer name Division of State Police Amount $147,000.70 Date 09/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, EDWARD J Employer name Westchester County Amount $147,000.13 Date 12/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, OLIVIA Employer name City of Yonkers Amount $146,998.80 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, REED D Employer name Attica Corr Facility Amount $146,992.94 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, JULIO C Employer name City of Rye Amount $146,986.69 Date 02/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VARGHESE, JASON Employer name New York Public Library Amount $146,986.59 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAALUND, SPENCER Employer name Westchester County Amount $146,981.38 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIR, ROBERT H, JR Employer name Coxsackie Corr Facility Amount $146,978.20 Date 10/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, RAYMOND F Employer name Office For Technology Amount $146,975.72 Date 05/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JAMES J Employer name Town of Rotterdam Amount $146,974.46 Date 08/14/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, DAVID W Employer name Coxsackie Corr Facility Amount $146,971.49 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUHS, CHRISTOPHER H Employer name Westchester County Amount $146,971.15 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOD, CHRISTOPHER J Employer name Cayuga Correctional Facility Amount $146,964.40 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOSEPH B Employer name Village of Spring Valley Amount $146,964.24 Date 11/15/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FITZGERALD, JOSEPH E Employer name Boces Westchester Sole Supvsry Amount $146,956.98 Date 08/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, KRAIG L Employer name Town of New Castle Amount $146,956.43 Date 09/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRONEMAN, ANDREW C Employer name Town of Riverhead Amount $146,953.13 Date 02/08/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOGAN, PETER F Employer name Jericho Water District Amount $146,952.96 Date 11/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANK, APRIL I Employer name SUNY at Stony Brook Hospital Amount $146,951.48 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, MATTHEW G Employer name Division of State Police Amount $146,948.75 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEANE, COLIN J Employer name City of Yonkers Amount $146,942.56 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HETTINGER, MICHAEL R Employer name Division of State Police Amount $146,941.92 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNUDSEN, RONALD U Employer name Village of Larchmont Amount $146,941.34 Date 11/20/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWARD, ROBERT M Employer name Suffolk County Amount $146,934.90 Date 07/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRA, DIANNE Employer name Bedford Hills Corr Facility Amount $146,929.34 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, KECIA C Employer name Taconic Corr Facility Amount $146,926.53 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELNITSKY, SHELDON D Employer name Div Housing & Community Renewl Amount $146,922.01 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCIELI, PATRICIA A Employer name Port Authority of NY & NJ Amount $146,919.68 Date 11/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, MICHAEL P Employer name Capital Dist Trans Authority Amount $146,919.31 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESANY, CHRISTOPHER G Employer name Capital Dist Trans Authority Amount $146,919.31 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARIA, JOSEPH Employer name Division of State Police Amount $146,914.84 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, ANDREW J Employer name Clinton Corr Facility Amount $146,913.19 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSEN, ERIC Employer name Nassau County Amount $146,910.14 Date 03/23/1990 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