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 DEVITT, BRIAN E Employer name City of Yonkers Amount $146,464.71 Date 05/09/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COURCELLE, ROBERT C Employer name Suffolk County Amount $146,455.28 Date 12/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRUTZNER, ERIK Employer name Village of Pleasantville Amount $146,451.61 Date 02/07/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLAHAN-BICI, DANIELLE L Employer name Department of Health Amount $146,447.09 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, DENIS A Employer name Rockland Co Solid Waste Auth Amount $146,436.83 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYNIHAN, JAMES D Employer name Division of State Police Amount $146,432.51 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARGIULO, JOHN J Employer name Suffolk County Amount $146,432.29 Date 01/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMYOT, LEAH SOULE M Employer name Court of Appeals Amount $146,428.40 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ROSE E Employer name Executive Chamber Amount $146,415.71 Date 02/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, SCOTT G Employer name Division of State Police Amount $146,413.82 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRICE, STEPHEN J Employer name Green Haven Corr Facility Amount $146,405.34 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPER, JOSHUA B Employer name Office of Mental Health Amount $146,404.35 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS-MWANTUALI, TANYA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $146,403.60 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATANESYE, AMY J Employer name Division of State Police Amount $146,402.22 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAKST, SHARI R Employer name Taconic DDSO Amount $146,401.38 Date 11/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERRINGTON, WILLIAM W Employer name Attica Corr Facility Amount $146,398.01 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, REMBERTO Employer name Nassau County Amount $146,392.74 Date 02/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINAMORE, PHILLIP Employer name Port Authority of NY & NJ Amount $146,389.20 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEA, JOHN F Employer name Port Authority of NY & NJ Amount $146,381.07 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLINN, KAREN Employer name Suffolk County Amount $146,375.20 Date 07/24/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BYRD, PETER C Employer name Sing Sing Corr Facility Amount $146,371.39 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HAROLD G, II Employer name Town of Orangetown Amount $146,369.83 Date 02/24/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GRATH, TIMOTHY P Employer name NYS Dormitory Authority Amount $146,368.47 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATE, DAVID J Employer name Niagara Frontier Trans Auth Amount $146,365.24 Date 07/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLLMAN, JESSE C Employer name Village of Pleasantville Amount $146,364.16 Date 04/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GANNON, WILLIAM J Employer name Division of State Police Amount $146,360.44 Date 10/01/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINTERS, HAROLD F Employer name Manhattan Psych Center Amount $146,359.53 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, FRITZ Employer name SUNY at Stony Brook Hospital Amount $146,358.99 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, JOHN D Employer name Suffolk County Amount $146,353.88 Date 04/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAKOWSKI, MELISSA J Employer name Appellate Div 2Nd Dept Amount $146,351.52 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, RITA J Employer name Nassau County Amount $146,346.46 Date 06/18/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINIUTTI, GREGORY C Employer name Suffolk County Amount $146,345.60 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUBRISKE, ANDREW J Employer name Suffolk County Amount $146,341.84 Date 06/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARRETT, THOMAS O Employer name City of Troy Amount $146,340.44 Date 12/01/1973 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMSTRONG, MARK F Employer name Town of Ramapo Amount $146,337.11 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIZARRO, ERNESTO R Employer name Division of State Police Amount $146,331.84 Date 03/12/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORBIE, LEO A Employer name Bedford Hills Corr Facility Amount $146,330.97 Date 06/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARIA, JOSEPH, JR Employer name Division of State Police Amount $146,329.29 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARIBAULT, KENNETH J Employer name Nassau County Amount $146,327.03 Date 03/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINGST, JAMES J Employer name City of Yonkers Amount $146,326.85 Date 08/03/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, JEREMY T Employer name Village of Freeport Amount $146,326.14 Date 12/14/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUNNINGHAM, RICHARD M Employer name Town of Greenburgh Amount $146,325.45 Date 01/21/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PENA, YOHANNY D Employer name Town of Haverstraw Amount $146,317.59 Date 07/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANZY, DWAYNE E Employer name Coxsackie Corr Facility Amount $146,316.26 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLYBURN, ROSA N Employer name Port Authority of NY & NJ Amount $146,314.88 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JENKINS, LAWRENCE C, SR Employer name Metropolitan Trans Authority Amount $146,314.05 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWRA, JAMES E Employer name Suffolk County Amount $146,303.99 Date 04/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKWALTER, JOHN K Employer name Town of Hempstead Amount $146,299.67 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALISI, JOHN M Employer name Rockville Centre UFSD Amount $146,296.66 Date 08/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, DARRYL E Employer name City of Rochester Amount $146,296.17 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CARTHY, EDYE B Employer name Town of Greenburgh Amount $146,293.36 Date 04/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZURINKO, EDWARD P Employer name Town of Ramapo Amount $146,283.31 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, CHARLES Employer name NYS Power Authority Amount $146,281.43 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, CHARLES F Employer name Department of Law Amount $146,275.00 Date 04/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHASTA, BOBBY D Employer name Suffolk County Amount $146,273.28 Date 11/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLI, DAVID A Employer name Suffolk County Amount $146,269.64 Date 11/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHROMCZAK, ANTHONY Employer name NYS Teachers Retirement System Amount $146,267.12 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CABE, THOMAS P Employer name Riverview Correction Facility Amount $146,265.39 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, BRETT Employer name Bedford Hills Corr Facility Amount $146,260.95 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURA, SCOTT D Employer name City of Syracuse Amount $146,257.67 Date 07/30/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, DAVID P Employer name Division of State Police Amount $146,249.00 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALOZZOLA, JOSEPH R Employer name NYS Mortgage Agency Amount $146,246.44 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARESE, DOMINICK A Employer name City of Yonkers Amount $146,245.21 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRISH, CORNELL, JR Employer name Division of State Police Amount $146,245.19 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, JEFFERY A Employer name Division of State Police Amount $146,234.98 Date 09/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRIEDRICHS, JOHN E Employer name Fishkill Corr Facility Amount $146,233.53 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAILE, RALPH S Employer name Village of Hempstead Amount $146,232.45 Date 02/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENNA, PATRICK M Employer name Town of Amherst Amount $146,232.21 Date 10/07/1974 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAFFAELE, THOMAS J Employer name Town of Carmel Amount $146,225.95 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACY, WILLIAM C Employer name City of Buffalo Amount $146,219.06 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OSTERMAN, PAUL A Employer name Westchester County Amount $146,209.26 Date 07/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALVOSA, RONALD P Employer name Port Authority of NY & NJ Amount $146,208.40 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, GREGORY J Employer name Town of Southold Amount $146,203.42 Date 05/13/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LITZINGER, ARTHUR D, JR Employer name Erie County Amount $146,202.98 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, IRENE D Employer name Division of State Police Amount $146,200.86 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASEY, KATHY A Employer name Westchester Health Care Corp. Amount $146,197.95 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, RICHARD E, JR Employer name Westchester County Amount $146,197.56 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, ROBERT J Employer name Town of Oyster Bay Amount $146,197.48 Date 06/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, STEPHEN J Employer name Pleasantville UFSD Amount $146,193.42 Date 08/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFCO, KELLEE S Employer name Westchester Health Care Corp. Amount $146,193.33 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, MICHAEL B Employer name Southport Correction Facility Amount $146,193.16 Date 05/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLMIE, JEFFREY T Employer name Nassau County Amount $146,192.92 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, KATHRYN Employer name Nassau County Amount $146,192.50 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACETO, THOMAS A Employer name Edgecombe Corr Facility Amount $146,191.99 Date 08/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSARELLA, ANTHONY J Employer name Suffolk County Amount $146,190.31 Date 09/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAWRYCH, ANTHONY J Employer name Nassau County Amount $146,187.69 Date 11/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YORK, JOSEPH R Employer name Nassau County Amount $146,180.59 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MERCYLIN M Employer name SUNY at Stony Brook Hospital Amount $146,176.33 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, MICHAEL R Employer name Suffolk County Amount $146,170.59 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHIR, SCOTT K Employer name Lakeview Shock Incarc Facility Amount $146,164.09 Date 05/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, SANDRO Employer name Port Authority of NY & NJ Amount $146,162.41 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORTON, STEVEN D Employer name New Rochelle Muni Housing Auth Amount $146,153.78 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANCIROLI, JAMES J Employer name Town of Oyster Bay Amount $146,152.73 Date 12/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHE, GLADYS Employer name HSC at Brooklyn-Hospital Amount $146,148.72 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIS, DOUGLAS W Employer name Port Authority of NY & NJ Amount $146,146.00 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, JOHN J, JR Employer name Town of Haverstraw Amount $146,144.26 Date 08/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COONEY, MAUREEN F Employer name Westchester Health Care Corp. Amount $146,141.84 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEALL, KEVIN H Employer name City of White Plains Amount $146,140.37 Date 11/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HALE, ROXINE D Employer name Suffolk County Amount $146,138.67 Date 02/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, HARRY Employer name Rochester City School Dist Amount $146,136.04 Date 12/13/2010 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