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 ALLMAN, RICHARD N Employer name Supreme Ct Kings Co Amount $145,947.62 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, MAXINE L Employer name Supreme Ct Kings Co Amount $145,947.62 Date 06/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDESIR, ALIX Employer name Supreme Ct Kings Co Amount $145,947.62 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGGIO, MIRIAM A Employer name Supreme Ct-1St Civil Branch Amount $145,947.62 Date 01/05/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOSEPH P Employer name Supreme Ct-1St Civil Branch Amount $145,947.62 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGARMAN, MARILYN T Employer name Supreme Ct-1St Civil Branch Amount $145,947.62 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ELIZABETH Employer name Supreme Ct-Queens Co Amount $145,947.62 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMINO, TONI M Employer name Supreme Ct-Queens Co Amount $145,947.62 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOS, MARIA Employer name Appellate Div 1St Dept Amount $145,946.58 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANGANELLI, RUDOLPH Employer name Nassau County Amount $145,945.24 Date 07/24/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VETTER, DONALD F Employer name 10Th Jd Nassau Nonjudicial Amount $145,941.72 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIBBON, MARGARET M Employer name NYC Judges Amount $145,941.72 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, ESTHER E Employer name Supreme Ct-1St Criminal Branch Amount $145,941.72 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIKORA, INKEONG Employer name Westchester Health Care Corp. Amount $145,934.40 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EFSTATHIOU, JOHN S Employer name Suffolk County Amount $145,931.71 Date 09/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLADE, TIMOTHY J Employer name Division of State Police Amount $145,930.59 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COSTELL, ALAN T Employer name 10Th Jd Suffolk Co Nonjudicial Amount $145,919.79 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLVE, JOSEPH Employer name Village of Ossining Amount $145,917.24 Date 07/05/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYNOLDS, NEIL K Employer name City of New Rochelle Amount $145,907.75 Date 09/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSSELL, KEVIN L Employer name Office For Technology Amount $145,902.73 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIOHL, MICHAEL J Employer name Town of Haverstraw Amount $145,901.93 Date 07/20/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHALEN, ALAN D Employer name Erie County Amount $145,894.16 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBBERTIN, MICHAEL D Employer name City of Rochester Amount $145,893.98 Date 01/17/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLYNN, SUSAN A Employer name Suffolk County Amount $145,891.90 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDMAN, PHYLLIS Employer name Suffolk County Amount $145,891.90 Date 03/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROONEY, BETHANN Employer name Port Authority of NY & NJ Amount $145,886.00 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISBERG, ADAM M Employer name Metropolitan Trans Authority Amount $145,885.01 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, JAMES P Employer name Village of Mamaroneck Amount $145,883.91 Date 09/27/1976 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILCOCKS, BRIAN L Employer name Division of State Police Amount $145,883.42 Date 03/28/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANT, ARNOLD Employer name Port Authority of NY & NJ Amount $145,877.28 Date 08/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIMBOLI, JUDITH M Employer name Division of State Police Amount $145,873.78 Date 05/13/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAYLOR, MARK A Employer name City of Yonkers Amount $145,870.17 Date 11/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLCHOVY, PATRICK S Employer name Suffolk County Amount $145,865.54 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIN, LESLIE I Employer name Health Research Inc Amount $145,863.38 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECKSON, NATHANIEL Employer name Town of Greenburgh Amount $145,861.16 Date 08/03/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONATO, ANDREW W Employer name Division of State Police Amount $145,860.85 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JANCEVSKA, VALENTINA Employer name Roswell Park Cancer Institute Amount $145,859.16 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUCETTE, RICHARD S, JR Employer name Division of State Police Amount $145,858.41 Date 03/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, KEVIN D Employer name Village of Irvington Amount $145,845.66 Date 10/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAZZAQ, ALIA A Employer name NYC Civil Court Amount $145,841.72 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPTISTE, BRENDA B Employer name Office of Court Administration Amount $145,841.72 Date 06/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN-MOLL, BRENDA M Employer name City of Buffalo Amount $145,841.34 Date 08/10/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARCILA, LOUIS A Employer name Village of Hempstead Amount $145,840.10 Date 04/30/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HABER, NANCY J Employer name Department of Law Amount $145,840.06 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDMAN, ROGER L Employer name Department of Law Amount $145,840.06 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPP, RUSSELL J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $145,819.79 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, JANET M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $145,819.79 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MARGARITA J Employer name Ninth Judicial Dist Amount $145,819.79 Date 03/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZER, IVY M Employer name Ninth Judicial Dist Amount $145,819.79 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADARO, MICHAEL D Employer name Division of State Police Amount $145,815.92 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOONEY, WILLIAM M Employer name Westchester County Amount $145,814.38 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, HERIBERTO Employer name Port Authority of NY & NJ Amount $145,814.29 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURNER, YOLANDA D Employer name Nassau County Amount $145,810.82 Date 10/17/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COWART, STEPHANIE W Employer name Niagara Falls Housing Authorit Amount $145,805.81 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, JAMES M, JR Employer name Port Authority of NY & NJ Amount $145,802.80 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, CHRISTOPHER M Employer name Suffolk County Amount $145,798.55 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGOBARDI, MATTHEW J Employer name Port Authority of NY & NJ Amount $145,797.57 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWDEN, ADRIAN Employer name Green Haven Corr Facility Amount $145,794.29 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCHIARA, MICHAEL L Employer name City of Rye Amount $145,793.53 Date 10/11/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ECONOM, JEFFREY A Employer name Village of Pleasantville Amount $145,792.49 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MICHAEL A Employer name Division of State Police Amount $145,792.36 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONNERS, KEVIN P Employer name Division of State Police Amount $145,789.19 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLINTON, CHARLES J Employer name Port Authority of NY & NJ Amount $145,785.00 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, EDWARD T Employer name NYS Power Authority Amount $145,781.28 Date 04/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERGARD, CHARLES R Employer name East Hampton UFSD Amount $145,769.27 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHR, CHRISTOPHER Employer name Valley CSD at Montgomery Amount $145,768.04 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, MOHAMED S Employer name Erie County Medical Center Corp. Amount $145,764.63 Date 05/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, STEVE D Employer name Byram Hills CSD at Armonk Amount $145,760.66 Date 01/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, DANIEL A Employer name Town of Greenburgh Amount $145,753.86 Date 02/10/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REED, CAROL A Employer name Mid-Hudson Psych Center Amount $145,741.18 Date 07/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDING, KENNETH C Employer name Nassau County Amount $145,740.84 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAMENBAUM, HANNAH K Employer name Department of Law Amount $145,733.95 Date 05/21/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONTINO, MICHAEL A Employer name Division of State Police Amount $145,732.53 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHECHTER, LESLIE E Employer name SUNY Health Sci Center Brooklyn Amount $145,724.39 Date 03/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, THOMAS J Employer name Division of State Police Amount $145,717.71 Date 10/07/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PENNINGTON, THOMAS D Employer name Division of State Police Amount $145,717.35 Date 03/29/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BANGO, RICHARD A Employer name Division of State Police Amount $145,717.03 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARAOS, OMAR L Employer name Port Authority of NY & NJ Amount $145,715.78 Date 03/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALGABA, JOAQUIN Employer name Town of Greenburgh Amount $145,709.15 Date 08/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONELL, JOHN P Employer name Nassau County Amount $145,707.43 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROE, JOHN E Employer name Division of State Police Amount $145,705.11 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERRY, MICHAEL J, SR Employer name Great Meadow Corr Facility Amount $145,697.44 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKES, EUGENE O Employer name Sing Sing Corr Facility Amount $145,697.33 Date 05/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERB, MICHAEL Employer name Nassau County Amount $145,695.09 Date 11/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HATHAWAY, BARBARA K Employer name Department of Law Amount $145,693.72 Date 10/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, WILLIAM J, JR Employer name Division of State Police Amount $145,692.98 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELES, EVA MARIE Employer name Nassau County Amount $145,688.39 Date 10/14/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANT, KEVIN A Employer name Westchester County Amount $145,688.16 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPEO, GERALD J Employer name Office of Court Admin Normal Amount $145,687.60 Date 02/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MICHAEL G Employer name Town of Greenburgh Amount $145,681.09 Date 03/12/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PONTRELLO, BENJAMIN A Employer name Town of Hempstead Amount $145,680.15 Date 12/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISA, FRANK G Employer name Port Authority of NY & NJ Amount $145,673.46 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GRATH, DAVID J Employer name Port Authority of NY & NJ Amount $145,667.60 Date 10/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZDORFF, HOWARD A Employer name Office of Court Administration Amount $145,666.80 Date 10/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, KEITH T Employer name Town of StoNY Point Amount $145,660.66 Date 02/01/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUTLER, KEVIN W Employer name Suffolk County Amount $145,655.08 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSENBAUM, LECH Employer name Village of Spring Valley Amount $145,654.50 Date 02/03/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIOMBER, PAUL J Employer name Suffolk County Amount $145,650.79 Date 10/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIPANI, AL Employer name Westchester Health Care Corp. Amount $145,650.54 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIXTON, WARREN Employer name Suffolk County Amount $145,649.32 Date 12/10/1990 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