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 SALTZMAN, MICHAEL Employer name NYS Power Authority Amount $144,128.41 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANEY, MATTHEW J Employer name Division of State Police Amount $144,117.04 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, MICHAEL T Employer name Division of State Police Amount $144,114.53 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D AMARIO, MICHAEL A Employer name Westchester Health Care Corp. Amount $144,114.23 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, NICHOLAS E Employer name Division of State Police Amount $144,111.11 Date 04/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAISLIP, JANET M Employer name Ninth Judicial Dist Amount $144,108.90 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERWAX, WAYNE R Employer name Ninth Judicial Dist Amount $144,108.90 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINI, JUDE T Employer name Supreme Court Clks & Stenos Oc Amount $144,108.90 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, DOMENICA G Employer name City of Yonkers Amount $144,105.57 Date 08/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, CAROLE L Employer name Westchester County Amount $144,104.94 Date 01/24/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GELTZER, ELISE A Employer name Office of Court Administration Amount $144,102.32 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASELLI, EDWARD J Employer name Wende Corr Facility Amount $144,099.62 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVILA, RALPH Employer name Port Authority of NY & NJ Amount $144,098.00 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA MURA, VINCENT C Employer name City of Mount Vernon Amount $144,097.74 Date 01/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLAXMAN, PHILIP G Employer name Nassau Health Care Corp. Amount $144,097.74 Date 10/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISKOPF, GARY M Employer name Office of Mental Health Amount $144,093.99 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, ANGELO L Employer name Village of Garden City Amount $144,088.50 Date 07/28/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARRETT, MICHAEL P Employer name Division of State Police Amount $144,081.15 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORDUCK, RONALD A Employer name Central NY Psych Center Amount $144,078.48 Date 01/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, FREDERICK L Employer name Central Islip UFSD Amount $144,076.93 Date 08/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSA, THOMAS P Employer name Rochester City School Dist Amount $144,072.79 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKARKAS, MATTHEW J Employer name Division of State Police Amount $144,065.76 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, ROBERT E Employer name Nassau County Amount $144,062.29 Date 11/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUFRENE, BERTHILDE Employer name Central NY Psych Center Amount $144,058.37 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORASH, PATRICK S Employer name Suffolk County Amount $144,053.53 Date 07/06/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARABALLO, MAUREEN R Employer name Hastings-On-Hudson UFSD Amount $144,052.98 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKYER, SUSAN E Employer name Division of State Police Amount $144,048.83 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICHOLS, LAUREN C Employer name Patchogue-Medford Pub Library Amount $144,048.38 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSARE, TARA J Employer name Greater Binghamton Health Center Amount $144,048.19 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEIN, JEFFREY M Employer name Nassau County Amount $144,047.48 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, JAMES T Employer name Nassau County Amount $144,044.91 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, SANDRA E Employer name SUNY Health Sci Center Syracuse Amount $144,042.08 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CAROLYN Employer name Nassau County Amount $144,038.99 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, CARTER C Employer name Town of Southampton Amount $144,037.50 Date 10/20/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEMMERICH, LAURENCE L Employer name Division of State Police Amount $144,036.83 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALONE, DEIRDRE E Employer name Nassau County Amount $144,035.60 Date 10/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HORST, ALAN R Employer name Division of State Police Amount $144,031.25 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ULLMAN, JEFFREY A Employer name Division of State Police Amount $144,023.89 Date 09/19/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUNG, JONATHAN A Employer name City of Rochester Amount $144,017.86 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURNS, JAMES T Employer name Mid-Hudson Psych Center Amount $144,005.21 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWITT, JO-ELLEN R Employer name Mamaroneck UFSD Amount $143,994.35 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, ROBERT F Employer name Port Authority of NY & NJ Amount $143,994.23 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDON J Employer name Greene Corr Facility Amount $143,989.07 Date 06/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELE, PHILIP A Employer name Port Authority of NY & NJ Amount $143,988.00 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JOHN J Employer name Port Authority of NY & NJ Amount $143,988.00 Date 04/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, PATRICK J Employer name Dept of Correctional Services Amount $143,984.48 Date 04/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, CAROLYN Employer name Medicaid Fraud Control Amount $143,981.10 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, MICHAEL J Employer name Suffolk County Amount $143,972.20 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFINA, FRANCIS J Employer name Suffolk County Amount $143,972.20 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ELIA, ANTHONY Employer name Town of Tuxedo Amount $143,969.69 Date 07/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUGO, MICHELLE A Employer name Westchester Health Care Corp. Amount $143,961.29 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, LAUREN A Employer name Town of Mt Pleasant Amount $143,955.85 Date 04/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHALSEN, KAREN ANN Employer name Westchester Health Care Corp. Amount $143,954.20 Date 05/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, MICHAEL A Employer name City of Long Beach Amount $143,953.91 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YIP, MICHAEL Employer name Port Authority of NY & NJ Amount $143,950.74 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNYDER, JASON Employer name Suffolk County Amount $143,949.69 Date 06/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAPUTO, BRIAN P Employer name Village of Garden City Amount $143,949.08 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRINCE, ROBERT W, JR Employer name Nassau County Amount $143,949.04 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORDON, ELIZABETH Employer name Off of The State Comptroller Amount $143,941.99 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMAS, ANGELA Employer name Appellate Div 1St Dept Amount $143,941.72 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, LAURA A Employer name Appellate Div 1St Dept Amount $143,941.72 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHUCA, RODOLFO A Employer name Appellate Div 1St Dept Amount $143,941.72 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATCHEN, ROBERT J Employer name Appellate Div 1St Dept Amount $143,941.72 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOME, LAUREN G Employer name Appellate Div 2Nd Dept Amount $143,941.72 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, JOANNE M Employer name Appellate Div 2Nd Dept Amount $143,941.72 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOFF, ROBERT A Employer name Appellate Div 2Nd Dept Amount $143,941.72 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLANZ, KARL E Employer name Appellate Div 2Nd Dept Amount $143,941.72 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, JAY L Employer name Appellate Div 2Nd Dept Amount $143,941.72 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, NANCY J Employer name Ninth Judicial Dist Amount $143,941.72 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, DOREEN A Employer name NYC Judges Amount $143,941.72 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP-MILLER, LINDA Y Employer name Office of Court Administration Amount $143,941.72 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRUM, JAMES W Employer name Division of State Police Amount $143,941.21 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROJAS, RICHARD Employer name Port Authority of NY & NJ Amount $143,935.92 Date 02/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOWALIK, RICHARD E, JR Employer name Bay Shore UFSD Amount $143,931.02 Date 06/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTER, MICHAEL Employer name Suffolk County Amount $143,930.28 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVANEY, RAYMOND H Employer name City of Yonkers Amount $143,928.25 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENDOZA, NELSON Employer name Port Authority of NY & NJ Amount $143,927.00 Date 05/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUETOW-CATTERSON, JENNIFER A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $143,919.79 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, JEFFREY THOMAS Employer name 10Th Jd Suffolk Co Nonjudicial Amount $143,919.79 Date 03/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNAUGH, BARBARA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $143,919.79 Date 06/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, MICHAEL P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $143,919.79 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, ROSANN O Employer name 10Th Jd Suffolk Co Nonjudicial Amount $143,919.79 Date 01/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ADRIENNE E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $143,919.79 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIZIO, JANICE S Employer name Ninth Judicial Dist Amount $143,919.79 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABANILLAS THOMPSON, ROSA Employer name Ninth Judicial Dist Amount $143,919.79 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITARELLA, LISA Employer name Ninth Judicial Dist Amount $143,919.79 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, RACHELLE Employer name Ninth Judicial Dist Amount $143,919.79 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDELSON, DEAN J Employer name Ninth Judicial Dist Amount $143,919.79 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LAURIE I Employer name Ninth Judicial Dist Amount $143,919.79 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROVINI, JOSEPHINE Employer name Ninth Judicial Dist Amount $143,919.79 Date 05/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCADI, PETER C Employer name Division of State Police Amount $143,918.53 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SKINNER, WILLIAM H, JR Employer name Town of StoNY Point Amount $143,911.73 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONNER, PATRICK A Employer name Port Authority of NY & NJ Amount $143,910.00 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTASIA, PHILIP E Employer name Village of Spring Valley Amount $143,907.67 Date 01/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GINO, GERARD F Employer name Nassau Health Care Corp. Amount $143,905.63 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICARLO, LOUIS A Employer name Suffolk County Amount $143,904.98 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, KARL R Employer name Nassau County Amount $143,900.73 Date 11/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORTORA, RALPH D, III Employer name Medicaid Fraud Control Amount $143,899.52 Date 09/09/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARLETT, BARBARA WESTBROOK Employer name SUNY Binghamton Amount $143,898.01 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, KARL L Employer name Rockland County Amount $143,889.39 Date 12/18/2000 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