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 CHRISTENSEN, PETER B Employer name Dept of Financial Services Amount $141,864.68 Date 02/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JOHN P, JR Employer name Town of Hempstead Amount $141,863.33 Date 09/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNETH L Employer name Division of State Police Amount $141,860.18 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRENNAN, MICHAEL W Employer name Town of Hempstead Amount $141,858.40 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLNER, STACEY E Employer name Port Authority of NY & NJ Amount $141,856.00 Date 07/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS JOHNSON, DENISE M Employer name Roswell Park Cancer Institute Amount $141,855.35 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWARTA-PORTER, KAREN A Employer name Roswell Park Cancer Institute Amount $141,855.32 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JINKS, ROBERT G Employer name Suffolk County Amount $141,854.60 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HESS, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $141,853.13 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUS, KATHY L Employer name Roswell Park Cancer Institute Amount $141,853.10 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LENA, THOMAS D Employer name Suffolk County Amount $141,851.33 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WONG, RICHARD D Employer name Sing Sing Corr Facility Amount $141,850.67 Date 10/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, RICHARD P Employer name Suffolk County Amount $141,847.56 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIGANTE, FRANCIS N Employer name Suffolk County Amount $141,837.51 Date 06/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI MASCIO, THOMAS J Employer name Port Authority of NY & NJ Amount $141,836.81 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSHALL, NANCY J Employer name Metropolitan Trans Authority Amount $141,836.14 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETTE, MARY A Employer name Division of State Police Amount $141,833.98 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THAYER, SCOTT A Employer name Division of State Police Amount $141,830.71 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EAGAN, JEFFREY J Employer name Town of Carmel Amount $141,830.54 Date 08/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTSON, JAMES M Employer name Westchester County Amount $141,829.11 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ROBIN J Employer name Division of State Police Amount $141,825.12 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLEMAN, STEVEN J Employer name Port Authority of NY & NJ Amount $141,824.80 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, TIMOTHY J Employer name City of Syracuse Amount $141,823.67 Date 07/29/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMMONS, KARL D Employer name Eastern NY Corr Facility Amount $141,818.22 Date 08/22/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARLOW, CHRISTOPHER P Employer name NYS Power Authority Amount $141,817.48 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLO, THOMAS A Employer name City of Yonkers Amount $141,814.54 Date 06/09/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUIZ, RAFAEL R Employer name Port Authority of NY & NJ Amount $141,810.94 Date 07/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALLACE, JOHN W Employer name City of Kingston Amount $141,809.52 Date 05/16/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORSO, FRANK Employer name Suffolk County Amount $141,808.39 Date 12/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, DORIAN A Employer name Port Authority of NY & NJ Amount $141,804.00 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, ALEXANDER Employer name Housing Finance Agcy Amount $141,803.70 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, CHRISTINE A Employer name Town of Orangetown Amount $141,802.92 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIVERA, DAVID R Employer name NYS Power Authority Amount $141,800.63 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, DENNIS W Employer name Rockland County Amount $141,799.89 Date 01/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEDRA, JIMMY M Employer name Port Authority of NY & NJ Amount $141,798.69 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, PATRICK F Employer name Port Authority of NY & NJ Amount $141,797.54 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSIN, MARK M Employer name City of Syracuse Amount $141,796.94 Date 03/14/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GONAGLE, STEPHEN J Employer name Town of Amherst Amount $141,796.80 Date 01/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACK, GERARD A Employer name Metropolitan Trans Authority Amount $141,789.59 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIQUEZ, JOHN M Employer name City of Yonkers Amount $141,783.42 Date 10/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHELAN, PATRICK D Employer name Town of Greece Amount $141,783.23 Date 09/18/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNATZ, JESSICA A Employer name Village of Scarsdale Amount $141,769.30 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SILLECK, CHARLES W Employer name Town of Riverhead Amount $141,766.74 Date 11/09/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRACKIN, JANICE A Employer name Nassau County Amount $141,765.07 Date 05/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, CARLOS A Employer name NYS Power Authority Amount $141,759.25 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTRI, JOSEPH P Employer name City of Yonkers Amount $141,753.13 Date 08/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLEGO, DENNIS R, JR Employer name Westchester County Amount $141,751.64 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, KATHLEEN M Employer name Suffolk County Amount $141,751.28 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUIGNAN, MARGARET M Employer name Nassau County Amount $141,749.70 Date 01/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTTO, MICHAEL V Employer name Village of Elmsford Amount $141,747.83 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWERS, GERALD E Employer name Division of State Police Amount $141,732.63 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLORIO, JOHN P Employer name Village of Garden City Amount $141,727.31 Date 12/01/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREVOZNYCHENKO, KATERYNA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $141,725.94 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, KAREN B Employer name Nassau County Amount $141,724.08 Date 01/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLAP, ANDRE R Employer name Division of State Police Amount $141,720.75 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERSTENZANG, ROBERT K Employer name Division of State Police Amount $141,715.30 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALERNO, GREGORY J Employer name Office of Court Administration Amount $141,711.36 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, EDWARD A Employer name Division of State Police Amount $141,711.14 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNMORE, DAVID L Employer name Nassau County Amount $141,705.46 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIE, SEAN W Employer name Town of Riverhead Amount $141,702.45 Date 05/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REINOEHL, MICHAEL J Employer name Division of State Police Amount $141,702.26 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MITCHELL, JASON M Employer name City of Saratoga Springs Amount $141,698.76 Date 01/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PADUANO, DANA R Employer name Division of State Police Amount $141,698.67 Date 07/10/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAC MILLAN, KELLY B Employer name Empire State Development Corp. Amount $141,697.85 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKARIA, MOHAMMAD Employer name NYS Power Authority Amount $141,696.00 Date 04/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, MICHAEL W Employer name Village of Freeport Amount $141,695.85 Date 01/14/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUBEN, EMILY P Employer name NYC Judges Amount $141,693.58 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDNER, CATHY Employer name Supreme Ct-1St Civil Branch Amount $141,691.07 Date 04/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, AL A Employer name Division of State Police Amount $141,679.38 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOONEY, SEAN P Employer name City of Yonkers Amount $141,677.48 Date 07/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HICKS, MATTHEW G Employer name Division of State Police Amount $141,668.65 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LODGE, JOHN R Employer name Westchester County Amount $141,665.85 Date 01/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELLA VALLE, ANTHONY M Employer name Westchester County Amount $141,665.16 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIN, TREVOR M Employer name Westchester County Amount $141,659.22 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUGHES, JEANNE M Employer name Haverstraw-StoNY Point CSD Amount $141,654.38 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, MICHAEL J Employer name Nassau County Amount $141,650.75 Date 07/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EPPOLITO, ANTHONY P Employer name Third Jud Dep Judges Amount $141,649.98 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSTER, ABBIE P Employer name SUNY at Stony Brook Hospital Amount $141,646.48 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, JETHRO Employer name Nassau County Amount $141,645.66 Date 11/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORENO, MEGHAN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $141,642.66 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, GIGI Employer name Westchester Health Care Corp. Amount $141,640.55 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKOWSKI, JOSEPH, III Employer name City of Buffalo Amount $141,638.90 Date 02/02/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LONGOBARDI, DOMINICK A Employer name Town of Hempstead Amount $141,636.66 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, ERVISTON Employer name Long Island Dev Center Amount $141,636.56 Date 04/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, DANIEL Employer name City of Yonkers Amount $141,634.71 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLSEN, DAVID M Employer name Nassau County Amount $141,631.64 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAIL, THOMAS S Employer name Port Authority of NY & NJ Amount $141,629.20 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TANIS, MICHAEL N Employer name Port Authority of NY & NJ Amount $141,626.49 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OBERG, MICHAEL J Employer name Suffolk County Amount $141,625.98 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BASEN, DONALD T Employer name Greene Corr Facility Amount $141,620.30 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, ANTHONY P Employer name Town of Harrison Amount $141,617.57 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARWOOD, NORVILLE N Employer name Division of State Police Amount $141,616.42 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMS, MICHAEL A Employer name Thruway Authority Amount $141,611.63 Date 04/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACCARONE, ROBERT M Employer name Div Criminal Justice Serv Amount $141,611.58 Date 04/25/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TLOCKOWSKI, DEBBIE Employer name SUNY at Stony Brook Hospital Amount $141,611.12 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, MICHAEL A Employer name Division of State Police Amount $141,603.03 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROCCO, SANTO Employer name Suffolk County Amount $141,601.49 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, BRIAN P Employer name Port Authority of NY & NJ Amount $141,600.72 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENSCH, WILLIAM A Employer name Suffolk County Amount $141,598.65 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANZONERI, MICHAEL J Employer name NYS Power Authority Amount $141,597.53 Date 04/22/1985 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