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 HAYES, EDWARD A Employer name Insurance Dept-Liquidation Bur Amount $141,540.00 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, JOSEPH Employer name Insurance Dept-Liquidation Bur Amount $141,540.00 Date 12/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCKERILL, JOHN F Employer name Village of Scarsdale Amount $141,539.26 Date 03/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOPPER, JOSEPH A Employer name Town of Greece Amount $141,539.24 Date 03/07/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, NOVELETT Employer name Port Authority of NY & NJ Amount $141,538.00 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANCRETO, DANIEL A Employer name Port Authority of NY & NJ Amount $141,529.41 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BULAYEV, RADOMIR Employer name Port Authority of NY & NJ Amount $141,528.40 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MATTHEW M Employer name Port Authority of NY & NJ Amount $141,527.66 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOTO, MARIA R Employer name Lexington School For The Deaf Amount $141,525.00 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIN, ADRIANA Employer name NYS Dormitory Authority Amount $141,524.68 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, PETER G Employer name NYS Dormitory Authority Amount $141,524.68 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, IAN D Employer name Hartsdale Fire Dist Commission Amount $141,522.46 Date 08/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VELTRE, MARY Employer name Mid-Hudson Psych Center Amount $141,519.69 Date 01/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MURA, ROBERT R Employer name Port Authority of NY & NJ Amount $141,518.00 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOZZA, ANTHONY C Employer name City of Yonkers Amount $141,517.83 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDAUF, GARY A Employer name Medicaid Fraud Control Amount $141,515.68 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARIA, THOMAS Employer name Town of Hempstead Amount $141,512.79 Date 04/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, KENNITH B Employer name Metropolitan Trans Authority Amount $141,510.86 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINONES, DANIEL Employer name Division of State Police Amount $141,509.71 Date 04/25/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CELESTIN, ROSE A Employer name Rockland Psych Center Children Amount $141,506.05 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLER, MAUREEN J Employer name Boces Eastern Suffolk Amount $141,503.63 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANA, GEORGE Employer name City of Yonkers Amount $141,502.14 Date 01/21/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARICEVAC, KENNETH J Employer name Nassau County Amount $141,501.24 Date 01/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDE, MATTHEW P Employer name Court of Appeals Amount $141,500.46 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLERSTEIN, MARK K Employer name Rochester-Genesee Trans Auth Amount $141,488.49 Date 10/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RING, STANLEY Employer name Nassau Health Care Corp. Amount $141,482.40 Date 07/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGE, HANS F, JR Employer name Nassau County Amount $141,478.73 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEKSTRA, WARD Employer name Port Authority of NY & NJ Amount $141,477.70 Date 11/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPFERBERG, SETH M Employer name Department of Law Amount $141,472.76 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, AARON W Employer name City of Newburgh Amount $141,467.30 Date 08/03/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABDULWAHAB, MURTADHA D Employer name Westchester Health Care Corp. Amount $141,464.07 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, WILSON Employer name Rockland Psych Center Amount $141,461.67 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAKUR, MYLENE Employer name Westchester Health Care Corp. Amount $141,450.56 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JOHN F Employer name Westchester County Amount $141,443.62 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNTER, WILMA Employer name Westchester Health Care Corp. Amount $141,435.60 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNLEAVY, STEPHEN S Employer name Nassau County Amount $141,435.51 Date 03/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOSEE, WAYNE T Employer name Suffolk County Amount $141,433.77 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTES, DAVID Employer name Port Authority of NY & NJ Amount $141,431.08 Date 10/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI STEFANO, CARL L Employer name Department of Law Amount $141,428.04 Date 08/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, SUNIL Employer name Half Hollow Hills CSD Amount $141,427.12 Date 06/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNACCHIO, LEEANNE M Employer name Nassau County Amount $141,417.67 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHENIER Employer name Kirby Forensic Psych Center Amount $141,417.59 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, MICHAEL A Employer name Suffolk County Amount $141,416.06 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELE, VIRGINIA Employer name Westchester Health Care Corp. Amount $141,407.56 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name UROVE, ERIK J Employer name Port Authority of NY & NJ Amount $141,402.81 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCALA, CHARLES G, IV Employer name Suffolk County Amount $141,400.01 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOCINA, JOAN S Employer name Housing Finance Agcy Amount $141,397.88 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTNER, NIKOLAUS D Employer name SUNY College at Purchase Amount $141,397.38 Date 11/08/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVENCIA, RAYMOND H Employer name Suffolk County Amount $141,395.27 Date 06/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMPFLI, ROBERT J Employer name Division of State Police Amount $141,391.17 Date 10/19/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUIS, FRANK Employer name Westchester County Amount $141,388.51 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASTINGS, ROY A J Employer name City of Mount Vernon Amount $141,387.94 Date 02/11/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WELCH, PATRICK D Employer name Town of Greece Amount $141,387.58 Date 11/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLUCK, JACOB Employer name Village of Kiryas Joel Amount $141,386.60 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINTI, EGIDIO F Employer name City of Kingston Amount $141,378.73 Date 06/27/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MADAR, DANIEL D Employer name Town of Ramapo Amount $141,378.63 Date 06/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, MARY R Employer name Port Authority of NY & NJ Amount $141,375.74 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEREKES, STEPHEN J Employer name Village of Northport Amount $141,373.74 Date 10/02/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGHERTY, JOSEPH P Employer name Division of State Police Amount $141,369.62 Date 07/18/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CLEASTER, KENNETH J Employer name NYS Power Authority Amount $141,366.76 Date 09/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, TIMOTHY P Employer name City of New Rochelle Amount $141,366.26 Date 09/11/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REDON, LEONARD E Employer name City of Rochester Amount $141,362.31 Date 07/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITETTI, MICHAEL J Employer name Office of Court Administration Amount $141,355.48 Date 03/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENDLER, ANDREA M Employer name Supreme Ct-1St Civil Branch Amount $141,355.48 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIS, MICHAEL E Employer name Supreme Ct-1St Civil Branch Amount $141,355.48 Date 05/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAKS, MICHAEL Employer name Supreme Ct-1St Civil Branch Amount $141,355.48 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, FRANK I, II Employer name Supreme Ct-1St Civil Branch Amount $141,355.48 Date 01/03/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONIGSBERG, STEVEN I Employer name Supreme Ct-1St Criminal Branch Amount $141,355.48 Date 01/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASTELLA, VITO M Employer name Supreme Ct-Queens Co Amount $141,355.48 Date 01/03/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZZINA, MARYJEAN Employer name Supreme Ct-Queens Co Amount $141,355.48 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVINE, FORBES D Employer name Supreme Ct-Richmond Co Amount $141,355.48 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYHOOK, JASON M Employer name City of Buffalo Amount $141,351.44 Date 01/25/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, NAIMA Employer name Westchester County Amount $141,347.63 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRIETA, JAIRO A Employer name City of Yonkers Amount $141,345.06 Date 10/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMOIA, SANDRA, MS Employer name Groveland Corr Facility Amount $141,339.89 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENSI, SERGIO Employer name Westchester County Amount $141,329.50 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, ROBERT Employer name Nassau County Amount $141,329.20 Date 08/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPARA, JOHN T Employer name Nassau County Amount $141,326.99 Date 08/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, BRIAN P Employer name Division of State Police Amount $141,324.11 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORRADO, CHRISTOPHER A Employer name Village of Pelham Amount $141,322.47 Date 08/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KHALIL, ESSAM F Employer name City of Middletown Amount $141,321.79 Date 10/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VASILOPOULOS, AGATHY Employer name Ninth Judicial Dist Amount $141,319.60 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SCOTT C Employer name Attica Corr Facility Amount $141,313.10 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNELL, MICHAEL E Employer name Division of State Police Amount $141,312.76 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELVISCIO, GREGORY M Employer name SUNY Binghamton Amount $141,310.45 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNIGAN, WILLIAM A Employer name Division of State Police Amount $141,306.67 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, MARILYN O Employer name SUNY at Stony Brook Hospital Amount $141,301.86 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JEAN T Employer name Dept of Financial Services Amount $141,301.40 Date 03/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSTLER, DAVID P, III Employer name SUNY Buffalo Amount $141,296.45 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MICHELE L Employer name Westchester Health Care Corp. Amount $141,294.77 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPEREK, RICHARD J Employer name Division of State Police Amount $141,291.14 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUND, SUSAN M Employer name Nassau County Amount $141,289.06 Date 12/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BRON, ANTHONY V Employer name City of Buffalo Amount $141,287.63 Date 01/26/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POKIGO, MATTHEW J Employer name Division of State Police Amount $141,285.84 Date 09/12/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAGNFELT, ROBERT W Employer name Nassau County Amount $141,281.96 Date 01/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RHINE, KRISTIN M Employer name Nassau County Amount $141,280.33 Date 01/03/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEOFFINO, THOMAS J Employer name New Rochelle Public Library Amount $141,276.90 Date 12/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSZKA, MARK D Employer name Division of State Police Amount $141,276.13 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREINER, JOSEPH L Employer name Port Authority of NY & NJ Amount $141,272.01 Date 03/04/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIGNATELLI, JOHN Employer name Village of Ardsley Amount $141,265.61 Date 03/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP