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 ENGEL, FRANK D Employer name NYC Criminal Court Amount $139,825.33 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, SAMUEL L, JR Employer name Green Haven Corr Facility Amount $139,822.81 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, MICHAEL J Employer name Nassau County Amount $139,817.25 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIELDS, MICHAEL J Employer name Appellate Div 3Rd Dept Amount $139,813.88 Date 12/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIORE, ANNE CARBERRY Employer name Appellate Div 4Th Dept Amount $139,813.88 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAINO, ANDREA E Employer name Appellate Div 4Th Dept Amount $139,813.88 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTI, NICOLE J Employer name Fourth Jud Dept - Nonjudicial Amount $139,813.88 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECK, SANDRA F Employer name Third Jud Dept - Nonjudicial Amount $139,813.88 Date 12/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSNER, EILEEN B Employer name Third Jud Dept - Nonjudicial Amount $139,813.88 Date 11/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIWINSKI, CATHERINE A Employer name Third Jud Dept - Nonjudicial Amount $139,813.88 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, EDWARD J Employer name Department of Law Amount $139,813.14 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNICK, RALPH Employer name Department of Law Amount $139,812.88 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JAMES F E Employer name Auburn Corr Facility Amount $139,812.86 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREANOR, MICHAEL Employer name Suffolk County Amount $139,810.57 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, PAUL A Employer name Westchester County Amount $139,807.07 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, THOMAS E Employer name Clinton Corr Facility Amount $139,805.37 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTTE, MARTIN K Employer name City of New Rochelle Amount $139,803.19 Date 06/01/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONAGHY, CHRISTINE D Employer name City of Yonkers Amount $139,798.37 Date 02/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONNARD, BRAYTON M Employer name Monroe County Amount $139,797.83 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRABEE, GENE R Employer name Monroe County Amount $139,797.83 Date 05/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, KELLY A Employer name Monroe County Amount $139,797.79 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, JAMES B Employer name Village of Pleasantville Amount $139,796.78 Date 01/19/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHOESSOW, ALBERT D, JR Employer name Arlington Fire District Amount $139,795.98 Date 09/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANNON, DAVID K Employer name Metropolitan Trans Authority Amount $139,795.36 Date 11/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGUREK, BRUCE E Employer name Dept Transportation Reg 11 Amount $139,793.59 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERTZ, ELIZABETH J Employer name Supreme Ct-1St Civil Branch Amount $139,791.07 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, GLENN O Employer name Nassau County Amount $139,789.25 Date 07/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILBA, PAUL Employer name NYS Power Authority Amount $139,786.82 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMPASKY, STEPHEN Employer name New York City Childrens Center Amount $139,784.77 Date 09/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRER, DEBORAH M Employer name Fourth Jud Dept - Nonjudicial Amount $139,783.82 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUBKER, GLENN R Employer name Suffolk County Amount $139,782.50 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARTIER, MARY E Employer name Sunmount Dev Center Amount $139,781.50 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, JUDITH E Employer name Department of Law Amount $139,780.64 Date 11/25/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANDREW J Employer name Village of Tarrytown Amount $139,779.37 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUNTURO, JOSEPH J Employer name Department of Law Amount $139,779.08 Date 06/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERLOTTE, WENDY A Employer name Suffolk County Amount $139,777.64 Date 06/20/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRYBALA, JACEK S Employer name Nassau County Amount $139,775.10 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWIFT, HEATHER SHAMAA Employer name Division of State Police Amount $139,773.66 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOELEN, JEFFRY R Employer name City of Middletown Amount $139,772.49 Date 08/22/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, JOHN P Employer name Boces Westchester Sole Supvsry Amount $139,772.00 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, MELISSA Employer name Division of Human Rights Amount $139,771.77 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU FOUR, KAREN L Employer name Division of State Police Amount $139,770.81 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, GREGORY P Employer name City of Rochester Amount $139,767.43 Date 03/07/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIS, JEFFREY M Employer name Suffolk County Amount $139,757.29 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KEVIN E Employer name South Huntington UFSD Amount $139,752.46 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, CHRISTI J Employer name Ninth Judicial Dist Amount $139,751.82 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, JOHN W Employer name Ninth Judicial Dist Amount $139,751.82 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSTROM, JOHN R Employer name Ninth Judicial Dist Amount $139,751.82 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOROIAN, LISA B Employer name Ninth Judicial Dist Amount $139,751.82 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATSALOS, JEANNE M Employer name Ninth Judicial Dist Amount $139,751.82 Date 01/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALBRAITH, FREDERICK J, JR Employer name Village of Briarcliff Manor Amount $139,750.28 Date 07/26/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name UGALE, NICHOLAS F Employer name Town of Hamburg Amount $139,747.35 Date 07/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPILER, ZVI S Employer name South Beach Psych Center Amount $139,747.27 Date 12/02/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, CLEMENT J Employer name Department of Law Amount $139,745.54 Date 10/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, CHARLES F Employer name Division of State Police Amount $139,742.60 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINNEGAN, TIMOTHY H Employer name Division of State Police Amount $139,742.04 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINERVINI, MICHAEL, JR Employer name Town of Ramapo Amount $139,739.28 Date 08/19/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURRAY, JONATHAN E Employer name Suffolk County Amount $139,739.01 Date 11/30/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHANAHAN, BRIAN J Employer name Town of Yorktown Amount $139,738.36 Date 08/07/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATERNO, FLORENCANN Employer name NYS Psychiatric Institute Amount $139,736.01 Date 02/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDELL, SCOTT W Employer name HSC at Syracuse-Hospital Amount $139,728.88 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETCHAM, ERNIE W Employer name Suffolk County Amount $139,727.41 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, TIMOTHY W Employer name Division of State Police Amount $139,722.90 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEMETH, WILLIAM R Employer name Division of State Police Amount $139,720.89 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONNELLY, EUGENE E Employer name Division of State Police Amount $139,718.24 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEST, KARL J Employer name Westchester County Amount $139,715.74 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAHE, JEFFREY P Employer name Village of Larchmont Amount $139,713.91 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OGDEN, JOHN J, JR Employer name Division of State Police Amount $139,709.07 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIORGIO, JEFFREY M Employer name Village of Ossining Amount $139,704.13 Date 01/24/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALAMIA, BRIAN L Employer name Nassau County Amount $139,699.39 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALISZEWSKI, ELISSA M Employer name Westchester Health Care Corp. Amount $139,697.03 Date 08/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, GINO Employer name City of Yonkers Amount $139,696.93 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, CHRISTOPHER L Employer name Division of State Police Amount $139,696.82 Date 11/27/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOGAN, STEPHEN P Employer name Division of State Police Amount $139,696.51 Date 08/31/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOBIN, CHRISTINA C Employer name Roswell Park Cancer Institute Amount $139,695.40 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRIS, FRANKLYN A Employer name Suffolk County Amount $139,692.10 Date 03/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREYS, CHRISTOPHER A Employer name Suffolk County Amount $139,692.10 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEACHAM, STEVEN E Employer name Division of State Police Amount $139,688.42 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELDT, SCOTT H Employer name Riverview Correction Facility Amount $139,685.28 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULLI, MARK Employer name City of New Rochelle Amount $139,680.72 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, THOMAS R Employer name Niagara Frontier Trans Auth Amount $139,678.61 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITTEL, JAMES F Employer name Division of State Police Amount $139,677.42 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NATUZZI, JOHN Employer name Village of Sag Harbor Amount $139,672.46 Date 05/18/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAILEY, RAYMOND E, JR Employer name Village of Scarsdale Amount $139,671.75 Date 09/11/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAUS, JOSEPH A Employer name Westchester County Amount $139,670.72 Date 07/22/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUMOULIN, RICHARD, JR Employer name Division of State Police Amount $139,670.09 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEPHERD, NICOLE L Employer name Sing Sing Corr Facility Amount $139,666.93 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPP, PATRICIA A Employer name Nassau County Amount $139,666.72 Date 07/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEFFERSON, BEAUMONT A Employer name Nassau County Amount $139,655.07 Date 02/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITRA, RAKHAL D Employer name Nassau County Amount $139,655.07 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLET, RICHARD Employer name Nassau County Amount $139,655.07 Date 09/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, JULIETA C Employer name Westchester Health Care Corp. Amount $139,654.02 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMED, MOHAMMAD N Employer name Ulster Correction Facility Amount $139,650.52 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN, FRESNEL Employer name Nassau Health Care Corp. Amount $139,642.24 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDNER, JOSEPH M Employer name Division of State Police Amount $139,641.33 Date 09/11/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKIN, KENNETH Employer name New York Public Library Amount $139,639.81 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIMUCCI, JOSEPH T Employer name City of Yonkers Amount $139,638.21 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMEL, ELIZABETH Employer name Village of Scarsdale Amount $139,634.40 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, WILLIAM P, JR Employer name Green Haven Corr Facility Amount $139,632.94 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEWAR, MANESH Employer name Five Points Corr Facility Amount $139,629.45 Date 05/20/1998 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