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 TIMKEN, NELSON E Employer name Supreme Court Clks & Stenos Oc Amount $139,133.46 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TY, SABRINA M Employer name Environmental Facilities Corp. Amount $139,133.43 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JEREMIAH J Employer name Division of State Police Amount $139,131.24 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, CLARENCE L Employer name Sing Sing Corr Facility Amount $139,130.97 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUYNE, JUSTIN D Employer name Westchester County Amount $139,129.11 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETRONE, LOUIS J Employer name Westchester County Amount $139,129.11 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLETON, ROBERT S Employer name Port Authority of NY & NJ Amount $139,126.00 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEN, JANIS A Employer name Massapequa Public Library Amount $139,125.12 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILOT, ROY A Employer name City of Yonkers Amount $139,122.51 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONDON, JOHN P Employer name Eastchester UFSD Amount $139,119.29 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRY, KENNETH M Employer name Port Authority of NY & NJ Amount $139,117.03 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIECO, CHRISTOPHER R Employer name City of Yonkers Amount $139,111.16 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KADET, JOSEPH P Employer name Division of State Police Amount $139,110.87 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIENKOS, MICHAEL P, JR Employer name Port Authority of NY & NJ Amount $139,110.08 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHELPS, MICHAEL A Employer name Division of State Police Amount $139,107.53 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EIFLER, MICHAEL F Employer name City of Yonkers Amount $139,101.60 Date 04/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CANN, GREGORY J Employer name City of White Plains Amount $139,101.21 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARDEN, THOMAS N Employer name Division of State Police Amount $139,095.45 Date 03/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LARRIER, LAVALLE S Employer name City of White Plains Amount $139,091.24 Date 01/18/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMSON, KARLENE A Employer name Bronx Psych Center Amount $139,084.88 Date 03/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, KEVIN M Employer name Port Authority of NY & NJ Amount $139,082.97 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STRANDVOLD, ROBERT A, II Employer name Suffolk County Amount $139,082.36 Date 06/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AYON, FELIX A Employer name Port Authority of NY & NJ Amount $139,078.89 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI STEFANO, JOHN R Employer name Town of Greenburgh Amount $139,078.18 Date 07/24/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, KENRICK H Employer name New York Public Library Amount $139,077.02 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, NEIL N Employer name Division of State Police Amount $139,076.64 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, MARY D Employer name NYS Senate Regular Annual Amount $139,070.85 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALOISIO, ANTHONY J Employer name Town of Huntington Amount $139,066.95 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, DIANE Employer name Lavelle School For The Blind Amount $139,059.45 Date 02/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, PATRICK T Employer name Town of Greenburgh Amount $139,058.32 Date 12/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REITZ, DANIEL J Employer name Port Authority of NY & NJ Amount $139,048.00 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAHO, DAVID B Employer name City of Rochester Amount $139,038.59 Date 09/19/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUCAS, EDWARD J Employer name Town of Harrison Amount $139,038.31 Date 01/25/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLTON, HOWARD E Employer name Village of Freeport Amount $139,037.93 Date 06/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, PATRICK G Employer name Port Authority of NY & NJ Amount $139,033.78 Date 11/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EHRENREICH, BARBARA S Employer name Westchester Health Care Corp. Amount $139,033.12 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, SUSAN M Employer name SUNY at Stony Brook Hospital Amount $139,031.89 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, FRANK Employer name Dpt Environmental Conservation Amount $139,026.80 Date 01/19/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PABLO, ROBERT G, JR Employer name Department of Law Amount $139,026.33 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, ADRIANA Employer name Village of Hempstead Amount $139,024.19 Date 07/14/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KURZ, FREDERICK L Employer name West Hempstead Water District Amount $139,021.70 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TODD A Employer name Division of State Police Amount $139,017.73 Date 12/01/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEUFVILLE, ANTOINE E Employer name Westchester County Amount $139,012.48 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALETTA, CALVIN A, JR Employer name Division of State Police Amount $139,010.86 Date 11/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CROUSE, JACK C Employer name City of Oswego Amount $139,010.64 Date 08/05/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CACCAMISE, SAMUEL J Employer name Village of Pleasantville Amount $139,010.31 Date 07/05/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LO FRESE, JOSEPH M Employer name Division of State Police Amount $139,005.64 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AKINDIPE, SIMEON O Employer name Kirby Forensic Psych Center Amount $139,003.22 Date 09/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVE, ROBERT P Employer name Suffolk County Amount $139,001.74 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, JAMES E, IV Employer name Village of Scarsdale Amount $138,997.67 Date 07/22/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, STEVEN A Employer name Port Authority of NY & NJ Amount $138,996.00 Date 01/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSSMAN, DAVID M Employer name East Meadow UFSD Amount $138,991.30 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, JAMES W Employer name Division of State Police Amount $138,979.90 Date 11/09/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BODO, MICHAEL J Employer name Town of Carmel Amount $138,978.07 Date 09/24/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALTO, JAMES Employer name Town of Hempstead Amount $138,977.86 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCELLA, BRIAN M Employer name Town of Hempstead Amount $138,977.86 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCCO, JOHN Employer name Town of Hempstead Amount $138,977.86 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITRIONE, JAMES M Employer name Village of Pelham Amount $138,975.91 Date 02/13/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRESTA, MARCELLO Employer name Village of Port Chester Amount $138,975.78 Date 01/02/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REASONER, CARLTON B Employer name Metropolitan Trans Authority Amount $138,974.85 Date 07/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name THERRIEN, MELISSA M Employer name Roswell Park Cancer Institute Amount $138,974.08 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, BRENDAN J Employer name Suffolk County Amount $138,973.75 Date 12/18/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COSTAIN, KEVIN E Employer name Village of Spring Valley Amount $138,971.08 Date 01/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMALES, BRIAN K Employer name Suffolk County Amount $138,967.71 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMPION, MARK E Employer name Westchester Health Care Corp. Amount $138,966.63 Date 05/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, MANUEL, JR Employer name Bedford Hills Corr Facility Amount $138,964.91 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANSINO, MARIA NENITA RAQUEL A Employer name HSC at Brooklyn-Hospital Amount $138,964.62 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAOUEN, MICHAEL F Employer name Division of State Police Amount $138,957.98 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROUD, DAVID P Employer name City of Syracuse Amount $138,952.17 Date 03/31/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRATT, TIMOTHY P Employer name Division of State Police Amount $138,949.55 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUSANI, ROBERT L Employer name Division of State Police Amount $138,948.82 Date 03/29/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI STEFANO, MICHAEL F Employer name Buffalo City School District Amount $138,948.48 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRESLIN, ANTON Employer name Office For Technology Amount $138,947.81 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPHERE, JOANN Employer name NYS Office People Devel Disab Amount $138,945.91 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, MICHEAL N Employer name Westchester County Amount $138,944.46 Date 06/21/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYES, CHRISTOPHER P Employer name Port Authority of NY & NJ Amount $138,942.58 Date 07/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, SCOTT A Employer name Third Jud Dep Judges Amount $138,942.52 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLMOTT, MELISSA J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $138,941.72 Date 10/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, BRENDAN W Employer name Executive Chamber Amount $138,941.32 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIOTTO, CATHY A Employer name Westchester Health Care Corp. Amount $138,941.29 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAQUETTE, TODD H Employer name Division of State Police Amount $138,940.77 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLTMAN, MICHAEL P Employer name Division of State Police Amount $138,937.55 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNUM, SUSAN M Employer name Westchester Health Care Corp. Amount $138,936.34 Date 01/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, THOMAS Employer name Division of State Police Amount $138,934.17 Date 02/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURR, SUZANNE G Employer name Town of Ramapo Amount $138,933.84 Date 08/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, RYAN R Employer name Village of Westhampton Beach Amount $138,933.67 Date 05/12/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'NEIL, DANIEL P Employer name Mid-State Corr Facility Amount $138,930.67 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEY, GEORGE M Employer name Westchester County Amount $138,929.11 Date 07/03/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLE, PHILIPPE M Employer name Westchester County Amount $138,929.11 Date 01/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, KAREN A Employer name City of Yonkers Amount $138,922.70 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, JOHN D Employer name Suffolk County Amount $138,922.08 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEUERMAN, FRANCINE Employer name Westchester Library System Amount $138,917.02 Date 04/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZZI, BRADLEY V Employer name Town of East Hampton Amount $138,909.90 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPULECKI, THOMAS R Employer name Division of State Police Amount $138,908.96 Date 03/20/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FONVIL, SIMONE Employer name Village of Spring Valley Amount $138,908.60 Date 03/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUNKEN, KENNETH J Employer name Nassau County Amount $138,904.39 Date 06/13/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, ANGELA M Employer name Town of Ramapo Amount $138,902.00 Date 01/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAL, DANIEL G Employer name Suffolk County Amount $138,899.14 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, ARTHUR W Employer name Town of East Hampton Amount $138,896.66 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARROW, JONATHAN Employer name Division of State Police Amount $138,893.55 Date 11/02/1998 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