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 MARVIN, MICHAEL J Employer name Division of State Police Amount $138,893.26 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUONO, JAMES W Employer name Division of State Police Amount $138,889.41 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, THOMAS Employer name Nassau County Amount $138,888.97 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, STEVEN J Employer name Rockland County Amount $138,886.11 Date 05/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETTER, EUGENE T, JR Employer name Rockland County Amount $138,886.11 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLOWAY, CLINTON Employer name Division of State Police Amount $138,884.72 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOZY, JOSEPH A Employer name Mohawk Correctional Facility Amount $138,876.75 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHAEL J Employer name Division of State Police Amount $138,865.96 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEBRON, ROBERTO G Employer name Department of Law Amount $138,860.73 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, GEORGE M Employer name Nassau County Amount $138,860.68 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, RICKY Employer name Nassau County Amount $138,860.10 Date 12/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAFEY, RONALD C Employer name Port Authority of NY & NJ Amount $138,859.45 Date 04/07/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACWATTERS, BRUCE C Employer name Division of State Police Amount $138,855.63 Date 08/16/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMAN, DANIEL S Employer name Town of East Hampton Amount $138,855.47 Date 06/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANKE, MICHAEL T Employer name Suffolk County Amount $138,851.38 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZI, EUGENE R Employer name Office of Court Admin Normal Amount $138,849.99 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, PAUL A Employer name City of New Rochelle Amount $138,848.23 Date 03/02/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARTUSCIELLO, ANTHONY Employer name Off of The State Comptroller Amount $138,847.06 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIACOBELLO, MICHAEL J Employer name Port Authority of NY & NJ Amount $138,845.39 Date 01/29/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAYMAN, MICHAEL V Employer name Division of State Police Amount $138,842.07 Date 05/26/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NERVINA, PAUL H Employer name Auburn Corr Facility Amount $138,840.89 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIOTTO, JOSEPH C Employer name City of White Plains Amount $138,840.10 Date 10/07/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HIGGITT, JOHN R Employer name Supreme Ct-1St Criminal Branch Amount $138,837.08 Date 02/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DOUGLAS C Employer name Mid-Hudson Psych Center Amount $138,837.01 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, SHANNON M Employer name Division of State Police Amount $138,835.96 Date 05/11/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIU, SONG Employer name Roswell Park Cancer Institute Amount $138,833.50 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, RAYMOND E Employer name Elmira Corr Facility Amount $138,830.43 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZEL, PETER J Employer name Division of State Police Amount $138,828.89 Date 11/30/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOETZ, THOMAS J Employer name Dept of Correctional Services Amount $138,816.51 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, PETER M Employer name City of Yonkers Amount $138,815.55 Date 09/07/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALENTI, ALBERT J Employer name Village of Freeport Amount $138,814.22 Date 12/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGERNECKER, FREDERICK Employer name Port Authority of NY & NJ Amount $138,814.00 Date 09/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRE, CARLINE E Employer name Westchester Health Care Corp. Amount $138,813.04 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REBENTISCH, MICHAEL J Employer name Suffolk County Amount $138,803.11 Date 07/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FABRIZIO, EMILY R Employer name Ninth Judicial Dist Amount $138,798.80 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, DAVID J Employer name Division of State Police Amount $138,797.70 Date 03/28/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, ROBERT J Employer name Division of State Police Amount $138,793.26 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VICTOR, JOHN W Employer name City of Buffalo Amount $138,790.28 Date 04/20/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAVANAGH, SUSAN T Employer name Westchester Health Care Corp. Amount $138,790.14 Date 04/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, ROBERT T Employer name Nassau County Amount $138,787.60 Date 08/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIRY, MATTHEW J Employer name Division of State Police Amount $138,786.56 Date 04/14/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ERIC Employer name Port Authority of NY & NJ Amount $138,783.07 Date 06/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLGAN, RONALD J Employer name Division of State Police Amount $138,777.31 Date 09/19/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SARAYNO, MICHAEL A Employer name Division of State Police Amount $138,775.04 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLIS, ALEXANDER M Employer name Port Authority of NY & NJ Amount $138,766.06 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAXSON, TIMOTHY S Employer name Cayuga Correctional Facility Amount $138,763.09 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUCCA, EDMUND J Employer name Nassau County Amount $138,757.05 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLEY, WILLIAM D Employer name Port Authority of NY & NJ Amount $138,755.81 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONROFF, JENNIFER A Employer name Department of Law Amount $138,751.51 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGOTTI, ANTHONY J Employer name Suffolk County Amount $138,747.27 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIZIRUSSO, ERNEST A Employer name Suffolk County Amount $138,743.37 Date 01/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MORRIS, DANIEL B Employer name Division of State Police Amount $138,741.76 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLWELL, STEVEN M Employer name Greene Corr Facility Amount $138,741.00 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINDO, ABIBA Employer name NYS Office People Devel Disab Amount $138,738.24 Date 09/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, TIMOTHY M Employer name Division of State Police Amount $138,736.05 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANG, DENNIS P Employer name Port Authority of NY & NJ Amount $138,733.96 Date 07/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILMORE, RICHARD A Employer name Division of State Police Amount $138,732.34 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EISEMAN, STEVEN D Employer name Division of State Police Amount $138,732.11 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HINES, CASEY A Employer name Suffolk County Amount $138,731.90 Date 06/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRODEN, SHAUN S Employer name Greene County Amount $138,730.25 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, DANIEL J Employer name Village of Scarsdale Amount $138,724.39 Date 01/05/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RISSETTO, RACHEL M Employer name Boces-Clint Essx Warr Wash'Ton Amount $138,723.51 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGEOIS, STEVEN M Employer name Division of State Police Amount $138,723.09 Date 03/12/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMER, KAY Employer name County Clerks Within NYC Amount $138,719.88 Date 07/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPPOLA, DEVIN A Employer name SUNY College at Cortland Amount $138,718.93 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORESTAL, EDMISE Employer name Greene Corr Facility Amount $138,716.75 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLELY, PETER Employer name City of White Plains Amount $138,714.16 Date 01/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STABILE, DENNIS F Employer name Port Authority of NY & NJ Amount $138,710.00 Date 06/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINK, HAROLD I Employer name Dept Transportation Reg 11 Amount $138,708.52 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUHALSKI, MATTHEW P Employer name Nassau County Amount $138,705.17 Date 03/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRAUN, CHRISTOPHER B Employer name Division of State Police Amount $138,703.87 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLFOWITZ, BETH R Employer name Port Authority of NY & NJ Amount $138,702.50 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, JAMES J Employer name Division of State Police Amount $138,701.43 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURNS, THOMAS L Employer name Division of State Police Amount $138,697.33 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRUNWALD, MICHAEL Employer name Nassau County Amount $138,693.42 Date 09/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLMAN, WILLIAM P Employer name Town of Mamaroneck Amount $138,692.27 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOUSE, DAVID A Employer name Appellate Div 2Nd Dept Amount $138,690.50 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBERT J Employer name Town of Southampton Amount $138,689.48 Date 05/17/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOTIN, ROBERT A, JR Employer name Division of State Police Amount $138,688.60 Date 03/28/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SERAFINI, PHILIP M Employer name City of Buffalo Amount $138,688.56 Date 08/27/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LICHT, GARY Employer name Nassau County Amount $138,685.98 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, CHRISTOPHER M Employer name Westchester County Amount $138,685.15 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESPINAL, ANTHONY Employer name Port Authority of NY & NJ Amount $138,682.56 Date 12/07/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLEIN, THOMAS P Employer name Erie County Amount $138,682.23 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, BRENDAN A Employer name Port Authority of NY & NJ Amount $138,678.97 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAUGHAN, ALAN Employer name Office of Mental Health Amount $138,675.33 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, MARY E Employer name Farmingdale UFSD Amount $138,672.41 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIVIANO, LEONARD Employer name Metropolitan Trans Authority Amount $138,667.30 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABOWSKI, STEPHEN G Employer name Thruway Authority Amount $138,665.74 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHATZKAMER, RONNIE Employer name Village of Flower Hill Amount $138,661.59 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAUCHI, CLARE T Employer name Port Authority of NY & NJ Amount $138,658.00 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBIERASKI, BRETT A Employer name City of Rochester Amount $138,655.91 Date 05/20/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWENK, KURT W Employer name Roswell Park Cancer Institute Amount $138,653.89 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, DARREN Employer name Nassau County Amount $138,648.38 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLIN, SEAN Employer name Town of Mamaroneck Amount $138,645.01 Date 07/18/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOPSON, CHARLES E Employer name Town of East Hampton Amount $138,642.87 Date 06/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURTAGH, RICHARD T Employer name Port Authority of NY & NJ Amount $138,638.22 Date 05/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSSIN, CRAIG Employer name City of Yonkers Amount $138,636.53 Date 08/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUTO, PETER F Employer name Albany County Airport Authorit Amount $138,634.32 Date 01/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAURIES, GEORGE J, II Employer name Sunmount Dev Center Amount $138,630.68 Date 09/28/2009 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