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 MATTHEWS, BRYAN W Employer name Nassau County Amount $134,076.83 Date 02/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECUE, ROBERT L, JR Employer name Washington Corr Facility Amount $134,072.81 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, EUGENE Employer name Office of Court Administration Amount $134,066.54 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, FRED R Employer name NYS Power Authority Amount $134,065.65 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUD, WALTER B, JR Employer name Town of Brookhaven Amount $134,064.77 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ELEANOR H Employer name Health Research Inc Amount $134,061.20 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHOLDI, MOHAMMAD H Employer name New York Public Library Amount $134,059.70 Date 10/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENKMAN, DAVID J Employer name Suffolk County Amount $134,059.38 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, ADRIAN Employer name Port Authority of NY & NJ Amount $134,052.63 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATTICE, JASON L Employer name Division of State Police Amount $134,049.56 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLONE, DAVID J Employer name Village of Mamaroneck Amount $134,041.52 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, KENNETH E, JR Employer name Nassau County Amount $134,041.46 Date 07/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSLEY, WAYNE R Employer name Long Island St Pk And Rec Regn Amount $134,041.04 Date 09/08/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, WM PATRICK P Employer name Town of Southampton Amount $134,040.39 Date 04/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOEPPEL, STACI Employer name Westchester Health Care Corp. Amount $134,033.06 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS-WAXTER, PATRICE M Employer name Bedford Hills Corr Facility Amount $134,027.23 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGNOTTA, ALPHONSE, JR Employer name Central Islip UFSD Amount $134,026.45 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS-DESIRE, STEPHANIE A Employer name Port Authority of NY & NJ Amount $134,026.00 Date 06/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, MICHAEL Employer name Garden City Pk Fire & Water Dist Amount $134,022.40 Date 07/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANOURY, CHRISTOPHER M Employer name Division of State Police Amount $134,021.38 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRISTOL, BENJAMIN L Employer name Westchester County Amount $134,018.22 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, MICHAEL H Employer name NYC Civil Court Amount $134,017.26 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIERO, VICTOR Employer name Greene Corr Facility Amount $134,016.85 Date 05/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, TIMOTHY S Employer name Division of State Police Amount $134,016.37 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIBBLE, SHAWN M Employer name Division of State Police Amount $134,012.49 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HURST, PHILLIP A Employer name Division of State Police Amount $134,008.38 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHANNON, MICHAEL J Employer name Port Authority of NY & NJ Amount $134,004.00 Date 06/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGUEZ, NELSON Employer name Farmingdale UFSD Amount $134,002.84 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGS, KEVIN K Employer name Westchester County Amount $134,002.23 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMPERT, JEFFREY Employer name Rochester City School Dist Amount $134,001.25 Date 01/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASIUK, GREGORY J Employer name Department of Law Amount $133,998.32 Date 07/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANISE, GARY E, JR Employer name Division of State Police Amount $133,998.12 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COMPANI, TODD J Employer name Division of State Police Amount $133,996.90 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE BERGALIS, JOSEPH P, JR Employer name Division of State Police Amount $133,996.90 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAPA, MICHAEL Employer name Workers Compensation Board Bd Amount $133,996.22 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFENKRIEG, CHRISTOPHER E Employer name 10Th Jd Nassau Nonjudicial Amount $133,991.52 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, WILLIAM J Employer name 10Th Jd Nassau Nonjudicial Amount $133,991.52 Date 02/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAVID W Employer name 10Th Jd Nassau Nonjudicial Amount $133,991.52 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAN, THERESA H Employer name Office For Technology Amount $133,988.41 Date 07/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSEN, ROBERT J Employer name Division of State Police Amount $133,987.41 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PUGLISI, CHARLES F Employer name Dept of Public Service Amount $133,986.47 Date 12/18/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATESTA, JOANNE M Employer name SUNY Albany Amount $133,982.76 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, ERIC M Employer name Division of State Police Amount $133,976.68 Date 08/09/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARCIA, JESUS A Employer name Suffolk County Amount $133,968.70 Date 01/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAV, RICHARD J Employer name Nassau County Amount $133,966.82 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, ROBERT A Employer name Suffolk County Amount $133,964.96 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, GERALDO Employer name Division of State Police Amount $133,962.71 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOMBARDO, THOMAS V Employer name City of Albany Amount $133,961.39 Date 05/13/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPINELLI, JOSEPH P Employer name Village of Ossining Amount $133,960.38 Date 08/11/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAPPE, MATTHEW T Employer name Greenville Fire District Amount $133,960.27 Date 10/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAIER, THOMAS J Employer name Town of Amherst Amount $133,954.64 Date 05/10/1976 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COX, JAMES R Employer name Port Authority of NY & NJ Amount $133,953.64 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JANKOWIAK, GREGORY R Employer name Division of State Police Amount $133,953.15 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINNERTY, KATHLEEN A Employer name Westchester Health Care Corp. Amount $133,952.59 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABUJABER, JANDARK Employer name Sing Sing Corr Facility Amount $133,949.28 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOU, LI Employer name NYS Power Authority Amount $133,947.64 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, MICHAEL D Employer name City of Niagara Falls Amount $133,946.04 Date 03/01/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name INCAMMICIA, ALFONZO Employer name Nassau County Amount $133,945.16 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STJEANOS, MICHAEL N Employer name Dpt Environmental Conservation Amount $133,943.07 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTINEZ, JOYCE C Employer name Kirby Forensic Psych Center Amount $133,936.87 Date 11/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBISON, DONALD P Employer name Arlington Fire District Amount $133,932.42 Date 10/04/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEENEY, KEVIN R Employer name Suffolk County Amount $133,928.42 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYED, NASSERUDDIN Employer name Port Authority of NY & NJ Amount $133,926.00 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEW, SUMANA Employer name Westchester Health Care Corp. Amount $133,923.92 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, SCOTT M Employer name Division of State Police Amount $133,920.86 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YAKABOSKI, MARK J Employer name Village of Westhampton Beach Amount $133,918.32 Date 05/14/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HULIHAN, MICHAEL J Employer name Division of State Police Amount $133,917.50 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERCADO, EDWIN Employer name Edgecombe Corr Facility Amount $133,915.75 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, AARON J Employer name Division of State Police Amount $133,911.19 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROONEY, ANN D Employer name Onondaga County Amount $133,903.78 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, RAYMOND M Employer name Port Authority of NY & NJ Amount $133,902.87 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POULOS, STEPHEN C Employer name Nassau County Amount $133,901.95 Date 01/03/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROSCIA, THOMAS G Employer name Village of Elmsford Amount $133,900.55 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE FILIPPIS, FRANCES M Employer name Nassau County Amount $133,898.83 Date 08/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPHAM, CHRISTOPHER M Employer name Division of State Police Amount $133,898.64 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AHLFELD, TIMOTHY J Employer name NYS Power Authority Amount $133,897.88 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, GREGORY M Employer name NYS Power Authority Amount $133,895.62 Date 11/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATAL, SUSANA Employer name Downstate Corr Facility Amount $133,895.07 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWCROFT, LORI J Employer name Boces-Nassau Sole Sup Dist Amount $133,892.64 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LANGO, VINCENT S Employer name Division of State Police Amount $133,889.59 Date 05/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BALLINGS, JOHN J Employer name Auburn Corr Facility Amount $133,888.45 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAHERTY, MICHAEL P Employer name Division of State Police Amount $133,876.92 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLYTHE, MICHAEL D Employer name Town of New Windsor Amount $133,871.98 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCONNELL, KENNETH G Employer name Central Islip UFSD Amount $133,871.93 Date 07/05/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, KELLY A Employer name Hutchings Psych Center Amount $133,870.05 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAHVASHI, MICHAEL F Employer name Town of Woodbury Amount $133,869.28 Date 08/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RHODEN, RAYMOND R Employer name Town of Hempstead Amount $133,865.50 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, TIMOTHY P Employer name Cayuga Correctional Facility Amount $133,865.36 Date 09/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGRO, BRETT T Employer name Port Authority of NY & NJ Amount $133,864.83 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANCHINI, ANNETTE N Employer name Education Department Amount $133,864.43 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENZI, DEAN L Employer name City of Yonkers Amount $133,863.68 Date 08/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, JEFFREY R Employer name Town of Rotterdam Amount $133,854.40 Date 01/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PADILLA, JOSEPH L Employer name Town of Brookhaven Amount $133,852.93 Date 10/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPETOLA, JULIANNE T Employer name 10Th Jd Nassau Co Judges Amount $133,846.14 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, JAMES P Employer name 10Th Jd Nassau Co Judges Amount $133,846.14 Date 09/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, MARLENE L Employer name 10Th Jd Suffolk Co Judges Amount $133,846.14 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, WILLIAM G Employer name 10Th Jd Suffolk Co Judges Amount $133,846.14 Date 07/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUFT, MARTHA L Employer name 10Th Jd Suffolk Co Judges Amount $133,846.14 Date 12/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUTH, ARLENE P Employer name NYC Judges Amount $133,846.14 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, RAYMOND L Employer name NYC Judges Amount $133,846.14 Date 04/28/1988 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