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 ROLLER, DARYL S Employer name NYS Power Authority Amount $133,402.00 Date 07/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBONDONDOLO, PHILIP M Employer name Village of Hempstead Amount $133,399.64 Date 04/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, CLIFFORD Employer name Housing Finance Agcy Amount $133,398.08 Date 07/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLE, TRACY N Employer name Green Haven Corr Facility Amount $133,397.46 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name IBANEZ, DELFIN Employer name Staten Island DDSO Amount $133,396.80 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, RAYMOND P Employer name Office For Technology Amount $133,395.04 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISON, GREGORY S Employer name Division of State Police Amount $133,392.94 Date 11/05/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HIBSCH, EDWARD A Employer name Wyoming Corr Facility Amount $133,391.98 Date 01/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENNELLA, MICHAEL W Employer name Nassau County Amount $133,382.20 Date 03/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RICHARD G Employer name Statewide Financial System Amount $133,381.45 Date 10/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAIRSTO, LYDIA T Employer name Port Authority of NY & NJ Amount $133,380.00 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ARDA-KATIA M Employer name Port Authority of NY & NJ Amount $133,380.00 Date 05/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKSHAW, RICKY A Employer name Nassau County Amount $133,376.34 Date 01/16/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAC ROBBIE, THOMAS S Employer name Town of Ramapo Amount $133,375.13 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, ANDRE D Employer name Department of Law Amount $133,373.64 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDESCO, JOANN Employer name Westchester Health Care Corp. Amount $133,368.49 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SUSAMMA Employer name Rockland County Amount $133,366.86 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, MAUREEN L Employer name Court of Appeals Amount $133,363.96 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGUT, GEORGE M Employer name NYS Power Authority Amount $133,363.37 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAGEL, MICHAEL R Employer name Division of State Police Amount $133,361.08 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE LUCIE, RICHARD M Employer name Division of State Police Amount $133,360.47 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STONE, BRIAN L Employer name Division of State Police Amount $133,359.44 Date 03/31/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOHERTY, BRYAN E Employer name Village of Larchmont Amount $133,357.95 Date 03/17/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE RICO, BARBARA A Employer name Appellate Div 2Nd Dept Amount $133,357.90 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIRSCHFELD, ADAM L Employer name Appellate Div 2Nd Dept Amount $133,357.90 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, DARLENE M Employer name Off of The State Comptroller Amount $133,355.26 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFLER, JEFFREY Employer name Port Authority of NY & NJ Amount $133,354.40 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIPPLER, MICHAEL J Employer name Suffolk County Amount $133,347.41 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KACZMAREK, DANIEL T, JR Employer name Attica Corr Facility Amount $133,343.81 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISTOW, WILLIAM H, III Employer name Department of Law Amount $133,340.88 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIDO, DOUGLAS F Employer name Village of Croton-On-Hudson Amount $133,339.53 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EBERHARDT, JOSEPH N Employer name Wende Corr Facility Amount $133,336.81 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, ROBERT F Employer name Erie County Water Authority Amount $133,335.96 Date 01/25/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKULA, DAVID M Employer name Town of Southold Amount $133,335.91 Date 07/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEANE, NEIL J Employer name City of Buffalo Amount $133,335.89 Date 06/01/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GONZALEZ, KEVIN M Employer name Division of State Police Amount $133,335.36 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOCASTRO, JOHN T Employer name Auburn Corr Facility Amount $133,333.00 Date 02/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, BRUCE P, III Employer name Division of State Police Amount $133,331.36 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUIZ, LENNOX W Employer name Dept of Economic Development Amount $133,330.70 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DAVID J Employer name Division of State Police Amount $133,329.70 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIZZO, PAT G Employer name Port Authority of NY & NJ Amount $133,328.85 Date 11/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNGERFORD, DAVID A Employer name Division of State Police Amount $133,326.60 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, JEFFREY D Employer name Onondaga County Water Authority Amount $133,325.01 Date 06/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELLA, WALTER S Employer name Port Authority of NY & NJ Amount $133,324.57 Date 10/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAOLO, DOUGLAS D Employer name Woodbourne Corr Facility Amount $133,323.19 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRNSTEIN, EARL P Employer name Division of State Police Amount $133,320.50 Date 05/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TISDALE-SINGH, UKISHA A Employer name Bedford Hills Corr Facility Amount $133,318.72 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELMACH, VINCENT M Employer name Dutchess County Amount $133,317.94 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BING, JONATHAN J Employer name Suffolk County Amount $133,310.33 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILIANO, MARIO J Employer name Westchester County Amount $133,309.40 Date 09/02/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZURKIEWICZ, WILLIAM Employer name Village of Thomaston Amount $133,307.58 Date 08/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHRAN, KHALED A Employer name Nassau County Amount $133,299.59 Date 01/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, PAUL T Employer name City of Buffalo Amount $133,295.53 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, BRIDGET E Employer name Department of Law Amount $133,295.38 Date 06/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING-KAMINOWITZ, JOANNE Employer name Queens Borough Public Library Amount $133,294.00 Date 07/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRETT, HARVEY A Employer name Nassau County Amount $133,293.92 Date 10/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEEPLES, MICHAEL E Employer name Department of Law Amount $133,292.52 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROK, ZANE F Employer name Rockland County Amount $133,290.85 Date 08/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARBER, SETH J Employer name Department of Law Amount $133,287.58 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHR, WILLIAM J Employer name Port Authority of NY & NJ Amount $133,287.50 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIMM, CAROL J Employer name NYS Power Authority Amount $133,286.60 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, RAYMOND E Employer name Division of State Police Amount $133,285.38 Date 10/02/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GASIOR, JOHN P Employer name Department of Law Amount $133,284.98 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIS, PERCIVAL Employer name Kirby Forensic Psych Center Amount $133,283.30 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, SHARON Employer name Hempstead UFSD Amount $133,281.18 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, JOSE F Employer name Port Authority of NY & NJ Amount $133,280.24 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AVERY, AMANDA A Employer name Capital Dist Trans Authority Amount $133,276.81 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JAMES F Employer name Port Authority of NY & NJ Amount $133,276.00 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULKOFSKE, DENNIS Employer name Boces Eastern Suffolk Amount $133,275.74 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JECKO, JAMES K Employer name Division of State Police Amount $133,273.63 Date 01/08/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAGADONE, JEREMY N Employer name Division of State Police Amount $133,269.71 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMILLERI, MICHAEL J Employer name Town of Amherst Amount $133,269.13 Date 07/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROPER, JOHN T Employer name Village of Croton-On-Hudson Amount $133,268.74 Date 08/03/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRITTEN, MATTHEW D Employer name Division of State Police Amount $133,265.34 Date 11/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANGAS, ADAM R Employer name Arlington Fire District Amount $133,263.98 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALKURABI, HASSAN A Employer name Office of Court Administration Amount $133,263.96 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, STEWART G Employer name Office of Court Administration Amount $133,263.96 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, CLIFFORD A Employer name Office of Court Administration Amount $133,263.96 Date 12/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, THOMAS J Employer name Supreme Court Clks & Stenos Oc Amount $133,263.96 Date 06/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, JAMES P Employer name Supreme Court Clks & Stenos Oc Amount $133,263.96 Date 10/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNZIATA, PETER M Employer name Division of State Police Amount $133,260.71 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAINES, DAVID P Employer name Division of State Police Amount $133,259.58 Date 09/19/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROSS, STEVEN M Employer name Orange County Amount $133,257.54 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SHAWN M Employer name Metropolitan Trans Authority Amount $133,255.42 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, ALEXANDER, JR Employer name Port Authority of NY & NJ Amount $133,253.19 Date 06/23/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANZARELLA, GREGORY M Employer name Division of State Police Amount $133,252.95 Date 04/03/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREESE, MARK W Employer name City of Rochester Amount $133,252.19 Date 03/14/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ERSKINE, BENJAMIN M Employer name Port Authority of NY & NJ Amount $133,246.49 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOWELL, CLAYTON A Employer name Division of State Police Amount $133,243.03 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VENTO, LEONARD J Employer name Scarsdale UFSD Amount $133,242.38 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARK D Employer name Division of State Police Amount $133,240.53 Date 03/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAN, JOSEPH C Employer name Metropolitan Trans Authority Amount $133,239.83 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, JOHN E Employer name Division of State Police Amount $133,238.36 Date 01/03/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DALTON, MARTHA A Employer name NYS Office People Devel Disab Amount $133,234.86 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCVEA, KELLI R Employer name Division of State Police Amount $133,234.39 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIN, JASON M Employer name Town of Southampton Amount $133,233.96 Date 09/11/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, RICHARD S Employer name Elmira Corr Facility Amount $133,229.72 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, THERESA Employer name Westchester County Amount $133,229.22 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CALEB J Employer name City of White Plains Amount $133,224.92 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOSTER, GREGORY C, II Employer name Attica Corr Facility Amount $133,224.23 Date 06/09/1997 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