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 JOCHEM, RICKIE C Employer name Southport Correction Facility Amount $132,116.69 Date 09/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, PATRICIA E Employer name Division of State Police Amount $132,113.99 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GURAL, ROGER Employer name NYS Power Authority Amount $132,110.75 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISHEE, SADIE Z Employer name Appellate Div 1St Dept Amount $132,106.78 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT ARMAND, ELIEZER Employer name Nassau Health Care Corp. Amount $132,106.57 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACOVISSI, ERIC S Employer name Division of State Police Amount $132,102.60 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEITZHAUS, JOHN G Employer name City of Buffalo Amount $132,102.17 Date 08/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRIVOSTA, BRYAN J Employer name SUNY at Stony Brook Hospital Amount $132,101.08 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIGO, PETER J Employer name Nassau County Amount $132,099.84 Date 03/01/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUSCARELLA, ANDREW A Employer name Nassau County Amount $132,097.95 Date 11/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, CARLTON L Employer name City of Niagara Falls Amount $132,097.05 Date 08/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALKER, LEONARD H Employer name NYS Power Authority Amount $132,092.24 Date 09/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOL, TIMOTHY P Employer name Cayuga Correctional Facility Amount $132,089.67 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, PAUL W Employer name Division of State Police Amount $132,086.41 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA LONDE, STEPHEN M Employer name Division of State Police Amount $132,085.76 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEALY, STEPHEN P Employer name Division of State Police Amount $132,077.83 Date 06/16/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPANO, JOSEPH F Employer name Town of Hempstead Amount $132,073.65 Date 04/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZA, MICHAEL J, JR Employer name Putnam County Amount $132,068.05 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRZA, ADEEL Employer name Westchester County Amount $132,066.47 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDGAR, DONALD K Employer name Watertown Corr Facility Amount $132,064.74 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, THOMAS J Employer name City of Schenectady Amount $132,063.60 Date 06/19/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHOI, JANE JONG SOOK Employer name Nassau Health Care Corp. Amount $132,060.21 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, EDWARD F Employer name Town of Haverstraw Amount $132,059.64 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HAYES, JEFFREY P Employer name Port Authority of NY & NJ Amount $132,057.70 Date 02/13/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURRY, JEANNE MARIE Employer name Westchester Health Care Corp. Amount $132,056.97 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, WALTER R Employer name City of Niagara Falls Amount $132,055.89 Date 08/02/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOMBARDO, CHRISTINE Employer name Westchester Health Care Corp. Amount $132,054.43 Date 05/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, SHERYL N Employer name Village of Hempstead Amount $132,048.91 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RULAND, KENNETH A Employer name Division of State Police Amount $132,046.82 Date 05/06/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GARTY, JOSEPH J Employer name Suffolk County Amount $132,046.78 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOMICK, NOMI N Employer name 10Th Jd Nassau Nonjudicial Amount $132,046.20 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, CHARLES P Employer name City of Yonkers Amount $132,046.14 Date 12/04/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TENNANT, MARK D Employer name Suffolk County Amount $132,046.06 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, CHRISTOPHER R Employer name Nassau County Amount $132,044.68 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARTER, TODD E Employer name Division of State Police Amount $132,040.37 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHERIDAN, FRANCIS J, JR Employer name County Clerks Within NYC Amount $132,039.68 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRINGLE, SERENA J Employer name NYC Criminal Court Amount $132,039.68 Date 02/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, NOEL M Employer name NYC Family Court Amount $132,039.68 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, WILSON C Employer name NYC Judges Amount $132,039.68 Date 09/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, OLIVIA L Employer name Supreme Ct-Queens Co Amount $132,039.68 Date 02/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIGAN, JANE A Employer name Town of Southampton Amount $132,036.52 Date 03/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAIER, WILLIAM M Employer name Town of Mamaroneck Amount $132,032.00 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FIEBICH, JOACHIM A Employer name Division of State Police Amount $132,030.73 Date 10/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOVERNOR, GEOFFREY Employer name Division of State Police Amount $132,029.57 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADY, JOHN M Employer name City of White Plains Amount $132,026.95 Date 01/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUMPHRIES, GLYNIS BEVIN Employer name Nassau County Amount $132,026.65 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENASK, DAVID J Employer name Port Authority of NY & NJ Amount $132,022.29 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASTINE, DAVID A Employer name Division of State Police Amount $132,020.99 Date 03/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHLAGETER, GREGORY J Employer name Dutchess County Amount $132,020.14 Date 10/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, ALAN W Employer name Coxsackie Corr Facility Amount $132,019.09 Date 06/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK SUAREZ, JULIE M Employer name Cornell University Amount $132,018.84 Date 07/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANO, PASQUALE Employer name Garden City UFSD Amount $132,017.66 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACAMPORA, JOSEPH A Employer name City of Mount Vernon Amount $132,016.42 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERT, KATHY D Employer name NYS Dormitory Authority Amount $132,016.22 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, DIOCELINA Employer name Nassau Health Care Corp. Amount $132,012.57 Date 05/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, VICTOR Employer name Port Authority of NY & NJ Amount $132,009.78 Date 12/02/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAHONEY, JAMES K Employer name Port Authority of NY & NJ Amount $132,002.90 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELBERMAN, ARON Employer name Village of Kiryas Joel Amount $132,002.23 Date 10/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINLEY, CHRISTOPHER G Employer name Westchester County Amount $131,999.24 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOJTACH, LARRY L Employer name Suffolk County Amount $131,999.08 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, MARK Employer name Town of Bedford Amount $131,995.44 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOLLMOELLER, CHARLES J Employer name Westchester Health Care Corp. Amount $131,994.57 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBONE, JOHN F Employer name Town of Southampton Amount $131,991.70 Date 05/16/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEAVEY, MARK R Employer name Metropolitan Trans Authority Amount $131,991.68 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENKALSKI, DOUGLAS M Employer name Attica Corr Facility Amount $131,991.27 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, THOMAS Employer name City of Yonkers Amount $131,990.31 Date 01/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHUKIN, JILL L Employer name Office of Court Administration Amount $131,988.05 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYER, ANTHONY J Employer name Division of State Police Amount $131,985.40 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BICK, JONATHAN P Employer name Department of Health Amount $131,983.91 Date 12/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, MATTHEW D Employer name Off of The Med Inspector Gen Amount $131,983.91 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, MICHAEL J Employer name Division of State Police Amount $131,981.40 Date 05/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCANLON, JOHN M Employer name Dpt Environmental Conservation Amount $131,978.51 Date 12/03/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, DEBBIE Employer name Nassau County Amount $131,977.43 Date 08/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, ADRIAN A Employer name Westchester County Amount $131,974.47 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CEZAR, MARINELLA R Employer name Westchester Health Care Corp. Amount $131,972.85 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, ROBERT G, JR Employer name Div Military & Naval Affairs Amount $131,972.41 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEGER, CHERYL L Employer name Roswell Park Cancer Institute Amount $131,972.00 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRADO, DANIEL P Employer name Town of New Castle Amount $131,969.78 Date 04/01/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ISABELLA, JOSEPH J Employer name NYS Power Authority Amount $131,963.64 Date 07/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALSBERY- STOLLER, MARY P Employer name Westchester Health Care Corp. Amount $131,961.45 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITASZEK, EDWARD L Employer name City of Buffalo Amount $131,959.51 Date 09/04/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOTERO, REINALDO Employer name Downstate Corr Facility Amount $131,957.04 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEBELAAR, KRISTIN Employer name Supreme Court Clks & Stenos Oc Amount $131,955.25 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALINOUSKY, JOSEPH Employer name Suffolk County Amount $131,954.41 Date 07/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, SEAN P Employer name Westchester County Amount $131,952.87 Date 12/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCIL, THOMAS G Employer name Bare Hill Correction Facility Amount $131,942.83 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLOWAY, CELESTE A Employer name Port Authority of NY & NJ Amount $131,942.13 Date 11/06/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTTI, CAROL ANN Employer name Nassau Health Care Corp. Amount $131,941.04 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKINS, WILLIAM B Employer name 10Th Jd Nassau Nonjudicial Amount $131,939.68 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDEZ, EDDY P Employer name NYC Civil Court Amount $131,939.68 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSELL, ANDREW K Employer name NYC Criminal Court Amount $131,939.68 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULDING, DIANE M Employer name NYC Family Court Amount $131,939.68 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JAMES R Employer name NYC Family Court Amount $131,939.68 Date 01/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACKEL, JOHN W Employer name Supreme Ct Kings Co Amount $131,939.68 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, MICHAEL Employer name Supreme Ct-1St Criminal Branch Amount $131,939.68 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, JAMES P Employer name Town of Ramapo Amount $131,939.31 Date 11/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEESHAM, SUNIL D Employer name Nassau County Amount $131,939.06 Date 02/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, BRIAN J Employer name Nassau County Amount $131,939.06 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORD, KAREN E Employer name Division of State Police Amount $131,933.99 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBINSON, JOSEPH C Employer name Town of Greece Amount $131,929.30 Date 02/23/2004 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