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.
Name | Employer name | Amount | Date | Fiscal year | Pension group |
---|---|---|---|---|---|
Name GRANGER, WILLIAM | Employer name Great Meadow Corr Facility | Amount $131,727.49 | Date 06/12/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BERT, DERRICK S | Employer name Fairview Fire District | Amount $131,726.48 | Date 12/21/1992 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MC CARTY, CHAD M | Employer name Division of State Police | Amount $131,724.92 | Date 11/16/1999 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GEEVARGHESE, SHEELA | Employer name Rockland County | Amount $131,720.13 | Date 06/15/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KOPP, MICHAEL E | Employer name Division of State Police | Amount $131,719.19 | Date 10/28/1996 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MILLER, BRIAN G | Employer name Town of Amherst | Amount $131,711.57 | Date 01/16/1989 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name DI LEO, DONNA M | Employer name Westchester Health Care Corp. | Amount $131,706.65 | Date 09/26/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SHUTA, LUCAS M | Employer name Division of State Police | Amount $131,700.87 | Date 04/07/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WREN, EILEEN | Employer name Westchester Health Care Corp. | Amount $131,698.89 | Date 01/23/1978 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REIF, SCOTT M | Employer name NYS Senate Regular Annual | Amount $131,698.54 | Date 02/02/1998 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KUNZIG, LEONARD | Employer name Town of Oyster Bay | Amount $131,698.32 | Date 11/20/1975 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LESLIE, RUTH W | Employer name Department of Health | Amount $131,698.25 | Date 11/06/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DOHENY, JILL K | Employer name City of Yonkers | Amount $131,697.53 | Date 05/07/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WARD, BRIAN A | Employer name Port Authority of NY & NJ | Amount $131,696.24 | Date 05/07/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SAUTER, THOMAS R | Employer name Dev Auth of North Country | Amount $131,695.58 | Date 07/01/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DI NOTO, JOANN | Employer name Town of Amherst | Amount $131,695.49 | Date 07/29/1988 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name CEELY, ROBERT F | Employer name Suffolk County | Amount $131,693.63 | Date 09/10/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REIGLE, JASON S | Employer name Division of State Police | Amount $131,693.16 | Date 12/01/2008 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KOZEL-FEINBERG, JOANNE | Employer name Port Authority of NY & NJ | Amount $131,690.00 | Date 10/17/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name WORSTHORN, STEPHEN T | Employer name Port Authority of NY & NJ | Amount $131,690.00 | Date 05/29/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FROST, BRENDAN J | Employer name Division of State Police | Amount $131,687.43 | Date 01/07/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name VENDOLA, JOSEPH J | Employer name Port Authority of NY & NJ | Amount $131,686.28 | Date 10/22/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEIPPERT, MICHAEL F | Employer name SUNY at Stony Brook Hospital | Amount $131,683.44 | Date 06/07/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REID, KIMBERLY A | Employer name Westchester County | Amount $131,682.08 | Date 05/31/2011 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MACIAK, MATTHEW M | Employer name Division of State Police | Amount $131,677.80 | Date 04/07/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GRANGER, GERALD R | Employer name Nassau County | Amount $131,672.11 | Date 06/20/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DE MEOLA, AMANDA S | Employer name Appellate Div 2Nd Dept | Amount $131,671.28 | Date 04/08/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SCHWAM, ROBERT E | Employer name Nassau County | Amount $131,666.39 | Date 12/09/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ANDREAS, CLAY W | Employer name City of Rochester | Amount $131,665.30 | Date 05/04/1987 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name JANNACCIO, ROBERT P | Employer name NYC Criminal Court | Amount $131,661.22 | Date 07/11/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ALBERTSON, RICHARD | Employer name Village of Floral Park | Amount $131,658.18 | Date 12/06/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PARVIN, FARIDA | Employer name Port Authority of NY & NJ | Amount $131,651.54 | Date 01/08/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name WATROBSKI, ROSLYN | Employer name Off of The State Comptroller | Amount $131,649.84 | Date 09/09/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MC NALLY, TERENCE E | Employer name Town of Huntington | Amount $131,649.32 | Date 04/09/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KILGANNON-MURPHY, MARY BETH | Employer name Westchester County | Amount $131,648.66 | Date 08/23/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DAVIS, NATESHA L | Employer name Westchester Health Care Corp. | Amount $131,645.71 | Date 05/29/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GRAVIER, EMILY R | Employer name SUNY at Stony Brook Hospital | Amount $131,643.72 | Date 09/14/2000 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RIOS, ANGEL L | Employer name Port Authority of NY & NJ | Amount $131,642.00 | Date 11/22/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PRIGNANO, PAUL T | Employer name Westbury Water District | Amount $131,640.40 | Date 05/30/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name JOHNSON, DARFUS J | Employer name Bedford Hills Corr Facility | Amount $131,633.94 | Date 06/03/1996 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GROSSI, MICHAEL W | Employer name Westchester County | Amount $131,625.54 | Date 02/15/1993 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name DEERR, KATHLEEN | Employer name Middle Country Public Library | Amount $131,624.19 | Date 01/14/1971 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DELLA MONICA, VINCENT | Employer name City of Yonkers | Amount $131,622.96 | Date 08/03/1992 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name MULLEN, SCOTT R | Employer name Greene Corr Facility | Amount $131,622.20 | Date 08/29/1994 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SNOW, MARTIN J | Employer name Clinton Corr Facility | Amount $131,621.13 | Date 06/12/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FARINA, GUY | Employer name Town of Montgomery | Amount $131,620.92 | Date 07/31/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BENJAMIN, DARRYL P, II | Employer name City of Yonkers | Amount $131,619.94 | Date 01/09/2006 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name PARKER, JAMES F | Employer name Mid-Hudson Psych Center | Amount $131,619.36 | Date 06/19/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HALLIT, ASSAD G | Employer name Division of State Police | Amount $131,618.43 | Date 10/28/1996 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GRECO, JOSEPH | Employer name Nassau County | Amount $131,616.77 | Date 03/16/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GARRONE, JOHN E | Employer name Port Authority of NY & NJ | Amount $131,616.65 | Date 08/30/1993 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name DE GREGORIO, KERRIE | Employer name Port Washington Police Dist | Amount $131,614.08 | Date 06/17/2002 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name FAYLE, JAMES P | Employer name Empire State Development Corp. | Amount $131,612.40 | Date 12/20/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name TOMPKINS, KENNETH M | Employer name Empire State Development Corp. | Amount $131,612.40 | Date 12/03/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LEARY, KEVIN M | Employer name Village of Rockville Centre | Amount $131,609.63 | Date 12/10/2001 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name REYNOLDS, DANIEL F | Employer name Great Meadow Corr Facility | Amount $131,607.80 | Date 08/16/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name DIGILIO, MICHAEL F | Employer name Village of Dobbs Ferry | Amount $131,604.51 | Date 08/03/2009 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BROWN, BRIAN F | Employer name Nassau County | Amount $131,596.48 | Date 01/03/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name TERLIZZI, JAMES W | Employer name Metropolitan Trans Authority | Amount $131,591.86 | Date 05/17/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RUFFINO, MICHAEL J | Employer name City of Buffalo | Amount $131,589.93 | Date 04/20/1987 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name ATTIE, JEREMY M | Employer name Dept Labor - Manpower | Amount $131,589.35 | Date 08/30/2012 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name SUTHERLAND, JAMES K | Employer name Division of State Police | Amount $131,588.80 | Date 09/22/1986 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BROWN, GARY L, JR | Employer name Division of State Police | Amount $131,585.19 | Date 03/19/1990 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name DI FIORE, NICHOLAS | Employer name City of White Plains | Amount $131,584.11 | Date 01/23/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BELL, EUGENE F | Employer name Division of State Police | Amount $131,580.41 | Date 01/08/1996 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name LASHER, KEVIN J | Employer name City of White Plains | Amount $131,578.99 | Date 09/14/1981 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name DI SALVO, NOEL | Employer name City of Yonkers | Amount $131,578.41 | Date 07/12/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name ZEIGLER, JOHN A | Employer name Division of State Police | Amount $131,572.74 | Date 04/07/2003 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name JOSEPH, GEORGE | Employer name Brooklyn Public Library | Amount $131,571.60 | Date 02/23/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name YEZARSKY, ROBERT T | Employer name Town of Orangetown | Amount $131,562.31 | Date 04/19/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CUFFEE, ALEXIS | Employer name County Clerks Within NYC | Amount $131,561.28 | Date 07/11/1983 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KAEMPF, MARY P | Employer name City of Buffalo | Amount $131,561.01 | Date 11/28/1977 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SHEPARD, SCOTT A | Employer name Division of State Police | Amount $131,555.10 | Date 01/08/1996 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name KNILLE, NOEL H S | Employer name Dutchess County | Amount $131,554.24 | Date 06/21/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name OCONNOR, MICHAEL L | Employer name Westchester County | Amount $131,553.70 | Date 03/21/1977 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name FALISKI, PAUL E | Employer name Ulster Correction Facility | Amount $131,553.46 | Date 01/25/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HOFFMAN, DOUGLAS T | Employer name Division of State Police | Amount $131,549.11 | Date 08/02/1999 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name BAZANTE, ALBERTO E | Employer name Nassau County | Amount $131,543.23 | Date 11/03/2004 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MONTWILL, ROBERT N, JR | Employer name Nassau County | Amount $131,542.40 | Date 12/23/1993 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name RENZO, RAYMOND C | Employer name Division of State Police | Amount $131,541.91 | Date 06/28/2004 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name HUFNAGEL, MARK J | Employer name Division of State Police | Amount $131,541.72 | Date 06/11/2001 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name RIVERA, IVAN | Employer name Port Authority of NY & NJ | Amount $131,541.66 | Date 08/31/1998 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GRAHAM, CAROLE D | Employer name NYC Criminal Court | Amount $131,541.11 | Date 09/08/1989 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MIGUEL, SUSAN L | Employer name NYC Criminal Court | Amount $131,539.78 | Date 12/11/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name LA GROW, MARK W | Employer name Bare Hill Correction Facility | Amount $131,534.70 | Date 02/10/1986 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HARRIS, PETER J | Employer name Port Authority of NY & NJ | Amount $131,534.00 | Date 04/12/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PIPERATO, PAUL | Employer name Rockland County | Amount $131,531.14 | Date 02/03/1988 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name GRECCO, THOMAS A | Employer name Suffolk County | Amount $131,530.00 | Date 06/04/1984 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name PRUDENTE, JAMES F | Employer name Islip UFSD | Amount $131,525.48 | Date 04/18/2005 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HUGHES, LAWRENCE | Employer name Port Authority of NY & NJ | Amount $131,522.07 | Date 07/27/1981 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CAMMARERI, JOSEPH | Employer name Plainview-Old Bethpage CSD | Amount $131,518.89 | Date 03/29/1982 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name HAMBERGER, KEVIN L | Employer name City of Syracuse | Amount $131,516.32 | Date 04/15/1994 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name ROSE, CRAIG T | Employer name Division of State Police | Amount $131,515.87 | Date 12/01/2008 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name GJONAJ, LEKA | Employer name Dept of Public Service | Amount $131,513.68 | Date 11/05/1990 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name MINARDI, DIANNE R | Employer name Nassau County | Amount $131,513.26 | Date 10/23/1973 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name CULLY, MALCOLM J | Employer name Division of State Police | Amount $131,511.66 | Date 09/09/2002 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SEHGAL, OM | Employer name Port Authority of NY & NJ | Amount $131,510.00 | Date 11/22/1999 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name KRISTENSEN, KENNETH C | Employer name NYS Power Authority | Amount $131,503.24 | Date 04/20/2007 | Fiscal year 2015-16 | Pension group Employee Retirement System |
Name BURHART, JEFFREY W | Employer name Division of State Police | Amount $131,502.48 | Date 08/16/2007 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Name SPALLIN, JOHN J | Employer name City of Yonkers | Amount $131,502.05 | Date 05/30/1997 | Fiscal year 2015-16 | Pension group Police & Fire Retirement System |
Please choose a filter above to display results or
DISPLAY ALLNo results for your selection
RESET