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 SANTOMERO, SCOTT P Employer name Nassau County Amount $130,547.46 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLOSSER, WILLIAM F Employer name Monroe Woodbury CSD Amount $130,546.50 Date 06/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, TITUS G Employer name Port Authority of NY & NJ Amount $130,546.00 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, WARREN R R Employer name Division of State Police Amount $130,542.94 Date 09/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLONKO, MICHAEL T Employer name Division of State Police Amount $130,542.65 Date 02/17/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALICCHIA, MARCIA Employer name Cornell University Amount $130,540.92 Date 04/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANGOSO, MARIA S Employer name Westchester Health Care Corp. Amount $130,540.86 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSON, KENNETH T Employer name Sing Sing Corr Facility Amount $130,539.19 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTES-AMAYA, LUIS E Employer name Suffolk County Amount $130,538.30 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONKIN, CHARLES E, JR Employer name City of Oswego Amount $130,536.96 Date 08/05/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIN, JAMES P Employer name City of Buffalo Amount $130,533.27 Date 06/17/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICHEY, BENJAMIN D Employer name Roswell Park Cancer Institute Amount $130,533.21 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARUGHESE, KUNNEL T Employer name Creedmoor Psych Center Amount $130,527.73 Date 06/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, ERIC J Employer name Division of State Police Amount $130,526.93 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BULLOCK, SANDRA Employer name Village of Croton-On-Hudson Amount $130,526.82 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVAN, STEVEN P Employer name Oneida County Amount $130,526.78 Date 03/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, BLAKE G Employer name Assembly Ways & Means Committ Amount $130,525.80 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, ROBERT C Employer name Port Authority of NY & NJ Amount $130,521.17 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THATCHER, KEVIN M Employer name Elmira Corr Facility Amount $130,507.09 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAIDES, GEORGE Employer name Town of Colonie Amount $130,506.85 Date 01/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NESTLER, AARON J Employer name Division of State Police Amount $130,499.87 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAWSON, GREGORY S Employer name Suffolk County Amount $130,498.97 Date 12/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FAZIO, SILVERIO Employer name Insurance Dept-Liquidation Bur Amount $130,498.52 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, DEL Employer name City of Yonkers Amount $130,498.37 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GELLER, JOSEPH H Employer name Glen Cove City School Dist Amount $130,496.00 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAASCH, ROBERT W Employer name Suffolk County Amount $130,495.79 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNSCH, THOMAS Employer name Longwood CSD at Middle Island Amount $130,495.21 Date 08/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLPE, ALBERT V Employer name Port Authority of NY & NJ Amount $130,493.16 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCE, BRIAN L Employer name Suffolk County Amount $130,491.47 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, OSCAR E Employer name Port Authority of NY & NJ Amount $130,489.49 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOX, LYNDON G Employer name NYS Community Supervision Amount $130,489.05 Date 10/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGSAMEN, RONALD B Employer name City of Middletown Amount $130,484.36 Date 11/16/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STREB, MARK A Employer name Department of State Amount $130,484.01 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTAFF, EDWARD G Employer name City of White Plains Amount $130,483.09 Date 12/26/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAVALLO, ROBERT L Employer name Nassau County Amount $130,477.82 Date 12/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ANNE T Employer name Nassau County Amount $130,477.82 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEXAS, KRISTEN M Employer name Nassau County Amount $130,477.82 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODWARD, LARRY J Employer name Division of State Police Amount $130,467.80 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VIGGIANO, JOHN V Employer name Village of Pelham Amount $130,467.02 Date 03/26/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAUGHAN, JAMES J Employer name Division of State Police Amount $130,465.22 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, NORMAN H Employer name City of Rochester Amount $130,464.54 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHT, GRETCHEN A Employer name Appellate Div 1St Dept Amount $130,461.76 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANABRIA, DIANA Employer name NYC Judges Amount $130,461.76 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LYNDON J Employer name NYS Power Authority Amount $130,459.05 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERO, JOHN M Employer name Division of State Police Amount $130,455.54 Date 08/18/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON ENDY, ANNE L Employer name Office of Court Administration Amount $130,453.78 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAKAS, ANTHONY Employer name Metropolitan Trans Authority Amount $130,448.99 Date 05/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDOZA, CLAUDIA M Employer name Port Authority of NY & NJ Amount $130,448.21 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOBY, DONALD C Employer name Town of Hempstead Amount $130,446.54 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, RITCH L Employer name Division of State Police Amount $130,442.92 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, FRANCISCO Employer name Dpt Environmental Conservation Amount $130,441.67 Date 09/14/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, BARRY J Employer name City of New Rochelle Amount $130,438.99 Date 02/02/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORAL, CESAR Employer name Rockland County Amount $130,438.08 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMAN, STEFAN A Employer name SUNY Stony Brook Amount $130,435.50 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, MARTIN M Employer name City of Rochester Amount $130,431.12 Date 10/07/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEMPER, TOM A Employer name Port Authority of NY & NJ Amount $130,430.18 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLACK, RANI Employer name NYS Power Authority Amount $130,429.22 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVENCIA, JULIO A Employer name Port Authority of NY & NJ Amount $130,427.99 Date 06/30/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURNAMIAN, ALEXANDER S Employer name Port Authority of NY & NJ Amount $130,425.57 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRAIG, MICHAEL R Employer name Downstate Corr Facility Amount $130,424.15 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMARCA, THOMAS Employer name Port Authority of NY & NJ Amount $130,423.47 Date 12/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JOHN J Employer name Division of State Police Amount $130,423.36 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANNIX, TIMOTHY J Employer name Division of State Police Amount $130,421.81 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREZ, CHRISTOPHER T Employer name Port Authority of NY & NJ Amount $130,420.99 Date 07/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIEST, JOHN R Employer name Suffolk County Amount $130,420.60 Date 06/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORRES, JAMIE R Employer name Suffolk County Amount $130,417.76 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITBECK, SARAH L Employer name Office For Technology Amount $130,416.75 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRINSKI, STANLEY R, JR Employer name Village of Suffern Amount $130,416.54 Date 12/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPIRO, ALLA Y Employer name Bronx Psych Center Amount $130,415.83 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGIBBONS, JOHN J Employer name Town of Orangetown Amount $130,412.59 Date 07/28/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PACHECO, VICTOR M Employer name City of Yonkers Amount $130,410.80 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, EILEEN T Employer name City of Saratoga Springs Amount $130,407.64 Date 05/07/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALTZ, D PAUL Employer name SUNY Health Sci Center Syracuse Amount $130,407.56 Date 10/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, GARY A Employer name Town of Greenburgh Amount $130,405.70 Date 08/02/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARLEY, ROBERT T Employer name NYS Senate Regular Annual Amount $130,403.60 Date 02/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETORO, ROBERT P, JR Employer name Town of Newburgh Amount $130,403.46 Date 02/05/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANIKOWSKI, MICHAEL J Employer name Ontario County Amount $130,403.32 Date 02/16/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, EILEEN D Employer name Nassau Health Care Corp. Amount $130,402.83 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name APP, CHARLES K Employer name Port Authority of NY & NJ Amount $130,402.52 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHALEN, DANIEL B Employer name Village of Mineola Amount $130,402.43 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKEL, JOSEPH G Employer name City of Yonkers Amount $130,402.31 Date 04/05/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBINSON, MIRIAM R Employer name Nassau County Amount $130,398.94 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINE, TRAVIS B Employer name Division of State Police Amount $130,393.20 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNARD, DAVID G, JR Employer name Division of State Police Amount $130,392.98 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORRENTI, STEVEN R Employer name New York Public Library Amount $130,392.72 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHASEMI, SEYED Employer name City of Buffalo Amount $130,389.90 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARBERA, FRANCIS J Employer name Division of State Police Amount $130,383.28 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, PENDRA J Employer name NYS Power Authority Amount $130,382.16 Date 05/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESGE, JOSHUA J Employer name Division of State Police Amount $130,379.78 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CUSKER, JOHN J, JR Employer name Division of State Police Amount $130,377.24 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D' AGOSTINO, SAMUEL Employer name Livingston Correction Facility Amount $130,376.51 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIACOMO, ANDREW C Employer name Nassau County Amount $130,375.41 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMAC, LELAND D, III Employer name Oneida County Amount $130,372.51 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, CHRISTOPHER T Employer name Suffolk County Amount $130,371.52 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, MILAN L, JR Employer name Albion Corr Facility Amount $130,367.39 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, ROBERT M Employer name Department of Tax & Finance Amount $130,364.14 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNETT, JAMES S Employer name Westchester County Amount $130,362.94 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARGENT, STEPHEN C Employer name Division of State Police Amount $130,361.57 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNA, NICHOLAS R Employer name Division of State Police Amount $130,355.30 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'BRIEN, JOHN R Employer name Division of State Police Amount $130,353.72 Date 04/24/2000 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