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 HUGERICH, PAUL J Employer name Port Authority of NY & NJ Amount $127,793.09 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOSCANO, LYDIA Employer name SUNY at Stony Brook Hospital Amount $127,792.56 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALMERS, MATTHEW F Employer name Village of Port Chester Amount $127,790.38 Date 01/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNAPP, RICHARD L Employer name Rockland County Amount $127,790.05 Date 03/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE NISCO, CHRISTOPHER Employer name Town of Mamaroneck Amount $127,788.32 Date 07/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, CHERYL J Employer name 10Th Jd Nassau Nonjudicial Amount $127,788.10 Date 03/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONE, CAREY Employer name NYC Criminal Court Amount $127,788.10 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SALVO, ROSANNE D Employer name NYC Judges Amount $127,788.10 Date 07/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TERNAN, KEVIN Employer name NYC Judges Amount $127,788.10 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSOLINO, JOSEPH A Employer name Supreme Ct Kings Co Amount $127,788.10 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAGGIO, MICHAEL Employer name Supreme Ct-1St Civil Branch Amount $127,788.10 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATO, LAWRENCE P Employer name Supreme Ct-1St Civil Branch Amount $127,788.10 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPA, ROBERT V Employer name Supreme Ct-Queens Co Amount $127,788.10 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTIERE, DOMINICK Employer name Supreme Ct-Queens Co Amount $127,788.10 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONFORT, FLORENCE Employer name Orange County Amount $127,786.89 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZ, LISA J Employer name Town of East Hampton Amount $127,784.73 Date 03/01/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONO, KIMBERLY A Employer name Suffolk County Amount $127,783.22 Date 06/28/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE PEAUX, JOEL H Employer name Greene Corr Facility Amount $127,783.02 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTAVALLE, THOMAS A Employer name Eastchester Fire Dist Amount $127,782.43 Date 02/02/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOUSE, JOSEPH A Employer name Division of State Police Amount $127,781.28 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, JOHN W Employer name Dpt Environmental Conservation Amount $127,779.34 Date 07/20/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICKA, DOMINIC Employer name City of Yonkers Amount $127,775.76 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGRAM, ALEXANDER Employer name Division of State Police Amount $127,775.10 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MATONE, MICHAEL T Employer name Town of Haverstraw Amount $127,774.13 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUGGINS, LISA Employer name Bedford Hills Corr Facility Amount $127,768.09 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON, ROSITA Employer name HSC at Brooklyn-Hospital Amount $127,766.04 Date 09/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHYTE, MARIA R Employer name Erie County Amount $127,765.89 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, CESAR A Employer name Port Authority of NY & NJ Amount $127,764.00 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENSON, WAYNE L Employer name Sullivan Corr Facility Amount $127,763.44 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEHAN, KENNETH P Employer name City of Yonkers Amount $127,763.03 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, KATHLEEN T Employer name Westchester Health Care Corp. Amount $127,758.83 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRABERT, JOHN E Employer name Town of Amherst Amount $127,758.34 Date 07/29/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEUMUTH, TIMOTHY A Employer name Division of State Police Amount $127,757.87 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUINN, BARBARA C Employer name Temporary & Disability Assist Amount $127,755.20 Date 07/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATICE, WAYNE D, JR Employer name Division of State Police Amount $127,755.14 Date 05/08/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TURENSHINE, NORMAN Employer name NYC Criminal Court Amount $127,753.01 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, KELLY D Employer name Suffolk County Amount $127,749.25 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDER, JOANA C Employer name Appellate Div 2Nd Dept Amount $127,748.66 Date 07/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, DANIEL B Employer name Appellate Div 2Nd Dept Amount $127,748.66 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, THOMAS L Employer name Marcy Correctional Facility Amount $127,743.23 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURNIAS, DIMITRIS Employer name Port Authority of NY & NJ Amount $127,742.00 Date 06/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ANDREA Employer name Wende Corr Facility Amount $127,741.79 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, SUZANNE R Employer name Sunmount Dev Center Amount $127,740.55 Date 04/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, JAMIE D Employer name Town of North Castle Amount $127,740.04 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, NICHOLAS E Employer name Green Haven Corr Facility Amount $127,739.96 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEFFNER, JOHN M Employer name City of White Plains Amount $127,738.04 Date 06/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI FULCO, PASQUALE Employer name Port Authority of NY & NJ Amount $127,738.00 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARX, STEVEN J Employer name Town of Oyster Bay Amount $127,737.48 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONG, WAI K Employer name NYS Dormitory Authority Amount $127,737.45 Date 03/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUGER, ROBERT B Employer name Southport Correction Facility Amount $127,736.95 Date 11/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERSAGO, TANYA G Employer name Off of The State Comptroller Amount $127,735.01 Date 06/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, TIMOTHY A Employer name City of Buffalo Amount $127,730.37 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOWE, CECIL B Employer name Town of East Hampton Amount $127,729.96 Date 05/19/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORD, CARL F Employer name Dept Transportation Region 3 Amount $127,725.59 Date 02/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MARC A Employer name City of Yonkers Amount $127,725.49 Date 09/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CHRISTIAN E Employer name Monroe County Water Authority Amount $127,724.80 Date 02/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATOTT, KENDALL J Employer name Clinton Corr Facility Amount $127,724.69 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIECZERZAK, THOMAS R Employer name Port Authority of NY & NJ Amount $127,722.40 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONDS, DAWN C Employer name Dutchess County Amount $127,720.58 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOE Employer name Collins Corr Facility Amount $127,717.10 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, BRIAN K Employer name Hutchings Psych Center Amount $127,716.43 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELONG, TODD G Employer name Suffolk County Amount $127,715.25 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELINSKI, THOMAS M Employer name Suffolk County Amount $127,713.10 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKLER, MICHAEL R Employer name Division of State Police Amount $127,713.03 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAMYA, MOSES M Employer name Department of Law Amount $127,710.94 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, MARIANNE Employer name Putnam County Amount $127,709.44 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHRISTOPHER D Employer name Westchester Health Care Corp. Amount $127,707.62 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER A Employer name Division of State Police Amount $127,706.34 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIARDINI, GULIO R Employer name Division of State Police Amount $127,704.22 Date 09/22/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GORMAN, JAMES Employer name Office of Court Administration Amount $127,700.04 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KRISTIE M Employer name Office of Court Administration Amount $127,700.04 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILMIT, BARBARA M Employer name Rockland County Amount $127,699.75 Date 09/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, TITUS Employer name Village of Rye Brook Amount $127,699.14 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS, IRENE B Employer name Taconic Corr Facility Amount $127,699.09 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, FRANK C Employer name North Bellmore UFSD Amount $127,698.20 Date 02/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIPPOLI, DERRICK P Employer name Village of Briarcliff Manor Amount $127,694.55 Date 07/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROMAN, JASON C Employer name Port Authority of NY & NJ Amount $127,690.89 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYERS, JOHN P Employer name North Colonie CSD Amount $127,690.00 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, GILEAN Employer name South Beach Psych Center Amount $127,684.08 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, DAVID L Employer name NYS Power Authority Amount $127,683.24 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, EILEEN P Employer name Dept of Financial Services Amount $127,677.50 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORHEAD-PATON, KATHLEEN Employer name Education Department Amount $127,676.79 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT-ADAMS, VIRGINIA L Employer name NYS Office People Devel Disab Amount $127,676.79 Date 05/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, LINDA M Employer name Office of Mental Health Amount $127,676.79 Date 09/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, ALAN D Employer name Southport Correction Facility Amount $127,676.56 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, ALISON A Employer name NYC Criminal Court Amount $127,673.61 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRUZZULA, MICHAEL Employer name Port Authority of NY & NJ Amount $127,671.46 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALINERO, ALVARO A J Employer name Department of Health Amount $127,669.86 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUBERGER, JAMES F Employer name Westchester County Amount $127,668.83 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADSTONE, DIANE M Employer name Auburn Corr Facility Amount $127,667.82 Date 08/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, KENNETH A Employer name SUNY at Stony Brook Hospital Amount $127,667.77 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJEDA, THOMAS A Employer name Orange County Amount $127,667.59 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JACQUELINE I Employer name City of Yonkers Amount $127,667.02 Date 01/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SISCO, GARY B Employer name Town of Warwick Amount $127,664.67 Date 11/07/1978 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORESTIRE, MATTHEW T Employer name Division of State Police Amount $127,664.30 Date 04/30/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GATEWOOD, ANDREA R Employer name Nassau County Amount $127,662.75 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGRISANO, LOUIS A Employer name City of Buffalo Amount $127,656.62 Date 04/22/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KARCIC, FABIAN Employer name Port Authority of NY & NJ Amount $127,655.00 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, JEFFREY Employer name Suffolk County Amount $127,654.00 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNN, MARCIA J Employer name Suffolk County Amount $127,654.00 Date 02/28/2005 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