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 SCHIAVONE, ANTHONY Employer name Nassau County Amount $127,095.10 Date 05/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NG, MICHAEL C Employer name Town of Greenburgh Amount $127,091.37 Date 01/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, SHERRI A Employer name Village of Scarsdale Amount $127,089.76 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SINI, TIMOTHY D Employer name Suffolk County Amount $127,089.10 Date 08/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKY, DANIEL W Employer name Division of State Police Amount $127,088.81 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUNDERDALE, JOHN R Employer name Arlington Fire District Amount $127,086.81 Date 08/12/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAY, SHARON A Employer name SUNY Stony Brook Amount $127,083.81 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, MANNA Employer name NYS Power Authority Amount $127,081.30 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUDECKI, JOSEPH M Employer name Division of State Police Amount $127,081.28 Date 09/06/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TELLER, KATHY L Employer name Suffolk County Amount $127,077.07 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAN, MICHELE M Employer name Brooklyn Public Library Amount $127,076.92 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUNG, FOOKYIN D Employer name Brooklyn Public Library Amount $127,076.92 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADURO, KRISTIE L Employer name Brooklyn Public Library Amount $127,076.92 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YU, LAN Employer name Dept of Financial Services Amount $127,075.40 Date 09/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENT T Employer name Division of State Police Amount $127,075.39 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LINDQUIST, JOHN M Employer name Dept of Financial Services Amount $127,075.22 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, HERBERT Employer name Westchester County Amount $127,073.70 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICHON, MATTHEW MICHAEL Employer name Westchester Health Care Corp. Amount $127,072.27 Date 10/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOUSA, GREGORY C Employer name City of Yonkers Amount $127,071.84 Date 09/05/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAZAN, DARRYL J Employer name Division of State Police Amount $127,070.79 Date 10/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHMIELEWSKI, STEPHEN J Employer name Marcy Correctional Facility Amount $127,069.72 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, WILLIAM T Employer name Attica Corr Facility Amount $127,068.95 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELBIANCO, ANTHONY Employer name Fishkill Corr Facility Amount $127,065.53 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGAUDIO, JOHN P Employer name Division of State Police Amount $127,064.61 Date 03/12/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMAS, ALVIN T Employer name Bedford Hills Corr Facility Amount $127,064.36 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEESAY, MALLEH Employer name Boces Westchester Sole Supvsry Amount $127,063.25 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNSBERGER, DANIEL L Employer name Nassau Health Care Corp. Amount $127,062.50 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESCENT, PATRICIA L Employer name Kirby Forensic Psych Center Amount $127,061.22 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTE, MICHAEL Employer name Port Authority of NY & NJ Amount $127,059.25 Date 06/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOSKI, ZENON Employer name East Meadow UFSD Amount $127,058.10 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES, JERMAINE Employer name Sing Sing Corr Facility Amount $127,055.69 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDRIDGE, MICHAEL A Employer name SUNY Stony Brook Amount $127,055.50 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GRAZIA, LOUIS J Employer name Town of Hempstead Amount $127,052.22 Date 01/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWEESE, CHAD J Employer name Division of State Police Amount $127,052.09 Date 10/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GESTRING, BRIAN J Employer name Div Criminal Justice Serv Amount $127,051.49 Date 07/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNING, KENNETH R Employer name NYS Power Authority Amount $127,050.96 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTEUS, LISA Employer name Supreme Court Clks & Stenos Oc Amount $127,049.24 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISBY-SMITH, MICHELE E Employer name Supreme Ct-Queens Co Amount $127,049.24 Date 05/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATYAS, DONALD Employer name Lakeview Shock Incarc Facility Amount $127,048.11 Date 09/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODINGER, FRED Employer name Dept of Financial Services Amount $127,047.70 Date 11/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHESON, JAMES Employer name Dept of Financial Services Amount $127,047.70 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTOCKI, MICHAEL J Employer name City of Buffalo Amount $127,041.63 Date 05/13/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CARRON, NEIL T Employer name Westchester County Amount $127,037.51 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, JENNIFER L Employer name Division of State Police Amount $127,037.35 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI LISIO, GIANPOLO Employer name Village of Elmsford Amount $127,037.35 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIPOLLONE, JOHN D Employer name Metropolitan Trans Authority Amount $127,032.31 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGUILLOW, HENRY Employer name Sing Sing Corr Facility Amount $127,028.60 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABATE, JOSEPH F Employer name Housing Trust Fund Corp. Amount $127,028.46 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ORSDEL, KRIS W Employer name Housing Trust Fund Corp. Amount $127,028.46 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAXMAN, DAVID C Employer name Nassau Health Care Corp. Amount $127,026.41 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELE, JOSEPH Employer name Westchester County Amount $127,025.90 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRA, LOUIS J Employer name Central Islip UFSD Amount $127,024.94 Date 03/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAGER, JAMES E Employer name Division of State Police Amount $127,023.08 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, IVAN E Employer name Appellate Div 4Th Dept Amount $127,020.43 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYRCH, JOHN D Employer name City of Yonkers Amount $127,020.37 Date 10/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEUPP, GEORGE J, JR Employer name Suffolk County Amount $127,017.33 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ANIELKA R Employer name SUNY at Stony Brook Hospital Amount $127,013.21 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHING, GARY W Employer name Nassau County Amount $127,007.77 Date 04/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLING, DONNA A Employer name Erie County Amount $127,004.71 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, CRAIG H Employer name Marcy Correctional Facility Amount $127,003.40 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECHER, PATRICK J Employer name Upper Mohawk Valley Water Bd Amount $127,002.93 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALEN, GERALD G Employer name Mohawk Correctional Facility Amount $127,002.36 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNICCHIARICO, DEAN R Employer name Town of Greenburgh Amount $127,001.50 Date 06/12/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALVARADO, LUIS J Employer name Port Authority of NY & NJ Amount $126,999.40 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CACCIOLA, ANDREW T Employer name Harborfields CSD of Greenlawn Amount $126,998.59 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, CYRIL P Employer name Rockland County Amount $126,994.70 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARSHAW, DAVID T Employer name Appellate Div 2Nd Dept Amount $126,993.96 Date 04/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAGAL, DEEPAK S Employer name NYS Power Authority Amount $126,993.56 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, CATHLEEN A Employer name Division of State Police Amount $126,992.73 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROSS, JOSEPH C, III Employer name Nassau County Amount $126,992.07 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALPERT, SHANNON M Employer name Division of State Police Amount $126,991.89 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GARRY, TIMOTHY J Employer name SUNY College at Old Westbury Amount $126,989.67 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, PATRICK J Employer name Dutchess County Amount $126,986.83 Date 09/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEETER, TERRY S Employer name Southport Correction Facility Amount $126,983.36 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULE, THOMAS S Employer name Division of State Police Amount $126,977.45 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIGLIN, TIMOTHY P Employer name Central Islip UFSD Amount $126,976.50 Date 08/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELLA, GRACEANN Employer name Westchester Health Care Corp. Amount $126,973.34 Date 10/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUGARO-NORTON, MARITZA Employer name Ninth Judicial Dist Amount $126,972.86 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARACUENTA, ANTHONY Employer name Port Authority of NY & NJ Amount $126,972.85 Date 07/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RIZZO, JON S Employer name Albion Corr Facility Amount $126,970.79 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GESSLER, KLAUS Employer name Dutchess County Amount $126,970.39 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, STEVEN D Employer name Port Authority of NY & NJ Amount $126,968.91 Date 09/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUERR, TERRY M Employer name Division of State Police Amount $126,968.88 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYNOLDS, WILLIAM A Employer name Willard Drug Treatment Campus Amount $126,965.20 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, MICHAEL P Employer name Division of State Police Amount $126,963.50 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHEELER, MATTHEW L Employer name Division of State Police Amount $126,961.95 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, GEORGE B Employer name Saratoga County Amount $126,960.00 Date 07/05/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTASI, JOAN MARIE Employer name Nassau Health Care Corp. Amount $126,959.96 Date 05/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGALET, ILONKA J Employer name Port Authority of NY & NJ Amount $126,958.00 Date 03/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWE, WILLIAM B Employer name Division of State Police Amount $126,957.12 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONACCI, MICHAEL A Employer name Village of Mamaroneck Amount $126,956.07 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMBERT, MATTHEW D Employer name Division of State Police Amount $126,953.19 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRAIOLICAVALLO, CARMELA Employer name Supreme Court Clks & Stenos Oc Amount $126,949.24 Date 11/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENTWISTLE, BARRY J Employer name NYS School Bd Association Amount $126,948.09 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MELE, DENNIS J Employer name Town of Greenburgh Amount $126,947.70 Date 10/02/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRUNDER, PETER J Employer name Division of State Police Amount $126,945.70 Date 09/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALAZAR, FREDDY M Employer name Westchester County Amount $126,945.41 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMAER, TODD A Employer name Town of Greece Amount $126,943.91 Date 06/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNIZ, JOHN Employer name City of Yonkers Amount $126,942.69 Date 10/27/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS, THOMAS A Employer name Nassau County Amount $126,942.65 Date 06/30/1988 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