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 SMITH, DAVID M Employer name City of Rochester Amount $126,666.76 Date 11/02/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRESTIGIACOMO, ANDREW, JR Employer name City of Saratoga Springs Amount $126,666.24 Date 05/09/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOBITY, KEVIN R Employer name Division of State Police Amount $126,661.56 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name UMBRO, MICHAEL Employer name New Rochelle City School Dist Amount $126,660.85 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSAIN, MUHAMMED Employer name Nassau Health Care Corp. Amount $126,660.79 Date 04/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JOHN M Employer name Suffolk County Amount $126,659.75 Date 04/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, RONALD Employer name City of Poughkeepsie Amount $126,657.08 Date 04/22/1974 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUGLE, DAVID J Employer name Attica Corr Facility Amount $126,650.89 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASKOSKI, ROBERT W Employer name Division of State Police Amount $126,649.07 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIETLICKI, KELLEY J Employer name Division of State Police Amount $126,648.93 Date 03/15/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COHEN, MADELEINE L Employer name New York Public Library Amount $126,648.36 Date 04/16/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEN, TOBIAS J Employer name Dept of Financial Services Amount $126,645.83 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUNNO, PATRICK A Employer name Village of Mamaroneck Amount $126,645.04 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARUSO, FRANCIS T Employer name City of Syracuse Amount $126,644.55 Date 08/22/1973 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JORDAN, JOHN W Employer name Suffolk County Amount $126,643.69 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VORA, RAJVEE Employer name Nassau Health Care Corp. Amount $126,640.73 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, ROSA W Employer name Westchester County Amount $126,637.95 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZELONE, KEITH P Employer name Village of Freeport Amount $126,634.94 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, MICHAEL L Employer name Dept of Financial Services Amount $126,634.82 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKARCZYK, DOUGLAS J Employer name Thruway Authority Amount $126,633.79 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, LAURIE A Employer name Metropolitan Trans Authority Amount $126,633.53 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WALTER C Employer name Division of State Police Amount $126,632.35 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, CLOVER C Employer name Westchester Health Care Corp. Amount $126,628.55 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITUK, PAUL K Employer name Division of State Police Amount $126,624.13 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAL PORTO, E BRYAN Employer name City of Niagara Falls Amount $126,622.39 Date 03/20/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTYN, KEVIN P Employer name Town of New Castle Amount $126,622.03 Date 08/17/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORDE, SHELLEY A Employer name Department of Law Amount $126,618.21 Date 07/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILMER, MAUDE E G Employer name Dpt Environmental Conservation Amount $126,615.77 Date 01/09/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENOUGH, RUSH M Employer name City of Beacon Amount $126,615.72 Date 08/19/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACOBS, LAURA J Employer name Supreme Ct-1St Civil Branch Amount $126,610.90 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAEL, SHARLY P Employer name Creedmoor Psych Center Amount $126,606.23 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, WILLIE L, JR Employer name Westchester County Amount $126,604.33 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, LOUIS A Employer name City of Buffalo Amount $126,598.76 Date 07/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUNGS, WARREN F, JR Employer name Dept of Financial Services Amount $126,598.12 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMELSTEIN, DEBORAH J Employer name Nassau County Amount $126,597.65 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALIARDO, RANDY L Employer name Town of Ramapo Amount $126,597.47 Date 04/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, ROBERT F Employer name City of New Rochelle Amount $126,592.08 Date 02/07/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARKE, DAVID O Employer name City of Mount Vernon Amount $126,591.84 Date 08/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIERSCHEM, JOSEPH F Employer name Office of Indigent Legal Serv Amount $126,591.31 Date 02/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, ROBERT E Employer name Chemung County Amount $126,589.80 Date 02/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, KENNETH Employer name Kirby Forensic Psych Center Amount $126,585.25 Date 04/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHEWICZ, EUGENE, JR Employer name Gowanda Correctional Facility Amount $126,578.75 Date 02/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURITA, JOSEPH F Employer name Village of Garden City Amount $126,574.99 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SZULIS, GREGORY B Employer name Division of State Police Amount $126,573.74 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALLIE, SEAN E Employer name Nassau County Amount $126,571.53 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, RACHEL Employer name Division of State Police Amount $126,568.19 Date 07/14/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEARNEY, ROBERT J, JR Employer name Port Authority of NY & NJ Amount $126,568.00 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, DARRYL S Employer name Suffolk County Amount $126,565.50 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MA, SHARON S Employer name Dept of Financial Services Amount $126,563.80 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAPPY, KIMBERLY R Employer name Division of State Police Amount $126,561.99 Date 09/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CARTHY, RYAN S Employer name Port Authority of NY & NJ Amount $126,559.72 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI RIENZO, DAVID V Employer name Westchester County Amount $126,559.66 Date 12/31/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DODGE, BENJAMIN F Employer name Division of State Police Amount $126,557.21 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARDO, RENEE G Employer name Suffolk County Amount $126,554.00 Date 04/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARD, CARL O Employer name Div Alc & Alc Abuse Trtmnt Center Amount $126,551.89 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLOWSKI, FRANK G Employer name Town of East Hampton Amount $126,548.25 Date 09/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORELLI, MICHAEL J Employer name Port Authority of NY & NJ Amount $126,547.20 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, FRANK A Employer name Port Authority of NY & NJ Amount $126,542.30 Date 04/11/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STILL, JEFFREY D Employer name Division of State Police Amount $126,535.40 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PICKUP, SCOTT D Employer name City of New Rochelle Amount $126,532.54 Date 07/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, RYAN J Employer name City of Yonkers Amount $126,530.78 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWNGARDT, TIMOTHY J Employer name Division of State Police Amount $126,530.06 Date 07/29/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAIRD, ROBERT C Employer name Division of State Police Amount $126,529.87 Date 10/18/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EHRLICH, JEFFREY H Employer name Town of Oyster Bay Amount $126,528.21 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, JOHN W Employer name Brewster CSD Amount $126,523.73 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-LOUIS, THOMAS Employer name Mid-Hudson Psych Center Amount $126,522.61 Date 03/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHTE, DREW A Employer name Department of Law Amount $126,521.38 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, CHRISTOPHER J Employer name Division of State Police Amount $126,519.70 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALUSHA, JACK E Employer name City of Peekskill Amount $126,519.35 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLETTE, THOMAS C Employer name Division of State Police Amount $126,519.06 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMSON, ERIN Employer name Suffolk County Amount $126,519.04 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESNICK, CHARLES SCHORR Employer name Div Housing & Community Renewl Amount $126,518.58 Date 03/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTZER, KAREN L Employer name Dpt Environmental Conservation Amount $126,518.58 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WARREN K Employer name Port Authority of NY & NJ Amount $126,518.58 Date 07/13/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINNERTY, JOHN A Employer name Nassau Health Care Corp. Amount $126,517.76 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHWINSKI, STEPHEN M Employer name Westchester Health Care Corp. Amount $126,517.02 Date 06/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIZJAK, PETER F Employer name Division of State Police Amount $126,515.21 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TUNDO, MICHAEL V Employer name Watertown Corr Facility Amount $126,510.67 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, EDWARD M Employer name City of Yonkers Amount $126,506.53 Date 05/21/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAYNE, SHAMEQUA A Employer name Division of State Police Amount $126,506.30 Date 12/10/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VIELE, JEREMY S Employer name Division of State Police Amount $126,505.89 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALUCH, ANDREW Employer name Metropolitan Trans Authority Amount $126,503.58 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, BARBARA A Employer name Long Island Power Authority Amount $126,500.09 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBRO, JAMES C Employer name Division of State Police Amount $126,499.28 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAULKNER, PAUL A Employer name City of Yonkers Amount $126,493.76 Date 01/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE MARCO, ANTHONY A, III Employer name Division of State Police Amount $126,490.74 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MADERA, FRANK V Employer name City of White Plains Amount $126,489.95 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLYNT, PATRICIA A Employer name Division of State Police Amount $126,488.65 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATKINS, LARRY E Employer name Downstate Corr Facility Amount $126,488.08 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, EDWARD C, JR Employer name Division of State Police Amount $126,487.28 Date 08/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPANO, NICHOLAS Employer name Westchester County Amount $126,485.06 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALLARD, DARYL R Employer name City of Schenectady Amount $126,484.05 Date 07/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTINEZ, CHRISTOPHER T Employer name Port Authority of NY & NJ Amount $126,484.00 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMIN, MOHAMMAD S Employer name Division of State Police Amount $126,481.32 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEAN, KERCIUS Employer name Rockland Psych Center Amount $126,477.35 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRIOLA, DIANE Employer name Nassau County Amount $126,475.58 Date 01/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHUE, DANIEL R Employer name Division of State Police Amount $126,470.75 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PERL, DAVID P Employer name Division of State Police Amount $126,466.69 Date 09/19/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZEITLIN, JUDY F Employer name Town of Hempstead Amount $126,465.30 Date 03/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, ERIC Employer name Town of East Fishkill Amount $126,460.20 Date 10/15/1996 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