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 SITLER, MICHAEL P Employer name Suffolk County Amount $125,843.83 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERNIA, CHAD D Employer name Division of State Police Amount $125,838.20 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYES, MARTIN B Employer name Boces Westchester Sole Supvsry Amount $125,836.65 Date 02/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERIAN, JESSY Employer name Rockland County Amount $125,836.59 Date 03/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, ALLEN J Employer name City of Yonkers Amount $125,834.37 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCHESE, KEITH A Employer name Suffolk County Amount $125,832.90 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLADO, LUIS E Employer name Downstate Corr Facility Amount $125,832.43 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMANT, MARK Employer name Mamaroneck UFSD Amount $125,829.30 Date 01/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMIN, JOHN W Employer name Dept Labor - Manpower Amount $125,828.94 Date 01/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRENS, ANDREW J Employer name Division of State Police Amount $125,827.24 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIRKWOOD, PORTER L Employer name Delaware County Amount $125,825.21 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOUTEN, JEFFREY M Employer name Suffolk County Amount $125,821.55 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAW, NATHAN S Employer name Division of State Police Amount $125,814.33 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAAGER, RONALD W Employer name Suffolk County Amount $125,810.00 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, KEVIN E Employer name Greene Corr Facility Amount $125,807.39 Date 05/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GLOIN, STEPHEN F Employer name Town of Huntington Amount $125,806.40 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLEY, WILLIAM J Employer name Division of State Police Amount $125,803.56 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, SHARON D Employer name NYC Civil Court Amount $125,801.66 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, JOSEPH E Employer name NYC Civil Court Amount $125,801.66 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM-CHARLES, CAROL E Employer name NYC Civil Court Amount $125,801.66 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLEN, JUDITH D Employer name Bedford CSD Amount $125,799.75 Date 01/29/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, DAVID J Employer name Thruway Authority Amount $125,794.60 Date 09/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISEL, SALLY A Employer name Dept of Financial Services Amount $125,789.53 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, JEVONNI L Employer name New York State Assembly Amount $125,788.50 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMPICCOLO, SUSAN L Employer name Ninth Judicial Dist Amount $125,788.09 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFSTETTER, JEFFREY Employer name Columbia County Amount $125,786.92 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHAIR, JOHN J Employer name City of Rochester Amount $125,781.97 Date 06/18/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WANDERMAN, CHARLES J Employer name City of Yonkers Amount $125,780.57 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODD, PATRICIA K Employer name Central NY DDSO Amount $125,776.31 Date 04/04/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMY, DAVID D Employer name Attica Corr Facility Amount $125,775.15 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMO, COREY C Employer name Nassau County Amount $125,773.67 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, CHARLES W Employer name Division of State Police Amount $125,772.61 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VENETUCCI, VITO Employer name Port Authority of NY & NJ Amount $125,769.06 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULLER, TIMOTHY J Employer name Village of Southampton Amount $125,768.90 Date 05/18/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOATER, BRANDON M Employer name Town of Greece Amount $125,765.97 Date 11/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA VALLEY, ERIC B Employer name Division of State Police Amount $125,765.11 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNROE, MICHAEL P Employer name City of White Plains Amount $125,764.51 Date 08/24/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRESETTE, BRIAN PAUL Employer name Division of State Police Amount $125,760.34 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH-VARLACK, CAMILLE M Employer name Dept of Financial Services Amount $125,759.94 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLE, EDWARD F Employer name Nassau County Amount $125,755.59 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULY, SCOTT M Employer name Division of State Police Amount $125,749.66 Date 11/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBNEY, THOMAS M Employer name Division of State Police Amount $125,742.13 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSTON, FRANK W Employer name Division of State Police Amount $125,740.36 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VANVALKENBURGH, GEORGE R, JR Employer name Lincoln Corr Facility Amount $125,739.42 Date 09/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVASSA, PETER Employer name Seaford UFSD Amount $125,739.25 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, ANNETTE Employer name Westchester Health Care Corp. Amount $125,738.20 Date 01/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALAFATIS, JAMES C Employer name Port Authority of NY & NJ Amount $125,736.00 Date 06/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, PATRICK J Employer name Division of State Police Amount $125,735.90 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARRIOTT, GEORGE W Employer name NYS Power Authority Amount $125,734.53 Date 05/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRINGER, WILLIAM E Employer name Cornell University Amount $125,732.10 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, JAMES A Employer name Town of Amherst Amount $125,726.96 Date 12/06/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOOMIS, JAMES D, JR Employer name Division of State Police Amount $125,726.56 Date 07/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISHER, RONALD D Employer name Wende Corr Facility Amount $125,725.44 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, KIMBERLY Employer name Kirby Forensic Psych Center Amount $125,721.55 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELKE, JEROME J, JR Employer name Division of State Police Amount $125,719.84 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRIOLO, JOSEPH Employer name Port Authority of NY & NJ Amount $125,718.80 Date 05/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOOD, KELLY A Employer name Port Authority of NY & NJ Amount $125,718.53 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TINGUE, JUSTIN R Employer name Division of State Police Amount $125,718.35 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HART, CAROLYN E Employer name Medicaid Fraud Control Amount $125,718.34 Date 01/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATSKO, SCOTT T Employer name Westchester County Amount $125,717.89 Date 07/06/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASSARO, LOUIS E Employer name Village of Great Neck Amount $125,716.12 Date 06/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, DAVID J Employer name Town of StoNY Point Amount $125,716.08 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ANTHONY D Employer name Port Authority of NY & NJ Amount $125,712.19 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERGUSON, WAYNE V Employer name NYS Bridge Authority Amount $125,705.81 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMEROY, CYLE J Employer name Division of State Police Amount $125,705.07 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LESTER, DANIEL J Employer name Fairview Fire District Amount $125,704.14 Date 09/07/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRISON, PATRICIA E Employer name HSC at Brooklyn-Hospital Amount $125,703.83 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHHOLZ, JAMES B Employer name Suffolk County Amount $125,700.22 Date 06/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, AVIVA Employer name Jericho Public Library Amount $125,696.28 Date 11/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGER, JOSEPH P Employer name Town of Webster Amount $125,694.52 Date 09/18/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALENTI, ANTHONY J Employer name Clarkstown CSD Amount $125,694.00 Date 11/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICKI, P DAVID Employer name Off Alcohol & Substance Abuse Amount $125,693.86 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFFRANN, RACHEL C Employer name Department of Law Amount $125,687.15 Date 05/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, BRIAN T Employer name Division of State Police Amount $125,685.65 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILHOOLY, JAMES M Employer name Village of Flower Hill Amount $125,682.26 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, PATRICK V Employer name Town of Oyster Bay Amount $125,681.07 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOURDINE, SHAWN C Employer name Division of State Police Amount $125,681.06 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, DAVID Employer name Division of State Police Amount $125,680.97 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORDARO, CHRISTOPHER M Employer name City of New Rochelle Amount $125,679.12 Date 09/06/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEYMOUR, EDWARD M Employer name Division of State Police Amount $125,676.70 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VEITCH, PAUL M Employer name City of Saratoga Springs Amount $125,674.06 Date 06/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAKIB, KHONDKAR A Employer name Green Haven Corr Facility Amount $125,671.08 Date 03/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, KEITH M Employer name Division of State Police Amount $125,670.74 Date 10/07/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAC LENNAN, PATRICK Employer name City of Peekskill Amount $125,670.70 Date 07/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SNYDER, DEBORAH A Employer name Office For Technology Amount $125,665.26 Date 01/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHANIOTIS, PAUL P Employer name SUNY at Stony Brook Hospital Amount $125,661.17 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPARELLA, KENNETH E Employer name Central NY Psych Center Amount $125,659.17 Date 12/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISELY, KEVIN E Employer name Office of Public Safety Amount $125,658.57 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, BRENDA E Employer name Port Authority of NY & NJ Amount $125,658.00 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHMAN, RICHARD P Employer name Westchester County Amount $125,656.18 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLLS, MICHAEL D Employer name City of Rochester Amount $125,655.28 Date 11/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAKER, SCOTT N Employer name Clinton Corr Facility Amount $125,655.28 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, JONATHAN D Employer name Town of Gates Amount $125,653.88 Date 06/22/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOREN, PATRICIA Employer name SUNY at Stony Brook Hospital Amount $125,651.44 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMMERS, FRANK E Employer name City of White Plains Amount $125,649.25 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARINO, SHERRY L Employer name Fishkill Corr Facility Amount $125,646.12 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARVAT, ROBERT J, JR Employer name City of Buffalo Amount $125,645.22 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARR, W LAVERNE Employer name Port Authority of NY & NJ Amount $125,644.43 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLINS, JUSTIN R Employer name City of Rochester Amount $125,637.31 Date 02/23/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEARLES, MARK J Employer name Division of State Police Amount $125,635.11 Date 10/23/1997 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