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 ROTTA, LAWRENCE B Employer name Village of Tuckahoe Amount $125,635.11 Date 07/31/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SILVER, SCOTT W Employer name Clinton Corr Facility Amount $125,634.06 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDETT, MICHAEL W Employer name Division of State Police Amount $125,633.55 Date 05/20/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA RUFFA, THEODORE A Employer name Division of State Police Amount $125,628.71 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, TERANCE J Employer name Bare Hill Correction Facility Amount $125,627.18 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, MARTIN T Employer name Division of State Police Amount $125,621.95 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUIDO, CATHERINE M Employer name NYC Family Court Amount $125,621.42 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA SILVA, ANTHONY V Employer name Division of State Police Amount $125,620.28 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LA BRAKE, DONN H Employer name Schenectady County Amount $125,611.48 Date 07/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOCH, DENNIS A Employer name City of Buffalo Amount $125,610.45 Date 01/23/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MURPHY, ANDREW E Employer name City of Yonkers Amount $125,608.48 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHANDLER, CHARLES D Employer name Division of State Police Amount $125,607.85 Date 01/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STAMMLER, KARL E, JR Employer name Nassau County Amount $125,606.23 Date 10/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINTZEL, FREDERICK W. Employer name Wende Corr Facility Amount $125,605.05 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASZKIELEWICZ, WILLIAM P Employer name Division of State Police Amount $125,604.75 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTRICONE, PHILIP J Employer name Orleans Corr Facility Amount $125,604.34 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMAUSS, RALPH A Employer name Wende Corr Facility Amount $125,604.15 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FAYDEN, KARI A Employer name Town of Amherst Amount $125,602.10 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERNANDES, DAVID B Employer name Chappaqua CSD Amount $125,602.09 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKLE, SHAWN M Employer name Division of State Police Amount $125,600.74 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOPP, DOUGLAS H Employer name City of Buffalo Amount $125,599.93 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATTISON, MARK P Employer name Department of State Amount $125,597.85 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALPIN, WAYNE E Employer name Sing Sing Corr Facility Amount $125,592.66 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARYOLD, JUSTIN M Employer name SUNY Stony Brook Amount $125,589.41 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERLINI, ANTHONY D Employer name Hendrick Hudson CSD-Cortlandt Amount $125,588.30 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITALE, DAVID Employer name Dpt Environmental Conservation Amount $125,586.07 Date 02/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAAC, ISIRIS I Employer name NYC Civil Court Amount $125,579.74 Date 03/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELORMINO, MICHAEL P Employer name Port Authority of NY & NJ Amount $125,578.12 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPPENHAGEN, KEVIN P Employer name Division of State Police Amount $125,573.35 Date 12/20/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLANTONI, FRANCESCO A Employer name Village of Pelham Amount $125,572.78 Date 08/22/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOZLOWSKI, THEODORE C Employer name Westchester County Amount $125,572.28 Date 02/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIONE, JOSEPH R Employer name Village of Mamaroneck Amount $125,568.08 Date 10/10/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLOSANTI, JOHN J, JR Employer name Albion Corr Facility Amount $125,565.23 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, ANGELA Employer name Dept of Financial Services Amount $125,563.62 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEAL-YOUNG, CHARLOTTE Employer name City of Mount Vernon Amount $125,563.61 Date 09/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STADNICKY, MARGARET R Employer name Long Island Dev Center Amount $125,559.29 Date 10/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZONI, EDWARD J Employer name Marcy Correctional Facility Amount $125,558.42 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RELLA, EMANUEL F Employer name Division of State Police Amount $125,555.03 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOPEZ, KERRY S Employer name Suffolk County Amount $125,549.60 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, THOMAS O Employer name Division of State Police Amount $125,546.81 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMOVICH, EDWARD C Employer name Suffolk County Amount $125,545.77 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JUAN A Employer name Port Authority of NY & NJ Amount $125,541.32 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CAFFREY, MICHAEL J Employer name City of Yonkers Amount $125,540.12 Date 09/13/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEVILACQUA, RICHARD A, JR Employer name NYS Power Authority Amount $125,539.54 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLMEIER, DENNIS J Employer name Town of Webster Amount $125,538.77 Date 08/24/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CERONE, JEFFREY R Employer name Town of Greenburgh Amount $125,537.77 Date 12/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SACKETT, CHARLES D Employer name Division of State Police Amount $125,535.90 Date 03/20/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURGESS, DANIEL A Employer name Division of State Police Amount $125,535.73 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELENDEZ, MARILYN Employer name NYC Criminal Court Amount $125,532.96 Date 11/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBATE, RICHARD D Employer name Town of Harrison Amount $125,531.60 Date 01/03/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUNGEER, THOMAS H Employer name Division of State Police Amount $125,528.44 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERRMANN, DANIEL J Employer name NYS Power Authority Amount $125,526.79 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, STEVEN M Employer name Town of Hempstead Amount $125,525.81 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZZI, PATRICK Employer name City of Yonkers Amount $125,522.25 Date 10/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, PATRICK M Employer name Upstate Correctional Facility Amount $125,521.42 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, JOHN Employer name Supreme Ct-1St Civil Branch Amount $125,521.08 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINON, COLLEEN J Employer name Rockland Psych Center Children Amount $125,520.19 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBRIZZI, JENNIFER C Employer name City of White Plains Amount $125,519.71 Date 07/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MELLON, ANDREA L Employer name Energy Research Dev Authority Amount $125,518.68 Date 11/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, ADAM Employer name Suffolk County Amount $125,518.39 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, KEVIN T Employer name City of Buffalo Amount $125,513.13 Date 10/01/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, MICHAEL G Employer name Suffolk County Amount $125,511.79 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISO, JOSEPHINE D Employer name Westchester County Amount $125,511.52 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAER, ARTHUR A Employer name Appellate Div 2Nd Dept Amount $125,511.10 Date 06/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, ZARA G Employer name Appellate Div 2Nd Dept Amount $125,511.10 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, ASHLEY B Employer name NYC Family Court Amount $125,511.10 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOTTO, KAREN Employer name SUNY Brockport Amount $125,505.83 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, WILLIAM W Employer name Division of State Police Amount $125,504.29 Date 07/26/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARR, JASON M Employer name City of Yonkers Amount $125,504.13 Date 07/30/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PASTORELLI, NICHOLAS J Employer name NYS Power Authority Amount $125,503.61 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIARTY, STEPHEN M Employer name Great Neck North Water Auth Amount $125,501.72 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLMAN, JULYAN T Employer name Division of State Police Amount $125,501.63 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, CARMEN D Employer name City of Buffalo Amount $125,499.61 Date 08/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAXWELL, PETRA H Employer name Empire State Development Corp. Amount $125,493.38 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHER, TIMOTHY P Employer name Monroe County Amount $125,492.55 Date 02/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBEE, KEITH E Employer name Suffolk County Amount $125,492.26 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE, NHAN N Employer name Division of State Police Amount $125,483.00 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEMANALATA, LILLIE C Employer name Westchester Health Care Corp. Amount $125,480.00 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGS, ADAM P Employer name Division of State Police Amount $125,476.20 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CENTENO, JOSE A Employer name NYC Criminal Court Amount $125,475.18 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, MARY ELLEN Employer name Westchester Health Care Corp. Amount $125,473.28 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCHAMPS, JOHN J Employer name Huntington Public Library Amount $125,472.85 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALAN S Employer name NYS Psychiatric Institute Amount $125,471.07 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIMMANO, MICHAEL J Employer name Town of Mt Pleasant Amount $125,470.84 Date 06/17/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BODYCOMB, PAUL M Employer name Boces-Nassau Sole Sup Dist Amount $125,469.71 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOKLAND, JOHN O Employer name City of Newburgh Amount $125,468.76 Date 06/22/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, MARRIANNE C Employer name Off of The State Comptroller Amount $125,468.73 Date 12/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISNER, MICHELLE L Employer name New York Public Library Amount $125,468.01 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKINNON, MICHAEL J Employer name Clinton Corr Facility Amount $125,466.81 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, TIMOTHY J Employer name Division of State Police Amount $125,466.57 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER-RODRIGUEZ, ALEX J Employer name Port Authority of NY & NJ Amount $125,464.24 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCAVONE, THOMAS B Employer name Nassau County Amount $125,462.42 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTLER, PATRICK L Employer name Clinton Corr Facility Amount $125,460.72 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEVERS, LUCY M Employer name Westchester Health Care Corp. Amount $125,459.32 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBEN, JEREMY Employer name Suffolk County Amount $125,454.73 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALENCZYK, JOANNE Employer name Westchester Health Care Corp. Amount $125,449.62 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JEFFREY Employer name Westbury UFSD Amount $125,444.34 Date 09/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHENKMAN, RICHARD T Employer name Suffolk County Amount $125,444.31 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGERT, TIMOTHY J Employer name Auburn Corr Facility Amount $125,440.91 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, DANIEL S Employer name Suffolk County Amount $125,438.16 Date 05/22/1989 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