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 KIRCHOFF, WILLIAM A Employer name Port Authority of NY & NJ Amount $124,807.53 Date 02/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WESTFALL, BRENDA C Employer name Ithaca Housing Authority Amount $124,806.48 Date 01/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, CHAD R Employer name Division of State Police Amount $124,805.86 Date 08/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC MATH, DOUGLAS Employer name City of White Plains Amount $124,804.20 Date 03/15/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CEPIEL, MARK J Employer name Division of State Police Amount $124,804.07 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BANNEN, SUE M Employer name Department of Health Amount $124,803.76 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINOWSKI, RICHARD A Employer name Suffolk County Amount $124,803.04 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASCOLI, CHRISTOPHER Employer name Suffolk County Amount $124,799.81 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHOW, GLEN Employer name Town of Hempstead Amount $124,797.42 Date 09/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, RICHARD J Employer name Roslyn UFSD Amount $124,796.58 Date 11/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLERY, JOSEPH D Employer name Department of Law Amount $124,794.84 Date 03/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONIGLIO, JULIA G Employer name Erie County Medical Center Corp. Amount $124,794.38 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTZ, JEAN ANN Employer name SUNY at Stony Brook Hospital Amount $124,792.85 Date 09/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, RYAN S Employer name Port Authority of NY & NJ Amount $124,789.74 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUCHNIK, LISA R Employer name SUNY at Stony Brook Hospital Amount $124,789.25 Date 09/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKERLEY, ERIC Employer name Woodbourne Corr Facility Amount $124,786.09 Date 10/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOERGER, D SCOTT Employer name City of Rochester Amount $124,779.85 Date 03/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, LANCE M Employer name Port Authority of NY & NJ Amount $124,779.27 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VARDARO, STANLEY Employer name Farmingdale UFSD Amount $124,778.33 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, LUZ S Employer name Hempstead UFSD Amount $124,777.63 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUGHTRY, CLARENCE M, JR Employer name Kingsboro Psych Center Amount $124,775.21 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, LANCE R Employer name City of Buffalo Amount $124,775.06 Date 09/15/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISHER, JAY M, JR Employer name City of Niagara Falls Amount $124,772.23 Date 11/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLEISCHMAN, PETER A Employer name NYS Power Authority Amount $124,771.66 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JOY Employer name Westchester Health Care Corp. Amount $124,771.26 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, ABE Employer name Off of The State Comptroller Amount $124,768.59 Date 11/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSEPH E Employer name Town of Eastchester Amount $124,767.76 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENDERNAGEL, RONNIE J Employer name Port Authority of NY & NJ Amount $124,767.00 Date 10/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, ERIC Employer name Ulster County Amount $124,766.45 Date 09/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, WILLIAM J Employer name Putnam County Amount $124,765.60 Date 10/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, PATRICK T Employer name Town of Clarkstown Amount $124,763.28 Date 03/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KENNETH J Employer name Rockland County Amount $124,761.54 Date 10/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENSMA, RYAN W Employer name Division of State Police Amount $124,760.73 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREY PERUSSE, JENNIFER T Employer name Division of State Police Amount $124,759.92 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MACDONALD, MICHELE Employer name Yonkers City School Dist Amount $124,759.11 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, GEORGE F Employer name Ulster County Amount $124,757.04 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUMONT, CLIFFORD A, JR Employer name Division of State Police Amount $124,755.24 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MESZLER, LORI A Employer name Helen Hayes Hospital Amount $124,753.66 Date 02/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSINO, PETER J Employer name Westchester Health Care Corp. Amount $124,753.13 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITLER, ROBERT J Employer name Suffolk County Amount $124,752.74 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, THOMAS P Employer name NYS Power Authority Amount $124,750.88 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, WALTER E Employer name Town of Mt Pleasant Amount $124,748.31 Date 08/21/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREHL, RICHARD A Employer name Port Authority of NY & NJ Amount $124,748.00 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKHURST, DANIEL R Employer name Eastern NY Corr Facility Amount $124,747.00 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONWUKWE, DONALD N Employer name New York City Childrens Center Amount $124,746.57 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREBLESKI, SCOTT M Employer name Willard Drug Treatment Campus Amount $124,745.44 Date 05/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, THOMAS L Employer name City of Schenectady Amount $124,742.58 Date 01/20/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEISEDEL, MARK A Employer name Attica Corr Facility Amount $124,741.98 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, THOMAS J Employer name Port Authority of NY & NJ Amount $124,741.44 Date 07/10/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JAMES F, JR Employer name City of Buffalo Amount $124,740.79 Date 02/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LESZYK, LUKE A Employer name Division of State Police Amount $124,740.37 Date 07/18/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POLNIAK, RICHARD J, III Employer name Division of State Police Amount $124,736.01 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name IAFRATI, MARTIN A Employer name Rochester City School Dist Amount $124,734.56 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURZIO, MARIO Employer name City of Mount Vernon Amount $124,733.09 Date 04/05/1975 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LU BRANT, CHRISTOPHER D Employer name Division of State Police Amount $124,730.48 Date 01/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOUCHARD, JOHN A Employer name Village of Croton-On-Hudson Amount $124,726.98 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOURLAY, WILLIAM M Employer name Division of State Police Amount $124,723.65 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUTIERREZ, PEDRO J Employer name City of Mount Vernon Amount $124,720.48 Date 08/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEAN, MARK T Employer name Town of Irondequoit Amount $124,716.92 Date 11/04/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COURT, NATASHA A Employer name Westchester County Amount $124,716.19 Date 08/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, JAYNEE Employer name Nassau Health Care Corp. Amount $124,715.94 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JALAF, GABY Employer name SUNY College of Optometry Amount $124,715.87 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, JACOB M Employer name Division of State Police Amount $124,710.63 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAPA, ANDREA T Employer name Dept of Financial Services Amount $124,707.91 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLASATY, ERIC J Employer name Town of Greenburgh Amount $124,707.26 Date 01/03/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LORDI, MICHAEL R Employer name Nassau County Amount $124,706.95 Date 12/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DANIEL T Employer name Division of State Police Amount $124,706.47 Date 11/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, JOHN Employer name City of Newburgh Amount $124,705.34 Date 08/27/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN WINKLE, DANIEL W Employer name NYS Power Authority Amount $124,705.17 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANEY, JOHN P Employer name Division of State Police Amount $124,703.26 Date 05/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIU, BRIAN Y Employer name NYS Power Authority Amount $124,702.43 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, JOSEPH B Employer name Division of State Police Amount $124,701.11 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABILI, JOHN C Employer name Metropolitan Trans Authority Amount $124,700.89 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBY, MATTHEW B Employer name Dpt Environmental Conservation Amount $124,700.62 Date 01/09/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLENCOWE, JASON L Employer name Division of State Police Amount $124,700.40 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHACHTER, NEIL R Employer name Children & Family Services Amount $124,699.68 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUDUR, RAVINDRA P Employer name Pilgrim Psych Center Amount $124,697.90 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORRELL, TROY N Employer name Westchester County Amount $124,695.25 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUZATI, NASRIN Employer name Boces Westchester Sole Supvsry Amount $124,694.76 Date 11/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHMAN, SCOTT J Employer name NYS Power Authority Amount $124,694.61 Date 06/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRON, HEIDI M Employer name Westchester County Amount $124,691.18 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIN, LORRAINE M Employer name Boces Suffolk 2Nd Sup Dist Amount $124,689.98 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, MICHAEL J Employer name NYS Power Authority Amount $124,689.71 Date 02/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DEBBIE A Employer name Division of State Police Amount $124,689.19 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALAK, KATHLEEN A Employer name HSC at Brooklyn-Hospital Amount $124,683.92 Date 09/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESLER, CYNTHIA J Employer name Fourth Jud Dept - Nonjudicial Amount $124,682.35 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, MATTHEW D Employer name Smithtown Fire District Amount $124,679.76 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIANG, CATHERINE Employer name Nassau County Amount $124,675.73 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, STEPHEN M Employer name New York State Assembly Amount $124,674.17 Date 12/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROBERT G Employer name Division of State Police Amount $124,672.99 Date 03/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRATTON, RYAN G Employer name Division of State Police Amount $124,671.59 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MEYER, RONALD J Employer name Orange County Amount $124,668.57 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JASAMINE M Employer name HSC at Brooklyn-Hospital Amount $124,668.37 Date 04/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, BENJAMIN Employer name Metropolitan Trans Authority Amount $124,667.36 Date 03/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROEMER, JOSEPH F Employer name Suffolk County Amount $124,666.12 Date 11/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDIN, TODD E Employer name City of Cohoes Amount $124,663.74 Date 07/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROGERS, JOHN A Employer name Southport Correction Facility Amount $124,663.62 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLY, DAVID L, JR Employer name Division of State Police Amount $124,655.23 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURNS, CAROLINE Employer name Suffolk County Amount $124,652.51 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAVER, GREGORY M Employer name Division of State Police Amount $124,650.20 Date 04/24/2000 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