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 MARTELLO, DOMINIC A Employer name Housing Finance Agcy Amount $124,205.41 Date 06/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCARENHAS, CURTIS S Employer name Town of Poughkeepsie Amount $124,202.47 Date 05/13/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMMEL, TERESA M Employer name Village of Malverne Amount $124,202.32 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONTEMPO, CHARLES A Employer name Port Authority of NY & NJ Amount $124,202.00 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, LANCE S Employer name Village of Suffern Amount $124,200.64 Date 06/01/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, DARLENE A Employer name Town of Amherst Amount $124,195.37 Date 06/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SEAN R Employer name Village of Hastings-On-Hudson Amount $124,192.42 Date 01/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREEMAN, GERALDINE Employer name Bedford Hills Corr Facility Amount $124,191.92 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUCIATA, ANTHONY, JR Employer name City of New Rochelle Amount $124,191.60 Date 01/18/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEATH, ROBERT B Employer name Division of State Police Amount $124,191.19 Date 09/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SICKLER, CHERYL R Employer name Division of State Police Amount $124,191.15 Date 11/15/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBY, ROBERT M Employer name Dept of Public Service Amount $124,191.08 Date 02/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, RODRIGUE Employer name Creedmoor Psych Center Amount $124,189.98 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENITEZ, LAZARO Employer name Department of State Amount $124,188.15 Date 12/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, ROY Employer name NYS Power Authority Amount $124,188.06 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALANTI, MICHAEL S Employer name Division of State Police Amount $124,182.54 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHEL, DENISE C Employer name Division of State Police Amount $124,182.54 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAGON, LUGARD A Employer name SUNY Health Sci Center Brooklyn Amount $124,181.41 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTA, LOUIS J Employer name Department of Law Amount $124,181.24 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ANTHONY N Employer name Westchester Health Care Corp. Amount $124,176.88 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, DANIEL J Employer name Dept of Public Service Amount $124,174.44 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUJAWA, JOHN T Employer name City of Buffalo Amount $124,173.54 Date 06/05/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOLDATO, LUCILLE A Employer name Oneida County Amount $124,173.37 Date 06/24/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIINA, THOMAS J Employer name Erie County Amount $124,171.75 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTER, RENE Employer name Wende Corr Facility Amount $124,168.29 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, HECTOR R Employer name City of White Plains Amount $124,167.85 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAPIRO, DANIEL E Employer name Department of State Amount $124,167.82 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTTO, ALLAN D Employer name Lynbrook UFSD Amount $124,167.78 Date 06/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, DAVID S Employer name Division of State Police Amount $124,166.01 Date 03/28/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, CHRISTOPHER C Employer name Department of Law Amount $124,165.48 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIMPEL, MARK S Employer name Appellate Div 1St Dept Amount $124,162.48 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARZOMBEK, TRACEY LYN Employer name Appellate Div 1St Dept Amount $124,162.48 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, NORMA Employer name Appellate Div 1St Dept Amount $124,162.48 Date 09/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENFELD, BRADLEY S Employer name Appellate Div 2Nd Dept Amount $124,162.48 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLE-GARGAN, JESSICA G Employer name NYC Civil Court Amount $124,162.48 Date 03/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADDY, LENISE R Employer name NYC Civil Court Amount $124,162.48 Date 02/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI-MAIORANA, DANIELA Employer name NYC Criminal Court Amount $124,162.48 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, QUYNDA L Employer name NYC Criminal Court Amount $124,162.48 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, FRANCES Y Employer name NYC Criminal Court Amount $124,162.48 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETZEL, SUSAN K Employer name NYC Criminal Court Amount $124,162.48 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, TIONNEI M Employer name NYC Family Court Amount $124,162.48 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DANIELLE M Employer name NYC Family Court Amount $124,162.48 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRESCH, STEPHANIE A Employer name NYC Family Court Amount $124,162.48 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHMAN, SUSAN L Employer name NYC Judges Amount $124,162.48 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISHMAN, MICHAEL A Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GINGOLD, HILARY Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, MONA Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWRY, JENNIFER L Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 07/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HUGH HEITNER, MAUREEN Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 01/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEUR, RAYMI V Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLUETH, JEFFREY Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 12/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINBERG, DAVID L Employer name Supreme Court Clks & Stenos Oc Amount $124,162.48 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLT, CYNTHIA Employer name Supreme Ct Kings Co Amount $124,162.48 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, SARAH J Employer name Supreme Ct-1St Civil Branch Amount $124,162.48 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KATHERINE A Employer name Supreme Ct-1St Criminal Branch Amount $124,162.48 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JACK F Employer name Central NY St Pk And Rec Regn Amount $124,161.55 Date 01/07/1977 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANCHEZ, ARTHUR D Employer name Suffolk County Amount $124,160.42 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELFARE, EVERETT Employer name Kirby Forensic Psych Center Amount $124,160.33 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASKON, MARY M Employer name Port Authority of NY & NJ Amount $124,157.00 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHN, STEPHEN M Employer name Dpt Environmental Conservation Amount $124,154.12 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ROBERT R, JR Employer name Port Authority of NY & NJ Amount $124,153.54 Date 09/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHANNA Employer name Div Criminal Justice Serv Amount $124,152.86 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALA, JO ANN Employer name Westchester County Amount $124,152.48 Date 08/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLARINI, MICHAEL Employer name 10Th Jd Nassau Nonjudicial Amount $124,150.24 Date 10/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHN, BRUCE A Employer name 10Th Jd Nassau Nonjudicial Amount $124,150.24 Date 03/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYLE, MICHAEL P Employer name NYC Civil Court Amount $124,150.24 Date 12/10/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUFANO, FRANK C Employer name NYC Criminal Court Amount $124,150.24 Date 12/19/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAKLEY, JOHN D Employer name NYC Family Court Amount $124,150.24 Date 02/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYZOWSKI, PAUL T Employer name NYC Family Court Amount $124,150.24 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONGEN, ELIZABETH Employer name NYC Family Court Amount $124,150.24 Date 04/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERARDELLI, ROBERT Employer name Supreme Ct-1St Civil Branch Amount $124,150.24 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, GERARD J Employer name Supreme Ct-1St Civil Branch Amount $124,150.24 Date 05/31/1963 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSEN, DEBORAH L Employer name Supreme Ct-Queens Co Amount $124,150.24 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANELLA, STEVEN T Employer name Supreme Ct-Richmond Co Amount $124,150.24 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABIT, ANDREW M Employer name City of Yonkers Amount $124,149.19 Date 02/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BASTONE, JOANNE Employer name NYS Power Authority Amount $124,145.53 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MICHAEL R Employer name Port Authority of NY & NJ Amount $124,144.78 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VELARDI, ANTHONY M Employer name Hewlett-Woodmere UFSD Amount $124,143.93 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, BERNADETTE G Employer name NYC Judges Amount $124,142.77 Date 08/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTIERE, PASQUALE A Employer name Port Authority of NY & NJ Amount $124,141.91 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, CHRISTI L Employer name Port Authority of NY & NJ Amount $124,140.00 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, KAREN Employer name Suffolk County Amount $124,138.42 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, ROBERT J Employer name Nassau County Amount $124,137.90 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICASTRO, MICHAEL N Employer name Dutchess County Amount $124,130.96 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETER, KERRIE L Employer name Division of State Police Amount $124,128.79 Date 01/07/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARRISH, EDMUND A Employer name Town of Huntington Amount $124,122.48 Date 09/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELITTA, ROBERT A Employer name City of Mount Vernon Amount $124,121.70 Date 01/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AFANADOR, RICHARD Employer name Nassau County Amount $124,120.61 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, EVA M Employer name Nassau County Amount $124,120.19 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROBERT A Employer name Division of State Police Amount $124,117.45 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FETTEN, CHRISTINE P Employer name Town of Southampton Amount $124,117.44 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRATOVILLE, RUSSELL A Employer name Town of Southampton Amount $124,117.44 Date 11/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WILLIAM W Employer name Town of Smithtown Amount $124,113.44 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, JAMES F Employer name Village of Rockville Centre Amount $124,112.34 Date 01/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONE, MICHAEL G Employer name City of New Rochelle Amount $124,111.55 Date 10/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRIES, SARAH M E Employer name HSC at Syracuse-Hospital Amount $124,110.60 Date 06/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, MARK J Employer name Division of State Police Amount $124,108.45 Date 08/16/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DERISSE, DAVID Employer name Franklin Corr Facility Amount $124,102.44 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILICH, WILLIAM D Employer name Town of Greece Amount $124,099.30 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARAMUZZO, ANTHONY F Employer name City of Yonkers Amount $124,098.10 Date 06/18/2008 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