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 BOSSUNG, JOHN W, JR Employer name SUNY Construction Fund Amount $123,267.70 Date 08/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOESSINGER, LAWRENCE V Employer name Erie County Medical Center Corp. Amount $123,266.88 Date 08/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, LUIS Employer name Westchester County Amount $123,263.62 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, RONALD W Employer name Division of State Police Amount $123,263.20 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, DAVID P Employer name Dept Transportation Region 3 Amount $123,262.24 Date 08/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEERBOTH, PAUL C Employer name Erie County Amount $123,261.31 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADKO, LEAH Employer name Westchester County Amount $123,261.23 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINHAUER, JOHN B Employer name Manhattan Psych Center Amount $123,260.52 Date 05/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENIA, GABRIELLE L Employer name Department of Health Amount $123,258.60 Date 01/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TAGUE, JAMES L Employer name Temporary & Disability Assist Amount $123,258.34 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NANCY E Employer name Department of Tax & Finance Amount $123,257.30 Date 02/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, ALAN A Employer name Dpt Environmental Conservation Amount $123,257.04 Date 06/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODCOCK, CHRISTOPHER R Employer name Division of State Police Amount $123,256.94 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOODIN, DAVID C Employer name Department of Transportation Amount $123,256.00 Date 03/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, LISA M Employer name Port Authority of NY & NJ Amount $123,255.10 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LOMBARDO, ALBERT A Employer name Metropolitan Trans Authority Amount $123,253.58 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIMONGELLI, KEVIN C Employer name Town of North Hempstead Amount $123,251.12 Date 02/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPPER, KEVIN J Employer name Ogdensburg Corr Facility Amount $123,248.98 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOKE, CHRISTINE Employer name Nassau County Amount $123,246.83 Date 03/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERHOEFER, VICTORIA T Employer name Nassau County Amount $123,246.83 Date 02/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETARY, LA RON D Employer name City of Rochester Amount $123,246.00 Date 07/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOPP, DONALD F Employer name Westchester County Amount $123,245.28 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, CATHERINE M Employer name Department of Tax & Finance Amount $123,240.40 Date 03/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, JOSEPH A Employer name Division of The Budget Amount $123,240.40 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEARY, DONALD D Employer name Off of The State Comptroller Amount $123,240.40 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSS, STEPHEN J Employer name Off of The State Comptroller Amount $123,240.40 Date 11/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JOHN B, JR Employer name Office of Mental Health Amount $123,240.40 Date 03/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMANN, GEORGE M Employer name Department of Law Amount $123,239.93 Date 07/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, LINDA A Employer name Children & Family Services Amount $123,239.62 Date 08/04/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFANT, STEVEN Employer name Department of Tax & Finance Amount $123,239.62 Date 04/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHAEL V Employer name Dept Transportation Region 1 Amount $123,239.62 Date 07/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANCO, DOMENICK A Employer name Village of Garden City Amount $123,237.13 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, ANDREW T Employer name Dpt Environmental Conservation Amount $123,235.21 Date 04/26/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANEKWE, NKIRU N Employer name Dept of Financial Services Amount $123,235.06 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POOLE, STUART A Employer name Division of The Budget Amount $123,232.86 Date 10/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, MAXIMO Employer name Fishkill Corr Facility Amount $123,232.18 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTTNER, KERRY A Employer name Department of Law Amount $123,232.11 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAMES, HOWARD T Employer name Off of The State Comptroller Amount $123,231.04 Date 08/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINER, THOMAS Employer name Dept Transportation Region 8 Amount $123,228.87 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSINGER, RAYMOND F Employer name Department of Transportation Amount $123,227.66 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTZ, LARRY J Employer name Temporary & Disability Assist Amount $123,227.66 Date 03/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTITO, MICHAEL A Employer name Suffolk County Amount $123,226.08 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKELL, BRENDA L Employer name Office For Technology Amount $123,225.32 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EADICICCO, JAMES J Employer name Port Authority of NY & NJ Amount $123,224.91 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORSTMYER, FREDERICK W Employer name Division of State Police Amount $123,224.86 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC ILWAINE, JOHN P Employer name Division of State Police Amount $123,223.52 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENES, EDWARD W, JR Employer name City of Yonkers Amount $123,221.80 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MIGUEL A Employer name Sing Sing Corr Facility Amount $123,221.07 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, TIMOTHY R Employer name City of Buffalo Amount $123,220.48 Date 03/29/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THAYER, ROBERT J Employer name Sing Sing Corr Facility Amount $123,220.40 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCCIO, LAWRENCE A Employer name Division of State Police Amount $123,219.59 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISHER, CHERYL B Employer name NYS Higher Education Services Amount $123,218.30 Date 06/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TIMOTHY D Employer name Dpt Environmental Conservation Amount $123,217.70 Date 06/12/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTELLANO, LYNDA A Employer name Supreme Ct-1St Civil Branch Amount $123,214.42 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRENTACOSTA, ROSEMARIE Employer name Westchester Health Care Corp. Amount $123,214.01 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAPLEY, ROBERT K Employer name Port Authority of NY & NJ Amount $123,214.00 Date 05/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JAIME L Employer name Port Authority of NY & NJ Amount $123,214.00 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name INTERVALLO, ANTHONY W Employer name City of Yonkers Amount $123,213.77 Date 08/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARDON, EILEEN M Employer name Office For Technology Amount $123,213.62 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARADAY, ALBERT T Employer name Port Authority of NY & NJ Amount $123,213.23 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOMOVICH, THOMAS D Employer name Temporary & Disability Assist Amount $123,212.84 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAY, TIMOTHY D Employer name City of Syracuse Amount $123,211.86 Date 04/08/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOLTE, JOSEPH M Employer name State Insurance Fund-Admin Amount $123,211.80 Date 09/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDES, MARK Employer name Orleans Corr Facility Amount $123,210.01 Date 04/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, ROBERT F Employer name Nassau County Amount $123,209.99 Date 01/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLESON, SEAN F Employer name Town of Amherst Amount $123,209.83 Date 07/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADEBOWALE, RASAQ A Employer name Staten Island DDSO Amount $123,209.67 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, MICHAEL L Employer name Division of State Police Amount $123,208.67 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUGHTMAN, LAWRENCE Employer name Town of Brookhaven Amount $123,208.49 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, JAMES R Employer name Indian River CSD Amount $123,207.84 Date 12/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOVAT, JEFFREY S Employer name Division of State Police Amount $123,207.07 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NASCAK, PATRICK J Employer name Port Authority of NY & NJ Amount $123,206.33 Date 07/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALVANESE, JOSEPH F Employer name Division of State Police Amount $123,206.16 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARKAS, ZEEV Employer name Village of Kiryas Joel Amount $123,205.95 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINKELSTEIN, SUSAN Employer name Workers Compensation Board Bd Amount $123,205.82 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, STEVEN A Employer name Woodbourne Corr Facility Amount $123,203.43 Date 05/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUAN, SHIAN-DER Employer name Dept of Financial Services Amount $123,202.04 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, WILLIAM S Employer name Div Alcoholic Beverage Control Amount $123,199.32 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, LESLIE B Employer name SUNY Construction Fund Amount $123,199.32 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZY, ROBERT J Employer name Dpt Environmental Conservation Amount $123,197.76 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, ANGUS K Employer name Dpt Environmental Conservation Amount $123,197.76 Date 12/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, JOHN J Employer name Dpt Environmental Conservation Amount $123,197.76 Date 06/12/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, JAMES B Employer name Dpt Environmental Conservation Amount $123,197.76 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIT, PETER M Employer name Dpt Environmental Conservation Amount $123,197.76 Date 06/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, JAMES G Employer name Dpt Environmental Conservation Amount $123,197.76 Date 07/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPPENTHAL, CHRISTOPHER E Employer name Port Authority of NY & NJ Amount $123,197.37 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOSOWSKI, STEPHEN J Employer name Division of State Police Amount $123,196.83 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAZZIE, MICHAEL Employer name Dept of Financial Services Amount $123,195.94 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, ROBERT E, JR Employer name Dept Transportation Reg 2 Amount $123,195.68 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTBRAND, ROBERT W Employer name Central NY St Pk And Rec Regn Amount $123,193.60 Date 01/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUZAR, JOSEPH Employer name Dpt Environmental Conservation Amount $123,193.60 Date 01/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLERS, MARTA M Employer name NYS Power Authority Amount $123,193.49 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSONCHOUFFI, BRENDA Employer name Department of Health Amount $123,191.26 Date 09/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBKIRCHNER, STEFANIE M Employer name Office For Technology Amount $123,191.26 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINO, TERESA Employer name Westchester Health Care Corp. Amount $123,189.49 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, DENNIS P Employer name Off of The State Comptroller Amount $123,188.92 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name APFELBAUM, ELAINE L Employer name Town of Clarkstown Amount $123,188.73 Date 07/12/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, KANDI K Employer name Division of State Police Amount $123,188.66 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SWISHER, JAMES P Employer name Port Authority of NY & NJ Amount $123,187.04 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, JOHN A Employer name Town of Haverstraw Amount $123,185.70 Date 12/08/1997 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