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 SLIWA, MICHAEL D Employer name Town of Amherst Amount $122,770.03 Date 09/02/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARDINIER, DUSTIN R Employer name Division of State Police Amount $122,768.17 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONAHUE, GEORGE H Employer name Division of State Police Amount $122,766.67 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FINNIGAN, EUGENE F Employer name City of Peekskill Amount $122,761.15 Date 02/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATERES, JANICE Employer name Nassau Health Care Corp. Amount $122,760.20 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, RICHARD A Employer name Dpt Environmental Conservation Amount $122,759.38 Date 02/15/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPARA, MICHELE D Employer name Nassau County Amount $122,755.91 Date 11/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGE, JORGE G Employer name Town of Eastchester Amount $122,755.48 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HRADEK, NORMAN A Employer name Town of Eastchester Amount $122,753.32 Date 09/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GHISE, LOUIS P Employer name Attica Corr Facility Amount $122,750.24 Date 04/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLEGATE, GRACE H Employer name Auburn Corr Facility Amount $122,750.24 Date 07/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOTOWKO, JOHN F Employer name Wende Corr Facility Amount $122,750.24 Date 03/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTETA, PAUL Employer name Orange County Amount $122,746.04 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, KIMBERLY A Employer name NYS Dormitory Authority Amount $122,745.65 Date 09/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCSMA, PATRICIA MICHELLE Employer name Supreme Ct-1St Civil Branch Amount $122,744.18 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSON, BRIAN M, JR Employer name Division of State Police Amount $122,741.02 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANGERHAUSER, MICHAEL R Employer name Port Authority of NY & NJ Amount $122,738.62 Date 06/15/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRAYTON, GAYLE Employer name Nassau County Amount $122,734.92 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, JAIME D Employer name Port Authority of NY & NJ Amount $122,733.68 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILKENNY, PATRICIA D Employer name Westchester Health Care Corp. Amount $122,733.66 Date 09/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTI, GABRIEL Employer name SUNY Construction Fund Amount $122,731.06 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARNOFF, ADAM S Employer name Nassau County Amount $122,730.45 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, KENNETH P Employer name Nassau County Amount $122,729.31 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZEN-ROTH, YVONNE S Employer name Hudson Valley DDSO Amount $122,728.39 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, MONER Employer name City of Syracuse Amount $122,727.05 Date 11/14/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROZINGER, HENRY Employer name SUNY at Stony Brook Hospital Amount $122,725.78 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LISA S Employer name Department of Health Amount $122,724.61 Date 04/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINO, JOSEPH T Employer name Division of State Police Amount $122,724.37 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOHUE, THOMAS S Employer name Port Authority of NY & NJ Amount $122,722.88 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSIER, GLENN I, II Employer name Division of State Police Amount $122,721.63 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURR, MARK C Employer name Cattaraugus County Amount $122,720.19 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCINSKI, KEVIN J Employer name Albion Corr Facility Amount $122,717.88 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISHMAN, DUSTIN E Employer name Division of State Police Amount $122,717.48 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICKLEWRIGHT, RENA Employer name Office of Court Administration Amount $122,714.41 Date 11/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCULLO, ALLEN M Employer name NYS Power Authority Amount $122,713.01 Date 05/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOPIETRO, JOSEPH P Employer name Division of State Police Amount $122,710.50 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FILIACI, VIRGINIA L Employer name Health Research Inc Amount $122,710.24 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASZKA, DAVID M Employer name City of Yonkers Amount $122,708.41 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOGAVERO, JOHN J Employer name Erie County Water Authority Amount $122,706.75 Date 03/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, DARREN T Employer name City of Yonkers Amount $122,704.75 Date 09/16/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEMETTE, JAMES L Employer name Bare Hill Correction Facility Amount $122,703.15 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, STEVEN J Employer name Division of State Police Amount $122,702.59 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TAHOE, SHANNON L Employer name Education Department Amount $122,699.13 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUMEY, NANCY JEAN Employer name Department of Health Amount $122,698.09 Date 02/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMP, RALPH Employer name Fairview Fire District Amount $122,696.22 Date 03/22/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLSON, KEITH A Employer name City of Yonkers Amount $122,695.20 Date 05/19/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, DANIEL F Employer name Village of Scarsdale Amount $122,694.48 Date 09/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARTOLA, AHMED M Employer name City of Middletown Amount $122,693.45 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOX, MATTHEW J Employer name Division of State Police Amount $122,691.82 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIRIANO, JUAN R Employer name City of Yonkers Amount $122,690.69 Date 07/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEINERT, DONALD J Employer name Nassau County Amount $122,689.38 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESE, RICHARD J Employer name Division of State Police Amount $122,686.16 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CLEARY, CHRISTOPHER J Employer name City of Buffalo Amount $122,685.52 Date 10/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, ROBERT E Employer name Dpt Environmental Conservation Amount $122,683.97 Date 03/16/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AMODIO, DENA T Employer name NYS Dormitory Authority Amount $122,683.45 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKEY, RICHARD J Employer name NYS Dormitory Authority Amount $122,683.45 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, MARILYN D Employer name NYS Dormitory Authority Amount $122,683.45 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSE M, JR Employer name Mid-Hudson Psych Center Amount $122,682.70 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKKAWI, ABED H Employer name Nassau Health Care Corp. Amount $122,681.36 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL'ISOLA, ANTHONY J Employer name NYS Power Authority Amount $122,679.53 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MICHAEL Employer name Port Authority of NY & NJ Amount $122,678.89 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCIVAL, MICHAEL S Employer name Port Authority of NY & NJ Amount $122,678.60 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAREJA, CARLOS A Employer name Nassau County Amount $122,676.83 Date 03/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, PATRICIA Employer name Nassau County Amount $122,676.83 Date 07/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, VANESSA M Employer name Nassau County Amount $122,676.83 Date 12/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTEO, MICHAEL, JR Employer name Town of Brookhaven Amount $122,676.49 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, DAVID J Employer name Division of State Police Amount $122,673.08 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NORVILLE, LAWRENCE H Employer name Thruway Authority Amount $122,671.74 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAKLEY, BRIAN D Employer name Division of State Police Amount $122,670.63 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOLEY, WILLIAM J Employer name City of Buffalo Amount $122,668.38 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ONOFRIO, STEVEN T Employer name City of New Rochelle Amount $122,667.81 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SUTKOWY, DAVID A Employer name Onondaga County Amount $122,667.45 Date 07/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSIC, LESLIE V Employer name Nassau County Amount $122,666.77 Date 11/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, JOHN D Employer name Dept of Financial Services Amount $122,664.37 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, PETER J Employer name Division of State Police Amount $122,661.59 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OWENS, DONALD W Employer name Rockland County Amount $122,659.35 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNANE, WILLIAM Employer name Town of Clarkstown Amount $122,657.70 Date 02/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, THOMAS N Employer name Altona Corr Facility Amount $122,656.39 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, JOHN K Employer name Pine Bush CSD Amount $122,656.08 Date 08/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLY, WILLIAM A Employer name Upstate Correctional Facility Amount $122,655.47 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUNKER, RANDOLPH B Employer name Nassau County Amount $122,653.44 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE-BENNETT, MARY Employer name SUNY at Stony Brook Hospital Amount $122,653.10 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTINE L Employer name NYC Criminal Court Amount $122,649.90 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROSS Employer name City of Yonkers Amount $122,649.74 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCADO, JOYCE C Employer name Nassau Health Care Corp. Amount $122,649.42 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEITER, KAREN M Employer name NYS Dormitory Authority Amount $122,645.92 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAZIANO, RAYMOND R Employer name West Babylon UFSD Amount $122,643.09 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, TANJIER D Employer name City of Yonkers Amount $122,642.82 Date 09/29/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CODY, SCOTT R Employer name Village of Great Neck Estates Amount $122,642.63 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMOCIDA, ROBERT L Employer name Port Authority of NY & NJ Amount $122,642.00 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTACIO, OMAR Employer name Port Authority of NY & NJ Amount $122,642.00 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, BENJAMIN R Employer name Division of State Police Amount $122,641.50 Date 05/24/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREDELLA, JERARDO Employer name Port Authority of NY & NJ Amount $122,641.21 Date 11/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOTTESMAN, SCOTT DAVID Employer name City of Albany Amount $122,640.41 Date 02/11/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLEHER, LORETTA E Employer name East Meadow Public Library Amount $122,635.69 Date 09/04/1956 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, SCOTT F Employer name Division of State Police Amount $122,635.34 Date 12/27/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRIVITERA, CHRISTOPHER J Employer name NYS Power Authority Amount $122,633.35 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EWEN, ROYLEY A Employer name Green Haven Corr Facility Amount $122,633.09 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEMO, DENNIS J, JR Employer name Rockland County Amount $122,632.90 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKOMA, ONYEKACHI Employer name SUNY Health Sci Center Brooklyn Amount $122,631.18 Date 08/08/2002 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