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 NELSON, PETER T Employer name Town of Smithtown Amount $121,985.13 Date 01/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, THOMAS P Employer name Village of New Hyde Park Amount $121,984.25 Date 01/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, FLORA E Employer name Westchester Health Care Corp. Amount $121,981.41 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, ERIC J Employer name City of Yonkers Amount $121,979.89 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHRISTENSEN, CRAIG P Employer name Dutchess County Amount $121,979.14 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEITSHANS, JAMES P Employer name Wende Corr Facility Amount $121,978.41 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, LILLA M Employer name NYS Power Authority Amount $121,978.29 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBESTA, PAUL C Employer name Town of Niskayuna Amount $121,977.22 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, RICHARD C Employer name Town of Niskayuna Amount $121,977.20 Date 01/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BERNICE E Employer name NYS Power Authority Amount $121,977.17 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTMAN, FREDERICK B Employer name SUNY Stony Brook Amount $121,977.14 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GAMBA, JOSEPH M Employer name Niagara Falls Pub Water Auth Amount $121,976.40 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANZ, KEITH R Employer name Saratoga County Amount $121,975.94 Date 10/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEGAN, LAURENCE P Employer name City of White Plains Amount $121,974.69 Date 08/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RONCA, CHRISTOPHER J Employer name Suffolk County Amount $121,973.46 Date 07/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLZ, JEFFREY G Employer name Division of State Police Amount $121,970.67 Date 10/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LLEWELLYN, ANDREW E Employer name Town of Lewisboro Amount $121,968.49 Date 01/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHEN, KENT J Employer name Port Authority of NY & NJ Amount $121,966.00 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATRONA, PAUL J Employer name Division of State Police Amount $121,965.54 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATTAGLIA, JONATHAN P Employer name Port Authority of NY & NJ Amount $121,965.02 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALBRECHT, DANIEL A Employer name NYS Power Authority Amount $121,964.58 Date 03/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISAGGIO, FRED Employer name Port Authority of NY & NJ Amount $121,960.60 Date 01/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHPIGEL, YURIY Employer name Bronx Psych Center Amount $121,960.19 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNIE, DONALD, III Employer name Hudson Corr Facility Amount $121,956.19 Date 08/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARBURGH, GREGORY L Employer name Division of State Police Amount $121,955.07 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SENGUPTA, PRABIR K Employer name NYS Power Authority Amount $121,954.95 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINKER, AUGUST Employer name Village of Irvington Amount $121,952.05 Date 07/01/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COURTNEY, DEREK A Employer name City of Yonkers Amount $121,950.51 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DREW, BRIAN E Employer name Division of State Police Amount $121,948.56 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARMO, TODD T Employer name Manhattan Psych Center Amount $121,945.74 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVOLVE, JEFFREY A Employer name Putnam County Amount $121,936.43 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESITI, STEPHEN J, JR Employer name Village of Brockport Amount $121,936.35 Date 05/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANSAH, OSEI Employer name SUNY Health Sci Center Brooklyn Amount $121,936.07 Date 07/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, ALFONSO, JR Employer name Westchester County Amount $121,934.77 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTRA, LINDA Employer name Supreme Court Clks & Stenos Oc Amount $121,931.86 Date 06/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAINE, SIDNEY C Employer name Dept Transportation Region 3 Amount $121,931.47 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOCCI, JOHN A Employer name Westchester County Amount $121,931.16 Date 01/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAJIGAS, DANIEL Employer name Sing Sing Corr Facility Amount $121,929.95 Date 09/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, CONOR P Employer name Village of South Nyack Amount $121,928.43 Date 09/09/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIERRO, ANTHONY C Employer name Division of State Police Amount $121,927.49 Date 09/05/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WARD, JOSEPH T, JR Employer name Mid-State Corr Facility Amount $121,925.74 Date 07/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, THOMAS C Employer name Mid-Hudson Psych Center Amount $121,925.67 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JAMES L Employer name Division of State Police Amount $121,923.85 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORMATO, JAMES J Employer name Town of Lancaster Amount $121,922.69 Date 10/27/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRENNAN, MICHAEL J Employer name Division of State Police Amount $121,921.09 Date 09/14/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHUTE, STEWART M, JR Employer name Division of State Police Amount $121,921.06 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DONOUGH, TIMOTHY J Employer name Downstate Corr Facility Amount $121,920.18 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LILLIS, DAVID M Employer name City of Buffalo Amount $121,917.99 Date 07/29/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARUCKI, GLENN E Employer name Division of State Police Amount $121,917.82 Date 01/08/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SYDOR, DANIEL R Employer name Nassau County Amount $121,916.96 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDESHAW, JAMES L Employer name Nassau County Amount $121,916.83 Date 10/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMKO, KATHERINE M Employer name Nassau County Amount $121,916.83 Date 01/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEITZMAN, ROBERT A Employer name Nassau County Amount $121,916.83 Date 06/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURNIN, WILLIAM J, JR Employer name Clinton Corr Facility Amount $121,916.76 Date 11/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECK, STEPHEN A Employer name Onondaga County Amount $121,912.21 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILSON, CAMERON J Employer name Port Authority of NY & NJ Amount $121,911.69 Date 07/15/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORANO, KATHERINE M Employer name Westchester Health Care Corp. Amount $121,910.53 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLER, MICHAEL G Employer name Gowanda Correctional Facility Amount $121,908.22 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MASE, MARY Employer name Yonkers City School Dist Amount $121,905.37 Date 05/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, JONATHAN S Employer name Village of Scarsdale Amount $121,903.90 Date 09/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANN, KRISTA J Employer name City of Mount Vernon Amount $121,902.05 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CARTNEY, ROBERT M Employer name Boces-Nassau Sole Sup Dist Amount $121,901.96 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROMAN, MICHAELA Employer name SUNY at Stony Brook Hospital Amount $121,901.06 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, KATHERINE Employer name City of Yonkers Amount $121,901.00 Date 07/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRETE, DARIO E Employer name City of New Rochelle Amount $121,900.63 Date 02/28/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMONICA, GINA Employer name Westchester Health Care Corp. Amount $121,898.12 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAAS, BRIAN P Employer name Division of State Police Amount $121,895.78 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RENSHAW, SCOTT A Employer name Watertown Corr Facility Amount $121,889.62 Date 04/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, KIM O Employer name Port Authority of NY & NJ Amount $121,888.00 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL FAVERO, LYNETTE E Employer name City of Syracuse Amount $121,887.47 Date 11/14/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAROPAKIS, FRANCISCO M Employer name Port Authority of NY & NJ Amount $121,886.21 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, DIANE K Employer name 10Th Jd Suffolk Co Nonjudicial Amount $121,883.49 Date 08/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAHART, DAVID G Employer name Cayuga Correctional Facility Amount $121,881.52 Date 04/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISENDORFER, ANN B Employer name Rensselaer County Amount $121,878.40 Date 03/17/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALIN, EDWARD J Employer name Onondaga County Amount $121,875.19 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASTON, DARYL L Employer name City of Rochester Amount $121,874.94 Date 09/17/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PELLEGRINO, JAMES F Employer name City of Yonkers Amount $121,874.76 Date 07/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOSNER, JAMES E Employer name Levittown UFSD-Abbey Lane Amount $121,873.31 Date 12/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, DANIEL R Employer name Nassau County Amount $121,872.72 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, JAMES O Employer name Sing Sing Corr Facility Amount $121,872.71 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, CHRISTOPHER M Employer name Town of Clarkstown Amount $121,871.20 Date 05/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRACIA, MESAILA TERESA B Employer name Nassau Health Care Corp. Amount $121,870.34 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMANICO, THOMAS P Employer name Village of Rockville Centre Amount $121,869.52 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULL, THOMAS E Employer name Nassau County Amount $121,868.39 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, JAMIE J Employer name Altona Corr Facility Amount $121,865.28 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKEL, BRITTANI V Employer name Lewis County Amount $121,860.26 Date 10/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JENNIFER A Employer name Amagansett UFSD Amount $121,855.50 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCHOCKY, WILLIAM M Employer name Division of State Police Amount $121,854.47 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENT, GREGORY G Employer name Erie County Amount $121,849.16 Date 10/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, VINCENT A Employer name Collins Corr Facility Amount $121,844.53 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAWLEY, GERALD A, JR Employer name NYC Criminal Court Amount $121,843.14 Date 03/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, GREGORY A Employer name Division of State Police Amount $121,842.49 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAGACE, SCOTT D Employer name Department of Transportation Amount $121,841.77 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVA, JOSEPH, III Employer name Suffolk County Amount $121,841.61 Date 09/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, ROGER A Employer name Clinton Corr Facility Amount $121,841.05 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, NATHANIEL E Employer name Division of State Police Amount $121,836.36 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZIMMERMAN, DANIEL A Employer name 10Th Jd Nassau Nonjudicial Amount $121,836.26 Date 11/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, GUNWANTI Employer name NYC Judges Amount $121,836.26 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, AARON Employer name Nassau County Amount $121,833.56 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALFETTONE, LOUIS P Employer name Suffolk County Amount $121,832.11 Date 09/20/2010 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