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 GUEVARA, JOHN S Employer name Port Authority of NY & NJ Amount $120,409.78 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JIMENEZ, JORGE L Employer name South Country CSD - Brookhaven Amount $120,408.53 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDELWAHAB, NAHED K Employer name South Beach Psych Center Amount $120,408.16 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLING, JAMES W Employer name Marcy Correctional Facility Amount $120,406.45 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, MARK A Employer name Division of State Police Amount $120,404.78 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLACK, ERIC Employer name NYC Criminal Court Amount $120,403.39 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JOSEPH T Employer name Town of Huntington Amount $120,399.13 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISAFULLI, SCOTT W Employer name Dpt Environmental Conservation Amount $120,399.03 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN, ALEISHA L Employer name Nassau County Amount $120,396.21 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSTOS, ROLANDO M Employer name Nassau County Amount $120,396.03 Date 03/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJCIK, WILLIAM J Employer name NYS Power Authority Amount $120,395.21 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, DEREK G Employer name Division of State Police Amount $120,393.31 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MITEK, JENNIFER L Employer name NYC Family Court Amount $120,393.26 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICENS, RICARDO Employer name Willard Drug Treatment Campus Amount $120,392.10 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVELLE, CHRISTOPHER J Employer name City of Yonkers Amount $120,388.73 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNEY, NANCY CALO Employer name Medicaid Fraud Control Amount $120,387.12 Date 03/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAN, CHARLES M Employer name City of Rochester Amount $120,385.40 Date 01/17/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOTTLIEB, JEAN A Employer name Westchester Health Care Corp. Amount $120,381.79 Date 03/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAINE, WILLIAM O Employer name City of White Plains Amount $120,379.94 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DENORA, WILLIAM P Employer name County Clerks Within NYC Amount $120,378.94 Date 09/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, MARY J Employer name NYC Criminal Court Amount $120,378.94 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, MICHAEL P Employer name NYC Family Court Amount $120,378.94 Date 03/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MORRIS Employer name NYC Family Court Amount $120,378.94 Date 11/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELOCE, JAMES P Employer name NYC Family Court Amount $120,378.94 Date 05/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNON, MARY Employer name Supreme Ct Kings Co Amount $120,378.94 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, GERARD M Employer name Supreme Ct-1St Civil Branch Amount $120,378.94 Date 10/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUREL, ERIC G Employer name Plainview Vol Fire Dept Amount $120,378.64 Date 10/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, GREGG P Employer name Nassau County Amount $120,376.62 Date 08/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLER, SCOTT A Employer name Wyoming Corr Facility Amount $120,376.38 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSI, MICHAEL S Employer name Supreme Ct Kings Co Amount $120,371.93 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITHERS, ESSENCE N Employer name Taconic Corr Facility Amount $120,371.48 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, MARY C Employer name Supreme Court Clks & Stenos Oc Amount $120,370.30 Date 04/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, VALERIE Employer name Westchester County Amount $120,369.54 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, LISA M Employer name Office of Mental Health Amount $120,369.29 Date 10/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKE, TALIA L Employer name Division of State Police Amount $120,368.10 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, LUIS E Employer name Port Authority of NY & NJ Amount $120,366.83 Date 09/28/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name YOUMANS, PAUL L Employer name Livingston Correction Facility Amount $120,366.17 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, JEFFREY B Employer name NYS Power Authority Amount $120,364.80 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODTON, SHERYL E Employer name Westchester County Amount $120,364.16 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUENTES, HAYDEE Employer name Westchester Health Care Corp. Amount $120,362.48 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, FELIX G, III Employer name Division of State Police Amount $120,361.40 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KENNEDY, ROBERT T Employer name Village of Freeport Amount $120,359.98 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIS, PATRICK G Employer name City of Yonkers Amount $120,359.21 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, RICHARD D Employer name Central NY St Pk And Rec Regn Amount $120,358.93 Date 04/30/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE RUGGIERO, ANTHONY, JR Employer name City of Yonkers Amount $120,358.20 Date 07/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIET, MATTHEW T Employer name Division of State Police Amount $120,357.97 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOYLE, TIMOTHY J Employer name Carle Place Water District Amount $120,355.56 Date 12/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DLUGOKENSKI, DEBORAH A Employer name NYC Criminal Court Amount $120,353.91 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, MICHAEL V Employer name Division of State Police Amount $120,351.02 Date 02/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAMBLE-RIOS, NICOLE Y Employer name Westchester County Amount $120,350.94 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWETMAN, STEVEN D Employer name City of Rochester Amount $120,350.59 Date 08/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUFA, MATTHEW P Employer name Division of State Police Amount $120,348.22 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BREWSTER, INYONESIA Employer name Taconic Corr Facility Amount $120,346.52 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERIA, YUVAL Employer name NYS Psychiatric Institute Amount $120,341.12 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLLATTO, THOMAS F, JR Employer name Village of Sloatsburg Amount $120,339.48 Date 05/22/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIRCHY, RICHARD S Employer name Fishkill Corr Facility Amount $120,338.48 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SECKERSON, KEVIN W Employer name Westchester County Amount $120,335.65 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDOZO, RICHARD, JR Employer name Nassau County Amount $120,333.97 Date 07/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, JOSEPH M Employer name Westchester County Amount $120,333.63 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACEY, JAMES P Employer name Metropolitan Trans Authority Amount $120,332.02 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSKIN, ANDREW J Employer name Division of State Police Amount $120,330.92 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KHELLA, SHERIEN N Employer name Port Authority of NY & NJ Amount $120,328.00 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASTRO, JAMEY P Employer name City of Syracuse Amount $120,327.09 Date 09/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIMICH, JOHN P Employer name Erie County Amount $120,324.87 Date 04/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARPA, ROBERT J Employer name Town of Oyster Bay Amount $120,324.41 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHNICK, KEITH R Employer name Village of Freeport Amount $120,323.44 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELILLO, FRANK W Employer name Town of Oyster Bay Amount $120,323.09 Date 09/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLACE DEWITT, CHRISTINE M Employer name SUNY College Techn Farmingdale Amount $120,321.51 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACAULAY, MICHAEL P Employer name Division of State Police Amount $120,321.30 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIKIRIC, IGOR C Employer name No Hempstead Sol Wst Mgmt Auth Amount $120,321.29 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIGGIANI, LISA M Employer name Mid-Hudson Psych Center Amount $120,321.26 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMICO, ALBERT P Employer name Buffalo City School District Amount $120,319.95 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUOTOLO, BRENDA A Employer name Suffolk County Amount $120,314.32 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAYLOCK, DAVID L, JR Employer name City of White Plains Amount $120,312.02 Date 09/13/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEFFERNAN, MARY ELIZABETH Employer name Nassau County Amount $120,311.23 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL P Employer name Village of Woodbury Amount $120,310.80 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, CHRISTOPHER J Employer name Town of Hempstead Amount $120,309.25 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNKWITZ, KELLY L Employer name Department of Law Amount $120,307.02 Date 04/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTS, MARGARET R Employer name City of White Plains Amount $120,306.78 Date 11/17/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUTES, STEVEN Employer name Village of Muttontown Amount $120,306.38 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINSLOW, DARYL W Employer name Division of State Police Amount $120,305.55 Date 09/02/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BONAFIDE, FRANK C Employer name Dept Transportation Region 1 Amount $120,305.45 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZEE, JAMES R Employer name City of Peekskill Amount $120,304.60 Date 10/13/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUQUESNE, GARRETT P Employer name Town of Greenburgh Amount $120,303.30 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDEL, ROBERT T Employer name Town of Huntington Amount $120,302.80 Date 06/17/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLINGFORD, ARTHUR J, III Employer name Division of State Police Amount $120,301.54 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROGERS, OMAR O Employer name 10Th Jd Suffolk Co Nonjudicial Amount $120,296.71 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLENTINO, EPIFANIO, JR Employer name Sullivan Corr Facility Amount $120,296.42 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIOLETTE, LINDA A Employer name Empire State Development Corp. Amount $120,294.89 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CONRAD L Employer name Rockland Psych Center Amount $120,294.48 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASNIAK, LEONARD A Employer name Division of State Police Amount $120,294.39 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZORN, FREDERICK A Employer name Ulster Correction Facility Amount $120,294.26 Date 04/17/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, CHRISTOPHER T Employer name Rockland County Amount $120,292.76 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, NEAL P, III Employer name Groveland Corr Facility Amount $120,292.15 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAROSA, OSMANNO D Employer name Thruway Authority Amount $120,292.03 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, CLINTON Employer name Sing Sing Corr Facility Amount $120,291.49 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ANA Employer name Kirby Forensic Psych Center Amount $120,289.59 Date 12/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ELLEN V Employer name Cleary School Deaf Children Amount $120,288.72 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELUZ, LISA H Employer name Metropolitan Trans Authority Amount $120,288.35 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLAS-SMITH, DIANE Employer name Westchester County Amount $120,287.06 Date 08/30/1988 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