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 GEBBIA, JAMES A Employer name Town of Hempstead Amount $117,766.68 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMA, VICTOR J Employer name Village of Bronxville Amount $117,764.93 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, JAMES R Employer name City of White Plains Amount $117,764.60 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARNOT, ANTHONY J Employer name Fishkill Corr Facility Amount $117,763.02 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNARO, SALVATORE R Employer name Port Authority of NY & NJ Amount $117,762.29 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHER, ALAN R Employer name Fishkill Corr Facility Amount $117,758.24 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUEY, TERRENCE J Employer name Division of State Police Amount $117,757.90 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELONG, MICHAEL Employer name City of Buffalo Amount $117,756.90 Date 07/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CANTS, WAYNE PRESTON Employer name Sing Sing Corr Facility Amount $117,756.83 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, TONYESIA Employer name Manhattan Psych Center Amount $117,756.31 Date 03/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMENG, JESUS M, JR Employer name NYS Community Supervision Amount $117,754.13 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALCIK, MICHAEL B Employer name Division of State Police Amount $117,753.29 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROCQUE, ARTHUR C Employer name Adirondack Correction Facility Amount $117,751.54 Date 06/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, DAMIAN R Employer name Bedford Hills Corr Facility Amount $117,751.09 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLONI, DAVID M Employer name Auburn Corr Facility Amount $117,750.45 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, NICHOLAS A Employer name City of Rochester Amount $117,749.82 Date 08/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RABBINER, SUSAN E Employer name New York Public Library Amount $117,749.31 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASMAN, TERESA Employer name Westchester Health Care Corp. Amount $117,747.57 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTOSH, JAMES R Employer name City of Rochester Amount $117,747.18 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETARO, JILL M Employer name SUNY at Stony Brook Hospital Amount $117,746.84 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRADABMOOKSIRI, VANCHART Employer name Westchester Health Care Corp. Amount $117,745.32 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, JOHN A Employer name Appellate Div 1St Dept Amount $117,743.76 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPEAU, WILLIAM J Employer name Division of State Police Amount $117,743.48 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DONOUGH, MATTHEW T Employer name Town of Babylon Ind Dev Agcy Amount $117,742.26 Date 01/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBERT, KEVIN J Employer name Sing Sing Corr Facility Amount $117,741.28 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, RONALD W, JR Employer name Division of State Police Amount $117,740.48 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MENOUTIS, GLORIA J Employer name Nyack UFSD Amount $117,740.38 Date 04/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAINES, ELBERT L Employer name Lincoln Corr Facility Amount $117,740.15 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE MAY, KENNETH W Employer name Nassau County Amount $117,738.49 Date 06/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS, ISMAEL R Employer name Putnam County Amount $117,737.41 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, KEVIN J Employer name Division of State Police Amount $117,737.26 Date 12/11/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FISCHER, CARL O, JR Employer name Town of Amherst Amount $117,735.47 Date 12/05/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ERBLAND, SCOTT J Employer name City of Rochester Amount $117,734.94 Date 02/06/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BACKUS, ROBERT J Employer name Mohawk Correctional Facility Amount $117,733.31 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGIA, NICHOLAS D Employer name Division of State Police Amount $117,732.73 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCILIANO, PETER M Employer name Town of Mt Pleasant Amount $117,732.21 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUGGS, MARC A F Employer name City of Buffalo Amount $117,730.92 Date 10/20/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCOTT, GREGORY J Employer name City of Long Beach Amount $117,727.36 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, DONALD W Employer name Shawangunk Correctional Facili Amount $117,726.23 Date 03/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATENGA, MARILYN Y Employer name Nassau Health Care Corp. Amount $117,724.56 Date 04/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, KEVIN F Employer name City of New Rochelle Amount $117,723.77 Date 08/26/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUND, GREGORY B Employer name Town of Amherst Amount $117,720.85 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORD, GARY Employer name Village of Port Chester Amount $117,718.21 Date 01/18/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUFFAKER, JOHN P Employer name Department of Health Amount $117,717.44 Date 11/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLICK, PETER N Employer name Dpt Environmental Conservation Amount $117,717.44 Date 04/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, DANIEL P Employer name Dpt Environmental Conservation Amount $117,717.44 Date 06/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, MARY T Employer name Dpt Environmental Conservation Amount $117,717.44 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, MARIA E Employer name Dpt Environmental Conservation Amount $117,717.44 Date 03/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTONDARO, JOHN M Employer name Office For Technology Amount $117,717.44 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TODARO, MARC G Employer name City of Mount Vernon Amount $117,714.70 Date 12/06/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEHR, LAWRENCE G Employer name Suffolk County Amount $117,712.52 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARASSE, RICHARD L Employer name Town of Greenburgh Amount $117,708.22 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTIE, KATHRYN Employer name Carmel CSD Amount $117,705.55 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKMAN, ROBERT A, JR Employer name Upstate Correctional Facility Amount $117,703.00 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHY, MATTHEW Employer name Town of Clarkstown Amount $117,702.41 Date 02/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINTO, VINCENT M Employer name Village of Tuckahoe Amount $117,699.15 Date 08/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANIELS, JEROME L Employer name Division of State Police Amount $117,694.25 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISSEY, CLAY V Employer name NYS Power Authority Amount $117,692.70 Date 04/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOCKEL, JAMIE M Employer name Division of State Police Amount $117,692.61 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEACH, JACQUELYNE A Employer name Western Regional Otb Corp. Amount $117,692.24 Date 05/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, CHRISTOPHER J Employer name City of Yonkers Amount $117,690.38 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANTHONY, LUCAS J Employer name Division of State Police Amount $117,688.95 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPATH, CHRISTOPHER W Employer name Division of State Police Amount $117,687.93 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, JONATHAN J Employer name Division of State Police Amount $117,687.61 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, WILLIAM J Employer name City of Yonkers Amount $117,684.12 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORILLI, JOSEPH Employer name City of Yonkers Amount $117,683.17 Date 10/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDZEL-MILLER, MICHELE V Employer name Boces-Albany Schenect Schohari Amount $117,682.94 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, SHAWN D Employer name Division of State Police Amount $117,682.56 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEMP, DAVID A Employer name Division of State Police Amount $117,679.83 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALIFANO, FRANK A Employer name City of Yonkers Amount $117,678.10 Date 07/30/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHIN, ALBERT S Employer name Port Authority of NY & NJ Amount $117,676.00 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIZZELL, KAREN R Employer name Port Authority of NY & NJ Amount $117,676.00 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLMETZ, ROBERT W Employer name Erie County Amount $117,671.09 Date 06/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SYLVESTER Employer name Sing Sing Corr Facility Amount $117,670.55 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ERIC J Employer name Division of State Police Amount $117,670.28 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DINEEN, SHEILA M Employer name City of Yonkers Amount $117,669.65 Date 01/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KWIATKOSKI, PETER Employer name Suffolk County Amount $117,669.00 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMISANO, DOMINICK Employer name Village of Larchmont Amount $117,663.40 Date 07/31/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, THERESA ESNES Employer name SUNY College Techn Farmingdale Amount $117,663.20 Date 08/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREADY, KELLY A Employer name NYS Senate Regular Annual Amount $117,661.13 Date 12/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JADICK, MARYANNE Employer name Suffolk County Amount $117,660.09 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, CHARLOTTE E Employer name Westchester Health Care Corp. Amount $117,656.46 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITHIAN, SCOTT E Employer name Village of East Hampton Amount $117,655.36 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGER, BRYANT H Employer name Five Points Corr Facility Amount $117,654.52 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, TODD A Employer name Lake Mohegan Fire District Amount $117,654.26 Date 01/20/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSADO, WILLIAM Employer name City of Yonkers Amount $117,652.38 Date 06/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIRACO, ALBERTO Employer name Village of Ossining Amount $117,651.84 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, CATHLEEN M Employer name Port Authority of NY & NJ Amount $117,650.00 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHAYAS, GEORGE J Employer name City of Yonkers Amount $117,649.70 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GRADY, DAVID M Employer name Nassau Health Care Corp. Amount $117,645.94 Date 07/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUT, THOMAS G Employer name Office of General Services Amount $117,645.74 Date 10/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC CALLA, PENNY L Employer name Westchester Health Care Corp. Amount $117,644.62 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENEZ, TODD A Employer name City of Lockport Amount $117,643.67 Date 03/06/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOWNEY, SANDRA L Employer name Dept of Correctional Services Amount $117,642.19 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, JOSEPH G Employer name Division of State Police Amount $117,641.21 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATTLE, JOHN R Employer name City of Buffalo Amount $117,639.28 Date 09/04/1979 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VAN LANINGHAM, JOHN A Employer name Division of State Police Amount $117,638.63 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAYAWARDANA, ARAVINDA U Employer name Port Authority of NY & NJ Amount $117,638.40 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DELHOMME, DEMEZA Employer name Village of Spring Valley Amount $117,636.13 Date 12/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, IVAN R Employer name Westchester County Amount $117,635.27 Date 08/31/2004 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