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 RAMUNDO, NICHOLAS J Employer name Westchester County Amount $112,595.73 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROWE, KELLY G Employer name NYC Criminal Court Amount $112,595.01 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERI, ALFRED A Employer name Town of Oyster Bay Amount $112,594.94 Date 08/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, EDWIN J Employer name City of Yonkers Amount $112,593.77 Date 08/11/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BULOVA, LILLY M Employer name Metropolitan Trans Authority Amount $112,592.96 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIORINO, FRANK A Employer name Orange County Amount $112,592.89 Date 02/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRENDERGAST, THOMAS P Employer name Rockland County Amount $112,589.17 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, KEITH E Employer name NYC Criminal Court Amount $112,589.10 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALLEBERG, SCOTT M Employer name Division of State Police Amount $112,588.75 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRANCACCIO, MARJORIE A Employer name Westchester Health Care Corp. Amount $112,588.62 Date 08/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECHTER, HOWARD J Employer name City of Albany Amount $112,586.01 Date 02/28/1977 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYDER, GLEN A Employer name Great Neck UFSD Amount $112,584.26 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATA, LORRAINE Employer name City of Yonkers Amount $112,580.47 Date 07/29/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAW, PETER F Employer name City of Saratoga Springs Amount $112,579.42 Date 04/05/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHRISTOPHERSEN, MICHAEL Employer name Dpt Environmental Conservation Amount $112,578.51 Date 09/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEITZ, KATHLEEN Employer name NYS Power Authority Amount $112,576.09 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, JAMES P Employer name Suffolk County Amount $112,574.05 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEIGHT, JOHN P Employer name City of Yonkers Amount $112,572.22 Date 02/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, BEATRICE D Employer name Sing Sing Corr Facility Amount $112,571.05 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUHEKKER, KEITH R Employer name Putnam County Amount $112,570.10 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, JAMES R Employer name Appellate Div 2Nd Dept Amount $112,569.84 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, WILLIAM C Employer name Albany County Amount $112,569.75 Date 07/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULEY, DANIEL Employer name Otisville Corr Facility Amount $112,568.88 Date 06/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGOL, SALLY Employer name City of Rye Amount $112,567.00 Date 03/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOZON, MICHAEL A Employer name Westchester County Amount $112,566.85 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZUCHTA, JOHN Employer name City of Yonkers Amount $112,565.80 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPASSO, LOUIS J Employer name Onondaga County Amount $112,563.27 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARA, JOSEPH Employer name Town of Hempstead Amount $112,561.51 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINKHAMMER, JOHN G, II Employer name City of Rochester Amount $112,561.22 Date 08/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LE MANQUAIS, RICHARD R Employer name NYS Power Authority Amount $112,560.83 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL P Employer name Town of Greece Amount $112,560.01 Date 08/19/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHMIDT, BRUCE D Employer name Gowanda Correctional Facility Amount $112,557.37 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WISIDAGAMA, DON J Employer name Port Authority of NY & NJ Amount $112,556.49 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAVELKA, JOETTE Employer name Suffolk County Amount $112,556.30 Date 07/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, KAREN A Employer name Suffolk County Amount $112,556.30 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, WALTER R Employer name Nassau County Amount $112,556.14 Date 03/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, JAMES J Employer name Office of Court Administration Amount $112,551.40 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGARDUS, BRENT E Employer name Senate Special Annual Payroll Amount $112,550.88 Date 01/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, BRETT C Employer name Suffolk County Amount $112,549.08 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELLI, MARCELO D Employer name Port Authority of NY & NJ Amount $112,546.25 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, PETER K Employer name Empire State Development Corp. Amount $112,546.16 Date 06/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, THOMAS J, JR Employer name Town of Amherst Amount $112,544.01 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LENAHAN, THOMAS J Employer name Nassau County Amount $112,543.96 Date 05/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, CHERYL P Employer name Boces-Nassau Sole Sup Dist Amount $112,542.48 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITT, CORINNE D Employer name Putnam County Amount $112,542.47 Date 03/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMANICO, ALEX M Employer name Boces-Nassau Sole Sup Dist Amount $112,542.42 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANO ARTEAGA, PAMELA C Employer name Rockland Psych Center Amount $112,541.96 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SHEA, BRIAN P Employer name City of Yonkers Amount $112,540.13 Date 02/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADRIAN, TIMOTHY J Employer name City of New Rochelle Amount $112,538.71 Date 01/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAMMES, WILLIAM H Employer name Town of Oyster Bay Amount $112,538.60 Date 04/29/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRITTIERI, SALVATORE J Employer name City of White Plains Amount $112,537.64 Date 01/29/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEIJEIRA, AARON M Employer name Attica Corr Facility Amount $112,537.57 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIRE, STEVEN E Employer name Dutchess County Amount $112,537.36 Date 03/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAMONE, GRANT J Employer name Oneida County Amount $112,536.64 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANICCIA, LAWRENCE M Employer name Town of Yorktown Amount $112,533.91 Date 04/14/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HRYNCZAK, WALTER A Employer name City of Buffalo Amount $112,533.13 Date 01/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESCOBALES, DAVID Employer name Edgecombe Corr Facility Amount $112,532.97 Date 01/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DWAYNE A Employer name City of Mount Vernon Amount $112,532.45 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, ROGER B Employer name Wantagh Fire District Amount $112,532.27 Date 01/16/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, ROGER D Employer name Vestal CSD Amount $112,531.62 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, IAN R Employer name HSC at Brooklyn-Hospital Amount $112,530.86 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUS, WILLIAM R Employer name Putnam County Amount $112,530.79 Date 02/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DONNA A Employer name SUNY at Stony Brook Hospital Amount $112,528.14 Date 02/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROPP, JEFFERY G Employer name Town of Huntington Amount $112,528.09 Date 05/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, LORI A Employer name NYC Criminal Court Amount $112,526.30 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCETTO, FRANCIS R Employer name Port Authority of NY & NJ Amount $112,526.00 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, JOHN R Employer name Putnam County Amount $112,525.96 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name INCAGLIATO, ROBERT N Employer name Town of Brookhaven Amount $112,525.20 Date 12/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, JOHN Employer name Nassau County Amount $112,524.20 Date 01/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLADLEY, SAMUEL E Employer name Creedmoor Psych Center Amount $112,523.55 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANN, CHARLES W Employer name NYS Power Authority Amount $112,521.80 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DERRICK Employer name Greene Corr Facility Amount $112,519.71 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTTIE, JERRY W Employer name SUNY College at Plattsburgh Amount $112,519.29 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANNA, DIANA J Employer name SUNY at Stony Brook Hospital Amount $112,518.79 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDIUK, BENJAMIN W Employer name Children & Family Services Amount $112,517.70 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEMBARA, PAUL J Employer name Port Authority of NY & NJ Amount $112,517.60 Date 04/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, JOSEPH A, III Employer name Town of North Hempstead Amount $112,517.44 Date 04/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELLO, DOMINICK, JR Employer name NYS Power Authority Amount $112,517.19 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, JOHN P Employer name City of Port Jervis Amount $112,516.89 Date 02/27/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEARS, ROBERT A Employer name City of Albany Amount $112,516.67 Date 02/26/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOWEN, CHARLES J Employer name City of Yonkers Amount $112,515.87 Date 01/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, SCOTT D Employer name Monroe County Amount $112,514.50 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JOHN A, JR Employer name City of Poughkeepsie Amount $112,512.77 Date 01/10/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SABLINSKI, ED Employer name Fishkill Corr Facility Amount $112,511.67 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREAT, WILLIAM T Employer name Division of State Police Amount $112,511.63 Date 01/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLEMAN, DANIEL J Employer name City of Albany Amount $112,511.40 Date 04/06/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PICHICHERO, CARL J Employer name Long Beach City School Dist 28 Amount $112,510.95 Date 04/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, STEVEN Employer name City of Yonkers Amount $112,509.01 Date 01/06/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STANTON, JOHN W Employer name Cayuga Correctional Facility Amount $112,508.71 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRULLO, EUGENE A Employer name Nassau County Amount $112,507.96 Date 10/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, ANITA L Employer name NYC Family Court Amount $112,507.21 Date 04/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYEA, RYAN L Employer name City of Rochester Amount $112,502.83 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORIARTY, JOHN J Employer name Port Authority of NY & NJ Amount $112,502.00 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, KATHLEEN S Employer name Town of Clarkstown Amount $112,501.27 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'BRIEN, ANNE Employer name Valley Stream UFSD 30 Amount $112,500.98 Date 01/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLOTTI, TIMOTHY R Employer name Port Authority of NY & NJ Amount $112,500.63 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOSEPH, ANDRE B Employer name Port Authority of NY & NJ Amount $112,500.43 Date 05/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRINO, EDMOND Employer name Westchester County Amount $112,499.99 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, KEITH W Employer name Nassau County Amount $112,499.65 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, DOUGLAS D Employer name Division of State Police Amount $112,497.05 Date 07/08/2008 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