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 GIZZO, FRANK J, JR Employer name City of Buffalo Amount $123,705.27 Date 08/05/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HALVERSON, EDWARD M, JR Employer name Town of Brookhaven Amount $123,704.33 Date 03/05/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARNEY, JAMES N Employer name NYS Power Authority Amount $123,701.11 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOSNER, JAMES E Employer name Levittown UFSD-Abbey Lane Amount $123,701.08 Date 12/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONZON, ISMAEL, JR Employer name Nassau County Amount $123,700.23 Date 08/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECCHIONI, KORYNN M Employer name Town of Eastchester Amount $123,696.16 Date 01/09/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADEKANMI, ALBERT Employer name Sing Sing Corr Facility Amount $123,694.86 Date 05/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DADDONA, MATTHEW J Employer name Town of Poughkeepsie Amount $123,694.83 Date 07/27/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAVEN, ROGER L Employer name Ogdensburg Corr Facility Amount $123,692.36 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, BRIDGET J Employer name Department of Health Amount $123,691.57 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVARADO, FRANK Employer name City of Rochester Amount $123,691.56 Date 12/08/1986 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAKOMSKI, JACOB R Employer name Division of State Police Amount $123,689.44 Date 04/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TEDESCO, JAMES F Employer name City of Niagara Falls Amount $123,689.33 Date 08/02/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUTTI, PAUL A Employer name Clinton Corr Facility Amount $123,689.17 Date 10/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ALAN S Employer name NYS Psychiatric Institute Amount $123,687.99 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEGAN, LISA RENEE Employer name Temporary & Disability Assist Amount $123,687.42 Date 05/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORDAY, MICHAEL Employer name Downstate Corr Facility Amount $123,687.37 Date 04/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABRIEL, LAILA M Employer name Dept of Financial Services Amount $123,686.12 Date 07/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLWORTH, BRAD D Employer name NYS Teachers Retirement System Amount $123,683.74 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARFINIK, PETER A, JR Employer name Port Authority of NY & NJ Amount $123,682.87 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFANO-HARDY, MARIA Employer name Village of Bayville Amount $123,682.64 Date 07/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZARAKIS, DIANE M Employer name Town of Brookhaven Amount $123,682.57 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, JOHN W Employer name Erie County Amount $123,681.98 Date 05/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATTS, MAUREEN Employer name HSC at Syracuse-Hospital Amount $123,681.36 Date 05/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRADER, AARON L Employer name Division of State Police Amount $123,680.77 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, JAMES P Employer name NYS Power Authority Amount $123,678.90 Date 07/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIKORYAK, PETER C Employer name Town of Bedford Amount $123,675.75 Date 07/31/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name YU, JIHNHEE Employer name SUNY Buffalo Amount $123,672.40 Date 08/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENTLAND, AARON D Employer name Division of State Police Amount $123,671.13 Date 04/07/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUGGINS, ANTHONY M Employer name Division of State Police Amount $123,670.97 Date 09/12/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GANNON, MARK Y Employer name City of Yonkers Amount $123,670.52 Date 10/01/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERKINS, BROOKE M Employer name Division of State Police Amount $123,670.43 Date 04/07/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HANNIBAL, ROBIN L Employer name NYS Community Supervision Amount $123,670.00 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, ROBERT S Employer name Westchester County Amount $123,669.39 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEKOFSKY, LOUIS M Employer name Suffolk County Amount $123,667.50 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANIN, REBECCA Employer name Suffolk County Amount $123,667.50 Date 03/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMARQUE, MARJORIE ETIENNE Employer name HSC at Brooklyn-Hospital Amount $123,666.10 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOGL, DAVID J Employer name Western NY Childrens Psych Center Amount $123,663.23 Date 08/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, CHRISTOPHER O Employer name City of Yonkers Amount $123,662.89 Date 07/18/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MULLEN, PAUL K Employer name City of Buffalo Amount $123,659.96 Date 03/04/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZIEMAK, ERIKA L Employer name Nassau County Amount $123,658.02 Date 04/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYLVESTRI, JOHN J Employer name City of Yonkers Amount $123,652.45 Date 07/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOGRA, KAMLA Employer name Westchester Health Care Corp. Amount $123,651.94 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ANDREW B Employer name HSC at Syracuse-Hospital Amount $123,650.05 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHMED, RAHILA Employer name Nassau Health Care Corp. Amount $123,649.83 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTNEY, ANNE MARIE Employer name Westchester Health Care Corp. Amount $123,646.47 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMCKOWITZ, LORETTA A Employer name SUNY at Stony Brook Hospital Amount $123,644.57 Date 02/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAZA, ROBERT S Employer name Dpt Environmental Conservation Amount $123,642.83 Date 04/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, TAMMY J Employer name Health Research Inc Amount $123,640.08 Date 09/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDETT, MICHAEL W Employer name Division of State Police Amount $123,639.99 Date 05/20/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SPRECKELS, YVONNE L Employer name SUNY at Stony Brook Hospital Amount $123,639.88 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDWID, MARK Employer name Westchester County Amount $123,638.25 Date 02/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAZZETTA, LORRAINE Employer name Westchester County Amount $123,638.25 Date 02/05/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERA, HILDA Employer name Nassau County Amount $123,637.69 Date 07/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXSON, TIMOTHY S Employer name Cayuga Correctional Facility Amount $123,636.53 Date 06/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, CATHY Employer name Westchester Health Care Corp. Amount $123,634.49 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILES, MARIA Employer name Supreme Court Clks & Stenos Oc Amount $123,633.58 Date 10/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRONE, KAREN M Employer name Green Haven Corr Facility Amount $123,632.60 Date 09/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSETTA, DAVID C Employer name Erie County Medical Center Corp. Amount $123,632.19 Date 10/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUSAW, ANDREW C Employer name Groveland Corr Facility Amount $123,630.40 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORLEY, ALTON S Employer name Town of Warwick Amount $123,629.36 Date 02/01/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GERSHFIELD, GARY M Employer name Kingsboro Psych Center Amount $123,625.11 Date 11/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELDS, LEROY, JR Employer name Fishkill Corr Facility Amount $123,621.37 Date 05/23/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULIERI, ROBERT J Employer name NYS Power Authority Amount $123,619.50 Date 06/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYAR, DIANA M Employer name NYC Criminal Court Amount $123,615.54 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARDINO, MELANIE M Employer name Port Authority of NY & NJ Amount $123,614.70 Date 04/21/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUBER, GLENN E Employer name Division of State Police Amount $123,614.58 Date 05/04/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EDWARDS, TANISHA S Employer name Executive Chamber Amount $123,612.16 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRITANO, PAUL S Employer name Suffolk County Amount $123,610.08 Date 09/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, WILLIAM J Employer name Division of State Police Amount $123,610.02 Date 09/09/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LASOFF, BARBARA L Employer name Department of Law Amount $123,607.32 Date 09/18/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIFFIN, CHRISTINE R Employer name Erie County Amount $123,603.78 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARISTY, RAUL D Employer name City of Yonkers Amount $123,602.06 Date 06/24/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name D'HAITI, JEAN A Employer name Division of State Police Amount $123,597.60 Date 03/01/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PORTER, LAUREN M Employer name Suffolk County Amount $123,596.66 Date 04/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRON, KEITH R Employer name Rockland Psych Center Amount $123,595.53 Date 02/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, MITCHELL J Employer name Town of Smithtown Amount $123,591.20 Date 08/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, DEBORAH J Employer name Westchester Health Care Corp. Amount $123,589.20 Date 05/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIMPHIUS, PHILIP Employer name Division of State Police Amount $123,587.93 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BERNARD, BRIAN P Employer name Division of State Police Amount $123,578.42 Date 09/09/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, CLIFTON Employer name Kingsboro Psych Center Amount $123,575.74 Date 05/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRYVER, CHRISTINE A Employer name City of Rochester Amount $123,574.99 Date 02/26/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARRY, JACQUELINE Employer name HSC at Brooklyn-Hospital Amount $123,573.25 Date 07/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, CLARK P Employer name Department of Law Amount $123,571.35 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONG, LORI L Employer name Fourth Jud Dept - Nonjudicial Amount $123,570.98 Date 05/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELIAS, ORLANDO M Employer name City of Yonkers Amount $123,565.28 Date 09/07/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MACZKIEWICZ, PETER Employer name Division of State Police Amount $123,562.74 Date 02/15/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARTER, JONATHAN B Employer name Port Authority of NY & NJ Amount $123,562.26 Date 10/17/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCALERO, JOSEPH R Employer name Village of Mineola Amount $123,556.59 Date 09/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRIOTT, COLLETTE M Employer name HSC at Brooklyn-Hospital Amount $123,555.10 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, LUIS E Employer name Westchester County Amount $123,554.52 Date 08/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNGEER, THOMAS H Employer name Division of State Police Amount $123,554.10 Date 09/27/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHAEFER, THOMAS J Employer name Nassau County Amount $123,553.54 Date 10/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GINTY, DEVIN D Employer name NYS Power Authority Amount $123,552.99 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, CATHERINE A Employer name Westchester Health Care Corp. Amount $123,551.29 Date 09/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWARD, LARRY J Employer name Division of State Police Amount $123,550.58 Date 05/08/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HORTON, JAMES D Employer name Division of State Police Amount $123,545.41 Date 04/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KONCEWICZ, THOMAS C Employer name Port Authority of NY & NJ Amount $123,545.38 Date 06/15/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WIEDA, CHRISTOPHER G Employer name Metropolitan Trans Authority Amount $123,543.09 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, JOSHUA E Employer name Department of Law Amount $123,543.00 Date 07/23/2001 Fiscal year 2016-17 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