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 CANTORE, MICHAEL A Employer name Nassau County Amount $137,353.68 Date 01/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROFANI, ROBERT Employer name Westchester County Amount $137,346.85 Date 09/10/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENE, DANIEL P Employer name Housing Trust Fund Corp. Amount $137,342.91 Date 06/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVIN, ARTHUR J, JR Employer name Division of State Police Amount $137,341.81 Date 03/26/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUONAIUTO, RICHARD J Employer name Town of Southold Amount $137,338.73 Date 05/02/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LE GEYT, PATRICIA A Employer name Helen Hayes Hospital Amount $137,337.75 Date 12/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAAM, ANNA V Employer name Dept of Financial Services Amount $137,335.81 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOSEPH O Employer name Schenectady County Amount $137,331.73 Date 02/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEECE, GREGORY M Employer name Port Authority of NY & NJ Amount $137,329.68 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOVELLO, NATALIE Employer name Nassau County Amount $137,325.07 Date 07/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARDNER, ROBERT W Employer name Division of State Police Amount $137,322.49 Date 01/09/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUGUSTE, KIM T Employer name Division of State Police Amount $137,320.89 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE, JENNIFER M Employer name Department of Health Amount $137,319.35 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JOSH Employer name Westchester County Amount $137,315.82 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTREPO, ALVARO J Employer name Port Authority of NY & NJ Amount $137,312.85 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEIGHTMAN, SCOTT T Employer name Division of State Police Amount $137,309.49 Date 05/29/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEFINO, DWAYNE J Employer name Rockland County Amount $137,308.76 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, SUSAN D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,308.75 Date 05/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, TERENCE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,308.75 Date 04/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIE, LINDA J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,308.75 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIED, JEFFREY R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,308.75 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LORRAINE R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,308.75 Date 09/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINO, MICHAEL J Employer name Roswell Park Cancer Institute Amount $137,307.92 Date 07/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERINI, SUSAN M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,306.69 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGELICO, ELYSE J Employer name Supreme Court Clks & Stenos Oc Amount $137,304.44 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTILLO, MARIA THERESA O Employer name Westchester Health Care Corp. Amount $137,301.20 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DEUSEN, DAVID R Employer name Off of The State Comptroller Amount $137,297.48 Date 07/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHNER, JOHN R, SR Employer name Town of Brookhaven Amount $137,296.54 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGES, JEFFREY L Employer name Division of State Police Amount $137,295.79 Date 11/15/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAPMAN, MAURICE D Employer name Metropolitan Trans Authority Amount $137,292.12 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARANA, DANIEL C Employer name Nassau County Amount $137,289.43 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBSON-PETER, LISA Employer name Westchester Health Care Corp. Amount $137,284.58 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPREATO, LOUIS A Employer name Town of Carmel Amount $137,284.24 Date 08/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEINTRAUB-PFERR, LAURIE A Employer name Office For The Aging Amount $137,275.75 Date 03/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMBARD, THOMAS E Employer name Gouverneur Correction Facility Amount $137,272.03 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, PHILIP Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,269.36 Date 08/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTZIG, MICHAEL J Employer name Division of State Police Amount $137,267.63 Date 09/30/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DUVAL, JOSEPH D Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,266.26 Date 01/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, EDWARD J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,266.26 Date 10/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALLAH, DONNIE J Employer name 10Th Jd Suffolk Co Nonjudicial Amount $137,266.26 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEMAN, KEVIN R Employer name Division of State Police Amount $137,259.16 Date 03/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANDAVA, SILPA Employer name Roswell Park Cancer Institute Amount $137,257.70 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONOWITZ, STACY P Employer name Department of Law Amount $137,255.76 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, ERIC J Employer name Division of State Police Amount $137,255.35 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTOSUOSSO, MARK D Employer name Green Haven Corr Facility Amount $137,253.01 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUSSEN, ROBERT S Employer name City of Syracuse Amount $137,252.93 Date 04/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHAELS, RONALD E Employer name Downstate Corr Facility Amount $137,251.56 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, DELRIO F Employer name Cayuga Correctional Facility Amount $137,246.86 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATES, ELAINE Employer name HSC at Brooklyn-Hospital Amount $137,245.40 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARMBIER, MICHAEL F Employer name Division of State Police Amount $137,241.64 Date 04/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RYAN, JEFFREY C Employer name Division of State Police Amount $137,239.68 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FITZGERALD, SEAN M Employer name Housing Trust Fund Corp. Amount $137,237.32 Date 03/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AISENSON, TAMI J Employer name Appellate Div 1St Dept Amount $137,233.46 Date 06/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name APUZZO, DANTE W Employer name Appellate Div 1St Dept Amount $137,233.46 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNON, ELIZABETH A Employer name Appellate Div 1St Dept Amount $137,233.46 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODKIN, WILLIAM P Employer name Appellate Div 1St Dept Amount $137,233.46 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTICELLI, JESSICA M Employer name Appellate Div 1St Dept Amount $137,233.46 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECLET, RAFAEL A Employer name Appellate Div 1St Dept Amount $137,233.46 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, PATRICIA Employer name Appellate Div 1St Dept Amount $137,233.46 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSTADT, JONATHAN H Employer name Appellate Div 1St Dept Amount $137,233.46 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIMAN, PAUL L Employer name Appellate Div 1St Dept Amount $137,233.46 Date 08/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEROSA, NINA KRIS BERRY Employer name Appellate Div 1St Dept Amount $137,233.46 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JUN H Employer name Appellate Div 1St Dept Amount $137,233.46 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONNE, STEVEN G Employer name Appellate Div 1St Dept Amount $137,233.46 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, TAMAR Employer name Appellate Div 1St Dept Amount $137,233.46 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, ELISABETH A Employer name Appellate Div 1St Dept Amount $137,233.46 Date 06/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, PATRICIA E Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 12/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABBLE, ROBERT H Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 01/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, CLAUDIA J Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONAHUE, VINCENT R Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILOSA, MICHELE Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTE, ALEJANDRO A Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRUENDT, DEBRA A Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, MICHAEL Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENOVESI, CAROLYN Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 09/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DEIDRE Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 07/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMANGINO, VINCENT Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCFARLAND, JANET L Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 08/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIN, KYONG-AH E Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEM, CAROL Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVIET, ANNETTE C Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDAU, GRETCHEN O Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACHSPRESS, RUTH J Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 09/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNNE, ANTHONY R Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWEIG, MARIE L Employer name Appellate Div 2Nd Dept Amount $137,233.46 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNA, FRANCIS K Employer name County Clerks Within NYC Amount $137,233.46 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYBAR, INGRID Employer name NYC Civil Court Amount $137,233.46 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, CHRISTINA E Employer name NYC Civil Court Amount $137,233.46 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIENNOR, MARTIN Employer name NYC Civil Court Amount $137,233.46 Date 08/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMISSAROFF, CAROL L Employer name NYC Civil Court Amount $137,233.46 Date 01/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIROCZNIK, MENACHEM M Employer name NYC Civil Court Amount $137,233.46 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, PHAEDRA F Employer name NYC Civil Court Amount $137,233.46 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAI, RICHARD A Employer name NYC Civil Court Amount $137,233.46 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARAGINE, JUDITH A Employer name NYC Criminal Court Amount $137,233.46 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GIULIO, ALBERT L Employer name NYC Criminal Court Amount $137,233.46 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDMAN, ERIC S Employer name NYC Criminal Court Amount $137,233.46 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPRIN, SHELDON J Employer name NYC Criminal Court Amount $137,233.46 Date 10/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALENSKY, KATHRYN E Employer name NYC Criminal Court Amount $137,233.46 Date 03/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, CARLY Employer name NYC Criminal Court Amount $137,233.46 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMANJIAN, ALISON M Employer name NYC Family Court Amount $137,233.46 Date 08/31/1999 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