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 SCIABBARRASI, ROBERT Employer name Westchester County Amount $131,501.34 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, ROBIN W Employer name NYS Dormitory Authority Amount $131,496.19 Date 03/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, RYAN M Employer name Division of State Police Amount $131,495.48 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEITER, KEVIN E Employer name Port Authority of NY & NJ Amount $131,486.33 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIS, VERONA S Employer name Mid-Hudson Psych Center Amount $131,474.70 Date 11/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, RICHARD B Employer name Town of Eastchester Amount $131,473.37 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REYNOLDS, ALLEN Employer name Village of Freeport Amount $131,472.67 Date 04/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, SUSANA R Employer name Town of Greenburgh Amount $131,468.36 Date 07/23/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THAW, CLIVE Employer name SUNY at Stony Brook Hospital Amount $131,464.43 Date 10/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, RICHARD J Employer name Village of Freeport Amount $131,464.34 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALCH, BRUCE K Employer name Port Authority of NY & NJ Amount $131,463.00 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHARLES G Employer name Rochester City School Dist Amount $131,462.30 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARFONE, LAWRENCE S Employer name Division of State Police Amount $131,461.46 Date 09/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLEASON, TIMOTHY J Employer name Division of State Police Amount $131,459.83 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEREIRO, ADAM Employer name Division of State Police Amount $131,458.47 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONOVAN, DANIEL M Employer name Town of Oyster Bay Amount $131,453.05 Date 01/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, RICARDO M Employer name Division of State Police Amount $131,452.11 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZOLLER, ROBERT Employer name New York Public Library Amount $131,451.99 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKLERODE, CHARLES T Employer name Division of State Police Amount $131,451.50 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANG, JAMES J Employer name City of Mount Vernon Amount $131,450.22 Date 02/28/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOLEK, JOSEPH C Employer name Division of State Police Amount $131,446.04 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRILEY, TIMOTHY W Employer name City of Mount Vernon Amount $131,444.87 Date 08/24/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAPMAN, ROBERT C Employer name Division of State Police Amount $131,444.17 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROVER, FREDERICK J Employer name Port Authority of NY & NJ Amount $131,444.00 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, VANESSA L Employer name Bronx Psych Center Amount $131,443.57 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORCERF, NANCY J Employer name Northport E Northport Pub Lib Amount $131,442.10 Date 04/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, THOMAS W, JR Employer name City of Saratoga Springs Amount $131,428.17 Date 07/03/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WELLS, TRACY Y Employer name Court of Claims Amount $131,427.45 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULS, RONALD A Employer name NYS Power Authority Amount $131,426.30 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JONATHAN E Employer name City of Schenectady Amount $131,425.08 Date 01/13/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTRO, GREGG R Employer name Dutchess County Amount $131,423.63 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEPHARDT, FRANK J Employer name Nassau County Amount $131,423.55 Date 05/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDA, ROSARIO Employer name Port Chester-Rye UFSD Amount $131,417.45 Date 04/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, EDWARD G Employer name Town of Ramapo Amount $131,417.12 Date 09/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, TIMOTHY J Employer name Division of State Police Amount $131,416.10 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANK, MARK G Employer name SUNY Buffalo Amount $131,415.25 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODOWSKI, PETER J Employer name Suffolk County Amount $131,414.85 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAMAGLINI, ANTHONY T Employer name Village of Croton-On-Hudson Amount $131,414.13 Date 08/25/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNISPEL, JOHN H Employer name Brentwood UFSD Amount $131,413.40 Date 04/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMODEO, MICHAEL J Employer name Town of Harrison Amount $131,409.20 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ORLANDO Employer name Appellate Div 1St Dept Amount $131,408.68 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, SCOTT J Employer name Town of Hempstead Amount $131,400.63 Date 03/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, JAMES C Employer name Suffolk County Amount $131,400.58 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUDZINSKI, ROBERT P Employer name Mohawk Correctional Facility Amount $131,397.80 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, PATRICK M Employer name Westchester County Amount $131,392.72 Date 04/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELLAFIORE, KENNETH J Employer name Freeport Memorial Library Amount $131,392.26 Date 12/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUINLAN, CHRISTOPHER R Employer name Port Authority of NY & NJ Amount $131,390.83 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOVI, BRIAN J Employer name Third Jud Dept - Nonjudicial Amount $131,385.52 Date 03/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMER, RAYMOND C Employer name Children & Family Services Amount $131,383.61 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARA, ROBERT C Employer name City of Yonkers Amount $131,382.96 Date 01/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARGELLI, ADRIANA E Employer name NYC Convention Center OpCorp. Amount $131,380.48 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELS, DONALD J Employer name NYS Power Authority Amount $131,377.29 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAISLEY, LISA M Employer name Town of Huntington Amount $131,375.85 Date 03/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREYER, JOHN F Employer name Suffolk County Amount $131,375.67 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORROW, LEVERN Employer name Division of State Police Amount $131,375.46 Date 04/04/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALLICK, ASGHAR F Employer name Children & Family Services Amount $131,373.68 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPER, DANIELLA Employer name NYS Power Authority Amount $131,371.49 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, RICHARD Employer name Division of State Police Amount $131,368.18 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAMBY, CHRIS S Employer name City of Yonkers Amount $131,366.88 Date 11/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, MARK C Employer name City of Yonkers Amount $131,366.59 Date 07/09/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FLANSBURG, KELLI J Employer name Court of Appeals Amount $131,363.96 Date 09/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKANICH, DAVID B Employer name Office of Court Administration Amount $131,363.96 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTING, PAULA D Employer name Office of Court Administration Amount $131,363.96 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIESEL, CHRISTINE SABINO Employer name Office of Court Administration Amount $131,363.96 Date 07/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBERT W Employer name Westchester County Amount $131,363.59 Date 01/17/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOEL, VICTOR C Employer name Rockland Psych Center Amount $131,362.80 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIANO, DENISE C Employer name Suffolk County Amount $131,360.73 Date 08/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTIERI, PETER E Employer name Kingsboro Psych Center Amount $131,359.56 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, DAVID S Employer name Division of State Police Amount $131,358.61 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARCOMB, THOMAS M Employer name Elmira Corr Facility Amount $131,357.14 Date 11/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, KELLY L, MS Employer name Division of State Police Amount $131,353.83 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILL, TOMMIE D Employer name Nassau County Amount $131,353.59 Date 08/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUSK, CHARLES M Employer name Town of Woodbury Amount $131,349.05 Date 08/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOTO, GEORGE W Employer name Division of State Police Amount $131,345.52 Date 10/01/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARBONE, JOSEPH E Employer name Town of Oyster Bay Amount $131,340.95 Date 07/31/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROPEA, EILEEN K Employer name Town of Smithtown Amount $131,338.00 Date 06/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOMACK, KEVIN J Employer name Suffolk County Amount $131,330.09 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST MARIE, JOHN P Employer name Division of State Police Amount $131,321.23 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETTWAY, ROMAN, JR Employer name Village of Hempstead Amount $131,320.32 Date 08/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATHOLDI, CHARLES D Employer name Town of Brighton Amount $131,320.06 Date 10/21/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORMACK, JOANN Employer name SUNY at Stony Brook Hospital Amount $131,318.48 Date 08/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JERRY W, JR Employer name Division of State Police Amount $131,316.42 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, BRANDON J Employer name Village of Spring Valley Amount $131,310.11 Date 08/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEARY, BRIAN J Employer name City of Yonkers Amount $131,306.69 Date 07/18/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANARELLA, JOSEPH P Employer name Health Research Inc Amount $131,305.70 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MNICH, SAUNDRA E Employer name HSC at Syracuse-Hospital Amount $131,305.06 Date 02/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ISRAEL S Employer name Westchester County Amount $131,300.23 Date 01/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEVENSON, DAVID R Employer name Wyoming Corr Facility Amount $131,294.66 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name APUZZI, PAUL M Employer name Village of Rye Brook Amount $131,292.19 Date 04/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOPER, JASON W Employer name Village of Bronxville Amount $131,287.86 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCCAFFERTY, KAREN M Employer name Fourth Jud Dept - Nonjudicial Amount $131,285.52 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARNEY, JOAN E Employer name Fourth Jud Dept - Nonjudicial Amount $131,285.52 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRICH, CHRISTOPHER R Employer name Third Jud Dept - Nonjudicial Amount $131,285.52 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, CHRISTOPHER H Employer name Schenectady County Amount $131,272.69 Date 01/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONNER, RALPH W Employer name Division of State Police Amount $131,272.43 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OLSEN, JUSTIN D Employer name Division of State Police Amount $131,271.51 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENINCASA, CHARLES A Employer name City of Rochester Amount $131,271.42 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBO, LISA M Employer name City of Rochester Amount $131,271.42 Date 10/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPS, TASSIE R Employer name City of Rochester Amount $131,271.42 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLINGER, JOHN M Employer name City of Rochester Amount $131,271.42 Date 02/09/1987 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