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 LADOUCEUR, MARYELLEN Employer name Department of Tax & Finance Amount $129,786.65 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALFA, IRENE Employer name Brentwood UFSD Amount $129,785.80 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, CARLOS M Employer name Brentwood UFSD Amount $129,785.80 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTI, AARON Employer name City of Rochester Amount $129,781.58 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TROMBINO, WILLIAM C Employer name Suffolk County Amount $129,780.68 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLIS, STEPHEN C Employer name Arlington Fire District Amount $129,779.06 Date 01/04/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALESTRO, JOSEPH P Employer name Arlington Fire District Amount $129,777.34 Date 09/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOLL, DANIEL J Employer name City of Yonkers Amount $129,774.54 Date 09/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFISTER, KERI A Employer name Division of State Police Amount $129,774.04 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOULD, MICHAEL J Employer name Division of State Police Amount $129,771.86 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARINI, DIANE F Employer name Nassau County Amount $129,771.42 Date 09/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYER, LISA M Employer name Lansingburgh CSD at Troy Amount $129,769.24 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, PETER J Employer name Suffolk County Amount $129,763.69 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, COLETTE M Employer name Ninth Judicial Dist Amount $129,760.86 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE DONATO, JOY Employer name Nassau County Amount $129,760.29 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISCHAK, GREGORY C Employer name Division of State Police Amount $129,758.50 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JACKSON, JOHN L Employer name Division of State Police Amount $129,756.55 Date 10/23/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CACCIAPAGLIA, THOMAS Employer name Town of Hempstead Amount $129,754.62 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, WILLIAM P, II Employer name Division of State Police Amount $129,754.13 Date 10/06/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARNETT, PIETER F Employer name Division of The Budget Amount $129,752.91 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, THEODORE S Employer name Division of State Police Amount $129,745.98 Date 11/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONES, JASON A Employer name Westchester County Amount $129,744.29 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSPOOLE, JAMIE C Employer name Fishkill Corr Facility Amount $129,743.99 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBERHEIM, BRIAN M Employer name Port Authority of NY & NJ Amount $129,740.00 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURKIN, JAMES J Employer name Division of State Police Amount $129,736.47 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORRESTER, ROWAN S Employer name SUNY Health Sci Center Brooklyn Amount $129,736.28 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLADIK, ROBERT R Employer name NYS Power Authority Amount $129,731.22 Date 08/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSEY, FRANCESCA K Employer name Westchester County Amount $129,731.16 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KENNETH S Employer name Copiague Memorial Library Amount $129,724.99 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNLEY, MARTIN L Employer name Dpt Environmental Conservation Amount $129,724.70 Date 07/06/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RICCOBONO, STEVEN W Employer name NYS Power Authority Amount $129,724.07 Date 03/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETHERINGTON, EVELYN K Employer name Elmira Corr Facility Amount $129,721.31 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMAN, RANDALL W Employer name City of Buffalo Amount $129,718.36 Date 08/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLACKIS, JOHN T Employer name Nassau County Amount $129,713.87 Date 01/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, RAFAEL T Employer name Port Authority of NY & NJ Amount $129,711.78 Date 02/23/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLOMBO, ROBERT A Employer name Ulster Correction Facility Amount $129,711.18 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDBERG, RICHARD E Employer name Town of East Greenbush Amount $129,710.66 Date 03/05/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEINHILBER, JAMES L Employer name Ulster Correction Facility Amount $129,707.33 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONICELLI, KENNETH Employer name Fishkill Corr Facility Amount $129,704.52 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANES, STEVEN D Employer name SUNY Health Sci Center Syracuse Amount $129,694.02 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPONE, PETER Employer name City of New Rochelle Amount $129,692.48 Date 03/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DOUGLAS D Employer name Roslyn Water District Amount $129,692.34 Date 05/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COOKE, JENNIFER A Employer name Westchester Health Care Corp. Amount $129,690.86 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHANAN, ROSAMMA Employer name Westchester Health Care Corp. Amount $129,687.23 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MASTER-HICKEY, DONNA A Employer name Westchester Health Care Corp. Amount $129,685.20 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ROBERT S Employer name Elmira Corr Facility Amount $129,684.97 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACE, JAMES D Employer name Town of Colonie Amount $129,683.57 Date 08/31/1967 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FELDMAN, ESTHER E Employer name Nassau County Amount $129,682.06 Date 09/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FLORIO, MICHAEL Employer name City of Yonkers Amount $129,677.48 Date 05/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, MICHAEL J Employer name Nassau County Amount $129,676.32 Date 07/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUOCCHIO, MICHAEL A Employer name Pilgrim Psych Center Amount $129,674.06 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASHAD, ANGELA M Employer name Town of Greenburgh Amount $129,668.73 Date 06/30/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROERDEN, JUSTIN K Employer name Division of State Police Amount $129,667.54 Date 05/04/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'LEARY, TERENCE J Employer name Div Criminal Justice Serv Amount $129,662.27 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTLAND, AARON D Employer name Division of State Police Amount $129,660.97 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PATSALOS, KRISTIN C Employer name Nassau County Amount $129,660.60 Date 11/02/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERMAN, RICHARD E Employer name NYS Power Authority Amount $129,659.41 Date 04/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIDHERNEY, BRIAN S Employer name Town of Hempstead Amount $129,657.96 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYNOR, JOHN P Employer name City of Yonkers Amount $129,656.98 Date 08/12/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KIERNAN, DANIEL B Employer name Village of Suffern Amount $129,656.95 Date 08/10/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REST, JOSEPH C Employer name Off of The State Comptroller Amount $129,655.26 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, DEBORRAH C Employer name Kirby Forensic Psych Center Amount $129,651.95 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, TIMOTHY J Employer name Wyoming Corr Facility Amount $129,650.24 Date 05/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ARCADIO R Employer name Port Authority of NY & NJ Amount $129,647.60 Date 02/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DODSON, ANN E Employer name NYS Dormitory Authority Amount $129,645.70 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, ANDREW C Employer name NYS Dormitory Authority Amount $129,645.70 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENGE, HEIDI C Employer name NYS Dormitory Authority Amount $129,645.70 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENDA, SALVATORE Employer name NYS Dormitory Authority Amount $129,645.70 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, DARRYL L Employer name Sing Sing Corr Facility Amount $129,645.22 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, PATRICIA P Employer name Nassau County Amount $129,645.11 Date 04/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BRIAN Employer name Division of State Police Amount $129,644.98 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILITELLO, JOHN S Employer name Wende Corr Facility Amount $129,643.93 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRAWAY-SHEARS, ROSAMOND Employer name HSC at Brooklyn-Hospital Amount $129,642.43 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, THOMAS B Employer name City of Rochester Amount $129,640.09 Date 01/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYDOSH, EDWARD Employer name Sing Sing Corr Facility Amount $129,638.01 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JOHN M Employer name City of Peekskill Amount $129,634.37 Date 02/01/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AURICCHIO, JOHN BABTIST A Employer name Dept of Public Service Amount $129,632.10 Date 05/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, MICHAEL J Employer name Department of Law Amount $129,631.49 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDIKATLA, HEMA Employer name Westchester County Amount $129,630.78 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLYMEN, MARGARET A Employer name Westchester County Amount $129,630.78 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGNOTTA, FRANK Employer name Central Islip UFSD Amount $129,629.87 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHRISTOPHER D Employer name Division of State Police Amount $129,624.77 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WYNNE, MICHAEL J Employer name Suffolk County Amount $129,623.22 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER-KENTON, ROBIN E Employer name Brooklyn Public Library Amount $129,618.33 Date 10/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLOMEW, JEFFREY M Employer name Suffolk County Amount $129,617.67 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ROBERT K Employer name NYS Senate Regular Annual Amount $129,615.21 Date 10/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADDEN, RICHARD Employer name Rockland County Amount $129,611.72 Date 04/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONE, ROBERT D Employer name Port Authority of NY & NJ Amount $129,605.97 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODROW, SARAH J Employer name Division of State Police Amount $129,603.75 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MITCHELL, JEFFERY A Employer name Upstate Correctional Facility Amount $129,603.50 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, LAWANDA D Employer name Port Authority of NY & NJ Amount $129,603.18 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERBERENA, MIGUEL A Employer name Division of State Police Amount $129,600.44 Date 09/26/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARPER, ERIC D Employer name Division of State Police Amount $129,599.38 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAMMONS, GREGORY S Employer name SUNY College Technology Alfred Amount $129,596.25 Date 03/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, THEODORE F Employer name Port Authority of NY & NJ Amount $129,594.21 Date 10/21/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANGIALOSI, MICHAEL J Employer name Metropolitan Trans Authority Amount $129,592.10 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAM, JAMUNA Employer name Westchester Health Care Corp. Amount $129,591.87 Date 03/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALFAS, EDWARD S Employer name Division of State Police Amount $129,582.73 Date 11/16/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SELTZ, MICHAEL P Employer name City of Buffalo Amount $129,581.60 Date 09/04/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BREGY, JOHN W, JR Employer name Mineola UFSD Amount $129,579.23 Date 02/05/1992 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