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 GARITTA, RONALD Employer name Nassau Health Care Corp. Amount $123,785.68 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, PAUL J Employer name Westchester Health Care Corp. Amount $123,783.58 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERHARD, JASON G Employer name NYS Power Authority Amount $123,782.86 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIFIERS, MARCEL J Employer name City of Mount Vernon Amount $123,782.82 Date 08/27/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEWIT, RALPH W Employer name Auburn Corr Facility Amount $123,782.54 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLONI, MARGARET R Employer name Green Haven Corr Facility Amount $123,780.06 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, VINCENT, JR Employer name City of Yonkers Amount $123,779.88 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAPPY, PHILIP D Employer name Division of State Police Amount $123,779.48 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GAROFALO, JOSEPH P Employer name Nassau County Amount $123,779.00 Date 07/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNER, EARL M Employer name Division of State Police Amount $123,778.83 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOYES, PAUL F Employer name Division of State Police Amount $123,777.86 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLOC, LONNIE J Employer name Erie County Amount $123,777.80 Date 07/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, SCOTT J Employer name Town of Monroe Amount $123,777.80 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DERMOTT, LAURIE T Employer name Appellate Div 2Nd Dept Amount $123,776.64 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFFE, KEVIN J Employer name NYS Power Authority Amount $123,776.59 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELIS, MYRA G Employer name Westchester Health Care Corp. Amount $123,775.44 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGHAN, JOHN C Employer name New York State Canal Corp. Amount $123,775.20 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIETRO, VINCENT P Employer name Port Authority of NY & NJ Amount $123,772.24 Date 12/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIETROCOLA, DEBORAH A Employer name South Beach Psych Center Amount $123,772.06 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAM, PAUL J Employer name Erie County Water Authority Amount $123,771.31 Date 05/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINBERG, KEITH D Employer name Suffolk County Amount $123,769.08 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALVERSON, LAURA M MORGAN Employer name Division of State Police Amount $123,766.08 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EMMER, BRUCE P Employer name Nassau Health Care Corp. Amount $123,762.84 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW, ROBERT L, JR Employer name Elmira Corr Facility Amount $123,761.78 Date 02/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWACHUKWU, JOHN B Employer name City of Buffalo Amount $123,761.09 Date 09/10/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOLLAPOUR, MEHDI Employer name SUNY Health Sci Center Syracuse Amount $123,761.05 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLESKOW, JORDAN D Employer name Roswell Park Cancer Institute Amount $123,757.39 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, GERALDINE Employer name HSC at Brooklyn-Hospital Amount $123,757.26 Date 02/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTSON, SPENCER C Employer name Westchester County Amount $123,753.57 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATZEL, THOMAS C Employer name Town of Amherst Amount $123,753.29 Date 08/25/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHERMAN, AILEEN R Employer name Division of State Police Amount $123,749.37 Date 03/24/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZEVOLA, DONNA R Employer name Westchester Health Care Corp. Amount $123,746.85 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTANA, ANNA M Employer name Supreme Court Clks & Stenos Oc Amount $123,745.23 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHURMAN, DORIS A Employer name Nassau Health Care Corp. Amount $123,743.60 Date 11/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOWLER, CHERYL K Employer name Albany County Amount $123,742.51 Date 01/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTALONE, CARMEN F Employer name City of Schenectady Amount $123,742.15 Date 10/24/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUICK, CHRISTOPHER M Employer name Division of State Police Amount $123,740.17 Date 10/07/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KANE, KAREN E Employer name Office of Court Administration Amount $123,739.98 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, MAUREEN Employer name Office of Court Administration Amount $123,739.98 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTING, MARY L Employer name Office of Court Administration Amount $123,739.98 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLLON, MARILYN A Employer name Nassau Health Care Corp. Amount $123,739.96 Date 01/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDENAS, DAVID Employer name City of White Plains Amount $123,738.36 Date 11/13/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GLORIUS, CHRISTIAN B Employer name State Insurance Fund-Admin Amount $123,737.17 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, STEVEN L Employer name City of New Rochelle Amount $123,734.34 Date 02/08/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALLAGHER, MARK Employer name NYS Teachers Retirement System Amount $123,731.75 Date 12/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL, DANIEL Employer name City of Yonkers Amount $123,731.47 Date 10/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARLEY, ROBERT E Employer name City of Yonkers Amount $123,730.09 Date 01/07/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, KIMARIE L Employer name Division of State Police Amount $123,729.97 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NARDI, JEFF G Employer name Town of Harrison Amount $123,727.85 Date 12/22/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PELLICIO, MARY E Employer name Pilgrim Psych Center Amount $123,725.20 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, WAYNE A, JR Employer name Division of State Police Amount $123,724.48 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DRIESEN, SCOTT Employer name Westchester County Amount $123,724.06 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALASCIO, MARYALICE D Employer name SUNY College at Purchase Amount $123,721.88 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLETTI, RICHARD Employer name Fairview Fire District Amount $123,715.76 Date 06/02/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUGUSTIN, GERALD Employer name Nassau Health Care Corp. Amount $123,714.20 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, PETER J Employer name Suffolk County Amount $123,707.50 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMM, KEVIN A Employer name Nassau County Amount $123,707.32 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ROBERT E Employer name Division of State Police Amount $123,706.40 Date 10/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COMSTOCK, ANTHONY C Employer name Division of State Police Amount $123,704.88 Date 05/04/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC DONALD, MARK E Employer name Division of State Police Amount $123,704.16 Date 03/30/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FALLON, MICHAEL E Employer name Westchester County Amount $123,699.85 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARDI, RICHARD P Employer name Dept of Financial Services Amount $123,698.26 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, ROBERT A Employer name City of Mount Vernon Amount $123,697.56 Date 08/24/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUCKERT, CHRISTOPHER J Employer name Dpt Environmental Conservation Amount $123,697.40 Date 10/19/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOBAN, MATTHEW T Employer name Nassau County Amount $123,695.60 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAHAHAM, CHERYL A Employer name Off of The State Comptroller Amount $123,691.85 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, JOSE L Employer name Department of Law Amount $123,691.44 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, TARA K Employer name Suffolk County Amount $123,687.06 Date 12/26/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KUSHNIR, MICHAEL F Employer name City of Mount Vernon Amount $123,686.99 Date 08/15/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHERIDAN, BARBARA A Employer name Ninth Judicial Dist Amount $123,686.25 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CURRY, JOHN Employer name Nassau County Amount $123,683.58 Date 10/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORTE, MARK A Employer name Dev Auth of North Country Amount $123,681.58 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERRY, DAVID H Employer name Shawangunk Correctional Facili Amount $123,681.33 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, KEVIN B Employer name Suffolk County Amount $123,679.16 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARDON, SUSAN Employer name Office For Technology Amount $123,677.02 Date 10/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSEN, WILLIAM P Employer name Suffolk County Amount $123,675.37 Date 01/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISHAUPT, MATTHEW A Employer name Dutchess County Amount $123,674.32 Date 01/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MICHAEL Q Employer name Roswell Park Cancer Institute Amount $123,674.17 Date 09/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCKERBUTLER, TRACY L Employer name Division of State Police Amount $123,672.63 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIOTTI, RUSSELL M Employer name City of New Rochelle Amount $123,671.15 Date 10/01/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANZETTA, SUSAN M Employer name Supreme Court Clks & Stenos Oc Amount $123,671.15 Date 01/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALPIN, JAMES M Employer name City of Yonkers Amount $123,669.87 Date 05/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRAWIECKI, VINCENT J Employer name City of Schenectady Amount $123,667.40 Date 04/25/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLD, GERRI A Employer name Medicaid Fraud Control Amount $123,667.26 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISSAKAINEN, JAMES E Employer name Division of State Police Amount $123,666.34 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MONTINARELLI, RALPH J Employer name City of Rochester Amount $123,662.98 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNUDSEN, JOHN E Employer name Department of Law Amount $123,662.32 Date 05/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIARAMELLA, AIDA L Employer name City of Yonkers Amount $123,662.19 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, DANIEL C Employer name City of Newburgh Amount $123,661.07 Date 01/23/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WATKISS, KAREN L Employer name Westchester Health Care Corp. Amount $123,660.83 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERO-SIMMONS, RENEE J Employer name Division of State Police Amount $123,659.88 Date 09/27/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HEFFERNAN, KEVIN A Employer name City of White Plains Amount $123,658.88 Date 05/19/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTH, ERIC J Employer name Division of State Police Amount $123,657.54 Date 05/13/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, WILLIAM A Employer name Green Haven Corr Facility Amount $123,654.90 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGHAM, MICHAEL R Employer name City of Yonkers Amount $123,653.68 Date 02/20/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIFICHIELLO, JEFFREY Employer name Town of Ramapo Amount $123,652.52 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CHRISTOPHER L Employer name Division of State Police Amount $123,645.81 Date 09/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLOCK, ERIC N Employer name Port Authority of NY & NJ Amount $123,645.54 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORCORAN, JOHN M Employer name City of Niagara Falls Amount $123,640.72 Date 02/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARKE, MICHAEL C Employer name Appellate Div 3Rd Dept Amount $123,639.36 Date 04/02/2007 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