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 ALLENDER, PERRY J Employer name NYS Power Authority Amount $123,639.04 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABAEE, MEHRBANOU Employer name Westchester Health Care Corp. Amount $123,638.91 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANGO, ALLEN J Employer name Gouverneur Correction Facility Amount $123,636.87 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORR, CHRISTOPHER P Employer name Suffolk County Amount $123,634.90 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, ANTHONY Employer name Westchester County Amount $123,634.29 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, JAMES J Employer name Westchester County Amount $123,634.29 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TERRI Y Employer name Westchester County Amount $123,634.29 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNUOLO, LINDA M Employer name Westchester County Amount $123,634.29 Date 12/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRATT, ELIZABETH Employer name Westchester County Amount $123,634.29 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNES, LEONARD G Employer name Westchester County Amount $123,634.29 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEISCHMAN, CRAIG S Employer name City of Yonkers Amount $123,633.46 Date 08/28/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEAVENS, JOSEPH M Employer name Suffolk County Amount $123,631.96 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARONE, PETER Employer name City of Buffalo Amount $123,631.52 Date 06/24/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIEREK, MICHAEL T Employer name Division of State Police Amount $123,630.78 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FOWLER, GARY E Employer name Bare Hill Correction Facility Amount $123,629.03 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTSON, WENDA V Employer name Kingsboro Psych Center Amount $123,629.03 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, PAUL B Employer name Department of Law Amount $123,625.14 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASRY, ALBERT E Employer name Department of Law Amount $123,625.14 Date 11/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMEAU, CHERYL M Employer name Department of Law Amount $123,625.14 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNABAIO, BRANDON A Employer name City of Yonkers Amount $123,624.53 Date 08/27/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VORPAHL, WAYNE C Employer name Westchester Health Care Corp. Amount $123,624.43 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, CHRISTOPHER E Employer name Division of State Police Amount $123,619.98 Date 05/27/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AVERY, ANDREW P Employer name Chemung County Amount $123,619.17 Date 12/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, CAROL J Employer name Department of Law Amount $123,613.70 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFGREN, MARYELLEN F Employer name Westchester Health Care Corp. Amount $123,609.36 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, MARCIA Employer name East Meadow Public Library Amount $123,609.34 Date 10/30/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DONALD G Employer name Orange County Amount $123,608.59 Date 08/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, STEPHEN E Employer name Port Authority of NY & NJ Amount $123,604.00 Date 03/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGUYEN, TAM H Employer name Port Authority of NY & NJ Amount $123,604.00 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAEROV, MICHELLE E Employer name Department of Law Amount $123,603.56 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUSQUET, CRAIG L Employer name Clinton Corr Facility Amount $123,601.77 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENQUIST, TRICIA A Employer name Rockland County Amount $123,600.55 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIAS, LOUIE J Employer name NYS Senate Regular Annual Amount $123,600.10 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHNER, ANNMARIE R Employer name Rochester City School Dist Amount $123,600.10 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFT, WILLIAM R Employer name City of Syracuse Amount $123,598.58 Date 04/12/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, KEVIN M Employer name Division of State Police Amount $123,598.11 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANISCALCO, CHRISTOPHER J Employer name Division of State Police Amount $123,598.04 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name INDELICATO, THOMAS O Employer name Division of State Police Amount $123,597.30 Date 04/02/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RACE, PATRICIA O Employer name Department of Health Amount $123,596.94 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, RAYMOND S Employer name Altona Corr Facility Amount $123,593.69 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL-BROWN, DOROTHEA Employer name Department of Law Amount $123,587.70 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPON, DAVID A Employer name Town of North Castle Amount $123,587.14 Date 08/03/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILLIPS, MARION, III Employer name Empire State Development Corp. Amount $123,586.36 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARWOOD, TAMMY M Employer name Supreme Ct-1St Civil Branch Amount $123,583.53 Date 12/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, YVETTE M Employer name Nassau County Amount $123,581.13 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANZALONE, MICHAEL V Employer name Port Authority of NY & NJ Amount $123,578.82 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, STEVEN L Employer name Department of Law Amount $123,577.56 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINTZ, CHARLES E Employer name Wyoming Corr Facility Amount $123,577.20 Date 06/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAREUS, ROOSEVELT Employer name SUNY Brockport Amount $123,576.39 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DAVID M Employer name City of Yonkers Amount $123,575.99 Date 08/10/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC KINNEY, PAUL J Employer name Great Meadow Corr Facility Amount $123,574.58 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, JUAN C Employer name Westchester County Amount $123,573.09 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAZZUTI, JOHN A Employer name Division of State Police Amount $123,569.99 Date 03/29/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PFEIL, EDWARD M Employer name Suffolk County Amount $123,569.17 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOVACCO, MARK G Employer name Children & Family Services Amount $123,568.57 Date 01/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUADE, TIMOTHY M Employer name Division of State Police Amount $123,565.98 Date 10/30/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANIELS, MARIE D Employer name Bronx Psych Center Amount $123,565.59 Date 11/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESNICK, ERIC S Employer name Suffolk County Amount $123,563.61 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPP, MICHAEL J Employer name Nassau County Amount $123,563.14 Date 07/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALDU, BHARAT V Employer name Port Authority of NY & NJ Amount $123,562.00 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ROBERT S Employer name Westchester County Amount $123,561.23 Date 03/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBIERI, LISA M Employer name Department of Law Amount $123,560.14 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSEI, KINGSLEY S Employer name SUNY Central Admin Amount $123,559.38 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA C Employer name Port Authority of NY & NJ Amount $123,559.12 Date 07/07/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZENELOVIC, FLAMUR Employer name City of Rochester Amount $123,558.33 Date 03/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MINASSIAN, NOEL D Employer name Port Authority of NY & NJ Amount $123,552.00 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, MONICA N Employer name Department of Law Amount $123,550.00 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLABATTISTA, MARIA R Employer name Westchester Health Care Corp. Amount $123,549.46 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, ERIN P Employer name Arlington Fire District Amount $123,545.60 Date 02/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DILLON, LAURA L Employer name Dept of Financial Services Amount $123,541.82 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONE, PETER J Employer name Port Authority of NY & NJ Amount $123,540.88 Date 05/10/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NERLINO, ALVIN A Employer name Supreme Ct-1St Civil Branch Amount $123,540.17 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEIRA, THELMA Employer name Town of Huntington Amount $123,539.99 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLESKI, GARY J Employer name Village of Southampton Amount $123,535.17 Date 11/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, THOMAS P Employer name Great Meadow Corr Facility Amount $123,533.67 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKLICK, JANET A Employer name Westchester Health Care Corp. Amount $123,531.32 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTY, MICHAEL R Employer name Adirondack Correction Facility Amount $123,531.16 Date 11/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name POISSON, JOHN R Employer name City of Buffalo Amount $123,531.04 Date 08/10/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRECO-CATTERSON, LEANNE T Employer name Division of State Police Amount $123,527.71 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAYTON, ALONZO Employer name NYS Community Supervision Amount $123,526.70 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JEFFREY S Employer name Mohawk Correctional Facility Amount $123,526.23 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JON M Employer name Division of State Police Amount $123,525.44 Date 02/28/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DATTOLA, EILEEN R Employer name Sunmount Dev Center Amount $123,525.32 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLING, JARED C Employer name Division of State Police Amount $123,524.79 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LABOMBARD, PATRICK M Employer name Taconic DDSO Amount $123,524.37 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICK, RICHARD J Employer name Albany Port District Commiss Amount $123,523.29 Date 06/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARITOT, EUGENE L, II Employer name Division of State Police Amount $123,523.18 Date 09/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHMIDT, WILLIAM J Employer name Division of State Police Amount $123,523.18 Date 09/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SERAFIN, DAVID J Employer name Division of State Police Amount $123,523.18 Date 09/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARKER, CHRISTOPHER D Employer name Department of Health Amount $123,519.72 Date 10/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOLEY, KAREN A Employer name Town of Hempstead Amount $123,517.50 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPOLO, STEVEN J Employer name City of Peekskill Amount $123,517.46 Date 01/28/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARAHONA, GABRIEL A Employer name City of Yonkers Amount $123,514.47 Date 01/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRANT, EDWARD V, JR Employer name Off of The State Comptroller Amount $123,513.14 Date 07/31/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, FREDDIE R Employer name Mid-Hudson Psych Center Amount $123,512.91 Date 10/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUCKER, ADAM C Employer name Supreme Court Clks & Stenos Oc Amount $123,510.13 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTICO, LEONARD J Employer name Port Authority of NY & NJ Amount $123,507.76 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORCIA, JOHN T Employer name Wyoming Corr Facility Amount $123,505.65 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, WILLIAM F Employer name Division of State Police Amount $123,504.73 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, VALERIE Employer name Health Research Inc Amount $123,503.52 Date 08/12/1985 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