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 NOUR, SORIN Employer name Dept Transportation Reg 11 Amount $97,490.96 Date 11/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, THOMAS T Employer name Westchester County Amount $97,490.33 Date 12/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUES, GABRIEL S Employer name Nassau County Amount $97,489.44 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ROBERT W Employer name City of Hudson Amount $97,488.84 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGAN, LINDSAY W Employer name Department of Health Amount $97,488.82 Date 07/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARPAS, JASON G Employer name Div Housing & Community Renewl Amount $97,488.58 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAEN, COLLEEN Employer name Suffolk County Amount $97,488.37 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERKERY, PETER P Employer name Office of Mental Health Amount $97,488.22 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, THOMAS J Employer name City of Rochester Amount $97,488.10 Date 01/11/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MCKENZIE, SHAWN Employer name Thruway Authority Amount $97,488.01 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-TULIAS, GENEVIEVE Employer name Westchester Health Care Corp. Amount $97,486.18 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILORENZO, SALVATORE Employer name Nassau County Amount $97,486.02 Date 05/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAPATSARIS, CHRISTOPHER Employer name City of White Plains Amount $97,485.57 Date 03/03/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC GOEY, ERIN M Employer name Westchester County Amount $97,485.54 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JEFFREY Employer name Greenburgh CSD Amount $97,483.30 Date 12/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, MEGHAN D Employer name Office of Court Administration Amount $97,481.92 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, CHERYL M Employer name NYS Psychiatric Institute Amount $97,481.70 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTANOVA, LEONARDO Employer name NYS Power Authority Amount $97,478.75 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUCK, EDWARD R, JR Employer name Fishkill Corr Facility Amount $97,478.38 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIAS, CAROLE Employer name Hudson Valley DDSO Amount $97,477.06 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, DERRICK Employer name City of Buffalo Amount $97,477.05 Date 04/26/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, PAUL N Employer name Department of Tax & Finance Amount $97,476.57 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOLI, JUDITH A Employer name Kingsboro Psych Center Amount $97,476.49 Date 02/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, MARSTUS G Employer name City of New Rochelle Amount $97,476.46 Date 02/26/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOOTHOFF, BRYAN T Employer name Suffolk County Amount $97,475.72 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, MARC J Employer name Orleans Corr Facility Amount $97,474.54 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JASON J Employer name Erie County Amount $97,474.21 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAISIP, NATHAN D Employer name Port Authority of NY & NJ Amount $97,474.00 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOCK, GERALD F, III Employer name City of Canandaigua Amount $97,473.19 Date 04/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAMSEY, STEPHEN M Employer name NYS Power Authority Amount $97,473.17 Date 06/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, CATHERINE T Employer name New York State Canal Corp. Amount $97,473.16 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONOSKY, NORA S Employer name South Beach Psych Center Amount $97,471.90 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, JONATHAN M Employer name Erie County Amount $97,471.45 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, BRENT P Employer name New York State Canal Corp. Amount $97,471.42 Date 07/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHAFFEY, MARY H Employer name Town of North Hempstead Amount $97,470.99 Date 03/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSONS, ALDIS Employer name Monroe Woodbury CSD Amount $97,469.00 Date 10/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DONNA E Employer name Bronx Psych Center Amount $97,468.51 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATITUCCI, STEVEN Employer name Town of Hempstead Amount $97,466.88 Date 06/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZEK, TIMOTHY J Employer name NYS Power Authority Amount $97,466.86 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCHNER, AMY E Employer name NYS Higher Education Services Amount $97,466.73 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILA, LELINDA V Employer name SUNY at Stony Brook Hospital Amount $97,465.00 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, MATTHEW D Employer name City of Jamestown Amount $97,463.29 Date 03/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, LAWRENCE E Employer name Suffolk County Water Authority Amount $97,463.10 Date 05/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, KRYSTAL L Employer name Division of State Police Amount $97,461.92 Date 11/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MITCHELL, YVETTE A Employer name Temporary & Disability Assist Amount $97,461.28 Date 05/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFISTERER, THOMAS P Employer name Boces-Oneida Herkimer Madison Amount $97,459.86 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, HONOR M Employer name Dept of Public Service Amount $97,458.92 Date 01/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUREAU, EILEEN M Employer name NYS Office People Devel Disab Amount $97,458.92 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, JOHN G Employer name Off Alcohol & Substance Abuse Amount $97,458.92 Date 07/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIPPERLING, JUSTIN A Employer name Suffolk County Amount $97,458.30 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETTS, THOMAS F Employer name Fillmore CSD Amount $97,456.34 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALLEN, ERIC J Employer name City of Kingston Amount $97,455.73 Date 12/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AZODEH, EMMANUEL N Employer name NY School For The Deaf Amount $97,455.55 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, RICHARD A Employer name Office of Public Safety Amount $97,455.54 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, JOSEPH G Employer name Monroe County Amount $97,453.89 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADGHAM, HECTOR A Employer name Town of Greece Amount $97,453.69 Date 10/07/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUEBNER, ELLEN Employer name Mid-Hudson Psych Center Amount $97,452.22 Date 04/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, JOHN J Employer name Nassau County Amount $97,451.28 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUCELLA, SILVIO Employer name Town of Hempstead Amount $97,450.65 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, JOHN C Employer name Town of Hempstead Amount $97,450.64 Date 10/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGONE, STEVEN J Employer name Department of Health Amount $97,449.04 Date 05/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCTAGUE, CAROL L Employer name Dept of Public Service Amount $97,449.04 Date 01/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, BRIAN E Employer name NYS Office People Devel Disab Amount $97,449.04 Date 04/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIAS, MARIO B Employer name Port Authority of NY & NJ Amount $97,446.00 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARICK, ANN W Employer name South Beach Psych Center Amount $97,445.82 Date 01/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITALIANO, JOSEPH, III Employer name Town of Orangetown Amount $97,445.36 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, PHILIP GORDON Employer name Village of Solvay Amount $97,445.19 Date 10/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, PAUL E Employer name Dept of Correctional Services Amount $97,445.11 Date 08/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECHNER, DORIS J Employer name Westchester Joint Water Works Amount $97,444.58 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, FELICITO Employer name NYS Community Supervision Amount $97,444.52 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EL MANAKHLY, AHMED M Employer name Green Haven Corr Facility Amount $97,444.39 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTTER, VERONICA Employer name New City Library Amount $97,444.05 Date 01/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MRAZ, THOMAS A Employer name Rochester Psych Center Amount $97,443.99 Date 11/07/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKUPINSKY, GREGORY J Employer name Town of Oyster Bay Amount $97,442.90 Date 06/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, DAVID P Employer name Greene Corr Facility Amount $97,442.79 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLE, MARK E Employer name Niagara Frontier Trans Auth Amount $97,441.28 Date 01/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COOKINGHAM, DENISE T Employer name Town of Mamaroneck Amount $97,438.07 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, CRAIG R Employer name Suffolk County Amount $97,436.21 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLLAZZO, LEISA A Employer name Town of Riverhead Amount $97,435.15 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALONE, RICHARD A Employer name Orange County Amount $97,435.03 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRST, JEFFREY K Employer name Hudson Housing Authority Amount $97,434.22 Date 02/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARIA Employer name City of Niagara Falls Amount $97,432.86 Date 10/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNA, JOSEPH Employer name Downstate Corr Facility Amount $97,432.38 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, KEVIN J Employer name Town of Hamburg Amount $97,432.14 Date 08/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEVINS, THOMAS F Employer name Village of Croton-On-Hudson Amount $97,431.29 Date 08/04/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOWINSKI, JONATHAN M Employer name Division of State Police Amount $97,430.80 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VULPONE, ANN MARIE Employer name Dobbs Ferry UFSD Amount $97,430.76 Date 01/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMMERMANN, JOHN W Employer name Mid-State Corr Facility Amount $97,430.36 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIENER, PATRICIA Employer name Suffolk County Amount $97,430.20 Date 12/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELD, NEIL C Employer name Erie County Amount $97,430.13 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLESPIE, STEVEN M Employer name Westbury Water District Amount $97,429.46 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, LUIS C Employer name City of Yonkers Amount $97,428.14 Date 10/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSER, PETER A Employer name Esp Performing Arts Center Corp. Amount $97,428.08 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULOTTA, ROSEMARY Employer name New York City Childrens Center Amount $97,427.81 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEPOY, SCOTT M Employer name Fishkill Corr Facility Amount $97,427.09 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, TIMOTHY C Employer name City of Buffalo Amount $97,426.22 Date 07/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLEY, ROBERT M Employer name Town of Colonie Amount $97,426.04 Date 03/30/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAYE, MICHAEL A, SR Employer name Bedford Hills Corr Facility Amount $97,425.39 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTINO, DILLON A Employer name Village of Monticello Amount $97,425.10 Date 05/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROBERTS, CHRISTOPHER M Employer name NYS Power Authority Amount $97,424.65 Date 10/29/2007 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