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 STORRS, WILLIAM E Employer name Department of Law Amount $136,771.40 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, GERARD J Employer name Suffolk County Amount $136,770.86 Date 02/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRY, ROBERT M Employer name Village of Hempstead Amount $136,770.00 Date 03/13/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANDON, MATTHEW W Employer name Division of State Police Amount $136,763.27 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STUBBE, JOHN A, IV Employer name Division of State Police Amount $136,760.93 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARMENTIER, CHARLES W, JR Employer name Office Parks, Rec & Hist Pres Amount $136,760.43 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKDESCHEL, ELIZABETH A Employer name SUNY Health Sci Center Syracuse Amount $136,760.08 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRUCHTER, DAVID Employer name Department of Law Amount $136,759.96 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGOR, CORNELIA E Employer name Department of Law Amount $136,759.96 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLOCK, ERIC R Employer name Division of State Police Amount $136,759.59 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NIEVES, WILSON Employer name Suffolk County Amount $136,757.87 Date 11/29/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MUSOLLINO, VINCENT J Employer name Town of Harrison Amount $136,757.53 Date 08/31/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COURTIEN, MATTHEW J Employer name City of Yonkers Amount $136,750.91 Date 10/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KATZ, DAVID J Employer name Division of State Police Amount $136,747.98 Date 12/08/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CABRERA, CESAR A Employer name Dept Labor - Manpower Amount $136,747.95 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, DELORES Z Employer name Dept Labor - Manpower Amount $136,747.95 Date 09/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICH, STEPHEN D Employer name Dept of Agriculture & Markets Amount $136,747.95 Date 12/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS-RUFF, CEYLANE K Employer name NYS Office People Devel Disab Amount $136,747.95 Date 05/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTEH, ABIB T Employer name State Insurance Fund-Admin Amount $136,747.95 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGAN, WILLIAM J Employer name SUNY Construction Fund Amount $136,747.95 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, DANIEL C Employer name Workers Compensation Board Bd Amount $136,747.38 Date 01/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRASSBURG, HARVEY A, II Employer name Roswell Park Cancer Institute Amount $136,747.34 Date 03/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DONALD B Employer name Putnam County Amount $136,747.00 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANTOR, ALAN J Employer name City of New Rochelle Amount $136,745.81 Date 02/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHLERS, TERRY L, JR Employer name City of Newburgh Amount $136,740.56 Date 11/29/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHIMMEL, PETER K Employer name Bethpage Water District Amount $136,738.35 Date 12/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ARDLE, EDWARD F Employer name Department of Law Amount $136,731.36 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOW, TODD Employer name Port Authority of NY & NJ Amount $136,727.89 Date 12/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, ANTONIO Employer name Port Authority of NY & NJ Amount $136,727.16 Date 02/13/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHANEUF, ROBERT J Employer name Dpt Environmental Conservation Amount $136,726.89 Date 09/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, RICHARD R Employer name Town of Eastchester Amount $136,724.94 Date 09/14/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN-MILLER, TRACEY Employer name HSC at Brooklyn-Hospital Amount $136,719.07 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLIS, JAMES A, II Employer name Division of State Police Amount $136,718.93 Date 08/15/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COUSINS, PAUL A Employer name City of Syracuse Amount $136,714.09 Date 06/13/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENNISON, PATRICK C Employer name Office For Technology Amount $136,713.37 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, WILLIAM D Employer name Division of State Police Amount $136,713.21 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHALSKI, MATTHEW R Employer name Division of State Police Amount $136,713.20 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NEHM, ROSS H Employer name SUNY Stony Brook Amount $136,713.00 Date 04/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEY, JOHN J Employer name Division of State Police Amount $136,711.72 Date 04/30/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'ROURKE, MICHAEL P Employer name Division of State Police Amount $136,708.61 Date 10/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VATAJ, MARASH Employer name City of Yonkers Amount $136,707.37 Date 08/30/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRADY, MATTHEW J Employer name City of New Rochelle Amount $136,707.17 Date 01/04/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILDENBERGER, EILEEN M Employer name Westchester County Amount $136,704.12 Date 01/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, PHIL A, JR Employer name Westchester County Amount $136,704.11 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEFT, YVONNE K Employer name New York Public Library Amount $136,703.37 Date 01/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERNICK, RICHARD E, JR Employer name Town of Southold Amount $136,701.20 Date 11/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIERRE, CHRISTOPHER J Employer name Suffolk County Amount $136,700.31 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFLYNN, PATRICK M Employer name Monroe County Amount $136,699.94 Date 01/10/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLING, GEOFFREY D Employer name Central Islip UFSD Amount $136,699.59 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, KEVIN P Employer name Off of The Med Inspector Gen Amount $136,698.29 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNAN, KARL R Employer name Port Authority of NY & NJ Amount $136,692.40 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CHRISTOPHER W Employer name Department of Law Amount $136,689.76 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPEN, JUDITH S Employer name Department of Law Amount $136,689.76 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, JAMES M Employer name Department of Law Amount $136,689.76 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTONE, STEPHEN K Employer name Division of State Police Amount $136,685.67 Date 01/17/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VOLPE, ANTHONY D Employer name Auburn Corr Facility Amount $136,683.13 Date 03/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JOSEPH W Employer name Port Authority of NY & NJ Amount $136,682.05 Date 12/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BEAUVERNET, MICHELLE Employer name Westchester Health Care Corp. Amount $136,679.39 Date 08/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ERIN M Employer name City of Buffalo Amount $136,677.11 Date 01/16/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOLINSKI, DANIEL U Employer name Division of State Police Amount $136,674.62 Date 03/30/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILITANA, ELEANOR M Employer name City of Rye Amount $136,674.36 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSEN, RALF R Employer name Suffolk County Amount $136,674.02 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIVIN, BRUCE J Employer name Department of Law Amount $136,671.56 Date 09/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR-HEBERT, MEGAN C Employer name NYS Office People Devel Disab Amount $136,665.07 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GREGORY P Employer name Department of Law Amount $136,665.06 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, KELLY A Employer name Division of State Police Amount $136,664.20 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIBBONS, PHILIP J Employer name Division of State Police Amount $136,661.22 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SPINELLI, MICHAEL J Employer name City of Troy Amount $136,658.21 Date 01/12/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARTIN, OPAL M Employer name HSC at Brooklyn-Hospital Amount $136,657.12 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZINN, HARRY Employer name Port Authority of NY & NJ Amount $136,656.00 Date 08/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUYNE, SHEREE R Employer name Port Authority of NY & NJ Amount $136,656.00 Date 11/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANWOOD, THOMAS R Employer name Town of Hempstead Amount $136,654.34 Date 05/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARD, TIMOTHY W Employer name Division of State Police Amount $136,654.09 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROUNDS, DENNIS W Employer name Division of State Police Amount $136,652.32 Date 09/14/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULVEY, TIMOTHY P Employer name Department of Law Amount $136,646.86 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARON, CHARLES T, JR Employer name City of Yonkers Amount $136,646.69 Date 04/23/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FREMMING, RICHARD M Employer name NYS Power Authority Amount $136,645.15 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COQUINCO, ERICKSON D Employer name Suffolk County Amount $136,636.66 Date 07/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KILPATRICK, SEAN R Employer name Division of State Police Amount $136,636.55 Date 06/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NECHIS, BARRY S Employer name City of New Rochelle Amount $136,631.43 Date 03/02/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURNEY, ROBERT M Employer name Division of State Police Amount $136,627.69 Date 05/26/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARROLL, JAMES D Employer name Town of New Castle Amount $136,625.66 Date 04/17/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAC KENZIE, MAUREEN P Employer name Town of Harrison Amount $136,625.05 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, ANTHONY J Employer name City of Lockport Amount $136,624.64 Date 02/06/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEE, ANTHONY A Employer name Downstate Corr Facility Amount $136,619.06 Date 02/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RONNIE R Employer name City of Yonkers Amount $136,615.40 Date 08/12/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIORDANO, ANDREW J Employer name Port Authority of NY & NJ Amount $136,614.00 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, KAREN A Employer name SUNY at Stony Brook Hospital Amount $136,610.83 Date 01/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPKIN, JAMES L Employer name Great Neck UFSD Amount $136,610.12 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, TODD W Employer name NYS Dormitory Authority Amount $136,608.53 Date 03/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUEN, LILY Employer name Port Authority of NY & NJ Amount $136,603.45 Date 08/24/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HENNESSY, BRIAN D Employer name Division of State Police Amount $136,602.74 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURKE, WILLIAM J Employer name Port Authority of NY & NJ Amount $136,601.36 Date 06/06/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARSTEN, KENNETH W Employer name South Huntington Water District Amount $136,600.00 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, BRIAN J Employer name South Huntington Water District Amount $136,600.00 Date 02/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALF, DONALD A, JR Employer name Town of Southampton Amount $136,599.76 Date 10/20/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WRIGHT, TAMARA B Employer name Town of Brookhaven Amount $136,599.69 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRON, MICHAEL P Employer name Village of Dobbs Ferry Amount $136,596.15 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NAPOLI, STEVEN A Employer name Port Authority of NY & NJ Amount $136,593.51 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAADER, JILL M Employer name Westchester Health Care Corp. Amount $136,593.26 Date 05/24/1990 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