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 MORELLI, BRIAN N Employer name SUNY Stony Brook Amount $119,924.93 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUFSON, LAURA H Employer name NYS Psychiatric Institute Amount $119,922.70 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KYLE M Employer name City of New Rochelle Amount $119,920.83 Date 08/23/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENCO, JEANINE Employer name SUNY at Stony Brook Hospital Amount $119,920.80 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASSONE, JAMES V Employer name City of White Plains Amount $119,920.62 Date 12/23/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARK, MICHAEL E Employer name Division of State Police Amount $119,919.79 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRON, JAMES M Employer name Children & Family Services Amount $119,919.10 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PAOLO, ANTHONY M Employer name SUNY at Stony Brook Hospital Amount $119,917.95 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSEL, NEIL E Employer name City of Middletown Amount $119,917.75 Date 05/17/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROLL, HEATHER R Employer name Office of General Services Amount $119,915.78 Date 11/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON-IRBY, CHERYL R Employer name Bedford Hills Corr Facility Amount $119,914.23 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM, MARLENE H Employer name Taconic DDSO Amount $119,911.92 Date 02/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, KEITH A Employer name Village of Spring Valley Amount $119,911.00 Date 09/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRZYBYSZEWSKI, DONALD J Employer name Port Authority of NY & NJ Amount $119,910.52 Date 08/31/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARDOSO, GERARDO, JR Employer name Village of Freeport Amount $119,909.04 Date 10/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLEY, JAMES D Employer name City of Buffalo Amount $119,907.37 Date 04/22/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, CHRISTOPHER M Employer name Suffolk County Amount $119,906.92 Date 05/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLER, HENRY J Employer name Otisville Corr Facility Amount $119,904.62 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, WILLIAM T Employer name Town of Oyster Bay Amount $119,903.11 Date 08/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRAPICA, ELI N Employer name Port Authority of NY & NJ Amount $119,902.42 Date 04/15/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KING, JOHN F Employer name Rockland County Amount $119,902.01 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, LORRAINE G Employer name Rockland Psych Center Amount $119,901.49 Date 01/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRELL, DAVID S Employer name Dept of Public Service Amount $119,898.87 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEYKIS, JAMES E Employer name Suffolk County Amount $119,896.84 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHMAD, SHIRAZ Employer name Port Authority of NY & NJ Amount $119,896.49 Date 02/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DINSMORE, MICHAEL P, JR Employer name Henrietta Fire District Amount $119,894.94 Date 11/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, LOIS Employer name Hempstead UFSD Amount $119,889.59 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPER, JEREMY P Employer name Division of State Police Amount $119,887.97 Date 06/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOMINIC, STACY L Employer name Altona Corr Facility Amount $119,881.11 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, LEO Employer name City of Buffalo Amount $119,880.05 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, SCOTTIE Employer name Sing Sing Corr Facility Amount $119,878.83 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRADER, SHELLEY J Employer name Supreme Court Clks & Stenos Oc Amount $119,877.32 Date 03/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALEXANDAR C Employer name Westchester County Amount $119,873.02 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENFIELD, DAVID A Employer name Boces-Onondaga Cortland Madiso Amount $119,872.88 Date 09/14/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERS, JOHN V Employer name Town of Mamaroneck Amount $119,871.18 Date 09/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUGLAS, JEROME M Employer name Greene Corr Facility Amount $119,867.64 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORRA, SCOTT F Employer name Westchester Health Care Corp. Amount $119,864.28 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONUCCI, MICHAEL G Employer name Wantagh Fire District Amount $119,864.20 Date 04/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MARGAI M Employer name Sing Sing Corr Facility Amount $119,863.26 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCOPIO, DAVID R Employer name City of Syracuse Amount $119,862.77 Date 08/27/1982 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KERN, MICHAEL J Employer name Port Authority of NY & NJ Amount $119,860.00 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEGNA, THOMAS O Employer name Town of Bedford Amount $119,859.34 Date 08/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCA, STEPHEN N Employer name NYC Convention Center OpCorp. Amount $119,859.22 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEDLER, CHERYL A Employer name SUNY at Stony Brook Hospital Amount $119,858.76 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, STEPHANIE M Employer name Division of State Police Amount $119,858.75 Date 05/31/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAGE, DAVID A Employer name Genesee St Park And Rec Regn Amount $119,857.58 Date 06/14/1984 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHNEIDER, RUDOLPH A Employer name Thousand Isl St Pk And Rec Reg Amount $119,857.58 Date 11/06/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZHU, VINCENT W Employer name SUNY at Stony Brook Hospital Amount $119,856.10 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWVER, CHRISTOPHER A Employer name Albany Pine Bush Preserve Comm Amount $119,854.66 Date 06/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLECK, NANCY H Employer name Office of Mental Health Amount $119,852.92 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROJAS, ANTHONY L Employer name Nassau County Amount $119,852.87 Date 12/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SUZANNE Employer name Suffolk County Amount $119,852.20 Date 02/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOVINO, RAYMOND Employer name Nassau County Amount $119,852.11 Date 11/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTO, JASON R Employer name NYS Power Authority Amount $119,851.78 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, NICOLE Employer name Westchester Health Care Corp. Amount $119,851.74 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, VALERIE Employer name Bedford Hills Corr Facility Amount $119,850.57 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS-SULLIVAN, TARA L Employer name NYS Bridge Authority Amount $119,849.95 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JEDIDIAH N Employer name Division of State Police Amount $119,849.46 Date 03/22/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PISANO, JOSEPH M Employer name Nassau County Amount $119,849.15 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, GARY Employer name Court of Appeals Amount $119,847.44 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLING, SCOTT R Employer name NYS Power Authority Amount $119,845.47 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHN, JEFFERY M Employer name City of Rochester Amount $119,842.85 Date 09/17/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLS, KRISTYNA S Employer name Jefferson County Amount $119,842.43 Date 09/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIGAN, MICHAEL D Employer name Wyoming Corr Facility Amount $119,842.31 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COMBE, JASON A Employer name West Hempstead Water District Amount $119,842.22 Date 11/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, JOHN F Employer name Temporary & Disability Assist Amount $119,841.64 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, LINDA Employer name Erie County Medical Center Corp. Amount $119,841.26 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFER, KEVIN J Employer name City of Buffalo Amount $119,841.17 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONESIOS, JAMES R Employer name NYS Power Authority Amount $119,839.82 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLITSCH, GREGORY R Employer name Division of State Police Amount $119,835.63 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUSSI, RONALD F Employer name Division of State Police Amount $119,835.31 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GERALIS, EVANGELOS Employer name City of New Rochelle Amount $119,834.42 Date 08/27/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINSHIP, KEVIN A Employer name Sing Sing Corr Facility Amount $119,831.95 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSTRACCO, MICHAEL P Employer name Division of State Police Amount $119,831.56 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOORE-WARD, KIM D Employer name Pub Employment Relations Bd Amount $119,830.41 Date 04/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPLE, BRIAN H Employer name NYS Teachers Retirement System Amount $119,830.17 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTORE, MICHAEL A Employer name Town of Huntington Amount $119,829.50 Date 04/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAKEL, JOSEPH PETER Employer name Dept of Public Service Amount $119,828.93 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLIKOWSKI, MATTHEW M Employer name Division of State Police Amount $119,827.81 Date 02/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMAIN, CARLOS M Employer name City of Syracuse Amount $119,827.24 Date 09/29/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CONNOLLY, TIMOTHY J Employer name Division of State Police Amount $119,825.82 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, BRIAN M Employer name Town of Amherst Amount $119,825.49 Date 08/03/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSH, RICKY A Employer name Division of State Police Amount $119,824.98 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OSTANEK, LAWRENCE S Employer name City of Binghamton Amount $119,824.13 Date 04/27/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI NAPOLI, JAMES A Employer name Village of Pelham Amount $119,823.72 Date 04/02/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLAUCK, STEPHEN P Employer name Arlington Fire District Amount $119,822.74 Date 01/06/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLOAN-PAPELE, BRENDA G Employer name Suffolk County Amount $119,821.10 Date 04/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POORMAN, JEFFREY L Employer name Downstate Corr Facility Amount $119,820.04 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEATOR, JAY W Employer name Division of State Police Amount $119,819.20 Date 11/02/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE LUCA, MICHAEL J Employer name Town of East Fishkill Amount $119,818.77 Date 09/15/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BEDELL, ZACHARY S Employer name Office of Court Administration Amount $119,816.58 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITY, ROBERT D Employer name City of Yonkers Amount $119,816.38 Date 04/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name APPLE, CRAIG D Employer name Albany County Amount $119,815.28 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TODD M Employer name Division of State Police Amount $119,814.94 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILDEA, SEAN F Employer name Nassau County Amount $119,813.69 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, JAMES P Employer name Town of Orangetown Amount $119,811.61 Date 07/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKRZEWSKI, JAMES J Employer name Wende Corr Facility Amount $119,810.88 Date 11/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANTHIER, KEVIN G Employer name Adirondack Correction Facility Amount $119,808.63 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTIMORE, ERICA L Employer name NYS Teachers Retirement System Amount $119,806.82 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONO, MASUO Employer name Nathan Kline Inst Amount $119,806.60 Date 05/13/2009 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