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 ARCONE, BRIAN Employer name Suffolk County Amount $118,680.86 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABLER, DAVID S Employer name City of Buffalo Amount $118,680.29 Date 07/23/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEAN, JOSHUA A Employer name Town of New Castle Amount $118,680.25 Date 07/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZAJAC, ANDRE Employer name Dept of Financial Services Amount $118,677.44 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CARL R, JR Employer name Division of State Police Amount $118,675.88 Date 01/16/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOREY, FRANCIS J Employer name Nassau County Amount $118,673.20 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMAHON, DAVID J Employer name Attica Corr Facility Amount $118,673.12 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDY, DAVID J Employer name Division of State Police Amount $118,672.40 Date 10/12/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUGLIONE, SHEILA Employer name Westchester Health Care Corp. Amount $118,672.40 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDEN, JAMES R Employer name Division of State Police Amount $118,669.42 Date 06/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRISON, PATRICIA A Employer name Town of Huntington Amount $118,667.87 Date 02/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, ANDRE M Employer name City of Peekskill Amount $118,667.34 Date 08/08/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NESBITT, DARREN I Employer name Division of State Police Amount $118,666.30 Date 04/23/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAFAEL, DANNY B Employer name Port Authority of NY & NJ Amount $118,663.65 Date 10/17/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SLAWSON, MICHAEL J Employer name Rensselaer County Amount $118,661.99 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KRISTOPHER R Employer name Division of State Police Amount $118,661.46 Date 12/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAGAN, DANIEL Employer name City of White Plains Amount $118,660.84 Date 01/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DAVIDSON, STEVEN E Employer name Coxsackie Corr Facility Amount $118,660.84 Date 05/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADELAKUN, GBOLAGADE B Employer name Wende Corr Facility Amount $118,659.86 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMMLE, TRACEY L Employer name Village of Old Westbury Amount $118,659.69 Date 06/27/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHUPP, CARL Employer name Town of Blooming Grove Amount $118,658.54 Date 08/10/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MYERS, EDDIE J, JR Employer name NYC Criminal Court Amount $118,655.40 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRIZIO, LAUREN M Employer name City of Yonkers Amount $118,654.70 Date 01/04/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OWENS, THOMAS S Employer name Town of Islip Amount $118,654.54 Date 07/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEHM, ANNE T Employer name Yonkers Mun Housing Authority Amount $118,651.97 Date 01/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKYERS, MICHAEL W Employer name Kirby Forensic Psych Center Amount $118,650.72 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, MAMOUN Employer name City of Syracuse Amount $118,650.24 Date 05/16/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOUKAS, PHILIP J Employer name Suffolk County Amount $118,647.84 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILITO, FRANK J Employer name Village of Garden City Amount $118,645.17 Date 07/08/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REINHARDT, KERRY M Employer name Commack UFSD Amount $118,644.08 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMBROGNO, FRANCESCO Employer name Westchester County Amount $118,642.18 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, SCOTT Employer name NYS Power Authority Amount $118,641.84 Date 08/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIKIRCH, BERNARD L, IV Employer name Town of Greece Amount $118,640.68 Date 04/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRANCISCO, LUIS M Employer name Division of State Police Amount $118,640.46 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEMPNER, CHRISTINA M Employer name Town of Riverhead Amount $118,639.02 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDERS, PAUL G Employer name Nassau County Amount $118,638.62 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLAK, STEVEN J Employer name Port Authority of NY & NJ Amount $118,638.00 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERTINGER, WILLIAM C Employer name Division of State Police Amount $118,633.03 Date 03/30/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMEO, STACEY M Employer name Supreme Court Clks & Stenos Oc Amount $118,632.20 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, DAVID Employer name Fishkill Corr Facility Amount $118,631.27 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JOSHUA L Employer name Division of State Police Amount $118,629.96 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARINELLI, MICHAEL Employer name Town of Harrison Amount $118,628.55 Date 12/22/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'SULLIVAN, DANIEL J Employer name Westchester County Amount $118,628.46 Date 07/30/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALSTON, FREDERICK Employer name City of New Rochelle Amount $118,627.50 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, VALSAMMA Employer name Rockland County Amount $118,627.22 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNO, MICHAEL J Employer name Division of State Police Amount $118,626.64 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILANES, ROBERT A Employer name Fishkill Corr Facility Amount $118,625.61 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, CURTIS D Employer name Division of State Police Amount $118,625.29 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAGNER, WALTER G Employer name Town of Oyster Bay Amount $118,624.94 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCK, JASON S Employer name Ulster County Amount $118,621.73 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHADY, FELICIA Employer name Health Research Inc Amount $118,619.80 Date 03/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAK, WILLIAM R Employer name City of Yonkers Amount $118,615.75 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALAIMO, MARIANNE Employer name Port Authority of NY & NJ Amount $118,615.69 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALONE, STEPHEN E Employer name Division of State Police Amount $118,615.00 Date 07/06/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUANE, CAROL T Employer name SUNY at Stony Brook Hospital Amount $118,612.77 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLESTY, JOHN P Employer name Town of Irondequoit Amount $118,611.97 Date 03/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PARADOWSKI, JOHN G Employer name City of Buffalo Amount $118,611.91 Date 08/10/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JICHA, TODD R Employer name Town of Poughkeepsie Amount $118,610.20 Date 09/09/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAUDRUC, MIULINA Employer name NYS Mortgage Agency Amount $118,609.92 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSMAN, MELISSA E Employer name Westchester Health Care Corp. Amount $118,603.16 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, ROBERT W Employer name Great Meadow Corr Facility Amount $118,601.92 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTIERO, DERRICK J Employer name City of White Plains Amount $118,599.47 Date 11/02/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORRES, CHRISTOPHER Employer name Westchester County Amount $118,593.97 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, LAURA A Employer name Hudson River Park Trust Amount $118,591.52 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, ANTONIO J Employer name Town of Greenburgh Amount $118,587.56 Date 08/15/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, RICHARD L Employer name Orange County Amount $118,585.61 Date 03/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIO, MARK S Employer name City of Buffalo Amount $118,579.17 Date 01/03/1973 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ALZATE, LISA B Employer name Division of State Police Amount $118,578.74 Date 08/16/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CORMACK, THOMAS J Employer name City of White Plains Amount $118,578.14 Date 11/17/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILLER, AUSTIN Employer name Health Research Inc Amount $118,573.90 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHETTO, JAMES E Employer name Nassau County Amount $118,571.23 Date 01/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTENS, THOMAS H Employer name Town of Clarkstown Amount $118,570.95 Date 01/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, SCOTT A Employer name Division of State Police Amount $118,568.12 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KREVOFF, JERRI Employer name 10Th Jd Nassau Nonjudicial Amount $118,567.78 Date 08/27/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, CATHERINE R Employer name 10Th Jd Nassau Nonjudicial Amount $118,567.78 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BLASIO, ANEITA L Employer name Boces Suffolk 2Nd Sup Dist Amount $118,566.54 Date 03/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, DANIEL C Employer name Town of Mt Pleasant Amount $118,565.26 Date 01/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYMAN, JANICE J Employer name Nassau County Amount $118,561.39 Date 05/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, JASON Employer name Town of Clarkstown Amount $118,560.29 Date 01/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBERT, MARTIN R Employer name Elmira Corr Facility Amount $118,560.14 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUCERI, NICHOLAS Employer name Suffolk County Amount $118,558.93 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLADE, TIMM A Employer name Boces-Erie 1St Sup District Amount $118,558.83 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, DANIELLE Employer name Westchester County Amount $118,557.92 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, DOUGLAS P Employer name NYS Power Authority Amount $118,556.55 Date 03/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLANEC, CHAD A Employer name Town of New Castle Amount $118,556.30 Date 06/30/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OTTATI, PATRICK S Employer name Village of Southampton Amount $118,556.04 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ROBERTO Employer name NYS Community Supervision Amount $118,555.61 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNERICH, KEVIN M Employer name Division of State Police Amount $118,554.51 Date 05/12/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIER, JACQUELINE M Employer name SUNY at Stony Brook Hospital Amount $118,552.78 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DAVID M Employer name Division of State Police Amount $118,550.00 Date 09/09/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, MICHAEL A Employer name Village of Larchmont Amount $118,547.54 Date 10/14/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAVAL, DEBORAH W Employer name Shawangunk Correctional Facili Amount $118,546.40 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAR, DAVID J Employer name Supreme Ct-1St Criminal Branch Amount $118,544.66 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENGES, KEITH A Employer name Boces-Sullivan Amount $118,544.41 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN, PAUL J Employer name Putnam County Amount $118,538.54 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKENZIE, YVONNE V Employer name SUNY at Stony Brook Hospital Amount $118,538.25 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, CHAD A, SR Employer name Bedford Hills Corr Facility Amount $118,537.15 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR, ADALBERTO E Employer name City of New Rochelle Amount $118,536.07 Date 01/09/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PAUL, ROBERT M, JR Employer name Town of Clarkstown Amount $118,530.18 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIO, MICHAEL S Employer name Division of State Police Amount $118,529.76 Date 04/21/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP