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 GREGG, TIMOTHY B Employer name Hempstead UFSD Amount $117,889.88 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARD, THOMAS C Employer name Port Authority of NY & NJ Amount $117,887.65 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLEIN, NAOMI I Employer name Westchester County Amount $117,887.06 Date 03/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, LORI L Employer name Fourth Jud Dept - Nonjudicial Amount $117,886.14 Date 05/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, LAURIE Employer name Bethpage UFSD Amount $117,882.84 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUE, WILLIAM G Employer name City of Yonkers Amount $117,880.20 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIRCOVICH, JOHN A Employer name Port Authority of NY & NJ Amount $117,879.53 Date 09/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIPALDO, JOSEPH F Employer name Department of Law Amount $117,879.42 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, SHAWN J Employer name Green Haven Corr Facility Amount $117,876.77 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNNER, EVAN S Employer name Port Authority of NY & NJ Amount $117,876.15 Date 01/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOVER, BRETT E Employer name Division of State Police Amount $117,874.01 Date 12/08/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KWON, CHAN JU Employer name Metropolitan Trans Authority Amount $117,871.58 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DONALD J Employer name Port Authority of NY & NJ Amount $117,871.50 Date 05/10/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PINEDA, ANNA C Employer name Westchester Health Care Corp. Amount $117,871.45 Date 04/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMIERI, GREGG R Employer name Port Authority of NY & NJ Amount $117,871.34 Date 03/14/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHERRY, JAMES W Employer name Ulster Correction Facility Amount $117,871.13 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZA, ANTHONY C Employer name NYS Power Authority Amount $117,868.32 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODERA, REYNALDO Employer name Rochester City School Dist Amount $117,867.57 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JOHN A Employer name City of Yonkers Amount $117,866.19 Date 10/01/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUEVAS, SHARON K Employer name NYC Criminal Court Amount $117,864.89 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, KEVIN J Employer name Town of Brookhaven Amount $117,864.36 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MATTHEW H Employer name Division of State Police Amount $117,860.51 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GOFFREDO, CARMEN G Employer name Division of State Police Amount $117,860.12 Date 04/07/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KELLY, CYDNEY A Employer name Department of Law Amount $117,858.23 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, JOSE E Employer name Ulster Correction Facility Amount $117,853.42 Date 05/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LYDIA I Employer name Erie County Amount $117,851.02 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSALONE, PASQUALE Employer name Nassau County Amount $117,848.66 Date 01/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGIE, NICHOLAS E Employer name Division of The Budget Amount $117,844.11 Date 06/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERPOOL, JOEL T Employer name Division of State Police Amount $117,842.49 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEBSTER, ERIC B Employer name Orleans Corr Facility Amount $117,842.33 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULNICK, BURTON, JR Employer name Ulster County Amount $117,841.77 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUFF, JONATHAN P Employer name City of Plattsburgh Amount $117,838.81 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, JODY P Employer name Franklin Corr Facility Amount $117,838.51 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, KEVIN S Employer name Groveland Corr Facility Amount $117,836.09 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECUS, ROBERT Employer name Dpt Environmental Conservation Amount $117,835.78 Date 02/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAPOOR, SARIKA Employer name 10Th Jd Nassau Nonjudicial Amount $117,835.38 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REANY, KRISTEN L Employer name 10Th Jd Nassau Nonjudicial Amount $117,835.38 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUN, LEO Employer name NYS Power Authority Amount $117,834.32 Date 12/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, DANIELLE S Employer name Division of State Police Amount $117,831.51 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SARUBBI, ANTHONY J Employer name SUNY at Stony Brook Hospital Amount $117,831.38 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, REGINALD C Employer name Westchester County Amount $117,830.04 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, FRANK Y Employer name Port Authority of NY & NJ Amount $117,830.00 Date 03/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, GUY R Employer name Dept of Public Service Amount $117,829.66 Date 06/19/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCISCIOLI, VITO Employer name Nassau County Amount $117,829.08 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERICO, ANTHONY F Employer name Village of Rockville Centre Amount $117,828.36 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUBIO, ADMELINDA J Employer name Supreme Ct Kings Co Amount $117,828.01 Date 11/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSTIN, BRUCE M Employer name Clinton Corr Facility Amount $117,826.90 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, CARMEN Employer name Sing Sing Corr Facility Amount $117,826.59 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIMOWICZ, ROBERT Employer name Division of State Police Amount $117,825.33 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JONAS, JAY Employer name Westchester County Amount $117,823.17 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINHANS, MICHAEL T Employer name Division of State Police Amount $117,822.84 Date 05/10/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name THOMPSON, JANE M Employer name Dept Labor - Manpower Amount $117,822.58 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, PATRICK T Employer name Office For Technology Amount $117,819.93 Date 06/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, DONALD M, JR Employer name Green Haven Corr Facility Amount $117,819.82 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBEO, PAUL Employer name City of Yonkers Amount $117,819.67 Date 02/03/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GALARNEAU, KAREN A Employer name NYS Office People Devel Disab Amount $117,819.19 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONERB, MATTHEW V Employer name Division of State Police Amount $117,818.30 Date 01/15/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAJIC, SINISA Employer name Dept of Financial Services Amount $117,816.46 Date 10/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSIO, DOMINIC Employer name Great Neck UFSD Amount $117,816.45 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIENZO, MARCO A Employer name Town of Lancaster Amount $117,815.31 Date 08/14/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWN, DAVID G Employer name Division of State Police Amount $117,814.81 Date 04/24/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOCHENY, ANDREW S Employer name Division of State Police Amount $117,814.16 Date 06/28/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ESPOSITO, DANIELLE M Employer name Erie County Medical Center Corp. Amount $117,813.15 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITLAND, GARFIELD R Employer name Port Authority of NY & NJ Amount $117,812.12 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ANDREW B Employer name HSC at Syracuse-Hospital Amount $117,811.40 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, TRACY Y Employer name Finkelstein Memorial Library Amount $117,811.20 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUDLOWITZ, MARIA E Employer name HSC at Brooklyn-Hospital Amount $117,811.18 Date 12/20/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, MICHAEL A Employer name Department of Law Amount $117,809.61 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, JOHN K Employer name Division of State Police Amount $117,807.86 Date 04/11/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASTELLUZZO, MATTHEW J Employer name Sewanhaka CSD Amount $117,807.78 Date 02/24/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, KENNETH A Employer name Town of West Seneca Amount $117,807.70 Date 05/22/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, MICHAEL H Employer name Suffolk County Amount $117,807.33 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUDICE, ANTHONY J Employer name City of Newburgh Amount $117,806.63 Date 07/29/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARKE, KRISTEN Employer name Department of Law Amount $117,804.68 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, LENNY N Employer name City of Yonkers Amount $117,803.47 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMSER, PATRICK T Employer name Village of Tarrytown Amount $117,800.61 Date 01/24/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALL, MATTHEW M Employer name Town of New Castle Amount $117,798.82 Date 08/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRUZ, THERESE JOIE D Employer name Westchester Health Care Corp. Amount $117,797.57 Date 09/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, ROSARIO Employer name Nassau County Amount $117,797.07 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, BRIAN P Employer name Town of New Windsor Amount $117,796.18 Date 08/16/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHADWICK, ROCK E Employer name Washington Corr Facility Amount $117,794.89 Date 01/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCI, FERDINANDO P Employer name City of White Plains Amount $117,794.18 Date 01/02/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEMO, MARK G Employer name Putnam County Amount $117,793.16 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSONE, SAMUEL R, II Employer name Town of Yorktown Amount $117,792.50 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FITZGERALD, JOHN J Employer name Division of State Police Amount $117,791.22 Date 10/28/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COPPOLA, STEVEN M Employer name Division of State Police Amount $117,789.77 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENAN, JOHN W Employer name Erie County Amount $117,787.86 Date 01/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEITZINGER, ALICJA Employer name Sachem Public Library Amount $117,784.43 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROPER, ROBERT E Employer name Nassau County Amount $117,784.03 Date 11/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHOVAC, IGOR Employer name NYS Power Authority Amount $117,782.19 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, TARA L Employer name Division of State Police Amount $117,779.30 Date 01/07/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CERNIGLIA, EUGENE E Employer name Arlington Fire District Amount $117,779.03 Date 02/28/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BIZZARRO, NICHOLAS A Employer name Town of Mamaroneck Amount $117,776.38 Date 08/01/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CURTIN, KEVIN P Employer name Nassau County Amount $117,774.85 Date 08/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ROBERT R Employer name Mohawk Correctional Facility Amount $117,773.15 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINE, MARION G Employer name Boces-Nassau Sole Sup Dist Amount $117,770.58 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MICHELE, MARK C Employer name Division of State Police Amount $117,770.23 Date 05/26/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LONGO, DARREN R Employer name Department of Law Amount $117,769.05 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEON, SARAH K Employer name Port Authority of NY & NJ Amount $117,768.00 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, ANDREW Employer name City of White Plains Amount $117,767.54 Date 10/07/1985 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