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 MONALDO, STEPHEN L Employer name Boces Westchester Sole Supvsry Amount $115,368.93 Date 10/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, FRANK Employer name Town of Oyster Bay Amount $115,367.85 Date 04/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, MATTHEW S Employer name Dpt Environmental Conservation Amount $115,366.82 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUENZBURGER, DANIEL Employer name Department of Health Amount $115,366.52 Date 02/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, MARCIA E Employer name Department of Health Amount $115,366.52 Date 03/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWAN, CHAC B Employer name Dept of Financial Services Amount $115,366.52 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUK, SAK-MAN Employer name Dept of Financial Services Amount $115,366.52 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMI, LAURA Employer name Dept of Financial Services Amount $115,366.52 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, ROBERT F Employer name Div Alcoholic Beverage Control Amount $115,366.52 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDMAN, KURT W Employer name Div Housing & Community Renewl Amount $115,366.52 Date 02/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, CHARLOTTE Employer name State Insurance Fund-Admin Amount $115,366.52 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEKSTINS, JANIS M Employer name State Insurance Fund-Admin Amount $115,366.52 Date 01/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, ROBERT J Employer name Workers Compensation Board Bd Amount $115,366.52 Date 05/19/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANIS, ABIGAIL M Employer name Workers Compensation Board Bd Amount $115,366.52 Date 02/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, STEPHEN L Employer name Workers Compensation Board Bd Amount $115,366.52 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, BARRY Employer name Workers Compensation Board Bd Amount $115,366.52 Date 11/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBLATT, GEORGE R Employer name Workers Compensation Board Bd Amount $115,366.52 Date 06/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDLER, SOLOMON Employer name Workers Compensation Board Bd Amount $115,366.52 Date 03/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIBOWITZ, JAY L Employer name Workers Compensation Board Bd Amount $115,366.52 Date 12/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LERNER, JEFF D Employer name Workers Compensation Board Bd Amount $115,366.52 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, MICHAEL Employer name Workers Compensation Board Bd Amount $115,366.52 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMER, HERBERT I Employer name Workers Compensation Board Bd Amount $115,366.52 Date 12/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, GAIL H Employer name Workers Compensation Board Bd Amount $115,366.52 Date 04/17/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUERS, ERIC A Employer name Division of State Police Amount $115,364.82 Date 10/30/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LYONS, DAVID F Employer name City of Yonkers Amount $115,363.70 Date 07/01/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALUMBO, DOMINIC Employer name Port Authority of NY & NJ Amount $115,361.84 Date 11/01/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KRALIK, KERRI M Employer name Rockland County Amount $115,359.54 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRONE, CARMINE C Employer name Nassau County Amount $115,359.50 Date 08/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, JANICE M Employer name Supreme Ct-Queens Co Amount $115,359.32 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUTISTA, JESUS M Employer name South Beach Psych Center Amount $115,357.06 Date 07/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASCALU, ADRIAN Employer name Rockland County Amount $115,356.77 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARINO, FRANK D Employer name NYS Power Authority Amount $115,354.09 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEN, SEAN P Employer name Division of State Police Amount $115,351.42 Date 02/14/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEL POZZO, MARK E Employer name Division of State Police Amount $115,351.13 Date 11/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAPONARA, VINCENT Employer name City of Yonkers Amount $115,350.64 Date 07/11/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHAMORRO, LILL E Employer name Central NY Psych Center Amount $115,349.79 Date 07/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZEL, GEORGE A Employer name Dutchess County Amount $115,347.33 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLUSO, CHRISTOPHER M Employer name NYS Senate Regular Annual Amount $115,346.36 Date 02/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RZEPECKI, THOMAS K Employer name Division of State Police Amount $115,343.21 Date 05/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ADAMS, GEORGE A, III Employer name Port Authority of NY & NJ Amount $115,340.23 Date 02/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARVEY, BRIAN F Employer name City of White Plains Amount $115,339.94 Date 06/11/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DI CHIARA, JOHN M Employer name Boces Westchester Sole Supvsry Amount $115,339.89 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPPIE, JOSHUA S Employer name Cornell University Amount $115,337.58 Date 10/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPRIELIAN, ARAM N Employer name Port Authority of NY & NJ Amount $115,336.00 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOTOROFF, JEFFREY S Employer name Westchester County Amount $115,333.53 Date 07/30/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROWNE, JOSEPH M Employer name Sullivan County Amount $115,331.59 Date 08/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARWAN, STEPHANIE M Employer name Thruway Authority Amount $115,329.33 Date 02/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHL, CASEY K Employer name SUNY at Stony Brook Hospital Amount $115,329.23 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNETT, CLAUDE Employer name Office of General Services Amount $115,329.16 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELLA, MICHAEL J Employer name Westchester County Amount $115,329.10 Date 04/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, JOHN M Employer name City of Syracuse Amount $115,327.72 Date 06/10/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WORDEN, MARK F Employer name Department of Civil Service Amount $115,326.68 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACDOUGALL, CAILEIN A Employer name Thruway Authority Amount $115,324.93 Date 02/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER W Employer name Thruway Authority Amount $115,324.92 Date 04/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE, SHARON M Employer name Thruway Authority Amount $115,324.91 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, CRAIG D Employer name Dutchess County Amount $115,324.90 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AISENSTAT, RACHEL A Employer name Division of State Police Amount $115,324.28 Date 07/01/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAUGHLEY, GERALD R Employer name City of Syracuse Amount $115,321.67 Date 06/14/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TRIPPODO, ROBERT M Employer name City of Mount Vernon Amount $115,321.43 Date 09/13/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROTAIN, SHEILA V Employer name HSC at Brooklyn-Hospital Amount $115,320.42 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDDY, DENNIS M Employer name Rockland County Amount $115,320.02 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZON, TIMOTHY M Employer name Wende Corr Facility Amount $115,314.47 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEW, DAVID R Employer name Hudson Corr Facility Amount $115,314.19 Date 04/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERARDI, PETER A Employer name Dutchess County Amount $115,313.54 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, JOHN A Employer name Port Authority of NY & NJ Amount $115,312.20 Date 09/28/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELGIOVENE, MICHAEL Employer name Division of State Police Amount $115,312.08 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PETERS, JOSEPH A, IV Employer name City of Schenectady Amount $115,310.90 Date 01/18/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIEPLY, DAVID M Employer name City of Buffalo Amount $115,310.30 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAMATTINA, MICHAEL J Employer name Plainview-Old Bethpage CSD Amount $115,310.05 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, JAY A Employer name Town of East Hampton Amount $115,310.05 Date 05/24/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CALLAGHAN, THOMAS A Employer name Appellate Div 3Rd Dept Amount $115,309.22 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name METCALFE, CHARLES H Employer name Appellate Div 3Rd Dept Amount $115,309.22 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, KEVIN Employer name Fourth Jud Dept - Nonjudicial Amount $115,309.22 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANNOZZO, CHRISTOPHER Employer name Fourth Jud Dept - Nonjudicial Amount $115,309.22 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELLS, ROBERT D Employer name Office of Court Administration Amount $115,309.22 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, TONI ANN Employer name Office of Court Administration Amount $115,309.22 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMAHON, EARL H Employer name Office of Court Administration Amount $115,309.22 Date 05/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCELLA, CHRISTOPHER S Employer name Office of Court Administration Amount $115,309.22 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENGER, ROY V Employer name Office of Court Administration Amount $115,309.22 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESTO, GAIL A Employer name Office of Court Administration Amount $115,309.22 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGARA, JUDITH A Employer name Office of Court Administration Amount $115,309.22 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLLMER, ERIC T Employer name Office of Court Administration Amount $115,309.22 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KENNETH L Employer name Office of Court Administration Amount $115,309.22 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETRAULT PAULA, M BARNA Employer name Supreme Court Clks & Stenos Oc Amount $115,309.22 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, LAURA A Employer name Third Jud Dept - Nonjudicial Amount $115,309.22 Date 08/23/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAULA B Employer name Third Jud Dept - Nonjudicial Amount $115,309.22 Date 03/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, LISA H Employer name Longwood Public Library Amount $115,308.67 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DONALD V Employer name Rockland Psych Center Amount $115,308.16 Date 05/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, WILLIAM R Employer name City of North Tonawanda Amount $115,306.24 Date 04/08/1985 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOCERA, ANDREW Employer name Town of Hempstead Amount $115,304.76 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULER, JOSEPH A Employer name East Ramapo CSD Amount $115,303.95 Date 08/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASPER, THEODORE J Employer name Port Authority of NY & NJ Amount $115,302.22 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARON, MICHELE H Employer name Nassau County Amount $115,301.87 Date 03/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, KATHLEEN P Employer name Nassau County Amount $115,297.27 Date 11/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, JULIE Employer name Health Research Inc Amount $115,295.85 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, MICHAEL Employer name New York Public Library Amount $115,295.53 Date 01/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHENSTEIN, ANNE K Employer name Dept Labor - Manpower Amount $115,295.16 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, CAROLINE H Employer name Nassau Library System Amount $115,295.03 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, MARIE F Employer name 10Th Jd Nassau Nonjudicial Amount $115,294.40 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASMAJIAN, DANIEL Employer name NYS Power Authority Amount $115,294.28 Date 05/19/1986 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