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 ARNAO PLENTY, JENISE E Employer name Supreme Ct Kings Co Amount $81,927.77 Date 07/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIHAILOVICH, ALEXANDER Employer name Supreme Ct Kings Co Amount $81,927.77 Date 09/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRIS, HENRY L Employer name Supreme Ct Kings Co Amount $81,927.77 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, SHARA R Employer name Supreme Ct-Queens Co Amount $81,927.77 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEATING, LISA LYNN Employer name Supreme Ct-Queens Co Amount $81,927.77 Date 07/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, CHRISTINE M Employer name Supreme Ct-Queens Co Amount $81,927.77 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORDI, BARBARA Employer name Supreme Ct-Queens Co Amount $81,927.77 Date 02/03/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSAM-RENO, KAYE C Employer name Supreme Ct-Queens Co Amount $81,927.77 Date 02/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, ANNA Employer name Supreme Ct-Queens Co Amount $81,927.77 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERVAIS, DARIN A Employer name Supreme Ct-Richmond Co Amount $81,927.77 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, SEAN M Employer name County Clerks Within Nyc Amount $81,927.77 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, LESLIE C Employer name County Clerks Within Nyc Amount $81,927.77 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPALETA, EDWARD J Employer name County Clerks Within Nyc Amount $81,927.77 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIRRMACHER, CHRIS Employer name NYC Judges Amount $81,927.77 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEEKS, VALENTINE L Employer name NYC Judges Amount $81,927.77 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKSBY, JOSEPH B Employer name Village of Solvay Amount $81,927.72 Date 10/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, GEORGE B, JR Employer name Department of Health Amount $81,927.70 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMISANO, ANGELO J Employer name City of New Rochelle Amount $81,927.00 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOTH, JEFFREY A Employer name Gouverneur Correction Facility Amount $81,926.62 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUQUE, DENNIS J Employer name Supreme Ct-Queens Co Amount $81,926.41 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAMER, STEPHANIE L Employer name SUNY at Stony Brook Hospital Amount $81,925.80 Date 07/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, VICTORIA A Employer name Adirondack Correction Facility Amount $81,924.38 Date 10/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIX, URLANDE Employer name Hudson Valley DDSO Amount $81,924.26 Date 03/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, HECTOR L Employer name Downstate Corr Facility Amount $81,924.21 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOULD, JOSHUA J Employer name Chenango County Amount $81,924.15 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIMENTEL, LUZ C Employer name Taconic Corr Facility Amount $81,923.41 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, TRENT D Employer name Town of Greenburgh Amount $81,922.76 Date 06/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, JOSEPH Employer name NYC Family Court Amount $81,922.66 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSZYNSKI-MARCUS, BRENDA A Employer name Erie County Amount $81,922.23 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTENSEN, FREDERICK A Employer name City of Albany Amount $81,922.20 Date 10/22/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEGACY, DENISE L Employer name St Lawrence Psych Center Amount $81,921.64 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, ALICE B Employer name Boces-Erie 1St Sup District Amount $81,921.63 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORANO, GEORGE, III Employer name NYC Criminal Court Amount $81,921.58 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIELEC, CHRISTOPHER P Employer name City of Niagara Falls Amount $81,921.56 Date 06/22/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRYLO, KRISTINE A Employer name Dept of Public Service Amount $81,921.36 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALISI, STEPHEN A Employer name Broome County Amount $81,921.27 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, CARLA A Employer name Temporary & Disability Assist Amount $81,920.86 Date 11/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, DOUGLAS Employer name SUNY at Stony Brook Hospital Amount $81,920.81 Date 04/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, EDWARD J Employer name Elmira Corr Facility Amount $81,920.76 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, PATRICK T Employer name Clarkstown CSD Amount $81,920.64 Date 07/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANNERY, TIMOTHY A Employer name Boces Suffolk 2Nd Sup Dist Amount $81,920.45 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, CHRISTOPHER E Employer name Sunmount Dev Center Amount $81,920.32 Date 06/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, BRENDA J Employer name Central NY DDSO Amount $81,919.91 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRKER, JEFFREY A Employer name NYS Community Supervision Amount $81,918.22 Date 03/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRY, JAMIESON S Employer name Finger Lakes DDSO Amount $81,917.64 Date 03/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, MARIE A Employer name Port Authority of NY & NJ Amount $81,917.40 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVIHILL, MARY BETH Employer name Mohawk Valley Psych Center Amount $81,917.15 Date 02/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICCIONE, SHARON R Employer name Mohawk Valley Psych Center Amount $81,917.15 Date 09/08/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARDENSKI, CAROL A Employer name Thruway Authority Amount $81,916.88 Date 06/14/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEITE, JASON J Employer name Suffolk County Amount $81,916.59 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O CONNOR, SCOTT F Employer name SUNY College Technology Alfred Amount $81,914.93 Date 09/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARSENAULT, RICHARD B Employer name Central NY Psych Center Amount $81,914.29 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, TROY W Employer name Downstate Corr Facility Amount $81,914.13 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMISMAN, GERALD J, JR Employer name Department of Transportation Amount $81,913.93 Date 05/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEE, GEORGE C, JR Employer name Town of Hempstead Amount $81,913.82 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, MARY ALICE Employer name City of Yonkers Amount $81,913.64 Date 11/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGOCH, RICHARD J Employer name Orange County Amount $81,913.54 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSCHER, ERIC W Employer name Orange County Amount $81,913.53 Date 01/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALY, MICHAEL A Employer name City of Buffalo Amount $81,913.42 Date 09/16/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TILLMAN, MARION D Employer name Supreme Ct-1St Criminal Branch Amount $81,913.35 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTUSCELLO, TIMOTHY Employer name Department of Tax & Finance Amount $81,913.29 Date 11/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, MILDRED Employer name Rockland County Amount $81,913.27 Date 06/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERBY, JAY F Employer name Wappingers CSD Amount $81,913.08 Date 02/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRAW, NANCY A Employer name Sullivan County Amount $81,912.76 Date 07/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANSOUR, JAMES W, II Employer name Erie County Amount $81,912.07 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLACKEN, ROBERT E, JR Employer name Elmira Corr Facility Amount $81,911.94 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, TAMMY L Employer name Western New York DDSO Amount $81,911.65 Date 11/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAL, SAMANTHA H Employer name SUNY at Stony Brook Hospital Amount $81,911.64 Date 04/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONISLAWSKI, JAMES J Employer name Nassau County Amount $81,911.41 Date 04/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKETT, RA'SHAUN Employer name NYC Family Court Amount $81,911.33 Date 05/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDDLETON CLAY, ALTAMEASE Employer name Creedmoor Psych Center Amount $81,911.31 Date 09/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name OUTHOUSE, ELIZABETH M Employer name Putnam County Amount $81,911.14 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENMAN, AMY M Employer name Erie County Medical Center Corp. Amount $81,910.82 Date 06/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, DOUGLAS J Employer name NYC Criminal Court Amount $81,910.12 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ERIC H Employer name Village of Le Roy Amount $81,909.51 Date 10/28/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BECKWITH, ELIZABETH A Employer name Chemung County Amount $81,908.01 Date 08/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ERIC D Employer name City of Albany Amount $81,907.31 Date 08/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GARTRELL, LORRAINE K Employer name Fishkill Corr Facility Amount $81,907.17 Date 07/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, MARIA VIOLETA Employer name Temporary & Disability Assist Amount $81,907.15 Date 09/27/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, ROBERT A Employer name NYC Criminal Court Amount $81,906.18 Date 09/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, VICTOR D Employer name Erie County Medical Center Corp. Amount $81,905.94 Date 03/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KIM R Employer name Long Island Dev Center Amount $81,905.92 Date 12/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEYN, MARISA Employer name 10Th Jd Nassau Nonjudicial Amount $81,905.36 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PIETRO, FRANCES ANN A Employer name Department of Tax & Finance Amount $81,905.36 Date 04/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHSTEIN, ANDREA I Employer name 10Th Jd Nassau Nonjudicial Amount $81,904.98 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMYTH, WILLETTE Employer name Nassau County Amount $81,904.93 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, JOHN P Employer name City of Buffalo Amount $81,904.76 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRIOTT, CAROL J Employer name Genesee County Amount $81,904.72 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BINNS, MICHAEL R Employer name West Genesee CSD Amount $81,904.61 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, GRETA C Employer name Empire State Development Corp. Amount $81,904.13 Date 07/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNHARDT, RITA I Employer name Nassau Health Care Corp. Amount $81,903.65 Date 03/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICOLI, FRANK J Employer name Fishkill Corr Facility Amount $81,902.70 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLPICELLI, THOMAS A Employer name Bedford Hills Corr Facility Amount $81,902.59 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANLON, ROBERT O, JR Employer name Boces-Albany Schenect Schohari Amount $81,902.45 Date 07/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIONDO, VINCENT A, JR Employer name Village of Lawrence Amount $81,901.38 Date 04/14/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUCIGNA, BRIAN W Employer name Town of Smithtown Amount $81,901.26 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KELLY L Employer name Erie County Medical Center Corp. Amount $81,901.10 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUFFIOU, ANDREA C Employer name City of Rochester Amount $81,900.86 Date 07/27/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DRISCOLL, MICHAEL C Employer name Port Authority of NY & NJ Amount $81,900.60 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWARTZ, SHEA A Employer name Greene Corr Facility Amount $81,900.52 Date 06/20/2006 Fiscal year 2016-17 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