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 SMITH, TONY L Employer name Green Haven Corr Facility Amount $81,645.89 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANSLEY, FRANCES R Employer name Department of Tax & Finance Amount $81,645.42 Date 03/26/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, JERAMEL C Employer name City of White Plains Amount $81,645.10 Date 11/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, ARTHUR D Employer name City of White Plains Amount $81,644.68 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLDEN, SHAVONE M Employer name Lincoln Corr Facility Amount $81,644.32 Date 06/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHER, WAYNE T Employer name Department of Tax & Finance Amount $81,644.28 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, DIANE M Employer name Town of Southampton Amount $81,644.04 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUKSA, RICHARD Employer name Bay Shore UFSD Amount $81,643.48 Date 04/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, EDDIE P Employer name Bedford Hills Corr Facility Amount $81,643.26 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRETTA, MARK E Employer name Roswell Park Cancer Institute Amount $81,643.22 Date 02/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURSO, MICHAEL A Employer name Town of Oyster Bay Amount $81,643.09 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, TERRY E Employer name Pilgrim Psych Center Amount $81,642.86 Date 02/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NALLY, LYNN Employer name Nassau Health Care Corp. Amount $81,641.82 Date 05/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name VETTER, CHRISTIAN Employer name 10Th Jd Nassau Nonjudicial Amount $81,641.57 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC ENTEE, DANIEL Employer name NYS Senate Regular Annual Amount $81,640.00 Date 12/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI DOMENICO, RYAN C Employer name City of Jamestown Amount $81,639.58 Date 12/07/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WIEGAND, PETER J Employer name Katonah-Lewisboro UFSD Amount $81,639.47 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRELL, ANTOINETTE M Employer name HSC at Syracuse-Hospital Amount $81,639.12 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOLLIVER, SEAN L Employer name Nassau County Amount $81,638.63 Date 12/04/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENOCH, MARK D Employer name Suffolk County Amount $81,638.60 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAILA, KAREN Employer name Suffolk County Amount $81,638.60 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, PAMELA M Employer name Chemung County Amount $81,638.23 Date 05/05/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENITEZ RODRIGUEZ, NORMA L Employer name Taconic Corr Facility Amount $81,638.12 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHICHESTER, GENE E Employer name Livingston County Amount $81,637.82 Date 05/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYERS, DIANA K Employer name Greater So Tier Boces Amount $81,637.75 Date 02/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWER, RYAN A Employer name Suffolk County Water Authority Amount $81,637.62 Date 03/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELICHER, JENNIFER Employer name Nassau County Amount $81,636.33 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANG, CHONG Employer name Health Research Inc Amount $81,636.04 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HU, QIANG Employer name Health Research Inc Amount $81,635.99 Date 02/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORTENSEN, THOMAS C Employer name Nassau County Amount $81,635.88 Date 12/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIHL, SARAH A Employer name Health Research Inc Amount $81,635.59 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, NANCY A Employer name Nassau County Amount $81,635.10 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENCIA, ELAINE Employer name Westchester Health Care Corp. Amount $81,634.87 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICINBOTHEM, RICHARD D Employer name Town of Mount Kisco Amount $81,634.81 Date 12/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, PENNY L Employer name Boces-Albany Schenect Schohari Amount $81,634.71 Date 02/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIN, APRIL L Employer name Fourth Jud Dept - Nonjudicial Amount $81,634.63 Date 11/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTON, KATHLEEN R Employer name Hauppauge UFSD Amount $81,633.87 Date 01/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMARAZIO, JOSEPH M Employer name Wende Corr Facility Amount $81,633.15 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, NOREEN A Employer name Marlboro CSD Amount $81,632.90 Date 10/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINALDO, DANA J Employer name Department of Health Amount $81,632.26 Date 06/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, CARL F Employer name Town of Clarkstown Amount $81,631.58 Date 10/31/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN-EISLER, JANEEN Employer name Town of Clarkstown Amount $81,631.58 Date 08/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, DAVID Employer name Town of Pound Ridge Amount $81,630.92 Date 04/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHR, DANIELLE M Employer name SUNY at Stony Brook Hospital Amount $81,630.62 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name APRONTI, OSCAR Employer name Westchester Health Care Corp. Amount $81,630.12 Date 06/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENDRIZZI, MAURA B Employer name Central NY Psych Center Amount $81,629.95 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN TASSEL, JOHN H Employer name Rockland County Amount $81,629.64 Date 04/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, JACQUELINE Employer name Fishkill Corr Facility Amount $81,629.26 Date 05/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTE, JAMES J Employer name Greene Corr Facility Amount $81,629.09 Date 01/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEXTON, JAMES J Employer name Dept Transportation Region 8 Amount $81,628.50 Date 05/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BITSKO, JOHN P Employer name NYC Family Court Amount $81,628.39 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHR, RICHARD W Employer name Brentwood Fire District Amount $81,628.05 Date 01/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONACIK, CHRISTOPHER J Employer name SUNY Buffalo Amount $81,627.55 Date 12/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESLEY, JASON E Employer name Wyoming Corr Facility Amount $81,627.40 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENTO, MICHELE M Employer name Boces-Nassau Sole Sup Dist Amount $81,626.77 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, PATRICK F Employer name Boces-Nassau Sole Sup Dist Amount $81,625.73 Date 09/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, PHILLIP J Employer name Wyoming Corr Facility Amount $81,624.77 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDE, ELIZABETH Employer name SUNY Stony Brook Amount $81,623.90 Date 02/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGANDZIC, MICHAEL J Employer name Rockland County Amount $81,622.55 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLE, CHRISTINE M Employer name Brooklyn Public Library Amount $81,622.52 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGGREN, KEVIN C Employer name Town of Newfield Amount $81,622.32 Date 11/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAMM, MARY L Employer name Department of Health Amount $81,622.15 Date 01/04/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN AUKEN, DONNA M Employer name Department of Tax & Finance Amount $81,621.93 Date 08/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRECKENGOST, MERLE N Employer name Division of State Police Amount $81,621.67 Date 08/20/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOHAMMED, KEITH M Employer name Port Authority of NY & NJ Amount $81,621.67 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, WILLIAM G Employer name City of Glen Cove Amount $81,620.88 Date 09/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ALISHA B Employer name Bernard Fineson Dev Center Amount $81,620.75 Date 12/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, BARRY S Employer name Rensselaer County Amount $81,620.57 Date 02/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEH, MICHAEL C Employer name Roslyn UFSD Amount $81,620.07 Date 02/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name UPDYKE, WILLIAM J Employer name Willard Drug Treatment Campus Amount $81,619.99 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUCCO, AMALFIS J Employer name Peekskill City School Dist Amount $81,619.00 Date 07/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLIHER, CHRISTINA M Employer name Penn Yan Bd of Light Commis Amount $81,618.55 Date 04/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELPS, KIMBERLY H Employer name HSC at Syracuse-Hospital Amount $81,618.37 Date 01/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROM, WILLIAM E Employer name Ravena Coeymans Selkirk CSD Amount $81,617.80 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MARK A Employer name Town of Greece Amount $81,617.34 Date 09/08/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RABIDEAU, TODD F Employer name Clinton Corr Facility Amount $81,617.32 Date 08/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, LAWRENCE E, JR Employer name Town of Camillus Amount $81,617.28 Date 01/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLARD, JAMES T Employer name Town of Camillus Amount $81,616.95 Date 06/27/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KIDD, ERROL M Employer name Great Neck UFSD Amount $81,616.94 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, CARLTON T Employer name Erie County Medical Center Corp. Amount $81,616.62 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACIELLO, DANIEL, JR Employer name Central NY Psych Center Amount $81,616.45 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHNKEN, BARBARA Employer name Nassau County Amount $81,615.32 Date 04/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAU, DANA E Employer name Thruway Authority Amount $81,614.63 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEDD, CHRISTOPHER C Employer name Elmira Corr Facility Amount $81,614.37 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPHERD, STEPHEN E Employer name Dept Transportation Region 5 Amount $81,614.22 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASON, TIMOTHY A Employer name Town of Brighton Amount $81,614.16 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, RYAN A Employer name Battery Park City Authority Amount $81,613.59 Date 05/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAXBY, ALLEN E Employer name SUNY Binghamton Amount $81,613.42 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOVERN, MARGARET E Employer name Nassau County Amount $81,613.34 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHILLIO, CELIE J Employer name Department of Health Amount $81,613.03 Date 08/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKETT, ANTOINETTE E Employer name Otisville Corr Facility Amount $81,612.94 Date 06/20/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORKIN, MIKHAIL Employer name Bedford Hills Corr Facility Amount $81,612.59 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, JOHN K Employer name Town of Owasco Amount $81,612.53 Date 08/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNACCHIO, MICHAEL J Employer name Town of Greenburgh Amount $81,612.19 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHAN, KAMRUL A Employer name Central NY Psych Center Amount $81,611.69 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTO, FELIX D Employer name Ulster Correction Facility Amount $81,611.61 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, MICHAEL P Employer name Dept Transportation Region 8 Amount $81,611.45 Date 05/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDDY, BRIAN T Employer name Bare Hill Correction Facility Amount $81,611.31 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIENIK, RAYMOND D, JR Employer name Town of Cheektowaga Amount $81,611.28 Date 01/10/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, WILLIE J, JR Employer name City of Albany Amount $81,610.40 Date 03/24/1986 Fiscal year 2016-17 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