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 KOMNICK, PETER A Employer name Mid-State Corr Facility Amount $81,610.30 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACCO, BRANDON M Employer name Niagara County Amount $81,610.09 Date 01/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DONALD P Employer name Nassau Health Care Corp. Amount $81,609.99 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, GAVIN E Employer name Mid-State Corr Facility Amount $81,609.52 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETTINA, VINCENT Employer name Town of Wappinger Amount $81,608.26 Date 09/08/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMPE, DEBORAH Employer name Middle Country Public Library Amount $81,608.19 Date 11/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, MICHAEL J Employer name Great Meadow Corr Facility Amount $81,607.55 Date 07/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTILLA, MARIA JULIA Employer name Westchester County Amount $81,607.38 Date 04/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GEE, GREGORY T Employer name Putnam County Amount $81,606.97 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, MINDY E Employer name Central NY Psych Center Amount $81,606.75 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, CHRISTINA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $81,606.46 Date 09/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASPER, SCOTT E Employer name Port Authority of NY & NJ Amount $81,606.44 Date 02/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, VICKI L Employer name Allegany County Amount $81,605.15 Date 09/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRARY, MARIANNE D Employer name New York State Assembly Amount $81,604.38 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NEIL, KEVIN P Employer name City of Albany Amount $81,603.72 Date 07/27/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRANVILLE, RYAN P Employer name Roswell Park Cancer Institute Amount $81,603.49 Date 04/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIN, JAMES C, JR Employer name Dept Transportation Region 10 Amount $81,602.97 Date 01/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURHAM, SCOTT T Employer name Niagara St Pk And Rec Regn Amount $81,602.38 Date 01/07/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAGGOTT, THERESA ANNE Employer name Fourth Jud Dept - Nonjudicial Amount $81,602.09 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELSCHOW, ROBERT J, III Employer name City of Buffalo Amount $81,601.20 Date 06/16/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DELLAPENNA, THOMAS J, JR Employer name Broome County Amount $81,600.89 Date 05/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUPPELLI, DAVID M Employer name Wyoming Corr Facility Amount $81,600.23 Date 01/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name URBAN, THOMAS A Employer name Dept Transportation Region 1 Amount $81,600.23 Date 12/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, MELISSA F Employer name HSC at Syracuse-Hospital Amount $81,600.12 Date 10/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, CASSANDRA M Employer name Veterans Home at Montrose Amount $81,599.56 Date 02/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEITZ, DONALD M Employer name Town of East Greenbush Amount $81,598.92 Date 09/09/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEXTON, ERIKA M Employer name SUNY at Stony Brook Hospital Amount $81,598.29 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, BRIAN A Employer name Suffolk County Water Authority Amount $81,598.22 Date 01/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILGALLON, KELLY K Employer name Rensselaer County Amount $81,597.93 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODALL, ANDREW J, SR Employer name City of Beacon Amount $81,597.62 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERK, KEVIN Employer name Fulton County Amount $81,597.51 Date 05/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGART, CHRISTOPHER C Employer name Dept Transportation Region 9 Amount $81,597.35 Date 07/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINOR, FIDEL Employer name Downstate Corr Facility Amount $81,597.34 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, LINDEL L Employer name HSC at Brooklyn-Hospital Amount $81,596.45 Date 04/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, LEWIS R Employer name Town of Mt Pleasant Amount $81,595.72 Date 07/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, MERCEDES C Employer name Westchester County Amount $81,595.35 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEE, WAYNE M Employer name Smithtown CSD Amount $81,595.10 Date 05/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUCZMARSKI, WIESLAW Employer name North Shore CSD Amount $81,593.22 Date 09/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNSTER, DEBORAH Employer name Health Research Inc Amount $81,592.78 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEKHAR, SONIA Employer name Department of Health Amount $81,592.28 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, GERALD G Employer name Upstate Correctional Facility Amount $81,592.10 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, MIGUEL A Employer name Lynbrook UFSD Amount $81,591.74 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAF, THOMAS Employer name SUNY Stony Brook Amount $81,591.37 Date 09/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, JULIE A Employer name NY Institute Special Education Amount $81,591.32 Date 09/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINELLA, SALVATORE M Employer name W Hempstead Sanitation Dist #6 Amount $81,591.18 Date 05/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICKARD, JAMES N Employer name Central NY Psych Center Amount $81,591.16 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGHORN, EDWARD K Employer name Suffolk County Amount $81,590.98 Date 04/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHATIGAN, BRIAN M Employer name City of Albany Amount $81,590.94 Date 06/13/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BORSZ, MICHAEL A Employer name Onondaga County Amount $81,590.89 Date 01/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, FREDERICK W Employer name Education Department Amount $81,590.77 Date 03/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBLENTZ, KATHIE L Employer name New York Public Library Amount $81,590.76 Date 07/01/1969 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALTON, CATHERINE Y Employer name SUNY at Stony Brook Hospital Amount $81,590.61 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIETO, JUAN C Employer name SUNY at Stony Brook Hospital Amount $81,590.31 Date 03/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORLISH, JOHN R Employer name Ontario County Amount $81,589.98 Date 02/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARING, SCOTT P Employer name City of Rensselaer Amount $81,589.78 Date 09/29/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAXTER, ELIZABETH A Employer name Dept Transportation Region 7 Amount $81,589.34 Date 11/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUM, ROBERT H Employer name Finger Lakes DDSO Amount $81,588.68 Date 01/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENTINI, MICHAEL V Employer name City of Mount Vernon Amount $81,587.83 Date 06/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CISZEK, TERRANCE M Employer name City of Buffalo Amount $81,587.81 Date 01/17/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOMMEL, CRAIG M Employer name City of Albany Amount $81,587.79 Date 12/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARKOWITZ, BONNIE M Employer name Nassau Health Care Corp. Amount $81,587.71 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISSON, DOREEN L Employer name Onondaga County Amount $81,587.27 Date 07/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ROBERT L Employer name Pilgrim Psych Center Amount $81,587.14 Date 09/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZEWC, DANIEL F Employer name Erie County Amount $81,587.07 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARVEY, JASON E Employer name Columbia County Amount $81,587.05 Date 05/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARLOW, PAULA F Employer name Rush-Henrietta CSD Amount $81,586.76 Date 01/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTACAVOLI, KAREN M Employer name Rockland Psych Center Amount $81,586.73 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORIALE, JAMES R Employer name SUNY Construction Fund Amount $81,586.51 Date 11/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZABLEWSKI, LEAH A Employer name Wende Corr Facility Amount $81,586.50 Date 04/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FETZER, MELANIE C Employer name Erie County Medical Center Corp. Amount $81,585.96 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAWEC, BRUCE W Employer name Fulton County Amount $81,585.68 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBY, JOHN J Employer name SUNY Buffalo Amount $81,585.32 Date 01/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, TRACY C Employer name Bedford Hills Corr Facility Amount $81,585.09 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACH, MATTHEW A Employer name Rockland County Amount $81,584.45 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REBOY, DIANE L Employer name Roswell Park Cancer Institute Amount $81,584.13 Date 07/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMIGH, GREGORY T Employer name Hudson Valley DDSO Amount $81,584.07 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name INSERNIA, AURORA G Employer name Port Authority of NY & NJ Amount $81,583.47 Date 08/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICOLI, KATHLEEN F Employer name Village of Lattingtown Amount $81,583.30 Date 06/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOL, JOY A Employer name Kingsboro Psych Center Amount $81,583.11 Date 04/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, DENNIS C Employer name Town of Glenville Amount $81,583.02 Date 11/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINKHASOV, ALEKSANDR Employer name Port Authority of NY & NJ Amount $81,581.88 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ANDERSON-TORRE, RACHEL Employer name Supreme Ct Kings Co Amount $81,581.70 Date 12/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIROLI, ANDREW P Employer name Department of Tax & Finance Amount $81,581.53 Date 08/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUO, QINGQI Employer name Creedmoor Psych Center Amount $81,581.13 Date 01/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VON ESCHEN, JAMES P Employer name Village of Bellport Amount $81,580.16 Date 03/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, JASON B Employer name SUNY Albany Amount $81,580.10 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEROUIN, ERIN J Employer name Cape Vincent Corr Facility Amount $81,579.72 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANLEY, DANIEL J Employer name Mid-State Corr Facility Amount $81,579.69 Date 05/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAPLETON, ROSANNE Employer name Albany Housing Authority Amount $81,579.41 Date 03/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEADE-HOLT, SIMONE A Employer name Dept of Financial Services Amount $81,579.29 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, CLAUDIA NG Employer name Westchester County Amount $81,579.06 Date 11/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIECUCH, STEVEN J Employer name Elmira Corr Facility Amount $81,578.74 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRETER, CHARLES A, JR Employer name Onondaga County Amount $81,578.63 Date 10/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, HEATHER M Employer name Broome DDSO Amount $81,578.28 Date 11/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, IRENE M Employer name NYC Judges Amount $81,578.15 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEFINGER, EVELINE U Employer name Boces-Ham'Tn Fulton Montgomery Amount $81,577.97 Date 09/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MAURO, JOE Employer name Delaware County Amount $81,577.88 Date 01/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTER, DENNIS C Employer name Village of Valley Stream Amount $81,576.48 Date 05/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIMILESKI, ROBERT W Employer name City of Syracuse Amount $81,576.23 Date 07/23/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOSER, SANDRA B Employer name Tompkins County Amount $81,575.28 Date 02/22/2000 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