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 MALECKI, JOHN B Employer name Central NY Psych Center Amount $80,767.34 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, MARGARET M Employer name Medicaid Fraud Control Amount $80,766.70 Date 10/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTIERE, PHILIP J Employer name SUNY Stony Brook Amount $80,766.50 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, BRIAN J Employer name Southport Correction Facility Amount $80,766.14 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBIN, PATRICK Employer name Department of Law Amount $80,765.89 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERNA, MARIA A Employer name SUNY at Stony Brook Hospital Amount $80,765.83 Date 11/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUSNER, DOREEN M Employer name Boces-Erie 1St Sup District Amount $80,765.40 Date 06/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHL, DAVID K Employer name Department of Transportation Amount $80,765.30 Date 04/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS, SHAWN A Employer name Boces-Albany Schenect Schohari Amount $80,765.16 Date 07/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURMAN, DAVID Employer name NYS Power Authority Amount $80,765.04 Date 12/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRYAN R Employer name Boces Eastern Suffolk Amount $80,764.81 Date 06/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWERS, HEATHER L Employer name Great Meadow Corr Facility Amount $80,764.75 Date 04/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAYNE, BRET W Employer name City of Newburgh Amount $80,764.46 Date 03/23/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name QUILL, MATTHEW X Employer name City of Auburn Amount $80,764.25 Date 07/19/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MCLEAN, CASEY M Employer name Syracuse City School Dist Amount $80,764.23 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARISH, GERALDINE B Employer name Nassau County Amount $80,764.22 Date 03/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMO, MICHAEL A Employer name NYC Civil Court Amount $80,763.96 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, NATHAN A Employer name Monroe County Amount $80,763.36 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMPSON, RUSSELL A Employer name Cayuga Correctional Facility Amount $80,763.15 Date 06/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, JESSICA M Employer name Suffolk County Amount $80,763.10 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CHAPELLE, DIANE Employer name Suffolk County Amount $80,763.10 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERWOOD, JAMES A Employer name Mohawk Correctional Facility Amount $80,763.07 Date 08/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEMPLE, JOHN A Employer name Onondaga County Amount $80,762.33 Date 08/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, VICKI L Employer name Monroe County Amount $80,762.31 Date 01/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, ANTHONY J Employer name Town of New Windsor Amount $80,762.00 Date 04/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, MARILYN B Employer name Town of North Hempstead Amount $80,761.73 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMAN, ROBERT J Employer name Mohawk Correctional Facility Amount $80,761.33 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROCK SEELEY, CYNTHIA L Employer name Warren County Amount $80,761.26 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASCELLO, SHARLEEN D Employer name Susquehanna Valley CSD Amount $80,761.16 Date 05/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, BERNHARD A Employer name Westchester County Amount $80,760.86 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETKOVA, EVA Employer name Nathan Kline Inst Amount $80,760.54 Date 08/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRITS, DAVID Employer name Department of Transportation Amount $80,760.32 Date 03/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFFERTY, ROBERT L Employer name Office of General Services Amount $80,760.29 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODKIN, JACQUELINE M Employer name SUNY Stony Brook Amount $80,760.10 Date 05/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, DAVID J, JR Employer name City of Syracuse Amount $80,759.72 Date 08/02/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUNN, SUZANNE E Employer name Westchester County Amount $80,759.55 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, NICHOLAS Employer name Brooklyn Public Library Amount $80,759.31 Date 07/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIRAGUSA, ROBERT J Employer name Town of Harrison Amount $80,759.07 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GADDIS, DONALD J Employer name Rockville Centre UFSD Amount $80,758.68 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANUSSI, JOSEPH A Employer name Bare Hill Correction Facility Amount $80,758.51 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANO, MICHAEL J Employer name Town of Brookhaven Amount $80,758.26 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTH, SHANA A Employer name Buffalo Psych Center Amount $80,757.99 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTER, PAUL R, II Employer name Town of Schodack Amount $80,757.99 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORPE, BRIAN P Employer name City of Albany Amount $80,757.82 Date 09/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEROTTI, CHRISTOPHER G Employer name Half Hollow Hills CSD Amount $80,757.73 Date 10/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENBERG, JULIE M Employer name Broome County Amount $80,757.51 Date 10/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHARWOOD, JASON M Employer name Westchester County Amount $80,757.50 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST LOUIS, GORDON L Employer name Downstate Corr Facility Amount $80,757.22 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYERS, QUINNIKA N Employer name HSC at Syracuse-Hospital Amount $80,756.87 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICILIANO, TIMOTHY T Employer name Saratoga Cap Dis St Pk Rec Reg Amount $80,756.48 Date 12/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE MARIA, NICHOLAS J Employer name City of Geneva Amount $80,756.18 Date 03/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERSTENBERGER, ANDREA M Employer name Sunmount Dev Center Amount $80,755.71 Date 05/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNING, JENNIFER A Employer name Roswell Park Cancer Institute Amount $80,754.41 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDINGER, HAROLD R, III Employer name Allegany County Amount $80,754.35 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIDSON, DARREN R Employer name Kingsboro Psych Center Amount $80,754.01 Date 07/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN-DAEE, MAUREEN P Employer name East Ramapo CSD Amount $80,753.96 Date 05/06/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRITTON, BENITA R Employer name Rochester Psych Center Amount $80,753.81 Date 03/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, GUY E Employer name Adirondack Correction Facility Amount $80,753.79 Date 08/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINCOLN, LAURA M Employer name SUNY College at Oneonta Amount $80,753.02 Date 11/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALIA, BRIAN M, JR Employer name Town of Brookhaven Amount $80,752.37 Date 12/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, LYNN Employer name NYC Criminal Court Amount $80,752.12 Date 06/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, KEITH R Employer name Green Haven Corr Facility Amount $80,751.86 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESCOBAR, RALPH Employer name Sing Sing Corr Facility Amount $80,751.57 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIODATO, KRISTINE M Employer name Nassau Health Care Corp. Amount $80,751.30 Date 09/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYTCHKOWSKYJ, DANIEL S Employer name Erie County Amount $80,750.87 Date 04/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULHERN, JOHN J Employer name Huntington Public Library Amount $80,749.75 Date 08/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALERNO, MARIE Employer name Jericho UFSD Amount $80,749.54 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, TARA H Employer name Sullivan County Amount $80,749.48 Date 07/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, JAMES W Employer name City of Syracuse Amount $80,749.14 Date 08/02/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MURPHY, LINDA A Employer name Taconic Corr Facility Amount $80,749.06 Date 08/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNER, ELAINE Employer name Half Hollow Hills Comm Library Amount $80,748.85 Date 10/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAWN, VICKI L Employer name City of Rochester Amount $80,748.28 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LARDGE, ROLAND Employer name City of Rochester Amount $80,748.28 Date 10/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, JOHNYTA R Employer name City of Rochester Amount $80,748.28 Date 10/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, HARRIET T Employer name City of Rochester Amount $80,748.28 Date 06/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANIGAN, PATRICK S Employer name City of Rochester Amount $80,748.28 Date 11/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUYNH, PHONG Employer name City of Rochester Amount $80,748.28 Date 02/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTYRE, VINCENT B Employer name City of Rochester Amount $80,748.28 Date 05/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLEJARSKI, BARBARA L Employer name City of Rochester Amount $80,748.28 Date 06/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAURO, DALE D Employer name City of Rochester Amount $80,748.28 Date 09/29/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LISA M Employer name City of Rochester Amount $80,748.28 Date 12/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, THERESA M Employer name City of Rochester Amount $80,748.28 Date 11/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, OSCAR C Employer name City of Rochester Amount $80,748.28 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERHARDT, CHELSEY R Employer name Elmira Psych Center Amount $80,748.22 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN PIERRE, DUDLEY Employer name Sing Sing Corr Facility Amount $80,748.15 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, EBONY L Employer name Taconic Corr Facility Amount $80,747.89 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORRELLI, JOSEPH F Employer name City of Rochester Amount $80,747.72 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAZZINO, THOMAS J Employer name Mamaroneck UFSD Amount $80,747.57 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, THERESA D Employer name Department of Civil Service Amount $80,747.30 Date 05/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, RICHARD M Employer name Ulster County Amount $80,747.26 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULL, DANIEL S Employer name Riverhead CSD Amount $80,747.09 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VALLEY, JERRY J Employer name Clinton Corr Facility Amount $80,746.80 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLABAUGH, BRIAN C Employer name Cayuga Correctional Facility Amount $80,746.75 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MONTAGNE, ELLEN P Employer name 10Th Jd Nassau Nonjudicial Amount $80,746.67 Date 02/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, EVELYN Employer name HSC at Brooklyn-Hospital Amount $80,746.62 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTICE, GREGORY M Employer name City of Oneonta Amount $80,746.40 Date 06/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTUS, ADRIENNE R Employer name NYC Criminal Court Amount $80,746.03 Date 05/31/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHNEIDER, ELENA Employer name State Insurance Fund-Admin Amount $80,745.85 Date 04/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, BENJAMIN T Employer name Education Department Amount $80,745.58 Date 09/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAEL, LAWRENCE S Employer name Brighton Fire Dist Amount $80,745.54 Date 08/01/1994 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