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 TRZCINSKI, PHILIP V Employer name City of Utica Amount $80,612.53 Date 09/25/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'KEEFE, DAVID F Employer name Dept of Agriculture & Markets Amount $80,612.23 Date 08/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAHN, AMANDA K Employer name SUNY at Stony Brook Hospital Amount $80,612.22 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VADEN, BRIAN K Employer name Children & Family Services Amount $80,611.85 Date 10/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOISVERT, RYAN A Employer name City of Watervliet Amount $80,611.60 Date 03/12/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VILLA, EDWIN E Employer name Locust Valley CSD Amount $80,611.47 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, DERRICK Employer name Bronx Psych Center Amount $80,611.05 Date 06/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRAY, DEANNA L Employer name Erie County Medical Center Corp. Amount $80,610.73 Date 04/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIELAK, STEVEN R Employer name Albion Corr Facility Amount $80,610.64 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEROLLE, RAYMOND L Employer name Town of Colonie Amount $80,610.52 Date 09/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWARTWOOD, ALAN L Employer name Elmira Corr Facility Amount $80,610.46 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACON, CRAIG E Employer name Clinton Corr Facility Amount $80,610.20 Date 10/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, ISRAEL, JR Employer name 10Th Jd Nassau Nonjudicial Amount $80,609.50 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALIMERAS, ANTHONY C Employer name Town of Lloyd Amount $80,607.95 Date 01/01/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BALKO, KIMBERLY A Employer name SUNY Empire State College Amount $80,607.66 Date 11/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATTY, MAUREEN S Employer name Syosset CSD Amount $80,607.57 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GHISONE, MARIANNE E Employer name Syosset CSD Amount $80,607.57 Date 05/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERIE, DIANE T Employer name Syosset CSD Amount $80,607.57 Date 01/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAIANO, PATRICIA A Employer name Syosset CSD Amount $80,607.57 Date 08/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAASEN, JOHN M Employer name Suffolk County Amount $80,607.28 Date 01/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, PAMELA C Employer name NYS Mortgage Agency Amount $80,606.63 Date 12/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURTZWORTH, JUDITH L Employer name Lakeview Shock Incarc Facility Amount $80,606.52 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, LEIKO L Employer name Onondaga County Amount $80,606.52 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOCHON, CHARLES J Employer name Dpt Environmental Conservation Amount $80,606.50 Date 03/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAVEZZI, ELCIO Employer name Scarsdale UFSD Amount $80,606.50 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIM, JEFFREY A Employer name Town of Colonie Amount $80,606.18 Date 07/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIMMA, RAVINDER R Employer name Office For Technology Amount $80,605.97 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARGRAVE, JULIE Employer name Suffolk County Water Authority Amount $80,605.92 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICIULLI, WILLIAM, JR Employer name Town of Greenburgh Amount $80,605.74 Date 04/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, MICHAEL D Employer name Albion Corr Facility Amount $80,605.67 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COYLE, FRANCIS Employer name Massapequa UFSD Amount $80,605.55 Date 07/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, JON P Employer name Schenectady County Amount $80,605.38 Date 05/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLEN, DAVID J Employer name Office of General Services Amount $80,605.37 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, EMMA M Employer name Div Housing & Community Renewl Amount $80,605.37 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALCH, JUSTIN G Employer name Office For Technology Amount $80,605.37 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHN, ERICK Employer name Office For Technology Amount $80,605.37 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERLING, GREGORY G Employer name Office For Technology Amount $80,605.37 Date 04/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, MARGARET E Employer name Office For Technology Amount $80,605.37 Date 08/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICARELLI-CAPUTO, SUSAN L Employer name Off of The State Comptroller Amount $80,605.37 Date 10/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAR, ANDRE F Employer name Off of The State Comptroller Amount $80,605.37 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUN, RUI Employer name Education Department Amount $80,605.37 Date 04/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENGLAUB, MATTHEW A Employer name Dept Transportation Region 6 Amount $80,605.37 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILMARTIN, MARGARET M Employer name Kings Park CSD Amount $80,605.37 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILTS, KARL G Employer name SUNY Albany Amount $80,604.91 Date 04/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIRIENZO, LOUIS F Employer name Erie County Medical Center Corp. Amount $80,604.83 Date 10/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAIS, MARGARET A Employer name Jericho Fire District Amount $80,604.79 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FINO, ELISE A Employer name Nassau County Amount $80,604.16 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAZERSON, ROBERT Employer name Green Haven Corr Facility Amount $80,602.98 Date 01/03/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name YARDMAN, JOHN Employer name Third Jud Dept - Nonjudicial Amount $80,602.95 Date 07/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIAN, SAMUEL L Employer name Thruway Authority Amount $80,602.29 Date 02/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINGEN, ALAN D Employer name SUNY College at New Paltz Amount $80,602.26 Date 09/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, ROBERT W Employer name Monroe County Amount $80,601.67 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, GIANDONATO Employer name Elmont UFSD Amount $80,601.65 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENITO, MATTHEW H Employer name Office of General Services Amount $80,601.35 Date 10/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL MAESTRO, JOSEPH Employer name W Hempstead Sanitation Dist #6 Amount $80,600.95 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSATO, KAREN A Employer name Mohawk Valley Psych Center Amount $80,600.78 Date 09/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINTAK, MARGARET M Employer name Erie County Amount $80,600.74 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, SHAUNDA M Employer name Erie County Medical Center Corp. Amount $80,600.60 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDESCO, THOMAS Employer name City of Niagara Falls Amount $80,600.15 Date 02/20/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TROIDL, TODD A Employer name Wende Corr Facility Amount $80,600.00 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWAK, STEVEN W Employer name Rochester City School Dist Amount $80,600.00 Date 04/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNIDE, TODD S Employer name Bare Hill Correction Facility Amount $80,599.76 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLARD, KARA A Employer name NYS Dormitory Authority Amount $80,598.94 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEVES, RAYMOND A Employer name Div Criminal Justice Serv Amount $80,598.93 Date 04/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZIN, ALLA Employer name Dept of Financial Services Amount $80,598.75 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GROAT, MICHAEL Employer name Haverstraw-Stony Point CSD Amount $80,598.50 Date 11/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKWOOD, WILLIAM A Employer name Town of Harrison Amount $80,598.25 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORUSSO, ANGELO Employer name W Hempstead Sanitation Dist #6 Amount $80,598.22 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name EZERO, DAVID A Employer name Clinton Corr Facility Amount $80,597.94 Date 04/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, JORGE M Employer name Monroe County Amount $80,597.52 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, RICHARD D Employer name Dept Transportation Region 8 Amount $80,597.22 Date 02/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, RYAN M Employer name Chemung County Amount $80,596.95 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAM, MINI Employer name Nassau Health Care Corp. Amount $80,596.73 Date 10/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, DIANA L Employer name Southport Correction Facility Amount $80,596.30 Date 06/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUDRAK, ERIKA L Employer name Cornell University Amount $80,596.26 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, DANIEL T Employer name Port Authority of NY & NJ Amount $80,596.25 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALLEN, KEVIN R Employer name City of Albany Amount $80,596.19 Date 08/14/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BHEND, ROBYN E Employer name Greenville CSD Amount $80,595.74 Date 10/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRADI, JANE E Employer name Department of Health Amount $80,595.69 Date 06/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, JEFFREY A Employer name Town of De Witt Amount $80,595.60 Date 01/29/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OCON, JOSEPH F Employer name Dept Labor - Manpower Amount $80,594.05 Date 03/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARCE, JANINE Employer name SUNY Stony Brook Amount $80,593.98 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRESPO, RYAN B Employer name City of Buffalo Amount $80,593.42 Date 11/04/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PROTZ, MICHAEL A Employer name Monroe County Amount $80,593.33 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSIELLO, EDWARD J Employer name NYC Criminal Court Amount $80,592.85 Date 09/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, KATRINA L Employer name Erie County Medical Center Corp. Amount $80,592.41 Date 02/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITTER, LEVI Employer name City of Plattsburgh Amount $80,592.07 Date 04/05/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAIRD, ZAHRA M Employer name City of Yonkers Amount $80,591.83 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURAN, KIMBERLY A Employer name Boces-Albany Schenect Schohari Amount $80,591.38 Date 10/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANDREA, LISA C Employer name Town of East Hampton Amount $80,590.69 Date 09/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAMBERI, MARY P Employer name Capital Dist Psych Center Amount $80,590.43 Date 05/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANE, DAVID J Employer name NYC Criminal Court Amount $80,590.21 Date 09/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACON, TIMOTHY A Employer name SUNY Buffalo Amount $80,590.12 Date 09/05/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILMOT, JOE D Employer name Village of Lake Placid Amount $80,590.06 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAU, THOMAS H Employer name Rensselaer County Amount $80,590.01 Date 10/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKITT, HEATHER L Employer name Nassau County Amount $80,589.61 Date 01/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLINGTON JR., GARY W Employer name City of Rome Amount $80,589.45 Date 02/19/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLER, ALAN E Employer name South Huntington UFSD Amount $80,589.43 Date 03/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERT, JOHN R Employer name Orange County Amount $80,589.06 Date 01/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOON, SHAWN P Employer name Central NY Psych Center Amount $80,588.98 Date 08/27/2002 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