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 STONER, MICHAEL S Employer name Ogdensburg Corr Facility Amount $79,653.97 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SOUSA, AMANCIO R Employer name City of Mount Vernon Amount $79,653.91 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEIN, PETER Employer name Erie County Amount $79,653.82 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARMER, ROBERT F Employer name Cape Vincent Corr Facility Amount $79,653.81 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDONE, ANNA Employer name SUNY at Stony Brook Hospital Amount $79,653.50 Date 10/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MONICA, VICTOR A Employer name Ulster Correction Facility Amount $79,652.97 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILKS, KELLY M Employer name Niagara County Amount $79,652.41 Date 03/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CYRULIK, MICHAEL P Employer name Westchester County Amount $79,652.28 Date 11/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, JIA M Employer name Metropolitan Trans Authority Amount $79,652.11 Date 10/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTH, BRIAN C Employer name Dpt Environmental Conservation Amount $79,652.00 Date 01/15/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PITCHER, ANDREW R Employer name Sullivan Corr Facility Amount $79,651.91 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASIYO, ANTHONY V Employer name Saratoga County Amount $79,651.90 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGEY, MINDY M Employer name Rensselaer County Amount $79,651.48 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name URREA, JORGE S Employer name Nassau County Amount $79,651.04 Date 08/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANSWEENEY, THOMAS M Employer name Western New York DDSO Amount $79,650.80 Date 04/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINO, JOHN A Employer name City of Niagara Falls Amount $79,650.25 Date 11/08/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARRINGTON, NORAH L Employer name SUNY at Stony Brook Hospital Amount $79,650.21 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, STEPHANIE M Employer name Department of Tax & Finance Amount $79,649.94 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI DONATO, ANTHONY C Employer name Dept Transportation Reg 11 Amount $79,649.84 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, WINSTON R Employer name Off Alcohol & Substance Abuse Amount $79,649.67 Date 05/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHALABBA, STEVEN E Employer name Monroe County Amount $79,649.23 Date 09/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETTE, STEPHEN T Employer name Auburn Corr Facility Amount $79,649.21 Date 09/14/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALILIONIS, MATTHEW H Employer name Village of Garden City Amount $79,649.12 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, MICHAEL A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,648.78 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANZELONE, WILLIAM Employer name Port Authority of NY & NJ Amount $79,648.19 Date 02/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIECO, NANCY E Employer name Copiague UFSD Amount $79,648.00 Date 08/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, NORMAN Employer name Village of Ardsley Amount $79,647.31 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name AIELLO, NANETTE J Employer name Hudson Valley DDSO Amount $79,647.10 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, GERARD J Employer name Off of The State Comptroller Amount $79,647.09 Date 04/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, JOSE E Employer name Supreme Ct Kings Co Amount $79,647.03 Date 11/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANIERI, MICHAEL J Employer name Dept of Correctional Services Amount $79,646.91 Date 06/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUL, SARA E Employer name Erie County Medical Center Corp. Amount $79,645.86 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRATTS, MICHAEL P Employer name Niagara County Amount $79,645.63 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, DIANE M Employer name Temporary & Disability Assist Amount $79,645.50 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAEFER, MATTHEW Employer name Oyster Bay Housing Authority Amount $79,645.48 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, RANDALL C Employer name City of Troy Amount $79,645.13 Date 07/18/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GENTILE, JOHN C Employer name Auburn Corr Facility Amount $79,644.80 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name POND, SUSAN L Employer name Somers CSD Amount $79,644.12 Date 07/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHMED, KAMAL U Employer name Dept Transportation Region 8 Amount $79,643.82 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, KELVIN Employer name City of White Plains Amount $79,643.64 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, KEVIN G Employer name Thruway Authority Amount $79,643.36 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LOUGHLIN, ROBERT A Employer name City of Syracuse Amount $79,643.33 Date 04/08/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HERNANDEZ, PETER Employer name City of White Plains Amount $79,643.24 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUQUETTE, BASIL R, JR Employer name Clinton Corr Facility Amount $79,643.04 Date 09/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSLER, GEORGE A Employer name Office of Public Safety Amount $79,642.85 Date 12/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOULOURIS, TERESA V Employer name SUNY Health Sci Center Syracuse Amount $79,642.65 Date 05/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCLELLAN, DEBORAH M Employer name Riverview Correction Facility Amount $79,642.60 Date 09/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENFELD, MARCIA C Employer name Dutchess County Amount $79,642.57 Date 01/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRANTI, ELAINE Employer name South Huntington UFSD Amount $79,642.08 Date 03/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGARD SOLOMON, ANGELA M Employer name Metropolitan Trans Authority Amount $79,641.93 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEFFRIS, JOSEPH F Employer name NYS Power Authority Amount $79,641.17 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSER, JOHN C Employer name NYC Family Court Amount $79,640.64 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEMKOVA, SVETLANA Employer name HSC at Brooklyn-Hospital Amount $79,639.82 Date 02/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OQUENDO, UNGUEL Employer name Children & Family Services Amount $79,638.91 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSKO, SHERI L Employer name Finger Lakes DDSO Amount $79,638.85 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLERY, NORMAN E Employer name Children & Family Services Amount $79,638.55 Date 04/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALDUN, DEBORAH S Employer name South Colonie CSD Amount $79,638.51 Date 09/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADGLEY, JAMIE L Employer name Madison County Amount $79,638.50 Date 11/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROVELLO, JOELLE M Employer name Village of Port Chester Amount $79,638.44 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWEN, PETER J Employer name Town of Hempstead Amount $79,638.32 Date 05/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, DAVID G Employer name Auburn Corr Facility Amount $79,638.16 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, JASON A Employer name Gates Fire District Amount $79,637.72 Date 08/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WHITE, ERIC J Employer name City of Utica Amount $79,637.64 Date 02/13/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FITZPATRICK, JOHN C Employer name Ulster Correction Facility Amount $79,637.52 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAIONTS, IRINA Employer name Great Neck Library Amount $79,637.49 Date 01/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, ALAN I Employer name Livingston Correction Facility Amount $79,637.36 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSHNER, EVONNE V Employer name Monroe County Amount $79,636.98 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGIBA, MELISSA L Employer name Roswell Park Cancer Institute Amount $79,636.83 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREGLIA, ROBERT G Employer name Town of Hempstead Amount $79,636.69 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNER, JENNIFER M Employer name Temporary & Disability Assist Amount $79,636.65 Date 08/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSMAN, DAMON M Employer name Green Haven Corr Facility Amount $79,636.58 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBBS, JACOB W R Employer name Greene Corr Facility Amount $79,636.19 Date 01/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUEDKAMP, BRIAN S Employer name Dept Labor - Manpower Amount $79,635.97 Date 10/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, JAMES C, JR Employer name Mid-State Corr Facility Amount $79,635.78 Date 12/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, NADIRA Employer name Creedmoor Psych Center Amount $79,635.56 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDELL, JOSEPH W Employer name Shawangunk Correctional Facili Amount $79,635.53 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, KAREN R Employer name Cornell University Amount $79,635.39 Date 09/26/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIEN-AIME, EMILIE V Employer name Capital Dist Psych Center Amount $79,635.28 Date 01/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGES, KEITH A Employer name Lakeview Shock Incarc Facility Amount $79,634.70 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHEIN, DEREK J Employer name Division of The Budget Amount $79,634.42 Date 05/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, JOHN R Employer name Office For Technology Amount $79,634.22 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, SEAN C Employer name Dutchess County Amount $79,634.12 Date 02/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAMULO, CHRISTINE L Employer name NYC Family Court Amount $79,633.61 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCHMANSKI, WALTER Employer name Attica Corr Facility Amount $79,633.12 Date 05/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINEMANN, MATTHEW C Employer name City of Schenectady Amount $79,633.04 Date 08/19/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA BARRE, GIOVANNA Employer name HSC at Syracuse-Hospital Amount $79,632.80 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDRICH, MICHAEL S Employer name Thruway Authority Amount $79,632.78 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLON, KATHLEEN A Employer name Putnam County Amount $79,632.69 Date 01/07/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIEBELHAUS, JOSEPH C Employer name City of Albany Amount $79,632.60 Date 02/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOENER, CYNTHIA H Employer name Collins Corr Facility Amount $79,632.51 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILKERT, MATTHEW J Employer name Wayne County Amount $79,632.36 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMSON, PHIONA T Employer name Kingsboro Psych Center Amount $79,631.97 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRACKEN, WILLIAM R Employer name Dept Transportation Region 3 Amount $79,631.90 Date 12/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUPP, ANDREW R Employer name Southport Correction Facility Amount $79,631.88 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, LATONIA D Employer name SUNY College at Buffalo Amount $79,631.28 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDDLEMISS, DAVID B Employer name Riverview Correction Facility Amount $79,631.10 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSMITH, LOURDES Employer name Westchester County Amount $79,630.98 Date 12/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRACK, RICHARD J Employer name City of Plattsburgh Amount $79,630.92 Date 11/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, DAVID Employer name No Hempstead Housing Authority Amount $79,630.88 Date 01/19/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISANO, KENNETH G Employer name City of Yonkers Amount $79,630.55 Date 09/29/2008 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