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 THAKER, HITESH Employer name Westchester Health Care Corp. Amount $79,601.78 Date 11/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, WAYNE A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $79,601.54 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, SCOTT A, SR Employer name Marcy Correctional Facility Amount $79,601.01 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, SUSAN I Employer name Carmel CSD Amount $79,600.90 Date 03/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HUGH, AUDREY E Employer name Assembly Ways & Means Committ Amount $79,600.86 Date 09/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, VANESSA E Employer name Suffolk County Amount $79,599.32 Date 05/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISSENBERTH, JACK W Employer name Woodbourne Corr Facility Amount $79,599.12 Date 07/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, REBECCA Employer name Helen Hayes Hospital Amount $79,598.41 Date 12/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FOREST, DEBORAH Employer name City of Norwich Amount $79,598.13 Date 04/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, RANDI M Employer name Nassau County Amount $79,598.07 Date 03/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAMBA, SARAH M Employer name South Beach Psych Center Amount $79,598.04 Date 04/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELL, WILLIAM C Employer name Collins Corr Facility Amount $79,597.96 Date 05/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, RICHARD A Employer name City of Gloversville Amount $79,597.40 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AHMED, SAJAA S Employer name Port Authority of NY & NJ Amount $79,597.40 Date 08/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRODENTZIK, LAUREN T Employer name Port Authority of NY & NJ Amount $79,597.40 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDING, JOEL D Employer name Port Authority of NY & NJ Amount $79,597.40 Date 09/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GENNARO, BONNIE J Employer name Orange County Amount $79,597.26 Date 01/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERRY, JONATHAN D Employer name Mid-Hudson Psych Center Amount $79,597.05 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKE, TIMOTHY J Employer name Cape Vincent Corr Facility Amount $79,596.89 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWEN, CHESTERFIELD O Employer name City of New Rochelle Amount $79,596.70 Date 08/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEWELL, MARCIA K Employer name Nassau County Amount $79,595.41 Date 06/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, SCOTT C Employer name Town of Massena Amount $79,595.07 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STASSI, SHANNA N Employer name Onondaga County Amount $79,595.01 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, MARGARET F Employer name Cayuga Correctional Facility Amount $79,594.77 Date 09/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLDENHOUER, THOMAS F, JR Employer name Saratoga County Amount $79,593.87 Date 07/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, HOLLY H Employer name Department of Health Amount $79,593.23 Date 02/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWDER, ELIZABETH C Employer name Port Authority of NY & NJ Amount $79,593.10 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, THOMAS M Employer name Gowanda Correctional Facility Amount $79,593.04 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANIRI, WILLIAM J, JR Employer name Village of Scarsdale Amount $79,592.61 Date 01/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSELLI, ANTHONY L Employer name City of Albany Amount $79,592.58 Date 08/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOSER, ROBERT T Employer name City of Middletown Amount $79,592.51 Date 09/13/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZAMBRELLA, CHRISTOPHER T Employer name City of Kingston Amount $79,592.41 Date 07/27/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VALLS, ADAM M Employer name Broome County Amount $79,591.86 Date 04/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGUIRE, MICHAEL J Employer name Franklin Corr Facility Amount $79,591.49 Date 01/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKENSON, DOUGLAS A Employer name Seneca County Amount $79,591.48 Date 04/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ULLRICH, WILLIAM L Employer name City of Albany Amount $79,591.30 Date 10/16/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HODGE, ROBERT C Employer name Levittown UFSD-Abbey Lane Amount $79,591.06 Date 09/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORNE, BETTE A Employer name Chenango County Amount $79,591.00 Date 01/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROMSTEAD, SHILOH E Employer name Roswell Park Cancer Institute Amount $79,590.07 Date 09/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWERS, ELIZABETH P Employer name Town of Hempstead Amount $79,589.34 Date 03/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRETTA, MARY C Employer name Roswell Park Cancer Institute Amount $79,589.20 Date 03/24/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAYSHTUT, ALEKSANDR Employer name Wallkill Corr Facility Amount $79,589.13 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, JOHN R Employer name Western New York DDSO Amount $79,588.57 Date 09/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ARDLE, DANIEL J Employer name Eastern NY Corr Facility Amount $79,588.15 Date 01/10/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, CLAIRE A Employer name Off of The Med Inspector Gen Amount $79,586.96 Date 08/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMIDGE, JAMES D Employer name Gouverneur Correction Facility Amount $79,586.93 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIEDRA, MARK K Employer name Village of Westhampton Beach Amount $79,586.45 Date 07/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCK, SHAUN P Employer name City of Plattsburgh Amount $79,585.99 Date 09/17/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOTTERER, KOREY R Employer name Dutchess County Amount $79,585.71 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILAK, STEPHEN W Employer name Town of Saugerties Amount $79,585.09 Date 06/08/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, MICHAEL H Employer name Bay Shore UFSD Amount $79,584.75 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLEY, DAVID B Employer name City of Rochester Amount $79,584.14 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ARNETTA A Employer name Supreme Ct-Queens Co Amount $79,583.89 Date 03/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNWELL, JOHN D Employer name Tioga County Amount $79,583.57 Date 07/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTLEY, STEVEN D Employer name NYC Civil Court Amount $79,583.07 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KELLY R Employer name Riverview Correction Facility Amount $79,583.01 Date 12/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BESZCZYNSKI, KATHLEEN A Employer name Wyoming Corr Facility Amount $79,582.26 Date 01/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTE, RALPH F Employer name NYC Criminal Court Amount $79,581.83 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, JINU Employer name Nassau County Amount $79,581.59 Date 04/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JAMES A Employer name Nassau County Amount $79,581.38 Date 01/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTUCCI, GERALYN Employer name 10Th Jd Nassau Nonjudicial Amount $79,580.98 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WONG, GEORGE P Employer name Westchester County Amount $79,580.86 Date 04/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMCOTT, BRADLEY A Employer name Lakeview Shock Incarc Facility Amount $79,580.57 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANESE, ANNE E Employer name Nassau Health Care Corp. Amount $79,580.48 Date 01/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESKEW, KELLY A Employer name Orange County Amount $79,580.09 Date 09/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ANA Employer name Long Island Dev Center Amount $79,580.08 Date 03/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEETS, MARIE E Employer name Orange County Amount $79,580.08 Date 05/29/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, DONALD J Employer name City of Ogdensburg Amount $79,579.75 Date 07/11/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZARYCHTA, RICHARD M Employer name City of Yonkers Amount $79,579.43 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, KENNETH S Employer name Clinton Corr Facility Amount $79,579.10 Date 06/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, RICHARD S Employer name Wayne County Amount $79,579.02 Date 07/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HOVE, ANN S Employer name Cleary School Deaf Children Amount $79,579.00 Date 10/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURAKOWSKI, ELIZABETH A Employer name Housing Finance Agcy Amount $79,579.00 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEN, GREGORY R Employer name Gowanda Correctional Facility Amount $79,578.45 Date 04/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANISH, JAMES H Employer name Warren County Amount $79,578.43 Date 01/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARAMUZZINO, MARYANGELA Employer name Oneida County Amount $79,577.05 Date 08/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARNIERI, PAUL J, JR Employer name SUNY Albany Amount $79,576.40 Date 03/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARKMAN, AMY M Employer name Nassau County Amount $79,576.30 Date 10/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MITCHELL J Employer name Mohawk Correctional Facility Amount $79,576.15 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMSLEY, CURTIS D Employer name Port Authority of NY & NJ Amount $79,575.40 Date 09/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, WILLIAM A Employer name Village of Lakewood Amount $79,575.26 Date 04/01/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOTTEGA, JESSICA J Employer name Saratoga Cap Dis St Pk Rec Reg Amount $79,575.07 Date 12/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORDARO, SCOTT J Employer name Monroe County Amount $79,574.53 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINS, JAMES N, III Employer name Monroe County Amount $79,574.51 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, WILLIAM J, JR Employer name Wende Corr Facility Amount $79,574.45 Date 05/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name POOLE, FRANCES E Employer name Brooklyn DDSO Amount $79,574.12 Date 07/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICTORIA, KIMMARIE Employer name Div Criminal Justice Serv Amount $79,574.07 Date 03/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, CHRISTOPHER R Employer name Div Criminal Justice Serv Amount $79,574.04 Date 08/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLANSY, DIANN Employer name Woodbourne Corr Facility Amount $79,574.02 Date 07/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANSHEL, ROBERT B Employer name Central NY Psych Center Amount $79,574.01 Date 08/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLVEY, JAMES M Employer name Fishkill Corr Facility Amount $79,573.94 Date 01/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTI, CHRISTINA T Employer name Suffolk County Amount $79,573.84 Date 04/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNANT, DIANNE D Employer name Veterans Home at Montrose Amount $79,573.13 Date 12/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FIEBRE, DEBORAH R Employer name Div Alc & Alc Abuse Trtmnt Center Amount $79,572.74 Date 01/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHEINHEIMER, RICHARD H Employer name Attica Corr Facility Amount $79,572.20 Date 10/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, ALBERT R Employer name Suffolk County Water Authority Amount $79,572.18 Date 02/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINTNER, JON D Employer name Altona Corr Facility Amount $79,571.79 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOEBEL, MARY ELLEN M Employer name Nassau County Amount $79,571.69 Date 04/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, CARYN E Employer name City of Buffalo Amount $79,571.22 Date 01/13/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GODEK, LYNN A Employer name Dept Transportation Region 7 Amount $79,570.89 Date 04/17/2008 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