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 JACKSON, SEANESSA R Employer name Erie County Medical Center Corp. Amount $79,355.16 Date 08/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIAPPA, PAUL Employer name South Huntington UFSD Amount $79,354.97 Date 03/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPTOULIS, STEPHEN N Employer name Off of The State Comptroller Amount $79,354.89 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRE, ANITRA M Employer name Port Authority of NY & NJ Amount $79,353.70 Date 06/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERBROOK, STEVEN G Employer name Ontario County Amount $79,352.36 Date 04/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONG, JAY H Employer name Dept Labor - Manpower Amount $79,352.25 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNWELL, DEMETRIS L Employer name Auburn Corr Facility Amount $79,352.12 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARILLO, MICHAEL M Employer name Town of Hempstead Amount $79,352.09 Date 01/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIOCH, CARLTON J Employer name Marcy Correctional Facility Amount $79,352.04 Date 01/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, SCOTT M Employer name City of Utica Amount $79,351.57 Date 10/18/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OKUNLOLA, OLUKEMI F Employer name Nassau Health Care Corp. Amount $79,350.87 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBKES, MAURICE N Employer name Hewlett-Woodmere UFSD Amount $79,350.74 Date 06/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYER, SCOTT F Employer name Greece CSD Amount $79,350.32 Date 11/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, PING Employer name Department of Health Amount $79,349.59 Date 04/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORATH, THOMAS E Employer name Plainview-Old Bethpage CSD Amount $79,347.67 Date 03/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGER, STEPHEN R Employer name Southport Correction Facility Amount $79,347.56 Date 11/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOONDAR, AMBIKA M Employer name Westchester County Amount $79,347.20 Date 06/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TIMOTHY M Employer name SUNY Stony Brook Amount $79,347.08 Date 03/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLPE, JOSEPH A Employer name Westchester County Amount $79,347.05 Date 11/03/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHIBALD, JULIUS A, III Employer name Altona Corr Facility Amount $79,346.90 Date 07/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMPF, MELISSA A Employer name Department of Law Amount $79,346.69 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENWARE, ROBERT W.F. Employer name Clinton Corr Facility Amount $79,346.56 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURENA, JEAN-BERNARD C Employer name Supreme Ct Kings Co Amount $79,345.80 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICHTOWSKI, MELISSA P Employer name Greater So Tier Boces Amount $79,345.49 Date 03/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNOLD, KAY G Employer name Orleans Corr Facility Amount $79,345.45 Date 09/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, CAROL E Employer name NYC Family Court Amount $79,345.34 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, BETH A Employer name Schenectady County Amount $79,344.79 Date 05/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, LESLIE Employer name New York City Childrens Center Amount $79,344.62 Date 12/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, JOHN T Employer name Gouverneur Correction Facility Amount $79,344.52 Date 10/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISCH, BRECK A Employer name Washington Corr Facility Amount $79,344.50 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMACK, SEAN T Employer name City of Mount Vernon Amount $79,344.46 Date 07/31/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MITCHELL, KEISHA M Employer name Bedford Hills Corr Facility Amount $79,344.31 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAPLETON, KEVIN L Employer name Mohawk Correctional Facility Amount $79,344.16 Date 08/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name POP, ALEXANDRU M Employer name Roswell Park Cancer Institute Amount $79,344.09 Date 11/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAFCHAK, MICHAEL W Employer name Wyoming Corr Facility Amount $79,344.08 Date 04/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, SUZANNE E Employer name Office of Mental Health Amount $79,343.83 Date 12/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAXON, JULIE A Employer name Dept Labor - Manpower Amount $79,343.23 Date 10/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRICK, CHRISTOPHER P Employer name Suffolk County Amount $79,343.10 Date 07/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JANET C Employer name West Seneca CSD Amount $79,342.53 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, CHARLES M Employer name Broome County Amount $79,342.51 Date 09/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLIGAN, PATRICK J Employer name Suffolk County Amount $79,342.19 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LILY M Employer name HSC at Syracuse-Hospital Amount $79,341.89 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, ROBERT R, III Employer name Westchester County Amount $79,341.44 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLEAU, THOMAS L Employer name Clinton Corr Facility Amount $79,341.21 Date 06/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, JAMES J Employer name SUNY at Stony Brook Hospital Amount $79,340.74 Date 12/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIGHT, GARY A Employer name Eastern NY Corr Facility Amount $79,340.71 Date 08/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, DALILA I Employer name Div Alcoholic Beverage Control Amount $79,340.14 Date 01/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, TONI M Employer name Finger Lakes DDSO Amount $79,340.06 Date 06/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEADLEY, NICOLE Employer name Brooklyn Public Library Amount $79,339.64 Date 06/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNSIDE, ALAN F Employer name Port Authority of NY & NJ Amount $79,339.63 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEOD, HANNIFORD H Employer name Port Authority of NY & NJ Amount $79,339.62 Date 07/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, DENISE M Employer name Niskayuna Fire District #1 Amount $79,339.08 Date 07/09/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SALADINO, JOSEPH S Employer name NYS Assembly - Members Amount $79,338.81 Date 01/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVE, THOMAS D, II Employer name Town of Massena Amount $79,338.34 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTER, NICHOLAS J Employer name Niagara County Amount $79,337.99 Date 05/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BERNARDO, LINDA Employer name Department of Tax & Finance Amount $79,337.90 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKEEN, MARY C Employer name Rhinebeck CSD Amount $79,337.63 Date 04/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRADER, ERIK J Employer name Adirondack Correction Facility Amount $79,337.62 Date 06/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARROYO, CARMEN M Employer name Buffalo Mun Housing Authority Amount $79,337.55 Date 06/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIEN, FLORETTE Employer name Rockland County Amount $79,337.12 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREKLEK, MICHAEL J Employer name Department of Health Amount $79,336.94 Date 06/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALSKI, CALEY J Employer name HSC at Syracuse-Hospital Amount $79,336.48 Date 06/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EUSTICE, BRANDI L Employer name Erie County Medical Center Corp. Amount $79,336.48 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name UPRIGHT, PATRICIA Employer name Mid-State Corr Facility Amount $79,336.33 Date 10/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD FOX, SUSAN E Employer name Temporary & Disability Assist Amount $79,336.27 Date 09/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBIERI, JEAN M Employer name Roslyn UFSD Amount $79,335.85 Date 09/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANQUIE, LIZA M Employer name Suffolk County Amount $79,335.75 Date 07/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORSEY, LUTHER A, JR Employer name City of Albany Amount $79,335.45 Date 07/14/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROACH, TIMOTHY G Employer name Nassau County Amount $79,334.69 Date 02/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEHIWALAGE DON, CHAMARA Y Employer name South Beach Psych Center Amount $79,334.34 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRILLO, JENNIFER Employer name Nassau County Amount $79,334.17 Date 08/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONALD, NANCY L Employer name Nassau County Amount $79,334.04 Date 11/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGLIOLA, ROBERT C Employer name Erie County Amount $79,333.58 Date 12/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTANA, ANGIE M Employer name HSC at Syracuse-Hospital Amount $79,333.56 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRCH, RANDOLPH H Employer name NYC Civil Court Amount $79,333.19 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, BRUCE G Employer name Ulster Correction Facility Amount $79,332.73 Date 05/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, MARY PAT Employer name NYS Senate Regular Annual Amount $79,332.66 Date 06/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLISS, KATHRYN S Employer name Department of Health Amount $79,332.13 Date 12/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRD, DANIEL A Employer name Cape Vincent Corr Facility Amount $79,331.68 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERSON, JOHN P Employer name Syracuse City School Dist Amount $79,331.52 Date 09/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAHEY, FRANCES M Employer name Town of Smithtown Amount $79,331.33 Date 03/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, LUIS F, JR Employer name City of Albany Amount $79,331.21 Date 01/18/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROSALY, RODY J Employer name Westchester County Amount $79,330.89 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUESTEL, THOMAS R Employer name Riverview Correction Facility Amount $79,330.81 Date 05/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLEY, RICHARD A, JR Employer name Putnam County Amount $79,330.37 Date 05/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRYM, MATTHEW C Employer name Monroe County Amount $79,329.74 Date 09/24/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SANTIAGO, PHILLIP Employer name Eastern NY Corr Facility Amount $79,329.34 Date 01/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGE, DAVID A Employer name Kingston City School Dist Amount $79,328.89 Date 02/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABIDEAU, NICOLE E Employer name Clinton Corr Facility Amount $79,328.80 Date 02/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, TERESA J Employer name Town of Hempstead Amount $79,328.64 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINARIK, DANIEL P Employer name Monroe County Amount $79,328.26 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANGLA, ANTHONY J Employer name Sing Sing Corr Facility Amount $79,327.87 Date 07/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMER, WILLIAM J Employer name NYS Education Department Amount $79,327.86 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, JESSICA B Employer name Hilton CSD Amount $79,327.28 Date 06/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, PATRICK W Employer name City of Long Beach Amount $79,327.24 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRER, PAUL R Employer name Niagara County Amount $79,327.21 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANTING, KIMBERLY L Employer name Office of General Services Amount $79,326.86 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINNICK, EPP KAI Employer name Sagamore Psych Center Children Amount $79,326.86 Date 02/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENDA, JANE E Employer name Suffolk County Water Authority Amount $79,326.44 Date 07/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POW, JASON R Employer name Metropolitan Trans Authority Amount $79,326.38 Date 03/19/2009 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