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 SAHNI, PAYAL Employer name Helen Hayes Hospital Amount $79,130.33 Date 06/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SONGSTER, CATHERINE Employer name SUNY Health Sci Center Brooklyn Amount $79,130.19 Date 01/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, JACK A, SR Employer name Bare Hill Correction Facility Amount $79,130.11 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVERHILL, MICHELE Employer name Franklin County Amount $79,129.85 Date 07/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOTH, LENORE M Employer name Town of Oyster Bay Amount $79,129.28 Date 09/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUDICK, ANTHONY C Employer name Town of Hempstead Amount $79,129.04 Date 10/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUSER, THOMAS Employer name City of Buffalo Amount $79,128.94 Date 04/13/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOW, JEFFREY J Employer name Greene County Amount $79,128.54 Date 04/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMBORSKI, JENNIFER R Employer name Town of Cheektowaga Amount $79,128.18 Date 01/06/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC QUILKIN, JAMES D Employer name Town of Babylon Amount $79,127.93 Date 06/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SOCIO-BURNS, CHRISTINE M Employer name Steuben County Amount $79,127.62 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADUCK, JOSEPH P Employer name City of Yonkers Amount $79,127.33 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, JUSTICE D Employer name Westchester County Amount $79,127.25 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DABIEW, ALAN Employer name Upstate Correctional Facility Amount $79,127.22 Date 04/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, CHRISTINE D Employer name Smithtown Spec Library Dist Amount $79,127.22 Date 07/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZATYK, CAREN E Employer name Smithtown Spec Library Dist Amount $79,127.22 Date 04/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERHOFF, FREDERICK P Employer name Gowanda Correctional Facility Amount $79,127.20 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALAIMO, MARIO Employer name Erie County Amount $79,127.12 Date 09/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEESLER, GEORGE Employer name Westchester County Amount $79,126.77 Date 09/26/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVAGNANO, ALEX W Employer name Orange County Amount $79,126.75 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, KERELA J Employer name Penfield CSD Amount $79,126.54 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENTZ, JOHN C Employer name Erie County Amount $79,126.31 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLFELDER, MARION C Employer name 10Th Jd Nassau Nonjudicial Amount $79,126.28 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, MICHELE E Employer name Ninth Judicial Dist Amount $79,125.96 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABATINO, DOMINIC Employer name Ninth Judicial Dist Amount $79,125.96 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPATARO, THOMAS Employer name Ninth Judicial Dist Amount $79,125.96 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINGERT, CLEMENT R Employer name Ninth Judicial Dist Amount $79,125.96 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATWOOD, TIMOTHY W Employer name Elmira Corr Facility Amount $79,125.95 Date 03/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BARI, THOMAS G Employer name City of Long Beach Amount $79,125.75 Date 04/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAUSI, FRANCESCO Employer name Herricks UFSD Amount $79,125.55 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSTLE, STEVEN W Employer name Town of Colonie Amount $79,125.38 Date 04/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name INTISO, FREDERICK S Employer name Nassau County Amount $79,124.98 Date 12/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, RICHARD L Employer name Watertown Corr Facility Amount $79,124.87 Date 05/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGIS, RALPH A Employer name Cayuga Correctional Facility Amount $79,124.47 Date 08/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPLE, BARBARA A Employer name City of Yonkers Amount $79,124.02 Date 04/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, WILLIAM J Employer name Wende Corr Facility Amount $79,123.99 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUPREME, KIMBERLY M Employer name Rockland Psych Center Amount $79,123.53 Date 12/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VALLEY, LARRY R, III Employer name Town of Camillus Amount $79,123.50 Date 07/15/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BECKER, LYDIA N Employer name NYC Civil Court Amount $79,123.47 Date 09/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, MARIA D Employer name NYC Civil Court Amount $79,123.47 Date 12/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHORECKI, DARREN M Employer name Education Department Amount $79,123.10 Date 04/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VOSS, MARY M Employer name Education Department Amount $79,122.72 Date 12/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORELLANA, MANUEL Employer name Village of Goshen Amount $79,122.15 Date 11/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE-MC NEIL, DARLENE M Employer name NYC Criminal Court Amount $79,121.89 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, DAVID R, JR Employer name Gowanda Correctional Facility Amount $79,121.81 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANNO, THOMAS V Employer name Marcy Correctional Facility Amount $79,121.60 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEKICH, AMANDA L Employer name Central NY Psych Center Amount $79,121.51 Date 02/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTHONY, JOHNNY L Employer name Wende Corr Facility Amount $79,121.45 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARNOWSKI, KEVIN J Employer name Lakeview Shock Incarc Facility Amount $79,121.09 Date 07/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEFFREY C Employer name Town of Orchard Park Amount $79,120.74 Date 09/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADE, DARREN O Employer name Queensboro Corr Facility Amount $79,120.31 Date 09/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCA, JO ANN Employer name Nassau County Amount $79,120.04 Date 12/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEEHAN, DEBORAH A Employer name Monroe County Amount $79,118.95 Date 05/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, KEVIN R Employer name City of Kingston Amount $79,118.76 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWORTH, TERRY M Employer name Village of Lyndonville Amount $79,118.63 Date 06/15/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUDICINA, PETER T Employer name Eastern NY Corr Facility Amount $79,118.36 Date 08/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNETT, DEBORAH L Employer name Five Points Corr Facility Amount $79,118.15 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIESS, PAUL J Employer name Town of Ontario Amount $79,118.09 Date 04/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, CHARLES W Employer name Wyoming Corr Facility Amount $79,117.67 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSEN, JOSEPH H Employer name Town of Southampton Amount $79,117.25 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRICE, REGINE Employer name Hudson Valley DDSO Amount $79,117.18 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, CODRINGTON Employer name NYC Civil Court Amount $79,116.98 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, KEVIN J Employer name Niagara County Amount $79,116.91 Date 03/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALCYK, JAMES K Employer name Town of Tonawanda Amount $79,116.85 Date 04/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOURDIN, ALLAN C Employer name NYS Office People Devel Disab Amount $79,116.39 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELD, THOMAS J Employer name Collins Corr Facility Amount $79,116.08 Date 04/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MATTHEW E Employer name Rochester Psych Center Amount $79,116.02 Date 05/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARETTE, MARK E Employer name Albany County Amount $79,115.85 Date 07/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WERTH, BRANDON A Employer name City of North Tonawanda Amount $79,115.30 Date 02/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name IZQUIERDO, SHERRY N Employer name Sing Sing Corr Facility Amount $79,115.17 Date 03/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, HOWARD W, III Employer name Town of Hyde Park Amount $79,115.03 Date 02/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSISTO, JOHN V Employer name Greene Corr Facility Amount $79,115.00 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, WILLIAM T Employer name Bare Hill Correction Facility Amount $79,114.98 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUCCIO, MICHAEL A Employer name NYC Criminal Court Amount $79,114.93 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JESSICA E Employer name Elmira Corr Facility Amount $79,114.64 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOERSCH, TRISH A Employer name Roswell Park Cancer Institute Amount $79,114.47 Date 06/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, ELIZABETH A Employer name Town of Oyster Bay Amount $79,114.38 Date 09/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSKIN, MAYA Employer name Empire State Development Corp. Amount $79,114.02 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY-SASSANO, CHRISTINE Employer name SUNY Stony Brook Amount $79,113.94 Date 01/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARVIN, ERNESTINE Employer name New York City Childrens Center Amount $79,113.77 Date 01/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, SCOTT R Employer name Onondaga County Amount $79,113.71 Date 12/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ETHERTON, BRETT Employer name Hale Creek Asactc Amount $79,113.59 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, WENDY A Employer name NYC Family Court Amount $79,113.48 Date 12/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADILLA, JOANNE H Employer name South Huntington UFSD Amount $79,113.40 Date 05/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, THOMAS J Employer name Town of Greenburgh Amount $79,112.68 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, RONALD Employer name Albion Corr Facility Amount $79,112.67 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUNSBURY, DAVID G Employer name City of Albany Amount $79,112.64 Date 07/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINARDO, MICHAEL C Employer name Rensselaer County Amount $79,112.41 Date 11/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFORD, CHARLES N Employer name Elmira Corr Facility Amount $79,112.21 Date 10/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, COLLEEN F Employer name Town of Cortlandt Amount $79,111.48 Date 07/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBY, JON J Employer name Town of Cortlandt Amount $79,111.48 Date 10/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUGLIANOTTI, DANIEL Employer name NYC Civil Court Amount $79,111.40 Date 05/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASH, LAURA A Employer name Central NY DDSO Amount $79,111.24 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABELIANS, ANAHID A Employer name Port Authority of NY & NJ Amount $79,111.20 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANNIOS, EMMANUEL A Employer name Sing Sing Corr Facility Amount $79,111.03 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEJADA, STEFANIE Employer name Downstate Corr Facility Amount $79,110.60 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, TONI Employer name Long Island Dev Center Amount $79,110.54 Date 07/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUSER, JOSEPH W Employer name Hauppauge UFSD Amount $79,110.52 Date 01/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAPELLITI, JAMES M Employer name City of Lockport Amount $79,110.51 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'HORA, JAMES D Employer name Cayuga Correctional Facility Amount $79,110.30 Date 08/21/1989 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