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 SMALLE, LISA W Employer name Supreme Ct-1St Civil Branch Amount $78,944.87 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAUGHAN, WENDELL Employer name Supreme Ct-1St Civil Branch Amount $78,944.87 Date 09/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILSAINT, CLAIRE G Employer name Supreme Ct-1St Civil Branch Amount $78,944.87 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACOSTA, EDWIN J Employer name Supreme Ct-1St Criminal Branch Amount $78,944.87 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREIFELS, DYLAN Employer name Supreme Ct Kings Co Amount $78,944.87 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCOBENE, KIMBERLY M Employer name Supreme Ct-Queens Co Amount $78,944.87 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, RAMON A Employer name Supreme Ct-Queens Co Amount $78,944.87 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YASPRICA, FRANCES A Employer name County Clerks Within Nyc Amount $78,944.87 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, DANIEL R Employer name Oneida County Amount $78,944.66 Date 07/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, ROBERT L Employer name Chemung County Amount $78,944.34 Date 11/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILBEAULT, ALYSIA M Employer name Division of The Budget Amount $78,944.22 Date 08/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, SHAWN D Employer name Port Authority of NY & NJ Amount $78,944.15 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALDBILLIG, ROBERT T Employer name Hale Creek Asactc Amount $78,944.12 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRIEL, GARY L Employer name Willard Drug Treatment Campus Amount $78,943.96 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, KENNETH E, JR Employer name Upstate Correctional Facility Amount $78,943.96 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANNING, MAUREEN M Employer name Nassau County Amount $78,943.57 Date 01/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, RYAN Z Employer name Division of The Budget Amount $78,943.55 Date 06/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GWOREK, FRED Employer name Albion Corr Facility Amount $78,943.52 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUINTA-LOERZEL, DENISE E Employer name Onondaga County Amount $78,943.52 Date 08/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSAVIO, AMBER Employer name Division of State Police Amount $78,943.35 Date 08/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JOHN G Employer name NYS Power Authority Amount $78,943.20 Date 06/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMELL, AMANDA R Employer name Sunmount Dev Center Amount $78,942.69 Date 06/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JOSHUA Employer name Ogdensburg Corr Facility Amount $78,942.49 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, EDWARD P, JR Employer name Brooklyn Public Library Amount $78,942.35 Date 05/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORNE, JOHN R Employer name Thruway Authority Amount $78,941.50 Date 06/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIONE, FRANK, JR Employer name Thruway Authority Amount $78,941.50 Date 10/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHU, XIANGYI Employer name Thruway Authority Amount $78,941.50 Date 07/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERSILLO, FRANK Employer name Otisville Corr Facility Amount $78,940.81 Date 04/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUVAL, VICTORIA Employer name Westchester County Amount $78,940.76 Date 02/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUJOSA, JOSE A Employer name Bedford Hills Corr Facility Amount $78,940.68 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, DONNA M Employer name Department of Motor Vehicles Amount $78,940.59 Date 03/30/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREW, MARTHA N Employer name Brooklyn Public Library Amount $78,940.35 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZAPRANSKI, KIMBERLY J Employer name Monroe County Amount $78,940.08 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROTTA, ANNE M Employer name Port Authority of NY & NJ Amount $78,939.67 Date 03/06/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name REARDON, KRISTEN M Employer name SUNY at Stony Brook Hospital Amount $78,938.99 Date 07/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIRONE, BRIAN L Employer name Town of Harrison Amount $78,938.72 Date 05/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HROSTOWSKI, HENRY G Employer name Greater Binghamton Health Center Amount $78,938.27 Date 01/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRING, JOSEPH L Employer name Children & Family Services Amount $78,938.11 Date 11/27/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, MARTIN J Employer name Erie County Amount $78,938.11 Date 01/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAPHARA, NANCIE E Employer name Willard Drug Treatment Campus Amount $78,938.06 Date 02/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENADETTE, JASON P Employer name Clinton Corr Facility Amount $78,937.77 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLNAVE, ERWIN L Employer name Bare Hill Correction Facility Amount $78,936.74 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERLING, NIKKI Employer name NYC Civil Court Amount $78,936.29 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE FEVRE, FRANCES Employer name Village of Elmsford Amount $78,936.22 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILE, ANGELO Employer name Village of Bronxville Amount $78,935.91 Date 07/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHSERDJIAN, KRIKOR Employer name Dept Transportation Region 1 Amount $78,935.60 Date 04/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, NICHOLAS D Employer name Willard Drug Treatment Campus Amount $78,935.56 Date 01/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, CRAIG T Employer name Westchester County Amount $78,935.50 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARBOOS, BRENDA K Employer name Children & Family Services Amount $78,935.10 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDDLESTON, JOHNNY J Employer name City of Syracuse Amount $78,934.76 Date 08/02/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAUER, KATHLEEN M Employer name Buffalo Psych Center Amount $78,934.66 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, RYAN K Employer name City of Rochester Amount $78,934.42 Date 11/19/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SERRAINO, GARRY D Employer name Manhasset Public Library Amount $78,933.86 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAURO, JAMES E Employer name Dept of Economic Development Amount $78,933.76 Date 11/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LA CRUZ, IRENE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $78,933.41 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOROSITO, MARIA A Employer name NYC Civil Court Amount $78,933.41 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRICH, BEATRICE Employer name NYC Civil Court Amount $78,933.41 Date 01/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGAN, ALEXANDRA T Employer name NYC Criminal Court Amount $78,933.41 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENAO, VIVIAN M Employer name NYC Family Court Amount $78,933.41 Date 06/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISAZA, ROBERTO Employer name NYC Family Court Amount $78,933.41 Date 05/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JOHN Employer name NYC Family Court Amount $78,933.41 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMASHPOLSKAYA, LARISA Employer name NYC Family Court Amount $78,933.41 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALLO, M LORENA Employer name Supreme Ct-1St Civil Branch Amount $78,933.41 Date 05/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUESTA, RAUL Employer name Supreme Ct-1St Civil Branch Amount $78,933.41 Date 04/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINSTEIN, ANDREW S Employer name Supreme Ct-1St Civil Branch Amount $78,933.41 Date 06/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMAYA, ALLAN F Employer name Supreme Ct-Queens Co Amount $78,933.41 Date 02/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, MITCHELL, JR Employer name Edgecombe Corr Facility Amount $78,933.12 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, GEORGE W Employer name Metropolitan Trans Authority Amount $78,932.58 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, DAVID A Employer name Metropolitan Trans Authority Amount $78,932.58 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABAYEV, INESSA Employer name Port Authority of NY & NJ Amount $78,932.30 Date 09/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCHALL, RONALD Employer name Southampton UFSD Amount $78,932.26 Date 09/09/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY, DEBRA Employer name New York Public Library Amount $78,932.12 Date 06/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARUCCIA, JOHN B Employer name Town of Oyster Bay Amount $78,931.77 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFRANO, MATHEW J Employer name Town of Oyster Bay Amount $78,931.77 Date 01/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ANDREW A Employer name Town of Huntington Amount $78,930.76 Date 09/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRENDERGAST, CHRISTINE A Employer name NYS Power Authority Amount $78,930.74 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GODBEY, JANE A Employer name Temporary & Disability Assist Amount $78,930.48 Date 04/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATIGAN, TERENCE J Employer name City of Troy Amount $78,930.46 Date 08/19/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'DAYE, STEPHANIE D Employer name Orange County Amount $78,929.21 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLISTO, MICHAEL E Employer name Franklin Corr Facility Amount $78,929.19 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, CHRISTOPHER P Employer name Oneida County Amount $78,928.73 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODYEAR, BARBARA KATHERINE Employer name Boces-Ulster Amount $78,928.72 Date 06/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, MARY ELLEN Employer name Westchester County Amount $78,928.63 Date 10/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVARNWAY, MATTHEW R Employer name Gouverneur Correction Facility Amount $78,928.35 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHMIELEWSKI, CHRISTOPHER M Employer name Albany County Amount $78,928.35 Date 10/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERCK, CHARLES J Employer name Nassau County Amount $78,928.17 Date 06/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAHN, MARK W Employer name City of Utica Amount $78,928.05 Date 04/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STANLEY, MICHELLE C Employer name Bedford Hills Corr Facility Amount $78,927.24 Date 07/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, DARRIN G Employer name City of Middletown Amount $78,926.64 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, CORRINE E Employer name Kingsboro Psych Center Amount $78,925.29 Date 10/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, FLONA V Employer name Westchester County Amount $78,925.26 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, JAMES J Employer name City of Poughkeepsie Amount $78,925.06 Date 07/22/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORRISSEY, KELLY G Employer name NYS Office People Devel Disab Amount $78,925.04 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA GUERRE, MARTINE L Employer name Hudson Valley DDSO Amount $78,924.88 Date 10/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATTUNG, JOSEPH F Employer name Town of Oyster Bay Amount $78,924.66 Date 05/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMASZEWSKI, MATTHEW P Employer name SUNY College at Geneseo Amount $78,924.01 Date 02/13/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANGLEY-TRAVERS, MARY J Employer name Suffolk County Amount $78,922.96 Date 10/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORENGO, CHRISTOPHER P Employer name Town of Wallkill Amount $78,922.05 Date 07/15/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WINTERS, THERESA M Employer name Westchester Health Care Corp. Amount $78,921.58 Date 08/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, DONALD D Employer name Boces-Onondaga Cortland Madiso Amount $78,921.56 Date 07/15/2008 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