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 KANG, KI YOUNG Employer name Creedmoor Psych Center Amount $78,894.65 Date 08/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, DELTON C Employer name Westchester County Amount $78,894.62 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, KARIAN J Employer name SUNY Stony Brook Amount $78,893.94 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILLS, ADRIENNE D Employer name Bernard Fineson Dev Center Amount $78,893.85 Date 06/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTT, KATE K Employer name Ontario County Amount $78,893.81 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVES, JOANNE R Employer name Broome DDSO Amount $78,893.70 Date 04/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECKER, WILLIAM E Employer name Westchester County Amount $78,893.39 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSAK, DANIELLE M Employer name Rockland Psych Center Amount $78,893.22 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLING, KARIN L Employer name Nassau County Amount $78,893.17 Date 05/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, JAMES M Employer name Great Neck UFSD Amount $78,893.17 Date 06/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEYES, ROBERT M Employer name Bedford Hills Corr Facility Amount $78,892.64 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DAVID W, II Employer name Yates County Amount $78,892.34 Date 08/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOISSEY, ROBERT F Employer name Bare Hill Correction Facility Amount $78,892.29 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, EDWARD A, JR Employer name Town of Cheektowaga Amount $78,892.01 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHTERS, PAUL F Employer name Smithtown CSD Amount $78,891.74 Date 01/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, KRISTIE L Employer name SUNY at Stony Brook Hospital Amount $78,891.23 Date 01/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNNING, RICHARD L Employer name City of Hornell Amount $78,891.11 Date 05/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMACHO, ZOILA E Employer name Westchester County Amount $78,890.81 Date 03/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CROREY, MALIKAH Employer name Queensboro Corr Facility Amount $78,889.45 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROFRANO, WILLIAM A Employer name SUNY Stony Brook Amount $78,889.31 Date 12/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANIK, STEPHEN P Employer name Chautauqua County Amount $78,888.87 Date 08/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESTO, CHRISTOPHER G Employer name Rensselaer County Amount $78,888.81 Date 01/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLADYSZ, ANDREW M Employer name Town of Brookhaven Amount $78,888.67 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZARD, CYNTHIA M Employer name Dept Health - Veterans Home Amount $78,886.61 Date 02/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, BRIAN J Employer name Wende Corr Facility Amount $78,886.14 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURU, CARL A Employer name Town of Somers Amount $78,886.12 Date 01/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, MICAELA L Employer name Suffolk County Amount $78,885.80 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL MAR, KATHRYN A Employer name Suffolk County Amount $78,885.80 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEABODY, SCOTT M Employer name Suffolk County Amount $78,885.80 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTOLOTTA, MICHELLE R Employer name Erie County Amount $78,885.60 Date 06/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, DAVID M Employer name Marcy Correctional Facility Amount $78,885.44 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, CINDO C Employer name Long Island Dev Center Amount $78,885.34 Date 07/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, RAYMOND Employer name Westbury UFSD Amount $78,885.30 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, DANIEL J Employer name Port Authority of NY & NJ Amount $78,884.93 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KENNEDY, TIMOTHY J Employer name City of Niagara Falls Amount $78,884.81 Date 11/19/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CRUZ, KEITH E Employer name Town of Hempstead Amount $78,884.12 Date 11/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTON, NANCY M Employer name Roswell Park Cancer Institute Amount $78,884.07 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENG, XUELIN Employer name Health Research Inc Amount $78,883.56 Date 08/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL GOBBO, CHARLES E Employer name City of Niagara Falls Amount $78,883.22 Date 08/14/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name IMPARATO, DAVID M Employer name Port Authority of NY & NJ Amount $78,883.15 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOMBARDI, MARCELLO Employer name Town of Huntington Amount $78,882.77 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAZZIGLI, DANIEL C Employer name Lakeland CSD of Shrub Oak Amount $78,881.63 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUMIA, NICOLE C Employer name Monroe County Amount $78,881.58 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTINE, BINUMON Employer name Office For Technology Amount $78,881.57 Date 06/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WONG, JEFFREY Employer name HSC at Brooklyn-Hospital Amount $78,881.46 Date 12/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNICK, THOMAS A Employer name Wayne County Amount $78,881.19 Date 09/06/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXIS, NEIL O Employer name Metropolitan Trans Authority Amount $78,881.01 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOAL, JOHN T Employer name Green Haven Corr Facility Amount $78,880.84 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROST, KATHRYN H Employer name Hendrick Hudson CSD-Cortlandt Amount $78,880.76 Date 06/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICATA, BELINDA Employer name Suffolk County Amount $78,880.00 Date 02/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABACCO, VINCENT G Employer name Suffolk County Amount $78,880.00 Date 06/28/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMMER, PATRICIA B Employer name Three Village CSD Amount $78,879.54 Date 01/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIROTA, TERRY L Employer name Three Village CSD Amount $78,879.54 Date 04/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARPLEY, JANET A Employer name Capital Dist Psych Center Amount $78,879.28 Date 02/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGWORTHY, MARY F Employer name Department of Health Amount $78,878.55 Date 06/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUSE, KELLEY M Employer name Erie County Medical Center Corp. Amount $78,878.47 Date 04/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEAL, VIKKI Employer name City of Rochester Amount $78,878.27 Date 05/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPALLINO, CHARLES R Employer name Buffalo Mun Housing Authority Amount $78,878.24 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, CLIFFORD M Employer name Carmel CSD Amount $78,878.24 Date 05/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUGNI, CARL Employer name Westchester Health Care Corp. Amount $78,878.00 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIJANGOS, SHAKETA D Employer name Creedmoor Psych Center Amount $78,877.85 Date 09/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, CHARLES C Employer name South Beach Psych Center Amount $78,877.71 Date 05/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRINGTON, BARBARA Employer name Department of Tax & Finance Amount $78,877.65 Date 06/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI RIENZO, LOUIS C Employer name Livingston Correction Facility Amount $78,877.46 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRACY, ROBERT L Employer name Village of Fredonia Amount $78,876.98 Date 02/25/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELENBACK, DONESHA N Employer name Green Haven Corr Facility Amount $78,876.93 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMONDS, KIM Employer name Nathan Kline Inst Amount $78,876.58 Date 06/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PODBIELSKI, ROBERT P Employer name Office For Technology Amount $78,876.45 Date 12/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name POELLER, JILL E Employer name Temporary & Disability Assist Amount $78,876.37 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAELI, MELISSA S Employer name Temporary & Disability Assist Amount $78,876.37 Date 04/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, SEAN L Employer name Westchester County Amount $78,876.35 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGLETARY, CHARLOTTA Employer name NYC Civil Court Amount $78,876.03 Date 05/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, MICHELE Employer name Temporary & Disability Assist Amount $78,875.85 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, NANCY Employer name Fourth Jud Dept - Nonjudicial Amount $78,875.39 Date 01/03/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, TRACY L Employer name Washington Corr Facility Amount $78,875.26 Date 09/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIMICELI, DOREEN E Employer name Orange County Amount $78,875.03 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIELEWSKI, KELLEY J Employer name Department of State Amount $78,874.87 Date 02/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OMORUYI, MICHAEL O Employer name Thruway Authority Amount $78,874.82 Date 04/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, TIMOTHY J Employer name Elmira Corr Facility Amount $78,874.61 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, DAVID B Employer name Town of East Hampton Amount $78,874.60 Date 04/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONWAY-VESPE, ELLEN Employer name Herricks UFSD Amount $78,874.36 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALEY, NANCY G Employer name Niagara Falls Housing Authorit Amount $78,874.25 Date 07/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHLMAN, JAMES D Employer name Albion Corr Facility Amount $78,873.95 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, CHRISTINE B Employer name Monticello CSD Amount $78,873.94 Date 01/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name APA, CHRISTOPHER M Employer name City of Schenectady Amount $78,873.81 Date 03/01/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LITTLE, EVA M Employer name Workers Compensation Board Bd Amount $78,873.59 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRYE, LYNN M Employer name Fayetteville-Manlius CSD Amount $78,873.00 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCHESE, MONICA C Employer name Sing Sing Corr Facility Amount $78,872.73 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, DOROTHY M Employer name Dept of Correctional Services Amount $78,872.55 Date 10/30/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, JEANINE R Employer name New York State Assembly Amount $78,872.49 Date 06/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELETA, THERESA Employer name Div Criminal Justice Serv Amount $78,872.09 Date 12/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRIERO, DEBORAH A Employer name Dept of Agriculture & Markets Amount $78,872.09 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURK, LINDA A Employer name Department of Civil Service Amount $78,872.09 Date 08/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPINELLO, JOHN P Employer name Department of Civil Service Amount $78,872.09 Date 10/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, ARTHUR R Employer name Department of Civil Service Amount $78,872.09 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHYDRA, ANNE D Employer name Department of Tax & Finance Amount $78,872.09 Date 04/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name INACIO, NELSON M Employer name Shawangunk Correctional Facili Amount $78,871.71 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORVATH, ELIZABETH M Employer name Mid-Hudson Psych Center Amount $78,871.69 Date 09/22/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIEVES, VICKI L Employer name NYS Teachers Retirement System Amount $78,871.47 Date 04/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONKOR, NANA YAA Employer name Veterans Home at Montrose Amount $78,871.46 Date 08/14/2006 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