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 REYOME, CHRISTOPHER O Employer name Franklin Corr Facility Amount $78,791.23 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name POMPEY-GOODMAN, ROBERT E Employer name Department of Law Amount $78,791.18 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ALLEN P Employer name Orleans Corr Facility Amount $78,789.92 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERZNER, KRISTEN M Employer name Westchester Joint Water Works Amount $78,789.88 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, RORI R Employer name Office of Mental Health Amount $78,789.63 Date 01/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATCHETT, DARIEN J Employer name Erie County Amount $78,789.63 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROMEK, RICHARD P Employer name Taconic St Pk And Rec Regn Amount $78,789.37 Date 11/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, CRAIG L Employer name Steuben County Amount $78,789.22 Date 03/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERWOOD, DWIGHT L Employer name Sullivan County Amount $78,789.13 Date 07/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GETCHELL, MATTHEW H Employer name Dept Transportation Reg 2 Amount $78,788.88 Date 11/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOLAY, KENNETH G Employer name Monroe County Amount $78,788.63 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORNAL, LYNDSEY L Employer name Roswell Park Cancer Institute Amount $78,788.59 Date 03/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIVONA, JOHN Employer name Town of Hempstead Amount $78,788.48 Date 02/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANDT, MARC B Employer name Town of Hempstead Amount $78,788.48 Date 08/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORDIELLO, RANDY J Employer name Town of Hempstead Amount $78,788.48 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTA CRUZ, DAVID Employer name Town of Hempstead Amount $78,788.48 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DEBORAH Employer name Rochester Psych Center Amount $78,788.37 Date 02/12/1967 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIGHTINGALE-GRIFFIN, JAMES J Employer name City of Buffalo Amount $78,787.96 Date 01/17/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RODRIGUEZ, CARMEN Employer name Westchester County Amount $78,787.80 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROULAKIS, FRANK P Employer name Nassau County Amount $78,787.71 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDING, JOHN C Employer name Town of Brookhaven Amount $78,787.68 Date 02/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDDEBACK, JANE M Employer name South Colonie CSD Amount $78,787.60 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENDERS, JANE O Employer name Insurance Dept-Liquidation Bur Amount $78,787.28 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, GREGORY A Employer name Town of Ramapo Amount $78,787.27 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, WARREN J Employer name South Huntington UFSD Amount $78,787.05 Date 04/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUGMAN, ARNOLD I Employer name Westchester County Amount $78,787.04 Date 01/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWELL, MARIA C Employer name Rockland Psych Center Amount $78,786.80 Date 11/19/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYEA, TRUDYLYNN A Employer name Bare Hill Correction Facility Amount $78,786.64 Date 02/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKE, GEORGE L Employer name Orange County Amount $78,786.59 Date 06/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSBROOK, GLENN A Employer name Cortland County Amount $78,786.18 Date 09/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, DEBBIE L Employer name Town of Brookhaven Amount $78,786.13 Date 11/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, THOMAS J Employer name City of Batavia Amount $78,786.03 Date 09/02/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DANZI, STEPHANIE Employer name Creedmoor Psych Center Amount $78,785.97 Date 07/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIMAN, AARON J Employer name Gouverneur Correction Facility Amount $78,785.57 Date 02/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, KIM R Employer name Taconic Corr Facility Amount $78,785.30 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVERAS, JOSE A Employer name New York Public Library Amount $78,784.92 Date 06/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARLE, SUZANNE Employer name Education Department Amount $78,784.65 Date 10/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, DOROTHY LYNN Employer name Education Department Amount $78,784.65 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRYGO, TODD A Employer name Groveland Corr Facility Amount $78,784.44 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUNG, JOANIE C Employer name Nathan Kline Inst Amount $78,784.38 Date 04/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYMOND, SOEURETTE Employer name Nassau Health Care Corp. Amount $78,784.38 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, MAUREEN E Employer name Smithtown CSD Amount $78,784.35 Date 06/09/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAUGHNAN, CHRISTOPHER W Employer name Lakeland CSD of Shrub Oak Amount $78,784.25 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATHE, JOHN F Employer name New York Public Library Amount $78,784.17 Date 12/04/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOANIS, DEBORAH S Employer name Oneida County Amount $78,784.13 Date 03/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTON, KELLY S Employer name Mohawk Correctional Facility Amount $78,784.12 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAWIEC, ZBIGNIEW Employer name Capital District DDSO Amount $78,783.96 Date 10/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTERHOUT, LINDSEY Employer name Department of Civil Service Amount $78,783.64 Date 10/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILFER, MICHELE T Employer name HSC at Syracuse-Hospital Amount $78,783.49 Date 02/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, THOMAS F Employer name Greater So Tier Boces Amount $78,783.42 Date 12/21/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERMAN, ERIC J Employer name City of Jamestown Amount $78,783.37 Date 05/02/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KERR, GREGORY A Employer name Hale Creek Asactc Amount $78,783.34 Date 06/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAVASQUIN, JASMIN A Employer name New York State Assembly Amount $78,783.12 Date 11/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWINSKI, JAMES Employer name Off of The State Comptroller Amount $78,783.04 Date 02/24/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGG, JASON M Employer name Collins Corr Facility Amount $78,782.80 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBONE, CARMEN V Employer name Watertown Corr Facility Amount $78,782.48 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEVES, JESUS O Employer name Greene Corr Facility Amount $78,782.20 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVES, EDGAR A Employer name Downstate Corr Facility Amount $78,782.04 Date 01/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVANEY, THOMAS J Employer name Town of North Hempstead Amount $78,781.92 Date 03/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTY, AMY H, MRS Employer name Orange County Amount $78,781.86 Date 08/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAGLIAFIERRO, MARIO Employer name Ulster County Amount $78,781.80 Date 02/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, ANNA M Employer name Orange County Amount $78,781.15 Date 05/29/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SANTIS, CHRISTINE A Employer name Great Meadow Corr Facility Amount $78,781.03 Date 11/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAZARD, DONALD C Employer name Gowanda Correctional Facility Amount $78,780.74 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, FLETCHER C Employer name Dept of Financial Services Amount $78,780.33 Date 12/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRANT, JILL A Employer name Department of Tax & Finance Amount $78,780.33 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, JOSE L Employer name Supreme Ct-1St Criminal Branch Amount $78,780.01 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLUZ, LEONID Employer name Office For Technology Amount $78,779.62 Date 03/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORTORELLO, JAMES A Employer name Auburn Corr Facility Amount $78,779.51 Date 09/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLES, ANTHONY C Employer name Suffolk County Amount $78,779.46 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SYMONDS, DINA M Employer name SUNY at Stony Brook Hospital Amount $78,779.37 Date 08/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENKEWITZ, SUSAN Employer name Northport East Northport UFSD Amount $78,779.30 Date 09/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERSON, MICHAEL J Employer name Monroe County Amount $78,778.92 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASS, MEGAN Employer name Syosset Public Library Amount $78,778.36 Date 03/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAFFE, JENNIFER S Employer name Supreme Court Clks & Stenos Oc Amount $78,777.69 Date 01/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, EDWARD J, JR Employer name Office For Technology Amount $78,777.64 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, NIGEL W Employer name Mid-State Corr Facility Amount $78,777.57 Date 04/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONWAY, THOMAS A Employer name City of Albany Amount $78,777.28 Date 05/23/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SZMAJDA, CHESTER J Employer name Attica Corr Facility Amount $78,777.18 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, SCOTT E Employer name Dept Transportation Region 1 Amount $78,777.15 Date 11/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKKELSON, JUNE M Employer name Roswell Park Cancer Institute Amount $78,776.87 Date 06/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMME, SANA T Employer name NYS Community Supervision Amount $78,776.79 Date 12/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELENA, JOSEPH Employer name Putnam County Amount $78,776.32 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPPY, SARAH H Employer name South Huntington UFSD Amount $78,775.47 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKS, MARY BETH Employer name Taconic DDSO Amount $78,775.39 Date 10/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOGG, MONIQUE M Employer name Green Haven Corr Facility Amount $78,775.34 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name IDASPE, ALYSSA B Employer name Nassau Health Care Corp. Amount $78,775.16 Date 11/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMAN, REUBEN N Employer name New York State Assembly Amount $78,775.06 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRILL, SHONDA L Employer name Monroe Woodbury CSD Amount $78,774.72 Date 10/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, CHRISTOPHER S Employer name Village of Tuckahoe Amount $78,774.68 Date 12/01/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOLSON, GEORGE E Employer name Dept Transportation Region 9 Amount $78,774.44 Date 11/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREZZA, JOSEPH A Employer name Kings Park CSD Amount $78,774.04 Date 01/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPLESSY, NANCY Employer name NYS Community Supervision Amount $78,773.96 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIXBERRY, CYNTHIA L Employer name Lewis County Amount $78,773.41 Date 01/12/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOU, PING-YANN Employer name Levittown UFSD-Abbey Lane Amount $78,772.44 Date 06/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, JOEL C Employer name Hutchings Psych Center Amount $78,772.09 Date 04/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETIT FRERE, SAMUEL Employer name Nassau County Amount $78,771.81 Date 02/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCIATORE, ANNEMARIE Employer name Herricks UFSD Amount $78,771.80 Date 09/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, TAMMY B Employer name SUNY College Technology Alfred Amount $78,771.75 Date 02/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUMANI, MALEK S Employer name Lavelle School For The Blind Amount $78,771.26 Date 04/24/2009 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