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 JOYNER, DEIDRA J Employer name Bedford Hills Corr Facility Amount $78,253.78 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARESE, MICHAEL D Employer name Chenango County Amount $78,253.00 Date 01/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOSBURGH, TRICIA K Employer name City of Lockport Amount $78,252.97 Date 03/17/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCANLON, KEVIN E Employer name Supreme Ct-Queens Co Amount $78,252.73 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOAHENE, NANA Employer name City of New Rochelle Amount $78,252.51 Date 04/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADSWORTH, BROCK C Employer name City of Jamestown Amount $78,252.00 Date 09/06/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BLUM, GREGORY P Employer name City of Buffalo Amount $78,251.85 Date 04/13/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOUYEOS, ERIN R Employer name Roswell Park Cancer Institute Amount $78,251.31 Date 06/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, JOHN H Employer name Boces Suffolk 2Nd Sup Dist Amount $78,251.19 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOURGEOIS, JOANN B Employer name Mexico CSD Amount $78,251.03 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAIDASZ, KAREN M Employer name Dpt Environmental Conservation Amount $78,251.01 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERECKA, ANDREW C Employer name City of Johnstown Amount $78,250.81 Date 10/01/1979 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ORTIZ, CLOTY J Employer name Dept Labor - Manpower Amount $78,250.72 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CYNTHIA A Employer name Town of Amherst Amount $78,250.64 Date 07/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, STEVEN M Employer name Dept Labor - Manpower Amount $78,249.91 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, ALMA L Employer name Hewlett-Woodmere UFSD Amount $78,249.69 Date 10/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIANCO, JESSICA B Employer name Port Authority of NY & NJ Amount $78,249.56 Date 01/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELLERS, MELISSA C Employer name NYC Criminal Court Amount $78,248.94 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFIELD-GREEN, CYNTHIA Employer name Department of Health Amount $78,248.93 Date 06/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, ELIZABETH M Employer name Nassau Health Care Corp. Amount $78,248.87 Date 11/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESSLEY, SANDRA A Employer name Westchester County Amount $78,248.07 Date 06/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVENS, DOUGLAS A Employer name Clinton Corr Facility Amount $78,247.93 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, WILLIAM J Employer name City of Troy Amount $78,247.51 Date 12/02/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NUNNO, EILEEN M Employer name Central NY Psych Center Amount $78,247.41 Date 11/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSENBURY, GARY Employer name Nassau Health Care Corp. Amount $78,247.32 Date 10/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINE ALARCON, ZELMA Employer name NYC Criminal Court Amount $78,247.28 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUHRMAN, PATTY J Employer name Town of Huntington Amount $78,246.98 Date 01/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASON, JENNIFER J Employer name Justice Center For Protection Amount $78,246.54 Date 10/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABAR, KIRPAUL S Employer name Education Department Amount $78,246.53 Date 12/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUDEL, RAFAL Employer name East Meadow UFSD Amount $78,246.48 Date 07/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGGER, THERESA M Employer name SUNY at Stony Brook Hospital Amount $78,246.42 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIAZZESE, LORI A Employer name City of Yonkers Amount $78,246.38 Date 04/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZABEL, LAUREL A Employer name Metropolitan Trans Authority Amount $78,246.24 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINQUE, ELEANOR J Employer name Plainview-Old Bethpage CSD Amount $78,246.15 Date 10/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMO, RYAN C Employer name Ogdensburg Corr Facility Amount $78,245.94 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, BRENDAN M Employer name Ulster County Amount $78,245.85 Date 12/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS, PAUL M Employer name City of Troy Amount $78,245.53 Date 09/09/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHEEVERS, PATRICK G Employer name Village of Johnson City Amount $78,245.40 Date 02/26/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KLOC, KRISTEN M Employer name Roswell Park Cancer Institute Amount $78,245.08 Date 10/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAFANE, BERNARDINO Employer name Rockland Psych Center Amount $78,244.74 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALES ROIG, JORDI Employer name NYC Civil Court Amount $78,244.53 Date 03/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLNER-HICZEWSKI, JACQUELINE M Employer name Wyoming County Amount $78,244.10 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARUNA, BINTU Employer name Pilgrim Psych Center Amount $78,243.86 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, BETHZAIDA Employer name City of Rochester Amount $78,243.61 Date 08/31/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, ANN E Employer name Chatham CSD Amount $78,243.22 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALTZ, CLARK S Employer name Erie County Amount $78,243.16 Date 02/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, LESLIE J Employer name Bedford CSD Amount $78,243.09 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, DERRICK D Employer name Justice Center For Protection Amount $78,242.92 Date 08/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCE, JAMES D Employer name Lakeview Shock Incarc Facility Amount $78,242.60 Date 07/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, BETHSIADA Employer name Westchester County Amount $78,242.47 Date 08/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLINTOCK, JAY R, JR Employer name Town of Wallkill Amount $78,242.39 Date 10/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGACKI, DEAN M Employer name Depew UFSD Amount $78,241.70 Date 09/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGS, EDMUND T, JR Employer name City of Middletown Amount $78,240.94 Date 07/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUTTACAVOLI, GARY J Employer name Westchester County Amount $78,240.93 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORSEY, MICHEAL P Employer name City of Niagara Falls Amount $78,240.93 Date 07/20/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BIANCHI, CHRISTOPHER A Employer name City of Yonkers Amount $78,240.57 Date 08/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, MICHAEL Employer name HSC at Syracuse-Hospital Amount $78,240.42 Date 11/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORSINO, JOSE E Employer name Village of Bronxville Amount $78,240.10 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLARES, ESTEBAN B, III Employer name Sing Sing Corr Facility Amount $78,240.06 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVACS, JANINE M Employer name Orange County Amount $78,240.02 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTO, JANET Employer name Ulster Correction Facility Amount $78,239.96 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREACY, NICOLE E Employer name Office For Technology Amount $78,239.45 Date 04/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASMARIAS, SUNDAY J Employer name Nassau Health Care Corp. Amount $78,239.22 Date 02/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULETT, KEVIN M Employer name Office of General Services Amount $78,238.58 Date 04/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, SADIE L Employer name Office For Technology Amount $78,238.18 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESTINO-BURKE, ROSSANA M Employer name Ninth Judicial Dist Amount $78,238.12 Date 09/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC GREGOR, JILL M Employer name Suffolk County Amount $78,237.96 Date 06/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, JOHN W, JR Employer name Wappingers CSD Amount $78,237.96 Date 12/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, ARLYN C, JR Employer name Yates County Amount $78,237.83 Date 02/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLOCCO, STEPHEN A Employer name Dept Transportation Region 1 Amount $78,237.57 Date 12/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, PAULA Y Employer name Westchester County Amount $78,237.32 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, RACHAEL A Employer name Roswell Park Cancer Institute Amount $78,236.66 Date 03/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ISABELLE Employer name City of Yonkers Amount $78,236.41 Date 03/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIN, THEODORE W Employer name Downstate Corr Facility Amount $78,236.39 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANCA, ALNESIS Employer name Education Department Amount $78,235.66 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, RAMON P Employer name Saratoga County Amount $78,235.59 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLAND, SEAN J Employer name Albion Corr Facility Amount $78,235.52 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, MICHAEL J Employer name Massena CSD Amount $78,235.00 Date 10/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EPSTEIN, LISA I Employer name Yorktown CSD Amount $78,234.90 Date 08/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALKA, KIM A Employer name Sing Sing Corr Facility Amount $78,234.70 Date 08/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWCOMB, JASON A Employer name Cortland County Amount $78,234.54 Date 10/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUCA, LAURA Employer name City of Yonkers Amount $78,233.62 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEE, BENNY T Employer name SUNY at Stony Brook Hospital Amount $78,232.93 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, KEVIN G Employer name Westchester County Amount $78,232.69 Date 12/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALMER, MATTHEW J Employer name Southport Correction Facility Amount $78,232.53 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRYANN, DOUGLAS Employer name Ulster Correction Facility Amount $78,232.26 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARIN, BRYON A Employer name Franklin County Amount $78,232.18 Date 03/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRENNAN, LARRY T Employer name Palisades Interstate Pk Commis Amount $78,231.44 Date 12/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELENDEZ, JASMINE Employer name Westchester County Amount $78,231.36 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAGINSKI, KENNETH S Employer name Dpt Environmental Conservation Amount $78,230.93 Date 09/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name Auburn Corr Facility Amount $78,230.42 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTER, KEVIN W Employer name Office of Mental Health Amount $78,230.40 Date 05/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARSCZESKI, LISA A Employer name Suffolk County Amount $78,230.00 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSSERT, DAVID J Employer name Suffolk County Amount $78,230.00 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMOND, GARY S Employer name Suffolk County Amount $78,230.00 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIPANE, KATRINA Employer name Suffolk County Amount $78,230.00 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWD, SHANNON L Employer name Suffolk County Amount $78,230.00 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATURA, GERALD J Employer name Suffolk County Amount $78,230.00 Date 09/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, JESSIE N Employer name Suffolk County Amount $78,230.00 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMICK, BRENDAN J Employer name Suffolk County Amount $78,230.00 Date 02/19/1988 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