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 WALLER, LAURIE A Employer name Town of Hempstead Amount $77,578.16 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, JEFFREY K Employer name Nassau County Amount $77,577.91 Date 09/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TERRENCE K Employer name Monroe County Amount $77,577.60 Date 08/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANSING, SCOTT M Employer name HSC at Syracuse-Hospital Amount $77,577.38 Date 10/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUCH, PATRICIA A Employer name Village of Skaneateles Amount $77,577.12 Date 10/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO, RALPH S Employer name Thruway Authority Amount $77,576.65 Date 05/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICALA, NICHOLAS C Employer name Downstate Corr Facility Amount $77,576.37 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, DAVID R Employer name Auburn Corr Facility Amount $77,576.27 Date 01/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKLEY, DANIEL R Employer name Westchester County Amount $77,576.19 Date 11/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARSLAN, TIJEN G Employer name Erie County Medical Center Corp. Amount $77,576.00 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NURI, MICHELLE L Employer name NYC Criminal Court Amount $77,575.33 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, KAREN Y Employer name Hudson Valley DDSO Amount $77,575.19 Date 04/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEST, JENNIFER L Employer name New York State Assembly Amount $77,573.44 Date 02/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUTTER, DALE M Employer name Mid-Hudson Psych Center Amount $77,573.39 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, CHRISTOPHER MICHAEL Employer name Town of North Salem Amount $77,573.38 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAUTMAN, JOYCE M Employer name St Marys School For The Deaf Amount $77,573.31 Date 06/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBE, CHERYL A Employer name Capital District DDSO Amount $77,573.12 Date 04/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSCH, JOHN F Employer name Town of New Windsor Amount $77,573.05 Date 05/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUSETT, KYLE J Employer name Niagara County Amount $77,572.60 Date 11/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRADO, MICHAEL A Employer name State Insurance Fund-Admin Amount $77,572.52 Date 06/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHELHORN, ANNE M Employer name Third Jud Dept - Nonjudicial Amount $77,571.65 Date 02/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISCEGLIA, MIRIAM Employer name Bay Shore UFSD Amount $77,571.03 Date 11/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTAGUE, TROY L Employer name Edgecombe Corr Facility Amount $77,570.65 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, DANIEL S Employer name Port Authority of NY & NJ Amount $77,570.19 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAVIES, JACOB J Employer name Clinton Corr Facility Amount $77,570.12 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, RYAN G Employer name Great Meadow Corr Facility Amount $77,569.08 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROME, CHERYL A Employer name Quogue UFSD Amount $77,568.65 Date 06/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUNDELL, SUSAN G Employer name Boces-Jeff'son Lewis Hamilton Amount $77,568.23 Date 10/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNEY, JANE M Employer name Otisville Corr Facility Amount $77,568.22 Date 06/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, CYNTHIA A Employer name City of Salamanca Amount $77,567.86 Date 06/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILBRODT, NATALIE M Employer name Queens Borough Public Library Amount $77,567.75 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESSOM, RICHARD B, JR Employer name Monroe County Amount $77,567.71 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEDENBINE, WALTER W Employer name Off of The State Comptroller Amount $77,566.82 Date 11/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAQUI, YVETTE Employer name Westchester County Amount $77,566.76 Date 05/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, MICHAEL A Employer name Hewlett-Woodmere UFSD Amount $77,566.61 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALISBURY, JOSEPH P Employer name Saratoga County Amount $77,566.16 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAFFERTY, ALICE M Employer name Pearl River UFSD Amount $77,566.14 Date 01/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, GWENDOLYN Employer name Fourth Jud Dept - Nonjudicial Amount $77,566.12 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TATAR, FRANK J Employer name Gowanda Correctional Facility Amount $77,565.98 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROURKE, WILLIAM H Employer name Rotterdam Mohonasen CSD Amount $77,565.57 Date 08/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUTZMAN, MARY E DANDREA Employer name Dept of Financial Services Amount $77,565.56 Date 11/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMICUCCI, MICHAEL J Employer name NYS Power Authority Amount $77,565.18 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMINSKI, RICHARD A Employer name State Insurance Fund-Admin Amount $77,565.09 Date 02/02/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOR, MATHEW J Employer name Genesee County Amount $77,564.60 Date 03/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERLEY, CRAIG C Employer name Mid-State Corr Facility Amount $77,564.58 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAUT, LAURA J Employer name Sayville UFSD Amount $77,563.90 Date 05/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, FRANCESCA A Employer name Queens Borough Public Library Amount $77,563.66 Date 07/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEAN, JUDITH A Employer name Nassau Health Care Corp. Amount $77,562.91 Date 08/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, REGINALD Employer name Long Island Dev Center Amount $77,562.18 Date 04/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSSETT, KIRK M Employer name Gouverneur Correction Facility Amount $77,562.07 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADORNO, CARMEN B Employer name NYS Mortgage Agency Amount $77,562.04 Date 06/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPKINS, WILLIAM A Employer name Supreme Ct Kings Co Amount $77,561.69 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLOCK, JOHN L, JR Employer name Dept Transportation Region 1 Amount $77,561.18 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIBLER, TODD M Employer name Attica Corr Facility Amount $77,561.10 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI TORO, EUGENE H Employer name Westchester County Amount $77,561.05 Date 09/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGE, RACHEL J Employer name Tri-Valley CSD at Grahamsville Amount $77,560.52 Date 07/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, CHAD T Employer name Clinton Corr Facility Amount $77,560.48 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTEGA, PEGGY D Employer name Monroe County Amount $77,560.21 Date 02/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FIORE, JESSICA Employer name Department of Tax & Finance Amount $77,559.72 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDEFER, CHRISTOPHER J Employer name SUNY College at Geneseo Amount $77,559.66 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONE, JOSEPH A Employer name City of Syracuse Amount $77,559.56 Date 01/30/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOVANELLI, NICHOLAS F Employer name Town of Hempstead Amount $77,559.51 Date 06/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, JOSEPH A Employer name Village of Arcade Amount $77,558.89 Date 02/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHN, JOSEPH W Employer name Otisville Corr Facility Amount $77,558.15 Date 08/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACEDO, JOANES P Employer name UFSD of The Tarrytowns Amount $77,557.79 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRICKLAND, KENNETH M, JR Employer name Orleans County Amount $77,557.63 Date 06/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIAVONE, THOMAS Employer name Edgecombe Corr Facility Amount $77,556.91 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENIS-RICHE, ROSE P Employer name Nassau Health Care Corp. Amount $77,555.96 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, KATY A Employer name Roswell Park Cancer Institute Amount $77,555.87 Date 12/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLBERG, CONSTANCE A Employer name Jefferson County Amount $77,555.66 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINKIEWICZ, PATRICE M Employer name Erie County Amount $77,555.36 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONAHAN, MICHAEL S Employer name Thruway Authority Amount $77,555.22 Date 10/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDENMAIER, MICHELLE M Employer name Thruway Authority Amount $77,555.21 Date 04/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, ROBERT S Employer name Thruway Authority Amount $77,555.20 Date 05/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABIE, ROBIN L Employer name Valley Stream Chsd Amount $77,555.20 Date 06/30/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ROSE, STEVEN G Employer name Coxsackie Corr Facility Amount $77,554.65 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRESE, DARRIN M Employer name Westchester Health Care Corp. Amount $77,554.09 Date 05/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, CLARISE D Employer name Orange County Amount $77,553.99 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROACHE, NAJAY F Employer name New York State Assembly Amount $77,553.68 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JANET L Employer name Sunmount Dev Center Amount $77,553.51 Date 03/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTAMARIA, PAUL J Employer name Syosset CSD Amount $77,553.40 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCKERS, JOHN H Employer name Town of Islip Amount $77,553.07 Date 05/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREVIL, YVELORD Employer name Bedford Hills Corr Facility Amount $77,552.28 Date 10/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMERICK, CATHY ANN Employer name Children & Family Services Amount $77,551.39 Date 10/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, AUDREY J Employer name Office of Mental Health Amount $77,550.53 Date 09/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSH, NICOLE Employer name Nassau Health Care Corp. Amount $77,550.34 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, LINDA M Employer name Central NY DDSO Amount $77,550.31 Date 07/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURCROFF, JOANNE S Employer name HSC at Syracuse-Hospital Amount $77,550.28 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOSI, ALBERT B Employer name Town of Ossining Amount $77,550.00 Date 12/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEE, KRISTI A Employer name SUNY College at Purchase Amount $77,549.82 Date 04/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RISLER, JOSHUA P Employer name Assembly Ways & Means Committ Amount $77,547.17 Date 08/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSAM, SCOTT R Employer name Nassau County Amount $77,546.95 Date 05/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALONGI, JENNIFER L Employer name Children & Family Services Amount $77,546.93 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEED, ANTHONY H Employer name Town of Wallkill Amount $77,546.03 Date 07/29/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HIRSCH, GREGORY J Employer name Town of Colonie Amount $77,545.80 Date 08/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, TANEKA D Employer name Erie County Amount $77,545.59 Date 12/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, JOHN V Employer name Buffalo City School District Amount $77,545.23 Date 04/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SALLE, REBECCA F Employer name NYC Criminal Court Amount $77,545.14 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIHANS, LINDA L Employer name Dutchess County Amount $77,545.04 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLAND, WAYNE RD Employer name Willard Drug Treatment Campus Amount $77,544.72 Date 08/11/2003 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