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 JONAS, AVRYL V Employer name Suffolk County Amount $76,962.43 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAPPA, SUMALATHA Employer name Office For Technology Amount $76,962.41 Date 06/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGDANOVA, OLGA N Employer name Department of Tax & Finance Amount $76,962.05 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALPOLE, DAVID F Employer name Clinton Corr Facility Amount $76,961.67 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRYS, JENNIFER A Employer name SUNY Buffalo Amount $76,961.49 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTARAM, MUNIRAM Employer name SUNY Stony Brook Amount $76,961.43 Date 04/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSFELDER, WILLIAM J Employer name Cattaraugus County Amount $76,961.39 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANKOWSKI, KRISTIN J Employer name Schenectady County Amount $76,961.26 Date 04/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWALL, RUSSELL W Employer name Mid-Hudson Psych Center Amount $76,961.04 Date 07/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, OVERTON E Employer name City of Buffalo Amount $76,960.81 Date 04/26/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PARLETT, ROBERT A Employer name Boces-Broome Delaware Tioga Amount $76,960.52 Date 11/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYDE, JANICE Employer name Livingston County Amount $76,960.17 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIMOT, VERONICA A Employer name Erie County Medical Center Corp. Amount $76,959.97 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTRADA-DOMINGUEZ, MILTON A. Employer name Kings Park CSD Amount $76,959.81 Date 02/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTILLETTA, ANTHONY Employer name Nassau County Amount $76,959.77 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGAPURA, PRASHANT Employer name State Insurance Fund-Admin Amount $76,959.21 Date 04/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGGIO, CRISTINA R Employer name SUNY Stony Brook Amount $76,959.17 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYTHE, TIMOTHY L Employer name Town of Huntington Amount $76,958.78 Date 02/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOEHL, RALPH G Employer name Town of Islip Amount $76,958.29 Date 10/27/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COE, KATHLEEN P Employer name Erie County Medical Center Corp. Amount $76,957.94 Date 04/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIULLI, ANGELA Employer name Yonkers City School Dist Amount $76,957.52 Date 10/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, THOMAS F, JR Employer name Coxsackie Corr Facility Amount $76,957.41 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CYR, JOHN L Employer name NYS Gaming Commission Amount $76,956.82 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWITAN, ALAN Z Employer name Boces Westchester Sole Supvsry Amount $76,956.53 Date 02/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTNETT, ERICK T Employer name Town of Oyster Bay Amount $76,956.30 Date 07/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRONSON, EDWIN E Employer name Broome DDSO Amount $76,956.22 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TIMOTHY P Employer name Cayuga Correctional Facility Amount $76,956.02 Date 05/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINEDA-VEGA, SAUL Employer name Westchester County Amount $76,955.76 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, ATHANASIUS A, JR Employer name Rockland Psych Center Amount $76,955.53 Date 06/21/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORES, FRANCISCA Employer name Haverstraw-Stony Point CSD Amount $76,955.39 Date 07/23/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSER, DANIELLE R Employer name Orange County Amount $76,954.99 Date 09/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIAVONE, JOSEPH F Employer name City of Yonkers Amount $76,954.98 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATEL, PETER R Employer name Orange County Amount $76,954.89 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSEN, MICHAEL F Employer name Orange County Amount $76,954.77 Date 07/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAILER, MAUREEN T Employer name Orange County Amount $76,954.76 Date 12/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATIS, ELIZABETH Employer name Orange County Amount $76,954.64 Date 07/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINKELMEYER, MAUREEN Employer name Orange County Amount $76,954.62 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name EAGAN, BETH A Employer name Orange County Amount $76,954.62 Date 04/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASPLUND, KEITH E Employer name Orange County Amount $76,954.58 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, SHANDRA Employer name Cape Vincent Corr Facility Amount $76,954.29 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACRO, SUSAN C Employer name Roswell Park Cancer Institute Amount $76,953.88 Date 07/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEET, GREGORY P Employer name Health Research Inc Amount $76,953.76 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIGMANT, PAUL J Employer name Wende Corr Facility Amount $76,953.72 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, KEITH D Employer name Westchester County Amount $76,953.65 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLUCCIO, KENNETH C Employer name Capital Dist Trans Authority Amount $76,953.64 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANRATTY, DARLENE A Employer name Dept Transportation Region 10 Amount $76,953.49 Date 03/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, TODD J Employer name NYC Criminal Court Amount $76,953.37 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MARIA, JANET M Employer name Maine-Endwell CSD Amount $76,953.25 Date 11/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, ANTHONY J Employer name Rensselaer County Amount $76,953.24 Date 02/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALLOJACONO, LUANN D Employer name Suffolk County Amount $76,953.20 Date 06/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PSZCZOLKOWSKI, ROBERT B Employer name West Seneca CSD Amount $76,952.73 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, LISE Employer name Sullivan County Amount $76,951.73 Date 05/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANN, KEVIN P Employer name Auburn Corr Facility Amount $76,951.70 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, SERINA R Employer name Port Authority of NY & NJ Amount $76,951.50 Date 05/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDRETH, JON P, JR Employer name Office of Public Safety Amount $76,951.47 Date 09/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACIOPPI, CARL Employer name Connetquot CSD Amount $76,951.40 Date 11/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMOND, TIMOTHY J Employer name Clifton-Fine CSD Amount $76,950.95 Date 03/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERY, FALENCIA Employer name HSC at Brooklyn-Hospital Amount $76,950.86 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, THAD R Employer name Onondaga County Amount $76,950.10 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAROVILLANO, GIANPIERO Employer name Port Authority of NY & NJ Amount $76,949.75 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAVRICA, MICHAEL A Employer name Port Authority of NY & NJ Amount $76,949.75 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAND, RICHARD A Employer name City of Albany Amount $76,949.60 Date 01/18/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOMBINO, RAYMOND J, JR Employer name Palisades Interstate Pk Commis Amount $76,949.15 Date 02/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTES, CHARLES Employer name Brooklyn Public Library Amount $76,949.00 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDEL, ARTHUR G Employer name Village of Warwick Amount $76,948.98 Date 10/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSIBULSKY, GREGORY A Employer name Office of Public Safety Amount $76,948.80 Date 07/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROELAND, JOSEPH Employer name Wayne County Amount $76,947.75 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FLEUR, MARTY M Employer name Bare Hill Correction Facility Amount $76,947.41 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCY, MICHAEL L Employer name City of Buffalo Amount $76,946.81 Date 09/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESTOR, JOHN R Employer name Monroe Woodbury CSD Amount $76,946.81 Date 10/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANG, JEFFREY Employer name Town of Tonawanda Amount $76,946.62 Date 07/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, JAMES S Employer name Town of Southold Amount $76,945.44 Date 09/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADCLIFFE, RONDELL T Employer name Staten Island DDSO Amount $76,945.34 Date 03/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, KAREN M Employer name Long Island Dev Center Amount $76,945.17 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRULBY, MICHAEL C Employer name Port Authority of NY & NJ Amount $76,944.87 Date 05/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENS, PHILIP R Employer name Cassadaga Valley CSD Amount $76,944.60 Date 07/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWYER, BARBARA R Employer name Hutchings Psych Center Amount $76,944.26 Date 08/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNIPE, CLEMENT V Employer name Westchester County Amount $76,943.46 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, JAMES S Employer name Dept Transportation Region 3 Amount $76,943.44 Date 06/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUILAR, ANGEL W Employer name Pleasantville UFSD Amount $76,942.57 Date 12/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVES, NANCY L Employer name Central NY Psych Center Amount $76,942.54 Date 12/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, SCOTT R Employer name Broome County Amount $76,942.26 Date 12/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FRANK, MATTHEW M Employer name Sullivan Corr Facility Amount $76,941.99 Date 07/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADER, JOHN A Employer name City of Jamestown Amount $76,941.91 Date 02/04/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PARLIAMENT, NICOLE M Employer name La Fargeville CSD Amount $76,941.85 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESSILFIE-AKRONG, CORETTA Employer name Westchester County Amount $76,941.78 Date 12/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORWARD, JONATHAN N Employer name Dept of Public Service Amount $76,941.77 Date 04/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, STEPHEN J Employer name Town of Somers Amount $76,941.66 Date 03/05/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MARY E Employer name Erie County Amount $76,941.51 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTUS, BRIAN D Employer name Livingston Correction Facility Amount $76,941.50 Date 07/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARKINS-SENIK, MARLENE Employer name Westchester Health Care Corp. Amount $76,941.44 Date 08/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORTHINGTON, CHRISTOPHER J Employer name Washington County Amount $76,941.42 Date 09/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMODIO, CARLOS A Employer name City of White Plains Amount $76,941.12 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, CYNTHIA Employer name Taconic DDSO Amount $76,940.65 Date 06/11/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARRY, RAYMOND B Employer name Sullivan Corr Facility Amount $76,940.48 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITRO, DANIEL C Employer name Village of Tuckahoe Amount $76,940.31 Date 01/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERNATT, JASON M Employer name Gowanda Correctional Facility Amount $76,940.11 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, CHRISTIANA S Employer name Kingsboro Psych Center Amount $76,940.07 Date 02/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGLAPUS, LISA L Employer name Central NY DDSO Amount $76,939.92 Date 01/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILESKI, TRACY L Employer name HSC at Syracuse-Hospital Amount $76,939.87 Date 11/09/1981 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