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 THOMPSON, LORRAINE M Employer name Greece CSD Amount $76,838.25 Date 09/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLEN, JOHN J Employer name Queensboro Corr Facility Amount $76,838.22 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTILLA, DANTE J Employer name Dept of Agriculture & Markets Amount $76,838.05 Date 10/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAGST, JASON T Employer name Attica Corr Facility Amount $76,838.00 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, TREVOR T Employer name Bare Hill Correction Facility Amount $76,837.90 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, KATINA M Employer name Downstate Corr Facility Amount $76,837.84 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYBKA, WILLIAM L Employer name Central NY Psych Center Amount $76,837.14 Date 10/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROMIGIA, NICK J Employer name Village of Great Neck Amount $76,836.86 Date 04/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SBLANO, DAVID Employer name Putnam County Amount $76,836.77 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKEELE, CASSANDRA L Employer name HSC at Syracuse-Hospital Amount $76,836.12 Date 06/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, LAURA Employer name Nassau County Amount $76,835.82 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DAVID E Employer name Marcy Correctional Facility Amount $76,835.71 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAEGER, HELENA D Employer name Workers Compensation Board Bd Amount $76,835.64 Date 10/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATINAS, GEORGE W Employer name Office For Technology Amount $76,835.03 Date 07/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WERSINGER, TODD E Employer name Monroe County Amount $76,834.36 Date 12/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, ROBERT R Employer name Town of Orangetown Amount $76,834.05 Date 12/18/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name LERNER, PHILIP A Employer name Supreme Ct-1St Criminal Branch Amount $76,834.00 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGES, CALVIN R Employer name Sing Sing Corr Facility Amount $76,833.41 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANGERLE, ADAM L Employer name SUNY Buffalo Amount $76,833.40 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, MILLICENT Employer name Port Authority of NY & NJ Amount $76,832.80 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMACH, TIMOTHY M Employer name Monroe County Amount $76,832.58 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYER, KATHLEEN M Employer name Taconic DDSO Amount $76,831.80 Date 10/04/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOROWIAK, LORI B Employer name Energy Research Dev Authority Amount $76,831.71 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SROCK, MEGAN J Employer name Niagara County Amount $76,831.12 Date 12/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON, NATASHA Employer name Bedford Hills Corr Facility Amount $76,830.98 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOARD, IAN A Employer name City of Mechanicville Amount $76,830.86 Date 07/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHELTON, DAVID N Employer name Town of Brookhaven Amount $76,829.03 Date 02/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACO, MICHAEL Employer name Sing Sing Corr Facility Amount $76,828.98 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLEKSYN, THEODORE I Employer name Livingston Correction Facility Amount $76,828.67 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, ROBERT D Employer name Oswego County Amount $76,828.64 Date 10/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURCHISON, ANNE M Employer name Roswell Park Cancer Institute Amount $76,828.41 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIESEHAN, DEBORAH E Employer name Patchogue-Medford Pub Library Amount $76,827.45 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKLE, WILLIAM A Employer name Schenectady County Amount $76,827.38 Date 08/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, PHILLIP E Employer name City of Buffalo Amount $76,827.37 Date 11/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMINGER, JOSEPH H Employer name Town of Tonawanda Amount $76,826.98 Date 01/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEN EYCK, WESLEY A Employer name Greene Corr Facility Amount $76,825.95 Date 11/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTAY, ROMAN K Employer name SUNY at Stony Brook Hospital Amount $76,825.89 Date 03/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, BRENDA Employer name Rockland County Amount $76,825.87 Date 07/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAAMANO, ALBERTO Employer name Port Authority of NY & NJ Amount $76,825.83 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAUZA, CASIMIR F Employer name NYS Power Authority Amount $76,825.58 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINGANO, MATTHEW J Employer name Greene Corr Facility Amount $76,825.55 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, NICHOLAS E Employer name Port Authority of NY & NJ Amount $76,825.55 Date 03/11/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RICHARDSON, JOSHUA J Employer name Downstate Corr Facility Amount $76,825.01 Date 12/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIRLEY, THOMAS E Employer name Riverview Correction Facility Amount $76,824.80 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNEZ, NOEMI Employer name Port Authority of NY & NJ Amount $76,823.89 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILK, JO-ANNE L Employer name Suffolk County Amount $76,823.59 Date 10/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLARUSSO, CHAD J Employer name NYS Office People Devel Disab Amount $76,823.26 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILARDI, JOSEPH M Employer name Eastchester UFSD Amount $76,822.92 Date 08/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOMBARD, JOSEPH M Employer name Great Meadow Corr Facility Amount $76,822.78 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURO, MICHAEL G Employer name City of Yonkers Amount $76,822.64 Date 02/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, GREGG A Employer name Willard Drug Treatment Campus Amount $76,822.62 Date 01/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACQUES, DENNIS J Employer name Bare Hill Correction Facility Amount $76,822.52 Date 01/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROSCH, KARL O Employer name Health Research Inc Amount $76,822.51 Date 06/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARIA, GABRIEL T Employer name Carmel CSD Amount $76,822.07 Date 03/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, HADASSAH L Employer name NYC Family Court Amount $76,822.05 Date 01/31/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMER, GERALDINE Employer name Central NY DDSO Amount $76,821.89 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEPORE, DOMINICK J Employer name NYC Family Court Amount $76,821.61 Date 09/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, JAMES P Employer name Ulster County Amount $76,820.45 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLAZO, JOEL V Employer name Boces-Nassau Sole Sup Dist Amount $76,820.15 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREUD, MICHELLE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,820.08 Date 08/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYO, CHAIRMONA Employer name Office of Mental Health Amount $76,819.89 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, DAVY L Employer name Capital District DDSO Amount $76,819.86 Date 05/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSSO, ADAM J Employer name Finger Lakes St Pk And Rec Reg Amount $76,819.78 Date 01/06/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALU, JOSEPH Employer name Bronx Psych Center Amount $76,818.48 Date 08/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANNI, KENNETH W Employer name Town of Amherst Amount $76,818.35 Date 11/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACENERE, RICHARD M Employer name Orange County Amount $76,817.89 Date 03/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEVENOT, JEAN R Employer name Kingsboro Psych Center Amount $76,817.53 Date 07/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANKINS, HEDY Employer name SUNY College of Optometry Amount $76,817.11 Date 11/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGER, DOUGLAS C Employer name Broome County Amount $76,816.42 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, FRANK R Employer name Town of Southeast Amount $76,815.94 Date 07/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULYAN, ERIKA Employer name Erie County Medical Center Corp. Amount $76,815.47 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATHAWAY, DEAN R Employer name City of Ithaca Amount $76,815.28 Date 05/17/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JAMES, BRYAN S Employer name Coxsackie Corr Facility Amount $76,815.21 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, ALAN L Employer name Rochester City School Dist Amount $76,815.17 Date 07/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOZEFCZYK, TIMOTHY R Employer name Port Authority of NY & NJ Amount $76,814.36 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STERKA, MAUREEN Employer name Suffolk County Amount $76,814.35 Date 10/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBURN, TIMOTHY J Employer name Westchester County Amount $76,814.03 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEPP, LESLIE M Employer name Dept of Correctional Services Amount $76,814.01 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, WILLIAM S Employer name Port Authority of NY & NJ Amount $76,813.80 Date 04/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWSINSKI, MICHAEL P Employer name Downstate Corr Facility Amount $76,813.74 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, BRIAN A Employer name Central Islip UFSD Amount $76,813.28 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANCOCK, BRIAN V Employer name Elmira Corr Facility Amount $76,812.08 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSSETT, KELLEY L Employer name West Canada Valley CSD Amount $76,812.04 Date 04/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLACK, MICHAEL J Employer name Herkimer County Amount $76,811.08 Date 12/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORDWAY, KEVIN S Employer name Warren County Amount $76,810.74 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, SHANNON K Employer name Port Authority of NY & NJ Amount $76,810.66 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NICHOLS, MICHAEL D Employer name Town of Greenburgh Amount $76,809.97 Date 03/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DONALD V, JR Employer name Town of Clarkstown Amount $76,809.90 Date 04/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIPERATA, JOSEPH F Employer name Off of The State Comptroller Amount $76,809.68 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, VALERIE A Employer name Port Authority of NY & NJ Amount $76,809.57 Date 03/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWEN-DELSON, KIM L Employer name Rockland County Amount $76,809.25 Date 06/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROEKER, TERRENCE L, II Employer name NYS Power Authority Amount $76,808.96 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNETT, JULIE L Employer name Erie County Medical Center Corp. Amount $76,808.07 Date 05/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARTIER, LAURI E Employer name Sunmount Dev Center Amount $76,807.97 Date 06/20/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANDETTO, ANNE G Employer name Department of Health Amount $76,807.95 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, ADAM L Employer name City of Buffalo Amount $76,807.19 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCUCCI, JUSTIN Employer name Massapequa Bd of Water Commis Amount $76,807.07 Date 12/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, JACQUELINE L Employer name SUNY Health Sci Center Brooklyn Amount $76,806.76 Date 03/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, RICHARD E, JR Employer name Labor Management Committee Amount $76,806.62 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHOLSKY, MICHAEL J, JR Employer name Taconic St Pk And Rec Regn Amount $76,806.10 Date 07/15/1993 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