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 MITCHELL, JAMES R Employer name Washington Corr Facility Amount $76,461.66 Date 03/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOCNIAK, PHILIP H Employer name Niagara County Amount $76,461.18 Date 06/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCINI, JOSEPH L Employer name Wende Corr Facility Amount $76,461.03 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, MICHAEL C Employer name NYC Civil Court Amount $76,460.83 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRENECHEA, CARLOS M Employer name Village of Port Chester Amount $76,460.61 Date 01/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANGE, ALTAGRACE C Employer name Dept Labor - Manpower Amount $76,460.44 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTERMEYER, DONALD Employer name Town of Hyde Park Amount $76,460.42 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, CHARLES B Employer name White Plains City School Dist Amount $76,460.28 Date 04/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORMAN, NANCY Employer name Dutchess County Amount $76,460.02 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, CYNTHIA L Employer name Saranac Lake CSD Amount $76,459.60 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROTH, DIANE Employer name East Meadow UFSD Amount $76,459.53 Date 12/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODGERS, CRYSTAL D Employer name Sing Sing Corr Facility Amount $76,458.78 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, MARY C Employer name Sag Harbor UFSD Amount $76,458.64 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, MICHELLE R Employer name Suffolk Coop Library System Amount $76,458.59 Date 08/25/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROIY, KIM E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $76,458.53 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMANZAR, FANNY M Employer name Department of Tax & Finance Amount $76,458.26 Date 06/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROLLETTE, DONNA M Employer name Clinton County Amount $76,457.31 Date 11/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERRY, GREGORY Employer name Office of Technology-Inst Amount $76,456.72 Date 02/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, WILLIAM W, VIII Employer name Willard Drug Treatment Campus Amount $76,456.63 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, VALERIE J Employer name Scarsdale UFSD Amount $76,456.24 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSCAGLIA, ANGELA Y Employer name Erie County Medical Center Corp. Amount $76,456.02 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCCI, EMILY A Employer name Off of The Med Inspector Gen Amount $76,455.78 Date 10/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAR, KATIE A Employer name Off of The Med Inspector Gen Amount $76,455.78 Date 04/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORAN, MATTHEW J Employer name Onondaga County Amount $76,455.39 Date 06/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASKLOFF, ERIC C Employer name Town of Perinton Amount $76,455.02 Date 10/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELDRUM, MICHAEL P Employer name Town of Amherst Amount $76,454.84 Date 11/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLARL, JOHN J Employer name Town of Cortlandt Amount $76,454.51 Date 02/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, FRANK E Employer name 10Th Jd Nassau Nonjudicial Amount $76,454.48 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, JACQUELINE J Employer name 10Th Jd Nassau Nonjudicial Amount $76,454.48 Date 04/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, WILLIAM C Employer name 10Th Jd Nassau Nonjudicial Amount $76,454.48 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOTT, TRACEY F Employer name Ninth Judicial Dist Amount $76,454.48 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTON, KENDRA E Employer name NYC Civil Court Amount $76,454.48 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, MARY ANN Employer name NYC Civil Court Amount $76,454.48 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIACOMAZZO, ANTHONY M Employer name NYC Civil Court Amount $76,454.48 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANEY, PETER J Employer name NYC Family Court Amount $76,454.48 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARASCANDOLO, STEPHANIE Employer name NYC Family Court Amount $76,454.48 Date 09/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, PETER P Employer name Supreme Ct-Queens Co Amount $76,454.48 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTIERI, LAWRENCE G Employer name Thruway Authority Amount $76,453.42 Date 06/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIKOLAIDIS, THOMAS Employer name New York Public Library Amount $76,453.32 Date 09/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINNELLA, MICHAEL J Employer name Town of Mount Kisco Amount $76,453.31 Date 11/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINNE, JONATHAN G Employer name Port Authority of NY & NJ Amount $76,453.10 Date 12/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELFI, DENNIS Employer name NYC Criminal Court Amount $76,453.03 Date 09/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANFORD, EILEEN A Employer name Roswell Park Cancer Institute Amount $76,453.00 Date 11/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, JULIE A Employer name Central NY Psych Center Amount $76,452.84 Date 10/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REABOLD, CHARLES J Employer name Niagara County Amount $76,452.58 Date 06/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAY, DAVID L Employer name City of Beacon Amount $76,452.57 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, WALTER K Employer name Wyoming Corr Facility Amount $76,452.45 Date 10/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEOPOLD, KERLYNE Employer name Nassau Health Care Corp. Amount $76,451.91 Date 06/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINISKY, MICHAEL A Employer name Stillwater CSD Amount $76,451.27 Date 03/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYRACUSE, WENDY A Employer name Erie County Medical Center Corp. Amount $76,450.33 Date 09/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEGLAS, REBECCA Employer name Village of Larchmont Amount $76,450.29 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BRITA, MICHELLE L Employer name Town of Brookhaven Amount $76,449.52 Date 05/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, TIMOTHY R Employer name Onondaga County Amount $76,449.12 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, ARTHUR J Employer name City of White Plains Amount $76,449.09 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLACZ, DEREK A Employer name Attica Corr Facility Amount $76,448.93 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUSHWAY, COLIN B Employer name Dept of Financial Services Amount $76,448.73 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERHARDT, STEPHEN B Employer name Albany County Amount $76,448.43 Date 05/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JONATHAN R Employer name Elmira Corr Facility Amount $76,448.37 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMINTON, TIMOTHY J Employer name Sullivan County Amount $76,448.32 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRYSTOFIK, TERRI M Employer name Niagara County Amount $76,447.68 Date 06/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VALEN, JOHN S Employer name Finger Lakes St Pk And Rec Reg Amount $76,446.94 Date 03/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONSBERRY, ALAN J Employer name Wyoming County Amount $76,446.77 Date 09/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, CATHERINE M Employer name Long Island Dev Center Amount $76,446.60 Date 03/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIDSON, JAMES A, JR Employer name Supreme Ct Kings Co Amount $76,444.59 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VATRA, ADRIANA D Employer name Dept Transportation Reg 11 Amount $76,444.13 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLCH, WILLIAM G Employer name Brooklyn DDSO Amount $76,443.90 Date 09/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, COREY J Employer name Clinton Corr Facility Amount $76,443.46 Date 01/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANALDO, RONALD Employer name Oyster Bay-East Norwich CSD Amount $76,443.44 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDELKEN, NICHOLAS Employer name Hudson Corr Facility Amount $76,443.30 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOMA, CHRISTOPHER J Employer name Erie County Amount $76,443.18 Date 07/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUDEAU, WILLIAM E, JR Employer name City of Albany Amount $76,443.02 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITTLE, JASON M Employer name Southport Correction Facility Amount $76,442.69 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCKER, JONATHAN L Employer name Town of Islip Amount $76,442.42 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GESSECK, KENNETH C Employer name Town of Islip Amount $76,442.41 Date 06/25/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, DARILYNE A Employer name Education Department Amount $76,442.27 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name OKSA, CAROL A Employer name Department of Health Amount $76,441.79 Date 02/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, SHAUN S Employer name Erie County Amount $76,441.47 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JACQUELINE Employer name Taconic DDSO Amount $76,440.15 Date 08/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLEN-COLKITT, LINDA A Employer name Erie County Medical Center Corp. Amount $76,439.93 Date 09/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONRADT, RUSSELL J Employer name City of Cohoes Amount $76,439.87 Date 08/15/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CIMORELLI, ANTHONY S Employer name Town of North Hempstead Amount $76,439.65 Date 10/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEMPESTILLI, ROBERT M Employer name Lakeland CSD of Shrub Oak Amount $76,439.38 Date 11/24/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANDLER, JOHN F Employer name Sayville UFSD Amount $76,439.21 Date 10/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKLIN, BENJAMIN B Employer name Clinton Corr Facility Amount $76,438.11 Date 05/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRANDA, JESSICA Employer name Taconic Corr Facility Amount $76,438.00 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIXSON, CHARLES Employer name Mohawk Correctional Facility Amount $76,437.73 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, ERIC S Employer name Empire State Development Corp. Amount $76,436.57 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWYEA, DAVID C, JR Employer name Sunmount Dev Center Amount $76,435.91 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, CHRISTOPHER M Employer name City of Rochester Amount $76,435.55 Date 02/10/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIMMONDS, LAURA G Employer name New York City Childrens Center Amount $76,435.26 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JASMINE E Employer name Bronx Psych Center Amount $76,435.05 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, PAMELA E Employer name Rochester City School Dist Amount $76,434.70 Date 10/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES-STEPHEN, ELEANOR E Employer name Children & Family Services Amount $76,434.37 Date 10/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHULTZ, JASON L Employer name Roswell Park Cancer Institute Amount $76,434.09 Date 05/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUNDTREE, PHILIP R Employer name Sing Sing Corr Facility Amount $76,433.31 Date 09/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BARGE, EDMUND R Employer name Greene Corr Facility Amount $76,433.08 Date 05/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, SAMUEL T Employer name Office of Court Administration Amount $76,432.99 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCE, DENNIS A Employer name Third Jud Dept - Nonjudicial Amount $76,432.99 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCATENA, CASEY J Employer name Third Jud Dept - Nonjudicial Amount $76,432.99 Date 02/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARR, FRANKLIN T, JR Employer name Ogdensburg Corr Facility Amount $76,432.80 Date 05/19/1997 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