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 CACARLA, SACHI DEVI Employer name Brooklyn Public Library Amount $76,232.00 Date 12/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, LESLYN N Employer name Manhattan Psych Center Amount $76,231.79 Date 07/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASCOM, VERNON A Employer name Queensboro Corr Facility Amount $76,231.64 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, WILNER Employer name Nassau Health Care Corp. Amount $76,231.35 Date 05/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMID, JOSEPH Employer name Suffolk County Amount $76,230.89 Date 06/04/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, MATTHEW S Employer name Nassau County Amount $76,230.69 Date 08/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARENT, TANYA L Employer name Taconic DDSO Amount $76,230.48 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEATHERSTONE, ANNETTE R Employer name SUNY Buffalo Amount $76,230.39 Date 08/01/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTER, ERICH BRUCE Employer name Cayuga County Amount $76,230.33 Date 08/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYBURG, BERNHARD E Employer name Village of Northport Amount $76,229.83 Date 04/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTRAFKA, CANDICE M Employer name Temporary & Disability Assist Amount $76,229.82 Date 01/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMANN, BRETT D Employer name Town of Amherst Amount $76,229.48 Date 01/11/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AL-HIJAZIN, HAZEM A Employer name Department of Tax & Finance Amount $76,229.31 Date 06/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, MARILYN S Employer name Central NY DDSO Amount $76,229.06 Date 08/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEVILLS, JEFFREY D Employer name Watertown Corr Facility Amount $76,229.05 Date 11/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, CARLTON Employer name Westbury UFSD Amount $76,228.99 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUEL, ANDREW R Employer name Port Authority of NY & NJ Amount $76,228.64 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAGE, DAVID C, JR Employer name Village of Waterloo Amount $76,228.39 Date 07/01/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LE BLANC, RANDY H Employer name Sunmount Dev Center Amount $76,228.35 Date 11/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, ERIC C Employer name Clinton Corr Facility Amount $76,228.18 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINNER, KEVIN A Employer name Watertown Corr Facility Amount $76,227.86 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMYTH, ANDREA Employer name Westchester Health Care Corp. Amount $76,227.70 Date 05/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRZESKI-BOROVINA, ERIN M Employer name Nassau County Amount $76,227.54 Date 03/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, PETER J Employer name Education Department Amount $76,227.47 Date 10/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLIARD, JASON B Employer name Dpt Environmental Conservation Amount $76,227.34 Date 05/06/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ERIN T Employer name Erie County Medical Center Corp. Amount $76,227.10 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODDY, ROBERT A Employer name Ulster Correction Facility Amount $76,226.95 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, PAUL L Employer name Department of Health Amount $76,226.95 Date 12/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, DIANA D Employer name Nassau County Amount $76,226.85 Date 05/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALGO, CAROL A Employer name Haverstraw-Stony Point CSD Amount $76,226.83 Date 09/13/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, ANNETTE P Employer name Nassau County Amount $76,226.54 Date 12/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, SCOTT J Employer name Mid-State Corr Facility Amount $76,226.49 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISTIANO, JOHN Employer name Town of Smithtown Amount $76,226.49 Date 04/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, MATTHEW M Employer name City of Albany Amount $76,226.40 Date 08/29/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE LONG, LISA M Employer name Department of Health Amount $76,226.35 Date 08/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOSSOUS, LINDA E Employer name NYC Criminal Court Amount $76,226.34 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, CHRISTINE W Employer name Oneida County Amount $76,226.02 Date 01/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANOSH, MICHAEL R Employer name Dept Transportation Region 1 Amount $76,226.00 Date 08/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARMER, SCOTT M Employer name Downstate Corr Facility Amount $76,225.80 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIOHL, PATRICK J Employer name Village of West Haverstraw Amount $76,225.70 Date 04/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHWAY, TODD A Employer name Franklin Corr Facility Amount $76,225.46 Date 09/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIA, CATHERINE T Employer name UFSD of The Tarrytowns Amount $76,225.31 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NALLY, ANNA M Employer name Off of The State Comptroller Amount $76,225.13 Date 08/12/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHAN, THOMAS F Employer name Ninth Judicial Dist Amount $76,225.02 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIX, KEVIN R Employer name NYS Community Supervision Amount $76,224.90 Date 04/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, DANIEL M, III Employer name Town of Hempstead Amount $76,224.66 Date 03/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, SPALDING P Employer name Justice Center For Protection Amount $76,224.58 Date 09/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPES, GIZA Employer name Office of Indigent Legal Serv Amount $76,224.58 Date 08/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKEY, MELISSA I Employer name Office of Indigent Legal Serv Amount $76,224.58 Date 02/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMINICCI, DANIEL Employer name NYS Community Supervision Amount $76,224.50 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, MICHAEL Employer name Village of Elmsford Amount $76,224.45 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISI, FRANK J Employer name Town of New Windsor Amount $76,224.20 Date 01/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KAY, CRYSTAL Employer name New York Public Library Amount $76,223.73 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMANDO, AMANDA M Employer name Suffolk County Water Authority Amount $76,223.48 Date 03/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, FELICIA S Employer name Fishkill Corr Facility Amount $76,223.46 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALAMIA, DANIELLE M Employer name NYC Family Court Amount $76,223.44 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, DAVID L Employer name Gouverneur Correction Facility Amount $76,223.06 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAM, LIJU Employer name Boces-Rockland Amount $76,223.06 Date 01/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUHL, AIMEE L Employer name Village of Quogue Amount $76,223.00 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, MARY E Employer name Department of Tax & Finance Amount $76,222.40 Date 06/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREW, VANESSA A Employer name HSC at Brooklyn-Hospital Amount $76,222.30 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name STELLUTI, ROBERT S Employer name Town of Greenburgh Amount $76,221.85 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name EXANTUS, MIRNETTE Employer name Hudson Valley DDSO Amount $76,221.70 Date 05/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORSLEY, FREDA M Employer name City of Mount Vernon Amount $76,221.68 Date 06/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAGREE, JOHN Employer name Mohawk Correctional Facility Amount $76,221.21 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LETO, MARK J Employer name Wyoming Corr Facility Amount $76,221.15 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELMAN, KIM A Employer name Huntington UFSD #3 Amount $76,221.11 Date 08/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, STEVEN J Employer name Cape Vincent Corr Facility Amount $76,220.92 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, NIQUELLE P Employer name Taconic Corr Facility Amount $76,220.44 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, RHONDA M Employer name NYC Family Court Amount $76,220.09 Date 09/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPPER, SCOTT P Employer name Woodbourne Corr Facility Amount $76,219.54 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELSNACK, JAMES P Employer name City of Cortland Amount $76,218.60 Date 05/09/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRYHOCKI, ROSEMARIE Employer name Town of Huntington Amount $76,218.54 Date 03/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, CHARLES W Employer name Niagara County Amount $76,218.50 Date 03/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENIER, BRIAN Employer name Village of Northport Amount $76,218.45 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABATINO, ALPHONSE Employer name Oceanside UFSD Amount $76,218.32 Date 07/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, MICHAEL Employer name Onondaga County Amount $76,217.65 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALFANO, THOMAS L Employer name Town of Oyster Bay Amount $76,217.50 Date 10/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELOVIC, MEHMET Employer name Queensboro Corr Facility Amount $76,216.74 Date 01/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, KIMBERLY D Employer name Town of Bedford Amount $76,216.35 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, LAWANDA S Employer name Dept of Financial Services Amount $76,216.04 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MARILYN B Employer name Mohawk Correctional Facility Amount $76,216.02 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILIPAKIS, MARIA Employer name Dept of Financial Services Amount $76,215.81 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOGAN, JEFFREY B Employer name Children & Family Services Amount $76,215.64 Date 09/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, STEPHEN E Employer name Groveland Corr Facility Amount $76,215.12 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, GERARD E Employer name Town of Hempstead Amount $76,215.04 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERACI, KIMBERLY M Employer name Western New York DDSO Amount $76,214.32 Date 03/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, WILLIAM, JR Employer name Hudson Corr Facility Amount $76,213.96 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRZANOWSKI, MELANIE A Employer name Mohawk Correctional Facility Amount $76,213.87 Date 12/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name UHL, MICHAEL F Employer name City of Rome Amount $76,213.87 Date 09/05/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEFMAN, TOUSETTE G Employer name Woodbourne Corr Facility Amount $76,213.69 Date 06/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LAUTER, HOPE B Employer name Town of East Hampton Amount $76,213.07 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNEBERGER, MELISSA A Employer name Erie County Amount $76,212.25 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOR, FERN M Employer name Education Department Amount $76,212.11 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN-CHAMPION, DORA E Employer name Long Island Dev Center Amount $76,212.10 Date 09/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU BREY, NEIL R Employer name Clinton Corr Facility Amount $76,211.51 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUENDEL, JAMES N Employer name Commack UFSD Amount $76,211.28 Date 03/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADALIAN, JAMES A, JR Employer name Coxsackie Corr Facility Amount $76,211.03 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORESTAL, EDMISE Employer name Greene Corr Facility Amount $76,210.61 Date 07/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEARY, BRIAN M Employer name Elmira Corr Facility Amount $76,209.69 Date 04/02/1998 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