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 HALSE, SUZANNE E Employer name Dept of Correctional Services Amount $76,190.67 Date 08/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAYTON, TARA T Employer name Clinton Corr Facility Amount $76,190.52 Date 12/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOB, BINOY Employer name Pilgrim Psych Center Amount $76,190.41 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, ROBERT M Employer name Monroe County Amount $76,190.08 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKINS, KEVIN M Employer name Town of North Hempstead Amount $76,189.22 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUCH, THOMAS J Employer name Town of Amherst Amount $76,188.97 Date 02/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS, NADINE L Employer name Hewlett Woodmere Pub Library Amount $76,188.83 Date 08/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENDLETON, MICHAEL J Employer name City of Elmira Amount $76,188.77 Date 03/15/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WHITE, JASON R Employer name Cape Vincent Corr Facility Amount $76,188.49 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GINGERESKY, NICHOLAS W Employer name Albany County Amount $76,188.24 Date 03/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, JEFFREY D Employer name Groveland Corr Facility Amount $76,188.23 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, DAVID L Employer name Groveland Corr Facility Amount $76,187.97 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ELROY, JOSEPH M Employer name Palmyra-Macedon CSD Amount $76,187.73 Date 12/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGS, ROBERT F Employer name Cape Vincent Corr Facility Amount $76,187.36 Date 08/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIMEAU, JILL M Employer name North Warren CSD Amount $76,187.25 Date 01/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUGLIESE, JOHN P Employer name City of Mechanicville Amount $76,186.32 Date 08/08/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAPPON, JOSEPH R Employer name Monroe County Amount $76,186.21 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OST, JEANNE Employer name Nassau County Amount $76,186.00 Date 09/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, BARBARA A Employer name Waterford-Halfmoon UFSD Amount $76,185.96 Date 08/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASINAIT, CYNTHIA B Employer name Fourth Jud Dept - Nonjudicial Amount $76,185.86 Date 02/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLRENG, GINA M Employer name Roswell Park Cancer Institute Amount $76,185.60 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBIT, THOMAS J, JR Employer name Town of Webster Amount $76,185.59 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLUCCI, JAYME Employer name Town of Oyster Bay Amount $76,185.56 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIOTT, KRISTOPHER B Employer name Schenectady County Amount $76,185.52 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENGLOVSKIY, ANATOLIY Employer name Bedford Hills Corr Facility Amount $76,184.89 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABIAN, THOMAS A Employer name City of Binghamton Amount $76,184.79 Date 03/09/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VALLANCE, CHAD E Employer name Bare Hill Correction Facility Amount $76,184.62 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, JASON M Employer name Off of The State Comptroller Amount $76,184.58 Date 09/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORN, DAVID E Employer name Boces-Onondaga Cortland Madiso Amount $76,184.48 Date 01/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEREMY B Employer name Auburn Corr Facility Amount $76,184.18 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFF, CINDY Employer name Ulster Correction Facility Amount $76,183.73 Date 05/20/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, CHARLES Employer name Office of Mental Health Amount $76,183.68 Date 06/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, GEORGE Employer name Hudson Valley DDSO Amount $76,183.52 Date 02/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNETSKI, KEVIN J Employer name Port Authority of NY & NJ Amount $76,183.23 Date 12/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIKEMAN, MARCY J Employer name Thruway Authority Amount $76,182.78 Date 02/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEADLEY, WILLIAM L Employer name Groveland Corr Facility Amount $76,182.40 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACCINNI, KRIS Employer name Pilgrim Psych Center Amount $76,182.36 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOVILLE, MARTIN C Employer name Watertown Corr Facility Amount $76,181.82 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORNE, CARL D Employer name Erie County Amount $76,181.77 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BITTNER, DANIEL J Employer name Nassau County Amount $76,181.72 Date 07/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONFIGLIO, LISA M Employer name Taconic Corr Facility Amount $76,181.62 Date 03/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLARD, KATRINA L Employer name Erie County Medical Center Corp. Amount $76,181.40 Date 07/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREACY, JENNIFER M Employer name Westchester County Amount $76,181.15 Date 10/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIDHOF, JENNIFER L Employer name Nassau County Amount $76,181.13 Date 09/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSEE, HEATHER M Employer name HSC at Syracuse-Hospital Amount $76,180.98 Date 10/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANNERY, MICHAEL J Employer name Village of Scarsdale Amount $76,180.62 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLBERG, JAMES E, JR Employer name Town of Brookhaven Amount $76,180.28 Date 07/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEXIMER, CHRISTOPHER M Employer name SUNY College at Buffalo Amount $76,180.04 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROLIKOWSKI, PATTY JO Employer name City of Buffalo Amount $76,179.75 Date 02/28/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAYMOND, ROB R Employer name Bare Hill Correction Facility Amount $76,179.56 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORIAN, SCOTT M Employer name Wyoming Corr Facility Amount $76,179.50 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, MARTIN E Employer name Onondaga County Amount $76,179.45 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSA, KAREN A Employer name Nassau County Amount $76,179.38 Date 01/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DOUGLAS E Employer name Rochester Psych Center Amount $76,179.36 Date 08/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, WENDY L Employer name Town of Massena Amount $76,178.73 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, DANIEL Z Employer name Port Authority of NY & NJ Amount $76,178.60 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERLENDA, GREGORY J Employer name Onondaga County Water Authority Amount $76,177.97 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSAUD, HEMANT K Employer name Rockland County Amount $76,177.53 Date 05/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHN, SUSAN D Employer name Temporary & Disability Assist Amount $76,177.44 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUCH, DONNA P Employer name Children & Family Services Amount $76,177.31 Date 04/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURST, RICHARD A Employer name Thruway Authority Amount $76,177.31 Date 08/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILLAI, HELEN Employer name Department of Health Amount $76,177.25 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANCZYK, SHAUN M Employer name Thruway Authority Amount $76,177.19 Date 10/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, WILLIAM A, JR Employer name Groveland Corr Facility Amount $76,177.17 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTTER, KIMBERLEE C Employer name Rye City School Dist Amount $76,177.14 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHADELL, ISABEL M Employer name Sing Sing Corr Facility Amount $76,177.07 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NETTO, CHRISTOPHER T Employer name Watertown Corr Facility Amount $76,176.93 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, KATHLEEN M Employer name Nassau County Amount $76,176.57 Date 07/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MARC E Employer name Wende Corr Facility Amount $76,176.52 Date 08/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELLER, NORMA C Employer name Somers CSD Amount $76,176.33 Date 08/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIETJEN, BRYAN R Employer name Syosset CSD Amount $76,175.72 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH B Employer name Oneida County Amount $76,175.30 Date 04/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, WILLIAM H Employer name Palisades Interstate Pk Commis Amount $76,175.20 Date 07/29/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISE, MARY A Employer name Groveland Corr Facility Amount $76,175.02 Date 04/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKER, PATRICK A Employer name Bedford Hills Corr Facility Amount $76,174.81 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNS, DIANE M Employer name Boces-Nassau Sole Sup Dist Amount $76,174.62 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNEY, ADAM F Employer name NYS Teachers Retirement System Amount $76,174.16 Date 04/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, THOMAS A Employer name Town of Huntington Amount $76,173.65 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELSH, SCOTT T Employer name Village of Patchogue Amount $76,173.35 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, KERRY E Employer name HSC at Syracuse-Hospital Amount $76,173.33 Date 06/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTON, LARRY J Employer name Clinton Corr Facility Amount $76,173.22 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DABY, WENDY A Employer name Adirondack Correction Facility Amount $76,173.07 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name EZEIGBO, ADAKU ANN Employer name HSC at Brooklyn-Hospital Amount $76,173.07 Date 10/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUCHTA, FREDERICK M Employer name SUNY Health Sci Center Syracuse Amount $76,172.95 Date 03/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENBERG, RHEA H Employer name Temporary & Disability Assist Amount $76,172.57 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARO, JAMES J Employer name Village of Floral Park Amount $76,172.03 Date 07/09/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAKSH, NICHOLAS S Employer name Office of Court Administration Amount $76,171.89 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELDRIDGE, CATHLEEN M Employer name SUNY College at Plattsburgh Amount $76,171.80 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMSON, NONA Employer name Great Meadow Corr Facility Amount $76,171.42 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGEE, JAMES R Employer name Oneida County Amount $76,171.29 Date 12/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRISWOLD, MATTHEW M Employer name Village of Endicott Amount $76,171.25 Date 09/09/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NEWELL, REBECCA M Employer name Department of State Amount $76,171.08 Date 06/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADDAD, MARIE P Employer name Boces Madison Oneida Amount $76,171.00 Date 01/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CATHY S Employer name Town of Massena Amount $76,170.65 Date 10/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRITELLI, STEPHEN M Employer name Mid-State Corr Facility Amount $76,169.86 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASBARRO, CARL R Employer name Port Authority of NY & NJ Amount $76,169.75 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CRONK, WALTER J Employer name City of Poughkeepsie Amount $76,169.58 Date 08/19/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STECZ, DONNA M Employer name Rockland County Amount $76,168.55 Date 12/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARAFAT, TANVIR J Employer name Children & Family Services Amount $76,168.41 Date 05/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSIMILLA, JOSEPH A Employer name Wallkill Corr Facility Amount $76,168.14 Date 11/07/1994 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