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 FUREY, DONNA J Employer name Village of Garden City Amount $75,754.64 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDERMAN, ERIC J Employer name Orleans Corr Facility Amount $75,754.51 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, JACQUELINE E Employer name Town of Southold Amount $75,754.36 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSTIN, CARY M Employer name Onondaga County Amount $75,754.01 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTRELL, ILANA M Employer name Onondaga County Amount $75,754.01 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLBERT, DAVID R Employer name Onondaga County Amount $75,754.01 Date 05/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUREY, ROBERT J Employer name Onondaga County Amount $75,754.01 Date 11/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARDINA, BARBARA I Employer name Onondaga County Amount $75,754.01 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, AIMEE M Employer name Onondaga County Amount $75,754.01 Date 05/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLETT, GREG P Employer name Onondaga County Amount $75,754.01 Date 10/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARROP, JEFFERY L Employer name Onondaga County Amount $75,754.01 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, SHARON C Employer name Onondaga County Amount $75,754.01 Date 06/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAYNAK, CHRISTOPHER J Employer name Onondaga County Amount $75,754.01 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAR, MARIA C Employer name Onondaga County Amount $75,754.01 Date 02/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASICA, MICHAEL J Employer name Onondaga County Amount $75,754.01 Date 07/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, TRACY A Employer name Onondaga County Amount $75,754.01 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHR-TWARDOWSKI, MERILEE Employer name Onondaga County Amount $75,754.01 Date 10/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMECEK, RUSSELL J Employer name Onondaga County Amount $75,754.01 Date 01/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAUBROECK, PATRICK J Employer name Onondaga County Amount $75,754.01 Date 09/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERNOSKY, JOHN J, JR Employer name Onondaga County Amount $75,754.01 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERTUCCI-NAVE, LISA M Employer name Onondaga County Amount $75,754.01 Date 06/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARRATORI, NICOLE M Employer name Monroe County Amount $75,753.31 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSK, JILL M Employer name Taconic DDSO Amount $75,752.82 Date 03/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, LAVENIA Employer name Fishkill Corr Facility Amount $75,752.51 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVEIRA, DANIEL Employer name Village of Ossining Amount $75,752.29 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLICK, MELISSA J Employer name Town of Hempstead Amount $75,752.21 Date 05/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, TERRANCE P Employer name Onondaga County Amount $75,751.81 Date 03/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMLEY, PATRICIA ANNE Employer name Putnam County Amount $75,751.64 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, HONG Employer name Queens Borough Public Library Amount $75,751.52 Date 11/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERHANS, MARK R Employer name SUNY at Stony Brook Hospital Amount $75,751.31 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAURO, MARTHA Employer name Penfield CSD Amount $75,750.90 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELTEMPO, PATRICIA A Employer name 10Th Jd Nassau Nonjudicial Amount $75,750.31 Date 11/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRENIER, GREGORY J Employer name Port Authority of NY & NJ Amount $75,749.55 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILLIAMS, DWIGHT H Employer name Sing Sing Corr Facility Amount $75,749.49 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDDY, COURTENAY M Employer name New York State Assembly Amount $75,749.20 Date 01/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, JAMES A, II Employer name Clinton Corr Facility Amount $75,748.84 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, FRANCES M Employer name Northport E Northport Pub Lib Amount $75,747.59 Date 07/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCINTA, ANNE E Employer name Western New York DDSO Amount $75,747.51 Date 11/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGGLESTON, TYRONE A Employer name NYC Criminal Court Amount $75,747.48 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAIOTI, JOHN F, III Employer name NYS Teachers Retirement System Amount $75,746.93 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, EMMANUEL S Employer name Office For Technology Amount $75,746.82 Date 06/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ARPA, JOSEPH J Employer name East Meadow UFSD Amount $75,746.73 Date 04/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, KELLY S Employer name Orange County Amount $75,746.72 Date 08/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMA, JOHN B Employer name Fourth Jud Dept - Nonjudicial Amount $75,746.33 Date 01/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVARADO, NILO G Employer name Westchester County Amount $75,746.03 Date 11/29/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNES, ROBERT C Employer name Westchester County Amount $75,746.03 Date 02/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCH, DAVID P Employer name Churchville-Chili CSD Amount $75,746.00 Date 05/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMICH, LORETTA T Employer name Mineola UFSD Amount $75,746.00 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZITO, CATHERINE Employer name Mineola UFSD Amount $75,746.00 Date 09/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEPTICH, LISA A Employer name Mill Neck Manor Schl For Deaf Amount $75,745.50 Date 01/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDNER, DOUGLAS W Employer name Office of Public Safety Amount $75,745.35 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERIAN, AJI Employer name Westchester County Amount $75,744.75 Date 01/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLZINSKI, ERIC W Employer name Boces Eastern Suffolk Amount $75,744.65 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, OSCAR A Employer name City of Poughkeepsie Amount $75,744.31 Date 05/15/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUDWIG, KRISTINA A Employer name Genesee St Park And Rec Regn Amount $75,743.89 Date 11/12/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOLCOMB, ANTHONY M Employer name Erie County Medical Center Corp. Amount $75,743.32 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADDEN, PHILIP R, SR Employer name City of Middletown Amount $75,743.31 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NURSE, CLARENCE A Employer name Manhattan Psych Center Amount $75,742.48 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIL, LAURA J Employer name Children & Family Services Amount $75,742.43 Date 10/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, TERESA A Employer name Rockland County Amount $75,741.82 Date 12/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESTA, DANIEL C Employer name Office For Technology Amount $75,741.56 Date 12/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJESKI, JACQUELINE L Employer name Central NY Psych Center Amount $75,741.23 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDZINSKI, MATTHEW A Employer name Erie County Amount $75,741.15 Date 02/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, DAVID J Employer name SUNY College at Buffalo Amount $75,741.05 Date 12/31/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARGOLIN, SHARON Employer name Roslyn UFSD Amount $75,740.44 Date 07/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCHRANE, JAMES E Employer name Village of Sleepy Hollow Amount $75,740.34 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOPA, JOSEPH N Employer name City of Utica Amount $75,739.78 Date 08/17/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EMANUEL, RAYMOND Employer name Dept of Economic Development Amount $75,739.27 Date 09/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICCONE, TITUS P Employer name City of Utica Amount $75,739.20 Date 06/16/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOSKO, PATRICK J Employer name Groveland Corr Facility Amount $75,738.93 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTZ, ROBERT D Employer name Fishkill Corr Facility Amount $75,738.79 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYONS, PATRICE W Employer name Columbia County Amount $75,737.99 Date 10/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLUM, TANIKA M Employer name Hempstead UFSD Amount $75,737.86 Date 12/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL E Employer name Candor CSD Amount $75,737.85 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAMORE, CURTIS D Employer name Jefferson County Amount $75,737.83 Date 05/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANE, MARGE T Employer name Suffolk County Amount $75,737.81 Date 12/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACCO, MARC E Employer name Onondaga County Amount $75,737.59 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGLER, PETER H Employer name Town of Yorktown Amount $75,737.21 Date 09/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, CLOTUS Employer name Chemung County Amount $75,737.12 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VEAUX, WILLIAM L Employer name Metro New York DDSO Amount $75,736.40 Date 01/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLINS, DAWN M Employer name Putnam County Amount $75,736.32 Date 08/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKUAMOAH, RICHARD Employer name Kirby Forensic Psych Center Amount $75,735.38 Date 09/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWITT, MICHAEL P Employer name Port Authority of NY & NJ Amount $75,735.26 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADINOLFI, DANIELLE M Employer name Roswell Park Cancer Institute Amount $75,734.51 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, PAULA A Employer name Boces-Monroe Amount $75,734.12 Date 05/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIN, THOMAS J Employer name Wallkill CSD Amount $75,733.17 Date 01/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMAS, TERESA D Employer name Franklin Corr Facility Amount $75,733.12 Date 01/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHANJI, ZULFIKAR H Employer name Dept of Financial Services Amount $75,733.10 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLETTE, THOMAS JAMES Employer name SUNY College at Potsdam Amount $75,732.42 Date 12/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, CAROLE L Employer name HSC at Syracuse-Hospital Amount $75,732.15 Date 10/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKLE, STEVEN L Employer name Town of Babylon Amount $75,731.71 Date 12/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, YALING Employer name Metropolitan Trans Authority Amount $75,731.57 Date 10/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BITTNER, THERESA L Employer name Suffolk County Water Authority Amount $75,731.41 Date 05/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNEY, NATHAN M Employer name NYS Power Authority Amount $75,731.35 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, DEXTER Employer name SUNY Health Sci Center Brooklyn Amount $75,731.09 Date 10/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, DWON M Employer name City of Niagara Falls Amount $75,731.06 Date 02/14/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRATT, GERALD H, JR Employer name Dpt Environmental Conservation Amount $75,730.73 Date 07/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, BRETT S Employer name City of Saratoga Springs Amount $75,730.09 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, ALICIA M Employer name Department of State Amount $75,730.07 Date 07/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTZ, MARYANNE L Employer name Education Department Amount $75,729.37 Date 09/24/2015 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