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 LATIF, MOHAMMED A Employer name Sing Sing Corr Facility Amount $75,427.73 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLISS, APRIL L R Employer name Whitesboro CSD Amount $75,427.69 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHELL, MARCUS H Employer name Monroe County Amount $75,427.55 Date 07/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, JEROME A Employer name HSC at Syracuse-Hospital Amount $75,427.33 Date 06/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHANG, YUN Employer name Office For Technology Amount $75,427.09 Date 03/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMP, ELAINE M Employer name NYS Teachers Retirement System Amount $75,426.77 Date 06/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALK, MICHAEL J Employer name Rockland Psych Center Amount $75,426.50 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANKER, JULIA B Employer name Carmel CSD Amount $75,426.15 Date 11/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOCKEY, MARY Employer name Sunmount Dev Center Amount $75,425.94 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, LUIS Employer name State Insurance Fund-Admin Amount $75,425.65 Date 10/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATEO-CASTANO, NEREIDA Employer name Nassau County Amount $75,425.32 Date 07/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABELLA, ELIZABETH A Employer name Nassau County Amount $75,425.32 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRENCE, JAVONNA Employer name Education Department Amount $75,425.00 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, ANA G Employer name New Rochelle City School Dist Amount $75,424.85 Date 03/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADEK, MICHAEL J Employer name Village of Elmira Heights Amount $75,424.69 Date 02/21/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAKO, FABIOLA A Employer name Fishkill Corr Facility Amount $75,424.26 Date 11/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRACUZZI, CHARLES Employer name Ulster County Amount $75,423.38 Date 01/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLINGERLAND, CHRISTOPHER T Employer name City of Rensselaer Amount $75,423.02 Date 09/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KONG, ROBERT K Employer name NYS Office People Devel Disab Amount $75,422.95 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWMAN, TODD A Employer name Suffolk County Amount $75,422.82 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, PHYLLIS Employer name Boces-Wayne Finger Lakes Amount $75,422.69 Date 03/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, MARC A Employer name Third Jud Dept - Nonjudicial Amount $75,422.40 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, LOUIS, JR Employer name Supreme Ct Kings Co Amount $75,422.26 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARADA, MAYA Employer name Dept of Agriculture & Markets Amount $75,421.65 Date 10/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRISH, JOHN D Employer name Riverview Correction Facility Amount $75,421.51 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, KEVIN M Employer name NYS Teachers Retirement System Amount $75,421.45 Date 08/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEBO, MARY L Employer name HSC at Syracuse-Hospital Amount $75,421.37 Date 01/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALVIN, DANIEL R Employer name Suffolk County Amount $75,421.08 Date 07/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUMAKIS, JAMES Employer name West Hempstead UFSD Amount $75,420.81 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, DONNA M Employer name Dept Labor - Manpower Amount $75,420.69 Date 06/28/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDT, CHRIS Employer name Village of Harriman Amount $75,420.12 Date 01/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLINE, KENJI A Employer name Off of The State Comptroller Amount $75,419.80 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUSA, NICOLE Employer name NYC Criminal Court Amount $75,419.69 Date 08/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIMM, LAURA A Employer name Boces Suffolk 2Nd Sup Dist Amount $75,419.36 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELARDO, MICHELE, JR Employer name Village of Ossining Amount $75,419.33 Date 12/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIWINSKI, REBECCA A Employer name Children & Family Services Amount $75,419.25 Date 01/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSATI, CRAIG P Employer name Great Meadow Corr Facility Amount $75,419.21 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTZ, ANTHONY A Employer name Gowanda Correctional Facility Amount $75,419.15 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, DONNA M Employer name NYS Office People Devel Disab Amount $75,419.08 Date 05/13/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, RICHARD C Employer name City of Rochester Amount $75,418.94 Date 12/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUONO, JULIE L Employer name Erie County Medical Center Corp. Amount $75,418.89 Date 06/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUSENDORF, SHAWN W Employer name Allegany County Amount $75,418.64 Date 06/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAROLDO, DENNIS PATRICK Employer name Massapequa Fire District Amount $75,418.55 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, MARK E Employer name Office For Technology Amount $75,418.42 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAK, ZACHARY M Employer name Great Meadow Corr Facility Amount $75,418.38 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, STEPHANIE B Employer name Orange County Amount $75,418.38 Date 05/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Coram Fire District Amount $75,418.38 Date 01/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEE, JOSEPH L Employer name NYS Power Authority Amount $75,418.35 Date 01/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKEL, RICHARD B, JR Employer name Town of Schodack Amount $75,418.25 Date 02/14/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LELITO, DANIEL F Employer name Town of Cheektowaga Amount $75,418.17 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBAR, MELISSA ANN Employer name Onondaga County Amount $75,418.06 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLECKENSTEIN, MICHAEL D Employer name Attica Corr Facility Amount $75,417.84 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, CRAIG C Employer name Albany County Amount $75,417.37 Date 11/10/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODENBACH, JOONY L Employer name Fourth Jud Dept - Nonjudicial Amount $75,417.25 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GADSDEN, ANITA C Employer name Supreme Ct-1St Criminal Branch Amount $75,416.90 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWMAN, LILA Employer name Insurance Dept-Liquidation Bur Amount $75,416.64 Date 10/29/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRISENTHWAITE, JILL A Employer name Downstate Corr Facility Amount $75,416.44 Date 01/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATER, LEONARD M Employer name NYS Power Authority Amount $75,416.38 Date 01/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWSTER, KELLY L Employer name Capital District DDSO Amount $75,415.62 Date 04/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, JOSEPH C Employer name Onondaga County Amount $75,415.58 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, IAN M Employer name Off of The State Comptroller Amount $75,415.00 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGIONE, RAYMOND J, JR Employer name Roswell Park Cancer Institute Amount $75,414.89 Date 09/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, LAONDREA L Employer name Erie County Medical Center Corp. Amount $75,414.78 Date 11/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMERON, MEGHAN R Employer name Suffolk County Water Authority Amount $75,414.53 Date 06/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUNIOUS, JERROD Employer name City of Rochester Amount $75,414.52 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, MICHAEL A Employer name Village of Ossining Amount $75,414.36 Date 07/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTELLA, KENNETH T, JR Employer name Town of Brookhaven Amount $75,414.01 Date 09/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, JOHN Employer name Clinton Corr Facility Amount $75,414.00 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUELL, MARY E Employer name Children & Family Services Amount $75,413.42 Date 12/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDEN, MONICA L Employer name Education Department Amount $75,411.81 Date 11/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOZINA, JANELLE M Employer name Palisades Interstate Pk Commis Amount $75,411.80 Date 12/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, ELIZABETH H Employer name Wappingers CSD Amount $75,411.66 Date 09/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, AAISHA A Employer name Mid-Hudson Psych Center Amount $75,411.60 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARVIN-BRIDDELL, MELISSA Employer name Hempstead UFSD Amount $75,411.39 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, NATHANIEL J Employer name Ontario County Amount $75,411.23 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, REAGAN L Employer name Town of Massena Amount $75,410.49 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, SCOTT A Employer name Town of Amherst Amount $75,410.26 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLAS, LINDA S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $75,409.62 Date 05/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ALEX Employer name Suffolk County Amount $75,409.23 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, RONALD T Employer name Village of Ocean Beach Amount $75,409.07 Date 06/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUJJAR, RAVINDEPPAL Employer name Office For Technology Amount $75,409.06 Date 02/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAWN, CAROLYN T Employer name Boces-Oswego Amount $75,408.97 Date 09/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, ANNMARIE Employer name City of Troy Amount $75,408.26 Date 02/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMERON, MATTHEW S Employer name Suffolk County Amount $75,408.17 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROUILLETTE, NICHOLAS P Employer name Boces St Lawrence Lewis Amount $75,408.06 Date 04/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOSCANO, EDWARD J Employer name Town of Oyster Bay Amount $75,407.76 Date 08/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, DANIEL M Employer name City of Little Falls Amount $75,407.17 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERKOWITZ, CHRISTINE M Employer name North Babylon UFSD Amount $75,407.14 Date 10/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, HARVEY G Employer name Cayuga Correctional Facility Amount $75,406.90 Date 03/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPELESKI, JAMES M Employer name Belgrave Water Poll Control Dist Amount $75,406.70 Date 06/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVIERI, JOHN Employer name Dept Transportation Region 5 Amount $75,406.60 Date 06/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, KEVIN M Employer name Broome DDSO Amount $75,405.85 Date 04/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, EDDIE J Employer name Nassau County Amount $75,405.38 Date 08/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVATORE, DAVID D Employer name Mid-State Corr Facility Amount $75,404.66 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHETWIN, JAMES T Employer name Onondaga County Amount $75,404.64 Date 08/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUGLIESE, DILLON J Employer name Village of Mamaroneck Amount $75,404.61 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLOW, TREASIA L Employer name Rockland Psych Center Amount $75,404.10 Date 10/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMPKINS, JAY M Employer name Town of Patterson Amount $75,404.02 Date 10/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATTY, JULIANN T Employer name Essex County Amount $75,403.92 Date 01/27/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNS, MARK T Employer name City of Ogdensburg Amount $75,403.23 Date 05/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP