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 MULDROW, MADISON, JR Employer name Supreme Ct Kings Co Amount $74,880.26 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHAN, LYNNE A Employer name Clinton Corr Facility Amount $74,880.04 Date 01/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHAN, KAMRAN Employer name NYS Power Authority Amount $74,879.56 Date 06/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, ALFRED D Employer name Onondaga County Amount $74,879.39 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNECHT, KEVIN F Employer name Sullivan Corr Facility Amount $74,879.29 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANRAHAN, LINDA C Employer name Livingston Correction Facility Amount $74,879.04 Date 10/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAEN, WILLIAM J Employer name Monroe County Amount $74,878.90 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANNA, FRANKLIN F Employer name Mohawk Correctional Facility Amount $74,878.89 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLUMPE, KATHLEEN J Employer name Central NY DDSO Amount $74,878.66 Date 06/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMONT, MARYBETH Employer name Delaware County Amount $74,878.58 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORTORELLA, JOEY L Employer name Niagara County Amount $74,877.88 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTORANA, MICHAEL J Employer name Roswell Park Cancer Institute Amount $74,877.78 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICKLESS, JOHN T Employer name Five Points Corr Facility Amount $74,877.58 Date 08/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAREAU, ANTHONY M Employer name Children & Family Services Amount $74,877.48 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRAN, CRESCENCIO Employer name Lincoln Corr Facility Amount $74,877.29 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, JUSTIN V Employer name Supreme Ct Kings Co Amount $74,877.14 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARCO, JORGE A Employer name Taconic Corr Facility Amount $74,877.10 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, WILLIAM B Employer name Attica Corr Facility Amount $74,876.68 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIZGERALD, BENJAMIN T Employer name Central NY Psych Center Amount $74,876.48 Date 11/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HORN, LUKE A Employer name Otisville Corr Facility Amount $74,876.12 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMO, LANA M Employer name City of Yonkers Amount $74,875.85 Date 08/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINES, NAKESHA N Employer name Downstate Corr Facility Amount $74,875.73 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALZARANO, ALLEN V Employer name Town of Brookhaven Amount $74,875.71 Date 06/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLS, JENNIFER E Employer name Kirby Forensic Psych Center Amount $74,875.70 Date 04/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKLIN, ROY A Employer name Office For Technology Amount $74,875.40 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARL, KAREN M Employer name NYS Gaming Commission Amount $74,875.40 Date 09/14/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITTS, JOSHUA D Employer name Southport Correction Facility Amount $74,874.92 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCHRAN, FAITH Employer name NYS Community Supervision Amount $74,874.70 Date 03/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALUFSKA, STEPHEN C Employer name Port Washington UFSD Amount $74,874.38 Date 08/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZMOZYNSKI, PETER A Employer name Wende Corr Facility Amount $74,874.37 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCINTO, CYNTHIA L Employer name Boces-Westchester Putnam Amount $74,874.12 Date 09/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, DEBRA A Employer name Frontier CSD Amount $74,874.00 Date 03/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TIMOTHY S Employer name Cortland County Amount $74,873.88 Date 12/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAELIA, THERESA A Employer name Ulster County Amount $74,873.44 Date 11/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, VANCE E Employer name Monroe County Amount $74,873.43 Date 01/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, ROBERT L Employer name Watertown Corr Facility Amount $74,873.10 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONE, JOSEPH F Employer name Baldwin UFSD Amount $74,873.00 Date 04/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, DAVID C Employer name City of Rome Amount $74,872.68 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRENCIK, JAMES R Employer name Erie County Amount $74,872.57 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALK, THOMAS P Employer name Western Regional Otb Corp. Amount $74,872.41 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, AARON M Employer name Elmira Corr Facility Amount $74,870.42 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENZO, MARTIN J Employer name Boces Westchester Sole Supvsry Amount $74,870.38 Date 08/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICKETT, MATTHEW J Employer name Town of Pittsford Amount $74,870.35 Date 09/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRZERADZKI, PETER Employer name South Beach Psych Center Amount $74,870.27 Date 06/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUOCO, J THOMAS Employer name Allegany County Amount $74,870.00 Date 08/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUDLEY, JASON W Employer name Chautauqua County Amount $74,869.96 Date 06/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MATTHEW R Employer name Westchester County Amount $74,869.96 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, PAMELA J Employer name Longwood CSD at Middle Island Amount $74,869.91 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC KAY, MICHAEL H Employer name Livingston Correction Facility Amount $74,869.55 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOS, WILFREDO Employer name Supreme Ct-1St Civil Branch Amount $74,869.49 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRISINA, DAVID P Employer name Eastern NY Corr Facility Amount $74,868.57 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIERCZEWSKI, JUDY A Employer name Education Department Amount $74,868.44 Date 03/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONOUGH, KATHLEEN P Employer name Tompkins County Amount $74,868.11 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLE, MAUREEN L Employer name Boces-Nassau Sole Sup Dist Amount $74,867.92 Date 06/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWMAN, JEFFREY J Employer name Niagara County Amount $74,867.22 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACINE, CHRISTOPHER M Employer name Greene Corr Facility Amount $74,867.08 Date 07/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPYLIOS, CHRISTOPHER M Employer name City of Kingston Amount $74,867.08 Date 11/23/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRESLAND, GLENN T Employer name Hewlett-Woodmere UFSD Amount $74,867.03 Date 07/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, TROY W Employer name Ninth Judicial Dist Amount $74,866.91 Date 08/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JOHN R Employer name Somers CSD Amount $74,866.65 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTE, MICHELLE L Employer name Rensselaer County Amount $74,866.63 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIAFFO, GINA A Employer name Monroe Woodbury CSD Amount $74,866.50 Date 10/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADSEN, SHAWN M Employer name Putnam County Amount $74,866.40 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELFORD, CARA M Employer name Erie County Amount $74,866.37 Date 02/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, LAWRENCE K Employer name Mount Pleasant CSD Amount $74,866.00 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, SEAN P Employer name Supreme Ct-Queens Co Amount $74,865.86 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISLA, MARIA A Employer name Westchester County Amount $74,865.85 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, STEVEN P Employer name Thruway Authority Amount $74,865.73 Date 12/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, CARMEN R Employer name Fishkill Corr Facility Amount $74,865.35 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSO, ROBERT L Employer name Village of Harrison Amount $74,865.18 Date 04/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAQUINTO-ROETH, DANA A Employer name 10Th Jd Nassau Nonjudicial Amount $74,864.92 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDERS, BEVERLY T Employer name Roosevelt Public Library Amount $74,864.90 Date 08/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LORENZO, JOANNE M Employer name Nassau County Amount $74,864.89 Date 08/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMETRIOU, WILLIAM Employer name Pine Bush CSD Amount $74,864.85 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINGS, CHRISTOPHER A Employer name Hudson Corr Facility Amount $74,864.76 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPRIOLA, THOMAS S Employer name Supreme Ct-Queens Co Amount $74,864.53 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACHANCE, JASON M Employer name Greene Corr Facility Amount $74,864.06 Date 03/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, JARED J Employer name Suffolk County Amount $74,863.78 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHRADER, MICHAEL J Employer name Roswell Park Cancer Institute Amount $74,863.47 Date 07/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUSKO, MARK J, JR Employer name Elmira City School Dist Amount $74,863.36 Date 07/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESZCZYNSKI, JACEK Employer name Div Alc & Alc Abuse Trtmnt Center Amount $74,863.18 Date 06/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRZYBYCIEL, CLARA T Employer name Western New York DDSO Amount $74,863.03 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOKA, GRACE A Employer name Erie County Amount $74,863.02 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, EDMUND G Employer name Nassau County Amount $74,862.96 Date 07/11/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TELARO, JOSEPH D Employer name Monroe County Amount $74,862.82 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANINO, THERESA A Employer name SUNY Stony Brook Amount $74,862.42 Date 01/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBBINS, TINA M Employer name Jefferson County Amount $74,862.24 Date 06/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRAN, CHRISTOPHER R Employer name Upstate Correctional Facility Amount $74,862.06 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, JANET M Employer name Albion Corr Facility Amount $74,862.01 Date 02/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KACZMAREK, MARK J Employer name Boces-Erie 1St Sup District Amount $74,862.00 Date 02/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINGLE, LISA A Employer name Department of Health Amount $74,861.96 Date 11/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALOMON, JESSE, JR Employer name Downstate Corr Facility Amount $74,861.84 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRIER, MICHELLE L Employer name SUNY College Technology Canton Amount $74,861.64 Date 10/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TIMOTHY J Employer name Boces-Albany Schenect Schohari Amount $74,861.46 Date 02/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAULDING, KENZIE M Employer name City of Corning Amount $74,861.36 Date 06/14/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORDARO, GINA Employer name City of New Rochelle Amount $74,861.30 Date 11/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, S LEE Employer name City of Cortland Amount $74,860.95 Date 06/02/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIACOVELLI, CYD R Employer name Sunmount Dev Center Amount $74,860.92 Date 07/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEFFERNAN, KRISTIN L Employer name Rockland County Amount $74,860.86 Date 09/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSCO, ANTHONY Employer name Dept Transportation Region 8 Amount $74,860.66 Date 02/01/2000 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