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 SALVATO, BRIDGET L Employer name New York Public Library Amount $74,860.12 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUMBRUM, JAMES M Employer name Fourth Jud Dept - Nonjudicial Amount $74,859.12 Date 09/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, ROY, JR Employer name Port Authority of NY & NJ Amount $74,858.59 Date 02/13/1969 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN-ODOM, GERALDINE Employer name Nassau Health Care Corp. Amount $74,858.57 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABOWSKI, SHELLY I Employer name Onondaga County Amount $74,858.23 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERSTRAETE, ERIC J Employer name Town of Webster Amount $74,857.94 Date 10/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUDRY, CHRIS J Employer name Franklin Corr Facility Amount $74,857.81 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBSEN, CYNTHIA J Employer name Putnam County Amount $74,857.81 Date 01/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELOWSKI, RICHARD S Employer name Central NY St Pk And Rec Regn Amount $74,857.79 Date 04/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORME, DANA M Employer name SUNY at Stony Brook Hospital Amount $74,857.50 Date 05/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, CHRISTOPHER G Employer name Clinton Corr Facility Amount $74,856.71 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHANAN, LESLIE J Employer name City of Cortland Amount $74,856.66 Date 04/11/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALEXANDER, JOSEPH W Employer name NYS Community Supervision Amount $74,856.59 Date 01/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANASKI, DEBORAH A Employer name Erie County Medical Center Corp. Amount $74,856.50 Date 05/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDESSARE, JUSTIN C Employer name City of Ithaca Amount $74,856.47 Date 08/18/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRIMSHAW, JOHN J Employer name Village of Williston Park Amount $74,856.32 Date 02/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, SEAN M Employer name Ulster County Amount $74,856.30 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVE, LIBERTAD J Employer name Bronx Psych Center Amount $74,856.20 Date 06/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOVALL, HOWARD Employer name Queensboro Corr Facility Amount $74,856.13 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, LORRAINE V Employer name NYS Parole Board Amount $74,855.99 Date 03/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASK, KEVIN A Employer name Orleans Corr Facility Amount $74,855.94 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDRY, JONATHAN J Employer name Bare Hill Correction Facility Amount $74,855.52 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANDO, IDA M Employer name Supreme Ct-1St Civil Branch Amount $74,855.36 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLTZ, TINA L Employer name Chautauqua County Amount $74,855.24 Date 01/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOING, ALLAN H Employer name Village of Sherburne Amount $74,854.83 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUNK, JOSEPH W Employer name Mohawk Correctional Facility Amount $74,854.07 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROMBLEE, MARY Z Employer name Capital District DDSO Amount $74,853.58 Date 11/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALSTON, JOSEPH Employer name NYS Power Authority Amount $74,852.21 Date 02/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGOIRE, RAYMOND J Employer name Wyoming Corr Facility Amount $74,852.18 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, SCOTT Employer name Cortland County Amount $74,851.96 Date 11/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, MARY-BETH Employer name Great Meadow Corr Facility Amount $74,851.04 Date 11/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGLEWSKI, JOHN-PAUL R Employer name City of Lackawanna Amount $74,850.92 Date 08/17/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BANKERT, NORBERT R, II Employer name Dept Transportation Reg 2 Amount $74,850.46 Date 03/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, PATRICIA NIXDORF Employer name Boces-Orange Ulster Sup Dist Amount $74,849.95 Date 08/16/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPICER, SHAWN M Employer name Attica Corr Facility Amount $74,849.86 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, TANYA L Employer name NYC Criminal Court Amount $74,849.76 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUTEMA, ESTHER M Employer name Dutchess County Amount $74,849.31 Date 02/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, STEPHEN A Employer name Town of Hempstead Amount $74,849.28 Date 12/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORENSEN, JAMES D Employer name Third Jud Dept - Nonjudicial Amount $74,849.26 Date 04/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEPULVEDA, ANIBAL, JR Employer name City of Buffalo Amount $74,849.24 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, EUGENE C Employer name Town of Huntington Amount $74,848.92 Date 01/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CATENA, DINA M Employer name Orange County Amount $74,848.81 Date 07/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, DANNY Employer name North Patchogue Fire District Amount $74,848.80 Date 09/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAINARD, ADAM M Employer name Greene County Amount $74,848.57 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, WILLIAM R, JR Employer name Town of Brookhaven Amount $74,848.41 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALE, GARRY S, JR Employer name City of Peekskill Amount $74,848.40 Date 07/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMOKE, SHARON S Employer name Fishkill Corr Facility Amount $74,848.28 Date 06/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name APPEL, SUE ANN Employer name Nassau Health Care Corp. Amount $74,848.18 Date 08/24/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, ELIZABETH J Employer name Town of Southampton Amount $74,847.95 Date 04/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KENNETH L, II Employer name Marcy Correctional Facility Amount $74,847.93 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTEN, PATRICIA Employer name Finger Lakes DDSO Amount $74,847.93 Date 12/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSTON, JOHN L Employer name Lincoln Corr Facility Amount $74,847.89 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULHANE, MICHAEL G Employer name NYC Criminal Court Amount $74,847.73 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, RAYMOND G Employer name Town of Brookhaven Amount $74,847.52 Date 05/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLI, BRIDGET A Employer name Village of Westhampton Beach Amount $74,847.52 Date 08/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIVER, JOSEPH R Employer name Supreme Ct-1St Criminal Branch Amount $74,847.35 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULCHIN, JEFFREY A Employer name Nassau County Amount $74,845.80 Date 07/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, JOHN L Employer name Massapequa Fire District Amount $74,845.79 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNO, WENDY Employer name Edgecombe Corr Facility Amount $74,845.51 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAY, DARRELL A Employer name Town of Lloyd Amount $74,845.43 Date 07/07/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRATT, KAREN R Employer name Washington County Amount $74,845.32 Date 01/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, LYNN D Employer name Otisville Corr Facility Amount $74,844.43 Date 05/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, VINCENT Employer name Sachem CSD at Holbrook Amount $74,844.31 Date 08/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILM, COREY J Employer name Rensselaer County Amount $74,844.14 Date 09/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENANTI, BRYAN M Employer name Port Authority of NY & NJ Amount $74,844.10 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUY, PATRICIA M Employer name New Hyde Park Fire District Amount $74,843.90 Date 03/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMBROOK, BRIAN C Employer name Attica Corr Facility Amount $74,843.11 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEGEAL, MICHAEL C Employer name Central NY St Pk And Rec Regn Amount $74,842.97 Date 12/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AMERICAN, HEAVYN-LEIGH Employer name Port Authority of NY & NJ Amount $74,842.90 Date 01/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGENHOFER, JERRY W Employer name Finger Lakes St Pk And Rec Reg Amount $74,842.67 Date 07/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, ANNA M Employer name Lakeview Shock Incarc Facility Amount $74,842.66 Date 04/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCHER, NORMAN M Employer name Attica Corr Facility Amount $74,842.55 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANE, CATHY Employer name Nassau Health Care Corp. Amount $74,842.50 Date 07/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELLEY, BRIAN S Employer name City of Binghamton Amount $74,842.48 Date 10/09/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BURNS, MATTHEW J Employer name Sullivan Corr Facility Amount $74,842.18 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, BRIAN C Employer name HSC at Syracuse-Hospital Amount $74,842.12 Date 09/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, JAMES P Employer name Downstate Corr Facility Amount $74,841.68 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, KRISTOPHER R Employer name Marcy Correctional Facility Amount $74,841.29 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAVER, JOSHUA P Employer name Ontario County Amount $74,841.00 Date 01/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGNER, CHRISTOPHER J Employer name Collins Corr Facility Amount $74,840.83 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, VIVIAN Employer name Syosset CSD Amount $74,840.43 Date 08/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWENDOWSKI, CHRISTINE M Employer name Mohawk Correctional Facility Amount $74,840.30 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCUCCI, EDGARDO E Employer name Town of Huntington Amount $74,840.16 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHMED, LORI A Employer name Department of Health Amount $74,840.11 Date 08/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAM, EDWARD G, JR Employer name Peekskill City School Dist Amount $74,840.08 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARASIEMOWICZ, EDWARD B, JR Employer name City of Schenectady Amount $74,839.98 Date 03/27/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CROOKS, JOHN A Employer name Inst For Basic Res & Ment Ret Amount $74,839.71 Date 07/05/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, JASON J Employer name Roswell Park Cancer Institute Amount $74,839.59 Date 07/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, SHERIN P Employer name Kirby Forensic Psych Center Amount $74,839.34 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, CARL R Employer name Eastern NY Corr Facility Amount $74,839.29 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOBE, MATARR Employer name Broome County Amount $74,839.17 Date 01/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, SHERRY A Employer name Gouverneur Correction Facility Amount $74,838.48 Date 06/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMLINSON, EVON M Employer name Mid-Hudson Psych Center Amount $74,838.33 Date 07/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, RYAN P Employer name Southport Correction Facility Amount $74,837.72 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOZINGO, AMY L Employer name Westchester County Amount $74,837.42 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSMINI, KENT R Employer name Town of Ramapo Amount $74,837.15 Date 07/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, DONALD W Employer name SUNY Buffalo Amount $74,837.01 Date 11/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORE, MELODY Employer name Westchester Health Care Corp. Amount $74,836.87 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIMER, JOHN M Employer name Ellenville CSD Amount $74,835.41 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLARO, JENNIFER Employer name New York State Assembly Amount $74,835.36 Date 01/11/2011 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