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 GREEN, JOYCE Y Employer name Fishkill Corr Facility Amount $74,699.85 Date 05/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASTON, DELIA Employer name Department of Health Amount $74,699.81 Date 12/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRALLA, CRAIG H Employer name Nassau County Amount $74,699.76 Date 02/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, PETER O Employer name HSC at Brooklyn-Hospital Amount $74,699.67 Date 09/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON, GREG C Employer name Suffolk County Amount $74,699.54 Date 11/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELOSKY, PATRICK J Employer name Livingston Correction Facility Amount $74,699.45 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, BRYAN P Employer name Green Haven Corr Facility Amount $74,699.37 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ, KRISTOPHER D Employer name Fishkill Corr Facility Amount $74,699.12 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAYLOR, MARY L Employer name State Insurance Fund-Admin Amount $74,699.00 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KATHLEEN M Employer name Rockland County Amount $74,698.78 Date 02/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, BRUCE W Employer name St Lawrence County Amount $74,698.70 Date 08/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, GINA M Employer name Rensselaer County Amount $74,698.47 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARROW, JONATHAN J Employer name Clinton Corr Facility Amount $74,698.46 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUZIKA, KENNETH P Employer name Western New York DDSO Amount $74,698.37 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, GARY R, II Employer name Town of Oyster Bay Amount $74,697.81 Date 05/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIPLING, JULIE L Employer name Tioga County Amount $74,697.79 Date 05/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, KAREN A Employer name Rochester Psych Center Amount $74,697.26 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC AULIFFE, SEAN M Employer name Hudson Corr Facility Amount $74,697.12 Date 12/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONACO, CARMINE J Employer name Longwood CSD at Middle Island Amount $74,696.80 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLICK, CHRISTOPHER B Employer name Five Points Corr Facility Amount $74,696.37 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJOR, RUKMINIE Employer name Westchester County Amount $74,696.14 Date 03/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRINDLE, VESPER L Employer name Division of State Police Amount $74,696.05 Date 01/25/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VINGELIS, JOANNE C Employer name Commack UFSD Amount $74,694.40 Date 12/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURA, PAUL Employer name Plainview-Old Bethpage CSD Amount $74,693.91 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVENEAU, GEORGE J Employer name Children & Family Services Amount $74,693.50 Date 06/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORTON-CLARK, LAURA C Employer name Broome DDSO Amount $74,693.39 Date 06/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, TONYA L Employer name Schenectady County Amount $74,693.05 Date 11/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULL, CHARLES R Employer name Green Haven Corr Facility Amount $74,692.78 Date 01/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAUBITZ, KEVIN T Employer name Suffolk County Amount $74,692.68 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOWEN, NATHAN P Employer name Franklin Corr Facility Amount $74,692.65 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, JEANNE Employer name Appellate Div 3Rd Dept Amount $74,692.31 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUOZZO, BARBARA C Employer name Briarcliff Manor UFSD Amount $74,692.06 Date 04/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SETLOCK, RONALD J Employer name Wende Corr Facility Amount $74,691.93 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BACCO, HELEN M Employer name Department of Law Amount $74,691.76 Date 10/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESORIERO, MARYTA Employer name SUNY at Stony Brook Hospital Amount $74,691.50 Date 01/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, SCOTT M Employer name Attica Corr Facility Amount $74,690.84 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCELTA CONOVER, ANNA L Employer name SUNY at Stony Brook Hospital Amount $74,690.54 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUES, MARIO G Employer name Nassau Health Care Corp. Amount $74,690.53 Date 09/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, KEVIN P Employer name Department of Tax & Finance Amount $74,690.25 Date 06/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOICE, JARED S Employer name Delaware County Amount $74,690.22 Date 05/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DITZEL, STEPHEN C Employer name Village of Garden City Amount $74,689.85 Date 07/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, KELLY M Employer name Roswell Park Cancer Institute Amount $74,689.43 Date 05/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, MICHAEL A Employer name Auburn Corr Facility Amount $74,689.36 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JEFFERY R Employer name Village of Cobleskill Amount $74,688.93 Date 06/15/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LIZARRA, DAYANARA Employer name Westchester County Amount $74,688.66 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA HART, TRACY P Employer name Village of Lake Placid Amount $74,688.36 Date 04/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, JACK C Employer name Office For Technology Amount $74,688.31 Date 11/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERWOOD, KEITH DAVID Employer name Broome DDSO Amount $74,688.22 Date 03/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHMIEL, PETER W Employer name Village of East Rockaway Amount $74,687.83 Date 08/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, HOWARD T Employer name Rochester Psych Center Amount $74,687.80 Date 06/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, THOMAS R Employer name Great Meadow Corr Facility Amount $74,687.45 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORSTER, JOHN F Employer name Islip UFSD Amount $74,686.54 Date 01/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELMIDINE, KARL E Employer name Watertown Corr Facility Amount $74,686.52 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORTON, CARRIE L Employer name Broome County Amount $74,686.40 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL J Employer name Office For Technology Amount $74,686.32 Date 04/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, BRIGID A Employer name Education Department Amount $74,686.21 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAHN, BENJAMIN A Employer name Education Department Amount $74,686.21 Date 06/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARRIA, MARK W Employer name Auburn Corr Facility Amount $74,685.97 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGATH, STEPHEN A, JR Employer name NYC Civil Court Amount $74,685.70 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATICO, THOMAS A Employer name Gowanda Correctional Facility Amount $74,685.59 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMESON, AMY S Employer name Education Department Amount $74,685.57 Date 01/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACY, KENNETH Employer name Mid-State Corr Facility Amount $74,685.45 Date 03/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON, DANIELL Employer name Supreme Ct-1St Criminal Branch Amount $74,684.30 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AFFINATI, DOMINIC M Employer name Fourth Jud Dept - Nonjudicial Amount $74,684.16 Date 08/21/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, LELAND P, JR Employer name Fourth Jud Dept - Nonjudicial Amount $74,684.16 Date 06/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULO, MATTHEW C Employer name Village of Harrison Amount $74,683.98 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERMAN, FLORENCE R Employer name Suffolk County Amount $74,683.90 Date 01/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, DENIS B Employer name Suffolk County Amount $74,683.90 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BONO, GABRIEL Employer name Suffolk County Amount $74,683.90 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUCWA, RAYMOND J Employer name Suffolk County Amount $74,683.90 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAGASSE, NICOLE M Employer name Suffolk County Amount $74,683.90 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZZARDI, ROSEANNE Employer name Suffolk County Amount $74,683.90 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, JULIE E Employer name Elmira Childrens Services Amount $74,683.79 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZCONA, ANNA Employer name Nassau Health Care Corp. Amount $74,683.76 Date 02/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHULTIS, TODD R Employer name Ulster Correction Facility Amount $74,683.75 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPINOSA-MEJIA, RUTH Employer name Supreme Ct-1St Criminal Branch Amount $74,683.54 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, JOHN C Employer name Village of Potsdam Amount $74,683.21 Date 06/23/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAPACCI, JOSEPH A Employer name Seneca Falls-Csd Amount $74,682.70 Date 09/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKS, JAIME M Employer name SUNY Stony Brook Amount $74,682.65 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHON, MAUREEN Employer name Yonkers City School Dist Amount $74,682.22 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ-FULMER, CLARISSA N Employer name Children & Family Services Amount $74,681.52 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOOME, KIMBERLY J Employer name HSC at Syracuse-Hospital Amount $74,681.17 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, AUDREY D Employer name Port Authority of NY & NJ Amount $74,680.56 Date 10/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADJAERO, UGOEZI C Employer name Division of Human Rights Amount $74,680.49 Date 06/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, RODNEY V Employer name Education Department Amount $74,680.49 Date 02/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESCH, LINDA A Employer name Education Department Amount $74,680.49 Date 11/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, MELISSA A Employer name Education Department Amount $74,680.49 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONFORT, STEPHANIE Employer name Education Department Amount $74,680.49 Date 05/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROEHN, SUZANNE C Employer name Education Department Amount $74,680.49 Date 09/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIFANO, JOSEPH M Employer name Education Department Amount $74,680.49 Date 07/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLAN, DENISE Employer name Education Department Amount $74,680.49 Date 09/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, MICHAEL E Employer name Education Department Amount $74,680.49 Date 03/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUGERT, NANCY M Employer name Off of The Med Inspector Gen Amount $74,680.49 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, BETH A Employer name Children & Family Services Amount $74,680.49 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOGARTY, CHARLENE M Employer name State Insurance Fund-Admin Amount $74,680.49 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARG, JOHN F Employer name Sing Sing Corr Facility Amount $74,680.37 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, DAVID A Employer name Wyoming Corr Facility Amount $74,680.35 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRIE, MICHAEL J Employer name Gouverneur Correction Facility Amount $74,679.96 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, PATRICK M Employer name Appellate Div 2Nd Dept Amount $74,679.63 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCCO, SCOTT Employer name Ulster County Amount $74,679.56 Date 06/06/2004 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