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 NOELIZAIRE, EMANISE N Employer name Hudson Valley DDSO Amount $74,658.19 Date 11/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUS, JAMES R Employer name Onondaga County Amount $74,658.04 Date 08/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, BRADLEY W Employer name Town of Webster Amount $74,658.01 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOBRECHT, JORDAN D Employer name Division of The Budget Amount $74,657.80 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMPSTEAD, JAMES B Employer name Town of East Greenbush Amount $74,657.69 Date 07/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, LISA A Employer name Capital District DDSO Amount $74,657.55 Date 01/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAEGDER, PETER J Employer name Wallkill Corr Facility Amount $74,657.52 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPOREALE, LOUIS A Employer name Office of Court Administration Amount $74,657.46 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUREAU, CAMY J Employer name Office of Court Administration Amount $74,657.46 Date 02/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELC, PETER J Employer name Office of Court Administration Amount $74,657.46 Date 11/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, LEAH E Employer name Office of Court Administration Amount $74,657.46 Date 07/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name URCIUOLI, TODD S Employer name Office of Court Administration Amount $74,657.46 Date 09/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTICH, RAFAEL G Employer name NYC Family Court Amount $74,657.46 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANKFIELD, ROBERT B Employer name Rochester City School Dist Amount $74,657.45 Date 10/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYEA, JOHN C Employer name Mohawk Correctional Facility Amount $74,656.72 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWARTZ, OLGA A Employer name Office For The Aging Amount $74,656.59 Date 10/27/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIRTZ, KEVIN W Employer name Orleans Corr Facility Amount $74,656.43 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VERA, ANDREA S Employer name Rockland County Amount $74,656.18 Date 07/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURE, MICHELLE J Employer name New York City Childrens Center Amount $74,655.20 Date 01/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREZZA, ANTHONY S Employer name Half Hollow Hills CSD Amount $74,655.14 Date 09/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, ANDREA O Employer name Dutchess County Amount $74,654.76 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, DENNIS I Employer name City of White Plains Amount $74,654.74 Date 11/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TINKLEPAUGH, ROBERT C Employer name Village of Endicott Amount $74,654.60 Date 08/06/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WITTENBRINK, TIMOTHY B Employer name Erie County Medical Center Corp. Amount $74,654.54 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE-SPARTA, MARIANNE J Employer name Water Auth of West Nassau Co Amount $74,654.45 Date 09/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORNTON, SUSANN M Employer name Broome DDSO Amount $74,654.29 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZORN, GERALDINE Employer name Ninth Judicial Dist Amount $74,654.27 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDECK, RAYMOND Employer name Westchester County Amount $74,654.20 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCES, TIFFANY A Employer name Sullivan County Amount $74,653.91 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSON, JULIE A Employer name Jefferson County Amount $74,653.29 Date 03/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASALE, MICHAEL I Employer name Patchogue-Medford UFSD Amount $74,653.12 Date 02/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, JOHN C Employer name Village of Victor Amount $74,653.04 Date 10/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTERELL, PAUL F Employer name Dept of Agriculture & Markets Amount $74,652.78 Date 06/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTER, ROBERT D Employer name City of Lackawanna Amount $74,651.79 Date 02/19/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FINCH, RICHARD D Employer name Dept Transportation Region 3 Amount $74,651.53 Date 07/17/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEISHMAN, JENNIFER V Employer name Division of State Police Amount $74,651.21 Date 08/02/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORIDDI, LAURA J Employer name Monroe County Amount $74,651.13 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANNUZZI, PAUL V Employer name City of Binghamton Amount $74,651.13 Date 07/23/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name YANDON, MARK T Employer name Town of Newcomb Amount $74,650.90 Date 11/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, MICHAEL A Employer name Town of Brookhaven Amount $74,650.43 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON, MARIA I Employer name Ninth Judicial Dist Amount $74,650.08 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNIDE, KYLE J Employer name Dept Transportation Region 7 Amount $74,649.79 Date 01/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAY, MATTHEW C Employer name Oswego County Amount $74,648.33 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERCIO, MARYJEAN Employer name Farmingdale UFSD Amount $74,647.78 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCANNELL, MELISSA A Employer name Nassau County Amount $74,647.72 Date 10/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOPICZAK, ANDRZEJ Employer name Dept Transportation Region 5 Amount $74,647.65 Date 12/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCHE, MATTHEW E Employer name SUNY College Techn Farmingdale Amount $74,647.36 Date 03/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, ANTHONY J Employer name SUNY College Techn Farmingdale Amount $74,647.36 Date 05/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIER, GREGORY J Employer name Town of Guilderland Amount $74,646.72 Date 03/31/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAIRD, JOHN J Employer name Cayuga County Amount $74,646.60 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, MANUEL Employer name Battery Park City Authority Amount $74,646.14 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULA, ROBERT E Employer name Mohawk Correctional Facility Amount $74,645.97 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, DOUGLAS L Employer name Dutchess County Amount $74,645.63 Date 08/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANLEY, ANTHONY Employer name Supreme Ct-Queens Co Amount $74,645.18 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURIN, ERNA M Employer name Hudson Valley DDSO Amount $74,645.00 Date 10/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORONA, AMY J Employer name Children & Family Services Amount $74,644.63 Date 01/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN SLYKE, BRIAN K Employer name Education Department Amount $74,644.61 Date 04/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, MARC W Employer name City of Batavia Amount $74,644.61 Date 01/17/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEST, JOHN H Employer name City of Auburn Amount $74,644.54 Date 07/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASTON, CINDIA M Employer name Hudson Valley DDSO Amount $74,644.45 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADON, ISABEL M Employer name New York City Childrens Center Amount $74,644.42 Date 11/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTIENO, WILLIAM B Employer name Children & Family Services Amount $74,643.88 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAU, WING YAN Employer name Dept of Financial Services Amount $74,643.47 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, THOMAS P Employer name Pearl River UFSD Amount $74,643.46 Date 02/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERTZOG, CHRISTEN M Employer name Dutchess County Amount $74,643.28 Date 10/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDBAUM, ADAM S Employer name NYC Civil Court Amount $74,642.96 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTHOLD, WILLIAM L Employer name Dept Transportation Region 10 Amount $74,642.33 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESSLER, FRANK J, JR Employer name Eastern NY Corr Facility Amount $74,642.27 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASNIEWSKI, JONATHAN P Employer name City of Auburn Amount $74,642.11 Date 02/26/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RELYEA, DENNIS J Employer name City of Oneida Amount $74,641.98 Date 07/06/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HECHT, KATHLEEN M Employer name Ninth Judicial Dist Amount $74,641.76 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, KEVIN L Employer name Bare Hill Correction Facility Amount $74,641.66 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLESAK, JEREMY S Employer name Rochester Psych Center Amount $74,640.90 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARECKI, KACPER J Employer name Queens Borough Public Library Amount $74,640.72 Date 08/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMANI, MEENATCHI A Employer name Nassau Health Care Corp. Amount $74,640.56 Date 07/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEELBINDER, RONALD D Employer name Orleans Corr Facility Amount $74,640.27 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, VICKIE C Employer name Wallkill Corr Facility Amount $74,639.95 Date 10/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, DENNIS T Employer name Temporary & Disability Assist Amount $74,639.61 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTON, BRIANNA SHAKIRA Employer name Albion Corr Facility Amount $74,639.33 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTANZO, DEBRA L Employer name Erie County Medical Center Corp. Amount $74,639.05 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEACH, DANIEL W Employer name Dept Transportation Region 3 Amount $74,638.64 Date 05/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFE, LORRAINE Employer name Lakeland CSD of Shrub Oak Amount $74,638.60 Date 12/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, DAWN M Employer name Village of New Hyde Park Amount $74,638.47 Date 09/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRIGAR, LLOYD L Employer name Mohawk Correctional Facility Amount $74,637.44 Date 07/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARWOOD, ROBERT E Employer name NYC Family Court Amount $74,637.04 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, LINDSAY M Employer name Downstate Corr Facility Amount $74,636.89 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLCOTT, DONALD J Employer name Ticonderoga CSD Amount $74,636.66 Date 10/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKOSE, ANIJU Employer name HSC at Brooklyn-Hospital Amount $74,635.90 Date 09/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, GEORGE L Employer name Supreme Ct-Queens Co Amount $74,635.69 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDERON, ALBERTO E Employer name City of Glen Cove Amount $74,635.41 Date 03/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKOBLICKI, WILLIAM C Employer name Sayville UFSD Amount $74,635.26 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEPBURN, GREGORY Employer name Elmira Psych Center Amount $74,635.11 Date 02/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKESLEE, EMILY J Employer name NYS Office People Devel Disab Amount $74,634.81 Date 09/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDISCO, JAMES N Employer name NYS Assembly - Members Amount $74,634.58 Date 07/12/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN WAGNER, EDWARD Employer name Dept Transportation Region 8 Amount $74,634.58 Date 02/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVINGSTON, KEITH R Employer name Town of Poughkeepsie Amount $74,634.27 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSEN, MATTHEW I Employer name NYC Criminal Court Amount $74,634.24 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, GARY E, JR Employer name Dept Transportation Region 8 Amount $74,633.78 Date 01/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNY, MEGHAN A Employer name Children & Family Services Amount $74,633.76 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAINEY, JEFFREY Employer name Town of Tonawanda Amount $74,633.66 Date 11/20/1995 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