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 GOENCH, JOHN F Employer name Dept of Public Service Amount $74,327.66 Date 09/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANVILLE, EDWARD D Employer name City of Elmira Amount $74,327.35 Date 03/31/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MERCADO, AMELIO Employer name Eastern NY Corr Facility Amount $74,327.27 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE MAY, JENNIFER L Employer name Rensselaer County Amount $74,327.19 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANA, LISA R Employer name Town of East Hampton Amount $74,327.18 Date 01/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEKULSKY, STEVEN Employer name Town of East Hampton Amount $74,327.18 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANUS, PATRICK W Employer name City of Binghamton Amount $74,326.94 Date 08/16/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STANTON, CORY D Employer name NYS Office People Devel Disab Amount $74,326.75 Date 04/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, RIQUELIM D Employer name Green Haven Corr Facility Amount $74,326.73 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSES, KEVIN M Employer name Town of Tonawanda Amount $74,326.40 Date 02/02/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VIGGIANO, MICHAEL J Employer name SUNY Stony Brook Amount $74,326.16 Date 06/02/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PICCOLI, DANIEL A Employer name Wallkill Corr Facility Amount $74,325.93 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTHAM, MICHAEL E Employer name Town of Tonawanda Amount $74,325.81 Date 07/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name IOVINO, KIMBERLY L Employer name Dpt Environmental Conservation Amount $74,325.65 Date 05/06/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name IACOVETTI, LOUIS S Employer name Supreme Ct Kings Co Amount $74,325.39 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, COLIN M Employer name Greece CSD Amount $74,324.60 Date 10/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRETT-BLUE, JENNIFER A Employer name Department of Health Amount $74,324.53 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ROBERT W Employer name Supreme Ct Kings Co Amount $74,324.31 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JEFFREY J Employer name City of Oneida Amount $74,324.23 Date 09/29/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JONES, JOEL R Employer name Elmira Corr Facility Amount $74,323.87 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIRTS, THOMAS R Employer name Wayne County Amount $74,323.38 Date 03/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELNEGRO, JANICE R Employer name City of Yonkers Amount $74,323.31 Date 11/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSUI, KAM F Employer name Temporary & Disability Assist Amount $74,323.02 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCKMAN, JAMES A Employer name Collins Corr Facility Amount $74,322.85 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVICCHIOLI, ANGELA J Employer name Monroe County Amount $74,322.82 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHUNIAK, DANIEL T Employer name SUNY Buffalo Amount $74,322.63 Date 04/22/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'KEEFE, KEVIN J Employer name HSC at Syracuse-Hospital Amount $74,322.52 Date 03/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOSA, NANCY J Employer name Veterans Home at Montrose Amount $74,321.88 Date 04/24/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTANYE, NATHAN W Employer name Groveland Corr Facility Amount $74,321.82 Date 03/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISZTAL, AMY N Employer name City of Buffalo Amount $74,321.80 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALL, CHRISTOPHER J Employer name Onondaga County Amount $74,321.76 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBERY, DIANE R Employer name Supreme Ct Kings Co Amount $74,321.49 Date 03/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROSS, MAYRA A Employer name Suffolk County Amount $74,320.68 Date 11/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, TERRY L Employer name Finger Lakes DDSO Amount $74,320.55 Date 03/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAJEWSKI, MARTIN J Employer name Roswell Park Cancer Institute Amount $74,320.06 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, JOHN L, JR Employer name Erie County Amount $74,319.82 Date 08/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNSMOOR, JAY F Employer name Auburn Corr Facility Amount $74,318.85 Date 01/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, GREGORY N, JR Employer name Smithtown CSD Amount $74,318.85 Date 02/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERWOOD, CHRISTOPHER P Employer name Village of Manlius Amount $74,318.60 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETANCOURT, WILLIAM, SR Employer name Somers CSD Amount $74,318.32 Date 08/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, LAURA A Employer name Erie County Medical Center Corp. Amount $74,318.21 Date 12/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NEILLY, CARISSA L Employer name SUNY Health Sci Center Syracuse Amount $74,318.13 Date 01/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TODD R Employer name Supreme Ct-Queens Co Amount $74,317.96 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, RAYMOND H, III Employer name Hudson Corr Facility Amount $74,317.84 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, HERBERT J Employer name Office For Technology Amount $74,317.29 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIS, ANDRE F Employer name Port Authority of NY & NJ Amount $74,316.97 Date 09/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KADEL, MICHAEL W, JR Employer name Village of Valley Stream Amount $74,316.79 Date 11/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACEY, MEREDITH A Employer name Westchester Health Care Corp. Amount $74,316.78 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYEA, JONATHAN P Employer name Adirondack Correction Facility Amount $74,316.68 Date 08/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURTON, DEBBIE J Employer name Westchester County Amount $74,315.94 Date 11/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOSA, KATHLEEN Employer name Bronxville UFSD Amount $74,315.86 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEEKS, WILLIAM O Employer name City of Rye Amount $74,315.20 Date 12/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEADOR, BARRY L Employer name Fourth Jud Dept - Nonjudicial Amount $74,314.99 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSOUD, DONNA Employer name Office For Technology Amount $74,313.64 Date 09/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DAVID W Employer name Town of Shelter Island Amount $74,313.36 Date 01/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEMANN, DEBORAH P Employer name W Sayville-Oakdale Fire Dist Amount $74,313.30 Date 06/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORREA, SAMANTHA Employer name Town of Clarkstown Amount $74,313.28 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, CHANA S Employer name Dutchess County Amount $74,313.09 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NALLY, MARY J Employer name Washingtonville CSD Amount $74,312.87 Date 08/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVAS, ERIKA Employer name Third Jud Dept - Nonjudicial Amount $74,312.85 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUDEAU, JOHN E Employer name Sunmount Dev Center Amount $74,312.54 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, DANIEL G Employer name City of Auburn Amount $74,312.44 Date 06/06/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KING, BRIDGET M Employer name Ninth Judicial Dist Amount $74,311.79 Date 02/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, WILLIE L Employer name Buffalo City School District Amount $74,311.50 Date 10/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, ERIK L Employer name Adirondack Correction Facility Amount $74,311.24 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERRA, JOSE D Employer name Bellmore-Merrick CSD Amount $74,311.19 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, NANCY A Employer name Middle Country Public Library Amount $74,310.14 Date 08/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALE, THERESE M Employer name Office For Technology Amount $74,310.04 Date 06/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOZADA, MARTIN L Employer name Ontario County Amount $74,309.98 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASCIGLIONE, ANTHONY E Employer name City of Albany Amount $74,309.90 Date 07/13/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALLINGFORD, RENEE M Employer name SUNY Albany Amount $74,309.80 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUICK, CHARLES J, JR Employer name Franklin Square UFSD Amount $74,309.70 Date 08/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNKOOP, WILLIAM B Employer name Thruway Authority Amount $74,309.42 Date 07/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE-WALTERS, FAITH M Employer name HSC at Brooklyn-Hospital Amount $74,308.82 Date 02/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STILES, FRANCIS A Employer name W Hempstead Sanitation Dist #6 Amount $74,308.56 Date 06/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUTHORP, RYAN W Employer name Ogdensburg Corr Facility Amount $74,308.38 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WING, WILLIAM F Employer name Minisink Valley CSD Amount $74,308.04 Date 07/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTTER, MARYBETH Employer name Onondaga County Amount $74,308.02 Date 09/24/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name STODDARD, BRIAN M Employer name Third Jud Dept - Nonjudicial Amount $74,307.97 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, TODD E Employer name Dept Transportation Region 9 Amount $74,307.83 Date 07/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAULT, KATHLEEN B Employer name Attica Corr Facility Amount $74,307.73 Date 05/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALFO, SANTINA M Employer name Onondaga County Amount $74,307.73 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINQUE, MARIO Employer name Fishkill Corr Facility Amount $74,307.67 Date 09/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORALEMON, AMY Employer name NYS Dormitory Authority Amount $74,307.40 Date 11/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARIO, DENNIS Employer name NYS Dormitory Authority Amount $74,307.40 Date 12/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, RYAN M Employer name Village of Johnson City Amount $74,307.25 Date 01/11/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HITCHCOCK, FRANK L, III Employer name Mohawk Correctional Facility Amount $74,307.13 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ALSTYNE, AMY R Employer name Columbia County Amount $74,307.01 Date 06/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORCUILO, THOMAS J Employer name Port Authority of NY & NJ Amount $74,307.00 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BERARDINO, DONNA Employer name Sayville Library Amount $74,306.37 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVENS, MARIBEL Employer name NYC Family Court Amount $74,305.53 Date 12/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORSKI, STEPHEN W Employer name Onondaga County Water Authority Amount $74,305.06 Date 11/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERWALKER, DAREN J Employer name Erie County Amount $74,305.05 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLO, FREDERICK J Employer name Marlboro CSD Amount $74,305.00 Date 09/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREHAN, GRACE M Employer name NYC Civil Court Amount $74,304.95 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTA, SHEILA L Employer name Education Department Amount $74,304.47 Date 12/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRENTE, KELLY Employer name Boces-Wayne Finger Lakes Amount $74,304.35 Date 05/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULLI, KHALYN M Employer name Off of The State Comptroller Amount $74,304.31 Date 12/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COAKLEY, REBEKKA M Employer name HSC at Syracuse-Hospital Amount $74,304.28 Date 09/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELDS, FREDERICK Employer name Oceanside UFSD Amount $74,304.05 Date 07/11/1991 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