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 HILL, TODD N Employer name City of White Plains Amount $73,876.41 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, NANCY A Employer name Department of Health Amount $73,875.63 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINK, KATHLEEN M Employer name Department of Health Amount $73,875.63 Date 07/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEREZHENKOV, LEONID Employer name Inst For Basic Res & Ment Ret Amount $73,874.93 Date 09/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, ANN Employer name New York City Childrens Center Amount $73,874.78 Date 05/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, SUZANNE B Employer name Court of Appeals Amount $73,874.39 Date 10/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAJKOVIC, ALLEN A Employer name Supreme Ct-1St Criminal Branch Amount $73,873.02 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ERCOLE, JOSEPH A Employer name City of Rochester Amount $73,873.02 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, QIAN YU Employer name Department of Tax & Finance Amount $73,872.79 Date 07/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, MARGARET E Employer name Montauk UFSD Amount $73,872.67 Date 06/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTAQUE, ALICE F Employer name HSC at Syracuse-Hospital Amount $73,872.25 Date 09/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMBROSIO, ANTHONY O Employer name Dutchess County Amount $73,871.97 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUTCHER, SUSAN L Employer name Dept Transportation Region 8 Amount $73,871.89 Date 09/07/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIANSEN, AMY E Employer name Central NY Psych Center Amount $73,871.87 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALCUK, JOSEPH A Employer name Office of Court Administration Amount $73,871.60 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, CHRISTOPHER S Employer name Onondaga County Amount $73,871.49 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASTA, PETER A, JR Employer name Village of Rockville Centre Amount $73,871.37 Date 03/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIODI, JOSEPH M Employer name Town of Greenburgh Amount $73,870.68 Date 04/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRIE, ROBERT A Employer name City of Dunkirk Amount $73,870.65 Date 08/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOREY, MAUREEN P Employer name Albany County Amount $73,870.56 Date 04/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASCIANO, ANTHONY Employer name SUNY Buffalo Amount $73,870.55 Date 05/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLETTE, KEVIN S Employer name Tupper Lake CSD Amount $73,870.37 Date 08/31/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCI, ANTHONY S Employer name SUNY Buffalo Amount $73,869.49 Date 07/25/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ANTOSHUK, SVETLANA A Employer name HSC at Syracuse-Hospital Amount $73,869.08 Date 08/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLWILL, KEVIN M Employer name NYS Senate Regular Annual Amount $73,869.07 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, KWAN M Employer name Children & Family Services Amount $73,869.04 Date 01/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOGAN, PAMELA Employer name New York Public Library Amount $73,868.98 Date 10/15/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLEY, TAMARA E Employer name Onondaga County Amount $73,868.76 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGS, DAVID W Employer name Portville CSD Amount $73,868.50 Date 10/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TODD J Employer name City of Hornell Amount $73,868.26 Date 03/15/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RHODES, LINDA E Employer name Town of North Hempstead Amount $73,867.87 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELICONE, JOSEPH Employer name Washington Corr Facility Amount $73,867.27 Date 01/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNIE, ERROL L, JR Employer name Supreme Ct-1St Criminal Branch Amount $73,867.20 Date 11/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAROULLETI-DI GRIGOLI, CHRISTIA Employer name State Insurance Fund-Admin Amount $73,866.26 Date 11/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDDEBACK, SHAUN D Employer name Jefferson County Amount $73,865.94 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, EVELYN Employer name Hudson Valley DDSO Amount $73,865.56 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDENAS, HENRY D Employer name NYC Civil Court Amount $73,865.42 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, VICTORIA E Employer name NYS Community Supervision Amount $73,864.43 Date 04/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFAYETTE, ERIC M Employer name Central NY Psych Center Amount $73,864.42 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COVATI, JENNIFER Employer name Rockland County Amount $73,864.15 Date 10/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATTS, MARK W Employer name Chemung Soil,Wtr Cons District Amount $73,864.00 Date 10/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, GREGORY A Employer name Niagara St Pk And Rec Regn Amount $73,863.85 Date 05/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, GLENN S Employer name Supreme Ct-Richmond Co Amount $73,863.50 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTWAY, STANLEY Employer name Town of Hempstead Amount $73,863.43 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZOLL, ERIC D Employer name City of Buffalo Amount $73,863.40 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHRINER, WILLIAM B, II Employer name Westchester County Amount $73,863.37 Date 10/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRINQUE, DORIS C Employer name Upstate Correctional Facility Amount $73,863.30 Date 05/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOIA, STACI E Employer name HSC at Syracuse-Hospital Amount $73,862.47 Date 02/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUDGE, JOSEPH P Employer name Cold Spring Harbor CSD Amount $73,862.44 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREIRA-HUANG, ROSLYN Employer name Dept of Financial Services Amount $73,862.43 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLANAN, LAURIE A Employer name Capital District DDSO Amount $73,862.42 Date 07/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIADLO, MICHAEL D Employer name Attica Corr Facility Amount $73,862.40 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITENI, GRACE E Employer name Town of Brookhaven Amount $73,861.78 Date 10/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name UPSON, BRADLEY B Employer name Monroe County Amount $73,861.32 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALIERNO, MICHAEL Employer name Village of Scarsdale Amount $73,860.66 Date 01/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBSTER, WILLIAM J Employer name Rensselaer County Amount $73,860.46 Date 04/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, CHRISTINA I Employer name Div Housing & Community Renewl Amount $73,860.30 Date 03/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDEN, WADE E Employer name Dpt Environmental Conservation Amount $73,860.30 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORR, DANIEL C Employer name NYC Civil Court Amount $73,859.90 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JOAN-MARIE Employer name Supreme Ct-1St Civil Branch Amount $73,859.90 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENWOOD, TONYA M Employer name Lewis County Amount $73,859.87 Date 05/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANADY, DAVID N Employer name Suffolk County Amount $73,859.65 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDINO, SABRINA M Employer name Ulster Correction Facility Amount $73,859.48 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGE, GLEN T Employer name Port Authority of NY & NJ Amount $73,859.41 Date 11/16/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOMASELLI, DONALD A Employer name City of White Plains Amount $73,859.23 Date 05/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, JEFFREY T Employer name Auburn Corr Facility Amount $73,858.86 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHATIGAN, BRENDAN J Employer name City of Albany Amount $73,858.80 Date 07/27/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATICE, MERTON H Employer name Indian River CSD Amount $73,858.78 Date 12/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEON-MELILLO, ADRIENNE E Employer name Port Authority of NY & NJ Amount $73,858.10 Date 04/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARULLO, JASON S Employer name Green Haven Corr Facility Amount $73,857.81 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWER, TONY A, SR Employer name Five Points Corr Facility Amount $73,857.63 Date 09/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGAMI, CHARLES P Employer name Town of Niskayuna Amount $73,857.54 Date 09/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BIER, TRAVIS L Employer name Clinton Corr Facility Amount $73,857.25 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISOKY, GARY J Employer name Town of Greenburgh Amount $73,857.04 Date 11/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONETTI, ROSELLE Employer name Westchester County Amount $73,856.80 Date 03/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, JUNIOR Employer name Oceanside UFSD Amount $73,856.75 Date 12/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, TODD H Employer name Wende Corr Facility Amount $73,856.47 Date 11/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, ELISABETH L Employer name HSC at Syracuse-Hospital Amount $73,856.03 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHRENS, EVELYN Employer name Dept of Agriculture & Markets Amount $73,854.51 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, MARINA C Employer name Village of Hempstead Amount $73,853.09 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEODORE, LEONEL Employer name East Ramapo CSD Amount $73,853.09 Date 04/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLA SERRA, JOSEPH D Employer name Port Authority of NY & NJ Amount $73,853.07 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BECKMANN, JAMES Employer name Otisville Corr Facility Amount $73,852.96 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOULTON, JEFFREY S Employer name SUNY Inst Technology at Utica Amount $73,852.92 Date 10/08/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BETANCOURT, PAMELA I Employer name Nassau Health Care Corp. Amount $73,852.70 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSARO, CYNTHIA A Employer name Suffolk County Amount $73,852.55 Date 08/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTLER, ANDREW L Employer name City of Amsterdam Amount $73,852.53 Date 02/26/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GOSIER, KEVIN R Employer name SUNY Albany Amount $73,852.49 Date 09/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTES, FRED L Employer name City of Albany Amount $73,852.22 Date 08/05/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CERRETA, STEPHEN Employer name Valhalla UFSD Amount $73,851.97 Date 01/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, RICHARD J Employer name Adirondack Correction Facility Amount $73,851.89 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, LIANA A Employer name Downstate Corr Facility Amount $73,851.76 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, CALLEEN O Employer name Orange County Amount $73,851.71 Date 01/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, RICHARD K Employer name Albion Corr Facility Amount $73,850.95 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIBBLE, SAM J Employer name Watertown Corr Facility Amount $73,850.79 Date 01/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROOM, TARA L Employer name NYS Power Authority Amount $73,850.48 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYON, KYLE P Employer name Boces-Erie 1St Sup District Amount $73,850.47 Date 02/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEVILACQUA, MICHAEL J Employer name North Bellmore UFSD Amount $73,850.41 Date 12/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JOANN E Employer name SUNY at Stony Brook Hospital Amount $73,849.95 Date 10/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONCEPCION, JOHN Employer name NYC Family Court Amount $73,849.78 Date 05/04/2006 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