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 KORPI, MARY J Employer name Boces-Nassau Sole Sup Dist Amount $73,238.40 Date 12/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVARA, CHRISTOPHER M Employer name Erie County Amount $73,238.35 Date 10/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATRICELLI, ANTHONY D, JR Employer name Elmira Psych Center Amount $73,238.11 Date 05/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, CRYSTAL R Employer name NYC Criminal Court Amount $73,237.98 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREIGHTON, TIMOTHY P Employer name City of Buffalo Amount $73,237.95 Date 09/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HIGGINS, KEVIN E Employer name Village of Waterloo Amount $73,237.87 Date 02/13/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOLTON-BARRETT, JANINE E Employer name Dept of Agriculture & Markets Amount $73,237.57 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALICDAN, ROQUE Employer name Bernard Fineson Dev Center Amount $73,237.27 Date 12/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALESWORTH, JOANNE Employer name Westchester Health Care Corp. Amount $73,237.24 Date 12/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZEMAR, HENRI C Employer name Hudson Valley DDSO Amount $73,237.04 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKEFELLER, ISAIAH D Employer name Office For Technology Amount $73,236.95 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBINS, JASON M Employer name City of Rensselaer Amount $73,236.83 Date 12/29/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOSURDO, VICTORIA A Employer name City of Syracuse Amount $73,236.80 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MINSCHKE, KIRSTEN Employer name SUNY at Stony Brook Hospital Amount $73,236.72 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHBY, JONATHAN E Employer name Cayuga Correctional Facility Amount $73,236.56 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, TIMOTHY L Employer name City of Auburn Amount $73,236.51 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTTER, RUTH E Employer name Temporary & Disability Assist Amount $73,236.09 Date 07/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, DEBORAH J Employer name Workers Compensation Board Bd Amount $73,235.98 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE STEFANO, VICTOR, JR Employer name Boces-Ulster Amount $73,235.94 Date 01/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRUTZMAN, WILBUR R Employer name Ulster County Amount $73,234.97 Date 04/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CODDINGTON, COLLEEN M Employer name Broome County Amount $73,234.90 Date 10/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDI, MARCO Employer name Rockland County Amount $73,234.53 Date 04/30/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LETOURNEAU, ARSENE F Employer name Village of Rouses Point Amount $73,234.33 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLCHI, JENNIFER M Employer name Helen Hayes Hospital Amount $73,234.16 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAHERTY, LISA M Employer name SUNY Buffalo Amount $73,233.89 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DAVID L Employer name Roslyn UFSD Amount $73,232.53 Date 04/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, FREDERICK J Employer name Shawangunk Correctional Facili Amount $73,232.44 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, GRANT E Employer name Palisades Interstate Pk Commis Amount $73,232.24 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWARE, JOSHUA A Employer name Clinton Corr Facility Amount $73,232.22 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NANNARIELLO, JOHN M Employer name Village of Scarsdale Amount $73,231.80 Date 09/18/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MEADE, DARRYL W Employer name SUNY at Stony Brook Hospital Amount $73,231.74 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONALDSON, ADRIAN J Employer name Roswell Park Cancer Institute Amount $73,231.66 Date 05/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMAN, TIMOTHY J Employer name Rochester Psych Center Amount $73,231.63 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSDEN, WILLIAM H Employer name Carmel CSD Amount $73,230.88 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKE, JOHN W Employer name Commack UFSD Amount $73,230.75 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, ERIC J Employer name Queensbury UFSD Amount $73,230.63 Date 04/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, LINNEA S Employer name Five Points Corr Facility Amount $73,229.97 Date 09/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRIOTT, ROCHELLE Employer name HSC at Brooklyn-Hospital Amount $73,229.97 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIODONKA, MARIE Employer name Putnam County Amount $73,229.87 Date 09/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FATSCHER, STEVEN J Employer name Dept Transportation Region 10 Amount $73,229.38 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICAISE, JOHN J Employer name Office of General Services Amount $73,229.06 Date 08/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMESCU, CLAYTON J Employer name Ontario County Amount $73,228.57 Date 10/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNNE, JOHN K Employer name Town of East Hampton Amount $73,228.42 Date 08/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEIL-WEBSTER, CYNTHIA L Employer name Boces-Monroe Orlean Sup Dist Amount $73,228.42 Date 12/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGORI, LINDA M Employer name Erie County Amount $73,228.38 Date 02/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROMER, THOMAS H Employer name Town of Lewiston Amount $73,228.17 Date 01/02/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIF, BRAD M Employer name Upstate Correctional Facility Amount $73,228.06 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARE, THOMAS K Employer name North Bellmore UFSD Amount $73,228.00 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAHS, JOHN P Employer name New York Public Library Amount $73,227.94 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEROLA, MICHAEL A Employer name Nassau County Bridge Authority Amount $73,227.83 Date 10/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTHER, JOHN C, JR Employer name Mid-State Corr Facility Amount $73,227.80 Date 02/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JOHN H Employer name Five Points Corr Facility Amount $73,227.15 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAIYEJU, GRACE Employer name Nassau County Amount $73,226.72 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAZIO, STEPHANIE M Employer name Suffolk County Amount $73,226.63 Date 09/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYEA, EUGENE R, III Employer name City of Troy Amount $73,226.17 Date 01/08/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHAEFER, ALLISON L Employer name Roswell Park Cancer Institute Amount $73,225.70 Date 09/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROTZ, KENNETH J Employer name Western Regional Otb Corp. Amount $73,225.65 Date 07/03/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TAMMY A Employer name Cattaraugus County Amount $73,225.37 Date 02/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, MICHAEL A Employer name Rockland County Amount $73,224.97 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, PAM J Employer name Greene Corr Facility Amount $73,224.56 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, DONNA M Employer name Riverview Correction Facility Amount $73,224.54 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, PATRICIA J Employer name Clinton Corr Facility Amount $73,224.28 Date 06/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEKOLA, TERENCE H Employer name Mid-State Corr Facility Amount $73,223.02 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, JULIO Employer name Nassau County Amount $73,222.99 Date 06/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITING, JACK J Employer name Erie County Water Authority Amount $73,222.75 Date 05/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNER, JOSEPH R, JR Employer name Gowanda Correctional Facility Amount $73,222.60 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICIO, NICHOLAS J Employer name Office of Court Administration Amount $73,221.98 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLCOMB, KRISTOPHER C Employer name Willard Drug Treatment Campus Amount $73,221.92 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, FRANK V Employer name Town of Saugerties Amount $73,221.20 Date 02/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SAMARA A Employer name SUNY College at Old Westbury Amount $73,221.17 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, EDWARD M Employer name Northport East Northport UFSD Amount $73,220.71 Date 04/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOOLEY, TORRY N Employer name Orleans County Amount $73,220.61 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, DARREN J Employer name Town of Babylon Amount $73,219.95 Date 10/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGHAM, CHRISTOPHER M Employer name Mohawk Correctional Facility Amount $73,219.93 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, JASON C Employer name Albany County Amount $73,219.35 Date 03/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAHLIN, EDWARD C Employer name Office For Technology Amount $73,219.00 Date 06/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASKEW, GREGORY G Employer name City of Albany Amount $73,218.71 Date 07/11/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOAN, CORY W Employer name Ulster County Amount $73,218.67 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, DALE W Employer name Mexico CSD Amount $73,218.35 Date 01/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KINNEY, JOHN M Employer name Smithtown CSD Amount $73,218.03 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST LOUIS, KEVIN C Employer name Altona Corr Facility Amount $73,217.73 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAZIANI, AUGUST T Employer name Chemung County Amount $73,217.67 Date 10/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROSS, CYNTHIA A Employer name NYS Office People Devel Disab Amount $73,217.40 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVESQUE, MICHELLE M Employer name Department of Health Amount $73,217.25 Date 05/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDNARCZYK, CHESTER M Employer name NYS Gaming Commission Amount $73,216.37 Date 06/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUAREZ, KATHLEEN D Employer name Department of Motor Vehicles Amount $73,216.12 Date 02/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOCKIMO, VINCENT M Employer name Washington Corr Facility Amount $73,214.98 Date 09/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ DE KLEIN, CHARLENE Employer name 10Th Jd Nassau Nonjudicial Amount $73,214.84 Date 10/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, COREY J Employer name Central NY DDSO Amount $73,214.66 Date 06/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORNEY, MARK A Employer name Fishkill Corr Facility Amount $73,214.36 Date 01/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORBI, SHANEEVA L Employer name Department of Health Amount $73,214.34 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIANTINIS, MIGUEL Employer name Thruway Authority Amount $73,214.24 Date 06/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVRICH, CRAIG S Employer name Supreme Ct-1St Civil Branch Amount $73,214.21 Date 01/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNISON, ROBERT J Employer name City of Cortland Amount $73,214.07 Date 03/19/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLEVELAND, ANITA L Employer name Genesee County Amount $73,213.79 Date 07/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILLINGS, JEFFREY R Employer name Monroe County Amount $73,213.55 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVALCHICK, SANDRA J Employer name Office For Technology Amount $73,213.44 Date 12/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, JEANETTE Employer name Sing Sing Corr Facility Amount $73,213.10 Date 05/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, STEPHEN R Employer name NYS Dormitory Authority Amount $73,212.81 Date 06/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS-BECK, PAULA N Employer name Long Island Dev Center Amount $73,212.72 Date 08/15/2000 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