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 YOUNGHANSE, JAMES B Employer name Dept Transportation Region 8 Amount $73,060.56 Date 12/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRZYZAN, ELIZABETH M Employer name Roswell Park Cancer Institute Amount $73,060.39 Date 02/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMELINK, MICHAEL M Employer name Office For Technology Amount $73,060.36 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRALEY, MELISSA L Employer name Central NY DDSO Amount $73,060.32 Date 02/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANOSKI, DAMIAN J Employer name Town of Warwick Amount $73,060.17 Date 05/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VACCARELLA, PAUL G Employer name Westchester County Amount $73,059.92 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PYNE, CAROLE A Employer name Massapequa UFSD Amount $73,059.68 Date 09/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANNON, DANA A Employer name Schenectady County Amount $73,059.62 Date 03/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOJICA, JUAN A Employer name Brentwood UFSD Amount $73,059.19 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUEFLE, NANCY D Employer name Nassau County Amount $73,059.09 Date 04/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLUCKROSE, SHAWN J Employer name Coxsackie Corr Facility Amount $73,059.08 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLAND, KELLEY R Employer name Department of Health Amount $73,058.87 Date 09/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, OTHELIA C Employer name Sing Sing Corr Facility Amount $73,058.85 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHACHTER, RONALD N Employer name Westbury Mem Public Library Amount $73,058.52 Date 03/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, ANDY A Employer name Ogdensburg Corr Facility Amount $73,058.49 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARACINO, FRANKIE A Employer name City of Kingston Amount $73,057.99 Date 07/17/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRANDO, VANESSA J Employer name Waterfront Commis of NY Harbor Amount $73,057.93 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENZINA, NATALYA Employer name Department of Tax & Finance Amount $73,057.60 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANO, JOANNE N Employer name Commack Public Library Amount $73,057.15 Date 09/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIMMELMAN, MICHAEL Employer name Town of Oyster Bay Amount $73,056.96 Date 08/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHERT, JAMES R Employer name Attica Corr Facility Amount $73,056.54 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALONG, MICHAEL B Employer name Marcy Correctional Facility Amount $73,056.53 Date 07/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAMA, MICHAEL V Employer name Suffolk County Amount $73,056.21 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSS, FREDERICK J Employer name Village of Potsdam Amount $73,056.18 Date 05/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSAB, CATHERINE M Employer name Port Authority of NY & NJ Amount $73,056.10 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADISON, DIANE E Employer name Colton-Pierrepont CSD Amount $73,055.26 Date 12/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUSTICE, AGADA Employer name Office For Technology Amount $73,055.22 Date 04/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNEY, DOUGLAS V Employer name Ogdensburg Corr Facility Amount $73,054.71 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLEO, JENNIFER M Employer name City of Syracuse Amount $73,054.66 Date 07/25/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARTINGER, LAURA LEE Employer name Lakeview Shock Incarc Facility Amount $73,054.62 Date 07/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPP, DEREK Employer name Port Authority of NY & NJ Amount $73,054.47 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, NIGILL C Employer name Off of The Med Inspector Gen Amount $73,053.42 Date 08/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, JAMONE R Employer name Empire State Development Corp. Amount $73,053.27 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC QUEENEY, MATTHEW S Employer name Temporary & Disability Assist Amount $73,053.06 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, SCOTT L Employer name Dept Transportation Region 4 Amount $73,052.83 Date 05/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERKEY, MATTHEW A Employer name Seneca County Amount $73,052.74 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOWAN, MELINDA J Employer name Nassau County Amount $73,052.68 Date 09/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ANGELA R Employer name City of Buffalo Amount $73,052.65 Date 10/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARBLE, DONALD C, II Employer name City of Troy Amount $73,051.81 Date 01/17/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORRIS, TANYA M Employer name Thruway Authority Amount $73,051.64 Date 04/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, GEORGE T, JR Employer name Warren County Amount $73,051.41 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, JAYSON J Employer name Port Authority of NY & NJ Amount $73,051.10 Date 06/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREGRIM, HELEN L Employer name Chemung County Amount $73,050.61 Date 08/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBAY, ADAM C Employer name Clinton Corr Facility Amount $73,050.39 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, JASON S Employer name Greene Corr Facility Amount $73,050.38 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEERSCHAERT, DOUGLAS M Employer name Office For Technology Amount $73,050.29 Date 03/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, VINCENT V Employer name Marcy Correctional Facility Amount $73,050.02 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTELO, JOSEPH M Employer name Department of Transportation Amount $73,049.98 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NGUYEN, LINH M Employer name HSC at Syracuse-Hospital Amount $73,049.92 Date 05/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, ROBERT E Employer name Clinton Corr Facility Amount $73,049.39 Date 07/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROTH, JUSTIN D Employer name Elmira Corr Facility Amount $73,049.37 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGIO, MARZIO Employer name Town of Greenburgh Amount $73,049.32 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFF, DAVID E Employer name Town of Amherst Amount $73,049.30 Date 12/16/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name TATRO, CANDACE A Employer name Upstate Correctional Facility Amount $73,049.27 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGAN, JESSICA R Employer name Westchester County Amount $73,049.08 Date 09/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTANA, NOEMI Employer name Westchester County Amount $73,049.08 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIPODI, PETER J, IV Employer name Westchester County Amount $73,049.08 Date 01/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WU-BIAGI, YU F Employer name Westchester County Amount $73,049.08 Date 03/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELLINGER-PACE, PATRICIA E Employer name Lewis County Amount $73,048.82 Date 03/21/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALOUDAKIS, TED D Employer name Lynbrook UFSD Amount $73,048.76 Date 07/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWANDOSKI, DAVID P Employer name Port Authority of NY & NJ Amount $73,048.50 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, CHRISTOPHER J Employer name Holland Patent CSD Amount $73,048.32 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOREMUS, LORI ANN Employer name Hicksville UFSD Amount $73,048.20 Date 10/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENN, STEVEN G Employer name Gowanda Correctional Facility Amount $73,047.20 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINZ, RICHARD M Employer name Saugerties CSD Amount $73,046.96 Date 04/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, TRICIA E Employer name Energy Research Dev Authority Amount $73,046.81 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, BENJAMIN M Employer name Clinton Corr Facility Amount $73,046.63 Date 07/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDUF, DAVID J Employer name Town of Amherst Amount $73,046.32 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVINE, SUSAN T Employer name Cornell University Amount $73,046.30 Date 08/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, BRENDAN P Employer name Town of Brookhaven Amount $73,045.98 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, MELISSA O Employer name Ontario County Amount $73,045.51 Date 07/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSIER, JESSE D Employer name HSC at Syracuse-Hospital Amount $73,045.40 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WACHOWICZ, KATHLEEN Employer name NYS School Bd Association Amount $73,044.50 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONIK, NICHOLAS J Employer name Town of Vestal Amount $73,043.86 Date 03/27/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC CURRY, THERESA M Employer name Nassau County Amount $73,043.76 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, DENINE L Employer name Orange County Amount $73,043.70 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWITT, TANYA L Employer name Ulster County Amount $73,043.37 Date 10/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VYGRAN, LARISA Employer name Cornell University Amount $73,042.44 Date 02/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDER, CHRISTINE Employer name Haverstraw-Stony Point CSD Amount $73,042.20 Date 11/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZALAK, DANIEL E Employer name City of Auburn Amount $73,042.14 Date 02/19/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SARAVIA, CARLOS A Employer name Jericho UFSD Amount $73,041.90 Date 12/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name THERIAULT, BRIAN M Employer name Gouverneur Correction Facility Amount $73,041.81 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLENN, KEVIN R Employer name Erie County Amount $73,041.50 Date 08/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSSAW, JAMES C Employer name Clinton Corr Facility Amount $73,041.02 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGDEN, KEITH B Employer name City of Buffalo Amount $73,040.88 Date 08/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAILLAT, MARCEL G Employer name Town of Smithtown Amount $73,040.77 Date 07/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLOMBEK, KELLY L Employer name Erie County Medical Center Corp. Amount $73,040.57 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, NOLA A Employer name HSC at Brooklyn-Hospital Amount $73,040.47 Date 10/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASPARINI, AMY Employer name Boces-Westchester Putnam Amount $73,040.42 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGNAN, CHARLES A Employer name Otisville Corr Facility Amount $73,040.37 Date 02/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, LONNIE J Employer name Dutchess County Amount $73,040.25 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEREZNAK, DAVID J, JR Employer name Town of Kent Amount $73,039.81 Date 04/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, SANGWOO Employer name Nassau County Amount $73,039.72 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, BRUCE Employer name State Insurance Fund-Admin Amount $73,039.69 Date 01/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTILLOTTI, KATHLEEN A Employer name Hewlett-Woodmere UFSD Amount $73,039.62 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FETHERSTON, JOSEPH Employer name SUNY Stony Brook Amount $73,038.94 Date 05/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLESS, JAMES J Employer name Shawangunk Correctional Facili Amount $73,038.62 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONILLA, CARLOS A Employer name Westbury UFSD Amount $73,038.27 Date 01/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, REBEKAH R Employer name Town of Colonie Amount $73,038.18 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANK, LAURENCE S Employer name Westchester Joint Water Works Amount $73,038.00 Date 03/05/2012 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