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 SCARBOROUGH, BEVERLEY S Employer name Brooklyn DDSO Amount $71,778.43 Date 10/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, GREGORY D Employer name Nassau County Amount $71,778.33 Date 03/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNELLI, VINCENZO C Employer name Glen Cove City School Dist Amount $71,777.75 Date 07/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTACH, JEFFREY C Employer name Mid-State Corr Facility Amount $71,777.53 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, SHANNON E Employer name HSC at Syracuse-Hospital Amount $71,777.53 Date 07/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHE, LAURA G Employer name Ontario County Amount $71,777.49 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOSKINS, GARY R Employer name Newark Valley CSD Amount $71,777.21 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTARELLIANO, ANTHONY Employer name Appellate Div 1St Dept Amount $71,776.47 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, RONALD, JR Employer name Dept Transportation Region 8 Amount $71,776.14 Date 02/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, MICHAEL J Employer name Village of Johnson City Amount $71,776.13 Date 08/03/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALGER, DENNIS C Employer name Thruway Authority Amount $71,776.02 Date 08/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEISER, DALE E Employer name Office of Public Safety Amount $71,775.83 Date 06/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKEY, NOEL A Employer name NYS Gaming Commission Amount $71,775.83 Date 01/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAO, BO Employer name Dept of Financial Services Amount $71,775.11 Date 09/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGER, ERIC B Employer name Town of Huntington Amount $71,774.13 Date 12/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, DAVID J Employer name Town of Yorktown Amount $71,774.13 Date 08/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GETMAN, MYRON R C Employer name Department of Health Amount $71,773.87 Date 06/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADEKEYE, EMMANUEL A Employer name Department of Tax & Finance Amount $71,773.50 Date 05/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHANG, LIN Employer name Department of Tax & Finance Amount $71,773.50 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERRY, BRIAN J Employer name Albany County Amount $71,773.28 Date 04/07/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATRICK, CRAIG A Employer name Steuben County Amount $71,773.06 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGLIACCIO, MARK A Employer name Department of Health Amount $71,772.96 Date 12/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, TIMOTHY M Employer name Bare Hill Correction Facility Amount $71,772.19 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIEPSHUTZ, MARTIN P Employer name Div Alcoholic Beverage Control Amount $71,772.13 Date 01/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABINEAU, PETER S Employer name Department of Transportation Amount $71,772.13 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPONI, PETER Employer name Dept Transportation Region 1 Amount $71,772.13 Date 01/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA Employer name Brooklyn DDSO Amount $71,772.06 Date 09/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEFFENBACH, MANDY J Employer name Capital District DDSO Amount $71,771.96 Date 11/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNVERDORBEN, RONALD W Employer name Town of Marilla Amount $71,771.82 Date 05/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINFIELD, EDWIN G, III Employer name Elmira Corr Facility Amount $71,771.11 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERESHNOSKI, PETER E Employer name Dev Auth of North Country Amount $71,771.10 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVINO, AMY J Employer name Elmira Corr Facility Amount $71,770.14 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHTER, WILLIAM K Employer name Town of Amherst Amount $71,770.13 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASQUA, NANCY Employer name New Rochelle City School Dist Amount $71,770.10 Date 09/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOUVAKIS, EVANGELOS N Employer name NYS Office People Devel Disab Amount $71,770.00 Date 01/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, WILLIAM R Employer name City of Oneida Amount $71,770.00 Date 04/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CECERE, NICHOLAS J Employer name NYS Office People Devel Disab Amount $71,769.81 Date 01/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSSEN, ALLEGRA M D Employer name Clinton Corr Facility Amount $71,769.43 Date 09/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMPF, KELLY L Employer name Town of East Hampton Amount $71,769.09 Date 02/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, NANCY Employer name SUNY at Stony Brook Hospital Amount $71,768.95 Date 03/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANDT, ERIC S Employer name Albion Corr Facility Amount $71,768.68 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPANELLA, LEONARD Employer name Steuben County Amount $71,768.66 Date 05/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, JASON M Employer name Division of State Police Amount $71,768.55 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZYBERT, JUSTIN M Employer name City of Lackawanna Amount $71,768.45 Date 06/01/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC GONNIGLE, JANE M Employer name NYC Criminal Court Amount $71,768.35 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NULCHAND, DROPATIE Employer name Metro New York DDSO Amount $71,768.27 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALBOTT, ALEXIE A Employer name NYS Community Supervision Amount $71,767.72 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SHARON S Employer name Nassau Health Care Corp. Amount $71,767.69 Date 12/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSTAIN, HECTOR M, JR Employer name Nassau County Amount $71,767.52 Date 02/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALKINS, RACHAEL M Employer name Erie County Medical Center Corp. Amount $71,767.48 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONILLA, REINALDO Employer name Uniondale UFSD Amount $71,767.28 Date 12/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCSIS, RONALD M Employer name Upstate Correctional Facility Amount $71,767.22 Date 02/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOSSETT, MICHAEL V Employer name Westchester County Amount $71,766.75 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, ALAN J Employer name Livingston Correction Facility Amount $71,766.51 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIDEN, LAUREL L Employer name Greece CSD Amount $71,766.22 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZDON, REBECCA R Employer name Boces-Erie 1St Sup District Amount $71,766.21 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTENS, ROGER L, JR Employer name Town of Cheektowaga Amount $71,765.29 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESCUDERO, FAVIO Employer name Dept Labor - Manpower Amount $71,765.24 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, JENNIFER A Employer name Onondaga County Amount $71,764.83 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVISON, ANDREW J Employer name Ulster Correction Facility Amount $71,764.72 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTER, DOUGLAS E Employer name Chautauqua County Amount $71,764.58 Date 03/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIGHT, WILLIAM J Employer name South Colonie CSD Amount $71,764.18 Date 10/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANCHIK, TRACY J Employer name Children & Family Services Amount $71,764.02 Date 04/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNDERHILL, WENDY A Employer name Rochester City School Dist Amount $71,763.64 Date 02/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALTON, DEVINA C Employer name Downstate Corr Facility Amount $71,763.51 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONEY, VALENE Employer name Nassau County Amount $71,763.31 Date 12/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAN, GEORGE Q Employer name Metropolitan Trans Authority Amount $71,763.27 Date 01/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITE, JOSHUA M Employer name Office NYS Inspector General Amount $71,763.15 Date 08/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACLIN, MICHAEL, JR Employer name Wyoming Corr Facility Amount $71,763.08 Date 01/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VITO, PAUL M Employer name Nassau Health Care Corp. Amount $71,762.99 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, JOSHUA V Employer name Elmira Corr Facility Amount $71,762.94 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUMMA, JAMES D Employer name Education Department Amount $71,762.61 Date 02/26/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, RAYMOND Employer name Suffolk County Amount $71,762.61 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSELLS, MELONIE A Employer name Westchester County Amount $71,762.48 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, ERIC R Employer name City of Schenectady Amount $71,762.33 Date 03/15/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VILLANI, JAMES M Employer name Niagara County Amount $71,762.13 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, MICAH S Employer name Ontario County Amount $71,761.90 Date 08/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name APONTE, VALERIE A Employer name Long Island Dev Center Amount $71,761.35 Date 06/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIANI, FRANK Employer name West Islip UFSD Amount $71,760.80 Date 10/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACY, BRIAN J Employer name Erie County Amount $71,760.24 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINGARD, VERONICA Employer name Insurance Dept-Liquidation Bur Amount $71,760.18 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVIO, EDWARD J Employer name Lakeview Shock Incarc Facility Amount $71,759.30 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBROSIO, TIMOTHY P Employer name Nassau County Amount $71,759.03 Date 05/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWES, MARIA ROSARIO Employer name SUNY at Stony Brook Hospital Amount $71,758.67 Date 10/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALAZAR, DAVID Employer name Office of Court Administration Amount $71,758.62 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOTROWSKI, EDWARD S Employer name City of Lackawanna Amount $71,758.62 Date 02/20/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ANGELL, CHRISTINA Employer name Dept of Agriculture & Markets Amount $71,758.07 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JACKULINE R Employer name Children & Family Services Amount $71,758.07 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, TAMIA J Employer name Long Island Dev Center Amount $71,757.97 Date 10/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTE, PAUL J Employer name Department of Motor Vehicles Amount $71,757.55 Date 02/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNEY, KEVIN L Employer name City of Hudson Amount $71,757.47 Date 08/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORGI, ROBERTA Employer name Nassau Health Care Corp. Amount $71,757.47 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFFE, ELIZABETH D Employer name Monroe County Amount $71,757.46 Date 06/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMON, ALLISON K Employer name HSC at Syracuse-Hospital Amount $71,757.07 Date 05/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JAMES J Employer name Elmira Corr Facility Amount $71,756.99 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDSELL, RICHARD P Employer name Dept Transportation Region 5 Amount $71,756.94 Date 07/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHNIK, MARY BETH Employer name Dept Transportation Region 5 Amount $71,756.75 Date 06/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDORF, JOSEPH D Employer name Supreme Court Clks & Stenos Oc Amount $71,756.52 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANAVAN, MICHELLE Employer name Erie County Medical Center Corp. Amount $71,756.09 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDOYA, JONATHAN Employer name Supreme Ct-Queens Co Amount $71,755.80 Date 10/05/2009 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