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 MAROTTA, MARY-JO C Employer name Hutchings Psych Center Amount $71,448.71 Date 12/31/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNELLER, MICHAEL J Employer name Dept Transportation Region 5 Amount $71,448.64 Date 03/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOND, RICHARD Employer name Port Authority of NY & NJ Amount $71,448.60 Date 05/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORWARD, ASHLEY C Employer name HSC at Syracuse-Hospital Amount $71,448.52 Date 08/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, CYNTHIA R Employer name Long Island Dev Center Amount $71,448.29 Date 04/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAFT, ROBERT W Employer name Collins Corr Facility Amount $71,447.76 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAESS, ANDREW P Employer name Albion Corr Facility Amount $71,447.63 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, JUSTIN M Employer name Central NY Psych Center Amount $71,447.40 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTE, RONALD C Employer name Town of Hempstead Housing Auth Amount $71,447.16 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAULKINS, JESSICA M Employer name City of Utica Amount $71,447.08 Date 08/16/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MIDDLETON, STANTON R, JR Employer name Nassau County Amount $71,447.02 Date 02/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, KELLY A Employer name Temporary & Disability Assist Amount $71,446.96 Date 06/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DANIEL G Employer name SUNY at Stony Brook Hospital Amount $71,446.63 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERWOOD, JOHN J Employer name Sullivan Corr Facility Amount $71,446.39 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERACITANO, MARK J Employer name Rensselaer County Amount $71,446.34 Date 03/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONE, DANIEL T Employer name Altmar-Parish-Williamstown CSD Amount $71,445.61 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICARI, BERNADETTE M Employer name Deer Park UFSD Amount $71,445.53 Date 05/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, RYIN M Employer name Bare Hill Correction Facility Amount $71,445.50 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, EVAN B Employer name HSC at Syracuse-Hospital Amount $71,445.47 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLIN, ALAN S Employer name NYS School Bd Association Amount $71,445.26 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, ANN T Employer name Rensselaer County Amount $71,445.08 Date 01/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALANO, MICHAEL A Employer name Town of Henrietta Amount $71,444.84 Date 03/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESORIERE, MICHAEL C Employer name Nassau County Amount $71,444.81 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON-WILSON, ANDREA Employer name Office of Court Administration Amount $71,444.01 Date 07/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, LYNN Employer name Westhampton Beach UFSD Amount $71,443.96 Date 09/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, PETER J Employer name Horseheads CSD Amount $71,443.85 Date 12/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIANA, LISA L Employer name Town of North Hempstead Amount $71,443.71 Date 03/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, JOSHUA W Employer name Albany County Amount $71,443.47 Date 10/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICLARI, LISA A Employer name Mahopac CSD Amount $71,443.34 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUSSMAN, SUSAN M Employer name Niagara County Amount $71,443.26 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOJDO, KAREN M Employer name Western NY Childrens Psych Center Amount $71,442.56 Date 12/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADAD-HURST, PAMELA S Employer name Dpt Environmental Conservation Amount $71,442.54 Date 01/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, STEVEN M Employer name Fourth Jud Dept - Nonjudicial Amount $71,442.35 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETRAFESA, EMILY Q Employer name Capital Dist Psych Center Amount $71,442.00 Date 07/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, PARRIS Employer name Wende Corr Facility Amount $71,441.87 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDL, MARILYN Employer name Herricks UFSD Amount $71,441.70 Date 03/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, JOHN H, IV Employer name Wyoming Corr Facility Amount $71,441.61 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSGRAVE, RICHARD E Employer name Office For Technology Amount $71,441.41 Date 10/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CITUK, KYLE R Employer name Greene Corr Facility Amount $71,440.90 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSHER, DONALD S Employer name Schenectady County Amount $71,440.84 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOEINCK, TIMOTHY E Employer name Sullivan Corr Facility Amount $71,440.46 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DAVID B Employer name Village of Johnson City Amount $71,440.37 Date 08/05/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOSTANOSKI, TIMOTHY J Employer name Steuben County Amount $71,440.18 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUFFRE, ALEXANDER J Employer name Supreme Ct-1St Civil Branch Amount $71,439.64 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, JOHN B Employer name Supreme Ct-1St Civil Branch Amount $71,439.64 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONCEK, SHARON K Employer name Central NY DDSO Amount $71,439.59 Date 08/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEADLEY, MICHAEL J Employer name Gowanda Correctional Facility Amount $71,439.56 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, FRANK Employer name Greene Corr Facility Amount $71,439.49 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AL-RABADI, AMEED H Employer name Fishkill Corr Facility Amount $71,439.04 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEYO, SCOTT M Employer name City of Auburn Amount $71,438.89 Date 01/28/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RESCHKE, DEVIN Employer name Onondaga County Amount $71,438.56 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTLESON, WAYNE S Employer name Department of Motor Vehicles Amount $71,438.49 Date 03/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMM, MELISSA J Employer name Health Research Inc Amount $71,438.28 Date 03/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAFFREY, JACQUELINE R Employer name Westchester Health Care Corp. Amount $71,438.24 Date 03/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, JOSE F Employer name Manhasset UFSD Amount $71,438.16 Date 06/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHER, KELLY J Employer name Erie County Amount $71,437.90 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLISON, DONIELLE K Employer name Eastern NY Corr Facility Amount $71,437.76 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, KATHY J Employer name Wyoming County Amount $71,437.59 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAKHR, YEHIA A Employer name Mohawk Correctional Facility Amount $71,437.47 Date 02/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEGGEN, AARON G Employer name Dept Labor - Manpower Amount $71,436.56 Date 06/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KENZIE, MARJORIE H Employer name HSC at Brooklyn-Hospital Amount $71,435.72 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, MICHAEL C Employer name City of Albany Amount $71,435.18 Date 06/20/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SOULIA, PHILIP C Employer name Franklin Corr Facility Amount $71,435.03 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEKINS ZWIJACZ, JENNIFER L Employer name Temporary & Disability Assist Amount $71,435.03 Date 05/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, DANIEL Employer name State Insurance Fund-Admin Amount $71,434.87 Date 01/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPORYSZ, CINDY L Employer name Western New York DDSO Amount $71,433.95 Date 07/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, ANGELENA M Employer name Dpt Environmental Conservation Amount $71,433.85 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAPATA, ALBERTO Employer name Port Chester Housing Authority Amount $71,433.73 Date 06/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MICHAEL T Employer name Ulster Correction Facility Amount $71,433.25 Date 11/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADZOVIC, ALBAN Employer name Port Authority of NY & NJ Amount $71,432.78 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIBSON, CONNIE A Employer name North Syracuse CSD Amount $71,432.60 Date 09/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHILLER, MIRNA E Employer name Suffolk County Amount $71,432.17 Date 04/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUSS, JOSEPH M Employer name Office For Technology Amount $71,432.10 Date 11/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEEVER, NATHAN L Employer name City of Watertown Amount $71,431.82 Date 09/24/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHANLEY, REBECCA S Employer name Off of The State Comptroller Amount $71,431.77 Date 07/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, KIM L Employer name Marcy Correctional Facility Amount $71,431.74 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, ARNALDO Employer name Suffolk County Amount $71,431.55 Date 04/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORIA, MICHAEL Employer name Brentwood UFSD Amount $71,431.30 Date 08/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCY, DARRELL L Employer name Dept Transportation Region 3 Amount $71,430.41 Date 06/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, DEMETRIUS S Employer name Scarsdale UFSD Amount $71,429.76 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALPOLE, THOMAS F Employer name Tompkins County Amount $71,429.69 Date 08/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURTNEY, CHRISTINE A Employer name SUNY Health Sci Center Syracuse Amount $71,429.40 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANDLER, PHILIP M Employer name Office of Public Safety Amount $71,429.32 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEASON, MARIA E Employer name Five Points Corr Facility Amount $71,429.24 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUEGER, DANIEL C Employer name Washington Corr Facility Amount $71,428.94 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, KRYSTAL L Employer name Education Department Amount $71,428.87 Date 12/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, COLLEEN J Employer name Suffolk County Amount $71,428.84 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOKOYAMA, AKIKO Employer name Housing Trust Fund Corp. Amount $71,428.54 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROOT, STEPHEN W Employer name Wayne County Amount $71,428.39 Date 06/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTERFIELD, MICHAEL J Employer name City of Saratoga Springs Amount $71,427.96 Date 12/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAIGHT, BRIAN T Employer name City of Troy Amount $71,427.50 Date 08/18/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RINEBOLD, JOHN R Employer name Webster CSD Amount $71,427.34 Date 01/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZUR, REX T Employer name City of Rome Amount $71,427.26 Date 12/07/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHERMAN, BONNIE L Employer name Children & Family Services Amount $71,427.24 Date 12/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLACE, SCOTT W Employer name SUNY Stony Brook Amount $71,426.46 Date 03/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELKIND, DIANA Employer name Medicaid Fraud Control Amount $71,426.43 Date 08/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARAFILE, GLENN Employer name Marcy Correctional Facility Amount $71,425.99 Date 04/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRUS, CARYL L Employer name Lewis County Amount $71,425.98 Date 01/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSHELL, PATRICK J Employer name Village of Ossining Amount $71,425.79 Date 01/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, LAURA A Employer name Niagara County Amount $71,425.52 Date 01/23/2004 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