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 UPPSTROM, JESSE K Employer name Bare Hill Correction Facility Amount $71,269.26 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMS, TALEMA Employer name Taconic Corr Facility Amount $71,268.91 Date 07/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWITZER, JOSEPH P Employer name Gowanda Correctional Facility Amount $71,268.67 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDORYK, ANDREW W Employer name Creedmoor Psych Center Amount $71,268.40 Date 03/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTA, PHILLIP A Employer name SUNY Binghamton Amount $71,267.33 Date 07/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOS, YDANIA D Employer name Rockland County Amount $71,267.23 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARROTTA, JOAN M Employer name SUNY at Stony Brook Hospital Amount $71,267.17 Date 05/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGDEN, RICHARD Employer name Green Haven Corr Facility Amount $71,267.00 Date 11/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIOTT, ARNOLD S Employer name Manhattan Psych Center Amount $71,266.90 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUKA, CHRISTOPHER M Employer name Collins Corr Facility Amount $71,266.79 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCASIO, VICTOR Employer name Village of Rockville Centre Amount $71,266.70 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHE, JUSTIN B Employer name City of Troy Amount $71,266.39 Date 12/13/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ENGLISH, SHERYL L Employer name NYS Office People Devel Disab Amount $71,266.27 Date 11/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, DANIEL W Employer name Rockland County Amount $71,266.01 Date 02/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, CLIFFORD J, JR Employer name City of Rome Amount $71,265.80 Date 01/24/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUNTER, ROSEMARIE C Employer name Hudson Valley DDSO Amount $71,265.77 Date 03/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, MATTHEW L Employer name Wayne County Amount $71,265.23 Date 02/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARNSWORTH, JASON P Employer name Bare Hill Correction Facility Amount $71,265.10 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCINI, DAVID J Employer name SUNY College Techn Morrisville Amount $71,264.73 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEHSNER, TERESA Employer name Dpt Environmental Conservation Amount $71,264.72 Date 10/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, VIRGINIA R Employer name Longwood CSD at Middle Island Amount $71,264.61 Date 02/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRETTA, JOSEPH A Employer name Rockland County Amount $71,264.60 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, KEVIN S Employer name SUNY Buffalo Amount $71,264.32 Date 12/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHL, MARIE Employer name Oneida County Amount $71,264.30 Date 01/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABIE, KYLE M Employer name Office For Technology Amount $71,264.03 Date 03/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISSINGER, ROBIN F Employer name Ulster County Amount $71,263.75 Date 04/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRITTON, MARTIN J Employer name Niagara Frontier Trans Auth Amount $71,263.72 Date 03/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, CHRISTOPHER E Employer name City of Albany Amount $71,263.43 Date 08/18/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRYSON, JIHAN M Employer name HSC at Syracuse-Hospital Amount $71,262.71 Date 03/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARD, KRISTIN A Employer name Chemung County Amount $71,262.63 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GODFREY, DANTON P Employer name Collins Corr Facility Amount $71,262.55 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPRO, COLLEEN M Employer name HSC at Syracuse-Hospital Amount $71,262.37 Date 04/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, MELISSA M Employer name Clinton Corr Facility Amount $71,261.51 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMES, JUSTIN M Employer name Rockland County Amount $71,261.03 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICATA, MARISSA L Employer name Rockland County Amount $71,261.03 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, KENNETH G Employer name Great Meadow Corr Facility Amount $71,260.92 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCENT, DANIELLE Employer name Bernard Fineson Dev Center Amount $71,259.13 Date 12/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERICKSON, NIKLAS E Employer name City of Cohoes Amount $71,258.48 Date 08/12/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORTESE, FRANCESCO D, JR Employer name Port Authority of NY & NJ Amount $71,258.36 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CALORICO, RICHARD M Employer name City of Buffalo Amount $71,258.30 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC QUILLAN, FREDERICK M Employer name Westchester County Amount $71,258.05 Date 04/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEYMAN, JOHN Employer name Sachem CSD at Holbrook Amount $71,258.05 Date 04/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, TASHARA T Employer name Nassau County Amount $71,257.99 Date 09/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARKINS, PATRICK C, JR Employer name Jefferson County Amount $71,257.98 Date 02/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZWERLING, LISA R Employer name Boces Eastern Suffolk Amount $71,257.61 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, BARBARA ANNE Employer name Brentwood UFSD Amount $71,257.25 Date 10/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONZONE, PAUL S Employer name City of Oswego Amount $71,256.80 Date 09/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZAWISTOWSKI, TINA M Employer name Five Points Corr Facility Amount $71,256.76 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHARPOU, EDWARD H Employer name Village of Dolgeville Amount $71,256.76 Date 09/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACON, AMENDA R Employer name Southport Correction Facility Amount $71,256.68 Date 07/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAQUITH, CHAD D Employer name Lakeview Shock Incarc Facility Amount $71,256.15 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOF, TERRENCE P Employer name Wyoming Corr Facility Amount $71,255.85 Date 08/31/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIUME FREDDO, SALVATORE J Employer name Westchester County Amount $71,255.76 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, BRYAN D Employer name Cayuga Correctional Facility Amount $71,255.04 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESIMONE, MARIANNE Employer name HSC at Syracuse-Hospital Amount $71,254.98 Date 06/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODCOCK, JONATHAN H Employer name Mohawk Correctional Facility Amount $71,254.31 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, RYAN M Employer name Ogdensburg Corr Facility Amount $71,254.11 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, D.PATRICK Employer name Department of Health Amount $71,253.13 Date 01/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MELISSA D Employer name Office of General Services Amount $71,253.10 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDORCHAK, DAVID H Employer name Department of Law Amount $71,253.10 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALBIAN, DAVID R Employer name Cornell University Amount $71,253.00 Date 01/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDELL, ALEAH R Employer name NYS Higher Education Services Amount $71,252.76 Date 02/12/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, DARIN J Employer name Erie County Medical Center Corp. Amount $71,252.75 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, MARTIN J Employer name Great Meadow Corr Facility Amount $71,252.73 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERUBE, AARON C Employer name Cato-Meridian CSD Amount $71,252.40 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEAL, STEVEN J Employer name Erie County Amount $71,252.33 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, TALIAH M Employer name Nassau Health Care Corp. Amount $71,252.25 Date 07/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTORE, HEATHER Employer name Boces Westchester Sole Supvsry Amount $71,252.14 Date 08/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COULOMBE, RAYMOND P Employer name Boces-Wayne Finger Lakes Amount $71,252.14 Date 05/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DAVID L Employer name Capital Dist Trans Authority Amount $71,252.00 Date 07/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTS, SHANEA M Employer name Orange County Amount $71,251.96 Date 08/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFRESNE, NEIL L Employer name Children & Family Services Amount $71,251.05 Date 01/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDBLAD, TINA M Employer name Ithaca City School Dist Amount $71,250.97 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, MONIQUE R Employer name Appellate Div 1St Dept Amount $71,250.96 Date 08/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTS, ERAINA A Employer name Rockland Psych Center Children Amount $71,250.72 Date 09/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICCONE, ALBERT J Employer name City of Rome Amount $71,250.69 Date 01/20/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROGERS, BRIAN K Employer name Office of Mental Health Amount $71,250.40 Date 03/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, LAURIE J Employer name Monroe County Amount $71,250.10 Date 06/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTER, JUSTIN M Employer name Village of Fultonville Amount $71,249.82 Date 10/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANCHAN, ROHIT Employer name Office For Technology Amount $71,249.23 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONI, DEXTER W Employer name Schenectady County Amount $71,249.19 Date 12/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKWITH, MATTHEW J Employer name Wyoming Corr Facility Amount $71,248.95 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACEY, MICHELLE D Employer name City of Fulton Amount $71,248.78 Date 02/21/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE NARDO, FREDRICK J Employer name Auburn Corr Facility Amount $71,248.72 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYHRE, CHRISTIANE S Employer name Albany County Amount $71,248.72 Date 04/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINK, MICHAEL J Employer name Town of Wallkill Amount $71,248.56 Date 12/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERNOOY, BRIAN P Employer name Ulster Correction Facility Amount $71,248.51 Date 10/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENHART, DEAN A Employer name City of Rome Amount $71,248.50 Date 03/26/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ESTHER N Employer name Otisville Corr Facility Amount $71,248.37 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, JAMES G Employer name City of Syracuse Amount $71,247.51 Date 05/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIPP, GREGORY D Employer name Albany Housing Authority Amount $71,247.43 Date 06/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC EVOY, WILLIAM P Employer name Nassau County Amount $71,247.32 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILIUS, KIM I Employer name Boces Eastern Suffolk Amount $71,247.32 Date 03/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANOVICH, NICHOLAS J Employer name Clinton County Amount $71,246.83 Date 01/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLENSKI, KRISSY J Employer name Dept Transportation Region 9 Amount $71,246.82 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, ALEXANDER J Employer name Village of Babylon Amount $71,246.57 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, BARBARA J Employer name Monroe County Amount $71,246.43 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKS, CHARBRENNA A Employer name Erie County Amount $71,246.32 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, BRIAN M Employer name Schenectady City School Dist Amount $71,246.32 Date 11/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NABOZNY, JEFFREY D Employer name Great Meadow Corr Facility Amount $71,245.97 Date 12/10/2012 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