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 DEMARS, MICHAEL R Employer name NYS Office People Devel Disab Amount $57,847.23 Date 04/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, TITO L Employer name City of Binghamton Amount $57,846.68 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOULA, EATHAN J Employer name Upstate Correctional Facility Amount $57,845.93 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCURI, MICHAEL C Employer name Mid-State Corr Facility Amount $57,845.86 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAHN, JENNIFER Employer name Monroe Woodbury CSD Amount $57,845.51 Date 09/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFT, CHRISTOPHER L Employer name Boces Eastern Suffolk Amount $57,845.35 Date 01/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACDONALD, NICOLE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $57,845.07 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYNE, DAVID C Employer name NYC Civil Court Amount $57,844.66 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEMAN, HUGO F Employer name NYC Family Court Amount $57,844.66 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, JOHANNE A Employer name NYC Family Court Amount $57,844.66 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GHOSH, SUCHETA Employer name NYC Family Court Amount $57,844.66 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALOMON, ALICIA Employer name NYC Family Court Amount $57,844.66 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEUDO, MARIA F Employer name Supreme Ct Kings Co Amount $57,844.66 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, ERIN L Employer name Supreme Ct Kings Co Amount $57,844.66 Date 02/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRIQUEZ, FABIOLA E Employer name Supreme Ct-Queens Co Amount $57,844.66 Date 06/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACLARY, RAYMOND W Employer name Ulster County Amount $57,844.58 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, GINA M Employer name Thruway Authority Amount $57,844.58 Date 03/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, ELIZABETH Employer name Tioga County Amount $57,844.55 Date 02/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, JAMIE S Employer name Guilderland CSD Amount $57,844.04 Date 03/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASEK, SEAN D Employer name SUNY Binghamton Amount $57,843.96 Date 07/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STILL, PATRICIA M Employer name Orange County Amount $57,843.93 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, CHRISTINE R Employer name Cayuga Correctional Facility Amount $57,843.91 Date 10/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, LIONELL B Employer name NYC Judges Amount $57,843.84 Date 12/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOCHADEL, JOHN Employer name Hamburg CSD Amount $57,843.60 Date 09/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAU, BRADLEY D Employer name Nassau County Amount $57,843.55 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGER, KATHY ANN Employer name SUNY College Technology Alfred Amount $57,843.47 Date 10/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, BILLIE A Employer name Sunmount Dev Center Amount $57,843.14 Date 08/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAKATOS, BERTALAN G Employer name Onondaga County Amount $57,842.91 Date 10/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AFFORTUNATO, LUIGI A Employer name SUNY College of Optometry Amount $57,842.24 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOJNACKI, EDWARD J Employer name Veterans Home at Montrose Amount $57,841.76 Date 09/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, DANIEL Employer name Greene Corr Facility Amount $57,841.49 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE WITT, ASHLEY Employer name Webster CSD Amount $57,841.46 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OREZZOLI, EDWARD K Employer name City of Oneonta Amount $57,841.01 Date 12/09/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORROW, STEVEN M Employer name Wallkill Corr Facility Amount $57,840.87 Date 05/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIDLEY, ANTONIA V Employer name Yates County Amount $57,840.84 Date 01/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEER, GREGORY W Employer name Town of Parma Amount $57,840.72 Date 10/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANESE, DOMINICK A Employer name Onondaga County Amount $57,840.51 Date 09/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALERBA, STEVEN Employer name Dept Transportation Reg 2 Amount $57,840.49 Date 12/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOPP, REBECCA A Employer name Sunmount Dev Center Amount $57,840.43 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALIFERRO, CHERYL A Employer name Pilgrim Psych Center Amount $57,840.37 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARVID, WILLIAM W Employer name Massapequa UFSD Amount $57,840.34 Date 03/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYSKA, DONNA E Employer name Suffolk County Amount $57,840.27 Date 03/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, HAYWARD L Employer name Western New York DDSO Amount $57,840.26 Date 05/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILETSKIY, MARISOL Employer name Town of Webster Amount $57,840.06 Date 10/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER ALSTON, DEBRA M E Employer name Nassau County Amount $57,840.00 Date 05/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NADEAU, DAVID J Employer name Dept Transportation Region 1 Amount $57,839.92 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANETTI, ELIZABETH M Employer name Rockland Psych Center Amount $57,839.52 Date 11/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, KEVIN C Employer name HSC at Syracuse-Hospital Amount $57,839.34 Date 02/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY, DONALD L Employer name Town of Yorktown Amount $57,839.24 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA E Employer name Sunmount Dev Center Amount $57,839.23 Date 02/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVITO, DENISE M Employer name Department of Transportation Amount $57,839.17 Date 06/27/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRENNAN, KYLE M Employer name Greenville CSD Amount $57,839.15 Date 09/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FAZIO, FRANK J Employer name Dept Transportation Region 3 Amount $57,838.98 Date 12/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITMAN, TERRY L Employer name Sunmount Dev Center Amount $57,838.96 Date 12/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TWYMAN, MARGUERITE A Employer name Children & Family Services Amount $57,838.94 Date 12/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SUMOL A Employer name Metro New York DDSO Amount $57,838.86 Date 07/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORTORELLA, CHRISTOPHER S Employer name City of New Rochelle Amount $57,838.16 Date 09/28/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLY, DENIS J Employer name Albany County Amount $57,838.10 Date 02/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRK, AMY E Employer name Bill Drafting Commission Amount $57,838.04 Date 12/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAVIA, ANTHONY T Employer name Schenectady County Amount $57,837.96 Date 03/11/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIOHL, FREDERICK J Employer name Village of West Haverstraw Amount $57,837.72 Date 03/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTRADA, RUBEN Employer name Orange County Amount $57,837.71 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELCHIOR, JOSEPH M Employer name Cayuga Correctional Facility Amount $57,837.57 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, KIMBERLY A Employer name SUNY Health Sci Center Syracuse Amount $57,837.56 Date 08/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREEGAN, KELLY P Employer name Genesee County Amount $57,837.56 Date 11/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGMAN, SHARON G Employer name Ninth Judicial Dist Amount $57,837.44 Date 04/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUCHEY, MICHELLE A Employer name Ninth Judicial Dist Amount $57,837.44 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHISEN, LINDSAY M Employer name Ninth Judicial Dist Amount $57,837.44 Date 07/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, BERNICE A Employer name Capital District DDSO Amount $57,836.94 Date 08/19/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWELL, KANDICE M Employer name Town of Southampton Amount $57,836.82 Date 04/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DIANE L Employer name Broome County Amount $57,836.70 Date 03/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSILLO, ANTHONY D Employer name Orleans Corr Facility Amount $57,836.60 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, JOYCE E Employer name Katonah-Lewisboro UFSD Amount $57,836.60 Date 01/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYMAN, CORDELLA B Employer name Rockland Psych Center Amount $57,836.44 Date 03/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERWILLIGER, KARI A Employer name Cayuga County Amount $57,836.43 Date 10/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, BELINDA J Employer name Cornell University Amount $57,836.32 Date 06/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURDO, JOSEPH M Employer name SUNY Binghamton Amount $57,836.15 Date 03/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMETT, RICHARD Employer name Boces Madison Oneida Amount $57,835.89 Date 06/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRACANIN, ADMIR Employer name City of Utica Amount $57,835.87 Date 04/22/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SERRAO, JANET M Employer name Town of Huntington Amount $57,835.71 Date 10/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, LISA N Employer name Town of Hempstead Amount $57,835.23 Date 12/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERRIER, RUTH Employer name New York Public Library Amount $57,835.20 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESSALANO, EILEEN M Employer name Rockland County Amount $57,835.07 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAK, MARIANNE Employer name Albany County Amount $57,835.05 Date 03/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, REGINALD, JR Employer name Byram Hills CSD at Armonk Amount $57,835.03 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, THEODORE B Employer name Dept Transportation Region 7 Amount $57,834.98 Date 10/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURBABA, GEORGE J Employer name Broome County Amount $57,834.79 Date 09/14/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, MICHAEL J Employer name Town of Greece Amount $57,834.78 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREET, EDWARD C Employer name Niagara Falls City School Dist Amount $57,834.47 Date 09/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPADONE, THOMAS J Employer name NYC Family Court Amount $57,834.42 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWEY, MATTHEW E Employer name Groveland Corr Facility Amount $57,834.36 Date 08/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENKEN, CHRISTIAN K Employer name Arlington CSD Amount $57,834.31 Date 09/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULKINS, MICHAEL J Employer name Dept Transportation Region 9 Amount $57,834.07 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWE, THOMAS J Employer name Town of Alexander Amount $57,834.00 Date 09/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name IGBE, ANTHONY O Employer name Metro New York DDSO Amount $57,833.85 Date 06/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SHELIA S Employer name Div Military & Naval Affairs Amount $57,833.62 Date 12/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARR, EILEEN T Employer name Children & Family Services Amount $57,833.62 Date 12/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, JOHN L, JR Employer name City of Long Beach Amount $57,833.61 Date 12/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEAN, BRYAN S Employer name Ulster Correction Facility Amount $57,833.49 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, WENDY N Employer name Central NY DDSO Amount $57,833.48 Date 09/01/1985 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