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 YACINTHE, DAVIDSON Employer name HSC at Brooklyn-Hospital Amount $112,609.99 Date 07/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GULLAM, JOHN J Employer name Dept Transportation Region 10 Amount $112,609.37 Date 06/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHR, RICKY J Employer name Town of Hempstead Amount $112,603.78 Date 05/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, MICHAEL D Employer name Division of State Police Amount $112,602.17 Date 09/26/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAPS-BECKERMAN, HELENE I Employer name NYS Power Authority Amount $112,601.34 Date 01/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDDLEBROOKS, CHARLES R Employer name Division of State Police Amount $112,601.20 Date 11/17/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GITSIS, DANIEL P Employer name Town of Webster Amount $112,600.81 Date 10/01/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DELGROSSO, CHRISTOPHER R Employer name City of New Rochelle Amount $112,599.60 Date 07/06/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SERRAPICA, JOHN D Employer name Department of Law Amount $112,597.33 Date 01/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKIEWICZ, PETER Employer name Medicaid Fraud Control Amount $112,597.33 Date 07/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUROFF, GREG S Employer name Medicaid Fraud Control Amount $112,597.33 Date 06/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARA, BRIAN Employer name Gowanda Correctional Facility Amount $112,596.37 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARPER, LAWRENCE D Employer name City of Yonkers Amount $112,596.11 Date 07/07/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA FOREST, DAVID A Employer name Mid-State Corr Facility Amount $112,595.88 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ELIZABETH L Employer name Suffolk County Amount $112,595.70 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLINGER, MARY ANNE Employer name Middle Country Public Library Amount $112,593.75 Date 12/10/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALINDO, KAREN M Employer name Suffolk County Amount $112,591.42 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOMER, JAMES J Employer name City of Niagara Falls Amount $112,591.02 Date 01/26/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MANTHE, MATTHEW K Employer name Suffolk County Amount $112,590.91 Date 04/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACQUES, WANDINE T Employer name SUNY at Stony Brook Hospital Amount $112,589.63 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, KENNETH J Employer name Roswell Park Cancer Institute Amount $112,589.49 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, DAVID U., JR Employer name Dept Transportation Region 8 Amount $112,588.02 Date 10/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHU, HANG Employer name Dept Transportation Region 8 Amount $112,588.02 Date 12/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name OMALLEY, JOSEPH E, JR Employer name Dept Transportation Region 8 Amount $112,588.02 Date 09/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSSO, JOSEPH D Employer name Dept Transportation Region 8 Amount $112,588.02 Date 10/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINHEIRO, OSCAR Employer name Dept Transportation Region 8 Amount $112,588.02 Date 07/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPOLI, JAMES T Employer name Dept Transportation Region 8 Amount $112,588.02 Date 04/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORD, DANIEL R Employer name Orange County Amount $112,586.29 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALOTICO, LOUIS J Employer name Port Authority of NY & NJ Amount $112,585.84 Date 04/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARKEY, THOMAS M Employer name City of Buffalo Amount $112,585.60 Date 07/23/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KNIPPEL, JOSEPH E Employer name City of Yonkers Amount $112,585.30 Date 11/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, JAMES R Employer name Dept Transportation Region 8 Amount $112,584.06 Date 01/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, VERONICA A Employer name HSC at Brooklyn-Hospital Amount $112,583.82 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, PAUL J Employer name Capital Dist Psych Center Amount $112,583.79 Date 08/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, DANIELLE M Employer name NYC Family Court Amount $112,582.16 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANKINS, BENJAMIN X Employer name Dpt Environmental Conservation Amount $112,581.61 Date 02/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, JASON A Employer name Division of State Police Amount $112,581.04 Date 04/23/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CALVANESE, PAMELA K Employer name SUNY at Stony Brook Hospital Amount $112,580.71 Date 07/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLONE, FRANK R Employer name City of Rochester Amount $112,580.51 Date 01/03/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SKIBA, DANIEL E Employer name Division of State Police Amount $112,578.05 Date 04/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRESTON, STEPHEN L Employer name Dpt Environmental Conservation Amount $112,576.18 Date 09/10/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HALE, MICHAEL P Employer name Environmental Facilities Corp. Amount $112,575.12 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLINTOCK, BRIAN D Employer name Environmental Facilities Corp. Amount $112,575.12 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROIZMAN, MICHAEL R Employer name Environmental Facilities Corp. Amount $112,575.12 Date 07/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMMONS, ROBERT H Employer name Environmental Facilities Corp. Amount $112,575.12 Date 03/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEISLER, JEFFREY A Employer name Town of Cheektowaga Amount $112,574.46 Date 10/02/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHIN SUE, KAREN Employer name Westchester County Amount $112,573.60 Date 08/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TASICK, THOMAS S Employer name City of Rochester Amount $112,573.13 Date 10/19/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MULHOLLAND, CHRIS D Employer name New York Public Library Amount $112,569.03 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKS, LAMONT D Employer name Division of State Police Amount $112,566.39 Date 06/11/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MUNOZ, CHERYL ANN Employer name Department of Law Amount $112,565.55 Date 10/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN O'DONNELL, CONSTANCE M Employer name Town of Mamaroneck Amount $112,564.56 Date 04/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GLYNN, PETER J Employer name Port Authority of NY & NJ Amount $112,563.82 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEITZMAN, WILLIAM M Employer name Nassau County Amount $112,562.39 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORSHAM, MARTHA B Employer name Nassau County Amount $112,562.39 Date 04/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACK, GERARD A Employer name Metropolitan Trans Authority Amount $112,560.27 Date 01/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIRINCIONE, SANDRA Employer name Town of Southampton Amount $112,560.06 Date 02/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROSEN, SHELLY M Employer name Office For Technology Amount $112,559.46 Date 07/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKWELL, EVELYN F Employer name City of Albany Amount $112,558.13 Date 04/15/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTINEZ, ALEXANDER R Employer name Division of State Police Amount $112,557.11 Date 08/16/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HORN, BENITA O Employer name SUNY at Stony Brook Hospital Amount $112,557.11 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BESHAROV, MARYA L Employer name Cornell University Amount $112,557.08 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWINSKI, JOANNE M Employer name Central NY Psych Center Amount $112,555.59 Date 08/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLLES, JOAN Employer name Mid-Hudson Psych Center Amount $112,554.91 Date 08/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWLING, GLENN D Employer name Port Authority of NY & NJ Amount $112,554.82 Date 12/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINHOLD, HERMAN Employer name Dept of Correctional Services Amount $112,554.43 Date 08/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWMAN, MICHAEL E Employer name Suffolk County Amount $112,552.23 Date 11/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOBROUCEK, DEBORAH Employer name Rockland County Amount $112,551.71 Date 11/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTEUX, CHRISTOPHER B Employer name Rockland County Amount $112,551.06 Date 03/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGO, NICHOLAS A, JR Employer name Rockland County Amount $112,551.05 Date 05/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TISO, AMERICO Employer name Rockland County Amount $112,551.04 Date 08/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, CLARE Employer name Westchester Health Care Corp. Amount $112,548.02 Date 07/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZI, WINIFRED K Employer name Town of Mt Pleasant Amount $112,546.99 Date 06/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JULIE LYNN Employer name SUNY College at New Paltz Amount $112,546.72 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACOCELLA, DOMINICK Employer name City of New Rochelle Amount $112,546.13 Date 05/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MECOCCI, ROBERT Employer name City of Middletown Amount $112,545.35 Date 09/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DONALDS, ALDIN H Employer name HSC at Brooklyn-Hospital Amount $112,544.50 Date 05/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIEBECK, PAUL F Employer name Division of State Police Amount $112,544.23 Date 05/08/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILGOCKI, CHRISTOPHER M Employer name City of Schenectady Amount $112,541.70 Date 01/17/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRESTIGIACOMO, ANDREW, JR Employer name City of Saratoga Springs Amount $112,540.98 Date 05/09/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HEWITT, KEARY M Employer name Westchester Health Care Corp. Amount $112,540.18 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDINI, JOHN J Employer name Town of Cicero Amount $112,539.86 Date 10/10/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BERGES, CARLOS A Employer name Port Authority of NY & NJ Amount $112,539.48 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI SANTO, CHARLES A Employer name Division of State Police Amount $112,539.33 Date 10/23/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEE, MICHAEL J Employer name Greene Corr Facility Amount $112,537.18 Date 11/13/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKERING, BRIAN A Employer name Rockland County Amount $112,536.44 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILIPOSE, LINY Employer name Westchester Health Care Corp. Amount $112,535.81 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOIA, ROCCO J Employer name Greenville Fire District Amount $112,535.18 Date 09/09/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JEROME, MARIE M Employer name Nassau Health Care Corp. Amount $112,535.13 Date 03/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIARDIELLO, PETER M Employer name Town of North Castle Amount $112,535.06 Date 01/17/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEINBERG, MORGAN E Employer name New York State Assembly Amount $112,534.27 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, HARRY L Employer name Department of Transportation Amount $112,531.52 Date 06/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIACCIO, MICHAEL E Employer name Nassau County Amount $112,530.87 Date 11/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREETER, DONALD A Employer name Department of Transportation Amount $112,529.62 Date 05/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, GERARD W Employer name Dpt Environmental Conservation Amount $112,529.41 Date 10/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERBER, JASON A Employer name Village of Freeport Amount $112,529.33 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALESSI, SALVATORE N Employer name Village of Croton-On-Hudson Amount $112,528.41 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN, ALAN D Employer name Erie County Amount $112,528.29 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUSTEDT, JOHN H Employer name Office of General Services Amount $112,527.15 Date 03/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, DIANE L Employer name Monroe County Water Authority Amount $112,522.89 Date 11/17/2003 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