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 VYCE, MICHAEL J Employer name Dept Transportation Region 1 Amount $101,918.95 Date 07/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TONDREAU, GUERINO Employer name Rockland County Amount $101,916.94 Date 04/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, GRITLEY M Employer name Westchester Health Care Corp. Amount $101,916.54 Date 04/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZNER, DEBRA H Employer name Orange County Amount $101,916.15 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONESTEEL, WAYNE E Employer name Rensselaer County Amount $101,915.81 Date 05/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILLETT, MELISSA A Employer name Roswell Park Cancer Institute Amount $101,915.77 Date 09/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, YVONNE M Employer name Westchester Health Care Corp. Amount $101,915.45 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIBBLIN, GEORGE F Employer name Green Haven Corr Facility Amount $101,914.40 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONIGLIO, KENNETH J Employer name City of Rochester Amount $101,914.18 Date 06/28/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRIMBACH, CHARLES F, II Employer name Off of The State Comptroller Amount $101,914.14 Date 04/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANUS, REBECCA S Employer name St Francis School For Deaf Amount $101,913.70 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, PAMELA Employer name Erie County Medical Center Corp. Amount $101,911.68 Date 08/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETZ, TIMOTHY G Employer name City of Syracuse Amount $101,911.58 Date 11/14/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KILGORE, CRAIG J W Employer name St Marys School For The Deaf Amount $101,911.23 Date 07/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOEHLER, ADAM P Employer name Division of State Police Amount $101,909.95 Date 11/29/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROADBENT, GALE A Employer name SUNY Inst Technology at Utica Amount $101,909.87 Date 10/27/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MUSZYNSKI, EDWARD G Employer name Empire State Development Corp. Amount $101,909.31 Date 01/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, DUSTIN R Employer name Village of Walden Amount $101,909.21 Date 08/12/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NEVINS, MICHAEL F Employer name Central Islip UFSD Amount $101,909.00 Date 06/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUTUS, FRANCE A Employer name Bronx Psych Center Amount $101,908.36 Date 04/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAMIGLIETTI, WARREN V Employer name City of Rensselaer Amount $101,907.25 Date 07/20/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRICE, WILLIAM Employer name Greene Corr Facility Amount $101,907.14 Date 02/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMAN, LANCE Employer name Nassau County Amount $101,904.55 Date 05/17/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GROCHALA, RICHARD E, JR Employer name City of Buffalo Amount $101,903.33 Date 04/13/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHADWICK, JAMES J, II Employer name Town of Oyster Bay Amount $101,901.85 Date 09/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLISZKA, CHRISTOPHER D Employer name City of Buffalo Amount $101,901.05 Date 01/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORRIS, NICKOLAS J Employer name South Beach Psych Center Amount $101,900.54 Date 04/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGE, JOAN M Employer name Off of The State Comptroller Amount $101,899.79 Date 03/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGLIN, GENNIVIEVE H Employer name HSC at Brooklyn-Hospital Amount $101,899.76 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MULLEN, SHERRI L Employer name SUNY Health Sci Center Syracuse Amount $101,898.67 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNETT, LINDA PASSANANTE Employer name City of New Rochelle Amount $101,897.52 Date 02/08/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCOCCIA, LOUIS J Employer name Town of Brookhaven Amount $101,896.65 Date 12/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPOS, GABRIELA E Employer name Westchester Health Care Corp. Amount $101,895.92 Date 11/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEK, LUCY Employer name Connetquot Public Library Amount $101,895.91 Date 09/13/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KIMBERLY D Employer name Orange County Amount $101,892.87 Date 09/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, WILLIAM P Employer name Port Authority of NY & NJ Amount $101,892.27 Date 07/16/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CZARNECKI, ERIK M Employer name Division of State Police Amount $101,892.20 Date 02/08/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JORDON, JAMES F Employer name Dept Transportation Region 4 Amount $101,891.92 Date 04/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKEY, CHRISTOPHER A Employer name Wyoming Corr Facility Amount $101,891.42 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORENO-CABALLERO, MIGUEL B Employer name Dept of Public Service Amount $101,891.05 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURIAN, ACHAMMA S Employer name Rockland Psych Center Amount $101,889.75 Date 08/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRILLO, FRANK R Employer name SUNY at Stony Brook Hospital Amount $101,889.26 Date 04/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, JEFFREY N Employer name City of Rochester Amount $101,889.14 Date 04/12/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOFFMAN, FREDERICK M, JR Employer name Town of Warwick Amount $101,887.90 Date 07/07/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COREY, PAMELA S Employer name Division of State Police Amount $101,887.29 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEARY, DANIEL J Employer name Supreme Ct Kings Co Amount $101,886.46 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDARARO, ELIZABETH E Employer name Commack Public Library Amount $101,885.23 Date 08/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GRAZIA, PHILLIP Employer name Boces-Nassau Sole Sup Dist Amount $101,885.04 Date 10/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, LOUISE M Employer name Boces-Nassau Sole Sup Dist Amount $101,884.80 Date 12/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, THOMAS J Employer name City of Buffalo Amount $101,884.09 Date 09/08/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HELLER, MATTHEW D Employer name SUNY College Technology Alfred Amount $101,884.00 Date 01/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AXT, KATHARINE S Employer name Dpt Environmental Conservation Amount $101,883.44 Date 09/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLI, VIC Employer name Syosset CSD Amount $101,883.13 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, TONIANN Employer name Westchester County Amount $101,882.36 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRETZ, RAYMOND J Employer name Westchester County Amount $101,880.77 Date 06/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHINGER, TODD A Employer name Groveland Corr Facility Amount $101,880.26 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOKOLOVSKI, MARGARITA Employer name HSC at Brooklyn-Hospital Amount $101,880.05 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUCA, KARYN J Employer name City of White Plains Amount $101,878.52 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOULD, SCOTT E Employer name Health Research Inc Amount $101,875.68 Date 03/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZUDER, ANTHONY J, JR Employer name City of Buffalo Amount $101,875.64 Date 04/26/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MUSCARELLA, PASQUALINO Employer name Town of Oyster Bay Amount $101,875.61 Date 05/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBIECH, ANTHONY J Employer name City of Syracuse Amount $101,875.37 Date 09/29/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CRANE, GREGORY S Employer name NYS Power Authority Amount $101,874.34 Date 05/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, MATTHEW L Employer name Elmira Corr Facility Amount $101,872.53 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTESANO, JOSE E Employer name Village of Elmsford Amount $101,872.30 Date 07/31/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC KEON, KEVIN P Employer name Town of Greece Amount $101,869.03 Date 04/29/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CROCKER, CHRISTINA G Employer name East Meadow Public Library Amount $101,868.29 Date 09/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUERWALD, COLLEEN M Employer name Hutchings Psych Center Amount $101,867.41 Date 05/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, LYNNE A Employer name New Hartford CSD Amount $101,867.28 Date 04/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, ROBERT C Employer name City of Saratoga Springs Amount $101,867.03 Date 08/09/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HEO, INJOO Employer name Westchester Health Care Corp. Amount $101,864.83 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JELLICK, JOSEPH R Employer name Broome County Amount $101,862.82 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'EMIC, MARGARET M Employer name Port Authority of NY & NJ Amount $101,862.00 Date 01/31/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIMIANO, JOHN Employer name NYC Civil Court Amount $101,861.74 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name IAFALLO, DANIEL T Employer name City of Buffalo Amount $101,861.11 Date 02/04/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PLOSS, JOHN R Employer name Dpt Environmental Conservation Amount $101,860.95 Date 03/09/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ADAMS, RANDOLPH S Employer name Cayuga Correctional Facility Amount $101,858.66 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRACKETT, JUSTIN A Employer name Division of State Police Amount $101,858.62 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOSHER, CLARK W Employer name HSC at Syracuse-Hospital Amount $101,857.56 Date 09/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATTER, KENNETH L, III Employer name Town of Manlius Amount $101,857.00 Date 10/18/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOLLIS, SCOTT J Employer name Thruway Authority Amount $101,856.47 Date 01/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGGERTY, PATRICIA A Employer name Westchester County Amount $101,856.08 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, DAVID C Employer name Roswell Park Cancer Institute Amount $101,855.75 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYT, STEPHEN A Employer name Energy Research Dev Authority Amount $101,855.13 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, PENNY R Employer name Clinton Corr Facility Amount $101,854.45 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNBULL, JACQUELINE C Employer name NYS Community Supervision Amount $101,854.42 Date 08/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHIMANI, JUAN A Employer name Division of State Police Amount $101,854.21 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KESLER, JAMES E Employer name La Fayette CSD Amount $101,854.00 Date 02/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARR, JOHN R Employer name City of Port Jervis Amount $101,853.72 Date 11/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, CATHERINE M Employer name Div of Tax Appeals Amount $101,853.61 Date 06/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREZIOSO, MICHAEL Employer name Saratoga County Amount $101,852.20 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCNAMARA, MARGARET C Employer name Saratoga County Amount $101,852.07 Date 12/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGIN, DESMOND Employer name Town of Oyster Bay Amount $101,851.86 Date 06/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIN, JIE Employer name New York City Childrens Center Amount $101,851.60 Date 02/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KAREN M Employer name Dept Transportation Region 4 Amount $101,851.52 Date 08/24/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, THOMAS Employer name Town of Babylon Amount $101,851.29 Date 05/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, VINCENT E Employer name City of Yonkers Amount $101,851.05 Date 11/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORPORA, ROBERT J Employer name Cortland County Amount $101,850.87 Date 04/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMKOWIAK, ANTHONY J, II Employer name City of Buffalo Amount $101,850.48 Date 01/25/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JONES, WILLIE B, JR Employer name Onondaga County Amount $101,849.93 Date 04/15/1991 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