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 MORRISON, VALERIE M Employer name Department of Civil Service Amount $98,825.98 Date 01/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROACH, EVERETT E Employer name Ontario County Amount $98,825.93 Date 08/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVES, LAWRENCE P Employer name Onondaga County Amount $98,825.80 Date 10/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, HYUN JEAN Employer name SUNY at Stony Brook Hospital Amount $98,825.26 Date 10/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASAK, DANIEL M Employer name Division of State Police Amount $98,824.87 Date 07/27/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLLETTA, MICHAEL C Employer name City of Rochester Amount $98,824.29 Date 11/04/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HALEY, DANIEL N Employer name Division of State Police Amount $98,823.48 Date 09/01/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALVIN, DAWN M Employer name Boces-Westchester Putnam Amount $98,822.94 Date 10/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STETZ, PETER A Employer name Coxsackie Corr Facility Amount $98,822.24 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAGOLA, RAYMOND, JR Employer name Town of Brookhaven Amount $98,821.84 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAWNER, THOMAS J Employer name Town of Brookhaven Amount $98,821.83 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, ROBERT W Employer name Town of Brookhaven Amount $98,821.83 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, THOMAS A Employer name Department of Transportation Amount $98,821.05 Date 08/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIRE, STEVEN E Employer name Dutchess County Amount $98,819.34 Date 03/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LOS SANTOS, CLAUDIA J Employer name Nassau County Amount $98,819.18 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, KRISTOFFER R Employer name City of Poughkeepsie Amount $98,818.96 Date 01/29/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE JESUS, EDWIN R Employer name Bedford Hills Corr Facility Amount $98,817.81 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASPER, JOEL A Employer name City of Rochester Amount $98,816.40 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SELLITTO, LAURA L Employer name Nassau County Amount $98,815.81 Date 06/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODELL, JOHN W Employer name Elmira Corr Facility Amount $98,815.68 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTIER, MICHELLE L Employer name Division of State Police Amount $98,814.56 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAYLOR, JOHN J Employer name Dept Transportation Region 9 Amount $98,814.54 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLOWAY, ROBERT R, JR Employer name Boces-Wayne Finger Lakes Amount $98,811.68 Date 12/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, JARED T Employer name Dutchess County Amount $98,811.28 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURDLE, MICHAEL C Employer name Office of Court Administration Amount $98,811.24 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINS, ROBERT E Employer name Westchester County Amount $98,810.29 Date 03/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, DANIELLE N Employer name Westchester Health Care Corp. Amount $98,810.22 Date 09/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHENG, HAIGE Employer name Nathan Kline Inst Amount $98,809.37 Date 12/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAY, JOHN D Employer name Town of Lewisboro Amount $98,808.98 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, THOMAS H Employer name Westchester Health Care Corp. Amount $98,808.74 Date 03/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAIMAH, BASIRA T Employer name SUNY at Stony Brook Hospital Amount $98,808.49 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUMBACH, NINA C Employer name NYS Office People Devel Disab Amount $98,808.42 Date 07/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGAN, IRIS T Employer name Westchester County Amount $98,808.04 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLACORTA, MARIA B Employer name Erie County Medical Center Corp. Amount $98,807.96 Date 05/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ILLANA, PATRICIA Employer name Suffolk County Amount $98,807.90 Date 10/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJEWSKI, EDWARD M Employer name Hale Creek Asactc Amount $98,807.78 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARUGHESE, JOLY Employer name Nassau Health Care Corp. Amount $98,807.71 Date 02/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RONAN, DIANE Employer name NYC Criminal Court Amount $98,807.61 Date 07/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWCOMB, KATHLEEN Employer name Broome County Amount $98,806.52 Date 02/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRALDO, ANGEL Employer name Westchester County Amount $98,806.25 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACCARI, DOROTHY C Employer name NYC Civil Court Amount $98,806.23 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, THOMAS E Employer name NYS Community Supervision Amount $98,805.66 Date 08/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCURE, MICHAEL J Employer name Washington County Amount $98,805.42 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, JUDITH M Employer name NYS Power Authority Amount $98,804.96 Date 12/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, JAMES P Employer name Office of Court Administration Amount $98,804.63 Date 07/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNEY, NADINE F Employer name Office of Court Administration Amount $98,804.63 Date 01/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIERRA, ANTHONY Employer name Pilgrim Psych Center Amount $98,804.61 Date 07/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARIM, ANWARUL Employer name Hutchings Psych Center Amount $98,803.97 Date 05/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'FLAHERTY, PAUL Employer name Town of Hempstead Amount $98,803.41 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUNGST, MOLLY B Employer name Roswell Park Cancer Institute Amount $98,803.32 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARUGHESE, MOLLY S Employer name Nassau Health Care Corp. Amount $98,802.89 Date 09/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, JEFFREY D Employer name Town of Perinton Amount $98,802.72 Date 08/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, BRANDON L Employer name Village of Endicott Amount $98,802.30 Date 03/30/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLE, KIM M Employer name Mohawk Valley Psych Center Amount $98,802.17 Date 02/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DERIC J Employer name Division of State Police Amount $98,801.50 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STURCKEN, ANTHONY C Employer name Town of Hempstead Amount $98,801.43 Date 09/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, VICTOR M Employer name Town of Geddes Amount $98,801.32 Date 07/01/1978 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PASTULA, JOSEPH H Employer name Thruway Authority Amount $98,800.91 Date 07/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, VERONICA L Employer name Erie County Medical Center Corp. Amount $98,800.71 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN NOSTRAND, JEFFREY F Employer name Town of Oyster Bay Amount $98,800.55 Date 10/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILE, SHEILA M Employer name Onondaga County Amount $98,800.07 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANG, MING-TAO Employer name Insurance Dept-Liquidation Bur Amount $98,800.00 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIANO, MICHAEL G Employer name Town of North Hempstead Amount $98,799.43 Date 03/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, JOEL F Employer name City of Syracuse Amount $98,799.16 Date 03/12/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COX, JOHN F Employer name City of Yonkers Amount $98,798.25 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERBER, JOHN R Employer name NYS Power Authority Amount $98,797.52 Date 02/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANESE, RAYMOND L Employer name Westchester County Amount $98,795.96 Date 07/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, TIMOTHY B Employer name Health Research Inc Amount $98,795.08 Date 08/09/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KERRY P Employer name Bare Hill Correction Facility Amount $98,793.90 Date 01/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAREDES, BRUCE R Employer name Hicksville UFSD Amount $98,793.30 Date 06/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, PAUL D Employer name Village of East Aurora Amount $98,793.17 Date 09/01/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHAMBERLIN, DENNIS C Employer name Office For Technology Amount $98,792.99 Date 10/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEVELAND, MARY E Employer name Orange County Amount $98,792.73 Date 11/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, PEDRO A, JR Employer name NYS Community Supervision Amount $98,792.55 Date 01/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEGERS, MARY C Employer name SUNY at Stony Brook Hospital Amount $98,792.25 Date 05/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, HEIDI Employer name NYS Teachers Retirement System Amount $98,792.02 Date 11/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, JOHN L Employer name Town of Cheektowaga Amount $98,791.63 Date 11/14/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name D'ORSANEO, DOMINIC P Employer name Division of State Police Amount $98,791.37 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SANTOS, JASON J Employer name Westchester County Amount $98,791.08 Date 02/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name POST, VINCENT J Employer name City of Rochester Amount $98,791.04 Date 12/04/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PREVITE, RENA A Employer name NYS Power Authority Amount $98,789.21 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, ANNEMARIE Employer name City of Yonkers Amount $98,789.15 Date 09/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JESUS, MAGDIA Employer name SUNY Albany Amount $98,788.70 Date 12/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, DAVID J, SR Employer name Washington Corr Facility Amount $98,788.57 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSHIN, JOHN J Employer name Education Department Amount $98,788.52 Date 10/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYCOCK, JANICE M Employer name Brooklyn DDSO Amount $98,788.13 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINE, EDWARD C Employer name Ulster County Amount $98,787.53 Date 04/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISENRIED, KELLY G Employer name Boces-Erie 1St Sup District Amount $98,787.42 Date 12/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, MICHAEL L Employer name Town of Brookhaven Amount $98,787.35 Date 06/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERISSE, DAVID Employer name Upstate Correctional Facility Amount $98,787.29 Date 09/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LIO, MARIO Employer name Port Chester-Rye UFSD Amount $98,785.98 Date 04/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMYTH, JOSEPH H Employer name Town of Stony Point Amount $98,785.38 Date 08/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEVELAND, DANIEL, II Employer name Elmira Corr Facility Amount $98,783.01 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, PETER F Employer name Nassau County Amount $98,782.76 Date 05/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, ANDRE M Employer name City of Buffalo Amount $98,782.45 Date 01/16/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BERBEN, MICHAEL J Employer name Town of Bethlehem Amount $98,782.24 Date 01/12/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SILVESTER, ERIC P Employer name Office For Technology Amount $98,781.07 Date 11/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, MARCIA C Employer name Kingsboro Psych Center Amount $98,780.18 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, STEPHEN C Employer name Division of State Police Amount $98,779.56 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEDNARSKI, CHRISTOPHER J Employer name Onondaga County Amount $98,779.20 Date 01/27/1997 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