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 SHATRAW, TRAVIS J Employer name Division of State Police Amount $98,778.32 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOUSEWORTH, RANDY L Employer name Office For Technology Amount $98,778.09 Date 06/30/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIACOPPI, FRANK L Employer name Westchester County Amount $98,777.34 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBELLIS, RYAN N Employer name Riverhead CSD Amount $98,776.99 Date 08/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHENHAIN, ROBERT L Employer name Sachem Public Library Amount $98,776.66 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, BINDU Employer name Mid-Hudson Psych Center Amount $98,776.59 Date 12/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ADDIO, JASON M Employer name City of Syracuse Amount $98,776.17 Date 07/25/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OVEROCKER, JAY P Employer name SUNY Construction Fund Amount $98,775.17 Date 03/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITCH, SCOTT R Employer name Brighton Fire Dist Amount $98,774.62 Date 07/08/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC KILLIP, DAVID P Employer name Olympic Reg Dev Authority Amount $98,774.53 Date 10/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENTHAL, JESSICA S Employer name New York Public Library Amount $98,774.01 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETKO, PETER Employer name Off of The State Comptroller Amount $98,772.13 Date 06/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOEHRMANN, MARY A Employer name Office For Technology Amount $98,772.12 Date 01/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOPER, DAVID R Employer name Niagara Frontier Trans Auth Amount $98,770.48 Date 06/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, TODD E Employer name NYC Criminal Court Amount $98,768.90 Date 08/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, JAMES P Employer name City of New Rochelle Amount $98,768.65 Date 10/09/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAISCH, VIRGINIA C Employer name Supreme Ct Kings Co Amount $98,767.94 Date 02/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'LOUGHY, ROBERT D Employer name Rockland County Amount $98,766.10 Date 07/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILDHACK, TERESA S Employer name Fayetteville-Manlius CSD Amount $98,765.80 Date 07/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name REUSE, MICHAEL F Employer name Wende Corr Facility Amount $98,765.16 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, LISA M Employer name Mid-Hudson Psych Center Amount $98,764.89 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEREN BRADDISH, BARBARA A Employer name Suffolk County Amount $98,763.90 Date 01/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHN, JENNIFER B Employer name Suffolk County Amount $98,763.90 Date 03/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLTZEN, EDWARD F Employer name Suffolk County Amount $98,763.51 Date 03/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWLAN, CHRISTOPHER M Employer name Office For Technology Amount $98,763.19 Date 01/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANG, VANESSA Employer name NYC Civil Court Amount $98,762.51 Date 04/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCORAN, ROBERT K Employer name Dpt Environmental Conservation Amount $98,762.40 Date 12/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALVORSEN, DAVID C Employer name Village of Cornwall Amount $98,762.03 Date 09/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMITAGE, JOHN J Employer name SUNY Brockport Amount $98,761.87 Date 05/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEYO, PATRICIA M Employer name Department of Health Amount $98,761.41 Date 06/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOVER, BENJAMIN A Employer name Great Meadow Corr Facility Amount $98,760.78 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZETO, KIMBERLY A Employer name Off of The State Comptroller Amount $98,760.62 Date 02/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, DAVID J Employer name Off of The State Comptroller Amount $98,760.21 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURGESON, SANDRA L Employer name Port Authority of NY & NJ Amount $98,759.90 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFE, DANIEL J Employer name Supreme Ct-1St Criminal Branch Amount $98,759.12 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, BENJAMIN S Employer name Division of State Police Amount $98,759.09 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEINTRAUB, JUDITH Employer name Village of Pleasantville Amount $98,759.03 Date 09/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KADLEC, MICHAEL J Employer name Department of Health Amount $98,758.72 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARODI, NICOLE D Employer name Westchester Health Care Corp. Amount $98,757.73 Date 11/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRILLO, JOHN C Employer name Town of Hempstead Amount $98,757.50 Date 10/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELKNAP, THOMAS D Employer name City of Rochester Amount $98,757.17 Date 03/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVENS, KATHLEEN J Employer name City of Rochester Amount $98,757.17 Date 11/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEHBRING, VICTORIA E Employer name City of Rochester Amount $98,757.17 Date 07/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRACE, WILLIAM R, III Employer name Village of Valley Stream Amount $98,756.21 Date 12/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLOUD, BARBARA Employer name Mid-Hudson Psych Center Amount $98,755.39 Date 10/05/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANEY, CYNTHIA L Employer name NYS Power Authority Amount $98,754.38 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSENTINO, PAUL P Employer name City of Geneva Amount $98,754.10 Date 10/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLSTER, TUESDAY D Employer name Division of State Police Amount $98,753.90 Date 02/02/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATTIE, MICHELE S Employer name Auburn Corr Facility Amount $98,753.28 Date 04/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISSLAND, JENNIFER E Employer name Roswell Park Cancer Institute Amount $98,751.20 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTAGENA-WILLIAMS, ELIZABETH Employer name Port Authority of NY & NJ Amount $98,750.60 Date 06/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REPETTI, DREW T Employer name Nassau County Amount $98,750.14 Date 03/05/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JERABEK, TRACY L Employer name Office For Technology Amount $98,749.45 Date 12/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUFFRANT, LAURE C Employer name Nassau Health Care Corp. Amount $98,749.01 Date 01/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRAINITO, DONNA A Employer name NYC Family Court Amount $98,748.66 Date 01/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDON, EUGENIA K Employer name Albany County Amount $98,748.59 Date 06/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NITTI, JOSEPH J Employer name Mid-State Corr Facility Amount $98,748.41 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUOIRK, TERRY H Employer name Dept Transportation Region 7 Amount $98,748.17 Date 06/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUHN, FRANCIS A Employer name City of Utica Amount $98,747.80 Date 10/18/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ESPOSITO, KEVIN J Employer name Town of Oyster Bay Amount $98,747.25 Date 11/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, THOMAS F Employer name Office For Technology Amount $98,745.32 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMOSKEY, WILLIAM A Employer name Bedford Hills Corr Facility Amount $98,745.06 Date 02/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYER, LORETTA L Employer name Coxsackie Corr Facility Amount $98,744.72 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITI, ROCCO R Employer name Westchester County Amount $98,744.66 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABB, MARCUS A Employer name Auburn Corr Facility Amount $98,744.17 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTCHER, NANCY L Employer name Nassau County Amount $98,743.51 Date 02/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKRODANES, LOREN OWENS Employer name NYS Community Supervision Amount $98,742.96 Date 05/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINCE, JAMES R Employer name Nassau County Amount $98,742.51 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONETTA-DAVIS, SETH A Employer name Division of State Police Amount $98,742.25 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DU BEE, EDWARD T Employer name Div Alc & Alc Abuse Trtmnt Center Amount $98,742.24 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHRICH, JULIE A Employer name Hutchings Psych Center Amount $98,740.90 Date 12/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEG, GERALD Employer name Corning Painted Pst Enl Cty Sd Amount $98,738.76 Date 11/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EAKIN, RICHARD W Employer name Niagara County Amount $98,736.34 Date 08/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, DANIEL P Employer name Office For Technology Amount $98,735.14 Date 05/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTZAT, ROGER E Employer name Port Authority of NY & NJ Amount $98,734.50 Date 05/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERLY, TIMOTHY E Employer name City of Elmira Amount $98,734.24 Date 02/27/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUNN, EMMET M Employer name Carmel CSD Amount $98,734.16 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, DANIEL Employer name Westchester County Amount $98,733.68 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHENER, JOY E Employer name Orchard Park CSD Amount $98,733.04 Date 05/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADSHAW, AMBER C Employer name Children & Family Services Amount $98,732.65 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GIUSEPPE, JOHN C Employer name Suffolk County Amount $98,732.00 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORDEN, SANDRA L Employer name HSC at Syracuse-Hospital Amount $98,731.08 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOULHOUJAT, ABDELAAZIZ Employer name Manhattan Psych Center Amount $98,731.05 Date 07/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANINI, MELISSA A Employer name Suffolk County Amount $98,731.04 Date 05/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAPTISTE, GALE Employer name HSC at Brooklyn-Hospital Amount $98,730.68 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEREMIAH, JAN J Employer name HSC at Brooklyn-Hospital Amount $98,730.68 Date 09/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOJICA, MIGDALIA Employer name HSC at Brooklyn-Hospital Amount $98,730.68 Date 02/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, TIMOTHY W Employer name Lockport City School Dist Amount $98,730.39 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEHOE, ROBERT C Employer name Town of Somers Amount $98,730.22 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHAMED, ADEL E Employer name Fishkill Corr Facility Amount $98,730.14 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TODD, PATRICIA A Employer name SUNY College Technology Canton Amount $98,729.86 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, BEVERLY A Employer name Mohawk Valley Child Youth Serv Amount $98,729.51 Date 05/24/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRANC, TIMOTHY R Employer name Village of Depew Amount $98,728.76 Date 01/28/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WHITCOMB, TIMOTHY S Employer name Cattaraugus County Amount $98,726.98 Date 01/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, JAMES M Employer name Orange County Amount $98,726.37 Date 04/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZZO, SUSAN E Employer name City of Syracuse Amount $98,725.47 Date 05/01/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAPASSO, LAWRENCE Employer name City of Yonkers Amount $98,725.29 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKOWSKI, BRIAN J Employer name Town of Orchard Park Amount $98,723.84 Date 01/07/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NELSON, STEVEN J Employer name City of Schenectady Amount $98,722.97 Date 12/17/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GARDNER, MICHAEL L Employer name Port Authority of NY & NJ Amount $98,722.00 Date 08/08/1988 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