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 CONNORS, WILLIAM M Employer name Albany County Amount $97,243.10 Date 10/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOKA, TROY J Employer name Department of Transportation Amount $97,242.50 Date 07/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, EILEEN M Employer name Department of Health Amount $97,242.30 Date 02/11/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVULLO, BRENDAN M Employer name State Bd of Elections Amount $97,241.82 Date 05/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, KEVIN R Employer name Dept of Correctional Services Amount $97,241.82 Date 07/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAOLICELLI, JOSEPH Employer name Westchester County Amount $97,241.46 Date 08/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAFT, JASON D Employer name Nassau County Amount $97,240.79 Date 04/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANNERMAN, BRIAN Employer name City of Rochester Amount $97,240.63 Date 04/12/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTIN, PEARLETT E Employer name Department of Health Amount $97,240.46 Date 12/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGUM, RICKEY C Employer name Port Authority of NY & NJ Amount $97,239.99 Date 11/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIOLOSA, PETER C, JR Employer name Suffolk County Water Authority Amount $97,239.52 Date 04/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, RHONDA D Employer name Nassau Health Care Corp. Amount $97,239.29 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTERA, ROBERT J Employer name NYS Community Supervision Amount $97,239.16 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ALTON A Employer name Port Authority of NY & NJ Amount $97,238.65 Date 12/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOPEC, CHRISTOPHER S Employer name Albany County Amount $97,238.33 Date 07/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, DIANA Employer name Department of Health Amount $97,238.02 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAINA, SUMAN Employer name Department of Health Amount $97,238.02 Date 08/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBONEL, CORTNEY E Employer name City of Rochester Amount $97,237.42 Date 02/03/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name QUINN, EILEEN T Employer name Longwood CSD at Middle Island Amount $97,235.87 Date 02/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, NANCY Employer name Rockland County Amount $97,235.41 Date 03/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEARNS, MARY C Employer name Nassau County Amount $97,234.47 Date 10/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, SARAH L Employer name Education Department Amount $97,233.93 Date 06/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZZIE, ANN MARIE Employer name Rockland Psych Center Amount $97,233.92 Date 10/11/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTLEY, ERIC D, II Employer name Half Hollow Hills CSD Amount $97,232.28 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEITZ, EDWARD N, JR Employer name Greene Corr Facility Amount $97,231.66 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANDELMAN, JEFFREY S Employer name NYS School Bd Association Amount $97,230.24 Date 03/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATELA, MARTIN Employer name Village of Rockville Centre Amount $97,229.98 Date 05/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALVIN, ROSEMARY Employer name Helen Hayes Hospital Amount $97,229.63 Date 07/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUSTER, VICTORIA L Employer name Temporary & Disability Assist Amount $97,229.14 Date 03/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEGMAN, MARK A Employer name Rockville Centre UFSD Amount $97,228.77 Date 10/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDOLPH, JASON W Employer name City of Rochester Amount $97,228.33 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRYANT, MASON L Employer name Suffolk County Amount $97,227.82 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, CRYSTAL L Employer name Eastern NY Corr Facility Amount $97,227.45 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGLIOLA, SUNNY M Employer name Westchester Health Care Corp. Amount $97,226.98 Date 09/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, NICHOLAS J Employer name City of Buffalo Amount $97,226.71 Date 01/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAMSKILL, WARREN P Employer name Nassau County Amount $97,225.75 Date 09/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMAL, NAYYAR Employer name Port Authority of NY & NJ Amount $97,225.40 Date 02/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRR, CHRISTOPHER T Employer name Dpt Environmental Conservation Amount $97,224.92 Date 07/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLOGA, JOHN J Employer name City of Albany Amount $97,224.13 Date 07/15/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KASPER, BRENDAN A Employer name NYS Power Authority Amount $97,221.91 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNON, JAMES Employer name Town of Hempstead Amount $97,220.89 Date 04/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAMOT, CHRISTOPHER D Employer name City of North Tonawanda Amount $97,220.23 Date 09/29/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORRISSEY, JOSEPH L Employer name Division of State Police Amount $97,218.82 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KELLY, PATRICK J Employer name St Lawrence County Ida Amount $97,218.40 Date 11/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, BRADLEY S Employer name Westchester County Amount $97,218.08 Date 08/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMPHILL, OLIVER, JR Employer name City of Buffalo Amount $97,217.58 Date 09/04/1984 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MASON, GARTH C Employer name City of Poughkeepsie Amount $97,217.48 Date 07/29/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUCKER, DANIEL B Employer name Kirby Forensic Psych Center Amount $97,215.52 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUHRS, DAVID J Employer name Three Village CSD Amount $97,214.56 Date 08/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, KIM M Employer name Nassau County Amount $97,212.95 Date 11/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINO, KENNETH M Employer name Nassau County Amount $97,212.94 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, KERRIN J Employer name Nassau County Amount $97,212.94 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, CAROLYN Employer name Dutchess County Amount $97,212.63 Date 09/14/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, MICHAEL A Employer name Village of Southampton Amount $97,212.61 Date 07/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, JOAS Employer name Rockland Psych Center Amount $97,211.86 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCIOLA, ROCCO N Employer name Town of Eastchester Amount $97,211.38 Date 04/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, JOHN F Employer name City of Utica Amount $97,210.59 Date 05/22/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHIELDS, MICHAEL N P Employer name Supreme Ct-1St Criminal Branch Amount $97,210.05 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLON, MARY ELLEN Employer name Nassau Health Care Corp. Amount $97,209.00 Date 10/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDON, ELIZABETH Employer name NYS Dormitory Authority Amount $97,207.72 Date 03/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAKER, CHARLES B Employer name NYC Convention Center OpCorp. Amount $97,207.25 Date 12/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOX, DEAN A Employer name Town of Hempstead Amount $97,206.61 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLAIN, MICHAEL A Employer name Canandaigua City School Dist Amount $97,205.94 Date 09/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, SHAWN D Employer name NYS Power Authority Amount $97,205.79 Date 10/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SGARLATA, VALERIE J Employer name Division of State Police Amount $97,204.88 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MEYFOHRT, KURT W Employer name Village of Floral Park Amount $97,204.72 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, JOHN D Employer name Port Authority of NY & NJ Amount $97,204.40 Date 02/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBERAN, ANTHONY J Employer name Town of Eastchester Amount $97,203.15 Date 07/30/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIRICO, FRANK J Employer name Boces Eastern Suffolk Amount $97,203.13 Date 03/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISS, CHAIM Employer name Kiryas Joel UFSD Amount $97,202.33 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GEE, JAMES D Employer name City of Rochester Amount $97,202.03 Date 01/03/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FINE, ADELE M Employer name Monroe County Amount $97,201.94 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITALE, ANDRE A Employer name Monroe County Amount $97,201.92 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, MICHAEL C Employer name Monroe County Amount $97,201.91 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORAN, MICHAEL R Employer name Monroe County Amount $97,201.90 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, JOHN T Employer name Monroe County Amount $97,201.89 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DOWELL, JOSEPH E Employer name Town of Oyster Bay Amount $97,201.82 Date 10/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIRACO, ALBERTO Employer name Town of Bedford Amount $97,201.00 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTWALD, PETER B Employer name Department of Tax & Finance Amount $97,199.47 Date 12/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATNODE, THOMAS J Employer name Riverview Correction Facility Amount $97,199.31 Date 11/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIESNER, JUSTIN J Employer name North Greece Fire District Amount $97,198.28 Date 03/21/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEWASTYNOWICZ, REBECCA A Employer name Roswell Park Cancer Institute Amount $97,197.91 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNER, KENNETH R Employer name Churchville-Chili CSD Amount $97,196.91 Date 03/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNING, JOHN M Employer name Green Haven Corr Facility Amount $97,196.63 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, DANIEL E Employer name NYS Parole Board Amount $97,196.51 Date 11/21/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, BOB Employer name Great Neck UFSD Amount $97,196.48 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, WILLIAM J Employer name Sullivan Corr Facility Amount $97,196.16 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTONE, MICHAEL T Employer name Shawangunk Correctional Facili Amount $97,195.32 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, STEPHEN M Employer name Upstate Correctional Facility Amount $97,195.11 Date 01/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTANOVA, LEONARDO Employer name NYS Power Authority Amount $97,194.82 Date 06/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANIF, BIBI R Employer name Bernard Fineson Dev Center Amount $97,194.34 Date 10/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, DARYL A Employer name Dept Transportation Region 5 Amount $97,194.22 Date 10/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANGER, KAREN A Employer name Division of State Police Amount $97,193.98 Date 11/26/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DEUTSCH, ROBERT D Employer name Bedford Hills Corr Facility Amount $97,193.86 Date 10/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARGULIS, MICHAEL P Employer name Hicksville UFSD Amount $97,193.39 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALCOURT, VLADIMIR M Employer name Westchester County Amount $97,192.21 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIBLER, BRIAN S Employer name Off of The Med Inspector Gen Amount $97,192.01 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUPPINGER, PETER J Employer name Gowanda Correctional Facility Amount $97,191.89 Date 05/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMOULCEY, CHRISTOPHER S Employer name Village of Goshen Amount $97,191.07 Date 10/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SELLET, MICHAEL A Employer name Boces-Westchester Putnam Amount $97,190.36 Date 01/01/1980 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