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 HALL, CHRISTOPHER S Employer name Elmira Corr Facility Amount $96,716.43 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOUHEY, TARY T Employer name Collins Corr Facility Amount $96,716.40 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOPAL, YUGISTHIR Employer name Great Neck Park District Amount $96,715.57 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGOLIA, JOSEPH R Employer name Village of Garden City Amount $96,715.46 Date 10/06/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWE, MARTIN F Employer name Village of Garden City Amount $96,715.46 Date 01/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, LAURA B Employer name Village of Garden City Amount $96,715.46 Date 12/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERWOOD, NANCY Employer name Village of Garden City Amount $96,715.46 Date 06/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALI, GIACOMA M Employer name Town of Brookhaven Amount $96,715.00 Date 02/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPINO, GARY M Employer name Monroe County Amount $96,714.60 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TATUM, THOMAS J Employer name Central NY Psych Center Amount $96,714.14 Date 09/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, TRAVIS D Employer name Office of General Services Amount $96,713.68 Date 05/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERLOCK, PATRICK M Employer name Onondaga County Water Authority Amount $96,712.96 Date 03/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LISA A Employer name Liverpool CSD Amount $96,711.06 Date 11/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, JOSEPH P Employer name Town of Colonie Amount $96,709.42 Date 07/19/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FOULKES, AERELINE E Employer name Nassau Health Care Corp. Amount $96,708.45 Date 12/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, RYAN T Employer name Energy Research Dev Authority Amount $96,708.37 Date 06/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, LES Employer name Metropolitan Trans Authority Amount $96,708.01 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVIN, PETER E Employer name Town of East Greenbush Amount $96,707.72 Date 01/09/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, JEFFREY R Employer name Saratoga County Amount $96,706.85 Date 06/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, ANDREW J Employer name Village of Babylon Amount $96,706.76 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEHEN, JAMES M Employer name Town of West Seneca Amount $96,706.07 Date 07/08/1986 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OCCHIPINTI, PETER J Employer name Village of Hempstead Amount $96,706.01 Date 11/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, RICHARD J Employer name Great Neck UFSD Amount $96,705.59 Date 12/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHVETS, DZMITRY Employer name South Beach Psych Center Amount $96,705.46 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATE, LEIGH E C Employer name Town of Brookhaven Amount $96,705.40 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VETRANO, DIANE Employer name New Rochelle City School Dist Amount $96,705.26 Date 09/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, JOHN A Employer name Thruway Authority Amount $96,704.74 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, ANN MARIE Employer name Rockland County Amount $96,703.42 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DAVID J Employer name Town of Lockport Amount $96,702.19 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMANA, DARIN Employer name Schenectady County Amount $96,702.14 Date 05/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHEL, JODI Employer name Rockland County Amount $96,701.42 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEODORE, MARIE ELSIE Employer name Hudson Valley DDSO Amount $96,700.45 Date 03/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALEK, MARY P Employer name Children & Family Services Amount $96,699.51 Date 06/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISE, CAROLYN E Employer name SUNY at Stony Brook Hospital Amount $96,698.69 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERWIN, JOSEPH F Employer name Health Research Inc Amount $96,698.10 Date 02/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARSENAULT, JANINE Employer name Dutchess County Amount $96,697.93 Date 09/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESTICO, JILL S Employer name Roswell Park Cancer Institute Amount $96,697.16 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOS, NOEMI Employer name NYC Criminal Court Amount $96,696.83 Date 03/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMOYLE, DONALD E Employer name Suffolk County Amount $96,696.57 Date 07/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, TIMOTHY C Employer name NYS Power Authority Amount $96,694.82 Date 12/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALINTFY, JAMES M Employer name City of Syracuse Amount $96,694.70 Date 11/13/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KROPP, DENNIS T Employer name Town of Huntington Amount $96,694.34 Date 02/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLIAM, KYLE L Employer name SUNY Albany Amount $96,693.28 Date 03/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RON, AARON J Employer name Suffolk County Water Authority Amount $96,692.72 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACIONI, JOSHUA A Employer name Division of State Police Amount $96,692.59 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NAPOLITANO, TERRI Employer name NYC Criminal Court Amount $96,691.66 Date 05/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEBUSKE, TIMOTHY L Employer name Town of Oyster Bay Amount $96,691.54 Date 06/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROWBRIDGE, PAUL J, III Employer name Attica Corr Facility Amount $96,691.19 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASSAN, AHMED S Employer name Downstate Corr Facility Amount $96,690.51 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNSON, SCOTT P Employer name Rockland County Amount $96,690.01 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, LINDA E Employer name NYC Criminal Court Amount $96,689.76 Date 02/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUSSER, JOANN C Employer name Department of Health Amount $96,689.27 Date 11/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUTY, DARYL E Employer name City of North Tonawanda Amount $96,688.39 Date 08/05/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LESLIE, ROBERT F Employer name Town of Bethlehem Amount $96,688.33 Date 05/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, WILLIAM J, JR Employer name 10Th Jd Suffolk Co Nonjudicial Amount $96,688.04 Date 06/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETKE, BRETT E Employer name Dept Transportation Region 10 Amount $96,685.51 Date 01/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOIVIN, KEVIN M Employer name Greece CSD Amount $96,684.83 Date 06/02/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, EMMANUEL Employer name Kirby Forensic Psych Center Amount $96,684.51 Date 04/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFER, LORI L Employer name Boces-Nassau Sole Sup Dist Amount $96,684.36 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, GARY F, JR Employer name Town of Huntington Amount $96,684.23 Date 03/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALSEGNA, DAVID R Employer name SUNY Brockport Amount $96,684.06 Date 09/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUAX, THOMAS R Employer name Great Neck UFSD Amount $96,683.66 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, PATRICK M Employer name Elmira Corr Facility Amount $96,682.05 Date 01/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, LAWRENCE R Employer name Office of Public Safety Amount $96,679.38 Date 08/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREY, STEPHEN J Employer name NYS Power Authority Amount $96,678.93 Date 07/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, TRAVIS R Employer name Court of Appeals Amount $96,676.18 Date 12/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICMANDY, GARY T Employer name Brentwood Fire District Amount $96,676.10 Date 03/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, JOHN W Employer name Town of Ramapo Amount $96,675.50 Date 07/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIS, MICHAEL W Employer name City of Binghamton Amount $96,675.44 Date 03/09/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATHESON, GLEN S Employer name Commack UFSD Amount $96,675.13 Date 10/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPPERGER, PETER C Employer name Town of Lewisboro Amount $96,675.04 Date 05/14/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURPURA, BRETT J Employer name Village of Scarsdale Amount $96,674.95 Date 01/02/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEYAND-GARRETT, JENNIFER M Employer name Erie County Amount $96,674.11 Date 02/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASEM, GREGORY S Employer name SUNY at Stony Brook Hospital Amount $96,673.71 Date 04/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASTER, JANICE M Employer name Bronx Psych Center Amount $96,672.92 Date 09/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNSON, TAMIKO Y Employer name Taconic Corr Facility Amount $96,670.20 Date 04/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, WILLIAM D Employer name Town of Bethlehem Amount $96,669.94 Date 01/06/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOVACS, EDMUND L Employer name Westchester County Amount $96,669.20 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTOLANO, LEANNE E Employer name Roswell Park Cancer Institute Amount $96,666.98 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPINOS, DAVID H Employer name Attica Corr Facility Amount $96,663.41 Date 01/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, JULIA M Employer name Westchester Health Care Corp. Amount $96,662.93 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANNING, FRANK M Employer name Cold Spring Harbor CSD Amount $96,662.82 Date 02/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOQUIN, EBONI M Employer name Taconic Corr Facility Amount $96,662.79 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAK, WILLIAM G Employer name New York State Assembly Amount $96,660.98 Date 10/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKSON, ROBERT E Employer name Suffolk County Amount $96,660.70 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEADLEY, KAREN B Employer name Suffolk County Amount $96,660.70 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIAW, YU-SHENG Employer name Suffolk County Amount $96,660.70 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTENZA, LISA Employer name Suffolk County Amount $96,660.70 Date 10/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESKE, ERIN L Employer name SUNY Binghamton Amount $96,660.48 Date 01/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, JOSEPH W Employer name HSC at Syracuse-Hospital Amount $96,659.89 Date 04/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIM, JOSEPH A Employer name Town of Clarkstown Amount $96,659.55 Date 06/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMHOF, JOHN Employer name City of Rochester Amount $96,659.50 Date 04/18/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CRISTIANO, KATHLEEN M Employer name Orange County Amount $96,658.82 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSWALD, HENRY M Employer name Village of Larchmont Amount $96,658.60 Date 04/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PODD, JULIANA Employer name Longwood Public Library Amount $96,658.30 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATTI, MICHAEL E Employer name Nassau County Amount $96,658.17 Date 06/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADD, MICHAEL J Employer name Oneida County Amount $96,658.08 Date 11/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZYMANEK, JAMES J Employer name Town of Amherst Amount $96,657.89 Date 10/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEUNG, ROBERT Employer name SUNY Health Sci Center Brooklyn Amount $96,657.30 Date 07/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABIN, WILLIE Employer name Dpt Environmental Conservation Amount $96,656.05 Date 02/05/2001 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