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 VEGAS, PETER M Employer name Port Authority of NY & NJ Amount $95,969.79 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, DAVID J Employer name Monroe County Amount $95,968.80 Date 06/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, WILLIAM C Employer name Monroe County Amount $95,968.80 Date 06/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, MARK E Employer name Monroe County Amount $95,968.78 Date 01/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, MATTHEW J Employer name Monroe County Amount $95,968.77 Date 01/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEM, GREGORY J Employer name Monroe County Amount $95,968.77 Date 12/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOLAY, LISA P Employer name Monroe County Amount $95,968.75 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOREL, LAWRENCE J Employer name Monroe County Amount $95,968.75 Date 07/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASKIN, GARY K Employer name Monroe County Amount $95,968.71 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMES, JANET C Employer name Monroe County Amount $95,968.63 Date 02/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, DAVID M, JR Employer name Monroe County Amount $95,968.57 Date 06/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name XIE, BIN Employer name Empire State Development Corp. Amount $95,967.38 Date 11/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILARY, SCOTT A Employer name Suffolk County Amount $95,967.30 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO, MEGAN Employer name Town of Oyster Bay Amount $95,966.89 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN, JAMES B Employer name City of Rochester Amount $95,966.22 Date 01/17/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CREWS-PERKINS, SHARON Employer name SUNY Brockport Amount $95,965.81 Date 04/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVONCHA, WILLIAM D Employer name Nassau County Amount $95,965.42 Date 12/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURBUSH, STUART M, JR Employer name 10Th Jd Nassau Nonjudicial Amount $95,963.65 Date 11/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, SHEILAH A Employer name Appellate Div 3Rd Dept Amount $95,963.26 Date 08/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, MARY E Employer name Appellate Div 4Th Dept Amount $95,963.26 Date 08/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSILI, DENISE R Employer name Third Jud Dept - Nonjudicial Amount $95,963.26 Date 12/05/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONDRICK, LYNNE M Employer name Third Jud Dept - Nonjudicial Amount $95,963.26 Date 01/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFENDLER, LORI K Employer name Fourth Jud Dept - Nonjudicial Amount $95,963.26 Date 10/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADKINS, KRISTEE K Employer name Dept of Public Service Amount $95,962.61 Date 06/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIENKOWSKI, JAMES C Employer name Dewitt Fire District Amount $95,962.46 Date 12/22/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MERO, MICHAEL W Employer name Greene Corr Facility Amount $95,962.45 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, ETHEL B Employer name SUNY at Stony Brook Hospital Amount $95,962.19 Date 06/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, WEI-CHENG Employer name SUNY Binghamton Amount $95,961.80 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTRONA, CHRISTOPHER C Employer name Erie County Amount $95,960.85 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, LISA A Employer name HSC at Syracuse-Hospital Amount $95,960.39 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIDES, RONALD E Employer name Genesee County Amount $95,960.03 Date 03/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLENDENNEN, RICHARD M Employer name Mid-State Corr Facility Amount $95,959.70 Date 05/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDISCO, RICHARD, JR Employer name Office For Technology Amount $95,958.24 Date 06/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEURS, JAMES E Employer name Dpt Environmental Conservation Amount $95,957.12 Date 12/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINGSBURY, PETER R Employer name Attica Corr Facility Amount $95,956.48 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACKARD, SCOTT R Employer name City of Elmira Amount $95,956.47 Date 04/04/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WISS, CHRISTINE M Employer name Town of Oyster Bay Amount $95,954.47 Date 01/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BITTEL, DANIEL W Employer name City of Syracuse Amount $95,953.49 Date 12/31/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COX, PHYLLIS L Employer name Jericho Public Library Amount $95,953.20 Date 10/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULMER, MICHAEL R Employer name Department of Tax & Finance Amount $95,950.86 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, KARIS I Employer name Dpt Environmental Conservation Amount $95,950.23 Date 01/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIAN, KENT D Employer name Dept of Correctional Services Amount $95,950.23 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GIVER, MIRIAM G Employer name Department of State Amount $95,950.23 Date 04/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, RENA A Employer name Dept Transportation Region 5 Amount $95,950.23 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIDETTI, JASON M Employer name Dept Transportation Region 6 Amount $95,950.23 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTLIEB, CRAIG H Employer name Dept Transportation Region 7 Amount $95,950.23 Date 03/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELISANTI, NEAL A Employer name Monroe County Amount $95,949.15 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAPF, DONALD J Employer name Columbia County Amount $95,948.92 Date 09/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTIMER, MICHAEL P Employer name Orange County Amount $95,948.55 Date 11/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACILLO, GERALD E Employer name Division of State Police Amount $95,948.11 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, JENNIFER L Employer name Off of The State Comptroller Amount $95,947.18 Date 11/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEER, KATHARINE J Employer name Department of Tax & Finance Amount $95,946.75 Date 09/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOONEY, MICHELLE H Employer name Erie County Medical Center Corp. Amount $95,946.42 Date 05/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOGHUE, CHARLES P Employer name City of Watertown Amount $95,945.99 Date 06/15/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CASUCCI, VINCENT J Employer name Half Hollow Hills CSD Amount $95,945.56 Date 12/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHIS, JAN L Employer name Boces-Erie 1St Sup District Amount $95,945.54 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONDS, DAWN C Employer name Dutchess County Amount $95,945.24 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, JUDITH A Employer name North Colonie CSD Amount $95,945.00 Date 10/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUBIOLO, BARBARA J Employer name Westchester County Amount $95,944.04 Date 10/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIDDALL, DEREK J, JR Employer name Suffolk County Amount $95,942.91 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MURRAY, ROBIN A Employer name Port Authority of NY & NJ Amount $95,942.50 Date 09/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROLLO, STEVEN T Employer name Port Authority of NY & NJ Amount $95,942.28 Date 05/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORATH, BRIAN E Employer name Plainview-Old Bethpage CSD Amount $95,941.82 Date 10/25/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, CHRISTOPHER T Employer name SUNY at Stony Brook Hospital Amount $95,941.42 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUTISTA, LUISITO C Employer name Port Authority of NY & NJ Amount $95,940.00 Date 11/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTHERFORD, CHRISTOPHER J Employer name Riverview Correction Facility Amount $95,939.50 Date 04/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANNEN-STANTON, TARA D Employer name Queens Borough Public Library Amount $95,939.41 Date 10/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUEL, CARINE J Employer name Brooklyn DDSO Amount $95,939.01 Date 06/23/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEHAN, SUSANNE M Employer name Suffolk County Amount $95,938.80 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICAMELI, DENNIS D Employer name Port Authority of NY & NJ Amount $95,935.48 Date 02/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRESSWELL, MATTHEW J Employer name Division of State Police Amount $95,934.62 Date 01/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FITZPATRICK, JAMES F Employer name Suffolk County Amount $95,934.58 Date 03/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, RICHARD M Employer name NYC Criminal Court Amount $95,933.14 Date 11/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISZTAL, ZACHARY C Employer name City of Oswego Amount $95,933.13 Date 07/28/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUNKE, THOMAS G Employer name Empire State Development Corp. Amount $95,932.24 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERHART, DARREN P Employer name Victor CSD Amount $95,930.97 Date 02/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUCIERI, FILOMENA Employer name City of New Rochelle Amount $95,929.63 Date 04/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAILLANCOURT, MARC J Employer name Albion Corr Facility Amount $95,928.91 Date 06/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VOOGEL, THOMAS J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $95,928.56 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWANDOWSKI, CATHERINE E Employer name Lewis County Amount $95,927.61 Date 03/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEVELAND, ROMAN M Employer name Division of State Police Amount $95,927.36 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LADIANA, MARCIA E Employer name Dpt Environmental Conservation Amount $95,927.32 Date 08/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTTLE, DORIS E Employer name HSC at Syracuse-Hospital Amount $95,927.05 Date 05/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINE, ANTHONY M Employer name Rye Neck UFSD Amount $95,926.79 Date 09/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWELL, GERALD E Employer name State Insurance Fund-Admin Amount $95,926.16 Date 06/28/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSON, GABRIEL J Employer name City of Rochester Amount $95,926.10 Date 03/28/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIUMARA, VINCENT A Employer name Village of Port Chester Amount $95,924.88 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NOLIN, PATRICK J Employer name City of Geneva Amount $95,924.35 Date 01/23/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHULSKY, JAMES A Employer name City of Syracuse Amount $95,924.23 Date 11/07/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BURKE, JOHN C Employer name Willard Drug Treatment Campus Amount $95,923.93 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, JOSEPH C Employer name NYS Community Supervision Amount $95,922.40 Date 03/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERHAN, MISRAK H Employer name Westchester Health Care Corp. Amount $95,920.67 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANLEY, JANICE A Employer name Town of Orangetown Amount $95,920.49 Date 11/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUNE, WILLIAM E, JR Employer name Nassau County Amount $95,920.07 Date 08/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYER, MARIE S Employer name Department of Health Amount $95,920.02 Date 10/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRZELCZYK, GARY R Employer name City of Lackawanna Amount $95,919.88 Date 08/08/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WAHLQUIST, ROBERT A Employer name Green Haven Corr Facility Amount $95,919.00 Date 06/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACHHAAR, RAJBIR K Employer name SUNY Stony Brook Amount $95,918.24 Date 04/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOODLEY, CLIFFORD A Employer name Schenectady County Amount $95,918.23 Date 08/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS-HERRING, CORINNA M Employer name Dept Transportation Region 6 Amount $95,918.09 Date 08/08/2005 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