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 BERCHIELLI, JOHN J Employer name Rockland County Amount $91,206.07 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, MICHAEL A Employer name Madison County Amount $91,205.04 Date 03/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVEROCKER, MATTHEW R Employer name Town of Colonie Amount $91,205.03 Date 07/08/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, LEO M Employer name Clinton Corr Facility Amount $91,205.01 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TIM A, II Employer name City of Rochester Amount $91,204.95 Date 08/21/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRARO, MICHAEL Employer name Village of Scarsdale Amount $91,204.66 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITKOPF, JEFFREY M Employer name Dept Transportation Reg 11 Amount $91,201.67 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERRIE, DEBRA A Employer name Suffolk County Amount $91,201.48 Date 09/13/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDMOND, STEVEN J Employer name Schenectady County Amount $91,201.45 Date 03/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMOTHY, ANGELLA Employer name Columbia County Amount $91,201.21 Date 03/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, DOUGLAS R Employer name Village of Greenport Amount $91,201.21 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANAHAN, TIMOTHY D Employer name SUNY Albany Amount $91,201.20 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MARK D Employer name Southport Correction Facility Amount $91,199.10 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, LESLIE M Employer name Division of State Police Amount $91,198.90 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OKAFOR, PATRICK C Employer name SUNY at Stony Brook Hospital Amount $91,198.56 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, MARIA Employer name Bedford Hills Corr Facility Amount $91,198.51 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, AUDRA R Employer name Dutchess County Amount $91,197.88 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGBLOOD, CHRISTOPHER D Employer name Otisville Corr Facility Amount $91,197.06 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, ZHENWEI Employer name Health Research Inc Amount $91,196.80 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCE, MICHAEL J Employer name Town of Colonie Amount $91,196.28 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPPEL, DEBORAH L Employer name Dept of Public Service Amount $91,196.18 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASHIN, JAMES W Employer name Mineola UFSD Amount $91,195.55 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELORETO, LORIANNE Employer name Helen Hayes Hospital Amount $91,195.42 Date 02/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORELLA, PETER Employer name Town of Oyster Bay Amount $91,195.28 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN Employer name City of Buffalo Amount $91,195.24 Date 09/08/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VER HAGUE, NATHAN R Employer name Dpt Environmental Conservation Amount $91,195.00 Date 09/17/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JEWETT, JOHN MICHAEL Employer name Gowanda Correctional Facility Amount $91,193.99 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIANG, TING-WEI Employer name Children & Family Services Amount $91,193.70 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOWELL, RUTH P Employer name Supreme Ct Kings Co Amount $91,193.53 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, GARFIELD H Employer name Creedmoor Psych Center Amount $91,193.41 Date 09/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLK, DAVID O Employer name Supreme Ct Kings Co Amount $91,193.27 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, SCOTT J Employer name City of Buffalo Amount $91,192.69 Date 10/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MIKOLAJCZYK, JAROSLAW Employer name Office of General Services Amount $91,192.15 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINQUE-DZBANEK, HELENE Employer name Metropolitan Trans Authority Amount $91,192.05 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE HAAN, THOMAS J Employer name Nassau County Amount $91,191.98 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC AULEY, MARY F Employer name SUNY at Stony Brook Hospital Amount $91,191.82 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, EDMUND B Employer name NYS Community Supervision Amount $91,191.60 Date 03/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONIE, LARRY M Employer name NYS Power Authority Amount $91,191.27 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORRAS, JULIO J Employer name Manhasset Lakeville Water Dist Amount $91,190.87 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWEN, ROBERT L, JR Employer name Great Meadow Corr Facility Amount $91,190.74 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNIE, ROSS M Employer name Town of Manlius Amount $91,190.24 Date 03/26/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DEYO, PATRICIA M Employer name Department of Health Amount $91,188.11 Date 06/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GREGORY D Employer name NYS Power Authority Amount $91,188.04 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEAR-CARTER, SHARENA D Employer name New York City Childrens Center Amount $91,187.93 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORRER, JOHN P Employer name Town of Babylon Amount $91,187.45 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENTINO, MICHAEL N Employer name City of White Plains Amount $91,187.39 Date 07/09/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RESZKA, PETER R Employer name Erie County Water Authority Amount $91,187.21 Date 03/31/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEMAN, CHRISTOPHER J Employer name City of Watervliet Amount $91,186.73 Date 06/30/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAUN, MICHAEL P Employer name City of Buffalo Amount $91,186.71 Date 01/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLESKOSKI, KAREN A Employer name Onondaga County Amount $91,186.68 Date 01/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOSOWSKI, LEE A Employer name Onondaga County Amount $91,186.68 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPP, CAROL R Employer name Onondaga County Amount $91,186.68 Date 06/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHETKO, FRANK L Employer name City of Rochester Amount $91,186.00 Date 03/24/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GILROY, ANTOINETTE P Employer name HSC at Brooklyn-Hospital Amount $91,185.67 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNOX, WILLIAM M Employer name Town of Orangetown Amount $91,185.52 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, O'NIEL C Employer name Long Island Dev Center Amount $91,185.27 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JOHN M Employer name Wyoming Corr Facility Amount $91,185.12 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZLOWSKI, JENNIFER A Employer name HSC at Syracuse-Hospital Amount $91,184.03 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTA, A STEVEN Employer name Broome DDSO Amount $91,183.38 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, PHYLLIS A Employer name Wende Corr Facility Amount $91,183.35 Date 07/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALO, ANTHONY Employer name Roslyn UFSD Amount $91,183.18 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, DAVID Employer name Dutchess County Amount $91,183.08 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, JOYCE A Employer name Pilgrim Psych Center Amount $91,182.98 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADALUPE, MICHAEL E Employer name Division of State Police Amount $91,182.20 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDRZEJEWSKI, MATTHEW P Employer name Hewlett-Woodmere UFSD Amount $91,181.61 Date 11/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLETTI, DEBORAH Employer name Town of Brookhaven Amount $91,181.40 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAZZILLO, BRIAN P Employer name Schenectady County Amount $91,181.12 Date 08/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTER, STEVE Employer name Clinton Corr Facility Amount $91,180.85 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHILANO, MICHAEL C Employer name City of Rochester Amount $91,179.94 Date 03/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARSHALL, CRYSTAL C Employer name HSC at Syracuse-Hospital Amount $91,179.38 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, JEFFREY T Employer name City of Albany Amount $91,178.72 Date 08/29/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHAW, BENJAMIN A Employer name Workers Compensation Board Bd Amount $91,178.62 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, PATRICK B Employer name Erie County Amount $91,178.60 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATRA, CHARLES G Employer name Erie County Amount $91,178.43 Date 02/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELLICK, JOSEPH R Employer name Broome County Amount $91,178.16 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARTIN E Employer name NYS Community Supervision Amount $91,177.89 Date 09/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEM, GEORGE L, JR Employer name Dutchess County Amount $91,177.69 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYEAR, TERRY Y Employer name Green Haven Corr Facility Amount $91,177.57 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGE, JEFFREY D Employer name City of Rochester Amount $91,177.45 Date 01/17/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROE, CHRISTOPHER D Employer name Dept Transportation Region 1 Amount $91,177.20 Date 04/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS, CESAR A Employer name Westchester County Amount $91,177.13 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARIUS-DUBOIS, MARIE Employer name Long Island Dev Center Amount $91,177.09 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDETTO, THOMAS A Employer name City of Rochester Amount $91,177.04 Date 09/12/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHEA, ANTHONY O Employer name City of Buffalo Amount $91,176.99 Date 08/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRISOSTOMO-ANGELES, KATHRYN C Employer name Manhattan Psych Center Amount $91,176.28 Date 11/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, MICHAEL P Employer name City of Rochester Amount $91,175.66 Date 06/28/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMSON, JAMES L Employer name NYC Criminal Court Amount $91,175.56 Date 12/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, MATTHEW W Employer name SUNY Inst Technology at Utica Amount $91,174.55 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, THOMAS J Employer name City of Rochester Amount $91,173.90 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, DANIEL J Employer name Town of West Seneca Amount $91,173.89 Date 08/03/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VALENTIN, PEDRO D Employer name South Beach Psych Center Amount $91,173.58 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDO, GAMINI E Employer name Green Haven Corr Facility Amount $91,173.16 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIMARCHI, VINCENT P Employer name Green Haven Corr Facility Amount $91,172.89 Date 02/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HEATHER Employer name NYS Community Supervision Amount $91,172.84 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN-TOLY, CANDACE M Employer name Department of Health Amount $91,172.62 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, BETH Employer name Long Island Dev Center Amount $91,172.15 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALLEN, ROBERT P Employer name Commack UFSD Amount $91,171.91 Date 02/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTSKY, KONSTANTIN Employer name Mohawk Valley Psych Center Amount $91,171.83 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'REILLY, AILEEN Employer name SUNY at Stony Brook Hospital Amount $91,171.08 Date 03/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURZLER, STEVEN D Employer name City of Glens Falls Amount $91,170.99 Date 05/15/1984 Fiscal year 2015-16 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