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 FIORICA, ELIZABETH G Employer name Roswell Park Cancer Institute Amount $95,065.34 Date 11/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMELL, CATHY L Employer name Schenectady County Amount $95,064.38 Date 07/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEISER, SCOTT C Employer name NYS Dormitory Authority Amount $95,063.75 Date 11/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRENDERGAST, FRANK, JR Employer name Rockland County Amount $95,063.58 Date 10/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUFMAN, JAMES R Employer name Division of The Budget Amount $95,063.55 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERG, PAUL J Employer name Port Authority of NY & NJ Amount $95,062.00 Date 08/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, STEPHEN D Employer name Mid-State Corr Facility Amount $95,061.33 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, AVA J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $95,061.21 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROVENGER, ELENA Y Employer name Division of The Budget Amount $95,059.52 Date 01/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIOSE, DONNA L Employer name Nassau County Amount $95,059.43 Date 12/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANDREW J Employer name East Greenbush CSD Amount $95,058.65 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECK, CHARLES S Employer name NYC Criminal Court Amount $95,058.30 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRAN, DANIEL R Employer name City of Rochester Amount $95,058.16 Date 02/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SALVIN, DANIEL F Employer name New York State Assembly Amount $95,058.04 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEARY, KAREN T Employer name Westchester Health Care Corp. Amount $95,057.87 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELTON, NICHOLAS J Employer name Batavia City-School Dist Amount $95,056.61 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAMS, ROSABEL A Employer name Metro New York DDSO Amount $95,055.09 Date 01/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, HOLLY L Employer name Erie County Medical Center Corp. Amount $95,054.07 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, ANDREA M Employer name NYS Office People Devel Disab Amount $95,053.86 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPARKS, JUDITH M Employer name Westchester County Amount $95,053.62 Date 10/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCADO, LEANNA M Employer name Division of State Police Amount $95,053.46 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZIMMER, LAUREN Employer name State Insurance Fund-Admin Amount $95,053.32 Date 11/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENGENROTH, NICHOLAS E Employer name Division of State Police Amount $95,052.79 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FINK, KRISTIN N Employer name Office For Technology Amount $95,052.78 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURPOSKA, KELLY L Employer name Workers Compensation Board Bd Amount $95,052.63 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAZIE, SHEILA A Employer name Capital District DDSO Amount $95,052.62 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIXON, JESSICA M Employer name Roswell Park Cancer Institute Amount $95,052.49 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSAUD, SHANNA Z Employer name Greenburgh CSD Amount $95,052.25 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSSKURTH, DAVID A Employer name SUNY at Stony Brook Hospital Amount $95,051.87 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JASON P Employer name Town of Irondequoit Amount $95,051.81 Date 12/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUTZ, JOHN B Employer name Dpt Environmental Conservation Amount $95,051.78 Date 04/01/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HEAGLE, STEPHEN R Employer name Division of The Budget Amount $95,051.46 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARAAS-JOHNSON, CRAIG A Employer name SUNY Buffalo Amount $95,051.29 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, THOMAS D Employer name Bare Hill Correction Facility Amount $95,050.57 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUBIK, MICHAEL J Employer name Erie County Amount $95,050.42 Date 05/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAINES, THOMAS D Employer name Village of Mineola Amount $95,049.69 Date 03/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYSARZ, JOSEPH R Employer name Erie County Amount $95,049.58 Date 02/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, TIMOTHY J Employer name SUNY Albany Amount $95,048.88 Date 08/01/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRAKENBURY, COLLEEN M Employer name Orleans Corr Facility Amount $95,048.71 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NZE, HELEN A Employer name Bronx Psych Center Amount $95,048.34 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREACY, CHRISTINA M Employer name SUNY at Stony Brook Hospital Amount $95,047.99 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, YVONNE Employer name Mid-Hudson Psych Center Amount $95,047.73 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE-WONG, IDA YIM Employer name Port Authority of NY & NJ Amount $95,047.50 Date 10/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOCKSTADER, LUANNE L Employer name HSC at Syracuse-Hospital Amount $95,047.15 Date 07/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, CANDICE R Employer name Elmira Corr Facility Amount $95,046.95 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, MARTIN E Employer name NYS Community Supervision Amount $95,046.66 Date 09/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAFFREY, BRIAN P Employer name Thruway Authority Amount $95,046.60 Date 03/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, THOMAS J Employer name Suffolk County Amount $95,046.41 Date 07/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERSTROM, PATRICIA A Employer name Corning Painted Pst Enl Cty Sd Amount $95,046.06 Date 03/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUS, RICHARD R Employer name City of Dunkirk Amount $95,045.94 Date 03/15/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HERSEY, OLIVIA A Employer name Tompkins County Amount $95,045.85 Date 12/15/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMES, ROSEANNE M Employer name Nassau County Amount $95,045.74 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, KIERAN J Employer name Dix Hills Fire District Amount $95,045.18 Date 08/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKBURN, CHARLES M Employer name Sullivan County Amount $95,043.57 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, CATHERINE S Employer name Saratoga County Amount $95,043.42 Date 01/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRIERA, TRACEY L Employer name Pleasantville UFSD Amount $95,043.35 Date 09/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARGO, THOMAS J Employer name Highlnd Falls-Ft Mntgomery CSD Amount $95,043.02 Date 06/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER BURCH, KASEY A Employer name Chemung County Amount $95,042.95 Date 01/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPHAM, ROBERT A Employer name Roswell Park Cancer Institute Amount $95,042.42 Date 04/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, MARIA A Employer name Roswell Park Cancer Institute Amount $95,042.38 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEE, MIN-HENG Employer name Roosevelt Island Oper Corp. Amount $95,041.36 Date 11/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWSER, KENNETH C Employer name Town of Greece Amount $95,040.88 Date 03/31/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLLERIUS, FRANK Employer name New York Public Library Amount $95,039.47 Date 08/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYLACRAINE, DAVID C Employer name Town of Perinton Amount $95,039.38 Date 10/22/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILLEAN, BRADLEY W Employer name 10Th Jd Suffolk Co Nonjudicial Amount $95,039.28 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOENIG, KIRK Employer name Attica Corr Facility Amount $95,038.21 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN, MARK C Employer name Division of State Police Amount $95,037.07 Date 11/12/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA RUEZ, JAMES E Employer name City of Rochester Amount $95,036.96 Date 02/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROLON, JORGE E Employer name City of Syracuse Amount $95,036.83 Date 08/02/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIMEONE, JAMES J, JR Employer name Westbury Water District Amount $95,036.60 Date 12/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVEROS, OMAR E Employer name NYC Criminal Court Amount $95,036.49 Date 08/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADAY, JOHN S Employer name Warren County Amount $95,035.72 Date 09/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTROIANNI, ONA Employer name Suffolk County Amount $95,034.24 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC FARLAND, DAISY Employer name Rochester City School Dist Amount $95,034.08 Date 06/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, CHRISTOPHER J Employer name East Williston UFSD Amount $95,034.05 Date 03/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAUGHTER, DELORES, MRS Employer name Nassau County Amount $95,033.76 Date 01/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, THILDEN O Employer name Office For Technology Amount $95,033.64 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULICE, JOSEPH A, III Employer name Hudson Corr Facility Amount $95,033.37 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTRICE, SHEILA M Employer name Suffolk County Amount $95,033.30 Date 10/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUNDLE, KENNETH P Employer name Town of Yorktown Amount $95,033.17 Date 01/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GREE, LEROY J Employer name City of Yonkers Amount $95,032.85 Date 12/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AVERSA, LUIGI B Employer name Port Washington Water Poll Dist Amount $95,032.13 Date 04/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, KRISTOPHER F Employer name City of Middletown Amount $95,030.62 Date 01/10/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PEASE, JOHN P Employer name Erie County Amount $95,029.65 Date 06/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTT, RICHARD A Employer name Dutchess County Amount $95,028.84 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOMEZ, ERIC Employer name East Quogue UFSD Amount $95,027.86 Date 02/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, CATHERINE L Employer name East Ramapo CSD Amount $95,027.68 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFIN, JOY R Employer name Erie County Medical Center Corp. Amount $95,027.12 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, LINDA A Employer name HSC at Syracuse-Hospital Amount $95,025.83 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNER, KATHERINE A Employer name HSC at Brooklyn-Hospital Amount $95,025.44 Date 10/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEHAN, KEVIN J Employer name Division of State Police Amount $95,025.13 Date 02/06/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEALY, ROBERT M Employer name SUNY at Stony Brook Hospital Amount $95,024.64 Date 02/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSTON, CHIDI E Employer name St Lawrence Psych Center Amount $95,024.04 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVACS, LESLIE S, JR Employer name Westchester Health Care Corp. Amount $95,024.04 Date 08/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, BRIAN P Employer name City of Hornell Amount $95,023.91 Date 08/28/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANGE, NOAH M Employer name Division of State Police Amount $95,023.86 Date 11/05/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MACLAINE, CAROLINE Employer name Office of Mental Health Amount $95,023.48 Date 10/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOOD, JOHN W Employer name NYC Criminal Court Amount $95,022.54 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNAPP, JACQUELINE M Employer name Office For Technology Amount $95,022.52 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, RAUL, JR Employer name Pilgrim Psych Center Amount $95,021.81 Date 05/03/1989 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