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 LA VALLEE, SHANE T Employer name Department of Law Amount $95,020.83 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEGUERO, ALFREDO Employer name Kirby Forensic Psych Center Amount $95,020.72 Date 06/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, JAMES C, II Employer name City of Syracuse Amount $95,020.38 Date 12/31/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name THOMAS, CLARENCE J Employer name Dept Transportation Reg 11 Amount $95,019.38 Date 03/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, THOMAS F Employer name Hewlett-Woodmere UFSD Amount $95,018.08 Date 03/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GARRY, SEAN M Employer name Ridge Road Fire District Amount $95,017.41 Date 02/13/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HEBA, DARWISH Employer name NYS Community Supervision Amount $95,016.08 Date 12/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMESON, CHERYL A Employer name Orange County Amount $95,014.58 Date 08/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN, WILLIAM J Employer name Erie County Amount $95,013.83 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, JOANNE Employer name Nassau County Amount $95,013.45 Date 12/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, JAMES N Employer name City of Jamestown Amount $95,013.08 Date 04/29/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIGLIO, ANGELO E Employer name Nassau County Amount $95,012.77 Date 08/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLOWSKI, TODD D Employer name Town of Yorktown Amount $95,012.64 Date 03/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATOS, HIRAM D Employer name NYC Criminal Court Amount $95,011.93 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLONEY, DEBORAH A Employer name HSC at Brooklyn-Hospital Amount $95,011.37 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOTEN, LAVERNE D Employer name Department of Health Amount $95,010.95 Date 05/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GANGI, RICHARD Employer name Nassau County Amount $95,010.58 Date 11/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, CHRISTOPHER M Employer name Mid-State Corr Facility Amount $95,009.11 Date 07/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURLINGAME, PAUL C Employer name SUNY Albany Amount $95,008.18 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANIAGUE, KETTLEY Employer name Rockland Psych Center Amount $95,007.90 Date 12/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENCIA, CARLO U Employer name Helen Hayes Hospital Amount $95,006.58 Date 08/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARLICK, LOREY SCHULTZ Employer name City of Buffalo Amount $95,005.31 Date 10/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, EDWARD J Employer name Putnam County Amount $95,005.04 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, ELIZABETH Employer name Monroe County Amount $95,004.85 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, BRIAN P Employer name Monroe County Amount $95,004.85 Date 12/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBIAC, MICHAEL J Employer name New York State Assembly Amount $95,004.52 Date 03/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHERA, ROHIT Employer name Dept Transportation Reg 11 Amount $95,004.02 Date 05/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENAZILE, ELZA Employer name Port Authority of NY & NJ Amount $95,004.00 Date 11/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIRUVENGADUM KRISHNASWANY, ARVI Employer name NYS Power Authority Amount $95,004.00 Date 11/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABLER, THOMAS M Employer name Ulster Correction Facility Amount $95,003.85 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITERS, BELINDA I Employer name NYC Criminal Court Amount $95,003.48 Date 04/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, DESLIN C Employer name HSC at Brooklyn-Hospital Amount $95,002.51 Date 08/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OBISPO, LUIS Employer name Port Authority of NY & NJ Amount $95,002.50 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIDSON, DAVID L Employer name NYS Dormitory Authority Amount $95,001.68 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOERTZEL, GERALD G Employer name North Shore CSD Amount $95,001.52 Date 11/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNE, SCOTT A Employer name Village of Liberty Amount $95,001.23 Date 11/15/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOFMEISTER, ERIC M Employer name NYS Senate Regular Annual Amount $95,000.10 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRADER, SCOTT A Employer name City of Lockport Amount $95,000.10 Date 06/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CODY, CARRIE L Employer name NYS Power Authority Amount $95,000.10 Date 07/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, SCOTT F Employer name Franklin Corr Facility Amount $94,999.89 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTER, KEVIN J Employer name Orange County Amount $94,999.54 Date 03/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULLMAN, SCOTT F Employer name Office of General Services Amount $94,999.13 Date 06/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKRYPEK, CHRISTINE M Employer name Great Neck North Water Auth Amount $94,999.04 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, PATRICK Employer name Mid-State Corr Facility Amount $94,998.85 Date 12/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMOND, DAVID P Employer name City of Yonkers Amount $94,998.81 Date 02/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEOTOKATOS, EUTHIMIOS S Employer name City of Yonkers Amount $94,998.81 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGGIO, SARAH L Employer name Erie County Medical Center Corp. Amount $94,998.80 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGIULI, STEVEN M Employer name North Bellmore Fire District Amount $94,998.79 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, NAPOLEON A Employer name Sing Sing Corr Facility Amount $94,997.46 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUDLOW, DAVIA E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $94,997.46 Date 07/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESORMEAU, MARIE E Employer name Nassau Health Care Corp. Amount $94,996.98 Date 03/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERVELLO, JAMES N Employer name Hale Creek Asactc Amount $94,996.70 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISCARO, AARON J Employer name Ridge Culver Fire District Amount $94,996.47 Date 04/28/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RODRIGUEZ, AUGUSTINE P Employer name SUNY Stony Brook Amount $94,996.40 Date 12/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTEL, DEBORAH A Employer name Remsenburg-Speonk UFSD Amount $94,996.40 Date 01/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOBO, JOSE I Employer name Nassau County Amount $94,996.00 Date 07/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, KYLE J Employer name Village of Rockville Centre Amount $94,995.80 Date 01/07/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOYLE, CHRISTINE A Employer name SUNY Albany Amount $94,994.07 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWICKI, JOHN P Employer name NYS Power Authority Amount $94,993.81 Date 07/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, CECILIA C Employer name Nassau Health Care Corp. Amount $94,993.73 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, DANIEL Employer name City of Rochester Amount $94,992.57 Date 02/20/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BENLOSS, OLGA I Employer name NYS Power Authority Amount $94,991.82 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, FRANK Employer name City of Glen Cove Amount $94,991.60 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALA, TOMASINA Employer name Town of Clarkstown Amount $94,990.94 Date 03/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, KATHY J Employer name Westchester Health Care Corp. Amount $94,990.71 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOVANI, JOSEPH Employer name Thruway Authority Amount $94,990.60 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEKS, MICHAEL Employer name City of Rochester Amount $94,990.54 Date 09/21/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUNLAP, DONNA L Employer name Long Island Dev Center Amount $94,988.93 Date 04/13/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUBBE, JOSHUA F Employer name Monroe County Amount $94,988.04 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMATO, SALVATORE V Employer name City of Rochester Amount $94,987.01 Date 02/23/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUTTOFUCCO, ANTHONY J Employer name City of Watervliet Amount $94,986.28 Date 06/02/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOPP, MARLYN Employer name Wallkill Corr Facility Amount $94,986.16 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTROWSKI, LISA S Employer name North Colonie CSD Amount $94,986.06 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKEY, GENE W, JR Employer name Somers CSD Amount $94,985.83 Date 09/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, NEPHATERIE E Employer name Orange County Amount $94,985.51 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, SHARON Employer name NYS Community Supervision Amount $94,985.22 Date 07/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSEN, ANN M Employer name Housing Trust Fund Corp. Amount $94,984.54 Date 02/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARBY-KING, CHRISTINE P Employer name Amsterdam City School Dist Amount $94,984.41 Date 09/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TODRIFF, TIMOTHY J Employer name Green Haven Corr Facility Amount $94,983.37 Date 09/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PLACA, ANTHONY J Employer name NYC Criminal Court Amount $94,981.96 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, SUSAN Employer name Long Island Dev Center Amount $94,980.48 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYLINSKI, KRISTEN M Employer name Waterfront Commis of NY Harbor Amount $94,980.33 Date 12/30/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROSARIO, JAVIER Employer name Temporary & Disability Assist Amount $94,980.08 Date 11/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOLESE, PAUL J Employer name Attica Corr Facility Amount $94,979.20 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLI, STEPHANIE A Employer name Off of The Med Inspector Gen Amount $94,979.16 Date 06/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOONAN, PETER E Employer name City of Albany Amount $94,978.84 Date 08/12/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHEEHAN, BERNARD F Employer name Department of Law Amount $94,978.76 Date 01/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHATCHOUI, JACLYN Employer name Town of Hempstead Amount $94,977.42 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENATORE, JOSEPH J Employer name North Salem CSD Amount $94,977.22 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, ERIC M Employer name Suffolk County Amount $94,976.50 Date 08/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUDINGTON, DAVID A Employer name City of Fulton Amount $94,975.38 Date 04/17/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC KEE, MARILYN M Employer name Office of Mental Health Amount $94,975.12 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANOWSKI, JAMES A Employer name Suffolk County Water Authority Amount $94,974.97 Date 04/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, MICHAEL J Employer name New Paltz CSD Amount $94,974.13 Date 04/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIMAVERA, KELLY K Employer name Putnam County Amount $94,973.43 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, MARGARET M Employer name Greene County Amount $94,972.52 Date 07/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRISH, BRIAN R Employer name Dpt Environmental Conservation Amount $94,972.36 Date 12/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUNTE, JAMES E Employer name Port Authority of NY & NJ Amount $94,971.89 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSHEY, KEITH C Employer name Clinton Corr Facility Amount $94,971.78 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTINATO, LYDIA M Employer name Herricks UFSD Amount $94,971.24 Date 12/20/1993 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