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 WURST, GARY M Employer name Mohawk Correctional Facility Amount $94,685.55 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEWITT, KATHLEEN S Employer name City of Syracuse Amount $94,685.32 Date 09/16/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TALMAGE, RICHARD B Employer name Town of East Hampton Amount $94,685.18 Date 07/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALOVIN, SANDRA Employer name Fallsburg CSD Amount $94,685.15 Date 12/05/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONG, JUSTIN D Employer name Auburn Corr Facility Amount $94,684.96 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORNT, JAMES A Employer name Off of The State Comptroller Amount $94,683.58 Date 07/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KAY, CHRISTINE Employer name Boces Eastern Suffolk Amount $94,683.08 Date 04/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name UCHENDU, JUDE C Employer name Dept Transportation Reg 11 Amount $94,682.48 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMANT, ANJANA Employer name Department of Law Amount $94,682.04 Date 02/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALUMBO, STEPHEN A Employer name Town of Oyster Bay Amount $94,681.49 Date 06/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURMASTER, BRYAN S Employer name Chautauqua County Amount $94,681.32 Date 09/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRINNELL-CROSBY, BRENDA L Employer name Tompkins County Amount $94,681.21 Date 08/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, JEREMY J Employer name Erie County Medical Center Corp. Amount $94,681.20 Date 02/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUTT, JULIA K Employer name Roswell Park Cancer Institute Amount $94,680.89 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIRNS, DANIEL M Employer name New York State Assembly Amount $94,680.49 Date 02/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASO, PINA Employer name Westchester County Amount $94,680.17 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JOHN T Employer name Westchester County Amount $94,680.17 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESSICK, ROBERT G Employer name Westchester County Amount $94,680.17 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, ROGER S Employer name Westchester County Amount $94,680.17 Date 08/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILLEN, TERRI Employer name Westchester County Amount $94,680.17 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGE-WATSON, JOYSLIN M Employer name Westchester County Amount $94,680.17 Date 04/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, DALE L Employer name Westchester County Amount $94,680.17 Date 02/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUANG, MENG Employer name Westchester County Amount $94,680.17 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBROS, BARBARA D Employer name Westchester County Amount $94,680.17 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHANE, JULIE A Employer name Westchester County Amount $94,680.17 Date 10/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, HULDA V Employer name Westchester County Amount $94,680.17 Date 08/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, RICHARD Employer name Westchester County Amount $94,680.17 Date 10/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIP, RONNY Employer name Westchester County Amount $94,680.17 Date 12/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYEN, CRAIG T Employer name Westchester County Amount $94,680.17 Date 05/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAYERS, PATRICIA Employer name Westchester County Amount $94,680.17 Date 07/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, LLOYD Employer name Westchester County Amount $94,680.17 Date 02/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, STUART JAY Employer name NYS Community Supervision Amount $94,679.98 Date 07/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, WILLIAM F, JR Employer name SUNY College at Purchase Amount $94,678.56 Date 04/21/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAWKINS, DONNA M Employer name HSC at Brooklyn-Hospital Amount $94,678.15 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELTIER, CHARMAINE Employer name HSC at Brooklyn-Hospital Amount $94,678.15 Date 02/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, PRISCILLA M Employer name HSC at Brooklyn-Hospital Amount $94,678.15 Date 05/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, CHRISTINE A Employer name City of Rochester Amount $94,678.01 Date 04/13/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOUIS, BENGIQUE Employer name Hudson Valley DDSO Amount $94,677.46 Date 02/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANUIKA, SUSAN M Employer name Copiague UFSD Amount $94,677.00 Date 01/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIELAN, JACQUELINE S Employer name Roswell Park Cancer Institute Amount $94,676.84 Date 06/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JOHN H Employer name Mid-State Corr Facility Amount $94,676.79 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHARMAIN A Employer name Long Island Dev Center Amount $94,676.59 Date 07/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHMANN, ANNE E Employer name New York Public Library Amount $94,675.83 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, KOLBE J Employer name Capital Dist Psych Center Amount $94,675.24 Date 10/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARZELLA, VINCENT L Employer name Rockland County Amount $94,674.66 Date 02/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISENBERG, AMY L Employer name Rockland County Amount $94,674.65 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIGAN, MARK K Employer name Westchester County Amount $94,674.35 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINARI, DAVID M Employer name South Beach Psych Center Amount $94,673.92 Date 09/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMMA, WILLIAM C Employer name Division of State Police Amount $94,673.91 Date 07/31/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRENIER, RANDALL J, JR Employer name City of Geneva Amount $94,673.89 Date 06/22/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FORTE, GAETANO J Employer name Health Research Inc Amount $94,673.88 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRMANN, MARGARET R Employer name Albany County Airport Authorit Amount $94,672.98 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHUNE, VERONICA Employer name Dpt Environmental Conservation Amount $94,672.51 Date 06/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAFFNEY, TERESA W Employer name Jefferson County Amount $94,672.36 Date 05/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIL, MOSS J Employer name Statewide Financial System Amount $94,669.72 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUFF, HEATHER M Employer name Mid-Hudson Psych Center Amount $94,668.71 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZMAN, JOSEPH Employer name City of White Plains Amount $94,668.63 Date 07/01/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOVICO, JESSICA M Employer name Orange County Amount $94,668.45 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMBRY, CHRISTOPHER R Employer name City of Peekskill Amount $94,667.81 Date 02/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, MICHAEL P Employer name Town of Orangetown Amount $94,667.45 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLMOZ, DANIEL N Employer name Westchester County Amount $94,667.31 Date 10/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAUSS, THEODORE W Employer name Mohawk Correctional Facility Amount $94,665.30 Date 09/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LILLY, DEBORAH M Employer name Westchester Health Care Corp. Amount $94,664.88 Date 08/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRINO, MARGUERITE V Employer name City of Rochester Amount $94,664.58 Date 11/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBSEN, WILLIAM R Employer name Village of Valley Stream Amount $94,664.20 Date 07/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name NGUYEN, VICTORIA L Employer name Taconic DDSO Amount $94,662.63 Date 06/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ALFONSO Employer name Fishkill Corr Facility Amount $94,660.09 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, JOSEPH S Employer name Franklin Corr Facility Amount $94,659.15 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, RYAN M Employer name Town of Ogden Amount $94,658.93 Date 03/14/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DELLAMORTE, CHRISTIAN T Employer name Rockville Centre UFSD Amount $94,658.86 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO-SANCHEZ, FELIX E Employer name Port Authority of NY & NJ Amount $94,658.51 Date 02/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, JOSH B Employer name Monroe County Amount $94,657.51 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDFARB, GAIL R Employer name East Meadow Public Library Amount $94,657.45 Date 11/29/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOUSLEY, KENNETH E, JR Employer name Dept Transportation Region 7 Amount $94,657.27 Date 08/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATT, EARL ALLEN, II Employer name Nassau Health Care Corp. Amount $94,656.04 Date 12/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMPIER, FAWN Employer name Office For Technology Amount $94,655.39 Date 11/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORNE, JACQUELINE Employer name Kingsboro Psych Center Amount $94,654.17 Date 03/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAFF, LESLIE V Employer name Supreme Ct Kings Co Amount $94,653.34 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEPFER, JULIANNE E Employer name Broome County Amount $94,652.73 Date 05/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, ROBERT M Employer name Columbia County Amount $94,651.33 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEIXOTO, JOANIRA O Employer name SUNY at Stony Brook Hospital Amount $94,651.26 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNIE, ROSS M Employer name Town of Manlius Amount $94,650.61 Date 03/26/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, JOANNA Employer name NYS Community Supervision Amount $94,649.33 Date 02/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRIEGEL, BARBARA T Employer name Department of Health Amount $94,648.96 Date 12/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAVANAUGH, DIANE Employer name Supreme Ct-1St Civil Branch Amount $94,647.53 Date 03/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, JAMES P Employer name NYS Power Authority Amount $94,647.04 Date 03/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPOLI, JAMES P Employer name Office of Mental Health Amount $94,646.84 Date 12/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, JOSE F Employer name Port Authority of NY & NJ Amount $94,646.84 Date 07/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIPP, STEPHEN W Employer name City of Buffalo Amount $94,646.28 Date 01/16/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GROSS, CHRISTOPHER E Employer name City of Middletown Amount $94,646.12 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLEON, DAVID A Employer name City of Buffalo Amount $94,646.07 Date 03/04/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TANTALO, RICHARD P Employer name Monroe County Amount $94,645.70 Date 03/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, SHELLY A Employer name Erie County Medical Center Corp. Amount $94,645.53 Date 10/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, DICK J Employer name Onondaga County Water Authority Amount $94,645.41 Date 11/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLYZOS, HELEN M Employer name NYS Office People Devel Disab Amount $94,644.52 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOSIK, CHRISTINE Employer name Town of Huntington Amount $94,643.81 Date 09/20/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, BONNIE L Employer name SUNY at Stony Brook Hospital Amount $94,643.46 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVEY, JAMES R Employer name Dpt Environmental Conservation Amount $94,642.91 Date 12/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WASSER, JILL A Employer name Dept of Public Service Amount $94,642.53 Date 03/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, CAROLYN M Employer name Department of Health Amount $94,642.44 Date 08/25/2005 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