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 GOULBOURNE-BROWN, SHARON M Employer name Office of Court Administration Amount $78,009.02 Date 11/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODSIDE, DEBRA A Employer name Supreme Ct-1St Civil Branch Amount $78,009.02 Date 02/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIROZZI, CHRISTOPHER A Employer name NY City St Pk And Rec Regn Amount $78,008.94 Date 11/07/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RANALLI, JO-ANN M Employer name North Salem CSD Amount $78,008.90 Date 08/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODFREY, BRIAN G Employer name Monroe County Water Authority Amount $78,008.40 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, LEONARD S Employer name Supreme Ct Kings Co Amount $78,008.34 Date 11/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTO, JOAN Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $78,007.97 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JOHN A Employer name Downstate Corr Facility Amount $78,007.71 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JAMES C Employer name Dept Transportation Region 1 Amount $78,007.41 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, LINDA A Employer name Boces-Nassau Sole Sup Dist Amount $78,006.08 Date 02/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINTNER, TERRY P Employer name Town of Vestal Amount $78,005.71 Date 08/09/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLONNA, RICHARD Employer name Village of Valley Stream Amount $78,005.68 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORDATO, STEVEN Employer name Village of Valley Stream Amount $78,005.68 Date 11/10/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMPFLER, ERIC V Employer name Elmira Corr Facility Amount $78,004.99 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRESEN, DAVID A Employer name Education Department Amount $78,004.87 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, ELAINE M Employer name Town of Massena Amount $78,004.57 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, PAYSON D Employer name Dpt Environmental Conservation Amount $78,003.57 Date 12/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSINSKI, JOHN, JR Employer name Sing Sing Corr Facility Amount $78,003.57 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINI, SANDY Employer name Helen Hayes Hospital Amount $78,003.37 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, GREGORY J Employer name Wyoming County Amount $78,002.99 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, CLIFFORD M Employer name Carmel CSD Amount $78,002.31 Date 05/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEGOVIS, ROSWELL C Employer name Great Meadow Corr Facility Amount $78,002.17 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PAY, THOMAS J Employer name City of Ithaca Amount $78,002.08 Date 06/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REAMS, SALLY ANN Employer name Fishkill Corr Facility Amount $78,001.98 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS-ALLEN, JENNIFER M Employer name Town of Huntington Amount $78,001.81 Date 06/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCI, MICHAEL Employer name City of White Plains Amount $78,001.20 Date 03/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CRAFT, MEGAN P Employer name City of Albany Amount $78,000.96 Date 07/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIMKUS, PAUL J Employer name Department of Tax & Finance Amount $78,000.26 Date 12/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORLEAN, JASMINE Employer name Port Authority of NY & NJ Amount $78,000.00 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL P Employer name Town of Ramapo Amount $77,999.40 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JOHN F, JR Employer name Sing Sing Corr Facility Amount $77,999.28 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKELMAN, PAUL D Employer name Massapequa UFSD Amount $77,998.85 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, RYON G Employer name SUNY College at Old Westbury Amount $77,998.79 Date 04/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, BRIAN T Employer name Department of Tax & Finance Amount $77,998.18 Date 10/31/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTZ, CRAIG R, JR Employer name Department of Tax & Finance Amount $77,998.18 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN MAAREN, CHRISTOPHER C Employer name Dpt Environmental Conservation Amount $77,998.18 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISMAN, RICHARD L Employer name Buffalo Psych Center Amount $77,998.04 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name METOTT, LILLIAN K Employer name Lewis County Amount $77,995.81 Date 12/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHBY, APRIL MARY Employer name HSC at Syracuse-Hospital Amount $77,995.62 Date 07/10/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, CHRISTINA T Employer name Suffolk County Amount $77,995.41 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHETTINE, LORI J Employer name Department of Tax & Finance Amount $77,995.32 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARSENAULT, LISA Employer name Office For Technology Amount $77,995.32 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, ANDREW J Employer name Village of Babylon Amount $77,994.73 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SHAUN C Employer name Kingsboro Psych Center Amount $77,994.69 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEATHERSTONE, SHARON A Employer name Office of General Services Amount $77,994.54 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBEL, RICHARD A Employer name Village of Hastings-On-Hudson Amount $77,994.13 Date 02/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, KEITH L Employer name Dept Labor - Manpower Amount $77,994.02 Date 05/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, JOSEPH P, JR Employer name City of Rensselaer Amount $77,993.69 Date 07/15/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNAPP, MARYANNE C Employer name Westchester Health Care Corp. Amount $77,993.63 Date 05/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINKLEY, MATTHEW D Employer name Fishkill Corr Facility Amount $77,993.57 Date 06/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, KANERINA I Employer name Westchester County Amount $77,992.96 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, JONATHAN D Employer name Dept of Public Service Amount $77,992.76 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, LORRAINE I Employer name Div Criminal Justice Serv Amount $77,992.46 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, DEBORAH A Employer name Div Housing & Community Renewl Amount $77,992.46 Date 02/11/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name IDASPE, ALYSSA B Employer name Nassau Health Care Corp. Amount $77,992.38 Date 11/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, MARK J Employer name Greene Corr Facility Amount $77,992.13 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBSON, LINDA S Employer name Central NY Psych Center Amount $77,991.81 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHININ, JUAN B Employer name Village of Sleepy Hollow Amount $77,991.74 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LINDA P Employer name Suffolk County Amount $77,991.41 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MONIQUE N Employer name Hale Creek Asactc Amount $77,991.04 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIRANO, VINCENT M Employer name City of Yonkers Amount $77,990.52 Date 07/11/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TEDESCO, MARIA C Employer name Children & Family Services Amount $77,990.12 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULKY, RAYMOND L Employer name Westchester County Amount $77,990.11 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, WHITNEY K Employer name Department of State Amount $77,989.86 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, FRANCIS J Employer name Div Criminal Justice Serv Amount $77,989.86 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTTE, THOMAS J Employer name Office of General Services Amount $77,989.86 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSELTA, MICHAEL A Employer name Nassau County Amount $77,989.64 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN-ONEIL, PANCHETA ROSEMARIE Employer name Metro New York DDSO Amount $77,989.48 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITVINOFF, ANDREY Employer name Rockland Psych Center Amount $77,989.45 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVYDOV, ALEKSEY S Employer name East Williston UFSD Amount $77,989.14 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, JOSEPH M Employer name Great Meadow Corr Facility Amount $77,988.90 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAN, TIMOTHY Employer name NYC Family Court Amount $77,988.02 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DENA T Employer name City of Mount Vernon Amount $77,987.68 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, MARK R Employer name Dept Transportation Region 1 Amount $77,987.12 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROW, KITTY L Employer name Chautauqua County Amount $77,986.82 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLEN, DENNIS T Employer name Town of Greenburgh Amount $77,986.58 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUOCCOLO, PAMELA A Employer name Boces Westchester Sole Supvsry Amount $77,986.31 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHILMY, THOMAS M Employer name Dept Transportation Region 3 Amount $77,986.04 Date 09/06/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNN, EDNA J Employer name Hudson Valley DDSO Amount $77,986.00 Date 12/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALOHN, JAMES F Employer name Schenectady County Amount $77,985.36 Date 06/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE VIELLE, LISA Employer name Temporary & Disability Assist Amount $77,984.92 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEROSTEK, MARY FRANCES Employer name Department of Health Amount $77,984.90 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, PRAXEDES F, JR Employer name Lawrence Sanitary District #1 Amount $77,984.77 Date 02/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAHILL, MICHAEL F, III Employer name Palisades Interstate Pk Commis Amount $77,984.26 Date 04/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, EILEEN T Employer name Office For The Aging Amount $77,984.14 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, MONICA B Employer name Environmental Facilities Corp. Amount $77,984.02 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWE, LISA WU Employer name Great Neck Library Amount $77,983.93 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETTERICH, ROBERT, JR Employer name Cape Vincent Corr Facility Amount $77,983.63 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DATTORRE, DIANE M Employer name Department of Health Amount $77,983.62 Date 08/04/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOYLE, NAMAN E F Employer name Plainview-Old Bethpage CSD Amount $77,983.05 Date 05/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBASTIAN, BART M Employer name Temporary & Disability Assist Amount $77,982.84 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, DANIEL Employer name Rockland County Amount $77,982.69 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI STEFANO, ALICE C Employer name NYC Civil Court Amount $77,981.62 Date 05/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, PATRICIA B Employer name Department of Tax & Finance Amount $77,981.54 Date 06/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAI, SABINA Employer name Dept Transportation Reg 11 Amount $77,981.05 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADUCK, JOSEPH P Employer name City of Yonkers Amount $77,980.96 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALFE, PATRICK E Employer name Department of Tax & Finance Amount $77,980.76 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEEH, TODD M Employer name Lake Shore Fire District Amount $77,980.11 Date 03/05/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COMBS, TERRY M Employer name Warren County Amount $77,980.09 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, SUZANNE H Employer name Dept of Economic Development Amount $77,979.98 Date 07/09/1981 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