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 FEDORCHAK, LYNN M Employer name Broome County Amount $77,111.91 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZINSKI, LAWRENCE A Employer name Village of Solvay Amount $77,111.54 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL R Employer name City of Elmira Amount $77,111.41 Date 03/13/1989 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FORMHALS, BRIAN G, JR Employer name Suffolk County Amount $77,111.02 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGADE, AMIT A Employer name Health Research Inc Amount $77,110.90 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, PAULA M Employer name Ontario County Amount $77,110.27 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, JENNIFER D Employer name Village of Endicott Amount $77,110.12 Date 08/07/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARSON, KIM MARIE Employer name Suffolk County Amount $77,110.00 Date 01/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, WILLIAM C Employer name Suffolk County Amount $77,110.00 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DENNIS P Employer name Suffolk County Amount $77,110.00 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINKINS, DONEL Employer name Town of Greenburgh Amount $77,109.17 Date 12/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JAMES Employer name Downstate Corr Facility Amount $77,109.14 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, CHRISTINE M Employer name Roswell Park Cancer Institute Amount $77,109.09 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, EILEEN M Employer name Amityville UFSD Amount $77,108.71 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEJADA, DELMY Employer name Nassau County Amount $77,108.36 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITZ, MARIA A Employer name Village of Scotia Amount $77,108.08 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JANET K Employer name Creedmoor Psych Center Amount $77,107.79 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDSON, ALISON B Employer name Bethpage UFSD Amount $77,107.34 Date 05/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFFER, BRYAN B Employer name Schoharie Central School Amount $77,107.05 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDA, DANIEL J Employer name Westchester County Amount $77,106.53 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, JAMES P Employer name Hudson River Park Trust Amount $77,106.41 Date 04/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, JOHN T Employer name Office of General Services Amount $77,106.16 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLMAN, JULIAN S Employer name Marcy Correctional Facility Amount $77,105.66 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBACKER-BROWN, SHIRLEY Employer name Dept Labor - Manpower Amount $77,105.64 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEGLOWSKI, JOHN C Employer name Central NY Psych Center Amount $77,105.62 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVIERI-ROSNER, DENISE Employer name Town of Oyster Bay Amount $77,105.56 Date 07/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMARIAGBE, CAROLINE O Employer name Bernard Fineson Dev Center Amount $77,105.46 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIAM E Employer name Long Island St Pk And Rec Regn Amount $77,105.31 Date 08/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADSELL, RICHARD M Employer name Town of Huntington Amount $77,105.21 Date 08/20/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, GERARD J Employer name 10Th Jd Nassau Nonjudicial Amount $77,105.05 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOSE, RICHARD W Employer name Mayfield CSD Amount $77,104.97 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, CRYSTAL R Employer name Department of Law Amount $77,104.56 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, ERNESTO Employer name Supreme Ct-1St Civil Branch Amount $77,104.52 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBY, BRIAN T Employer name Town of Wallkill Amount $77,104.36 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, SHARON A Employer name South Beach Psych Center Amount $77,104.20 Date 05/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, NALA R Employer name City of Albany Amount $77,104.01 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGAN, JAMES E Employer name Third Jud Dept - Nonjudicial Amount $77,103.93 Date 06/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, LISA D Employer name Central NY Psych Center Amount $77,103.01 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARRIA, LAURIE L Employer name Marcy Correctional Facility Amount $77,102.54 Date 01/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSBACH, CHARLES E, JR Employer name Off of The State Comptroller Amount $77,102.09 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARFATIA, SWEETY S Employer name NYS Veterans Home at St Albans Amount $77,101.98 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUDIO, ALEX A Employer name Town of Huntington Amount $77,099.68 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, KEVIN G Employer name Thruway Authority Amount $77,099.62 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, DEBRA A Employer name Sunmount Dev Center Amount $77,099.51 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASCA, JOSEPH W Employer name City of Albany Amount $77,099.32 Date 12/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PROUDMAN, JOHN M Employer name Erie County Amount $77,097.06 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIAH, DAVID J Employer name Ogdensburg Corr Facility Amount $77,097.03 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVY, KAREN G Employer name Port Authority of NY & NJ Amount $77,097.00 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, MARY JO Employer name Finger Lakes DDSO Amount $77,096.99 Date 11/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCCI, MARK J Employer name Elmira Corr Facility Amount $77,096.50 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, KYLE C Employer name Port Authority of NY & NJ Amount $77,095.84 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, KATHLEEN Employer name Port Authority of NY & NJ Amount $77,095.72 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL D Employer name Oswego County Amount $77,095.69 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOR, ALAN J Employer name Bare Hill Correction Facility Amount $77,095.16 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, JASMINE Employer name Westchester County Amount $77,094.48 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEICH, RIVKA Employer name NYC Criminal Court Amount $77,094.42 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MAUREEN F Employer name Town of Yorktown Amount $77,094.16 Date 04/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, BOLANLE O Employer name Pilgrim Psych Center Amount $77,093.47 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, PHILIP G Employer name Town of North Hempstead Amount $77,093.24 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLOTTI, ANTHONY J Employer name Village of Port Jefferson Amount $77,093.10 Date 12/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL D Employer name Town of Schodack Amount $77,093.04 Date 07/11/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIOTTE, CAROL C Employer name Thruway Authority Amount $77,092.94 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, LISA A Employer name Third Jud Dept - Nonjudicial Amount $77,092.77 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPICER, ROSS D Employer name Wende Corr Facility Amount $77,092.68 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLANCO, EBONY Employer name Westchester County Amount $77,092.61 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEILINSON, SHARON M Employer name Dept Labor - Manpower Amount $77,092.32 Date 12/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROAS, RICHARD S Employer name Albion Corr Facility Amount $77,092.26 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREJCHI, JOHN H Employer name Southampton UFSD Amount $77,091.90 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, RAFAEL, JR Employer name Ulster Correction Facility Amount $77,091.76 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, FRANCISCO A Employer name Temporary & Disability Assist Amount $77,091.15 Date 10/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, ESTEBAN Employer name Children & Family Services Amount $77,091.08 Date 10/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABIRYE-ALIBATYA, REBECCA Employer name Queens Borough Public Library Amount $77,090.83 Date 04/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DEBBIE C Employer name Bernard Fineson Dev Center Amount $77,090.64 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEATON MOYER, KAREN L Employer name Fourth Jud Dept - Nonjudicial Amount $77,090.30 Date 09/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, JOSE Employer name Manhattan Psych Center Amount $77,089.79 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAORMINA, VINCENZO S Employer name Port Authority of NY & NJ Amount $77,089.57 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, FRANCIS E Employer name Yates County Amount $77,089.52 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTHAM, MICHAEL A Employer name Monroe County Amount $77,089.21 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARDI, ANNE MARIE Employer name Suffolk County Amount $77,088.97 Date 11/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, JANINE Employer name SUNY Stony Brook Amount $77,088.30 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATRO, JASON L Employer name Altona Corr Facility Amount $77,088.14 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANELLI, JOSHUA V Employer name City of Schenectady Amount $77,087.70 Date 03/19/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOCHHEIM, JOHN Employer name Village of Tuxedo Park Amount $77,087.51 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, EMILY A Employer name HSC at Syracuse-Hospital Amount $77,087.32 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABADI, RAMI J Employer name City of Yonkers Amount $77,087.16 Date 01/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARREIRA, JANET Employer name City of Yonkers Amount $77,086.98 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLVEY, JAMES M Employer name Fishkill Corr Facility Amount $77,086.83 Date 01/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWARDESKI, EMILY A Employer name Willard Drug Treatment Campus Amount $77,086.53 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSEN, ROZA Employer name Nassau Health Care Corp. Amount $77,086.16 Date 03/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARP, DONALD Employer name Erie County Amount $77,085.86 Date 02/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, BRUCE K Employer name Washington Corr Facility Amount $77,085.55 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, ARTHUR D Employer name City of White Plains Amount $77,085.44 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, WILLIAM Employer name Office of Public Safety Amount $77,085.34 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, ADRIANNE M Employer name Westchester Health Care Corp. Amount $77,085.32 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGINS, TERRENCE L Employer name Kingsboro Psych Center Amount $77,085.11 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZADA, MARTIN L Employer name Ontario County Amount $77,084.90 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, SEAN P Employer name Ogdensburg Corr Facility Amount $77,084.22 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGUT, TED R Employer name Mohawk Correctional Facility Amount $77,084.10 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MATHEW L, JR Employer name Town of De Witt Amount $77,083.52 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, JEAN H Employer name Albany County Amount $77,082.97 Date 04/06/2001 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