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 CORDILEONE, SUSAN A Employer name Cayuga Correctional Facility Amount $91,698.42 Date 07/27/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, ROBERT H Employer name Elmira Corr Facility Amount $91,698.34 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, SHAWNA Employer name Westchester Health Care Corp. Amount $91,697.99 Date 03/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLANCY, PAUL P Employer name Nassau County Amount $91,697.95 Date 10/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, MELANIE R Employer name City of Rochester Amount $91,696.61 Date 08/21/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA CLAIR, MATTHEW P Employer name Schodack CSD Amount $91,696.52 Date 01/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, MIN SOOK Employer name Department of Health Amount $91,696.24 Date 12/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, MATTHEW Employer name Dept Transportation Region 4 Amount $91,696.24 Date 08/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGARRA, DAVID Employer name Port Authority of NY & NJ Amount $91,694.77 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRACHTENBERG, MARRISA J Employer name SUNY Stony Brook Amount $91,694.74 Date 05/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNEZ, ROSA A Employer name NYS Community Supervision Amount $91,693.45 Date 05/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICKSON, MICHAEL G Employer name Boces-Albany Schenect Schohari Amount $91,693.38 Date 03/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, RICHARD Employer name City of Rochester Amount $91,692.36 Date 02/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHAPIRO, JO ANN Employer name County Clerks Within Nyc Amount $91,692.28 Date 05/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, DOUGLAS J Employer name Village of Newark Amount $91,692.12 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, DARIEN M Employer name NYC Criminal Court Amount $91,691.79 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRISON, TODD L Employer name White Plains City School Dist Amount $91,691.50 Date 11/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHENBAUER, CHRISTOPHER P Employer name Dept of Financial Services Amount $91,691.27 Date 03/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESETT, JULIE K Employer name Madrid-Waddington CSD Amount $91,689.00 Date 02/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELOWCH, JOHN J Employer name Town of Ramapo Amount $91,688.29 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ERIN B Employer name HSC at Syracuse-Hospital Amount $91,688.02 Date 01/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMAS, TYLER S Employer name Office For Technology Amount $91,687.31 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAGOSTINO, JULIA J Employer name Nassau County Amount $91,687.12 Date 02/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, JOSEPH B Employer name City of Cortland Amount $91,687.08 Date 01/17/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FERRANTELLO, JOHN F Employer name Otisville Corr Facility Amount $91,686.78 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, FRANCINE T Employer name Manhattan Psych Center Amount $91,686.56 Date 11/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIER, DANIEL T Employer name Thruway Authority Amount $91,685.30 Date 11/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUVIA, MAURICE J Employer name Five Points Corr Facility Amount $91,685.09 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, HENRY Employer name City of Buffalo Amount $91,684.36 Date 04/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNETT, DAVID K Employer name Department of Health Amount $91,684.06 Date 08/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, AARON J Employer name Manhasset Lakeville Water Dist Amount $91,684.02 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATEUS, NANCY M Employer name Westchester Health Care Corp. Amount $91,684.02 Date 08/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, AUNGELA L Employer name Erie County Medical Center Corp. Amount $91,683.61 Date 05/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHESBRO, MARY E Employer name Dept of Agriculture & Markets Amount $91,683.36 Date 07/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISIDAGAMA, DON J Employer name Port Authority of NY & NJ Amount $91,682.61 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, DOMINICK J Employer name City of Utica Amount $91,681.79 Date 09/08/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLISSON, SCOTT P Employer name Onondaga County Amount $91,681.60 Date 06/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, JUDITH M Employer name City of Buffalo Amount $91,681.43 Date 07/28/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONTI, MATTHEW P Employer name North Syracuse CSD Amount $91,681.32 Date 06/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, KERRY A Employer name Dpt Environmental Conservation Amount $91,681.21 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, REGINA M Employer name SUNY at Stony Brook Hospital Amount $91,680.34 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTY, JOSEPH L Employer name Department of Health Amount $91,680.02 Date 01/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHELI, SUSAN L Employer name NYC Criminal Court Amount $91,679.76 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEBROWSKI, JOBRIATH A Employer name Off of The State Comptroller Amount $91,679.37 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNING, LYDIA Employer name South Beach Psych Center Amount $91,679.33 Date 07/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRELL, ERIC J Employer name Court of Appeals Amount $91,679.21 Date 10/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, MARY K Employer name Court of Appeals Amount $91,679.21 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, PETER M Employer name Supreme Ct-Queens Co Amount $91,678.88 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWHALL, LAURA A Employer name Off of The State Comptroller Amount $91,678.63 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETERLE, JOSEPH R Employer name Chemung County Amount $91,678.16 Date 01/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEXELL-OUKACINE, CANDACE J Employer name Port Authority of NY & NJ Amount $91,676.96 Date 03/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEARY, DIANE Employer name Clarkstown CSD Amount $91,676.94 Date 10/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTROPIETRO, KENNETH M Employer name Village of Irvington Amount $91,676.88 Date 10/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VITO, REMY Employer name NYC Civil Court Amount $91,676.57 Date 03/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, JAMIE C Employer name NYS Higher Education Services Amount $91,675.48 Date 06/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAL, PATRICIA E Employer name Orange County Amount $91,674.55 Date 08/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRYCHA, ROBERT J Employer name City of Buffalo Amount $91,673.62 Date 04/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENMAN, DIANE C Employer name Sullivan Corr Facility Amount $91,672.98 Date 03/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALERNO, BRANDON N Employer name Village of Newark Amount $91,672.98 Date 06/07/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BERTRAND, ANDREW J Employer name Clinton County Amount $91,672.23 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLTZMAN, PATRICIA A Employer name Division of The Budget Amount $91,671.37 Date 11/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name QIU, LIYA Employer name Creedmoor Psych Center Amount $91,670.89 Date 04/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCONFIENZA, STEVE Employer name Office For The Aging Amount $91,670.65 Date 11/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONTANA, ROBERT J Employer name Department of Health Amount $91,670.65 Date 09/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSA, ANGELO B Employer name Fishkill Corr Facility Amount $91,670.39 Date 09/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSLER, PHILIP B Employer name Third Jud Dept - Nonjudicial Amount $91,670.19 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLETCHER, CARLOS A Employer name Office of Court Administration Amount $91,669.11 Date 01/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGGI, ROBERT Employer name Battery Park City Authority Amount $91,668.93 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, EUGENE P Employer name City of Watertown Amount $91,668.64 Date 12/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLEVILLE, SCOTT D Employer name Niagara County Amount $91,668.39 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOCK, THOMAS H Employer name Chautauqua County Amount $91,667.97 Date 06/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGEL, NASAN Employer name Town of Hempstead Amount $91,667.86 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLURI, CHRISTOPHER M Employer name Erie County Amount $91,667.25 Date 07/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AXELSON, GUSTAVE A Employer name Cornell University Amount $91,667.04 Date 02/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAZURLO, MICHAEL V Employer name Tuckahoe UFSD Amount $91,666.66 Date 12/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELLERS, WILLIAM E Employer name Ogdensburg Corr Facility Amount $91,666.64 Date 10/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMMON, DANIEL T Employer name Dept Transportation Region 1 Amount $91,666.39 Date 02/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, OMAR R Employer name City of Buffalo Amount $91,665.58 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHIS, TARAUS Employer name Town of Hempstead Amount $91,664.68 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIBETTA, SAL, JR Employer name Town of Hempstead Amount $91,664.68 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARANTINO, ARTHUR Employer name Town of Hempstead Amount $91,664.68 Date 02/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, EDWARD Employer name Town of Hempstead Amount $91,664.68 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, ANDY O Employer name Town of Hempstead Amount $91,664.68 Date 02/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANEY, MARIA L Employer name SUNY at Stony Brook Hospital Amount $91,664.63 Date 07/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINGSTON, JACK R, JR Employer name No Westchester Joint Water Works Amount $91,664.29 Date 06/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORPEY, RAYMOND I Employer name NYC Civil Court Amount $91,662.89 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASHEEN, ROBERT D Employer name Greene Corr Facility Amount $91,662.61 Date 12/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANRAHAN, BRENDAN C Employer name Boces-Nassau Sole Sup Dist Amount $91,662.44 Date 01/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEOGHAN, PAUL V Employer name Dept of Financial Services Amount $91,662.00 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, JOHN J Employer name Port Authority of NY & NJ Amount $91,661.42 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUTO, PAUL N Employer name Westchester County Amount $91,661.27 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVELESS, STEPHANIE A Employer name HSC at Syracuse-Hospital Amount $91,660.50 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, NELSON A Employer name Rockland County Amount $91,660.42 Date 05/31/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNOZ, KIMBERLY Employer name SUNY at Stony Brook Hospital Amount $91,659.85 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPIN, MARK S Employer name City of Buffalo Amount $91,659.82 Date 10/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JODI A Employer name Nassau Health Care Corp. Amount $91,658.84 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANER, STEVEN D Employer name Southport Correction Facility Amount $91,658.43 Date 08/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCIATORE, FRANK Employer name City of Niagara Falls Amount $91,657.98 Date 05/17/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIMMONS, RADFORD Employer name Bronx Psych Center Amount $91,657.49 Date 04/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKULA, JOHN M Employer name Niagara St Pk And Rec Regn Amount $91,655.90 Date 01/06/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP