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 MARRO, MICHAEL A Employer name Sing Sing Corr Facility Amount $89,796.98 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIBSCH, ERIK L Employer name Attica Corr Facility Amount $89,796.75 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, AMADA Employer name Capital Dist Psych Center Amount $89,795.92 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLGAN, EILEEN I Employer name Nassau Health Care Corp. Amount $89,794.07 Date 06/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIECZKOWSKI, CHRISTINE L Employer name SUNY Health Sci Center Syracuse Amount $89,793.73 Date 07/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGHERTY, KELLY E Employer name Helen Hayes Hospital Amount $89,793.59 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILDNER, STEPHANIE Employer name SUNY at Stony Brook Hospital Amount $89,793.54 Date 08/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERACI, JOSEPH G Employer name City of Rochester Amount $89,793.00 Date 09/20/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FLORES, AMANDA Employer name Westchester County Amount $89,791.79 Date 09/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWER, JOHN E Employer name City of Syracuse Amount $89,791.50 Date 12/31/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIREMARK, KIMBERLY Employer name SUNY at Stony Brook Hospital Amount $89,791.40 Date 11/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTS, VALERIE Employer name Village of Hempstead Amount $89,790.28 Date 11/10/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLENS, THOMAS J Employer name Rockland Co Solid Waste Auth Amount $89,789.50 Date 01/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMPASI, CYNTHIA A Employer name NYC Family Court Amount $89,789.31 Date 11/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGER, THOMAS J Employer name NYC Civil Court Amount $89,788.78 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, RANDOLPH Employer name SUNY Health Sci Center Brooklyn Amount $89,788.56 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMING, NINA Employer name Town of Hamburg Amount $89,787.74 Date 03/21/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOUGHERTY, WILLIAM J Employer name Port Authority of NY & NJ Amount $89,787.22 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, RYAN J Employer name Division of State Police Amount $89,787.16 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CADET, RENEL M Employer name Manhattan Psych Center Amount $89,786.95 Date 01/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMART, DOUGLAS R Employer name Town of Batavia Amount $89,786.67 Date 06/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAKE, ALIYA M Employer name Off of The State Comptroller Amount $89,786.55 Date 02/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONOMO, VICTOR J Employer name Mid-State Corr Facility Amount $89,786.29 Date 06/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JOSEPH G Employer name Creedmoor Psych Center Amount $89,785.97 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, BARBARA ANN K Employer name NY Institute Special Education Amount $89,785.78 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEE, BRENDEN W Employer name City of Niagara Falls Amount $89,785.74 Date 03/27/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUARD, MATTHEW R Employer name Fishers Fire District Amount $89,785.32 Date 04/03/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PINTO, ALLISON C Employer name Port Authority of NY & NJ Amount $89,785.20 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZICHETTELLO, RICHARD Employer name NYC Civil Court Amount $89,785.15 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOUSSAINT, SOLANGE M Employer name Pilgrim Psych Center Amount $89,785.14 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLONOSKY, SANDRA J Employer name HSC at Syracuse-Hospital Amount $89,785.04 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCA, ANTHONY Employer name Port Authority of NY & NJ Amount $89,784.27 Date 07/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKUCH, WILLIAM A Employer name Lakeview Shock Incarc Facility Amount $89,783.94 Date 04/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MICHAEL J Employer name SUNY Health Sci Center Syracuse Amount $89,783.92 Date 02/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERBERT, JOANN Employer name Town of Hempstead Amount $89,782.23 Date 06/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOSE, JAVONT L Employer name Uniondale UFSD Amount $89,782.04 Date 12/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELISSIO, NANCY Employer name Schenectady County Amount $89,781.98 Date 11/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DARYN Employer name Town of Hempstead Amount $89,780.60 Date 03/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKERT, SUE ELLEN M Employer name NYS Bridge Authority Amount $89,780.49 Date 03/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, JEREMY J Employer name Broome County Amount $89,779.88 Date 03/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONFERRARO, RUSSELL J Employer name City of Syracuse Amount $89,779.79 Date 06/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DREW, ADAM L Employer name Erie County Amount $89,778.83 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACHOLK, AMY L Employer name SUNY at Stony Brook Hospital Amount $89,778.54 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, DALE R Employer name Nassau Health Care Corp. Amount $89,777.21 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMO, JOHN C Employer name Steuben County Amount $89,776.56 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTLES, DANIEL R Employer name City of Syracuse Amount $89,776.44 Date 02/13/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TIGUA, RICARDO A Employer name Port Authority of NY & NJ Amount $89,776.23 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIOTTI, JOAN K Employer name East Meadow UFSD Amount $89,776.06 Date 04/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAHERTY, BRENDAN J Employer name SUNY Stony Brook Amount $89,775.34 Date 02/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUECHMANN, TAMI Employer name Suffolk County Amount $89,774.60 Date 05/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CASSANDRA A Employer name Supreme Ct-1St Criminal Branch Amount $89,774.10 Date 01/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARCY, JOSEPH M Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGLUND, KENNETH A Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 07/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMANDT, WILLIAM S Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 05/16/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSCIK, CATHERINE M Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 07/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, GREGORY J Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 02/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANARELLA, RICHARD L Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 11/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRONE, MICHAEL R Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 10/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUGLIESE, ALFRED Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 01/16/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMMENEY, RICHARD P Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 12/20/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICTORIA, JOHN W Employer name 10Th Jd Nassau Nonjudicial Amount $89,773.43 Date 11/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, CLAUDIA A Employer name NYC Civil Court Amount $89,773.43 Date 03/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEBAZ, SILVANO Employer name NYC Civil Court Amount $89,773.43 Date 03/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIDDENS, DEBORAH J Employer name NYC Civil Court Amount $89,773.43 Date 02/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, NANETTE R Employer name NYC Civil Court Amount $89,773.43 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCADO, FRANCISCO, JR Employer name NYC Civil Court Amount $89,773.43 Date 02/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, JOSEPH Employer name NYC Civil Court Amount $89,773.43 Date 03/22/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLE, MICHAEL Employer name NYC Civil Court Amount $89,773.43 Date 07/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, VICTOR D Employer name NYC Civil Court Amount $89,773.43 Date 02/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILE, LOUISE E Employer name NYC Family Court Amount $89,773.43 Date 04/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MICHELLE L Employer name NYC Family Court Amount $89,773.43 Date 07/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, C PETRINA Employer name Supreme Ct-1St Civil Branch Amount $89,773.43 Date 09/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRIE, PATRICIA A Employer name Supreme Ct-1St Civil Branch Amount $89,773.43 Date 02/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FESER, MARY P Employer name Supreme Ct-1St Criminal Branch Amount $89,773.43 Date 07/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOPOLSKY, WARREN L Employer name Supreme Ct-1St Criminal Branch Amount $89,773.43 Date 12/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTTLE, ROBERT K Employer name Supreme Ct-1St Criminal Branch Amount $89,773.43 Date 02/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAROSE, MICHAEL D Employer name Supreme Ct Kings Co Amount $89,773.43 Date 09/04/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMOND, JOHN J Employer name Supreme Ct Kings Co Amount $89,773.43 Date 11/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUELI, THOMAS Employer name Supreme Ct-Queens Co Amount $89,773.43 Date 09/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, EDWARD C Employer name Supreme Ct-Queens Co Amount $89,773.43 Date 09/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTVIDAS, MICHAEL C Employer name Supreme Ct-Queens Co Amount $89,773.43 Date 03/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, KEVIN Employer name County Clerks Within Nyc Amount $89,773.43 Date 11/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUS, FRANCIS T Employer name County Clerks Within Nyc Amount $89,773.43 Date 10/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEADOCK, DANIEL T Employer name County Clerks Within Nyc Amount $89,773.43 Date 10/04/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, MARY H Employer name NYC Judges Amount $89,773.43 Date 12/01/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSETTA, THOMAS P Employer name Dept Transportation Region 10 Amount $89,773.20 Date 04/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBSTER, MATTHEW P Employer name NYS Power Authority Amount $89,773.16 Date 02/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, MEGHAN E Employer name Medicaid Fraud Control Amount $89,772.63 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHILDGEN, CINDY E Employer name SUNY at Stony Brook Hospital Amount $89,772.42 Date 09/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORVERS, THOMAS M Employer name Ulster County Amount $89,772.09 Date 12/12/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCARDI, LORI A Employer name Town of Brookhaven Amount $89,771.96 Date 06/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWINSON, MARK A Employer name Suffolk County Amount $89,771.60 Date 10/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, JOHN R Employer name Onondaga County Amount $89,771.39 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZUTO, NICOLE Employer name Supreme Court Clks & Stenos Oc Amount $89,770.67 Date 03/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINGMAN, DAVID R Employer name Dept Transportation Region 7 Amount $89,770.58 Date 10/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEALE-RYAN, MARIE Employer name Westchester Health Care Corp. Amount $89,770.54 Date 08/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABREU, JANET Employer name Port Authority of NY & NJ Amount $89,770.33 Date 02/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALIFANO, MONICA Employer name Suffolk County Amount $89,769.87 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELF, JEFFREY D Employer name Wende Corr Facility Amount $89,769.82 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTTO, JENNIFER J Employer name NYC Civil Court Amount $89,769.67 Date 02/19/1987 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