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 HAUGSTATTER, ELEANOR C Employer name Suffolk County Amount $88,257.81 Date 12/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORINI, AMIE L Employer name HSC at Syracuse-Hospital Amount $88,257.57 Date 09/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERT, VINCENT M Employer name Town of Hempstead Amount $88,257.19 Date 03/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNINGSON, KATHRYN A Employer name Health Research Inc Amount $88,255.52 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILL, JAMIE L Employer name Roswell Park Cancer Institute Amount $88,254.62 Date 06/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLOCK, QUONITRA W Employer name HSC at Syracuse-Hospital Amount $88,254.46 Date 02/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMAS, JULIE A Employer name HSC at Syracuse-Hospital Amount $88,254.46 Date 06/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUSELLE, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $88,254.46 Date 09/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROKOP, GREGORY M Employer name Monroe County Amount $88,254.06 Date 10/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, ARTHUR W Employer name Dutchess County Amount $88,252.90 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KUNJU KUNJU Employer name Westchester Health Care Corp. Amount $88,252.61 Date 05/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUDINO, ANTHONY JR Employer name Smithtown CSD Amount $88,251.92 Date 07/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZENTESY, JASON Employer name City of Lackawanna Amount $88,251.45 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAI, EDDY Employer name Port Authority of NY & NJ Amount $88,251.22 Date 11/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARNELLI, WILLIAM G Employer name Port Authority of NY & NJ Amount $88,250.98 Date 01/15/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, ROGER A Employer name Erie County Amount $88,250.96 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADE, SONIA D Employer name NYC Criminal Court Amount $88,250.33 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEFRANEK, WILLIAM T Employer name SUNY Buffalo Amount $88,250.10 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONOUGH, SEAN M Employer name Village of Pelham Amount $88,250.08 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LOUGHLIN, DAVID S Employer name Department of Law Amount $88,250.05 Date 09/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, CIARA W Employer name Westchester Health Care Corp. Amount $88,249.99 Date 10/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MARK DEREK Employer name Town of North Hempstead Amount $88,249.88 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, PETER C Employer name Town of Bedford Amount $88,249.85 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, COATLIQUE K Employer name Nassau County Amount $88,249.76 Date 08/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, CHRISTOPHER M Employer name Town of Mount Kisco Amount $88,249.74 Date 03/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTTGER, AMY J Employer name HSC at Syracuse-Hospital Amount $88,249.46 Date 02/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWSTER, ROBERT W Employer name Sullivan County Amount $88,249.44 Date 05/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ULUBABOV, LEV Employer name Nassau Health Care Corp. Amount $88,249.35 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSLOWSKI, RICHARD E Employer name So Farmingdale Water District Amount $88,249.21 Date 06/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUDIO, ANGELO S Employer name Town of Colonie Amount $88,249.02 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANQUER, JAMES F Employer name Oneida County Amount $88,248.96 Date 06/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUJANDA, FORTUNATO Employer name NYC Civil Court Amount $88,248.45 Date 08/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSZOWY, THOMAS Employer name City of Lackawanna Amount $88,248.41 Date 06/03/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FURNESS, JOHN R Employer name Cayuga Correctional Facility Amount $88,247.96 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRDAUSKAS, FRANK A Employer name City of Yonkers Amount $88,247.90 Date 10/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASELLO, SANDY A Employer name Onondaga County Amount $88,247.01 Date 04/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUGEUX, JEFFREY S Employer name Ontario County Amount $88,246.32 Date 10/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIFFORD, CATHERINE E Employer name NYC Civil Court Amount $88,245.48 Date 01/02/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKER, DEBORAH J Employer name Roswell Park Cancer Institute Amount $88,244.03 Date 09/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWSOME, MOSES B Employer name Town of Hempstead Amount $88,243.44 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, BRIAN E Employer name Town of East Hampton Amount $88,242.72 Date 04/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDIE, GROVER T Employer name Coxsackie Corr Facility Amount $88,241.56 Date 02/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERGER, SUSAN F Employer name Nassau Health Care Corp. Amount $88,241.36 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, RUTH E Employer name Chenango County Amount $88,241.20 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAST, NOAH M Employer name Village of East Rochester Amount $88,240.93 Date 09/13/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DURANT, JASON M Employer name Erie County Medical Center Corp. Amount $88,240.70 Date 05/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, LA SEAN M Employer name Westchester County Amount $88,240.12 Date 03/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, JERRY K Employer name Southport Correction Facility Amount $88,237.79 Date 12/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOVER, MARK D Employer name City of Rochester Amount $88,237.61 Date 04/24/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE PASQUALE, JOHNA M Employer name Nassau County Amount $88,237.60 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRING-TROTT, NATHANIEL P Employer name Lagrange Fire District Amount $88,236.89 Date 09/03/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KARWEE, JUMAH F Employer name Rockland Psych Center Amount $88,236.79 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAZARUS, BRIAN G Employer name Ontario County Amount $88,236.48 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, PING Employer name SUNY Stony Brook Amount $88,236.20 Date 12/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE HOULIHAN, ANNE Employer name NYC Convention Center OpCorp. Amount $88,236.19 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, LAURA J Employer name Port Authority of NY & NJ Amount $88,235.93 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COAPMAN, RUSSELL M Employer name Village of Ardsley Amount $88,235.58 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, RICHARD R Employer name City of Rochester Amount $88,235.19 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOMASNEY, PAUL M Employer name City of Buffalo Amount $88,235.11 Date 01/04/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name REHBAUM, MICHAEL T Employer name Spencerport CSD Amount $88,234.56 Date 02/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUDICE, LAWRENCE J Employer name Village of Monroe Amount $88,234.51 Date 11/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARADIS, JOHN L Employer name Town of Southold Amount $88,234.14 Date 03/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCHETTO, ANDREW W Employer name West Islip UFSD Amount $88,233.94 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, KEITH M Employer name Suffolk County Amount $88,233.70 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIACHETTI, PAUL M Employer name Dpt Environmental Conservation Amount $88,233.13 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, ANDREW E Employer name SUNY at Stony Brook Hospital Amount $88,232.56 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALPERN, MICHELLE Employer name Nassau County Amount $88,232.37 Date 02/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHINDLER, KERRY Employer name Nassau County Amount $88,232.37 Date 01/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, BRYCE T Employer name Division of State Police Amount $88,232.29 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAVATAIO, THOMAS J Employer name SUNY College Techn Farmingdale Amount $88,232.19 Date 10/21/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, SHIBU Employer name New City Library Amount $88,231.77 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, BURNIS B Employer name Town of North Hempstead Amount $88,230.60 Date 03/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCICKI, HILDA E Employer name Livingston Correction Facility Amount $88,230.45 Date 04/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIMER, NATHAN J Employer name Cornell University Amount $88,230.18 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERSTNER, CHAD Employer name Five Points Corr Facility Amount $88,229.74 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, KEVIN M Employer name Rockland County Amount $88,229.59 Date 03/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALCZEWSKI, MICAH J Employer name Collins Corr Facility Amount $88,229.33 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUPP, CATHERINE M Employer name Suffolk County Amount $88,229.00 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUX, ROBERT W Employer name Tuckahoe Housing Authority Amount $88,228.92 Date 12/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMIROULT, LYNN A Employer name 10Th Jd Nassau Nonjudicial Amount $88,228.22 Date 11/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, CHRISTINE A Employer name Dept of Financial Services Amount $88,227.95 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORSI, DIANE E Employer name Onondaga County Amount $88,227.68 Date 07/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, ASHA Employer name Staten Island DDSO Amount $88,227.09 Date 01/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ERIC S Employer name NYS Power Authority Amount $88,226.86 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGOSTINO, PAUL S Employer name City of Yonkers Amount $88,226.80 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILNE, DAVID R Employer name Port Authority of NY & NJ Amount $88,226.02 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON, VERONICA S Employer name New York Public Library Amount $88,223.77 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, MICHELE C Employer name City of Peekskill Amount $88,223.03 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINKERHOFF, DANIEL R Employer name Erie County Amount $88,222.61 Date 01/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEASLEE, JESSICA M Employer name Steuben County Amount $88,221.45 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOCE, DAVID T Employer name Port Authority of NY & NJ Amount $88,221.07 Date 02/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PLANT, JASON C Employer name Monroe County Amount $88,221.03 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANIAK, LYNN M Employer name Department of Health Amount $88,221.02 Date 09/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSHOT, SCOTT D Employer name SUNY Buffalo Amount $88,220.92 Date 06/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVIN, MARSHALL T Employer name NYS Psychiatric Institute Amount $88,220.88 Date 07/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, RUIFANG HOPE Employer name SUNY Empire State College Amount $88,220.83 Date 08/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZGER, JOHN Employer name Town of Hempstead Amount $88,220.43 Date 03/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAUTMAN, CHRISTOPHER J Employer name Village of Kenmore Amount $88,220.40 Date 07/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARFORD, WILLIAM R Employer name Clinton Corr Facility Amount $88,220.21 Date 09/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name REICHERT, CRAIG E Employer name Central NY St Pk And Rec Regn Amount $88,219.77 Date 12/06/2004 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