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 FANTIGROSSI, NICOLE M Employer name Fourth Jud Dept - Nonjudicial Amount $87,671.68 Date 04/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMM, GARRETT C Employer name General Brown CSD Amount $87,671.26 Date 11/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSIRULNIK, VALERY Employer name Port Authority of NY & NJ Amount $87,670.78 Date 11/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLL, DONALD J Employer name Workers Compensation Board Bd Amount $87,670.62 Date 03/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GLYNN, KEVIN J Employer name Port Authority of NY & NJ Amount $87,670.60 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKS, PHILIP R Employer name Shawangunk Correctional Facili Amount $87,670.43 Date 01/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, EDWARD V Employer name Suffolk County Amount $87,670.41 Date 12/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VINE, LAURIE ANN Employer name Village of Ilion Amount $87,670.18 Date 03/24/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MURRAY, SANDRA C Employer name City of New Rochelle Amount $87,670.06 Date 12/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN, RONEL Employer name Nassau County Amount $87,669.97 Date 03/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, PRAXEDES F, JR Employer name Lawrence Sanitary District #1 Amount $87,669.85 Date 02/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOULTON, LESLIE G Employer name Broome County Amount $87,669.75 Date 11/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUGH, RICHARD D Employer name Riverview Correction Facility Amount $87,668.49 Date 01/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNIER, NICOLE M Employer name Suffolk County Amount $87,667.94 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEELER, BRIAN K Employer name Boces-Herkimer Fulton Hamilton Amount $87,666.99 Date 02/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHIS, DEBORAH Employer name Suffolk County Amount $87,666.97 Date 02/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZZOPARDI, FRANK Employer name Downstate Corr Facility Amount $87,666.61 Date 02/07/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALKEY, ROLDON A Employer name Great Neck UFSD Amount $87,666.58 Date 01/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, DANIELLE M Employer name HSC at Syracuse-Hospital Amount $87,665.78 Date 03/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZONA, JASON A Employer name City of Niagara Falls Amount $87,665.45 Date 01/23/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BORMAN, MAUREEN A Employer name East Meadow UFSD Amount $87,664.00 Date 11/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONSECA, PEDRO J Employer name Supreme Ct-1St Criminal Branch Amount $87,663.71 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHNER, MICHAEL J, JR Employer name City of Buffalo Amount $87,663.70 Date 08/03/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CROSS, WILLIAM L Employer name Suffolk County Amount $87,663.03 Date 10/28/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POWERS, LAURA A Employer name Middle Country Public Library Amount $87,662.73 Date 02/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTHUR, RODNEY A Employer name SUNY Health Sci Center Brooklyn Amount $87,661.31 Date 03/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAIL, ANDREW J Employer name Town of Pound Ridge Amount $87,661.04 Date 04/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FABIO, JOSEPH S, JR Employer name City of Syracuse Amount $87,661.01 Date 06/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUYER, KARL Employer name Town of Brookhaven Amount $87,660.91 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BIAS, ROWDY Employer name Town of Huntington Amount $87,660.51 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEHS, CINDY L Employer name West Seneca CSD Amount $87,659.80 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLETTE, KERRI Employer name Metropolitan Reference Library Amount $87,659.60 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, DANIEL P Employer name Erie County Amount $87,659.17 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN RIPER, TARA L Employer name SUNY at Stony Brook Hospital Amount $87,658.99 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ICASIANO, EDUARDO G Employer name Metropolitan Trans Authority Amount $87,658.53 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, ANDREW T Employer name Town of Brookhaven Amount $87,658.11 Date 08/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITSIKALIS, HARRY Employer name Pilgrim Psych Center Amount $87,658.06 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDDY, KATHLEEN D Employer name Cayuga County Amount $87,657.56 Date 10/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVINGSTON, JEFFERY J Employer name Village of Greene Amount $87,657.40 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVANANDAN, MICHAEL Employer name Office For Technology Amount $87,657.32 Date 12/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRELL, COREY M Employer name Off of The State Comptroller Amount $87,657.32 Date 06/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZCZEPKOWSKI, CHERYL M Employer name Office of Mental Health Amount $87,657.32 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, JOSEPH P, JR Employer name Schenectady County Amount $87,657.00 Date 08/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, SHAWN Employer name Sing Sing Corr Facility Amount $87,656.65 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALOK, CHRISTOPHER T Employer name Ridge Road Fire District Amount $87,656.58 Date 03/08/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MALEMA, DAVIES M Employer name Dept Labor - Manpower Amount $87,656.37 Date 10/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, KERRY A Employer name Jefferson County Amount $87,656.34 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLESAR, KATHERINE S Employer name Boces-Orange Ulster Sup Dist Amount $87,655.85 Date 09/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVILLE, EVANGELLA Employer name Albion Corr Facility Amount $87,655.67 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSNER, TIMOTHY J Employer name Village of Garden City Amount $87,655.52 Date 06/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GENNARO, MATTHEW R Employer name Office of Public Safety Amount $87,655.25 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FIORE, STEFANO Employer name Town of Mamaroneck Amount $87,655.07 Date 02/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, DONNA M Employer name Suffolk County Water Authority Amount $87,654.97 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JEANNETTE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $87,654.88 Date 06/17/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONRAD, LEE R Employer name Nassau County Amount $87,654.41 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANVILLE, WILLIAM J Employer name Erie County Amount $87,654.33 Date 05/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, KRISTIN P Employer name Spencerport CSD Amount $87,654.16 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, DONALD F Employer name Attica Corr Facility Amount $87,654.00 Date 06/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, LINDA Employer name Town of Huntington Amount $87,653.80 Date 01/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAGGI, MARK G Employer name Dutchess County Amount $87,653.68 Date 01/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONIN, NORA M Employer name Temporary & Disability Assist Amount $87,652.85 Date 02/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARSHOW, SCOTT A Employer name City of Plattsburgh Amount $87,652.53 Date 03/22/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VERI, PAUL J Employer name City of Syracuse Amount $87,651.93 Date 11/04/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRIEM, SAMUEL R Employer name City of Rochester Amount $87,651.38 Date 01/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOURIS, STANTON G Employer name Port Authority of NY & NJ Amount $87,650.36 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAVIELLO, MICHAEL Employer name Town of Greenburgh Amount $87,650.31 Date 03/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHLEY, LISA G Employer name NYS Senate Regular Annual Amount $87,650.21 Date 09/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLANAGAN-BECKER, ANDREA L Employer name Erie County Medical Center Corp. Amount $87,649.40 Date 06/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WU, WEI-HSIN Employer name Department of Tax & Finance Amount $87,648.80 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVOOR, SUSAN N Employer name South Beach Psych Center Amount $87,648.22 Date 04/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGLEE, BRUCE W Employer name Washington Corr Facility Amount $87,648.15 Date 11/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURIE, BONNIE Employer name NYC Criminal Court Amount $87,647.90 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, TODD J Employer name Dept Transportation Region 4 Amount $87,647.22 Date 06/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEALS, PATRICK A Employer name Off of The State Comptroller Amount $87,647.19 Date 12/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLOSKEY, ASHLEY M Employer name Empire State Development Corp. Amount $87,647.16 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, WALTER W Employer name NYS Power Authority Amount $87,647.14 Date 01/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, TERRY ANN Employer name Franklin Corr Facility Amount $87,645.88 Date 10/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, SHAWN R Employer name City of Buffalo Amount $87,645.38 Date 04/26/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANSANG, JOSEPH S Employer name Dutchess County Amount $87,645.19 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMMEL, SUSAN J Employer name Town of Massena Amount $87,643.42 Date 09/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, JOSEPH P Employer name 10Th Jd Nassau Nonjudicial Amount $87,643.30 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRIL, RICHARD L Employer name City of Buffalo Amount $87,642.59 Date 05/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, RYAN C Employer name City of Binghamton Amount $87,642.57 Date 04/16/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name IOCOVELLO, JOHN P Employer name Ulster Correction Facility Amount $87,642.23 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONYERS, ANTHONY W Employer name City of Troy Amount $87,641.85 Date 07/19/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STEIN, CHRISTOPHER J Employer name Town of Smithtown Amount $87,640.26 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, WILMA Employer name Yonkers City School Dist Amount $87,639.61 Date 10/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, JULIE A Employer name Herkimer County Amount $87,639.39 Date 10/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSTRON, LISA L Employer name Rockville Centre UFSD Amount $87,638.87 Date 07/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARIOSCIA, DANIEL Employer name Rockland County Amount $87,638.81 Date 11/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANEY, MARY LOU B Employer name HSC at Syracuse-Hospital Amount $87,638.78 Date 09/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZOBEL, KEITH J Employer name Commission of Correction Amount $87,638.77 Date 07/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNO, JANE L Employer name Monroe Woodbury CSD Amount $87,638.68 Date 04/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZANGHI, TERESA PEACE Employer name Town of Brookhaven Amount $87,637.92 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEDANO, MIGUEL H Employer name Port Authority of NY & NJ Amount $87,637.44 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CURTIS, MICHAEL E Employer name City of Fulton Amount $87,637.37 Date 07/16/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTINEZ, FRANK J Employer name City of Yonkers Amount $87,637.36 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOCIEJ, LORENE S Employer name Rochester City School Dist Amount $87,637.32 Date 12/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUPPER, ZACHARY J Employer name Elmira Corr Facility Amount $87,636.51 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, WILLIAM M Employer name Dept of Correctional Services Amount $87,636.36 Date 04/19/2004 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