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 LOCKWOOD, LEE M Employer name State Insurance Fund-Admin Amount $86,824.54 Date 01/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SHARON E Employer name NYS Power Authority Amount $86,824.47 Date 07/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNGERFORD, MEG L Employer name City of Oneonta Amount $86,824.38 Date 08/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DREW W Employer name Brentwood UFSD Amount $86,824.32 Date 07/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPLAN, JAMI E Employer name Division of Human Rights Amount $86,823.89 Date 05/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name AFRICA, PRIMITIVO Employer name Buffalo Psych Center Amount $86,823.09 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHUNIK, JAMES V Employer name Cayuga Correctional Facility Amount $86,823.03 Date 08/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMSON, PATRICIA A Employer name Smithtown Spec Library Dist Amount $86,821.88 Date 08/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MULLIN , CATHRIN MARYE D Employer name Roswell Park Cancer Institute Amount $86,821.72 Date 09/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINELLI, PATRICK Employer name Hempstead Sanitary District #2 Amount $86,821.53 Date 03/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARING, WALTER J Employer name Saratoga County Amount $86,821.15 Date 08/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRECKMAN, RORY Employer name City of Yonkers Amount $86,820.83 Date 07/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINALL, EDWARD J, JR Employer name Port Authority of NY & NJ Amount $86,820.50 Date 06/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANTALONE, DANIEL J Employer name Fishkill Corr Facility Amount $86,820.29 Date 04/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKERMAN, ROBERT G Employer name Suffolk County Amount $86,819.80 Date 12/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOAO, GREGORY T Employer name City of Yonkers Amount $86,819.66 Date 07/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALI-RAZA, ARNAZ Employer name Port Authority of NY & NJ Amount $86,819.42 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAZAI, CARMEN M Employer name Capital District DDSO Amount $86,818.82 Date 08/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBRAY, ADAM W Employer name Village of Ossining Amount $86,818.14 Date 01/20/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OVERTON, LINDSEY N Employer name Dept of Public Service Amount $86,817.75 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, OBED Employer name NYC Family Court Amount $86,817.09 Date 10/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERESKO, CHERYL Employer name Suffolk County Amount $86,817.00 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDETTE, DONALD D Employer name Wyoming Corr Facility Amount $86,816.67 Date 03/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAWLEY, THOMAS J Employer name Sullivan County Amount $86,816.14 Date 12/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, SALLY J Employer name Village of Mamaroneck Amount $86,814.98 Date 11/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENESAC, ANDREW F Employer name Cornell University Amount $86,813.94 Date 08/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COGLIANDRO, SHELLY Employer name Education Department Amount $86,813.11 Date 08/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZELLA, MARK A Employer name NYC Family Court Amount $86,813.09 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEITH, TERRENCE M Employer name Great Meadow Corr Facility Amount $86,812.82 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTEMUS, ROBIN M Employer name Temporary & Disability Assist Amount $86,812.65 Date 10/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINE, BETTY J Employer name Education Department Amount $86,812.27 Date 12/15/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, CATHERINE Q Employer name Dept of Financial Services Amount $86,812.17 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KATRINA J Employer name Westchester County Amount $86,811.53 Date 12/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGLIARO, ANGELO J Employer name North Merrick UFSD Amount $86,810.48 Date 09/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, EDWIN Employer name City of Buffalo Amount $86,810.34 Date 10/09/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROSS, ALFRED L Employer name Sing Sing Corr Facility Amount $86,809.78 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRANCHINA, ANTHONY R Employer name City of Middletown Amount $86,809.45 Date 05/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALLUZZI, LOUIS J Employer name HSC at Syracuse-Hospital Amount $86,809.35 Date 01/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, WILLIAM F Employer name Eastern NY Corr Facility Amount $86,809.09 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC EVOY, EILEEN R Employer name Empire State Development Corp. Amount $86,808.69 Date 06/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JOHN H Employer name Town of Bedford Amount $86,808.57 Date 03/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, ALLYSON L Employer name Town of Smithtown Amount $86,808.51 Date 05/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMRATH, DONALD M Employer name Dpt Environmental Conservation Amount $86,808.18 Date 03/31/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA SALLE, ALAN C Employer name Bare Hill Correction Facility Amount $86,808.03 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, ANDREW W Employer name Rockland Psych Center Amount $86,807.74 Date 03/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, LISA CONNERS Employer name Statewide Financial System Amount $86,807.08 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MRAK, DARREN L Employer name Dept Labor - Manpower Amount $86,806.74 Date 11/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERBAUGH, HARRY F Employer name Coxsackie Corr Facility Amount $86,804.89 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWTON, ERIN R Employer name Ardsley UFSD Amount $86,804.88 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKERSON-BYNUM, CRYSTAL L Employer name Westchester County Amount $86,804.61 Date 11/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, TANYA L Employer name Supreme Ct-1St Criminal Branch Amount $86,804.04 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEMBRALE, DEAN M Employer name Town of Oyster Bay Amount $86,803.84 Date 06/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELO, MANUEL B Employer name Port Authority of NY & NJ Amount $86,803.36 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, AGNES A Employer name Westchester County Amount $86,803.09 Date 06/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURRELL, JUSTIN A Employer name Broome County Amount $86,802.55 Date 03/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, DARREN R Employer name Orange County Amount $86,802.31 Date 04/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, RUTH ANNE Employer name Schenectady County Amount $86,801.84 Date 01/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFINGER, GLEN M Employer name Town of Brookhaven Amount $86,800.94 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALSTER, GEOFFRY A Employer name 10Th Jd Nassau Nonjudicial Amount $86,800.73 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, TRINA Y Employer name 10Th Jd Nassau Nonjudicial Amount $86,800.73 Date 09/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUINALDO, MELANY I Employer name NYC Civil Court Amount $86,800.73 Date 03/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEBRON, BRUNILDA Employer name NYC Civil Court Amount $86,800.73 Date 04/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, JENNIFER Employer name NYC Civil Court Amount $86,800.73 Date 01/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRONSKI, FRANK J Employer name Supreme Ct-1St Civil Branch Amount $86,800.73 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINEDA, ISORA Employer name Supreme Ct-1St Criminal Branch Amount $86,800.73 Date 11/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADISON, VANESSA R Employer name Supreme Ct Kings Co Amount $86,800.73 Date 01/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, PATRICK G Employer name Supreme Ct Kings Co Amount $86,800.73 Date 01/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGRISANI, CARMEL Employer name Supreme Ct-Queens Co Amount $86,800.73 Date 09/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRIAN, LESLIE E Employer name Supreme Ct-Queens Co Amount $86,800.73 Date 02/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, MOIRA P Employer name County Clerks Within Nyc Amount $86,800.73 Date 03/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAKE, MITCHEL G Employer name Dept of Correctional Services Amount $86,800.21 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUECHLE, JOSEPH B Employer name Roswell Park Cancer Institute Amount $86,799.91 Date 08/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCIATORE, NICHOLAS A Employer name Niagara Frontier Trans Auth Amount $86,798.79 Date 02/04/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CUEVAS, HEADY Employer name Office of Court Administration Amount $86,798.62 Date 01/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTANTINO, JOSEPH F Employer name Division of State Police Amount $86,798.49 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JANOSZ, THOMAS P Employer name Division of State Police Amount $86,798.49 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WERENCZAK, MACKENZIE R Employer name Division of State Police Amount $86,798.49 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUTHIE, LORRAINE J Employer name Lexington School For The Deaf Amount $86,798.09 Date 09/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, DANIEL S Employer name Orange County Amount $86,798.00 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIVE, RUSSELL E Employer name Suffolk County Amount $86,798.00 Date 05/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HLOVATSKY, YURIY Employer name Helen Hayes Hospital Amount $86,797.40 Date 07/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETTS, JOHN N, JR Employer name Fayetteville-Manlius CSD Amount $86,795.99 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELLEN, JOSEPH J Employer name Town of Hempstead Amount $86,795.86 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORGEA, AMY N Employer name City of Albany Amount $86,795.82 Date 01/07/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PARKER, MONA M Employer name City of White Plains Amount $86,795.63 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, KAREN B Employer name Broome County Amount $86,795.15 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHBY, APRIL MARY Employer name HSC at Syracuse-Hospital Amount $86,794.84 Date 07/10/1969 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWSTER, JEROME E Employer name Genesee County Amount $86,794.45 Date 09/01/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWICKI, FRANK J Employer name Attica Corr Facility Amount $86,793.98 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISTOIA, JOSEPH Employer name Town of Wallkill Amount $86,793.79 Date 10/08/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMITO, ANTHONY D Employer name Village of Quogue Amount $86,793.59 Date 01/10/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TAMSEN, JEFFREY C Employer name City of Buffalo Amount $86,793.45 Date 12/17/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WOJCIECHOWSKI, HEIDI P Employer name Roswell Park Cancer Institute Amount $86,793.30 Date 09/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEID, ERIN Employer name Office of Public Safety Amount $86,792.58 Date 11/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, GREGORY P Employer name Thruway Authority Amount $86,792.37 Date 03/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, GAIL S Employer name Thruway Authority Amount $86,792.37 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, MARYUM A Employer name Westchester County Amount $86,791.94 Date 01/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ELROY L Employer name Sing Sing Corr Facility Amount $86,791.86 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, ELENI Employer name Sayville UFSD Amount $86,791.04 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, ADAM D Employer name Franklin Corr Facility Amount $86,790.73 Date 03/21/2005 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