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 PARKS, MATTHEW B Employer name Fourth Jud Dept - Nonjudicial Amount $86,513.22 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, JOHN J Employer name City of Buffalo Amount $86,513.22 Date 09/16/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, CARL J Employer name Gowanda Correctional Facility Amount $86,512.35 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, SHAWN D Employer name City of Buffalo Amount $86,512.32 Date 07/21/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WESTAD, BARBARA J Employer name Department of Health Amount $86,511.78 Date 09/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNTZ, GEORGE E Employer name City of Yonkers Amount $86,511.08 Date 10/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI ROMA, PAUL J Employer name Westchester County Amount $86,510.56 Date 01/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, CYNTHIA J Employer name Boces-Albany Schenect Schohari Amount $86,509.97 Date 08/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, JOHN A Employer name Downstate Corr Facility Amount $86,509.92 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLADDEN, SHAWN L Employer name Rockland Psych Center Amount $86,509.65 Date 08/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, CHRISTOPHER M Employer name Ontario County Amount $86,509.01 Date 06/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'TOOLE, WILLIAM J, JR Employer name Albany County Amount $86,508.98 Date 10/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREYER, MICHAEL J Employer name Town of Camillus Amount $86,508.98 Date 03/05/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NOAH, ROBERT A Employer name Putnam County Amount $86,508.95 Date 01/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PAULA C Employer name Corning Painted Pst Enl Cty Sd Amount $86,508.84 Date 12/05/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTINE, JOSEPH Employer name Town of Cortlandt Amount $86,508.66 Date 02/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOI, KYUNG HWA Employer name Nassau Health Care Corp. Amount $86,508.64 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, JOY D Employer name Temporary & Disability Assist Amount $86,507.71 Date 07/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTURIENE, FRANCELLA T Employer name Westchester County Amount $86,507.18 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLAHAN, BRIEN E Employer name Village of Canton Amount $86,507.08 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESCANO, DIOMARYS Employer name NYC Civil Court Amount $86,506.27 Date 05/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, MARGARITA Employer name Supreme Ct-Richmond Co Amount $86,506.21 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLIAN, QUINELLA A Employer name Mid-Hudson Psych Center Amount $86,506.19 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHIESON, KELLEY A Employer name Education Department Amount $86,506.04 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, TIMOTHY D Employer name Monroe County Water Authority Amount $86,505.53 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GADD, TODD M Employer name Wyoming County Amount $86,504.60 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHAO, XIN Employer name NYS Office People Devel Disab Amount $86,504.52 Date 04/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG-BURRI, JOAN Employer name Boces-Wayne Finger Lakes Amount $86,504.04 Date 09/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, DESIREE A Employer name HSC at Brooklyn-Hospital Amount $86,503.70 Date 05/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGNOR, WILLIAM R Employer name Clinton Corr Facility Amount $86,503.66 Date 10/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUHAMMAD, RABIA Employer name Dept of Correctional Services Amount $86,503.39 Date 04/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOEL, JOAN P Employer name HSC at Brooklyn-Hospital Amount $86,503.24 Date 10/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCUSO, JOSEPH T Employer name Albany County Amount $86,502.30 Date 05/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOURSIQUOT, STEVEN Employer name Helen Hayes Hospital Amount $86,502.13 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JEFFREY D Employer name City of Auburn Amount $86,502.07 Date 07/31/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEWIS, GARY N, JR Employer name City of Binghamton Amount $86,501.96 Date 07/23/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ELENCHIK, CINDY M Employer name Otisville Corr Facility Amount $86,501.74 Date 10/25/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLS, BYRON H Employer name City of White Plains Amount $86,501.43 Date 01/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOWER, BRUCE G, II Employer name NYS Senate Regular Annual Amount $86,500.18 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA RUSSO, VINCENT Employer name Boces-Nassau Sole Sup Dist Amount $86,500.08 Date 02/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILTS, DIANE C Employer name Cornell University Amount $86,500.02 Date 10/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KATHERINE B Employer name Children & Family Services Amount $86,499.38 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, SAMUEL Employer name Westchester County Amount $86,499.33 Date 08/31/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, LYNN M Employer name Port Authority of NY & NJ Amount $86,499.10 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLMAR, LINEDA Employer name Nassau Health Care Corp. Amount $86,498.97 Date 04/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENDOLA, CHERYL Employer name Supreme Ct-1St Criminal Branch Amount $86,498.92 Date 09/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, MICHAEL S Employer name City of Yonkers Amount $86,498.53 Date 04/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEIHEL, ROBERT J Employer name Boces-Nassau Sole Sup Dist Amount $86,498.16 Date 01/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAROFALO, MARYANN Employer name Boces-Nassau Sole Sup Dist Amount $86,497.92 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKNAVICH, DONNA L Employer name Dept Labor - Manpower Amount $86,497.84 Date 10/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRALLICCIARDI, DEBORAH A Employer name Suffolk County Amount $86,497.42 Date 11/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWACK, NINA M Employer name City of Rochester Amount $86,497.38 Date 10/07/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GERRIE, DEBRA A Employer name Suffolk County Amount $86,496.19 Date 09/13/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITTER, WILLIAM J Employer name Supreme Ct-Queens Co Amount $86,495.18 Date 03/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADDOCK, CHRISTINA Employer name Sing Sing Corr Facility Amount $86,494.97 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRADY, JERRELL D Employer name City of Syracuse Amount $86,494.92 Date 12/15/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUNDEL, SUZANNE D Employer name Massapequa Public Library Amount $86,494.66 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLASOKAN, OLUKAYODE A Employer name SUNY College at New Paltz Amount $86,494.64 Date 10/14/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHINER, JOSEPH A Employer name Dept Transportation Region 4 Amount $86,494.58 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, DOUGLAS J Employer name Dept of Correctional Services Amount $86,494.36 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITTO, JEREMY T Employer name Department of Transportation Amount $86,493.65 Date 05/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, DAVID M Employer name City of Lackawanna Amount $86,493.05 Date 07/27/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ASHLINE, VALERIE B Employer name Department of Transportation Amount $86,492.62 Date 10/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLO, MARK A Employer name 10Th Jd Nassau Nonjudicial Amount $86,492.29 Date 01/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, ALISON C Employer name Empire State Development Corp. Amount $86,492.09 Date 11/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name REEDY, KEVIN Employer name City of Albany Amount $86,491.46 Date 08/14/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LE PAGE, DANA E Employer name Clinton County Amount $86,491.45 Date 06/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRINGALI, PETER A Employer name Department of Tax & Finance Amount $86,490.75 Date 08/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKE, MARIS D Employer name NYC Family Court Amount $86,490.55 Date 07/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGDEN, KEVIN E Employer name Suffolk County Amount $86,490.11 Date 01/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA GROU, THOMAS J Employer name Avon CSD Amount $86,490.05 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, STEPHEN W Employer name NYC Family Court Amount $86,489.55 Date 06/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHERONE, CRAIG M Employer name City of Schenectady Amount $86,489.49 Date 02/23/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NEWBERRY, WILLIAM G Employer name Village of Endicott Amount $86,489.27 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUELS NWOGU, JOAN M Employer name Nassau Health Care Corp. Amount $86,488.32 Date 03/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAZZOLLI, MARK J Employer name Village of Solvay Amount $86,488.02 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENDRICKS, ETHEL Employer name Erie County Medical Center Corp. Amount $86,486.78 Date 12/08/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'MALLEY, DOREEN C Employer name Roswell Park Cancer Institute Amount $86,486.53 Date 10/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGACY, ROBERT J Employer name Upstate Correctional Facility Amount $86,486.40 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNNING, TREVOR N Employer name Upstate Correctional Facility Amount $86,486.21 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAFFIN, DONALD A Employer name Suffolk County Amount $86,486.03 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEIERLEIN, WILLIAM T Employer name City of White Plains Amount $86,485.94 Date 09/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUEVAS, WENDY P Employer name City of Yonkers Amount $86,485.73 Date 07/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NYARKO, ROLAND E Employer name SUNY at Stony Brook Hospital Amount $86,485.70 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PAGE, VITALINE M Employer name Bare Hill Correction Facility Amount $86,485.61 Date 01/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, DANIEL E, JR Employer name Onondaga County Amount $86,485.58 Date 07/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, JOSIAH C Employer name City of Rochester Amount $86,485.12 Date 07/30/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DONOVAN, JOHN J Employer name Orleans Corr Facility Amount $86,484.57 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, JOSH P Employer name Clinton Corr Facility Amount $86,484.19 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, MARISSA O Employer name Queensboro Corr Facility Amount $86,483.83 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, WILLIAM H Employer name Onondaga County Amount $86,483.56 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREACY, BRIAN A Employer name Westchester County Amount $86,483.44 Date 05/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVARADO, AWILDA Employer name Westchester County Amount $86,483.43 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name AWAN, MUNSOOR T Employer name Westchester County Amount $86,483.43 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAGLIONI, WALTER Employer name Westchester County Amount $86,483.43 Date 05/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYAN, MARCIA E Employer name Westchester County Amount $86,483.43 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPASELLA, DIANE Employer name Westchester County Amount $86,483.43 Date 03/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRINGTON, BEVERLY Employer name Westchester County Amount $86,483.43 Date 11/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDENBERG, MARC Employer name Westchester County Amount $86,483.43 Date 06/11/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLBROOK, WILLIAM Employer name Westchester County Amount $86,483.43 Date 05/06/1985 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