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 MAXWELL, PATRICIA A Employer name Nassau County Amount $86,382.60 Date 01/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSLEY, DAVID C Employer name Office For Technology Amount $86,382.39 Date 12/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADDOCK, ELIZABETH J Employer name HSC at Syracuse-Hospital Amount $86,380.95 Date 08/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUONG, HONGPHAT TIEN Employer name Edgemont UFSD at Greenburgh Amount $86,380.82 Date 12/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERCH, JEFFREY K Employer name Supreme Ct Kings Co Amount $86,380.80 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERNIZAN, MARIE C Employer name Nassau Health Care Corp. Amount $86,380.56 Date 11/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, BEENAMMA Employer name Helen Hayes Hospital Amount $86,379.91 Date 03/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILMER, TIMOTHY W Employer name SUNY College Technology Delhi Amount $86,379.47 Date 01/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALISSANDRELLO, ELIZABETH A Employer name HSC at Syracuse-Hospital Amount $86,378.80 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, LARRY F Employer name City of Corning Amount $86,378.10 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIERS, CHARLES A Employer name Town of Pound Ridge Amount $86,377.92 Date 08/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, DALE E Employer name City of Poughkeepsie Amount $86,376.43 Date 08/20/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEBSTER, WARREN H, JR Employer name Herricks UFSD Amount $86,375.99 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARAGINE, VINCENT J, JR Employer name City of Yonkers Amount $86,375.92 Date 02/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAST, JAMES P Employer name Livingston Correction Facility Amount $86,375.91 Date 04/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, VIRGINIA A Employer name Finger Lakes DDSO Amount $86,375.45 Date 03/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SALA, JOSEPH J Employer name Town of Hempstead Amount $86,375.41 Date 04/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMAN, BRIAN K Employer name City of Buffalo Amount $86,375.16 Date 03/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, CYNTHIA L Employer name Erie County Medical Center Corp. Amount $86,374.64 Date 06/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACKETT, MAUREEN P Employer name 10Th Jd Suffolk Co Nonjudicial Amount $86,374.57 Date 08/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, ELIZABETH Employer name Supreme Ct-1St Criminal Branch Amount $86,374.54 Date 02/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOGAN, SHAWN W L Employer name Office For Technology Amount $86,374.15 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTIER, VINCE E Employer name Upstate Correctional Facility Amount $86,373.48 Date 02/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, JAMES S Employer name Bedford Hills Corr Facility Amount $86,372.58 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANKOVIC, LINDA Employer name Town of Mount Kisco Amount $86,372.51 Date 01/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOMBA, LAURA A Employer name Port Authority of NY & NJ Amount $86,372.20 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARFAN, MANUEL E Employer name Office For Technology Amount $86,371.84 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O NEIL, KEVIN G Employer name Riverview Correction Facility Amount $86,371.57 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ERIC D Employer name Groveland Corr Facility Amount $86,371.24 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEBOLDT, RICHARD J Employer name Orange County Amount $86,371.23 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REUSCH, JOHN K Employer name Supreme Ct Kings Co Amount $86,370.53 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAUHAN, DILIPKUMAR K Employer name Nassau County Amount $86,369.18 Date 11/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATHJEN, JANIE A Employer name Nathan Kline Inst Amount $86,368.52 Date 04/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOOMA, GEORGE J, JR Employer name Town of Haverstraw Amount $86,367.75 Date 04/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LEON, HUGO Employer name Pocantico Hills CSD Amount $86,366.83 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRASSI, JOSEPH C Employer name Village of Chester Amount $86,365.93 Date 08/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLINGERLAND, CAROLINE E Employer name Off of The State Comptroller Amount $86,365.71 Date 03/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANSWORTH, ALAN T Employer name Niagara County Amount $86,363.64 Date 02/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLIMCHAK, LINDA Employer name Dept of Correctional Services Amount $86,362.94 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOIRE, MARK R Employer name Clinton County Amount $86,362.18 Date 02/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUREK, PAUL T Employer name Nassau County Amount $86,362.17 Date 09/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURTNEY, SUSAN A Employer name SUNY at Stony Brook Hospital Amount $86,361.96 Date 03/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFFERTY, ALMA L Employer name Department of Transportation Amount $86,361.46 Date 08/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZARZICKI, FELECIA Employer name Town of Huntington Amount $86,361.08 Date 08/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANION, MARGARET M Employer name Boces Westchester Sole Supvsry Amount $86,360.84 Date 12/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, ALICIA A Employer name Nassau Health Care Corp. Amount $86,360.65 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LEON, NANCY K Employer name Appellate Div 1St Dept Amount $86,360.58 Date 05/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, ERIC Employer name Appellate Div 2Nd Dept Amount $86,360.58 Date 11/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, JAMES B Employer name Town of Stony Point Amount $86,360.04 Date 03/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHINGER, GLENN M Employer name Ulster County Amount $86,359.88 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARD, LEE M Employer name Erie County Amount $86,359.57 Date 05/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACHAN, DAVID L Employer name Dpt Environmental Conservation Amount $86,359.55 Date 12/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZOLTAK, LISA M Employer name Erie County Medical Center Corp. Amount $86,359.38 Date 06/12/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORROW, DALE M Employer name Watertown City School District Amount $86,359.25 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRONIE, THERESA M Employer name HSC at Syracuse-Hospital Amount $86,359.07 Date 11/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMES, JEFFREY C Employer name Palmyra-Macedon CSD Amount $86,357.37 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASMIN, MICHELINE Employer name Port Authority of NY & NJ Amount $86,357.30 Date 06/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGLIADORI, FRANCESCA Employer name City of Yonkers Amount $86,357.11 Date 12/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LILLY, SAMUEL Employer name Oneida County Amount $86,357.02 Date 02/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKE, CHARLES F, JR Employer name Energy Research Dev Authority Amount $86,356.73 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKES, MICHAEL P Employer name Nassau County Amount $86,356.69 Date 05/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAGGER, EDWARD Employer name NYS Community Supervision Amount $86,356.20 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUNIGA, MARCELO J Employer name Hendrick Hudson CSD-Cortlandt Amount $86,356.17 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROVIDA, STEPHEN Employer name Pelham UFSD Amount $86,356.17 Date 05/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATRICK, DENICE C Employer name Bedford Hills Corr Facility Amount $86,355.95 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRATTON, ROBERT E Employer name Dpt Environmental Conservation Amount $86,355.80 Date 11/19/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TURNER, DAVID R Employer name Oswego County Amount $86,355.24 Date 11/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLAN, THOMAS F Employer name Nassau County Amount $86,355.20 Date 03/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLIDAY, GAIL D Employer name SUNY Health Sci Center Brooklyn Amount $86,354.94 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZORBARON, ORAAN D Employer name Port Authority of NY & NJ Amount $86,354.69 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOORE, SHAWNTE M Employer name NYS Community Supervision Amount $86,354.48 Date 09/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTON, JOANNA M Employer name Dept of Financial Services Amount $86,353.93 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENINCASA, GARY Employer name City of Saratoga Springs Amount $86,353.73 Date 08/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTHERLAND, JAMES J Employer name Levittown UFSD-Abbey Lane Amount $86,353.03 Date 10/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSARDO, JEFFREY S Employer name Suffolk County Amount $86,352.47 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEGNA, KYM Employer name Westchester County Amount $86,352.09 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name SUNY Stony Brook Amount $86,352.08 Date 03/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, BRIAN A Employer name Halesite Fire District Amount $86,352.04 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGARDT, WILLIAM Employer name Suffolk Otb Corp. Amount $86,351.99 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNIX, ALICE C Employer name City of Yonkers Amount $86,351.68 Date 03/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, PETER J Employer name Attica Corr Facility Amount $86,351.59 Date 10/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALEK, SANDRA D Employer name Attica Corr Facility Amount $86,351.52 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTMAN, KAREN M Employer name Village of Garden City Amount $86,351.40 Date 12/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELFIORE, ANTHONY M Employer name Town of Harrison Amount $86,350.78 Date 05/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURKIN, JOHN E, JR Employer name Town of Clarkstown Amount $86,350.75 Date 07/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLEY, RONALD J Employer name 10Th Jd Nassau Nonjudicial Amount $86,350.73 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ROBERT F Employer name Dept Labor - Manpower Amount $86,350.73 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DASQUE, JANICE Employer name New York City Childrens Center Amount $86,350.72 Date 12/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCE, DANIEL S Employer name Port Authority of NY & NJ Amount $86,350.18 Date 12/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ESPOSITO, LINDA A Employer name Department of Tax & Finance Amount $86,349.97 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAIDLER, STEVEN J Employer name Islip UFSD Amount $86,349.52 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, PHYLLIS T Employer name State Insurance Fund-Admin Amount $86,347.94 Date 03/13/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNET, JOANNA A Employer name SUNY at Stony Brook Hospital Amount $86,347.20 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, TAMMIE L Employer name Mid-Hudson Psych Center Amount $86,347.02 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURNANE, JAMES P Employer name Auburn Corr Facility Amount $86,346.32 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBARK, JEANNE Employer name Health Research Inc Amount $86,346.04 Date 06/25/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, BRENDAN W Employer name Department of State Amount $86,345.99 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, BRYAN T Employer name SUNY Stony Brook Amount $86,345.26 Date 09/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIECUCH, DAVID I Employer name Greene Corr Facility Amount $86,344.99 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAFISI, DANIELE Employer name Half Hollow Hills CSD Amount $86,344.81 Date 06/10/2004 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