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 HOLTE, REBECCA A Employer name New York Public Library Amount $86,076.40 Date 02/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINSTER, DAVID M Employer name Auburn Corr Facility Amount $86,076.23 Date 02/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FATHERGILL, ROBERT J Employer name Monroe County Amount $86,076.07 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEGER, ROBERT, JR Employer name Town of Hempstead Amount $86,076.07 Date 03/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WACKS, JOSHUA L Employer name Baldwin UFSD Amount $86,076.05 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSELLE, ALYSON J Employer name Patchogue-Medford Pub Library Amount $86,075.62 Date 09/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASQUA, GARY M Employer name Franklin County Amount $86,075.33 Date 08/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHUMACERO, ZDENEK Employer name Ontario County Amount $86,074.88 Date 03/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, DANNY H Employer name St Lawrence Psych Center Amount $86,074.81 Date 07/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULBERTSON, TERRY R Employer name HSC at Syracuse-Hospital Amount $86,074.80 Date 10/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNN, TOBY D Employer name Sullivan Corr Facility Amount $86,074.74 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULICELLI, MARK W Employer name Suffolk County Water Authority Amount $86,074.71 Date 12/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHEE, HELEN CHOI Employer name Rockland Psych Center Amount $86,074.60 Date 10/25/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name INDARJIT, MAHENDRA Employer name Queens Borough Public Library Amount $86,074.33 Date 11/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, OLGA H Employer name Town of Islip Amount $86,073.97 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, CHRISTOPHER M Employer name Erie County Amount $86,073.29 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMLAL, DAISY Employer name Kingsboro Psych Center Amount $86,073.23 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNNISON, JOSEPH A, III Employer name Hale Creek Asactc Amount $86,073.21 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WONG, CRAIG W Employer name Westchester County Amount $86,072.14 Date 05/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DAVID M Employer name City of Buffalo Amount $86,071.91 Date 04/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARK, GARY L Employer name NYS Gaming Commission Amount $86,071.79 Date 09/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTOMSKI, ANN MARIE Employer name SUNY College at Purchase Amount $86,071.56 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVIN, ELIZABETH A Employer name Department of Law Amount $86,071.35 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSEN, WILLIAM P Employer name Supreme Ct-1St Civil Branch Amount $86,071.19 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name METCALFE, JAMES M Employer name City of Rochester Amount $86,070.28 Date 09/05/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name QUINN, WILLIAM J Employer name Buffalo Mun Housing Authority Amount $86,070.27 Date 12/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEY, TROY M Employer name 10Th Jd Nassau Nonjudicial Amount $86,069.95 Date 03/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLE, TIESHA Employer name New York City Childrens Center Amount $86,069.62 Date 12/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNES, MELANIE K Employer name Westchester Library System Amount $86,069.56 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHLEY, FREDERICK A Employer name Downstate Corr Facility Amount $86,068.63 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFEL, COREY R Employer name Office For Technology Amount $86,067.31 Date 05/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVOCK, MARK L Employer name Albany City School Dist Amount $86,066.50 Date 07/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, DONALD C Employer name Albany City School Dist Amount $86,066.50 Date 01/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERNYA, TATIANA Employer name South Beach Psych Center Amount $86,065.54 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDELTON, GARY T Employer name Fishkill Corr Facility Amount $86,065.35 Date 01/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMAN-HOGG, AL'LEAR Employer name Ninth Judicial Dist Amount $86,065.06 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BUONO, EDWARD G, JR Employer name Town of Harrison Amount $86,063.99 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, PATRICK J Employer name Franklin Corr Facility Amount $86,063.16 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, ROBIN Employer name Rockland Psych Center Amount $86,062.93 Date 08/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELTCH, DIANE R Employer name Third Jud Dept - Nonjudicial Amount $86,062.92 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, JANE T Employer name SUNY at Stony Brook Hospital Amount $86,062.10 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIPPO, CLAUDIO Employer name Village of Pelham Manor Amount $86,061.86 Date 04/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINGS, TIMOTHY P Employer name Columbia County Amount $86,061.72 Date 07/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NITCHMAN, ROBERT A Employer name City of Rochester Amount $86,061.44 Date 10/06/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAILLARGEON, EDGAR B, III Employer name Village of Lake Placid Amount $86,061.32 Date 02/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANIGA, ANDREW J Employer name Finger Lakes DDSO Amount $86,061.25 Date 01/31/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFENBERICK, CHAD M Employer name Coxsackie Corr Facility Amount $86,060.39 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, MARGARET K Employer name Syracuse City School Dist Amount $86,059.85 Date 09/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VELDER, JOSHUA E Employer name City of Rochester Amount $86,059.65 Date 09/20/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOTYLAK, STEFAN Employer name Suffolk County Amount $86,059.28 Date 04/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAGONIA, MARIA Employer name Rye Free Reading Room Amount $86,058.85 Date 08/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, GRACE Employer name Medicaid Fraud Control Amount $86,058.76 Date 06/25/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN WAGNER, KEVIN D Employer name City of Poughkeepsie Amount $86,058.64 Date 06/21/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DOANE, CHRIS R Employer name Town of Chemung Amount $86,057.97 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELCHER, NORMAN J Employer name Suffolk County Water Authority Amount $86,057.74 Date 03/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHIFER, ROGER Employer name Queensboro Corr Facility Amount $86,057.64 Date 03/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECK, PAMELA A Employer name Coxsackie Corr Facility Amount $86,056.92 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTON, BENJAMIN C Employer name Town of Hempstead Amount $86,056.72 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISTNER, STEPHEN E Employer name Mid-Hudson Psych Center Amount $86,056.01 Date 06/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, JUSTIN S Employer name Orange County Amount $86,055.47 Date 04/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE CONEY, JAMES J Employer name Sullivan Corr Facility Amount $86,054.80 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSO, ARTHUR D, JR Employer name Attica Corr Facility Amount $86,054.79 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRK, THOMAS L Employer name Nassau Otb Corp. Amount $86,053.48 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDAK, GRACE J Employer name Rockland Psych Center Amount $86,053.36 Date 10/07/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, ORLANDO Employer name Westchester County Amount $86,053.23 Date 04/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, MICHAEL R Employer name Cape Vincent Corr Facility Amount $86,053.13 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIMAFRANCA, DANIEL L Employer name Kingsboro Psych Center Amount $86,052.30 Date 06/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROJAS, ANNA MARIE Employer name Hampton Bays UFSD Amount $86,051.46 Date 03/20/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, LATESHA R Employer name Sing Sing Corr Facility Amount $86,051.22 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRIS, NICHOLAS J Employer name Village of Croton-On-Hudson Amount $86,051.07 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, RAYMOND Employer name Town of Blooming Grove Amount $86,050.79 Date 11/18/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JEAN, MAGALIE Employer name Nassau Health Care Corp. Amount $86,050.65 Date 06/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTRONE, JOSEPH A Employer name City of Yonkers Amount $86,050.54 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRYCE, LORI J Employer name Town of Massena Amount $86,049.86 Date 07/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, THOMAS M Employer name Half Hollow Hills CSD Amount $86,048.48 Date 01/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, EVAN D Employer name City of Rochester Amount $86,048.22 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALTMAN, KARL F Employer name Cortland County Amount $86,047.91 Date 07/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECORARO, JAMES V Employer name Rockland County Amount $86,047.89 Date 08/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, ROBERT Employer name Broome County Amount $86,046.94 Date 12/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRISCOLL, MICHAEL T, JR Employer name City of Buffalo Amount $86,046.94 Date 10/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMAGLIA, MICHAEL, JR Employer name Town of Brookhaven Amount $86,046.83 Date 02/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHARR, HYLTON W Employer name Bedford Hills Corr Facility Amount $86,045.74 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANELLI, MARK A Employer name City of Beacon Amount $86,045.60 Date 03/15/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHIMMRICH, STEPHEN R Employer name Ninth Judicial Dist Amount $86,045.28 Date 03/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUDEL, RHONDA Employer name NYS Psychiatric Institute Amount $86,044.94 Date 05/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANULEVICH, OLGA A Employer name Medicaid Fraud Control Amount $86,044.90 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORRELLI, JASON J Employer name Ridge Road Fire District Amount $86,044.71 Date 02/09/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAGAN, JOSEPHINE Employer name Dept Labor - Manpower Amount $86,044.28 Date 07/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIATA, ZIEDAH F Employer name Department of State Amount $86,043.33 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NG, CHUI C Employer name Department of Tax & Finance Amount $86,042.76 Date 06/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, GREGORY M Employer name Roswell Park Cancer Institute Amount $86,041.65 Date 07/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MICHAEL Employer name Downstate Corr Facility Amount $86,041.64 Date 01/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESE, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $86,041.52 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORSINI, ANTHONY L Employer name Erie County Amount $86,041.19 Date 06/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLENEUVE, ALLAN P Employer name City of Utica Amount $86,041.07 Date 05/22/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOHLER, SCOTT R Employer name Westchester County Amount $86,040.83 Date 12/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MICHAEL L Employer name Albany County Amount $86,040.42 Date 02/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUH, PETER A Employer name Hendrick Hudson CSD-Cortlandt Amount $86,040.13 Date 08/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MANNA, JAMIE M Employer name Clinton Corr Facility Amount $86,039.54 Date 10/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERR, KEVIN K Employer name Boces-Albany Schenect Schohari Amount $86,039.02 Date 01/13/1993 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