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 TIMAR, STEPHEN F Employer name Dept of Agriculture & Markets Amount $86,038.65 Date 10/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBSTER, MICHAEL SCOTT Employer name Warren County Amount $86,038.16 Date 02/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMATO, ANDREW Employer name NYS Community Supervision Amount $86,038.05 Date 04/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEERS, PAUL B Employer name Ulster Correction Facility Amount $86,037.91 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, AARON A Employer name Town of Huntington Amount $86,037.01 Date 02/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MATTHEW C Employer name Nassau County Amount $86,036.97 Date 04/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSCUITO, MICHAEL A Employer name Ninth Judicial Dist Amount $86,036.78 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADSIT, SCOTT A Employer name City of Utica Amount $86,036.25 Date 05/14/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, TERRENCE L Employer name Port Authority of NY & NJ Amount $86,036.15 Date 08/23/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FOUNTAINE, PETER E Employer name Town of Brookhaven Amount $86,035.97 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOTROWSKI, DEBORAH M Employer name Jamestown City School Dist Amount $86,035.21 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALCOLM, ANNE E Employer name SUNY at Stony Brook Hospital Amount $86,034.27 Date 09/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRECA, CHRISTOPHER Employer name Town of Hempstead Amount $86,033.74 Date 02/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAGMAN, BRUCE J Employer name Town of Hempstead Amount $86,033.74 Date 05/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY, ANNIE E Employer name Town of Hempstead Amount $86,033.74 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTOPINALES, MARIA C Employer name Town of Hempstead Amount $86,033.74 Date 09/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLINGSWORTH, DONALD Employer name Town of Hempstead Amount $86,033.74 Date 11/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUKAITIS, MICHAEL R Employer name Town of Hempstead Amount $86,033.74 Date 09/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, DENNIS Employer name Town of Hempstead Amount $86,033.74 Date 04/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, RUTH J Employer name Town of Hempstead Amount $86,033.74 Date 12/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT-ZAFFARESE, NANCY Employer name Town of Hempstead Amount $86,033.74 Date 01/09/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, SUZANNE Employer name Town of Hempstead Amount $86,033.74 Date 08/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIOTTA, RICHARD Employer name Town of Hempstead Amount $86,033.74 Date 03/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARD, LESLIE E Employer name Off of The State Comptroller Amount $86,033.31 Date 10/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITHWICK, EDWARD Employer name Nassau Health Care Corp. Amount $86,033.27 Date 02/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, REYES A Employer name Suffolk County Water Authority Amount $86,033.03 Date 06/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDZIK, STEVEN Employer name City of Yonkers Amount $86,032.29 Date 03/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, DOUGLAS C Employer name Farmingdale UFSD Amount $86,032.14 Date 12/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, JEANNE M Employer name Suffolk County Amount $86,031.82 Date 03/27/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, CHRISTOPHER M Employer name Mamaroneck UFSD Amount $86,031.03 Date 09/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE MARO, AREL Employer name Tompkins County Amount $86,030.86 Date 06/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, DEBORAH E Employer name SUNY at Stony Brook Hospital Amount $86,030.80 Date 10/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, JORGE J Employer name Westchester County Amount $86,030.52 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDURA, BETH C Employer name Tompkins County Amount $86,030.44 Date 04/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNCE, RAYMOND C Employer name Tompkins County Amount $86,030.40 Date 06/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, JAMES A, JR Employer name Town of Brookhaven Amount $86,030.40 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OEHLER, GARY R Employer name Collins Corr Facility Amount $86,030.34 Date 07/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GROODT, KIM M Employer name Village of Chester Amount $86,030.23 Date 10/13/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTIN, ANDREW S Employer name Great Meadow Corr Facility Amount $86,029.60 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, JARED W Employer name Village of Kenmore Amount $86,029.10 Date 04/14/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GUATTERY, MICHAEL L Employer name City of Middletown Amount $86,028.84 Date 08/17/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HERNANDEZ, VICTOR Employer name Taconic Corr Facility Amount $86,026.68 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEO, ROGER G, JR Employer name City of Rochester Amount $86,026.50 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHIMMEL, NANCY A Employer name HSC at Syracuse-Hospital Amount $86,026.29 Date 07/29/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSINIAK, MICHAEL J Employer name Town of Cheektowaga Amount $86,025.94 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMBROSO, MARIE M Employer name Mount Pleasant CSD Amount $86,025.15 Date 01/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERGUERIAN, MYRIAM Employer name Nassau County Amount $86,024.95 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCCELLO, FRANK A Employer name Dept of Agriculture & Markets Amount $86,024.94 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLER, GREGORY H Employer name Department of Tax & Finance Amount $86,024.05 Date 04/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFRED, SALIMMA Employer name State Insurance Fund-Admin Amount $86,024.00 Date 07/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATUSZAK, JOSEPH A Employer name HSC at Syracuse-Hospital Amount $86,023.98 Date 12/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYATT, DACIA C Employer name Westchester County Amount $86,022.51 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDERMAN, REBECCA Employer name New York Public Library Amount $86,022.25 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHATYRITZ, GEORGE J Employer name Sewanhaka CSD Amount $86,022.25 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEDNER, JOSEPH R, JR Employer name Ulster Correction Facility Amount $86,022.06 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, RYAN J Employer name SUNY College at New Paltz Amount $86,021.80 Date 09/16/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BREEN, JACOB R Employer name City of Syracuse Amount $86,021.74 Date 04/15/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name D'ANTONIO, ERIN B Employer name City of Long Beach Amount $86,021.56 Date 06/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLICH, PAUL J, JR Employer name Gowanda Correctional Facility Amount $86,021.21 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, DAVID T Employer name Town of North Hempstead Amount $86,021.13 Date 03/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, MACKEEMA G Employer name Ninth Judicial Dist Amount $86,018.98 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINHAM, HARDIE W Employer name SUNY Health Sci Center Brooklyn Amount $86,018.69 Date 12/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name INTERLIGI, JOHN M Employer name Wantagh UFSD Amount $86,018.53 Date 01/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONATELLO, ELIZABETH R Employer name Niagara County Amount $86,018.10 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIERZWA, MARK L Employer name Office For Technology Amount $86,016.96 Date 11/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUGO, ALFRED Employer name City of Buffalo Amount $86,016.95 Date 09/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRESCENZO, JASON C Employer name Westchester County Amount $86,016.90 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENSEL, JAMES R Employer name Chautauqua County Amount $86,014.84 Date 01/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUNEARE, VICTOR J Employer name City of Fulton Amount $86,014.74 Date 03/02/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHEVRIER, KERRY E Employer name Westchester Health Care Corp. Amount $86,014.56 Date 05/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILAIRE, ISLANDE Employer name Nassau Health Care Corp. Amount $86,014.37 Date 01/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURL, ARTHUR J, JR Employer name Department of Health Amount $86,011.51 Date 07/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALIA, ALKA P Employer name Manhattan Psych Center Amount $86,011.30 Date 12/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAYCOX, M INDICA Employer name Schoharie County Amount $86,011.19 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name AXELSEN, ERIC W Employer name Dutchess County Amount $86,011.12 Date 10/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC NEIL, SARAH L Employer name Erie County Medical Center Corp. Amount $86,010.61 Date 04/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, SCOTT H Employer name Town of East Hampton Amount $86,010.50 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROHS, MICHELLE L Employer name Wyoming County Amount $86,010.40 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name THELLIYANKAL, MARY Employer name Westchester County Amount $86,010.38 Date 04/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KELLY A Employer name Roswell Park Cancer Institute Amount $86,009.63 Date 10/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTOLINO, FRANCESCO Employer name Town of Harrison Amount $86,009.19 Date 01/30/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STUNGURYS, ILONA H Employer name Broome County Amount $86,009.15 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUART, ALLISON J Employer name Dutchess County Amount $86,008.62 Date 06/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALLADINO, DOMINIC W Employer name Suffolk County Water Authority Amount $86,008.55 Date 02/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSSMAN, SUSAN O Employer name Onondaga County Amount $86,008.16 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, RUSSELL L Employer name Gowanda Correctional Facility Amount $86,007.33 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, JAMES J Employer name City of Rensselaer Amount $86,005.85 Date 01/15/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'NEILL, HOLLY Employer name NYC Criminal Court Amount $86,004.89 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALERNO, ANGELO Employer name Port Authority of NY & NJ Amount $86,004.74 Date 04/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JESUS, LILLIAN Employer name Westchester County Amount $86,003.76 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIG, KELLY M Employer name City of Buffalo Amount $86,003.66 Date 01/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOSKO, MATTHEW J Employer name Suffolk County Amount $86,003.08 Date 02/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLI, JOHN Employer name Town of Mamaroneck Amount $86,002.15 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUE, TARA D Employer name Queensboro Corr Facility Amount $86,001.59 Date 05/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERMAN, ADAM W Employer name Dept of Correctional Services Amount $86,001.48 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, SUZANNE A Employer name Suffolk County Amount $86,001.38 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNN, GARRETT A Employer name Attica Corr Facility Amount $86,001.32 Date 01/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRZEMINSKI, ALAN H Employer name Roswell Park Cancer Institute Amount $86,001.30 Date 02/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRETEY, PHILIP G Employer name Nassau Health Care Corp. Amount $86,000.90 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZERNIAK, ADRIENNE E Employer name SUNY at Stony Brook Hospital Amount $86,000.78 Date 08/10/2006 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