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 KARIM, AHMED R Employer name Dept Transportation Reg 11 Amount $85,685.25 Date 03/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, STEVEN C Employer name City of Rochester Amount $85,684.49 Date 06/16/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name REID, EDWARD J Employer name Village of Southampton Amount $85,683.69 Date 06/01/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUMBLE, NATHAN R Employer name Tompkins County Amount $85,683.59 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACERES, NOEL Employer name SUNY Health Sci Center Brooklyn Amount $85,682.58 Date 08/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOROWITZ, KEVIN J Employer name Port Authority of NY & NJ Amount $85,682.05 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BURNS, ROBERT T Employer name Office For Technology Amount $85,681.49 Date 12/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERT, RICHARD A Employer name Office For Technology Amount $85,681.49 Date 08/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, DARLENE M Employer name Workers Compensation Board Bd Amount $85,681.49 Date 11/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALDANA, RAFAEL A Employer name UFSD of The Tarrytowns Amount $85,681.13 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGARD, TERRY ANN Employer name Erie County Medical Center Corp. Amount $85,680.93 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, KERLINE Employer name Kingsboro Psych Center Amount $85,680.61 Date 08/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVARESE, VINCENT L Employer name Yonkers City School Dist Amount $85,680.22 Date 05/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALEY, SUSAN HORNACEK Employer name Albany County Amount $85,680.15 Date 06/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYE, JACQUELINE A Employer name Manhattan Psych Center Amount $85,678.30 Date 06/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZEEZ, MOHAMED, JR Employer name Village of Valley Stream Amount $85,677.20 Date 03/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARLOW, BRET G Employer name Hale Creek Asactc Amount $85,676.87 Date 11/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JULIE A Employer name Madison County Amount $85,676.81 Date 05/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLARDI, HARRY, JR Employer name Town of Hempstead Amount $85,676.29 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRY, JOHN M Employer name NYS Power Authority Amount $85,676.00 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISCHELL, JACQUELINE L Employer name Department of Law Amount $85,675.88 Date 01/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOKE, BRENDON F Employer name Village of Elmsford Amount $85,675.83 Date 10/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCDONOUGH, KIMBERLY A Employer name Sunmount Dev Center Amount $85,675.80 Date 09/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILLITTERE, JOSEPH T, JR Employer name Cattaraugus County Amount $85,675.77 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, ELEANOR Employer name Town of Mount Kisco Amount $85,675.51 Date 01/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIEBROCK, RICHARD J Employer name Copake-Taconic Hills CSD Amount $85,675.07 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINA, MARY P Employer name Ulster County Amount $85,674.94 Date 03/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVORY, PETER DN Employer name Department of Motor Vehicles Amount $85,674.88 Date 02/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINDSOR, ANTHONY P Employer name NYC Criminal Court Amount $85,674.69 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARQUIETT, GLENN E Employer name Ogdensburg Corr Facility Amount $85,674.53 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAND, JOANN L Employer name Town of Massena Amount $85,673.99 Date 02/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPELL, TODD E Employer name Dept of Agriculture & Markets Amount $85,673.83 Date 05/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKLOS, MARK E Employer name Niagara Frontier Trans Auth Amount $85,673.41 Date 07/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZWEIFEL, KAREN J Employer name Port Authority of NY & NJ Amount $85,673.35 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WREN, JANET M Employer name NYS Power Authority Amount $85,673.17 Date 08/31/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEADLE, DAVID P Employer name Southport Correction Facility Amount $85,673.16 Date 02/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELARDE, LUIS A Employer name SUNY Buffalo Amount $85,672.79 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EL, RALIM S Employer name Manhattan Psych Center Amount $85,672.54 Date 08/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, JUNIOR A Employer name Brooklyn Public Library Amount $85,672.34 Date 10/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALIERE, MICHELE S Employer name Dutchess County Amount $85,672.23 Date 11/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, EILEEN A Employer name Nassau County Amount $85,672.23 Date 09/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNZIATA, JANICE B Employer name North Shore CSD Amount $85,671.68 Date 09/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALYLUIKO, VASIL Employer name East Meadow UFSD Amount $85,671.37 Date 11/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GINTY, CHRISTINE M Employer name Bethlehem Public Library Amount $85,671.15 Date 06/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDI, JORDAN P Employer name Rockland County Amount $85,670.79 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, GEORGE M Employer name Haverstraw-Stony Point CSD Amount $85,670.37 Date 10/31/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSTILLO, LOU ANN Employer name Dept Health - Veterans Home Amount $85,670.14 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELKINS, ELIZABETH M Employer name Supreme Ct-1St Civil Branch Amount $85,669.88 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWMAN, KELLIE A Employer name Chemung County Amount $85,669.70 Date 10/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETTIS, TIMOTHY J Employer name Auburn Corr Facility Amount $85,669.41 Date 02/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PONZIO, ANTHONY J Employer name City of Rochester Amount $85,669.40 Date 11/21/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VENEZIA, KELLY J Employer name Wyoming County Amount $85,669.16 Date 01/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, JESSICA L Employer name Rensselaer County Amount $85,669.00 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, LISA Employer name Boces-Albany Schenect Schohari Amount $85,668.75 Date 09/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUCKS, DOUGLAS E Employer name Woodbourne Corr Facility Amount $85,668.50 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMBAUGH, MICHAEL E Employer name Town of Rotterdam Amount $85,667.97 Date 01/21/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LINEN, DANISE A Employer name Div Criminal Justice Serv Amount $85,667.89 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, EMILY A Employer name Dept of Financial Services Amount $85,667.89 Date 01/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELKA, ANNETTE L Employer name Education Department Amount $85,667.89 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILOMENO, JENNIFER N Employer name Department of Health Amount $85,667.89 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNIGE, TRACY L Employer name Department of Health Amount $85,667.89 Date 05/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOENITZER, ERIK A Employer name Department of Health Amount $85,667.89 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOK, DAVID E Employer name Dept Labor - Manpower Amount $85,667.89 Date 10/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEIBO, JEFFREY G Employer name Department of Motor Vehicles Amount $85,667.89 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, DANIEL U Employer name Children & Family Services Amount $85,667.89 Date 01/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, MARY P Employer name Children & Family Services Amount $85,667.89 Date 02/23/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, SARA A Employer name Temporary & Disability Assist Amount $85,667.89 Date 12/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIPPTREE, THOMAS A Employer name Town of Smithtown Amount $85,667.80 Date 06/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPADIMITRIOU, MONA S Employer name Nassau County Amount $85,667.39 Date 09/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPPMAN, THOMAS R Employer name Nassau County Amount $85,667.26 Date 03/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, DARLENE J Employer name Westchester County Amount $85,667.24 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE WALL, MICHAEL A Employer name City of Rochester Amount $85,666.68 Date 02/23/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PANESAR, LAURIE E Employer name SUNY Stony Brook Amount $85,666.45 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYMER, ADAM E Employer name Division of State Police Amount $85,666.39 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name YU, PAUL Employer name Supreme Ct-Richmond Co Amount $85,666.38 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KESSLER, BRIAN S Employer name W Hempstead Sanitation Dist #6 Amount $85,666.28 Date 04/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FRANCESCO, KELLY A Employer name Dpt Environmental Conservation Amount $85,666.26 Date 07/23/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASIL, ROBIN S Employer name Office For Technology Amount $85,666.22 Date 11/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBROSE, THOMAS G Employer name Village of Mamaroneck Amount $85,666.15 Date 01/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEYAR, JOHN L Employer name Ninth Judicial Dist Amount $85,665.47 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLUKE MC KANNEY, AYANA J Y T Employer name Children & Family Services Amount $85,664.96 Date 05/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ANGELO, JONATHAN J Employer name Chautauqua County Amount $85,664.78 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAGLIONE, WILLIAM L Employer name Town of Tonawanda Amount $85,664.23 Date 03/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLEY, VINCENT N Employer name Gouverneur Correction Facility Amount $85,663.96 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HORN, SHAWN D Employer name Five Points Corr Facility Amount $85,663.27 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ROBERT G Employer name Patchogue-Medford UFSD Amount $85,663.13 Date 08/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAPIO, SUSAN M Employer name Mid-Hudson Psych Center Amount $85,662.94 Date 08/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, BEVERLY L Employer name Office of General Services Amount $85,662.76 Date 07/31/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILROY, CHRISTINE E Employer name Albany County Amount $85,662.56 Date 02/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADLON, DOUGLAS J Employer name Village of Lindenhurst Amount $85,662.40 Date 09/25/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, LARRY Employer name Town of Hempstead Amount $85,662.37 Date 11/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, JASON W Employer name Village of Geneseo Amount $85,661.84 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEPLAVY, MARYELLEN R Employer name SUNY at Stony Brook Hospital Amount $85,661.16 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDEN, CURTIS E Employer name Albany Housing Authority Amount $85,661.07 Date 07/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORR, DANIEL Employer name Town of Hempstead Amount $85,661.00 Date 05/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLCOTT, JOHN M Employer name Gowanda Correctional Facility Amount $85,660.98 Date 04/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIBERLY, DONNA M Employer name Three Village CSD Amount $85,660.93 Date 10/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JABLONSKI, ROBERT M Employer name Dpt Environmental Conservation Amount $85,660.77 Date 10/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAHUE, DEAN J Employer name Supreme Ct-1St Civil Branch Amount $85,660.53 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAHILL, MICHAEL P Employer name Mid-Hudson Psych Center Amount $85,660.05 Date 03/31/1997 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