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 KOST, BETH A Employer name NYS Gaming Commission Amount $85,156.37 Date 12/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAHILL, PETER J Employer name Dept Transportation Reg 11 Amount $85,155.16 Date 11/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, TAMMI M Employer name Westchester County Amount $85,154.86 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VUJAKOVICH, MICHAEL L Employer name Collins Corr Facility Amount $85,154.82 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOL, TODD L Employer name Southport Correction Facility Amount $85,154.75 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHMED, SOHEL Employer name Thruway Authority Amount $85,154.74 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITZEL, RUSSELL C Employer name Dpt Environmental Conservation Amount $85,153.49 Date 04/13/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOSTOFF, WAYNE J Employer name Eastern NY Corr Facility Amount $85,152.37 Date 05/03/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, MARGARET G Employer name SUNY at Stony Brook Hospital Amount $85,151.22 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAY, SHANNON M Employer name Onondaga County Amount $85,151.06 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASIELEWSKI, WILLIAM D Employer name Wende Corr Facility Amount $85,151.03 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRERA, MICHAEL Employer name Westchester County Amount $85,151.02 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTRERAS, JOSE RUDY Employer name Town of Huntington Amount $85,150.29 Date 01/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, JULES W Employer name Oyster Bay Housing Authority Amount $85,150.18 Date 08/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORO, ARNE L, III Employer name Sing Sing Corr Facility Amount $85,150.17 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALVO, ANN M Employer name SUNY at Stony Brook Hospital Amount $85,150.02 Date 09/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPOLLO, KEITH Employer name City of Albany Amount $85,149.28 Date 01/05/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAKOCZY, LARISSA S Employer name Executive Chamber Amount $85,149.08 Date 03/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TINTI, ROBERT R, JR Employer name City of Auburn Amount $85,149.05 Date 03/12/1984 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FLETCHER, SALLY A Employer name Central NY Psych Center Amount $85,148.72 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLCOX, KELLY A Employer name City of Syracuse Amount $85,148.70 Date 11/13/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HICKEY, WILLIAM J Employer name City of Saratoga Springs Amount $85,146.81 Date 03/03/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HALL, BRIDGETTE M Employer name Metropolitan Trans Authority Amount $85,146.10 Date 12/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYCLIM, SCOTT S Employer name Metropolitan Trans Authority Amount $85,146.10 Date 02/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWSON, HERMAN L Employer name Westchester County Amount $85,145.89 Date 09/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, PATRICK A Employer name Bedford Hills Corr Facility Amount $85,145.72 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUARBE-CASIANO, LORI L Employer name Supreme Ct Kings Co Amount $85,144.69 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERRINGTON, JAMES M, II Employer name East Irondequoit CSD Amount $85,144.37 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, DEBORAH P Employer name Orange County Amount $85,142.63 Date 12/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALDES, MARIA D Employer name Town of Harrison Amount $85,142.38 Date 04/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERLONGO, KAREN L Employer name Lavelle School For The Blind Amount $85,142.24 Date 04/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBITSCH, KEVIN Employer name Department of Tax & Finance Amount $85,142.17 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRERO, NADINE L Employer name City of Buffalo Amount $85,141.92 Date 03/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, CHRISTIE R Employer name City of Buffalo Amount $85,141.92 Date 09/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTFALL, RONNIE A Employer name SUNY Buffalo Amount $85,140.45 Date 08/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERIN, CHRISTOPHER E Employer name City of Troy Amount $85,140.33 Date 08/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KEATING, CASEY B Employer name Upstate Correctional Facility Amount $85,139.78 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name URBANO, DENISE M Employer name Department of Health Amount $85,139.42 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLORIOSO, SALVATORE A Employer name Thruway Authority Amount $85,138.82 Date 12/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CHARLES P Employer name Putnam County Amount $85,138.41 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIGAND, THOMAS P Employer name Oneida County Amount $85,138.03 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHDE, JULIE K Employer name City of Lockport Amount $85,137.66 Date 01/19/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VAN HOVE, THOMAS Employer name City of Rochester Amount $85,137.41 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTERO, ALFREDO Employer name North Shore CSD Amount $85,137.24 Date 04/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALRIC, PIERRE L, JR Employer name Office of General Services Amount $85,137.22 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KEVIN Employer name Sullivan Corr Facility Amount $85,136.87 Date 10/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, JENNIFER M Employer name Roswell Park Cancer Institute Amount $85,136.76 Date 11/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWSTER, DAVID C Employer name Village of Lynbrook Amount $85,136.73 Date 09/12/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRAY, CORY R Employer name East Ramapo CSD Amount $85,136.61 Date 10/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name UTKOVIC, EDDA P Employer name Bethpage UFSD Amount $85,136.12 Date 10/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LEARY, JOANNE M Employer name Department of Health Amount $85,135.78 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, DAVID F Employer name Rensselaer County Amount $85,135.77 Date 05/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, EDWIN Employer name Supreme Ct-1St Criminal Branch Amount $85,135.65 Date 07/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLINGWORTH, JAMES A Employer name Herricks UFSD Amount $85,135.41 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCHINO, MEGHAN E Employer name Department of Health Amount $85,135.10 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACCARO, LORI A Employer name Town of Clarkstown Amount $85,134.95 Date 01/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, MICHAEL D, JR Employer name Town of Huntington Amount $85,134.62 Date 07/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASCA, DANIELLE A Employer name Suffolk County Amount $85,133.90 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NANTISTA, DEANNA M Employer name Suffolk County Amount $85,133.90 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUSNOVEC, NANCY J Employer name Suffolk County Amount $85,133.90 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, LORI ANNE Employer name Tioga County Amount $85,133.52 Date 09/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILMAN, JAMES F Employer name Fishkill Corr Facility Amount $85,133.20 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRUMM, JAMES J Employer name Dpt Environmental Conservation Amount $85,132.97 Date 10/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENAN, JESSICA E Employer name Columbia County Amount $85,132.59 Date 09/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTER, STACEY J Employer name City of Rochester Amount $85,132.32 Date 09/12/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PIKUZINSKI, DENISE A Employer name SUNY Buffalo Amount $85,131.91 Date 10/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KNIGHT, CASSANDRA A Employer name Bernard Fineson Dev Center Amount $85,131.53 Date 08/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFIELD, SEAN R Employer name NYC Civil Court Amount $85,130.63 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRINO, ANTHONY J Employer name SUNY at Stony Brook Hospital Amount $85,130.36 Date 08/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, PATRICIA L Employer name NYS Dormitory Authority Amount $85,130.26 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALANGE, ANTHONY R Employer name Greenburgh CSD Amount $85,129.86 Date 10/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLITE, KAREN E Employer name Office of Court Administration Amount $85,129.32 Date 02/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, FERNANDA Employer name Long Island Dev Center Amount $85,129.29 Date 12/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, D MARLENE Employer name Otisville Corr Facility Amount $85,129.24 Date 08/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUA, JOSEPH Employer name NYC Criminal Court Amount $85,128.89 Date 06/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, KORISA M Employer name SUNY College at Oneonta Amount $85,128.57 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLWOOD, SHATIMA L Employer name Edgecombe Corr Facility Amount $85,127.74 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGLIARO, RALPH V Employer name Rockville Centre UFSD Amount $85,127.46 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SANDRA C Employer name Erie County Medical Center Corp. Amount $85,127.39 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOZZI, JOSEPH M Employer name Five Points Corr Facility Amount $85,127.35 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVANEY, ELISE R Employer name HSC at Syracuse-Hospital Amount $85,127.06 Date 06/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, TOMAS E Employer name Westbury UFSD Amount $85,126.82 Date 03/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPUDIE, ROBERTA Employer name Mohawk Correctional Facility Amount $85,126.75 Date 01/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRAN, SEAN P Employer name Suffolk County Amount $85,126.00 Date 01/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONATUTI, DAWN A Employer name Suffolk County Amount $85,126.00 Date 03/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWERY, IRENE K Employer name Suffolk County Amount $85,126.00 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, MICHAEL D Employer name Mexico CSD Amount $85,125.31 Date 07/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINO, STEVEN F Employer name Town of Oyster Bay Amount $85,125.22 Date 02/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEADOWS, SANDRA L Employer name NYS Gaming Commission Amount $85,124.03 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, CATHERINE H Employer name HSC at Syracuse-Hospital Amount $85,124.01 Date 02/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERUBIN, JARED M Employer name Statewide Financial System Amount $85,123.92 Date 10/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMBARDINO, FRANK W Employer name Putnam County Amount $85,123.11 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, JOEL E Employer name Town of Salina Amount $85,123.09 Date 11/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARPER, KENNETH E Employer name Great Neck Park District Amount $85,122.57 Date 07/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNESSY, KELLI M Employer name SUNY Buffalo Amount $85,122.48 Date 11/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYCKOFF, RICHARD A Employer name 10Th Jd Nassau Nonjudicial Amount $85,122.45 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HABERER, ANNE M Employer name Western New York DDSO Amount $85,122.38 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDESCO, PATRICIA J Employer name Western New York DDSO Amount $85,122.38 Date 04/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAHL, CHRISTOPHER M Employer name Nassau County Amount $85,122.14 Date 04/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA-SIMPSON, MARGARET Employer name Wyandanch UFSD Amount $85,122.09 Date 03/07/1994 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