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 AJEMIAN, PETER J Employer name NYS Senate Regular Annual Amount $85,000.24 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, MARK I Employer name Attica Corr Facility Amount $85,000.21 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONAGHAN, COLLEEN M Employer name Cornell University Amount $85,000.08 Date 05/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINDERLER, NICHOLAS R Employer name Boces-Cayuga Onondaga Amount $85,000.08 Date 04/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENBERG, ROCHELLE P Employer name Nassau County Amount $85,000.04 Date 09/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMPERATORE, DEBORAH Employer name Nassau County Amount $85,000.04 Date 09/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOMAROVA, ELENA A Employer name Health Research Inc Amount $85,000.04 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GILL, JAIME J Employer name Yonkers Indust Devel Agcy Amount $84,999.98 Date 12/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGBUCHULAM, THEODORA Employer name Temporary & Disability Assist Amount $84,999.83 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFINK, EVE E Employer name HSC at Syracuse-Hospital Amount $84,998.18 Date 11/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEZEK, ROBERT T Employer name Rockland County Amount $84,998.11 Date 03/20/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRACZYK, MICHAEL J Employer name Erie County Amount $84,998.03 Date 09/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLER, HARRY Employer name Town of Hempstead Amount $84,997.89 Date 02/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ETCHISON, TODD W Employer name Children & Family Services Amount $84,997.63 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAWLAK, ANDREW C Employer name Attica Corr Facility Amount $84,997.08 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINE, CARMEN M Employer name Finger Lakes DDSO Amount $84,996.94 Date 06/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLMAN, SANDRA E Employer name Department of Law Amount $84,996.34 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, FAREALE Employer name Westchester County Amount $84,996.04 Date 11/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARE, JOSEPH C Employer name Queensboro Corr Facility Amount $84,994.92 Date 12/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMARI, ANTHONY J Employer name Department of Law Amount $84,994.78 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINDER, CEDRIC M Employer name Office For Technology Amount $84,994.30 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY L Employer name Town of Waterford Amount $84,993.53 Date 07/15/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DIKEMAN, THOMAS E Employer name Town of North Hempstead Amount $84,992.10 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZALESKI, DONNA M Employer name Nassau Health Care Corp. Amount $84,991.39 Date 11/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDRA, DANNILLE ADJOA Employer name NYC Criminal Court Amount $84,991.00 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIESTER, SCOTT M Employer name Erie County Amount $84,990.87 Date 06/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALLS, JOHN S Employer name Attica Corr Facility Amount $84,990.73 Date 10/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLIGAN, REGINA Employer name NYC Criminal Court Amount $84,989.99 Date 12/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAWENSKI, CHRISTOPHER S Employer name Erie County Amount $84,989.97 Date 01/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEFFENBACH, KENNETH Employer name Capital District DDSO Amount $84,989.85 Date 02/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI ORIO, TRACY Employer name SUNY at Stony Brook Hospital Amount $84,989.76 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICH, MARY L Employer name Suffolk County Amount $84,989.55 Date 10/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRATZER, DOREEN H Employer name Roswell Park Cancer Institute Amount $84,989.44 Date 07/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNHURST, LAURA M Employer name Suffolk County Water Authority Amount $84,989.36 Date 02/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIESANZ, ZACHARY W Employer name Department of Law Amount $84,989.26 Date 11/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, BELINDA R Employer name Westchester County Amount $84,989.13 Date 02/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLVIN, HERBERT C Employer name Great Meadow Corr Facility Amount $84,988.94 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, MICHAEL S Employer name Tompkins County Amount $84,988.80 Date 05/23/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, DONALD E, JR Employer name Chemung County Amount $84,987.84 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, FELIX P, JR Employer name Port Authority of NY & NJ Amount $84,987.74 Date 01/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISTALLO, JOSEPH Employer name Village of Tuckahoe Amount $84,987.35 Date 04/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSCHIGNANO, ROBERT Employer name Village of Pelham Amount $84,987.19 Date 12/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, SHIREEN L Employer name Temporary & Disability Assist Amount $84,987.17 Date 11/06/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, CARMELA Employer name Temporary & Disability Assist Amount $84,987.17 Date 09/27/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALUSKI, MARK E Employer name City of Troy Amount $84,987.17 Date 04/14/1986 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RACINE, JASON K Employer name Clinton Corr Facility Amount $84,987.16 Date 09/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORACY, STEPHEN W Employer name Mid-State Corr Facility Amount $84,986.92 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONE, GREGG T Employer name Village of Garden City Amount $84,986.90 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHALLER, TOMOKO U Employer name SUNY Albany Amount $84,986.47 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, TODD J Employer name Riverview Correction Facility Amount $84,985.61 Date 10/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACINELLI, DEBORAH Employer name Children & Family Services Amount $84,985.47 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAROLLO, NANCY A Employer name Brentwood UFSD Amount $84,985.40 Date 04/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, JOSEPH Employer name Department of Transportation Amount $84,984.01 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRESSLER, MARCI C Employer name Ossining Public Library Amount $84,983.31 Date 06/09/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAO, HSIANG WEN Employer name Supreme Ct-Queens Co Amount $84,982.33 Date 01/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, MICHAEL J Employer name Monroe County Water Authority Amount $84,981.66 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK-JAMES, DEBORAH L Employer name Office of Court Administration Amount $84,981.41 Date 04/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZARRILLO, LEONARD J Employer name Appellate Div 1St Dept Amount $84,981.41 Date 09/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERMAKE, HELEN S Employer name Appellate Div 2Nd Dept Amount $84,981.41 Date 01/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KERRY E Employer name Appellate Div 2Nd Dept Amount $84,981.41 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIFUENTES-TAPIA, DORCA E Employer name Ninth Judicial Dist Amount $84,981.41 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, NORMA Employer name Supreme Ct-1St Civil Branch Amount $84,981.41 Date 10/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENWEIG, ROBERT Employer name Supreme Ct-1St Civil Branch Amount $84,981.41 Date 06/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, ANDREW W Employer name Supreme Ct Kings Co Amount $84,981.41 Date 03/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOONEY, PATRICK J Employer name County Clerks Within Nyc Amount $84,981.41 Date 09/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, FELIX, JR Employer name County Clerks Within Nyc Amount $84,981.41 Date 08/29/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUFRANO, ZELINDA P Employer name NYC Judges Amount $84,981.41 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE COURSEY-CARRENO, DANIELLE A Employer name Supreme Court Clks & Stenos Oc Amount $84,981.41 Date 02/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELDS, PATRICIA M Employer name Supreme Court Clks & Stenos Oc Amount $84,981.41 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASSMAN, ERIC S Employer name Supreme Court Clks & Stenos Oc Amount $84,981.41 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEE, SARA Employer name Erie County Amount $84,980.75 Date 12/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, WILLIAM V Employer name Dutchess County Amount $84,980.72 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, DANIEL J Employer name Broome County Amount $84,980.06 Date 03/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, COLLEEN A Employer name Broome DDSO Amount $84,979.97 Date 03/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARASCI, DONNA M Employer name Nassau County Amount $84,979.95 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEBASTIANO, DAVID P Employer name Farmingdale UFSD Amount $84,979.90 Date 07/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANN, LIZA N Employer name City of Rochester Amount $84,979.39 Date 07/31/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUMAIS, CHRISTINE E Employer name Supreme Ct Kings Co Amount $84,979.12 Date 11/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKARDINSKI, JOSEPH A Employer name City of Syracuse Amount $84,979.12 Date 12/03/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'CONNELL, PATRICIA M Employer name Westchester County Amount $84,978.61 Date 06/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRERA, GERRY F Employer name Port Authority of NY & NJ Amount $84,978.57 Date 02/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNARD, KATHLEEN T Employer name City of Saratoga Springs Amount $84,978.01 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMYTHE, GREGORY S Employer name Franklin Corr Facility Amount $84,977.15 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MASTER, STEVEN H Employer name Green Haven Corr Facility Amount $84,977.08 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREW, SCOTT A Employer name City of Ithaca Amount $84,976.49 Date 08/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGAN, KEVIN P Employer name City of Beacon Amount $84,976.05 Date 01/20/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAZILE, STEPHANIE Employer name Orange County Amount $84,975.56 Date 08/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GISONTI, VINCENT Employer name Department of Law Amount $84,975.27 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, KATHERINE T Employer name Ninth Judicial Dist Amount $84,975.14 Date 05/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLITANO, LINDA K Employer name Ninth Judicial Dist Amount $84,975.14 Date 04/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANIOLO, SALVATRICE J Employer name Ninth Judicial Dist Amount $84,975.14 Date 06/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANKOWSKI, ROBERT E Employer name Department of Health Amount $84,974.70 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOELKER, ROBERT W Employer name HSC at Syracuse-Hospital Amount $84,974.60 Date 12/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KESEL, JOHN M Employer name Ontario County Amount $84,974.52 Date 01/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUEN, SIK CHANG Employer name NYC Family Court Amount $84,974.29 Date 09/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONA, SOPHIE M Employer name Energy Research Dev Authority Amount $84,974.12 Date 06/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTORA, MYRA MARIE Employer name City of Newburgh Amount $84,973.79 Date 09/17/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRASSY, DARBY S R J Employer name Division of The Budget Amount $84,973.55 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS-PAPPAS, BARBARA Employer name New Rochelle Public Library Amount $84,973.31 Date 02/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNEY, ROBERT E Employer name Monroe County Amount $84,972.90 Date 09/15/2003 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