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 DARLING, THOMAS J, II Employer name Mid-State Corr Facility Amount $84,300.97 Date 08/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, MARK A Employer name NYS Teachers Retirement System Amount $84,300.54 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, MICHAEL J Employer name Boces-Monroe Orlean Sup Dist Amount $84,299.47 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAFFREY, NANCY Employer name Emma S Clark Memorial Library Amount $84,298.99 Date 09/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HAGEN, KATHLEEN M Employer name Nassau County Amount $84,298.24 Date 02/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNISZKIEWICZ, DANIELA M Employer name SUNY at Stony Brook Hospital Amount $84,298.07 Date 09/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRADY, PETER J Employer name Rockland County Amount $84,297.87 Date 08/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, LEONETTA M Employer name City of Buffalo Amount $84,297.86 Date 01/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HEALY, RITA T Employer name Suffolk County Amount $84,297.77 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEELEY, GREGORY T Employer name Warren County Amount $84,297.62 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINLICKY, KELLY A Employer name SUNY at Stony Brook Hospital Amount $84,297.52 Date 02/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDEZ, EDWARD J Employer name NYC Criminal Court Amount $84,297.46 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS-RIORDON, MICHAELE Employer name Columbia County Amount $84,297.17 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, RODNEY Q Employer name Rockville Centre UFSD Amount $84,296.96 Date 06/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERRELL, JOHN E Employer name Coxsackie Corr Facility Amount $84,296.88 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OOMMEN, SYBIL A Employer name SUNY at Stony Brook Hospital Amount $84,296.74 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL-KNASICK, DARREN K Employer name SUNY Construction Fund Amount $84,296.13 Date 12/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, JOSEPH M Employer name Clinton Corr Facility Amount $84,296.07 Date 09/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIBRETTI, CARMINE N Employer name Half Hollow Hills CSD Amount $84,295.69 Date 04/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWELL, ELLEN M Employer name City of Buffalo Amount $84,295.57 Date 05/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, JOSHUA A Employer name Madison County Amount $84,295.17 Date 01/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, SUNI B Employer name SUNY at Stony Brook Hospital Amount $84,295.11 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINCHELL, ROSEMARIE C Employer name Village of Sagaponack Amount $84,294.81 Date 11/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCH, RITA J Employer name Nassau Health Care Corp. Amount $84,294.14 Date 04/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, DANIEL F Employer name 10Th Jd Nassau Nonjudicial Amount $84,293.96 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUEL, SHYLA P Employer name Nassau Health Care Corp. Amount $84,293.58 Date 11/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGHESE, SUSAMMA Employer name Nassau Health Care Corp. Amount $84,293.51 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, KATHLEEN Employer name Dept Labor - Manpower Amount $84,293.50 Date 12/06/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARR, THOMAS L Employer name Rockland County Amount $84,293.35 Date 03/31/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINCLAIR, MATTHEW T Employer name Carmel CSD Amount $84,293.33 Date 11/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINICK, GAYLE F Employer name SUNY Stony Brook Amount $84,293.09 Date 09/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DES GAINES, MICHAEL A Employer name Town of Brookhaven Amount $84,292.55 Date 03/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENTON, JODI D Employer name Sunmount Dev Center Amount $84,292.51 Date 06/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI NAPOLI, MICHAEL P Employer name Monroe County Water Authority Amount $84,292.08 Date 06/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, NICOLE M Employer name Kirby Forensic Psych Center Amount $84,291.92 Date 11/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMMARATA, RUSSELL J Employer name Town of Greece Amount $84,291.92 Date 03/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBITT, DAWN M Employer name SUNY at Stony Brook Hospital Amount $84,291.75 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANDARA, ANDREA D Employer name Department of Health Amount $84,291.48 Date 05/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYNIHAN, PATRICIA L Employer name City of White Plains Amount $84,291.17 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUARANTA, ANTHONY R Employer name Owego Apalachin CSD Amount $84,290.79 Date 12/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINCH, DOUGLAS E Employer name Town of Canandaigua Amount $84,290.28 Date 01/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHERMEL, GERHARD Employer name Nassau County Amount $84,290.27 Date 09/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHASEL, MICHELE L Employer name Western New York DDSO Amount $84,289.83 Date 04/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, JULIO C Employer name Sing Sing Corr Facility Amount $84,289.77 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEFE, CLAYTON C Employer name Town of Woodstock Amount $84,289.68 Date 01/01/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KETTERER, MICHAEL J Employer name NYS Community Supervision Amount $84,289.28 Date 06/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, BRADLEY J Employer name Edgecombe Corr Facility Amount $84,287.96 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRZYMALA, BRIAN J Employer name City of Albany Amount $84,287.58 Date 08/14/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MCLEOD, VICTOR L Employer name Children & Family Services Amount $84,287.34 Date 01/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIF, JOSEPH C, JR Employer name Clinton Corr Facility Amount $84,286.89 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRELLA, JAMES M, JR Employer name Onondaga County Amount $84,286.88 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, JEFFREY G, JR Employer name City of Middletown Amount $84,286.85 Date 07/21/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALTIERI, VINCENT Employer name Sing Sing Corr Facility Amount $84,286.45 Date 06/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUTORTI, TODD J Employer name Department of Motor Vehicles Amount $84,286.41 Date 03/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORBES PHILLIPS, VENESIA E Employer name Hudson Valley DDSO Amount $84,286.20 Date 03/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRIESSEN, BRIGITTE E Employer name NYS Office People Devel Disab Amount $84,285.84 Date 10/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDI, MICHAEL P Employer name Nassau County Amount $84,285.30 Date 07/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARTIN J Employer name Auburn Corr Facility Amount $84,284.56 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUACKENBUSH, JAMES R Employer name Village of Warwick Amount $84,284.20 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAWLEY, CHERYL S Employer name Schenectady County Amount $84,284.09 Date 07/16/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVE, CHARLES R Employer name Thruway Authority Amount $84,283.14 Date 11/04/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIANCO, DOUGLAS C Employer name Supreme Ct-1St Civil Branch Amount $84,283.10 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCUZZO, RAFFAELE Employer name Locust Valley CSD Amount $84,282.93 Date 09/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRITCHARD, ALICIA Employer name Brooklyn Public Library Amount $84,282.88 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, BRADLEY J Employer name Wende Corr Facility Amount $84,282.15 Date 02/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PALMA, KAREN A Employer name Boces-Erie 1St Sup District Amount $84,282.05 Date 02/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORDANO, KAREN L Employer name Suffolk County Amount $84,281.80 Date 07/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, ERIK H Employer name Port Authority of NY & NJ Amount $84,281.60 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTFIELD, CHRISTINA P Employer name Health Research Inc Amount $84,281.58 Date 06/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLINGS, LORNA E Employer name Dept of Public Service Amount $84,281.57 Date 07/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROGAN, MITCHELL L Employer name Village of Whitesboro Amount $84,281.45 Date 09/11/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SUMMERVILLE, BARBARA J Employer name Suffolk County Amount $84,281.20 Date 05/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, RICHARD A Employer name Westchester County Amount $84,280.69 Date 10/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERONDEL, JASON R Employer name Suffolk County Amount $84,280.61 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, BRETT M Employer name Erie County Amount $84,280.28 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILL, SCOTT D Employer name City of Rochester Amount $84,280.06 Date 12/17/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CROFT, CATHERINE P Employer name Putnam County Amount $84,279.94 Date 01/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, CHRIS Employer name Village of Mount Morris Amount $84,279.52 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURIN, MATTHEW D Employer name Warren County Amount $84,279.25 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ARTHUR A Employer name City of Jamestown Amount $84,279.01 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, CRYSTAL L Employer name HSC at Syracuse-Hospital Amount $84,278.92 Date 11/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUO, WEI Employer name Health Research Inc Amount $84,278.86 Date 10/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERBIN, BARRY D Employer name City of Rochester Amount $84,278.81 Date 04/12/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FLYNN, STEVEN L Employer name Village of Plandome Amount $84,277.46 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ALVIN T Employer name Central NY Psych Center Amount $84,277.29 Date 02/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONIN, CHRISTOPHER M Employer name Attica Corr Facility Amount $84,277.12 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, FRED Employer name Nassau County Amount $84,277.04 Date 11/07/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOO, WING Y Employer name Div Housing & Community Renewl Amount $84,277.00 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIORI, AISHA L Employer name New York Public Library Amount $84,276.87 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUGADE, AMIT A Employer name Health Research Inc Amount $84,276.75 Date 05/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAZIR, MIAN Z Employer name State Insurance Fund-Admin Amount $84,276.73 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABOWSKI, MICHAEL J Employer name City of Rochester Amount $84,276.50 Date 03/19/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHERMAN, MARY E Employer name Office of General Services Amount $84,276.07 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUMP, STACEY L Employer name Department of Health Amount $84,275.94 Date 04/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTI, RUSSELL P Employer name W Hempstead Sanitation Dist #6 Amount $84,275.78 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, LA-SHONDA V Employer name Ninth Judicial Dist Amount $84,275.51 Date 12/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSA, JOHN C Employer name Albany Port District Commiss Amount $84,275.50 Date 11/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURCRAY, BENJAMIN D Employer name Gouverneur Correction Facility Amount $84,275.41 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, DONALD W, II Employer name Monroe County Amount $84,275.36 Date 12/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIEGLER, TINA M Employer name SUNY at Stony Brook Hospital Amount $84,274.96 Date 09/13/2012 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