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 MULLINGS, CRYSTAL K Employer name Mid-Hudson Psych Center Amount $84,246.39 Date 05/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROMBLEY, TIMOTHY M Employer name Great Meadow Corr Facility Amount $84,246.38 Date 10/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPILLA, JAMIE N Employer name HSC at Syracuse-Hospital Amount $84,246.06 Date 06/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJTOWYCZ, JAROSLAW R Employer name Mohawk Correctional Facility Amount $84,245.88 Date 01/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVILA, ANTHONY E Employer name Monroe County Water Authority Amount $84,245.55 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARKER, JONATHAN K Employer name Fishkill Corr Facility Amount $84,245.13 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAM, NATASHA S Employer name Kingsboro Psych Center Amount $84,244.49 Date 12/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAKOMAS, ISIDOROS M Employer name Supreme Ct-Queens Co Amount $84,243.78 Date 04/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCA, MARGARET N Employer name Dutchess County Amount $84,243.76 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZULEWSKI, KEVIN J Employer name Wende Corr Facility Amount $84,243.57 Date 06/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, MICHELE L Employer name Office For Technology Amount $84,243.40 Date 06/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEFFAN, LAURIE A Employer name Roswell Park Cancer Institute Amount $84,243.24 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZURANSKI, JULIA A Employer name HSC at Syracuse-Hospital Amount $84,243.21 Date 08/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOSCANO, DIANE M Employer name 10Th Jd Nassau Nonjudicial Amount $84,243.19 Date 04/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENZERILLO, AMY C Employer name Div Housing & Community Renewl Amount $84,242.90 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAP, CYNTHIA Employer name Central NY Psych Center Amount $84,242.84 Date 05/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURUTZ, LINDA H Employer name Town of Hempstead Amount $84,242.54 Date 07/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, PETER Employer name Supreme Ct-1St Civil Branch Amount $84,242.48 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLEARY, JOHN K Employer name Pilgrim Psych Center Amount $84,241.30 Date 05/03/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEGUES, RICHARD Employer name City of Yonkers Amount $84,240.31 Date 06/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-GILLES, DANIEL J Employer name Rockland County Amount $84,240.17 Date 03/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEIDEL, DANIEL R Employer name City of Binghamton Amount $84,240.10 Date 01/04/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZABIHI, SORAYA Employer name SUNY Stony Brook Amount $84,240.05 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETHUNE, ANGELA Employer name Bernard Fineson Dev Center Amount $84,239.84 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOEN, STEPHEN O Employer name St Lawrence County Amount $84,239.15 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JINDU Employer name SUNY at Stony Brook Hospital Amount $84,237.70 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGELMANN, WILLIAM Employer name Suffolk Otb Corp. Amount $84,237.50 Date 05/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTTER, TAMMY W Employer name Erie County Medical Center Corp. Amount $84,237.42 Date 03/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIORDAN, DENNIS F Employer name Thruway Authority Amount $84,234.95 Date 12/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAHODA, THOMAS Employer name Westchester County Amount $84,234.59 Date 06/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DEBORAH Employer name Div Alc & Alc Abuse Trtmnt Center Amount $84,234.49 Date 11/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, BARTON B Employer name Village of Hamilton Amount $84,234.04 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARAY, EFRAIN, JR Employer name 10Th Jd Suffolk Co Nonjudicial Amount $84,233.94 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADDO, DESEREE Employer name Lincoln Corr Facility Amount $84,232.75 Date 01/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, THRESA K Employer name NYC Family Court Amount $84,232.50 Date 03/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLDEN, BRIAN W Employer name NYS Community Supervision Amount $84,231.90 Date 09/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, EDWARD M Employer name Capital Dist Trans Authority Amount $84,231.79 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, NADIR A Employer name Metropolitan Trans Authority Amount $84,231.24 Date 02/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPICH, GREGORY Employer name Auburn Corr Facility Amount $84,231.03 Date 04/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOVER, CURTIS O Employer name SUNY Stony Brook Amount $84,230.65 Date 09/07/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SICKINGER, JOHN A Employer name City of Syracuse Amount $84,230.60 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOKSEY, JEFFREY S Employer name Town of Hempstead Amount $84,230.50 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, LORI A Employer name NYS Community Supervision Amount $84,230.14 Date 11/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GADWAY, CHRISTOPHER L Employer name Clinton Corr Facility Amount $84,229.85 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, MIGUEL A Employer name Sewanhaka CSD Amount $84,229.82 Date 01/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICA, JOSEPH M Employer name City of Lockport Amount $84,229.38 Date 06/17/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLARKE, VALERIE M Employer name Madison County Amount $84,229.02 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, ROBIN E Employer name Children & Family Services Amount $84,228.63 Date 08/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, MARYANN Employer name Herricks UFSD Amount $84,228.43 Date 10/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACK, MICHAEL J, JR Employer name City of Cohoes Amount $84,228.10 Date 04/05/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KRANDLE, RONALD B Employer name Rockland County Amount $84,227.79 Date 05/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSALL, JENNIFER N Employer name SUNY at Stony Brook Hospital Amount $84,227.77 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGNOR, PETER B Employer name NYS Gaming Commission Amount $84,227.75 Date 08/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENSYL, NIKKI S Employer name Allegany County Amount $84,227.14 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVIKA, AMBILY P Employer name Nassau Health Care Corp. Amount $84,226.29 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERIN, JOSHUA A Employer name Schenectady County Amount $84,225.21 Date 03/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUADRINO, CAROLINE Employer name Nassau County Amount $84,224.85 Date 11/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL C Employer name Westchester County Amount $84,224.12 Date 09/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEHER, MARY ELLEN Employer name NYS Office People Devel Disab Amount $84,224.11 Date 03/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAVICK, JAMES J Employer name Town of Pound Ridge Amount $84,223.82 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMPKINS, JOSEPH W, JR Employer name Fairview Fire District Amount $84,223.07 Date 02/24/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HELMBOLD, MATTHEW J Employer name Gates-Chili CSD Amount $84,222.83 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIG, WILLIAM D Employer name City of White Plains Amount $84,222.23 Date 02/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEDDER, JEFFREY D Employer name Town of Clifton Park Amount $84,222.02 Date 05/10/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, RADHA P Employer name Office For Technology Amount $84,221.14 Date 03/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, MICHAEL F Employer name Town of Pound Ridge Amount $84,221.07 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ESTELLE C Employer name Dept Labor - Manpower Amount $84,221.01 Date 02/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, CHRISTOPHER D Employer name Fishkill Corr Facility Amount $84,220.64 Date 01/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, DEBORA S Employer name Rensselaer County Amount $84,219.90 Date 10/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARAFINCZUK, DEBRA J Employer name Office of General Services Amount $84,219.06 Date 07/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAUVELT, JOHN R Employer name Town of North Salem Amount $84,218.86 Date 01/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAN, LYDIA T Employer name South Beach Psych Center Amount $84,218.78 Date 04/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIYU, ISAAC Employer name Dept Transportation Region 10 Amount $84,218.61 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIZ, YSAIAS Employer name Erie County Amount $84,218.02 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARFINKEL, SUSAN E Employer name Great Neck UFSD Amount $84,217.94 Date 04/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIQUEZ, ALBA I Employer name Metro New York DDSO Amount $84,217.65 Date 09/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROUTY, VONNIE M Employer name Lewis County Amount $84,217.61 Date 08/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDDEBACK, JEFFREY H Employer name Cayuga Correctional Facility Amount $84,217.32 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCHRAN, MARK B Employer name Monroe County Amount $84,216.47 Date 08/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, CYNTHIA H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $84,216.09 Date 03/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, MARK L Employer name Village of Endicott Amount $84,215.80 Date 07/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CIUTIIS, CRAIG M Employer name City of Poughkeepsie Amount $84,215.40 Date 11/04/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HASKINS, DAWN E Employer name Central NY DDSO Amount $84,215.26 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUMKEY, CHARLES G Employer name Finger Lakes DDSO Amount $84,215.22 Date 08/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name POOLEY, MICHAEL J Employer name NYC Criminal Court Amount $84,215.00 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, MICHAEL Employer name Kirby Forensic Psych Center Amount $84,214.34 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKS, RANDY A Employer name Supreme Ct-1St Civil Branch Amount $84,213.61 Date 02/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, RENE A Employer name NYC Criminal Court Amount $84,213.29 Date 09/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, TIMOTHY C Employer name Town of Bethlehem Amount $84,213.23 Date 10/31/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARRISON, KENRICK G Employer name Supreme Ct Kings Co Amount $84,212.56 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNI, RICHARD C, JR Employer name Suffolk County Amount $84,211.91 Date 05/17/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUSCH, RITA M Employer name 10Th Jd Nassau Nonjudicial Amount $84,211.62 Date 10/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORK, CHARLES V Employer name Ulster County Amount $84,210.61 Date 11/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BITETTI, LORIE-ANN Employer name Supreme Ct-Queens Co Amount $84,210.20 Date 06/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, ANGELA Employer name Children & Family Services Amount $84,210.00 Date 04/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIANG, DONALD, JR Employer name Port Authority of NY & NJ Amount $84,209.49 Date 09/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BONNIE A Employer name Hudson Valley DDSO Amount $84,209.42 Date 10/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWMAN, HARRY Employer name William Floyd UFSD Amount $84,209.35 Date 03/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, LAWRENCE E Employer name Moriah Shock Incarce Corr Fac Amount $84,209.30 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, ALBERT S, IV Employer name Ulster County Amount $84,208.79 Date 05/22/2000 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