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 SACCOCCIA, PATRICK M Employer name No Hempstead Sol Wst Mgmt Auth Amount $83,539.52 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILES, TIMOTHY J Employer name Guilderland Public Library Amount $83,538.48 Date 01/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURIE, OLIVER B Employer name NYC Civil Court Amount $83,538.45 Date 09/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMATO, JEFFREY M Employer name Town of Huntington Amount $83,538.26 Date 02/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROGAN, KEVIN J Employer name Port Authority of NY & NJ Amount $83,538.16 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRIED, JORDAN C Employer name Div Housing & Community Renewl Amount $83,537.77 Date 06/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILEY, WILLIAM A Employer name Mohawk Correctional Facility Amount $83,537.60 Date 01/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, BRIAN T Employer name Office For Technology Amount $83,537.29 Date 04/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOTALING, PETER E, JR Employer name Columbia County Amount $83,537.17 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, CAROLINE Employer name South Beach Psych Center Amount $83,536.31 Date 06/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, JAMES N Employer name Dept Transportation Region 1 Amount $83,535.64 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, NATALIE F Employer name HSC at Brooklyn-Hospital Amount $83,535.35 Date 01/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATH, ALAN J Employer name Elmira Corr Facility Amount $83,535.12 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YONKES, THOMAS A Employer name Town of Huntington Amount $83,535.02 Date 03/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVIERI-ROSNER, DENISE Employer name Town of Oyster Bay Amount $83,534.51 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROEMISH, CHARLES B Employer name Downstate Corr Facility Amount $83,534.19 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, KEVIN J, JR Employer name Downstate Corr Facility Amount $83,533.56 Date 11/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUPSKI, MICHAEL J Employer name Department of Transportation Amount $83,533.54 Date 12/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUMEISTER, WILLIAM H Employer name Coxsackie Corr Facility Amount $83,533.03 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUTUS, ANGELE Employer name Hudson Valley DDSO Amount $83,532.72 Date 04/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAAGE, MARGARET A Employer name Ulster County Amount $83,532.38 Date 08/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL GAIZO, ANTHONY Employer name Town of Greece Amount $83,531.69 Date 07/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JUSTIN P Employer name Elmira Corr Facility Amount $83,529.85 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMER, DANIEL W Employer name City of Binghamton Amount $83,529.71 Date 01/04/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PENNACCHIO, VALERIE S Employer name South Beach Psych Center Amount $83,529.68 Date 06/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFFO, HEATHER M Employer name NYS Office People Devel Disab Amount $83,529.23 Date 10/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YELLE, DAVID J Employer name Great Meadow Corr Facility Amount $83,528.42 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELICKY, STEVEN A Employer name Thruway Authority Amount $83,528.24 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODRZYWOLSKI, MARK A Employer name City of Auburn Amount $83,527.91 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULLIKSEN, GARRETT M Employer name Village of Lynbrook Amount $83,527.68 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELARDO, VINCENT C Employer name Village of Pleasantville Amount $83,527.34 Date 01/06/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LYDON, ANTHONY P Employer name City of Glens Falls Amount $83,526.70 Date 08/03/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTIN, BRUCE W Employer name Broome County Amount $83,526.62 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, HELEN Employer name Health Research Inc Amount $83,526.33 Date 01/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMES-SMITH, CLAUDIA Employer name Roswell Park Cancer Institute Amount $83,526.33 Date 10/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAVIELLO, GARY P Employer name Town of Greenburgh Amount $83,526.20 Date 01/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CALL, VARONA C Employer name Nassau County Amount $83,526.18 Date 10/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORGAN, MICHAEL G Employer name North Greece Fire District Amount $83,525.99 Date 08/15/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FOSTER, ALLISON E Employer name Nassau County Amount $83,525.96 Date 09/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRY, CAROLINE L Employer name Williamsville CSD Amount $83,525.91 Date 09/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, CHARLES T Employer name Chemung County Amount $83,525.67 Date 03/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, THOMAS J Employer name Dept Transportation Region 5 Amount $83,525.53 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, BRIAN A Employer name Dept Transportation Region 7 Amount $83,525.53 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESBITT, TERRY E Employer name Town of East Hampton Amount $83,525.41 Date 01/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCORAN, DANIEL J Employer name 10Th Jd Nassau Nonjudicial Amount $83,525.11 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, FERNANDO A Employer name Roosevelt Island Oper Corp. Amount $83,525.08 Date 01/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, ANTHONY T Employer name Edgecombe Corr Facility Amount $83,524.99 Date 08/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, JOHN A Employer name Port Authority of NY & NJ Amount $83,524.59 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HALSTEAD, CHAD D Employer name City of Rochester Amount $83,523.64 Date 08/30/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARYANSKI, NATHAN R Employer name City of Buffalo Amount $83,523.42 Date 01/13/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DWYER, DENISE M Employer name Department of Health Amount $83,523.16 Date 02/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASATURO, JOSEPH A Employer name Putnam County Amount $83,523.04 Date 08/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIN, RODRIGO Employer name SUNY at Stony Brook Hospital Amount $83,522.14 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMIESON, JOEL A Employer name Watertown Corr Facility Amount $83,521.83 Date 07/03/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, CARMELO Employer name NYC Convention Center OpCorp. Amount $83,521.64 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, SARA A Employer name St Lawrence Psych Center Amount $83,521.46 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAZZINI, CORY R Employer name Onondaga County Amount $83,521.21 Date 08/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANADILLO, MEGAN M Employer name Helen Hayes Hospital Amount $83,521.13 Date 10/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'ROURKE, BETHANY B Employer name Tioga County Amount $83,520.93 Date 10/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODNER, ANGELINA S Employer name HSC at Syracuse-Hospital Amount $83,520.67 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARASIN, ALAN J Employer name City of Ithaca Amount $83,520.58 Date 08/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIDELL, JOHN D Employer name City of Buffalo Amount $83,520.45 Date 10/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORTHEN, PATRICK C Employer name Coxsackie Corr Facility Amount $83,520.27 Date 11/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, DANIEL J Employer name Boces-Albany Schenect Schohari Amount $83,520.16 Date 07/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, CODY M Employer name Suffolk County Amount $83,519.71 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SARNOWICZ, KEVIN P Employer name Dpt Environmental Conservation Amount $83,518.84 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERATY, DAVID A Employer name Erie County Amount $83,518.23 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LILLEY, ALICIA M Employer name Erie County Amount $83,518.23 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DASSERO, BRIAN P Employer name Erie County Amount $83,518.22 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWRY, ASHLEY R Employer name Erie County Amount $83,518.22 Date 07/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEUBLER, ROBIN J Employer name Erie County Amount $83,518.20 Date 04/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JURUSIK, CHRISTOPHER P Employer name Erie County Amount $83,518.20 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORKUC, KAREN A Employer name Erie County Amount $83,518.19 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNETTA, ANTONIO Employer name Town of Oyster Bay Amount $83,517.74 Date 05/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name REICHERT, KAREN M Employer name Department of Health Amount $83,517.66 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAY, BRIAN C Employer name Erie County Amount $83,517.41 Date 02/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMANN, ROBERT M Employer name SUNY at Stony Brook Hospital Amount $83,517.17 Date 03/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLOU, JAMES M Employer name Barnard Fire District Amount $83,516.86 Date 08/10/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SWANSEN, PETER Employer name City of Peekskill Amount $83,516.82 Date 01/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANES-LUKIN, PAULA K Employer name NYS Psychiatric Institute Amount $83,516.72 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, DANA M Employer name Port Authority of NY & NJ Amount $83,516.62 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SAMARDAK, WALTER J Employer name Dept Transportation Region 4 Amount $83,516.57 Date 11/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNSELMAN, JACOB A Employer name Tonawanda Housing Authority Amount $83,516.56 Date 08/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, JERI Employer name NYC Civil Court Amount $83,516.54 Date 03/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, MARY A Employer name Putnam County Amount $83,516.18 Date 02/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITMARSH, BRUCE D Employer name Monroe County Amount $83,516.12 Date 01/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, MARY JEAN M Employer name Westchester Health Care Corp. Amount $83,516.06 Date 11/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DELL, CHRISTOPHER A Employer name City of Newburgh Amount $83,515.85 Date 05/08/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLLOM, WAYNE L Employer name Rochester City School Dist Amount $83,515.67 Date 10/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NERI, AIMEE L Employer name Office of Court Administration Amount $83,515.58 Date 03/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIZARDO, EUGENE R Employer name SUNY at Stony Brook Hospital Amount $83,515.12 Date 05/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, MICHAEL H Employer name Roswell Park Cancer Institute Amount $83,515.12 Date 12/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, PATRICK C Employer name City of Cortland Amount $83,513.93 Date 04/02/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALZONA, ALEX J Employer name Village of Lynbrook Amount $83,513.90 Date 10/19/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOBIN, SIOBHAN Employer name Scarsdale UFSD Amount $83,513.57 Date 07/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMEIDA, ANDREA P Employer name Port Authority of NY & NJ Amount $83,513.46 Date 10/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORDUS, MICHAEL R, JR Employer name Village of Hamilton Amount $83,513.41 Date 07/02/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ARROYO, ISABEL Employer name Nassau County Amount $83,513.37 Date 12/31/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBERT, JOHN W Employer name Ulster Correction Facility Amount $83,512.64 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASAK, PETER Employer name Erie County Amount $83,512.23 Date 05/22/1997 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