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 WALSH, LISA D Employer name HSC at Syracuse-Hospital Amount $83,235.51 Date 02/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINTON, HILARY B Employer name NYC Family Court Amount $83,235.48 Date 06/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLOWAY, ROBERT T Employer name City of Buffalo Amount $83,235.14 Date 04/14/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TORRES, EDGARDO Employer name City of Mount Vernon Amount $83,234.74 Date 12/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICITRA, DANIELLE S Employer name Madison County Amount $83,234.55 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERSHBEIN, MEREDITH J Employer name New Paltz CSD Amount $83,234.16 Date 09/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, RENEE L Employer name Franklin Corr Facility Amount $83,233.10 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, SHAWN A Employer name City of Rochester Amount $83,232.85 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRANIGAN, PATRICK J Employer name Hudson Corr Facility Amount $83,232.84 Date 09/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANYCKYJ, ALEXANDER Employer name Town of Clarkstown Amount $83,232.58 Date 06/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, KYLE J Employer name Town of Clarkstown Amount $83,232.58 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKASZEK, EDWARD A, JR Employer name Gowanda Correctional Facility Amount $83,232.48 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, JAMIE L Employer name Broome County Amount $83,232.36 Date 12/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIEIRA, ELFREDA A Employer name NYC Family Court Amount $83,232.21 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, TERENCE J, IV Employer name Thruway Authority Amount $83,231.37 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROJECKI, JOHN W, JR Employer name North Merrick UFSD Amount $83,231.23 Date 05/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTHALL, LOUIS C Employer name Suffolk County Amount $83,230.24 Date 10/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULVER, DEBORAH L Employer name Department of Health Amount $83,230.15 Date 10/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEAMAN, PATRICIA MARIE Employer name Children & Family Services Amount $83,227.18 Date 06/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TANYA Employer name Children & Family Services Amount $83,227.04 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUHR, PETER J Employer name Lindenhurst Memorial Library Amount $83,225.67 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, RICHARD R Employer name Ogdensburg Corr Facility Amount $83,225.54 Date 11/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, BENJAMIN Employer name Otisville Corr Facility Amount $83,225.48 Date 06/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUSKI, DWAYNE H Employer name Greene Corr Facility Amount $83,225.29 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHANSEN, PAUL E Employer name W Hempstead Sanitation Dist #6 Amount $83,224.89 Date 01/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, SAJAN Employer name Westchester County Amount $83,224.83 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTELL, CRAIG E Employer name Mohawk Correctional Facility Amount $83,224.74 Date 10/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGGLES, DANIEL G Employer name NYS Senate Regular Annual Amount $83,224.68 Date 01/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name YONKER, JASON P Employer name Long Island Dev Center Amount $83,223.72 Date 08/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURLOWICZ, WENDY A Employer name Onondaga County Amount $83,223.15 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERMAN, SHAWN J Employer name Montgomery County Amount $83,223.09 Date 10/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORKENHAGEN, DARRELL E Employer name Niagara St Pk And Rec Regn Amount $83,222.63 Date 12/04/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NOWACK, SARAH L Employer name City of Rochester Amount $83,221.97 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVA, JOSEPH, III Employer name City of Rochester Amount $83,221.97 Date 02/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZWIRLEIN, RICHARD L Employer name Town of North Hempstead Amount $83,221.79 Date 05/26/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEY, DAWN M Employer name Fishkill Corr Facility Amount $83,221.53 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, CHARLES R, III Employer name City of Rochester Amount $83,220.27 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOHNSON, DARROW W Employer name 10Th Jd Nassau Nonjudicial Amount $83,219.90 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYAN, FABIAN O Employer name SUNY Health Sci Center Brooklyn Amount $83,219.27 Date 02/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLANCY, MICHAEL S Employer name Queens Borough Public Library Amount $83,219.21 Date 08/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRICARIO, DAWN M Employer name Nassau County Amount $83,219.07 Date 11/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASKELL, HEIDI A Employer name SUNY at Stony Brook Hospital Amount $83,218.80 Date 03/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDI, MICHAEL J Employer name Albany County Amount $83,218.58 Date 09/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, SONJA E Employer name Broome County Amount $83,217.08 Date 07/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, DANIEL Employer name Port Authority of NY & NJ Amount $83,216.75 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOMEZ, ANGEL P Employer name Village of East Hills Amount $83,216.64 Date 02/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDON, TEREANCE M Employer name Town of Huntington Amount $83,216.56 Date 03/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACOX, DONNA L Employer name Central NY DDSO Amount $83,216.33 Date 06/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINCOLN, TIMOTHY S Employer name Waterloo CSD Amount $83,215.84 Date 08/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTS, DEIRDRE C Employer name Department of Motor Vehicles Amount $83,215.82 Date 11/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURA, MICHAEL D Employer name Liverpool CSD Amount $83,215.19 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELSIGNORE, DINO Employer name Town of Harrison Amount $83,215.18 Date 11/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LODOL, ROBERT E Employer name Sayville UFSD Amount $83,215.08 Date 08/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROZYNA, STEVEN J Employer name Suffolk County Water Authority Amount $83,214.57 Date 04/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDMAN, NAN S Employer name Three Village CSD Amount $83,214.52 Date 11/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORAN, ROGER A Employer name Dept of Correctional Services Amount $83,214.50 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, EDUARDO Employer name City of Amsterdam Amount $83,214.31 Date 08/18/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MURPHY, RYAN J Employer name Suffolk County Amount $83,214.15 Date 09/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, KENNETH P Employer name Mid-State Corr Facility Amount $83,213.81 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIGHE, PATRICK D Employer name Niagara County Amount $83,213.43 Date 02/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTO, AJITH Employer name Creedmoor Psych Center Amount $83,213.01 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, CAROL E Employer name Supreme Ct-1St Criminal Branch Amount $83,213.00 Date 01/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ISSIAC K Employer name City of Rochester Amount $83,212.79 Date 06/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, TYRIQ Employer name Westchester County Amount $83,212.22 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTE, SHARON Employer name Bellmore-Merrick CSD Amount $83,211.50 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINMULLER, DONNA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $83,210.91 Date 10/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWLES, JAY Employer name Ossining UFSD Amount $83,210.89 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADDINGTON, JEANNE M Employer name Div Criminal Justice Serv Amount $83,210.69 Date 05/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIECKER, RICHARD J Employer name Dept Transportation Region 8 Amount $83,210.67 Date 09/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTROPAOLO, DIANE Employer name Nassau County Amount $83,210.42 Date 02/05/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTESI, GUY J, PHD Employer name SUNY Albany Amount $83,210.15 Date 12/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMATO, CHRISTOPHER M Employer name Westchester County Amount $83,210.07 Date 07/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNERT, NICHOLAS G Employer name City of Jamestown Amount $83,209.79 Date 02/17/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DEGUIRE, DAVID J Employer name Erie County Amount $83,209.50 Date 01/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, PAULETTE Employer name Bronx Psych Center Amount $83,209.19 Date 01/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIBAULT, THOMAS G Employer name Altona Corr Facility Amount $83,208.99 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUDNITSKY, DINA Employer name HSC at Brooklyn-Hospital Amount $83,208.61 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, MITCHELL J Employer name Metro New York DDSO Amount $83,208.58 Date 01/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUPO, SADITH Employer name SUNY at Stony Brook Hospital Amount $83,208.49 Date 01/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, JUSTIN R Employer name Department of Health Amount $83,208.21 Date 02/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, JEREMY L Employer name Workers Compensation Board Bd Amount $83,208.21 Date 04/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOROZOV, ANDREW Y Employer name Education Department Amount $83,208.10 Date 09/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILGRIM, NEIL K Employer name Brooklyn Public Library Amount $83,207.83 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOTROWICZ, MICHAEL R Employer name Monroe County Water Authority Amount $83,207.72 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, JEFFREY P Employer name SUNY College Technology Alfred Amount $83,207.68 Date 01/30/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRESLEY, JOHN J Employer name NYC Family Court Amount $83,207.62 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOERICK, DOUGLAS J Employer name Gouverneur Correction Facility Amount $83,207.40 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ANGELIS, PATRICIA A Employer name SUNY College Technology Delhi Amount $83,207.00 Date 09/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, CHAD E Employer name Clinton Corr Facility Amount $83,206.61 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH-ROBERTS, ALICIA Employer name Sullivan Corr Facility Amount $83,206.48 Date 12/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCIEN, JEAN JACQUES Employer name Hudson Valley DDSO Amount $83,206.16 Date 07/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANELLO-VAIL, LAURA Employer name Clarkstown CSD Amount $83,206.11 Date 05/22/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, ROBERT F Employer name Supreme Ct-1St Criminal Branch Amount $83,206.10 Date 11/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTOS, RANDI A Employer name New York State Assembly Amount $83,206.03 Date 01/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONSINGER, MICHAEL J Employer name Liverpool CSD Amount $83,205.54 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISTINI, SILVIO Employer name Village of Scarsdale Amount $83,205.26 Date 01/18/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGZNA, AIVARS Employer name Attica Corr Facility Amount $83,205.13 Date 12/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLUS, CHERYL A Employer name Department of Health Amount $83,205.11 Date 02/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANKLEECK, HAROLD W Employer name Fishkill Corr Facility Amount $83,205.05 Date 11/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, GEORGE R Employer name Ulster County Amount $83,204.74 Date 03/27/2000 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