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 OH, JENNIFER K Employer name Dept Labor - Manpower Amount $83,105.13 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DAVID A Employer name SUNY College at Oswego Amount $83,104.97 Date 01/04/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KURZ, JOANNE L Employer name Broome DDSO Amount $83,104.92 Date 09/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOSS, MATTHEW J Employer name City of Dunkirk Amount $83,104.40 Date 07/10/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KEARNS, MICHAEL T Employer name Town of Warwick Amount $83,103.61 Date 09/05/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KING-MOECK, SANDRA E Employer name Suffolk County Amount $83,103.52 Date 01/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, DANIELLE D Employer name NYS Gaming Commission Amount $83,103.27 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, MICHAEL R Employer name Sing Sing Corr Facility Amount $83,103.13 Date 05/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BESSEY, JAMES M Employer name Clinton Corr Facility Amount $83,101.79 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SADOWSKI, ERIK T Employer name Auburn Corr Facility Amount $83,101.55 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNISE, DANIEL J Employer name Liverpool CSD Amount $83,101.30 Date 01/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVALIERI, WILLIAM M Employer name Buffalo Mun Housing Authority Amount $83,100.88 Date 02/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOKER, RICHARD T Employer name Town of Pound Ridge Amount $83,100.82 Date 10/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENDRICK, MICHAEL M Employer name City of Cohoes Amount $83,100.67 Date 02/20/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARCIAL, RICHARD L Employer name HSC at Brooklyn-Hospital Amount $83,100.03 Date 09/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGO, THOMAS G Employer name Schenectady County Amount $83,099.88 Date 09/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURPURA, JOHN P Employer name Port Authority of NY & NJ Amount $83,098.90 Date 08/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KUBA, REGINA M Employer name Pilgrim Psych Center Amount $83,098.73 Date 07/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFAFF, ERIC W Employer name Port Authority of NY & NJ Amount $83,098.70 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, RONALD Employer name Children & Family Services Amount $83,097.91 Date 05/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZENTZ, DENISE E Employer name City of Dunkirk Amount $83,097.14 Date 05/24/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RILEY, GLENROY E Employer name Otisville Corr Facility Amount $83,097.01 Date 10/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, ANGELA M Employer name Energy Research Dev Authority Amount $83,095.01 Date 06/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESGRAVIERS, HAROLD Employer name Hudson Valley DDSO Amount $83,094.58 Date 04/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVANEVA, IRINA Employer name Off of The State Comptroller Amount $83,094.45 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTARO, ANTONIO J Employer name City of Yonkers Amount $83,094.45 Date 08/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRENT R Employer name Mid-State Corr Facility Amount $83,093.57 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEDVUKAJ, KOLA Employer name City of Yonkers Amount $83,093.54 Date 03/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHUN, MYUNG H Employer name New York City Childrens Center Amount $83,093.16 Date 02/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAIMONDO, ANN Employer name Otisville Corr Facility Amount $83,092.33 Date 02/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOUGHTER, JOHN D Employer name Elmira Corr Facility Amount $83,091.03 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNO, CARA S Employer name Town of Massena Amount $83,090.84 Date 11/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUTATO, RICHARD A Employer name Port Jefferson UFSD Amount $83,090.78 Date 08/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTWRIGHT, ADAM L Employer name Five Points Corr Facility Amount $83,090.24 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN GELDER, SUSAN M Employer name Central NY Psych Center Amount $83,090.23 Date 02/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEZEY-WREDE, PATRICIA H Employer name SUNY at Stony Brook Hospital Amount $83,089.77 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREW, RAYMOND Employer name Fourth Jud Dept - Nonjudicial Amount $83,089.57 Date 06/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NALLY, KEVIN J Employer name Nassau County Amount $83,088.60 Date 01/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEICK, JULIA M Employer name Town of Smithtown Amount $83,088.28 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, SUSAN C Employer name Dept Health - Veterans Home Amount $83,088.25 Date 06/15/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIANI, STEVEN J Employer name Mohawk Valley Psych Center Amount $83,088.25 Date 12/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, KELLY D Employer name Orange County Amount $83,087.80 Date 12/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITCZAK, CATHERINE A Employer name Orange County Amount $83,087.76 Date 11/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONSAKER, ROSEMARIE V Employer name Orange County Amount $83,087.72 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DEE, JOHN B Employer name Dpt Environmental Conservation Amount $83,087.15 Date 06/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, VINCENT E Employer name Westchester County Amount $83,087.09 Date 05/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCADO, JENNIFER L Employer name City of Rochester Amount $83,086.95 Date 07/30/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIANNINO, JOHN M Employer name Shawangunk Correctional Facili Amount $83,086.73 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONETTA, ADAM J Employer name Town of Hempstead Amount $83,086.12 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARZABEK, ROBERT P Employer name Brighton Fire Dist Amount $83,086.10 Date 02/19/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CASTRACANE, REBECCA A Employer name Office of General Services Amount $83,085.69 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTELLARO, CHARLES Employer name Medicaid Fraud Control Amount $83,085.23 Date 07/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, GREGORY Employer name City of Rochester Amount $83,085.01 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBB, RICHARD M Employer name Chenango County Amount $83,084.08 Date 05/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLEY, BERT T, III Employer name Dept Transportation Region 1 Amount $83,082.37 Date 05/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, KENNETH L Employer name Creedmoor Psych Center Amount $83,082.36 Date 03/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURRAY, EDWARD C Employer name Putnam County Amount $83,080.35 Date 02/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLVER, PATRICK J Employer name Marcy Correctional Facility Amount $83,079.30 Date 05/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERIDAN, TIMOTHY J Employer name Sullivan Corr Facility Amount $83,079.15 Date 02/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURAF, STEVEN W Employer name Lakeview Shock Incarc Facility Amount $83,079.04 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL S Employer name Monroe County Amount $83,078.99 Date 04/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVINE, DONALD T Employer name Monroe County Amount $83,078.90 Date 10/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SUSAN A Employer name Monroe County Amount $83,078.89 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDRETH, MICHELE R, MRS Employer name Monroe County Amount $83,078.82 Date 01/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, J THOMAS Employer name Monroe County Amount $83,078.80 Date 07/31/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAUGLE, KENNETH M Employer name Monroe County Amount $83,078.79 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASPER, JON A Employer name Monroe County Amount $83,078.77 Date 11/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINLIVAN, MARY K Employer name Monroe County Amount $83,078.77 Date 12/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORNEY, KENNETH E Employer name Monroe County Amount $83,078.76 Date 11/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYNE, ROBERT L Employer name Watertown Corr Facility Amount $83,077.64 Date 10/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECHENAYA, GALINA Employer name HSC at Syracuse-Hospital Amount $83,077.40 Date 05/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAL, PIERRE Employer name Guilderland CSD Amount $83,076.92 Date 06/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, BRYAN R Employer name Suffolk County Amount $83,076.53 Date 07/09/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GODREAU, SUSAN E Employer name SUNY College at Potsdam Amount $83,076.46 Date 09/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SECK, NDEYE M Employer name Department of Tax & Finance Amount $83,076.06 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, RENALD Employer name Department of Health Amount $83,075.81 Date 07/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERON, CLARETTE E Employer name Taconic Corr Facility Amount $83,075.74 Date 02/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, KESS-ANN L Employer name Port Authority of NY & NJ Amount $83,075.70 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, ROBERT Employer name New York State Canal Corp. Amount $83,075.09 Date 08/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, IRENE Employer name Rockland Psych Center Amount $83,074.66 Date 06/11/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, JEANNE M Employer name Scarsdale UFSD Amount $83,074.36 Date 09/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTALBANO, ANGELA F Employer name Dept of Agriculture & Markets Amount $83,074.23 Date 09/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHELOTTI, MARIAN Employer name Port Chester-Rye UFSD Amount $83,074.00 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEIER, KEVIN M Employer name Monroe County Amount $83,072.72 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRARD, BRIAN F Employer name Office of Public Safety Amount $83,072.70 Date 03/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, JACQUELINE Employer name Central NY Psych Center Amount $83,072.39 Date 07/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUNIS, DONNA J Employer name Roswell Park Cancer Institute Amount $83,072.22 Date 08/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTZKER, ERIK Employer name Dept Labor - Manpower Amount $83,070.46 Date 12/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, ALEXANDER Employer name Eastern NY Corr Facility Amount $83,070.29 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLSWORTH, ROGER W, JR Employer name Woodbourne Corr Facility Amount $83,070.24 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORDEMANN, HOWARD R, III Employer name Suffolk County Amount $83,070.21 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, CHRISTOPHER F Employer name Onondaga County Amount $83,070.09 Date 03/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH-GRAVANDA, SHIRLEY J Employer name Rush-Henrietta CSD Amount $83,069.75 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERILL, JOHN M Employer name Bare Hill Correction Facility Amount $83,069.46 Date 07/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATEWELL, PATRICIA A Employer name Monroe Woodbury CSD Amount $83,068.90 Date 09/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, ELIZABETH Employer name Cold Spring Harbor CSD Amount $83,068.26 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, SHAUN D Employer name Downstate Corr Facility Amount $83,068.25 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALGER, CHRISTOPHER M Employer name Livingston Correction Facility Amount $83,068.22 Date 11/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALKINS, JONI S Employer name HSC at Syracuse-Hospital Amount $83,068.20 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPILLO, MICHAEL Employer name Village of Valley Stream Amount $83,067.60 Date 11/06/1991 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