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 SMITH, MATTHEW M Employer name Mohawk Correctional Facility Amount $82,408.98 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGANO, CARMELA K Employer name Nassau Health Care Corp. Amount $82,408.90 Date 02/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, STEVEN E Employer name Syracuse City School Dist Amount $82,408.88 Date 04/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNOLD, CHRISTINE C Employer name Office For Technology Amount $82,408.74 Date 08/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN COUR, SHERI L Employer name Dept of Economic Development Amount $82,408.74 Date 12/28/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LAURIE A Employer name Dept of Correctional Services Amount $82,408.62 Date 08/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSAR, KEITH Employer name NYC Family Court Amount $82,408.57 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORLAND, WALTER P Employer name Fourth Jud Dept - Nonjudicial Amount $82,408.50 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BRUZZI, DOMINICK A Employer name Baldwin UFSD Amount $82,407.98 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, PATRICK H Employer name SUNY College at Buffalo Amount $82,407.83 Date 07/05/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHOLL, SCOTT J Employer name Elmira Corr Facility Amount $82,407.48 Date 03/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBATIELLO, PAUL J Employer name Dept Transportation Region 10 Amount $82,407.47 Date 02/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAISER, MICHAEL J Employer name Wyoming Corr Facility Amount $82,407.22 Date 01/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ, CARLOS Employer name Fishkill Corr Facility Amount $82,406.52 Date 08/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENAWAY, DAVID C Employer name Town of Huntington Amount $82,406.47 Date 07/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETUCCI, SCOTT D Employer name Medicaid Fraud Control Amount $82,406.34 Date 02/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EATON, JILL A Employer name So Glens Falls CSD Amount $82,405.88 Date 11/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name POULIOTT, CRAIG E Employer name Department of Health Amount $82,405.37 Date 04/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONROY, CHRISTINE E Employer name SUNY at Stony Brook Hospital Amount $82,404.93 Date 10/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUHARNOIS, ROBERT A, JR Employer name Mid-State Corr Facility Amount $82,404.82 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIRWEATHER, SUZANNE M Employer name Hudson Valley DDSO Amount $82,404.49 Date 06/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, NICHOLAS Employer name Lindenhurst UFSD Amount $82,404.46 Date 03/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISON, NICOLE M Employer name Taconic DDSO Amount $82,404.27 Date 04/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIBODEAU, WILLIAM A Employer name Monroe County Amount $82,404.25 Date 01/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUCA, MICHAEL A Employer name Suffolk County Water Authority Amount $82,403.53 Date 04/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLING, DEBORAH A Employer name Albion Corr Facility Amount $82,403.50 Date 06/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, VERNON L Employer name Town of Hempstead Amount $82,403.20 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARE, ROBERTA L Employer name Office of General Services Amount $82,403.13 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PASQUALE, MARC A Employer name City of Buffalo Amount $82,402.61 Date 01/17/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LIEBIG, BONNIE J Employer name Roswell Park Cancer Institute Amount $82,402.58 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PLANTE, DAVID P Employer name Oneida County Amount $82,402.43 Date 02/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONADIO, BLAISE T Employer name Town of Smithtown Amount $82,401.52 Date 04/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOAK, LISA A Employer name Office For Technology Amount $82,401.17 Date 09/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAHN, DIANE D Employer name Jericho UFSD Amount $82,401.04 Date 02/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, PATRICK G Employer name City of Troy Amount $82,400.33 Date 03/18/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC LAUGHLIN, JOSEPH J Employer name Harpursville CSD Amount $82,400.23 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOTTEN, ROBERT M Employer name Village of Ardsley Amount $82,400.15 Date 04/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFNAGLE, WILLIAM J Employer name Upstate Correctional Facility Amount $82,399.52 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGAN, CHRISTOPHER Employer name Port Authority of NY & NJ Amount $82,398.76 Date 10/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, SHIN WOO Employer name Kingsboro Psych Center Amount $82,398.31 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLACK, ALAN M Employer name Town of Brookhaven Amount $82,398.21 Date 06/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWAB, GEORGE W Employer name Roswell Park Cancer Institute Amount $82,396.83 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONINGTON, MICHAEL J Employer name Auburn Corr Facility Amount $82,396.60 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, LYNN M Employer name Boces-Erie 1St Sup District Amount $82,395.67 Date 09/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOTTMANN, CHRISTOPHER J Employer name Supreme Ct-1St Civil Branch Amount $82,395.46 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMOYEDNY, SCOTT F Employer name City of Yonkers Amount $82,395.02 Date 10/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELROSE, TRAVIS A Employer name Clinton Corr Facility Amount $82,394.82 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDELL, JOSEPH A Employer name Sag Harbor UFSD Amount $82,394.70 Date 07/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONITTO, LATRESE L Employer name Manhattan Psych Center Amount $82,394.62 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTORA, DEBRA Employer name Westchester County Amount $82,394.00 Date 09/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, TAMARA A Employer name Nassau Health Care Corp. Amount $82,393.62 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLERBE, DEVIN A Employer name Village of Freeport Amount $82,393.57 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAEMER, RYAN S Employer name City of Long Beach Amount $82,393.18 Date 07/11/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MINTON, DENISE D Employer name Schoharie County Amount $82,393.05 Date 01/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUDDEN, MARK T Employer name Onondaga County Amount $82,392.79 Date 10/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELAZQUEZ, ELEUTERIO, JR Employer name City of Rochester Amount $82,392.76 Date 11/28/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VOGT, PHILLIP A Employer name City of Syracuse Amount $82,392.71 Date 02/12/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'HARE, CHRIS Employer name Lawrence Sanitary District #1 Amount $82,392.53 Date 03/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, ANTHONY R, JR Employer name Town of Amherst Amount $82,392.39 Date 12/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONROY, BARBARA M Employer name Nassau County Amount $82,392.04 Date 01/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCCO, THOMAS R Employer name Collins Corr Facility Amount $82,391.10 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTER, STEPHEN L Employer name Washington Corr Facility Amount $82,390.59 Date 08/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ALEO, AMY J Employer name Nassau Health Care Corp. Amount $82,390.56 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, RONALD E Employer name Bedford Hills Corr Facility Amount $82,390.34 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMERON, ROBERT A Employer name Greene Corr Facility Amount $82,390.30 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LETIZIA, GIUSEPPE Employer name City of Yonkers Amount $82,390.29 Date 04/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, THOMAS F Employer name Collins Corr Facility Amount $82,390.20 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESTLERODE, AMY M Employer name Onondaga County Amount $82,390.00 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ROBERT W Employer name City of Albany Amount $82,389.95 Date 11/05/1984 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SANDERS, DARRELL V Employer name NYS Power Authority Amount $82,389.91 Date 12/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEINOT, PATRICIA E Employer name HSC at Syracuse-Hospital Amount $82,389.71 Date 08/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARZ, CHRISTINE M Employer name HSC at Syracuse-Hospital Amount $82,389.62 Date 03/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LOUGHLIN, LISA M Employer name Tompkins County Amount $82,389.05 Date 03/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ARNOLD D, II Employer name Lakeview Shock Incarc Facility Amount $82,388.49 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LINDA Employer name Department of Health Amount $82,388.36 Date 11/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, KENNETH J Employer name Town of North Salem Amount $82,388.34 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOTCHKISS, BLISS N Employer name Town of Cheektowaga Amount $82,388.33 Date 04/18/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SORGI, MARK J Employer name Dept Transportation Region 5 Amount $82,388.27 Date 03/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOJKAJ, LABINOT Employer name Downstate Corr Facility Amount $82,388.01 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOGUE, CHRISTOPHER J Employer name City of Auburn Amount $82,387.79 Date 04/27/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JONES, JACQUELINE A Employer name Temporary & Disability Assist Amount $82,387.31 Date 04/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, THOMAS G Employer name City of Yonkers Amount $82,387.01 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, LISA Employer name Nassau County Amount $82,386.76 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AWINO, FREDRICK O Employer name Veterans Home at Montrose Amount $82,386.09 Date 07/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, SHERRY S Employer name NYC Criminal Court Amount $82,385.80 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLINT, KIMBERLY S Employer name Oneida County Amount $82,385.79 Date 03/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, JOVAN Employer name Sing Sing Corr Facility Amount $82,385.60 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, RICHARD P Employer name New York State Assembly Amount $82,384.51 Date 06/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, ALEXANDER S Employer name Brooklyn Public Library Amount $82,384.02 Date 09/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODRATTI, ROBERT P Employer name Columbia County Amount $82,383.99 Date 07/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAWHIR, TIMOTHY P Employer name Elmira Corr Facility Amount $82,383.93 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ALST, DANNY T, II Employer name Office of Court Administration Amount $82,383.81 Date 07/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, MICHAEL C Employer name Niagara County Amount $82,383.80 Date 02/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERLINGHOFF, JANET M Employer name SUNY Buffalo Amount $82,383.73 Date 07/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOERNER, ROBIN S Employer name NYS Community Supervision Amount $82,383.55 Date 03/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERSON, CHAD J Employer name Gouverneur Correction Facility Amount $82,383.54 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKINGHAM, MARGARET M Employer name Lewis County Amount $82,383.21 Date 05/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, GWEN V Employer name Three Village CSD Amount $82,382.97 Date 04/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUART, CHRISTINE Employer name NYC Civil Court Amount $82,382.95 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADUEMEZIA, MELVIN Employer name Green Haven Corr Facility Amount $82,382.92 Date 11/24/2010 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