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 BASIL, ANNIE Employer name Sing Sing Corr Facility Amount $80,206.85 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETZEL, PAULA Employer name Department of Tax & Finance Amount $80,206.07 Date 02/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAKY, JAMES B Employer name West Seneca CSD Amount $80,205.98 Date 08/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOPER, BRIAN R Employer name Taconic DDSO Amount $80,205.90 Date 01/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIVITTO, ALFREDO Employer name Town of Greenburgh Amount $80,205.80 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNIE, BARBARA M Employer name Downstate Corr Facility Amount $80,205.61 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECK, JOHN J Employer name Town of Perinton Amount $80,205.54 Date 04/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VATTER, TIMOTHY J Employer name Wyoming Corr Facility Amount $80,205.24 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINN, RACHEL C Employer name Town of North Hempstead Amount $80,205.03 Date 05/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, THEODORE VN Employer name Town of Ramapo Amount $80,204.42 Date 12/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIACALONE, NANCY Employer name Nassau Health Care Corp. Amount $80,204.36 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRISH, RODNEY W Employer name Riverhead CSD Amount $80,204.15 Date 07/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ULATOWSKI, DANIEL J Employer name Town of Cheektowaga Amount $80,203.63 Date 12/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, JOHNSEL V Employer name Kirby Forensic Psych Center Amount $80,203.47 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REVIL, VLADIMIR Employer name W Hempstead Sanitation Dist #6 Amount $80,203.17 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRUSCHAT, BARBARA A Employer name City of Buffalo Amount $80,203.15 Date 08/06/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAMILLI, BARBARA A Employer name Somers CSD Amount $80,203.01 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAK, ROBERT J Employer name Albion Corr Facility Amount $80,202.86 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, ERIC S Employer name Elmira Corr Facility Amount $80,202.85 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAZIK, MICHAEL P Employer name Marcy Correctional Facility Amount $80,202.68 Date 11/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SATORNINO, STEPHEN S Employer name Suffolk County Amount $80,202.65 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JEFFERSON Employer name Kingsboro Psych Center Amount $80,201.89 Date 10/31/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name POST, CAROL A Employer name Albany County Amount $80,201.86 Date 12/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, BERNADETTE Employer name Sachem CSD at Holbrook Amount $80,201.77 Date 01/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINKLER, LARISSA M Employer name Town of Saugerties Amount $80,201.63 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GILLIARD, CATHERINE A Employer name Mattituck-Cutchogue UFSD Amount $80,200.83 Date 10/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARZ, LINDA D Employer name Taconic DDSO Amount $80,200.52 Date 11/15/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, DARREN T Employer name Workers Compensation Board Bd Amount $80,200.30 Date 04/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADALAMENTI, KAY Employer name Brooklyn Public Library Amount $80,200.15 Date 08/02/1965 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAINACK, DYLAN J Employer name Town of Fallsburg Amount $80,200.09 Date 06/21/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUCHANAN, SCOTT A Employer name City of Cortland Amount $80,199.34 Date 10/19/1987 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DONALDSON, THOMAS J Employer name Office For Technology Amount $80,199.05 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZARESKI, PETER J Employer name North Salem CSD Amount $80,199.05 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, PATRICIA Employer name Workers Compensation Board Bd Amount $80,198.87 Date 08/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNHART, PAMELA A Employer name Workers Compensation Board Bd Amount $80,198.84 Date 10/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, SHAVAUGHN T Employer name NYC Family Court Amount $80,198.68 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JEFF E Employer name Longwood CSD at Middle Island Amount $80,198.44 Date 09/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CHEVELLE L Employer name Monroe County Amount $80,198.41 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROMBLEY, SARAH E Employer name Department of Law Amount $80,197.42 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINER, SHARON P Employer name Town of North Castle Amount $80,197.37 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID-SIMMONDS, PAULA J Employer name Children & Family Services Amount $80,197.17 Date 03/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GHYZEL, KEVIN S Employer name Brighton CSD Amount $80,196.09 Date 12/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, SHENEKQUA L Employer name New York City Childrens Center Amount $80,195.46 Date 09/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCKER, SETH R Employer name Woodbourne Corr Facility Amount $80,194.18 Date 10/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENZO, PASQUALE R Employer name Dept Transportation Reg 2 Amount $80,193.95 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAX, ANDREW Employer name Port Authority of NY & NJ Amount $80,193.90 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDD, KRISTINE M Employer name Mid-Hudson Psych Center Amount $80,193.36 Date 12/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVAN, JOSEPH F Employer name Gowanda Correctional Facility Amount $80,193.00 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULTON, MICHAEL R Employer name Cape Vincent Corr Facility Amount $80,192.97 Date 09/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, ANNA M Employer name SUNY at Stony Brook Hospital Amount $80,192.95 Date 05/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABSATT, ERICA M Employer name Temporary & Disability Assist Amount $80,191.66 Date 12/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, LINDA L Employer name Great Neck UFSD Amount $80,191.57 Date 02/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAHORSKY, ROBERT J Employer name Dutchess County Amount $80,191.54 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRINO, PIO D Employer name City of Yonkers Amount $80,191.53 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSADCIW, CHRISTINE M Employer name East Irondequoit CSD Amount $80,191.25 Date 01/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name UDIK, RAHIM Employer name W Hempstead Sanitation Dist #6 Amount $80,191.24 Date 02/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLS, DARCY M Employer name Dept of Correctional Services Amount $80,190.05 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FRAINE, MATTHEW J Employer name Monroe County Amount $80,189.72 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLMAN, ANDREW P Employer name Niagara St Pk And Rec Regn Amount $80,189.69 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITZ, PETER F Employer name Office For Technology Amount $80,188.98 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CROIX, KIMBERLY A Employer name Office For Technology Amount $80,188.98 Date 09/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, PETER L Employer name Off of The State Comptroller Amount $80,188.98 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MASTERS, MICHAEL E Employer name Thruway Authority Amount $80,187.98 Date 08/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOWACZ, WALTER J Employer name NYC Criminal Court Amount $80,187.96 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEBRON, CHRISTINA Employer name Pilgrim Psych Center Amount $80,187.30 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHON, PETER J Employer name Elmira Corr Facility Amount $80,187.07 Date 10/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANG, JOHN HAN Employer name Workers Compensation Board Bd Amount $80,186.69 Date 05/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANTZIG, KENNETH M Employer name Suffolk County Amount $80,186.50 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CARLO, LAURA M Employer name Suffolk County Amount $80,186.50 Date 09/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, MARIANNE Employer name Suffolk County Amount $80,186.50 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, PATSY A Employer name Village of Pleasantville Amount $80,186.35 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARTZEL, JOHN W, III Employer name Nassau County Amount $80,185.34 Date 03/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWMAN, CRAIG A Employer name Broome County Amount $80,185.32 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALAMARAS, RONALD G Employer name Suffolk County Water Authority Amount $80,185.30 Date 12/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREW, KEVIN R Employer name Great Meadow Corr Facility Amount $80,185.25 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUCHS, JOSEPH J Employer name SUNY College at Buffalo Amount $80,184.86 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, GREGORY M Employer name Dpt Environmental Conservation Amount $80,184.74 Date 03/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, MARC E Employer name Saratoga County Amount $80,184.67 Date 05/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSTOWNIAK, KENNETH W Employer name Village of Springville Amount $80,184.48 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUG, RONALD J Employer name Dept of Financial Services Amount $80,183.89 Date 02/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOELI, GUY T Employer name City of Schenectady Amount $80,183.35 Date 03/15/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STANIEK, RADOSLAW W Employer name Department of Health Amount $80,183.04 Date 08/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, RICHARD D Employer name Groveland Corr Facility Amount $80,182.80 Date 11/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, IGNACIO Employer name Off of The State Comptroller Amount $80,182.55 Date 03/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNA, TIMOTHY M Employer name Workers Compensation Board Bd Amount $80,182.13 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, ANDREA M Employer name Marcy Correctional Facility Amount $80,181.31 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIGGINS, JAMES M Employer name City of Buffalo Amount $80,181.16 Date 09/04/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KHIOSIDA, SANTI Employer name Monroe County Amount $80,181.13 Date 04/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOVAK, COREY J Employer name Division of State Police Amount $80,180.86 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARVIS, JODIE A Employer name Department of Health Amount $80,180.31 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, AMY M Employer name Erie County Amount $80,180.06 Date 05/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIANA, FRANK A Employer name Statewide Financial System Amount $80,179.90 Date 01/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVAGE, DEVON R Employer name City of Syracuse Amount $80,179.75 Date 03/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONVERSE, SANDRA L Employer name Temporary & Disability Assist Amount $80,179.38 Date 10/31/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, PETER F Employer name New York Public Library Amount $80,179.33 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DULAK, JOSEPHINE A Employer name Department of Civil Service Amount $80,179.20 Date 12/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGSTEIN, ALLAN Employer name Thruway Authority Amount $80,178.21 Date 03/25/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENTON-JENKINS, CONSTANCE E Employer name Nassau County Amount $80,178.04 Date 08/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, DIANNE L Employer name SUNY Empire State College Amount $80,177.96 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAYNE, ELIZABETH Employer name SUNY at Stony Brook Hospital Amount $80,177.93 Date 12/03/2015 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