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 OSINSKI, JAMES R Employer name Downstate Corr Facility Amount $80,052.22 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTEGA, JONATHAN Employer name City of Newburgh Amount $80,051.98 Date 03/23/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BACORN, PAULA M Employer name Temporary & Disability Assist Amount $80,051.82 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARE, THERESA L Employer name NYC Family Court Amount $80,051.50 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONDER, MICHAEL S Employer name Dutchess County Amount $80,051.16 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAHY-KASTNER, MONICA G Employer name Rockland County Amount $80,050.97 Date 10/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DWIGHT Employer name Office of Court Administration Amount $80,050.71 Date 01/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, DAVID J Employer name Town of Ramapo Amount $80,050.44 Date 04/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MRKALL, NORMAN J, II Employer name Town of Grand Island Amount $80,050.22 Date 01/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENTLER, JOSEPH M Employer name W Hempstead Sanitation Dist #6 Amount $80,049.61 Date 04/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZINK, RICHARD T Employer name S Tier West Reg Plan,Dev Bd Amount $80,049.46 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLIER, NEIL M Employer name Department of State Amount $80,049.43 Date 11/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI TULLIO, THOMAS J Employer name Department of State Amount $80,049.43 Date 12/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURDOCK, PATRICE K Employer name Sing Sing Corr Facility Amount $80,049.04 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRERA, EKATHERINA E Employer name Port Authority of NY & NJ Amount $80,048.50 Date 08/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRE, MARK F Employer name Wyoming Corr Facility Amount $80,048.35 Date 12/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARK, JANET F Employer name Onondaga County Amount $80,047.52 Date 05/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLA, DANIEL M Employer name Temporary & Disability Assist Amount $80,047.04 Date 02/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, SUSAN E Employer name Children & Family Services Amount $80,046.71 Date 07/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONK, PENNY A Employer name Ontario County Amount $80,046.68 Date 07/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALI, JAMES P Employer name Town of Harrison Amount $80,046.63 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARAFIOTI, JANICE Employer name Westchester Health Care Corp. Amount $80,046.40 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, VILMA S Employer name HSC at Syracuse-Hospital Amount $80,046.34 Date 05/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWKIRK, MICHELE Employer name Dept of Public Service Amount $80,046.26 Date 04/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILEO, SALVATORE, JR Employer name Town of Oyster Bay Amount $80,045.80 Date 09/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, JAMES M Employer name NYC Civil Court Amount $80,045.10 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAGY, NICHOLAS W Employer name Town of Harrison Amount $80,044.56 Date 02/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUA LLANO, ANA M Employer name Empire State Development Corp. Amount $80,044.51 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLEY, CHRISTINE Employer name Department of Transportation Amount $80,043.30 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, LAWRENCE P Employer name Adirondack Correction Facility Amount $80,043.05 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIMENTEL, CARMEN C Employer name HSC at Brooklyn-Hospital Amount $80,043.03 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, PETER J Employer name Town of New Hartford Amount $80,042.52 Date 09/12/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STOLL, JOHN T Employer name Town of Tonawanda Amount $80,042.49 Date 06/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, CRAIG A Employer name Ulster County Amount $80,041.07 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, TIMOTHY J Employer name City of Tonawanda Amount $80,041.06 Date 01/13/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOHNSON, ROBERT F Employer name New Rochelle City School Dist Amount $80,040.94 Date 05/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANSEN, ROBERT D Employer name Five Points Corr Facility Amount $80,040.69 Date 03/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, DESIREE L Employer name NYC Criminal Court Amount $80,040.64 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC ISAAC, JEFFREY W Employer name Green Haven Corr Facility Amount $80,040.60 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCCHESE, EUGENE F Employer name Office of Public Safety Amount $80,040.09 Date 09/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIONET, PETER J Employer name Office Parks, Rec & Hist Pres Amount $80,040.09 Date 03/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOUPIL, CHARLES A Employer name Niagara County Amount $80,039.82 Date 09/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, SOPHIA C Employer name Westchester Health Care Corp. Amount $80,038.87 Date 07/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVE, JANE E Employer name Chautauqua County Amount $80,038.69 Date 01/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, JOSEPH C Employer name Town of Orchard Park Amount $80,038.23 Date 07/17/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STANLEY, ROHAN A Employer name Sing Sing Corr Facility Amount $80,038.07 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACHECO, MICHAEL J Employer name City of Yonkers Amount $80,038.07 Date 01/05/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PREST, DEANA M Employer name Office For The Aging Amount $80,038.05 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWLING, CAROLYN G Employer name Lawrence UFSD Amount $80,038.00 Date 01/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGGERTY, JULIANNE Employer name NYS Office People Devel Disab Amount $80,037.84 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHIPPLE, JAMES R Employer name Orleans County Ind Dev Agcy Amount $80,037.72 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINTRAUB, LYNETTE M Employer name Temporary & Disability Assist Amount $80,037.25 Date 12/18/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JEFFREY L Employer name Dept Transportation Region 4 Amount $80,037.25 Date 04/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, KELLY A Employer name Jefferson County Amount $80,037.10 Date 05/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOCK, LISA M Employer name Jefferson County Amount $80,037.09 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACHETTI, MARK L Employer name Jefferson County Amount $80,037.07 Date 11/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURLINGAME, DONALD E Employer name Town of Massena Amount $80,036.68 Date 04/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLANCY, JOHN Employer name Dpt Environmental Conservation Amount $80,036.55 Date 07/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOBLOM, DONALD E, JR Employer name Workers Compensation Board Bd Amount $80,036.55 Date 05/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAID, RAECHEL L Employer name Chautauqua County Amount $80,036.44 Date 02/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZBERG, RANDY A Employer name Nassau County Amount $80,036.30 Date 07/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, DWAYNE F Employer name Roslyn UFSD Amount $80,035.87 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLECKER, MICHAEL A Employer name Gowanda Correctional Facility Amount $80,035.57 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODARD, RICKY T Employer name Woodbourne Corr Facility Amount $80,035.52 Date 09/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT-HLAVAC, KATHRYN A Employer name SUNY Binghamton Amount $80,035.35 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPITALIERI, MICHAEL J Employer name Town of Hempstead Amount $80,035.32 Date 11/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREW, ADEMOLA A Employer name Fishkill Corr Facility Amount $80,035.11 Date 08/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUER, WILLIAM Employer name Town of Smithtown Amount $80,034.85 Date 02/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIESSELMAN, RICHARD C Employer name Town of Penfield Amount $80,034.76 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, DAVID S Employer name Ogdensburg Corr Facility Amount $80,034.47 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIENER, ANDREW J Employer name Collins Corr Facility Amount $80,034.34 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOLA, STEPHEN A Employer name Port Authority of NY & NJ Amount $80,034.21 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAUMANN, TARA E Employer name NYS Community Supervision Amount $80,033.87 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR-LEGG, LINDA Employer name Ulster County Amount $80,033.46 Date 05/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULLO, WILLIAM I Employer name Collins Corr Facility Amount $80,033.29 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUALTIERI, JOSEPH J, JR Employer name Oneida County Amount $80,033.28 Date 07/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, FRANK Employer name Eastern NY Corr Facility Amount $80,032.70 Date 04/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELYEZ, CRAIG M Employer name Westchester County Amount $80,030.96 Date 09/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERS, VIVIENNE R Employer name NYS Community Supervision Amount $80,030.91 Date 11/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, SUSAN A Employer name Rockland Psych Center Children Amount $80,030.03 Date 07/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIS, JOHN T Employer name City of Amsterdam Amount $80,029.87 Date 03/31/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VERGARA, NATHALIA A Employer name HSC at Syracuse-Hospital Amount $80,029.68 Date 09/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDDY, ADAM J Employer name Brooklyn Public Library Amount $80,029.54 Date 12/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULL, MELISSA A Employer name Gouverneur Correction Facility Amount $80,029.35 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELSCHWINDER, RUTH L Employer name Off of The State Comptroller Amount $80,028.93 Date 11/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNOTTI, MATTHEW F Employer name Mid-State Corr Facility Amount $80,028.93 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINST, ROBERT Employer name Longwood CSD at Middle Island Amount $80,028.86 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNSTER-WESLEY, JILL LORI Employer name Thruway Authority Amount $80,028.85 Date 01/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name AINSWORTH, SIOBHAN R Employer name Nassau County Amount $80,028.64 Date 10/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUBINSKI, MATTHEW D Employer name Town of Ellicott Amount $80,028.64 Date 01/18/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KAMINSKAYA, IRINA Employer name Downstate Corr Facility Amount $80,028.17 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, KYLE E Employer name Bare Hill Correction Facility Amount $80,028.15 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEISNER, SCOTT G Employer name Wyoming Corr Facility Amount $80,027.92 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDIAK, JOHN J Employer name Wende Corr Facility Amount $80,027.90 Date 12/19/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIERE, HOLLY N Employer name HSC at Syracuse-Hospital Amount $80,027.84 Date 03/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANUN, JOSEPH C Employer name Nassau County Amount $80,027.73 Date 10/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLAMKOWSKI, ALEXA J Employer name Nassau County Amount $80,027.63 Date 12/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, DAWN F Employer name Metro New York DDSO Amount $80,027.40 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARL, ROBERT G Employer name Office For Technology Amount $80,027.35 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASKELL, ROY A Employer name Great Meadow Corr Facility Amount $80,027.19 Date 12/12/1988 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