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 MC KEE, DARLENE M Employer name Boces-Monroe Orlean Sup Dist Amount $72,990.74 Date 10/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABOR, MARK D Employer name Fishkill Corr Facility Amount $72,990.34 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACKS, LESLI R Employer name Nassau Health Care Corp. Amount $72,990.22 Date 01/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEBYAH, PAUL F Employer name Franklin Corr Facility Amount $72,990.15 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHALSKI, BRIAN L Employer name City of Niagara Falls Amount $72,989.82 Date 07/22/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VINES, STEVEN E Employer name Town of Hempstead Amount $72,989.53 Date 11/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANNA, DEBORAH Employer name Port Washington Library Amount $72,989.44 Date 09/03/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CLAIR, THOMAS P Employer name Office of Mental Health Amount $72,989.28 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDQUIST, TARYN G Employer name HSC at Syracuse-Hospital Amount $72,989.08 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPRINO, CARL A Employer name Village of Lakewood Amount $72,988.80 Date 09/10/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOLTON, WILLIAM W, JR Employer name Washington Corr Facility Amount $72,988.38 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUMA, JEANNE M Employer name East Meadow UFSD Amount $72,987.44 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, JEREMY M Employer name Ontario County Amount $72,987.05 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDER, DANIEL J Employer name City of Elmira Amount $72,986.97 Date 04/05/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OSBORN, WILLIAM K Employer name Village of Hastings-On-Hudson Amount $72,986.12 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDENBRAND, JOSEPH C Employer name Children & Family Services Amount $72,986.01 Date 07/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESETTE, EDWARD V Employer name Clinton Corr Facility Amount $72,985.97 Date 01/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLE, KAREN A Employer name Town of Hempstead Amount $72,985.75 Date 08/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRON, MARISE Employer name Department of Health Amount $72,985.09 Date 03/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, MICHAEL J Employer name Bedford CSD Amount $72,984.84 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOKEY, LAURA MARIE Employer name Bare Hill Correction Facility Amount $72,984.38 Date 03/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANCE, JENNIFER L Employer name Erie County Amount $72,984.02 Date 08/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOROSEY, MICHAEL D Employer name Collins Corr Facility Amount $72,983.88 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, ILEANA Employer name Ossining UFSD Amount $72,983.57 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PUCCIO, GREGORY J Employer name City of Syracuse Amount $72,983.35 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAXTER, ANN E Employer name Town of Greece Amount $72,983.15 Date 02/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUCK, BRADLEY L Employer name Dept of Agriculture & Markets Amount $72,983.13 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEBOSKY, FRANK J, JR Employer name Office of General Services Amount $72,982.52 Date 08/22/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, CLIFFORD P Employer name Off of The State Comptroller Amount $72,982.33 Date 03/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURKA, BRUCE W Employer name Fire Island UFSD Amount $72,981.99 Date 10/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PABON, ELVIS J Employer name Haverstraw-Stony Point CSD Amount $72,981.68 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name THERRIEN, WAYNE A Employer name City of Albany Amount $72,981.47 Date 08/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKMANN, ANDREW G Employer name Port Authority of NY & NJ Amount $72,981.12 Date 01/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUNGELLO, JOSEPH V Employer name Mineola UFSD Amount $72,980.76 Date 11/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KE, AI Employer name Housing Trust Fund Corp. Amount $72,980.65 Date 10/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARAZITI, THOMAS M Employer name Irvington UFSD Amount $72,980.09 Date 04/05/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOOTZ, JURIS M Employer name Southport Correction Facility Amount $72,979.40 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name REZNIK, GENE Employer name Off of The State Comptroller Amount $72,979.25 Date 03/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEARON, MARK R Employer name Bedford Hills Corr Facility Amount $72,978.83 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, ERIK J Employer name Greene Corr Facility Amount $72,978.55 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENFIELD, WENDY A Employer name Town of Cortlandt Amount $72,977.87 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOGLIORMELLA, PAOLA Employer name Pelham UFSD Amount $72,977.29 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELCAMP, THOMAS L Employer name Chautauqua County Amount $72,977.10 Date 09/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENG, FENYAN Employer name Department of Tax & Finance Amount $72,976.92 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGRASSIA, SUSAN H Employer name Shoreham-Wading River CSD Amount $72,976.91 Date 02/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, MICHAEL Employer name Staten Island DDSO Amount $72,976.58 Date 07/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILFORD, ROBERT K Employer name Town of Greenburgh Amount $72,976.58 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUINESS, JOANALEE Employer name Hudson Valley DDSO Amount $72,976.52 Date 09/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERSKINE, ELINOR V Employer name Department of Tax & Finance Amount $72,976.44 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, THAMEENA Z Employer name Erie County Medical Center Corp. Amount $72,976.13 Date 03/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLS, VIVIAN P Employer name Nassau County Amount $72,975.89 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREAR, VERONICA Employer name Medicaid Fraud Control Amount $72,975.02 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUDEK, DAVID B Employer name Rochester Psych Center Amount $72,974.78 Date 07/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, SEAN M Employer name Clinton Corr Facility Amount $72,974.77 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, CANDICE M Employer name Sing Sing Corr Facility Amount $72,974.20 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, ERIK G Employer name Town of North Hempstead Amount $72,974.16 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCZEK, JACOB T Employer name Wende Corr Facility Amount $72,974.03 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSICO, ROBERT T Employer name Div Military & Naval Affairs Amount $72,973.51 Date 03/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIDYARTHI, SATYAPRIYA Employer name Department of Law Amount $72,973.33 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROHL, PATRICIA J Employer name Chemung County Amount $72,973.18 Date 09/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVINGSTON, PAUL E Employer name Town of Lake George Amount $72,972.88 Date 09/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZAFRANSKI, BRIAN M Employer name Collins Corr Facility Amount $72,972.69 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVSAK, DENIS Employer name Middletown Housing Authority Amount $72,972.20 Date 10/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICO, DAVID Employer name Metropolitan Trans Authority Amount $72,972.04 Date 06/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYED, AZRA Employer name Port Authority of NY & NJ Amount $72,971.90 Date 06/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NGOWI, ALICE E Employer name NYS Office People Devel Disab Amount $72,971.84 Date 02/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEES, JANET M Employer name Monroe County Water Authority Amount $72,971.68 Date 04/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKSON, THOMAS F, III Employer name Town of Newburgh Amount $72,971.60 Date 07/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVALOS, JAYSON F Employer name Dept Labor - Manpower Amount $72,971.59 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEE, JOHN C Employer name Five Points Corr Facility Amount $72,970.88 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRENDERGAST, TINA S Employer name SUNY Maritime College Amount $72,970.78 Date 04/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARSON, JUANTA L Employer name SUNY College at New Paltz Amount $72,970.75 Date 01/07/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIUNTA, GAETANO J Employer name Port Authority of NY & NJ Amount $72,970.66 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HIBBARD, MARKUS R Employer name Statewide Financial System Amount $72,970.65 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, CHARLOTTE D Employer name Orange County Amount $72,970.54 Date 08/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMISANO, STACEY L Employer name Orange County Amount $72,970.42 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRA, LORI J Employer name Putnam Valley CSD Amount $72,969.99 Date 10/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEAL, TRECIA A Employer name Wallkill Corr Facility Amount $72,969.96 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARAVALLI, AURORA M Employer name Suffolk Coop Library System Amount $72,969.08 Date 07/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, KEISHA M Employer name Crime Victims Compensation Bd Amount $72,968.98 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANNON, FRANCIS P Employer name Dutchess County Amount $72,968.87 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULKOWSKI, JASON P Employer name HSC at Brooklyn-Hospital Amount $72,968.78 Date 07/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, RANDY J Employer name Broome DDSO Amount $72,968.77 Date 07/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOKOTAJLO, STEPHEN R Employer name Wende Corr Facility Amount $72,968.43 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATEO, NANCY S Employer name Nassau County Amount $72,968.24 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, MARSHALL W, JR Employer name Upstate Correctional Facility Amount $72,968.09 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CREIGHT, THOMAS A Employer name City of White Plains Amount $72,967.96 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENIG, SCOTT M Employer name So Huntington Public Library Amount $72,967.73 Date 09/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRONE, BARBARA A Employer name Jericho UFSD Amount $72,967.66 Date 08/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICKENS, BENITA Employer name Islip Housing Authority Amount $72,967.55 Date 03/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWALL, SUSANNA M Employer name Ellenville CSD Amount $72,967.27 Date 06/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, LANCE I Employer name Greene Corr Facility Amount $72,966.44 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPKA, HENRY Employer name NYS Gaming Commission Amount $72,966.38 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, MARY SHAWN Employer name Huntington Public Library Amount $72,966.34 Date 09/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGG, CORLISS J Employer name Briarcliff Manor UFSD Amount $72,966.06 Date 01/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERHAGEN, JAMES F Employer name Orleans Corr Facility Amount $72,965.35 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHTON, PIPER L Employer name Broome DDSO Amount $72,965.29 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLON, LU-ANN Employer name Rockland County Amount $72,965.28 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIND, JAMES C Employer name Babylon UFSD Amount $72,965.16 Date 12/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDENMAYER, ANDREW R Employer name Marcy Correctional Facility Amount $72,964.87 Date 10/19/1989 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