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 CLEMONS-JENNY, ANISSA I Employer name Onondaga County Amount $69,408.98 Date 09/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNEY, RAYMOND W, JR Employer name Katonah-Lewisboro UFSD Amount $69,408.92 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, THOMAS F Employer name Manhattan Psych Center Amount $69,408.82 Date 08/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTROTOTARO, MICHAEL J Employer name Creedmoor Psych Center Amount $69,408.82 Date 02/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY-PYNE, SANDRA DEAN E Employer name New York City Childrens Center Amount $69,408.82 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSEMWEGIE, OSAYAME T Employer name New York City Childrens Center Amount $69,408.82 Date 03/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESTO, DEVON E Employer name New York City Childrens Center Amount $69,408.82 Date 04/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, ILEANA Employer name Hudson Valley DDSO Amount $69,408.82 Date 12/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, CHERIE L Employer name Orleans Corr Facility Amount $69,408.80 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRE, DOUGLAS Employer name Nassau County Amount $69,408.60 Date 04/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACE, ROBERT Employer name East Islip UFSD Amount $69,407.87 Date 06/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELSAMAHY, NORA S Employer name HSC at Syracuse-Hospital Amount $69,406.74 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, WATSON Employer name Village of Hempstead Amount $69,406.31 Date 09/11/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FERRARO, JOSEPH Employer name West Babylon Fire District Amount $69,406.14 Date 10/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ONEKA N Employer name Capital District DDSO Amount $69,406.13 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUARNER, GERARD D Employer name Manhattan Psych Center Amount $69,405.60 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, CALEB Employer name Taconic DDSO Amount $69,405.49 Date 06/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, KARI B Employer name Temporary & Disability Assist Amount $69,405.45 Date 12/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI VIESTI, MICHAEL J Employer name Downstate Corr Facility Amount $69,405.44 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINUZZO, STEFANIE Employer name Education Department Amount $69,405.19 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPONE, NICOLE Employer name Suffolk County Amount $69,405.10 Date 12/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DABONNE, KIMBERLY E Employer name Suffolk County Amount $69,405.10 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, ELAINE L Employer name Suffolk County Amount $69,405.10 Date 12/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARIAN, JAMES P Employer name Suffolk County Amount $69,405.10 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YALE, SARAH J Employer name Brighton Fire Dist Amount $69,404.72 Date 07/23/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HILL, KIMBERLY T Employer name New York State Assembly Amount $69,404.55 Date 06/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPIZZI, BETSY J Employer name Five Points Corr Facility Amount $69,404.32 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORDEN, PAUL J Employer name Gouverneur Correction Facility Amount $69,404.31 Date 09/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAVALA, ADALBERTO Employer name Mineola UFSD Amount $69,404.19 Date 10/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEEDLING, RICHARD F Employer name Wallkill Corr Facility Amount $69,403.54 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASELLI, MICHELLE K Employer name HSC at Syracuse-Hospital Amount $69,403.45 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALFORD, SCOTT Employer name Connetquot CSD Amount $69,403.20 Date 10/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, CHRISTOPHER M Employer name Erie County Amount $69,402.84 Date 10/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISENSEEL, SUSAN Employer name Copiague UFSD Amount $69,402.80 Date 02/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, DARYL S Employer name North Greenbush Public Library Amount $69,402.79 Date 09/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LODICO, DANIEL M Employer name Otisville Corr Facility Amount $69,402.63 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEFRANCESCO, JOSEPH A Employer name Westchester County Amount $69,402.43 Date 04/26/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATSCH, SUZANNE Employer name SUNY Stony Brook Amount $69,402.06 Date 04/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, MICHAEL Employer name Town of Islip Amount $69,401.95 Date 10/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWASNIEWSKI, JASON A Employer name Dept Transportation Reg 2 Amount $69,401.66 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELAN, KELSEY N Employer name Supreme Ct-Queens Co Amount $69,400.81 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, JASON L Employer name Town of Bethel Amount $69,400.70 Date 06/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAFFEO, GABRIELLA Employer name Nassau County Amount $69,400.28 Date 09/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORRECA, MICHAEL A Employer name Columbia County Amount $69,400.27 Date 07/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIMINIAN, SHIRLEY T Employer name Town of Woodstock Amount $69,400.14 Date 02/20/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name REINHARDT, ABBIE Employer name Kingston City School Dist Amount $69,400.00 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOTKOWSKI, KATHY Employer name Capital District DDSO Amount $69,399.99 Date 04/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOWAN, BRIAN M Employer name Westchester County Amount $69,399.95 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROJAS, GABRIEL E Employer name Woodbourne Corr Facility Amount $69,399.87 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMKINS, MARY Employer name Warren County Amount $69,399.85 Date 11/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGNUSSON, ARLINE B Employer name Suffolk County Amount $69,399.81 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEDELMAN, MIKHAIL Employer name SUNY College at Purchase Amount $69,399.70 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLETTI, KARIN L Employer name Babylon UFSD Amount $69,399.34 Date 01/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAULT, WENDY M Employer name Hale Creek Asactc Amount $69,399.00 Date 04/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RONDINARO, CHRISTOPHER R Employer name Dept Transportation Region 6 Amount $69,398.91 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, DENNIS S Employer name City of Rochester Amount $69,398.87 Date 07/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALZO, JOANNE M Employer name Justice Center For Protection Amount $69,398.40 Date 04/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREL, JOSE A Employer name Green Haven Corr Facility Amount $69,398.08 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENAFIEL, HERNAN P Employer name Massapequa UFSD Amount $69,397.91 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALMI, LANCE C Employer name NYS Bridge Authority Amount $69,397.63 Date 03/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, ADAM P Employer name Bare Hill Correction Facility Amount $69,397.60 Date 04/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDETT, BARRY D Employer name Upstate Correctional Facility Amount $69,397.48 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEFFREY L Employer name NYS Bridge Authority Amount $69,397.47 Date 02/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEA, LISA M Employer name Justice Center For Protection Amount $69,397.35 Date 07/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name IAIZZO, FRANCENE C Employer name Town of Oyster Bay Amount $69,397.27 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDO, LISA Employer name Town of Oyster Bay Amount $69,397.27 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDAUER, JEREMY E, II Employer name City of Rochester Amount $69,397.17 Date 01/26/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HENNESSY, JAN L Employer name NYS Association of Counties Amount $69,397.16 Date 01/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABDELSATTAR, NESSREEN N Employer name Westchester County Amount $69,396.90 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KACHKAROV, NATALIA Employer name NYC Civil Court Amount $69,396.49 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREVINO, JUAN F Employer name State Insurance Fund-Admin Amount $69,396.39 Date 03/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHARFMAN, AMY Employer name Westchester County Amount $69,396.06 Date 09/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALBON, JOAN E Employer name New Rochelle City School Dist Amount $69,395.84 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENZLER, MARYANNE Employer name New Rochelle City School Dist Amount $69,395.84 Date 09/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, JOHN J Employer name Cornell University Amount $69,395.82 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREITKOPF, HANS J Employer name Nassau County Amount $69,395.60 Date 12/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, LA QUELL S Employer name Children & Family Services Amount $69,394.96 Date 01/31/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEZIOLOWSKI, LORRANIE L Employer name Chemung County Amount $69,394.84 Date 11/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DANIELS, PETER A Employer name City of Hornell Amount $69,394.34 Date 12/25/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOCCIO, JENNIFER M Employer name SUNY at Stony Brook Hospital Amount $69,394.21 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRISCO, GLENN D Employer name Downstate Corr Facility Amount $69,394.18 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTALORA, CELIANO Employer name Scarsdale UFSD Amount $69,394.17 Date 10/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNER, JOSEPH W Employer name Dept Transportation Region 1 Amount $69,394.03 Date 10/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAYNOR, AIDAN Employer name Town of Islip Amount $69,393.87 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCKMAN, HANNAH L Employer name Finger Lakes DDSO Amount $69,393.66 Date 11/13/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAHUNT, STEPHANIE L Employer name HSC at Syracuse-Hospital Amount $69,393.65 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAM, KEVIN L Employer name City of White Plains Amount $69,393.34 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWON, SANGKI E Employer name Queens Borough Public Library Amount $69,393.01 Date 07/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, CHARLES J Employer name Yonkers City School Dist Amount $69,392.35 Date 04/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARLOCK, BRENT D Employer name Albany County Amount $69,392.25 Date 01/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALOVIC, DZENANA Employer name HSC at Syracuse-Hospital Amount $69,392.02 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENENDEZ, LUZ M Employer name Westchester County Amount $69,391.90 Date 11/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, CHRISTINE M Employer name Division of State Police Amount $69,391.88 Date 10/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCOIS, STEPHANE J Employer name Great Neck UFSD Amount $69,391.87 Date 09/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, JEFFREY M Employer name Roswell Park Cancer Institute Amount $69,391.30 Date 05/23/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, MICHAEL Employer name City of New Rochelle Amount $69,390.54 Date 06/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CITARRELLA, DAWN M Employer name Suffolk County Amount $69,390.39 Date 12/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICKENS, CORRIS J Employer name Suffolk County Amount $69,390.39 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENBERG, JASON T Employer name Monroe County Amount $69,390.28 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC FADGEN, KEAN S Employer name Hudson Valley DDSO Amount $69,390.11 Date 11/06/2008 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