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 BILLS, WILLIAM C, JR Employer name Saratoga County Amount $62,597.64 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNETT, KIMBERLY J Employer name Appellate Div 3Rd Dept Amount $62,597.19 Date 12/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNAVALE, TRACY A Employer name Office of General Services Amount $62,596.57 Date 10/24/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUGLISI, STEVEN A Employer name Town of Oyster Bay Amount $62,596.51 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISYK, KENNETH J Employer name Onondaga County Amount $62,596.34 Date 10/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTILLO, DANA V Employer name Farmingdale Public Library Amount $62,596.22 Date 04/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALTON, LISA M Employer name Finger Lakes DDSO Amount $62,596.19 Date 03/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACHOWSKI, HENRY J, JR Employer name Orleans Corr Facility Amount $62,596.14 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLETTI, VINCENT W Employer name Westchester County Amount $62,596.04 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAFFORD, EMMA F Employer name Dept Health - Veterans Home Amount $62,596.02 Date 09/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALISBURY, KATHLEEN A Employer name Temporary & Disability Assist Amount $62,595.21 Date 08/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name POZZUOLI, JOSEPH A Employer name Taconic DDSO Amount $62,594.92 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZZANO, MICHAEL J Employer name Office of Mental Health Amount $62,594.34 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERINI, ANTHONY Employer name Thruway Authority Amount $62,594.28 Date 11/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCH, TARA E Employer name Third Jud Dept - Nonjudicial Amount $62,594.08 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MARTINO, JOSEPH A Employer name Supreme Ct-Queens Co Amount $62,593.89 Date 02/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, MARITZA Employer name County Clerks Within Nyc Amount $62,593.89 Date 12/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARCE, PHYLLIS A Employer name County Clerks Within Nyc Amount $62,593.89 Date 04/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, NORMAN E, III Employer name Mahopac CSD Amount $62,593.73 Date 08/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGA, JAMIE M Employer name SUNY at Stony Brook Hospital Amount $62,593.63 Date 12/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, RONALD K, JR Employer name Village of East Aurora Amount $62,593.37 Date 02/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, RICHARD S Employer name Dept Transportation Region 7 Amount $62,593.10 Date 01/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, NATALIE C Employer name Children & Family Services Amount $62,593.06 Date 04/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOGGETTE, JOHN Employer name Manhattan Psych Center Amount $62,593.04 Date 11/29/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPARKS, MARY T Employer name Brookhaven-Comsewogue UFSD Amount $62,592.88 Date 09/16/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, DAVID J Employer name Albany County Amount $62,592.64 Date 06/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALAMARA, BARBARA A Employer name Buffalo Psych Center Amount $62,592.57 Date 09/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILLEM, LAUREN A Employer name Nassau County Amount $62,592.50 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSON, JA QUAN L Employer name Westchester County Amount $62,592.46 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUGO, KEYLA J Employer name Erie County Medical Center Corp. Amount $62,592.44 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, DAVID A Employer name City of Middletown Amount $62,592.38 Date 02/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMICHAEL, MARK Employer name Roosevelt UFSD Amount $62,591.97 Date 09/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVIO, VINCENT J Employer name City of North Tonawanda Amount $62,591.66 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSLEY, DAVID C Employer name Village of Monticello Amount $62,591.43 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ANDREW D Employer name Village of Catskill Amount $62,591.10 Date 09/25/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARTFORD, ZORRO D Employer name Children & Family Services Amount $62,591.08 Date 10/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, CHRISTOPHER K Employer name Green Haven Corr Facility Amount $62,590.34 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, NINA E Employer name Supreme Ct Kings Co Amount $62,590.22 Date 04/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, ROBERT F Employer name Boces-Cattaraugus Erie Wyoming Amount $62,589.85 Date 12/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REHM, MARGARET M Employer name Dept of Correctional Services Amount $62,589.45 Date 09/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, CARMEN L Employer name New Rochelle City School Dist Amount $62,589.32 Date 09/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWERS, JAMES M Employer name Town of West Bloomfield Amount $62,588.76 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIZERAK, JOSEPH A Employer name Willard Drug Treatment Campus Amount $62,588.69 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRERA, ANGEL Employer name Port Authority of NY & NJ Amount $62,588.28 Date 07/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, MEREDITH M Employer name HSC at Syracuse-Hospital Amount $62,588.13 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARMOR, SOPHIE J Employer name Chemung County Amount $62,587.88 Date 10/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKS, CHAREE L Employer name Department of State Amount $62,587.57 Date 07/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINK, CHRISTINE M Employer name Massapequa UFSD Amount $62,587.49 Date 09/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREVIL, MARIE S Employer name Rockland County Amount $62,587.36 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARK, TIMOTHY B, SR Employer name Bethlehem CSD Amount $62,587.36 Date 04/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISTASIO, AMANDA L Employer name Dept Transportation Region 8 Amount $62,587.21 Date 05/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NABB, DENNIS S Employer name Cayuga County Amount $62,587.12 Date 05/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZZI, RICHARD A Employer name Monroe County Amount $62,586.69 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODCOCK, LEON E Employer name Pearl River UFSD Amount $62,586.25 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACKETT, ANGEL V Employer name Livingston Correction Facility Amount $62,585.37 Date 09/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRUZZELLI, NICHOLAS R Employer name Downstate Corr Facility Amount $62,585.04 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLEN, ELLEN M Employer name Rush-Henrietta CSD Amount $62,584.95 Date 02/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUSCHUCK, BRIAN D Employer name Town of Wallkill Amount $62,584.43 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEER, BRIAN F Employer name Town of Parma Amount $62,584.17 Date 11/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEOPOLD, DANIEL E, JR Employer name Village of Garden City Amount $62,584.16 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, DOUGLAS M Employer name Town of La Grange Amount $62,584.04 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLOWS, ANYEE E Employer name Thruway Authority Amount $62,584.02 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ROSALIA, ANGELA M Employer name Comsewogue Public Library Amount $62,584.00 Date 12/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSS, STEPHEN R Employer name Thruway Authority Amount $62,583.69 Date 01/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, NILA E Employer name SUNY Stony Brook Amount $62,583.45 Date 08/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNEO, ANTONIO P Employer name New York Public Library Amount $62,583.42 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANTER, SEAN M Employer name Essex County Amount $62,583.30 Date 11/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISHMEY, IVELISSE Employer name Temporary & Disability Assist Amount $62,583.08 Date 02/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVE, ELLIOTT J Employer name Village of Brockport Amount $62,582.76 Date 09/10/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DILLON, DAVID N Employer name Roosevelt UFSD Amount $62,582.72 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLTZ, JANICE Employer name Metropolitan Trans Authority Amount $62,582.48 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPRINZO, GINA Employer name Town of Southeast Amount $62,582.09 Date 12/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, DEMETRIA A Employer name City of Buffalo Amount $62,582.05 Date 06/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISTRIC, DENIS Employer name Temporary & Disability Assist Amount $62,581.53 Date 08/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYMAN, SANDRA L Employer name Central NY DDSO Amount $62,581.40 Date 07/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLL, CRAIG J Employer name Clinton County Amount $62,581.40 Date 04/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CECILE, CARLOTTA D Employer name Department of Civil Service Amount $62,581.21 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEFEO, CYNTHIA Employer name Workers Compensation Board Bd Amount $62,580.84 Date 09/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLINT, ROBERT E, JR Employer name Town of Vestal Amount $62,580.79 Date 10/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANDRE A Employer name Byram Hills CSD at Armonk Amount $62,580.72 Date 04/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALT, JEFFREY A Employer name Bath Mun Utility Commission Amount $62,580.64 Date 02/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMSEY, WENDY SUE Employer name Central NY DDSO Amount $62,580.57 Date 03/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBNIEWSKI, MICHAEL Employer name Sullivan County Amount $62,579.43 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALVORSEN, GOODWIN N Employer name South Beach Psych Center Amount $62,579.40 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLENN, TIMOTHY J Employer name Wende Corr Facility Amount $62,579.12 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMS, SCOTT T Employer name Town of Mamakating Amount $62,578.96 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACY, SHARON D Employer name Dept Labor - Manpower Amount $62,578.72 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATHBUN, PHILLIP W, JR Employer name NYS Gaming Commission Amount $62,578.55 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASSIGLIA, JUDITH C Employer name Mattituck-Cutchogue UFSD Amount $62,578.23 Date 11/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TENEYCK, TREVOR D Employer name Upstate Correctional Facility Amount $62,578.06 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWVILLE, CORY J Employer name Attica Corr Facility Amount $62,577.89 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTEAD, DOUGLAS N Employer name SUNY College at Cortland Amount $62,577.67 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERY, BONNIE J Employer name Monroe County Amount $62,577.32 Date 06/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUICK, SHERRI C Employer name Suffolk County Amount $62,577.25 Date 12/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGE, YONETTE D Employer name Kingsboro Psych Center Amount $62,577.22 Date 11/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, DAVID J Employer name NYC Civil Court Amount $62,577.10 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOPSICK, LINDA F Employer name Garden City UFSD Amount $62,576.73 Date 05/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMIANI, BARBARA M Employer name Bethpage UFSD Amount $62,576.54 Date 03/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGER, SONNY Employer name Brooklyn Public Library Amount $62,576.46 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GACZEWSKI, GREGORY S Employer name Town of Cheektowaga Amount $62,576.43 Date 04/23/2001 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