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 ESPINEL, JENNIFER L Employer name Supreme Ct-Queens Co Amount $97,136.84 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, CHRISTOPHER D Employer name NYS Community Supervision Amount $97,136.50 Date 01/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIARRINO HARDIE, TONI IDA Employer name Department of Health Amount $97,136.43 Date 07/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELTON, GREGORY H Employer name NYS Psychiatric Institute Amount $97,135.89 Date 07/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALECKI, MICHAEL W Employer name City of Rochester Amount $97,135.89 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HODELL, CHRISTOPHER D Employer name City of Syracuse Amount $97,135.79 Date 01/03/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JONES, MIRIAM Employer name HSC at Brooklyn-Hospital Amount $97,135.63 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSSING, JAMES M Employer name Dept Transportation Region 3 Amount $97,135.55 Date 08/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUSER, KEVIN J Employer name Broome County Amount $97,135.14 Date 07/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, KATHLEEN A Employer name Great Neck UFSD Amount $97,134.07 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, JAMES Employer name Town of Brookhaven Amount $97,133.92 Date 02/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORAN-DONOVAN, MARGARET Employer name Town of Babylon Amount $97,133.60 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSE, SANDRA L Employer name Shawangunk Correctional Facili Amount $97,133.52 Date 08/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOLY, MARK W Employer name Office of General Services Amount $97,130.73 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALVEZ, FERDINANDO V Employer name Nassau County Amount $97,130.02 Date 05/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, DENNIS M Employer name Downstate Corr Facility Amount $97,129.83 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, CARLENE S Employer name Bernard Fineson Dev Center Amount $97,129.47 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCUCCI, RANDALL J Employer name City of Troy Amount $97,128.56 Date 01/28/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KIM, RANJU Employer name SUNY at Stony Brook Hospital Amount $97,128.42 Date 02/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BINFORD, EDWARD E, JR Employer name Suffolk County Amount $97,127.33 Date 07/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, STEPHANIE L Employer name HSC at Brooklyn-Hospital Amount $97,126.80 Date 10/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAROSA, AMY L Employer name Town of Mamaroneck Amount $97,126.16 Date 07/31/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ONOFRIO, JENNIFER L Employer name Port Authority of NY & NJ Amount $97,126.10 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, DONALD G Employer name Suffolk County Amount $97,124.99 Date 07/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC PHERSON, EMROY K Employer name Hudson Valley DDSO Amount $97,124.24 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SALVO, JAMES J Employer name Town of Carmel Amount $97,123.81 Date 02/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANKIN, JOHN J Employer name Town of Southampton Amount $97,122.78 Date 08/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOURMPOULIA, DIMITRA Employer name SUNY Health Sci Center Syracuse Amount $97,122.05 Date 09/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOZZI, LAURA Employer name SUNY at Stony Brook Hospital Amount $97,121.69 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAMWELL, DEBBIE-ANN P Employer name Port Authority of NY & NJ Amount $97,120.80 Date 01/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, JEROME T Employer name Wende Corr Facility Amount $97,119.92 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORELL, MARK Employer name Town of Niskayuna Amount $97,119.20 Date 10/08/1979 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ENOS, JAMES V, JR Employer name Town of Hempstead Amount $97,118.52 Date 11/01/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRIS, JAMES Employer name Town of Hempstead Amount $97,118.08 Date 11/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, SALVATORE Employer name W Hempstead Sanitation Dist #6 Amount $97,118.05 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASPAR, JOSEPH R Employer name Town of Webster Amount $97,117.90 Date 05/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNZEL, JOHN P Employer name Division of State Police Amount $97,117.83 Date 06/10/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ASH-FLANDERS, HAZEL C Employer name Kingsboro Psych Center Amount $97,116.68 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, CURTIS R Employer name Yonkers City School Dist Amount $97,115.84 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHERY, RICHARD J Employer name City of Syracuse Amount $97,115.44 Date 02/16/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VROOMAN, DEBORAH M Employer name Central NY Psych Center Amount $97,114.55 Date 11/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COXON, CHRISTINE Employer name Education Department Amount $97,114.06 Date 02/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADE, DAVID P Employer name Collins Corr Facility Amount $97,112.56 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, LESLIE E Employer name NYS Senate Regular Annual Amount $97,112.10 Date 09/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDMAN, RANDY Employer name Central Islip UFSD Amount $97,111.31 Date 09/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRI, MICHAEL D Employer name City of Niagara Falls Amount $97,110.80 Date 02/19/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE BROIZE, LOUIS E Employer name Central NY Psych Center Amount $97,110.29 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMS, JOHN R, JR Employer name City of Syracuse Amount $97,110.09 Date 03/11/1985 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LANDACRE, TRINA D Employer name Schenectady County Amount $97,108.64 Date 06/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLARD, MEGAN E Employer name Dpt Environmental Conservation Amount $97,108.26 Date 06/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARVILLE, TODD C Employer name Oneida County Amount $97,107.36 Date 01/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKETT, MAUREEN D Employer name Education Department Amount $97,106.34 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSME, PEDRO Employer name Supreme Ct-1St Criminal Branch Amount $97,106.32 Date 04/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, NEAL H Employer name Health Research Inc Amount $97,106.02 Date 06/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALKIS, FARRELL S Employer name Health Research Inc Amount $97,106.02 Date 09/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIELINSKI, MARY A Employer name Health Research Inc Amount $97,106.02 Date 05/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARENA, SAMANTHA R Employer name Town of Amherst Amount $97,105.99 Date 08/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOORHOUSE, JAMES R Employer name City of Rochester Amount $97,104.05 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLICK, MICHAEL J Employer name City of Yonkers Amount $97,103.93 Date 07/08/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BESSING, MARK C Employer name Town of Cheektowaga Amount $97,103.81 Date 07/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, DAVID M, JR Employer name Oswego County Amount $97,103.41 Date 01/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANFREDI, GREGORY M Employer name City of Peekskill Amount $97,102.91 Date 02/24/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TAYLOR, ROZELL R Employer name Nassau County Amount $97,102.33 Date 06/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLUB, AVERELL Employer name Supreme Ct Kings Co Amount $97,101.42 Date 09/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALDRICH, AMY K Employer name Division of State Police Amount $97,099.03 Date 09/26/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BIANCHI, JOHN Employer name City of Middletown Amount $97,098.69 Date 04/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASUCCI, SALVATORE Employer name Port Authority of NY & NJ Amount $97,098.50 Date 05/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, ANDREW D Employer name Port Authority of NY & NJ Amount $97,098.30 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORIO, VINCENT A Employer name Division of State Police Amount $97,098.13 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DHALIWAL, MANPREET K Employer name Dutchess County Amount $97,097.87 Date 07/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MATTHEW A Employer name Town of Gates Amount $97,097.61 Date 03/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUNTER, JAMES B Employer name Town of Pound Ridge Amount $97,097.11 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMPELLA, THOMAS Employer name Schenectady County Amount $97,096.30 Date 08/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISENFORTH, JANET M Employer name Dept Transportation Region 1 Amount $97,096.01 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, JEFFREY R Employer name Monroe County Amount $97,095.28 Date 01/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATHERS, KELVIN L Employer name Ardsley UFSD Amount $97,094.54 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALFORD, TIMOTHY S Employer name Supreme Ct Kings Co Amount $97,094.45 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROPP, LISA GANGEMI Employer name Lindenhurst Memorial Library Amount $97,093.65 Date 09/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, KIMBERLY A Employer name Town of East Hampton Amount $97,093.43 Date 09/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OYADIRAN, ANUOLU T Employer name Nassau County Amount $97,092.98 Date 05/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARINO, JOSEPH E Employer name Niagara Frontier Trans Auth Amount $97,092.04 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, GORDON K Employer name Green Haven Corr Facility Amount $97,091.28 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURTON, CEPHISE D Employer name NYC Criminal Court Amount $97,090.91 Date 05/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAF, WILLIAM V Employer name NYC Criminal Court Amount $97,090.72 Date 08/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROMBE-HAINS, CAROLYN M Employer name Education Department Amount $97,090.38 Date 04/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTIMORE, GAIL M Employer name Nassau County Amount $97,090.37 Date 11/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVIS, DAMON J Employer name Downstate Corr Facility Amount $97,090.33 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSIPOVITCH, ROBERT J Employer name City of Rochester Amount $97,089.86 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HILDMAN, DAVID J Employer name Onondaga County Amount $97,088.44 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, DAVID Employer name Office of General Services Amount $97,087.79 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEYRER, THOMAS R Employer name Town of Yorktown Amount $97,087.58 Date 01/06/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BLUMFIELD, JACQUELINE J Employer name Village of Spring Valley Amount $97,086.97 Date 02/13/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MEZYDLO, DAVID S Employer name Attica Corr Facility Amount $97,086.86 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUMP, THOMAS G Employer name Chemung County Amount $97,086.53 Date 08/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGLETON, MICHAEL R Employer name Division of State Police Amount $97,086.49 Date 01/03/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PETERS, BRYAN W Employer name Southport Correction Facility Amount $97,086.30 Date 03/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, PATRICK D Employer name Town of Huntington Amount $97,086.25 Date 02/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIMPI, JOSEPH W Employer name City of Utica Amount $97,085.33 Date 10/15/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DE ROSE, KATHLEE A Employer name Orange County Amount $97,085.13 Date 01/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAPCEVIC, NEDZAD Employer name Green Haven Corr Facility Amount $97,084.33 Date 01/24/2005 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