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 CARTER, ELEANOR Employer name Supreme Ct-1St Criminal Branch Amount $88,293.69 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUKAS, CHRYSO Employer name Dept Labor - Manpower Amount $88,293.66 Date 07/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIESNER, JUSTIN J Employer name North Greece Fire District Amount $88,293.56 Date 03/21/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WALSH, DANIEL P Employer name Department of Law Amount $88,292.88 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSI, KIMBERLY A Employer name City of Buffalo Amount $88,292.70 Date 07/29/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PANARELLA, KERRY A Employer name Staten Island DDSO Amount $88,292.67 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGOOD, JEFFERY P Employer name Gowanda Correctional Facility Amount $88,291.80 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, DAVID E Employer name Putnam County Amount $88,291.49 Date 04/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANINGO, ALLAN JULIUS M Employer name Westchester Health Care Corp. Amount $88,290.94 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAERTNER, GEOFFREY D Employer name Village of Lynbrook Amount $88,290.59 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKS, ALAN F Employer name SUNY College Technology Delhi Amount $88,290.37 Date 09/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLANAN, JENNIFER D Employer name Off of The State Comptroller Amount $88,290.28 Date 05/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNER, KATHERINE A Employer name HSC at Brooklyn-Hospital Amount $88,289.69 Date 10/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, TIMOTHY D Employer name NYS Senate Regular Annual Amount $88,288.79 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILKEARY, KEITH D Employer name Altona Corr Facility Amount $88,288.74 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARK, RA BIN Employer name Nassau Health Care Corp. Amount $88,288.33 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, COURTNEY Employer name Mid-State Corr Facility Amount $88,288.08 Date 01/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODOARDI, JOANNE Employer name Yorktown CSD Amount $88,287.96 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUHEY, TARY T Employer name Collins Corr Facility Amount $88,287.29 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWICKI, EDMUND J Employer name Supreme Ct Kings Co Amount $88,286.85 Date 08/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUEENEY, JOSEPH F, JR Employer name Auburn Corr Facility Amount $88,286.39 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSAK, CHRISTOPHER D Employer name SUNY Albany Amount $88,286.36 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNETT, CHRISTINE A Employer name Village of Briarcliff Manor Amount $88,285.96 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRAGNOLI, JOEL L Employer name Collins Corr Facility Amount $88,285.52 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHAD W Employer name Village of Endicott Amount $88,285.34 Date 01/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABLES, ERIC J Employer name Dutchess County Amount $88,284.87 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, BRETT Employer name Suffolk County Amount $88,284.57 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGANAMORT, ANTHONY Employer name New York City Childrens Center Amount $88,284.49 Date 08/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITTING, SHANNON W Employer name SUNY Inst Technology at Utica Amount $88,284.32 Date 09/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGGLESTON, V CHRISTOPHER Employer name Ontario County Amount $88,284.30 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, RONALD C Employer name NYC Criminal Court Amount $88,284.25 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, LORRAINE M Employer name HSC at Syracuse-Hospital Amount $88,283.12 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDWELL, LESLEY A Employer name SUNY College at Oneonta Amount $88,283.12 Date 04/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, STEPHEN P Employer name City of Poughkeepsie Amount $88,282.85 Date 08/19/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MERRIETT, DIEDRE A Employer name Green Haven Corr Facility Amount $88,282.69 Date 05/07/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACZKOWSKI, MARGARET A Employer name Department of Health Amount $88,282.14 Date 09/02/1965 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZGER, JOHN Employer name Town of Hempstead Amount $88,281.72 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVANA, JOANNE M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $88,280.52 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORKEUTIS, PAUL Employer name City of Albany Amount $88,280.49 Date 01/29/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARDWICK, ERIC Employer name Kirby Forensic Psych Center Amount $88,279.26 Date 01/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, SHERON Y Employer name HSC at Brooklyn-Hospital Amount $88,278.95 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELTZ, RICHARD E Employer name City of Yonkers Amount $88,278.77 Date 09/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAGAN, CATHERINE L Employer name Central NY Psych Center Amount $88,277.71 Date 09/19/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, CHRISTOPHER M Employer name Housing Trust Fund Corp. Amount $88,277.61 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YIZAR, KEITH D Employer name Mamaroneck UFSD Amount $88,276.56 Date 02/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, MICHAEL B Employer name Division of State Police Amount $88,275.51 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LAJEUNESSE, CINDY A Employer name Office For Technology Amount $88,275.20 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BERNIE L Employer name Office For Technology Amount $88,275.20 Date 10/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKARZYNSKI, JAMES E Employer name Office For Technology Amount $88,275.20 Date 12/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOPPA, ANDY C Employer name Dutchess County Amount $88,274.97 Date 02/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORNSTEIN, LONNY D Employer name City of Syracuse Amount $88,273.92 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, KATHLEEN E Employer name City of New Rochelle Amount $88,273.30 Date 02/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSEN, DANIEL K Employer name NYS Power Authority Amount $88,272.91 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, JAY D Employer name NYS Community Supervision Amount $88,272.02 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREISLER, DAVID B Employer name City of Yonkers Amount $88,271.62 Date 10/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARBOX, CHRISTOPHER P Employer name Dept Labor - Manpower Amount $88,270.52 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTNER, MARK Employer name City of New Rochelle Amount $88,269.61 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MICHAEL G Employer name City of Buffalo Amount $88,269.21 Date 05/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALESE, DAVIDE S Employer name Town of North Hempstead Amount $88,268.64 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCZE, JOAN M Employer name Boces Eastern Suffolk Amount $88,268.23 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMENZULI, DANIELLE B Employer name SUNY Maritime College Amount $88,268.06 Date 01/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANTINO, ANTONIO J Employer name City of Glen Cove Amount $88,267.71 Date 04/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, SONIA Employer name Woodbourne Corr Facility Amount $88,267.51 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, KENNETH A Employer name Sing Sing Corr Facility Amount $88,267.10 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLOWAY, JAMES J Employer name City of Syracuse Amount $88,266.22 Date 09/21/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VELEZ, GILBERT Employer name City of Buffalo Amount $88,265.52 Date 04/26/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRIGGS, JOHN C Employer name City of Rochester Amount $88,265.01 Date 06/30/1973 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAUFMAN, SYLVIA R Employer name Rockland County Amount $88,264.52 Date 09/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGHESE, MARY Employer name Helen Hayes Hospital Amount $88,264.17 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACAVELL, ANN L Employer name Town of Harrison Amount $88,263.97 Date 04/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARKNARD, STEPHEN J Employer name Coxsackie Corr Facility Amount $88,263.34 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, MYRIANE P Employer name SUNY at Stony Brook Hospital Amount $88,263.11 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MA, JENEVE M Employer name Ossining UFSD Amount $88,262.80 Date 10/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLE, PATRICK, JR Employer name City of Buffalo Amount $88,262.20 Date 01/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISS, RODNEY, SR Employer name Sing Sing Corr Facility Amount $88,260.15 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYAN, STEPHAN J Employer name Erie County Amount $88,259.77 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, DAVID R Employer name Mohawk Correctional Facility Amount $88,259.73 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THUS, JOHN J Employer name Sing Sing Corr Facility Amount $88,259.35 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JAMES R Employer name Office NYS Inspector General Amount $88,258.80 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATIVADI, REKHA G Employer name SUNY Buffalo Amount $88,258.24 Date 07/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, TIMOTHY J Employer name Elmira Corr Facility Amount $88,257.25 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILL, SCOTT D Employer name City of Rochester Amount $88,257.10 Date 12/17/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PEDONE, AMANDA C Employer name Nassau County Amount $88,256.49 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ANN Employer name Department of Health Amount $88,255.88 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEDENBENDER, ADINA M Employer name Suffolk County Amount $88,255.82 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUDD, CHRISTOPHER D Employer name Department of Health Amount $88,255.62 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, MELANIE N Employer name SUNY at Stony Brook Hospital Amount $88,255.59 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, DAVID P Employer name Town of Chili Amount $88,255.44 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOROFSKY, NANCY D Employer name Department of Health Amount $88,254.74 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROENE, STEPHEN W Employer name Division of State Police Amount $88,254.62 Date 08/04/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUTILLO, JOSEPH M Employer name Town of Smithtown Amount $88,254.61 Date 04/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, HARRY Employer name NYS Community Supervision Amount $88,254.25 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREEN, KEVIN P Employer name New York Public Library Amount $88,253.99 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, ANDREW J Employer name Erie County Medical Center Corp. Amount $88,253.92 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONCELLA, ANDREW P Employer name Dept Transportation Reg 2 Amount $88,253.63 Date 09/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENTH, MICHAEL F Employer name Town of Cheektowaga Amount $88,253.62 Date 08/17/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUO, ILGAR Employer name Uniondale Public Library Amount $88,253.55 Date 03/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, TOMESIA M Employer name Div Housing & Community Renewl Amount $88,252.31 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDI, JUDITH Employer name Buffalo City School District Amount $88,251.72 Date 12/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALPHEN, CLAUDIA J Employer name Columbia County Amount $88,251.62 Date 07/21/2008 Fiscal year 2015-16 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