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 OSAKOWICZ, FRANK F, JR Employer name Uniondale Fire Dist Amount $82,153.40 Date 08/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CARMEL Employer name Rockland Psych Center Amount $82,153.01 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRON, BRENDAN P Employer name Department of Motor Vehicles Amount $82,152.99 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE-FULLER, BARBARA Employer name Metro New York DDSO Amount $82,152.92 Date 04/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CHANCE, JARED N Employer name Great Meadow Corr Facility Amount $82,152.35 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCH, JEFFREY K Employer name Supreme Ct Kings Co Amount $82,151.71 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, CHRISTOPHER L Employer name Town of Manlius Amount $82,151.29 Date 02/20/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINKLER, HOWARD T Employer name Dept Transportation Region 5 Amount $82,150.93 Date 12/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, HUGH Employer name Supreme Ct-1St Criminal Branch Amount $82,150.44 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'LEARY, TERRENCE K Employer name Great Meadow Corr Facility Amount $82,150.27 Date 03/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTIER, YVON M Employer name Adirondack Correction Facility Amount $82,150.21 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUESTEL, THOMAS R Employer name Riverview Correction Facility Amount $82,149.86 Date 05/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNELLI, WILLIAM G Employer name Port Authority of NY & NJ Amount $82,149.77 Date 01/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANT, MARIE L Employer name Rockland Psych Center Amount $82,149.71 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMBEK, ANDREW A Employer name NYS Community Supervision Amount $82,149.53 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIA, LEONARDO Employer name City of Mount Vernon Amount $82,148.76 Date 03/06/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SESAY, FATMATA Employer name Hudson Valley DDSO Amount $82,148.32 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, MATTHEW R Employer name Village of Ilion Amount $82,148.05 Date 07/25/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEEGER, MATTHEW E Employer name Rochester City School Dist Amount $82,147.90 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, WILLIAM G Employer name Department of Tax & Finance Amount $82,147.52 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANKMULLER, GABRIELA Employer name SUNY at Stony Brook Hospital Amount $82,147.10 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, JOHN P Employer name Palmyra-Macedon CSD Amount $82,146.74 Date 07/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEREVICS, JOSEPH M Employer name City of Buffalo Amount $82,146.63 Date 09/16/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STEPHENSON, KEITH A Employer name Sullivan County Amount $82,146.62 Date 08/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, EDWARD F Employer name East Williston UFSD Amount $82,146.50 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, KEITH R Employer name Monroe County Amount $82,146.49 Date 03/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISURACA, DONALD Employer name Town of Smithtown Amount $82,145.70 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALIN, MATTHEW D Employer name Jefferson County Amount $82,145.69 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ANNA K Employer name Roswell Park Cancer Institute Amount $82,144.45 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, JESSICA M Employer name Suffolk County Amount $82,143.80 Date 08/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMANUEL, PETER S Employer name Sing Sing Corr Facility Amount $82,143.72 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARUS, DAWN E Employer name Suffolk County Amount $82,143.60 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JUNE-ANN J Employer name Nassau Health Care Corp. Amount $82,143.35 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELVALLE, MARTA D Employer name Nassau County Amount $82,143.29 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RIENZO, LOUIS C Employer name Livingston Correction Facility Amount $82,143.18 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILGALLON, KELLY K Employer name Rensselaer County Amount $82,143.09 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KATHLEEN J Employer name Elmira Corr Facility Amount $82,142.98 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, KIMBERLY Employer name Greene County Amount $82,142.64 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORRIS, WILLIAM T Employer name Supreme Ct-1St Civil Branch Amount $82,142.55 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SLYKE, JOANNE C Employer name SUNY at Stony Brook Hospital Amount $82,141.68 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAN, HAROLD H Employer name Elmira Corr Facility Amount $82,141.64 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, JOHN J Employer name Department of State Amount $82,141.59 Date 05/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORP, JOHN S Employer name Village of Rockville Centre Amount $82,141.48 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIFFA, DOMINICK A Employer name Village of Whitesboro Amount $82,140.45 Date 12/01/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARTON, STEVEN M Employer name Village of Endicott Amount $82,140.20 Date 03/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZ, BRIAN E Employer name City of Schenectady Amount $82,139.32 Date 08/12/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KESSLER, DIANE L Employer name Roswell Park Cancer Institute Amount $82,138.30 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULLOP, GLENDA Employer name Central NY DDSO Amount $82,137.92 Date 12/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZNIAK, PATRICE J Employer name Assembly Ways & Means Committ Amount $82,137.21 Date 08/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEISSLER-DANIELS, SANDRA R Employer name Sagamore Psych Center Children Amount $82,137.21 Date 05/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, PATRICIA A Employer name NYC Criminal Court Amount $82,136.58 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLIKER, RONALD E Employer name Central NY DDSO Amount $82,136.44 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, CHRISTOPHER Employer name Town of Huntington Amount $82,136.16 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKSFORD, BARRY J Employer name Thruway Authority Amount $82,135.49 Date 11/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATEK, MARY E Employer name Health Research Inc Amount $82,135.39 Date 05/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKHAM, KURT M Employer name Norwich UFSD 1 Amount $82,134.40 Date 01/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, ERIC R Employer name Wende Corr Facility Amount $82,134.32 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, ANTHONY A Employer name Department of Motor Vehicles Amount $82,133.55 Date 04/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIERCZEWSKI, JUDY A Employer name Education Department Amount $82,133.24 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRON, CHERYL A Employer name HSC at Syracuse-Hospital Amount $82,132.93 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, LUIS F, JR Employer name City of Albany Amount $82,132.29 Date 01/18/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SICURELLA, MAUREEN Employer name Great Neck UFSD Amount $82,131.99 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, EDWARD E Employer name Downstate Corr Facility Amount $82,131.90 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, RICHARD S Employer name SUNY College at Buffalo Amount $82,131.45 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIDDLE, FIANNA N Employer name Department of Health Amount $82,131.40 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIER-HART, REBECCA L Employer name Elmira Corr Facility Amount $82,130.21 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVANAC, PAUL J Employer name NYC Civil Court Amount $82,129.91 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHEL, JAMES L, JR Employer name City of Lackawanna Amount $82,128.80 Date 08/11/1980 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DONNELLAN, ROBERT W Employer name Suffolk County Water Authority Amount $82,128.79 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, LYNN M, MS Employer name Office For The Aging Amount $82,128.52 Date 02/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, KRISTI L Employer name Mohawk Correctional Facility Amount $82,128.20 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES-ORTA, MINERVA Employer name Orange County Amount $82,127.70 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRIZIO, ERIC J Employer name Mohawk Correctional Facility Amount $82,127.51 Date 10/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MAYA Employer name South Beach Psych Center Amount $82,125.19 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, SANDRA J Employer name Town of Oyster Bay Amount $82,124.77 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELILE, CYNTHIA I Employer name Erie County Amount $82,124.59 Date 11/08/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUES, MANUEL A Employer name Village of Scarsdale Amount $82,124.15 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINGOIA, ANNAMARIA Employer name Nassau County Amount $82,123.95 Date 06/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVREAU, NATHAN P Employer name Dpt Environmental Conservation Amount $82,123.79 Date 03/31/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GODLEWSKI, CHARLES J Employer name City of Syracuse Amount $82,123.65 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, DALE C Employer name Sunmount Dev Center Amount $82,123.36 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNOOY, DEBORAH Employer name Ulster Correction Facility Amount $82,123.24 Date 04/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JULIE A Employer name Madison County Amount $82,122.92 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUSAK, DENISE Employer name Wyoming County Amount $82,122.43 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, KIN H Employer name Department of Law Amount $82,122.04 Date 06/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, TIMOTHY B Employer name Bare Hill Correction Facility Amount $82,121.87 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATARSKI, CHRISTOPHER J, SR Employer name Albion Corr Facility Amount $82,121.68 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODFORD, RC B Employer name Chenango County Amount $82,121.62 Date 10/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, PAMELLA A Employer name HSC at Syracuse-Hospital Amount $82,121.59 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCINNI, KRIS Employer name Pilgrim Psych Center Amount $82,121.43 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOEL, ROSELINE C Employer name Long Island Dev Center Amount $82,121.40 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIANO, MARK D Employer name Onondaga County Amount $82,120.89 Date 08/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUBIADIS, PETER P Employer name Port Authority of NY & NJ Amount $82,120.74 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, CAROL J Employer name Sunmount Dev Center Amount $82,120.35 Date 04/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, KELLY M Employer name Office of Public Safety Amount $82,120.02 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, RICKY D Employer name Gowanda Correctional Facility Amount $82,119.97 Date 04/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRKEY, ERIN L Employer name Dpt Environmental Conservation Amount $82,119.70 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNSON, PRISCA Employer name Office of General Services Amount $82,119.70 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERICO, MICHAEL A Employer name Gowanda Correctional Facility Amount $82,119.64 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, STEVEN R Employer name SUNY Stony Brook Amount $82,119.47 Date 06/26/1989 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