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 ONYANGO, KARI L Employer name Appellate Div 2Nd Dept Amount $60,053.24 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASSIDOMO, RITA Employer name Appellate Div 2Nd Dept Amount $60,053.24 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROACH-SCANTLEBURY, JANICE Employer name Appellate Div 2Nd Dept Amount $60,053.24 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEPPIERI, CLAIRE A Employer name Appellate Div 2Nd Dept Amount $60,053.24 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUMONT, PIERRE F Employer name County Clerks Within NYC Amount $60,053.24 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANTLEY, DAVID N Employer name County Clerks Within NYC Amount $60,053.24 Date 11/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELI, CAROLYN Employer name County Clerks Within NYC Amount $60,053.24 Date 11/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZA, COLLEEN Employer name County Clerks Within NYC Amount $60,053.24 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORVILLE, KEITH E Employer name County Clerks Within NYC Amount $60,053.24 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMANGINO, CARMELA M Employer name NYC Judges Amount $60,053.24 Date 05/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FREITAS, SANDRA Employer name Office of Court Administration Amount $60,053.24 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEGA, WILLIAM G Employer name Office of Court Administration Amount $60,053.24 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCEAN, JOHNNY M Employer name Supreme Ct-1St Civil Branch Amount $60,053.24 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCE, FRANKLIN Employer name Workers Compensation Board Bd Amount $60,052.61 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, KAREN E Employer name Chenango County Amount $60,051.80 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASILE, THOMAS J Employer name Attica Corr Facility Amount $60,051.61 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIESCH, JACOB S Employer name City of Albany Amount $60,051.02 Date 12/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHWEIKERT, CARL J Employer name Town of Hamburg Amount $60,050.97 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, DEBORAH L Employer name Ontario County Amount $60,050.82 Date 05/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTERA, MATTHEW A Employer name Gowanda Correctional Facility Amount $60,050.56 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILES, CHARLES L Employer name W NY Veterans Home at Batavia Amount $60,050.55 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARA, MARCOS A Employer name Garden City UFSD Amount $60,050.47 Date 09/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, DANYLLA J Employer name Long Island Dev Center Amount $60,050.46 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, GENITA A Employer name Long Island Dev Center Amount $60,050.23 Date 01/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNOLA, ROBERT A Employer name City of Amsterdam Amount $60,050.18 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGANO, PATRICK J Employer name City of Oswego Amount $60,049.88 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LINDSEY N Employer name Hutchings Psych Center Amount $60,049.82 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAIOLI, ROBERT Employer name Village of Harrison Amount $60,049.73 Date 02/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, DONNA M Employer name Ninth Judicial Dist Amount $60,049.60 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURY, CHRISTOPHER M Employer name Thruway Authority Amount $60,049.60 Date 02/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, QUINCY Employer name Children & Family Services Amount $60,048.29 Date 08/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAROSA, BARBARA A Employer name Putnam County Amount $60,048.20 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZELAK, ANDRIJ, JR Employer name City of Syracuse Amount $60,048.15 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VIVIO, CAROL Employer name Lawrence UFSD Amount $60,048.00 Date 11/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFANN, THOMAS J Employer name Village of Babylon Amount $60,047.36 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROM, JESSICA N Employer name Great Meadow Corr Facility Amount $60,047.33 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELTON, BERNADETTE M Employer name Boces-Onondaga Cortland Madiso Amount $60,047.23 Date 12/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, KAREN L Employer name Onteora CSD at Boiceville Amount $60,046.80 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, DAVID M Employer name Albany County Amount $60,046.72 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGEL, EVAN T Employer name Saratoga County Amount $60,046.70 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIS, MARK J Employer name Capital Dist Psych Center Amount $60,046.48 Date 01/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, ROCKY J Employer name Naples CSD Amount $60,046.43 Date 10/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, REBECCA L Employer name Boces-Monroe Amount $60,046.32 Date 02/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MININNI, STEVEN M Employer name Green Haven Corr Facility Amount $60,046.32 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, RICHARD S Employer name Pittsford CSD Amount $60,046.02 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MICHELLE L Employer name Central NY DDSO Amount $60,046.00 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASCARELLA, KATHY A Employer name Middle Country CSD Amount $60,045.80 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACCHETTA, MATTHEW R Employer name Monroe County Amount $60,045.49 Date 07/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, JOHN Employer name City of Rochester Amount $60,045.48 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOREY, KATHERINE M Employer name Tompkins County Amount $60,045.37 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CARLETTA M Employer name Downstate Corr Facility Amount $60,045.35 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, ILONA S Employer name Fallsburg CSD Amount $60,045.26 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASPER, JEREMY C Employer name Office of General Services Amount $60,045.16 Date 01/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLIS, EILEEN Employer name Long Beach Public Library Amount $60,045.13 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKETT, CARMEN M Employer name Tompkins County Amount $60,044.95 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANG, TIMOTHY R Employer name Lakeland CSD of Shrub Oak Amount $60,044.92 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARBOROUGH, JAMAR V Employer name Boces Westchester Sole Supvsry Amount $60,044.81 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWICK, ERIC D Employer name NYS Office People Devel Disab Amount $60,044.53 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVATORE, MARY ANN Employer name Schenectady County Amount $60,044.45 Date 01/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MITCHELL R Employer name Bare Hill Correction Facility Amount $60,044.44 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMANS, SUSAN M Employer name Wyoming County Amount $60,043.87 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVER, HENRY C Employer name Village of Ravena Amount $60,043.21 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, THOMAS P Employer name Brookhaven-Comsewogue UFSD Amount $60,042.47 Date 12/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, MERLE L Employer name Thruway Authority Amount $60,042.26 Date 05/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, MARIO Employer name Town of Oyster Bay Amount $60,042.09 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTITUS, BRIAN M Employer name Long Island St Pk And Rec Regn Amount $60,042.03 Date 10/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'DELL, TIMOTHY R Employer name Onondaga County Amount $60,041.38 Date 07/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, ENID Employer name Rochester City School Dist Amount $60,040.79 Date 10/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ROBERT L Employer name Westchester Health Care Corp. Amount $60,040.26 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLERS, JOHN H Employer name Oyster Bay-East Norwich CSD Amount $60,040.20 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ELIZABETH R Employer name Washingtonville CSD Amount $60,039.89 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ASHLEY A Employer name Putnam County Amount $60,039.65 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AARON, ALBERT Employer name Broome County Amount $60,039.56 Date 01/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, JOHN J Employer name Village of Patchogue Amount $60,039.40 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKNESS, ALYSSA A Employer name Clinton County Amount $60,039.05 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, TIMOTHY D Employer name Town of Perinton Amount $60,038.67 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGGIO, JOAN A Employer name SUNY at Stony Brook Hospital Amount $60,038.59 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZILAVETZ, MICHAEL R Employer name Port Authority of NY & NJ Amount $60,038.52 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ASKEY, DERRICK J Employer name Cattaraugus County Amount $60,037.73 Date 01/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPACHRISTOU, MAUREEN Employer name City of Glen Cove Amount $60,037.54 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARGO, THOMAS J Employer name Highlnd Falls-Ft Mntgomery CSD Amount $60,037.49 Date 06/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, RUBEN, JR Employer name Auburn Corr Facility Amount $60,037.43 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORO, ROBERT M Employer name City of New Rochelle Amount $60,037.22 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EZEKIEL Employer name Hudson Valley DDSO Amount $60,036.96 Date 05/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DAVID H Employer name Town of Bethlehem Amount $60,036.92 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAISTED, CRAIG E Employer name Allegany County Amount $60,036.77 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTOYA, FABIO M Employer name Brentwood UFSD Amount $60,036.53 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, SCOTT D Employer name Boces-Monroe Amount $60,036.34 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOUX, MICHAEL J Employer name Boces-Onondaga Cortland Madiso Amount $60,036.30 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGARIN, JOSEPH E Employer name Shawangunk Correctional Facili Amount $60,035.74 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZA, CYNTHIA M Employer name Westchester County Amount $60,035.72 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, THOMAS J Employer name Marcy Correctional Facility Amount $60,035.64 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JOSEPH V Employer name Ontario County Amount $60,035.62 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERRY, STEPHEN W Employer name Ontario County Amount $60,035.62 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, BETH A Employer name Ontario County Amount $60,035.62 Date 06/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACHERESSE, CYNTHIA Employer name Central NY DDSO Amount $60,035.39 Date 12/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEMAN, KENNETH J Employer name East Islip UFSD Amount $60,035.37 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFAT, CHRISTINE K Employer name Finger Lakes DDSO Amount $60,035.20 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS-REID, JENNIFER N Employer name Office of Public Safety Amount $60,034.89 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, RICHARD J Employer name Children & Family Services Amount $60,034.15 Date 08/17/1994 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