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 AUGELLO, CHARLES R Employer name City of Auburn Amount $85,454.57 Date 05/27/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIORINI, ANN E Employer name Washington Corr Facility Amount $85,454.47 Date 09/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, RENE Employer name 10Th Jd Nassau Nonjudicial Amount $85,453.94 Date 07/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANAMBURGH, LINDA J Employer name Department of Health Amount $85,453.72 Date 05/24/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DENISE L Employer name Onondaga County Amount $85,453.51 Date 06/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, JANE R Employer name Roslyn UFSD Amount $85,453.31 Date 01/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULKLEY, LAURA A Employer name Nassau Health Care Corp. Amount $85,452.63 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIQUIER, RONALD J Employer name Broome County Amount $85,452.29 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JODY B Employer name Dutchess County Amount $85,452.10 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMELL, DANIELLE M Employer name Sunmount Dev Center Amount $85,451.70 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILBURN, TODD Employer name Auburn Corr Facility Amount $85,451.55 Date 08/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONLEY, GARY M Employer name Central NY Psych Center Amount $85,451.44 Date 11/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DASCY, MARIE HENRIETTE Employer name Bedford Hills Corr Facility Amount $85,450.92 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAMER, KAREN A Employer name Connetquot Public Library Amount $85,450.52 Date 02/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, PETER J Employer name Village of Hastings-On-Hudson Amount $85,450.37 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL B Employer name City of Utica Amount $85,450.30 Date 04/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARDINALE, JOHN Employer name Town of Islip Amount $85,450.27 Date 03/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, RHONDA C Employer name Port Authority of NY & NJ Amount $85,449.96 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEHNLY, HEIDI A Employer name SUNY Health Sci Center Syracuse Amount $85,449.84 Date 07/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OMOSEBI, REGINA A Employer name Temporary & Disability Assist Amount $85,449.70 Date 02/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KACZOR, CHERYL A Employer name Medicaid Fraud Control Amount $85,449.41 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, ERNIECE C Employer name NYC Family Court Amount $85,448.96 Date 10/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name EKONG, ENOBONG C Employer name NY Institute Special Education Amount $85,448.27 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, CHADD T Employer name City of Cortland Amount $85,447.78 Date 06/21/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COTTER, VICTORIA L Employer name NYS Bridge Authority Amount $85,447.50 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, YOLANDA S Employer name Westchester County Amount $85,447.10 Date 04/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLINI, COURTNEY S Employer name SUNY at Stony Brook Hospital Amount $85,447.04 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, BRIAN A Employer name City of Rochester Amount $85,446.36 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONSTANT, CARMELA Employer name Village of Lake Grove Amount $85,446.09 Date 01/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMANZAR, JOSE M Employer name Rockland County Amount $85,445.58 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAROCK, DARCY Employer name St Lawrence Psych Center Amount $85,445.09 Date 09/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAM, KIN-FUNG Employer name Metropolitan Trans Authority Amount $85,444.46 Date 02/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, THOMAS L Employer name Gouverneur Correction Facility Amount $85,443.89 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEPPEL, JILL Employer name Department of Tax & Finance Amount $85,443.45 Date 07/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, THOMAS J Employer name Village of Hempstead Amount $85,443.37 Date 07/09/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, BRENDAN P Employer name Village of Hastings-On-Hudson Amount $85,442.99 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE A Employer name Port Authority of NY & NJ Amount $85,441.67 Date 09/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMLETTE, SABRINA Employer name NYS Community Supervision Amount $85,441.40 Date 09/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSHNIR, BRIAN J Employer name Port Authority of NY & NJ Amount $85,441.28 Date 03/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPPERT, MARY ELLEN Employer name Copiague UFSD Amount $85,440.97 Date 11/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, JOSHUA A Employer name City of Rochester Amount $85,440.77 Date 08/25/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOZLOWSKI, PAUL E Employer name Attica Corr Facility Amount $85,440.76 Date 05/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, LORI ANN Employer name South Beach Psych Center Amount $85,440.59 Date 10/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATNODE, ROBERT D Employer name Bare Hill Correction Facility Amount $85,440.42 Date 12/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUTH, DEVIN W Employer name Monroe County Amount $85,440.10 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIESEN, BERNADINE Employer name Cornell University Amount $85,439.82 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRIBALDI, CAROLYN E Employer name Sing Sing Corr Facility Amount $85,439.76 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISCOE, JOHN J Employer name Supreme Ct-1St Civil Branch Amount $85,439.65 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINK, EVELYN M Employer name Suffolk County Amount $85,438.93 Date 01/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI LEO, GINA Employer name Westchester County Amount $85,438.74 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENI, ANDREW S Employer name City of Yonkers Amount $85,438.73 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURROUGHS, DAVID J Employer name Lincoln Corr Facility Amount $85,438.67 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, DAVID E Employer name Dutchess County Amount $85,438.19 Date 02/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLEGRINO, DONNA Employer name Oneida County Amount $85,437.70 Date 10/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHL, KATHLEEN M Employer name Erie County Medical Center Corp. Amount $85,437.55 Date 11/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WUTHENOW, MATTHEW Employer name Islip Public Library Amount $85,436.89 Date 08/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKEE, CHRIS M Employer name Five Points Corr Facility Amount $85,435.96 Date 08/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, NOEL F Employer name Sing Sing Corr Facility Amount $85,435.49 Date 07/11/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANUSZKIEWICZ, STEVEN J Employer name Suffolk County Amount $85,435.29 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEEPLES, TANEQUA S Employer name Temporary & Disability Assist Amount $85,434.79 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHINDLER, EDWARD J Employer name Newburgh City School Dist Amount $85,434.78 Date 10/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTY, AARON L Employer name SUNY Health Sci Center Syracuse Amount $85,434.50 Date 04/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, BRIAN Employer name Gowanda Correctional Facility Amount $85,434.40 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALOVICH, STEPHEN Employer name Eastern NY Corr Facility Amount $85,434.36 Date 01/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUDZ, MICHAEL R Employer name City of Rochester Amount $85,433.73 Date 09/12/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLER, SU ANN M Employer name Washington Corr Facility Amount $85,433.37 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, WILLIAM M Employer name Mohawk Correctional Facility Amount $85,432.96 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDIN, BRAD Employer name Tompkins County Amount $85,432.60 Date 09/05/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, WINSTON G Employer name Fishkill Corr Facility Amount $85,432.22 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISHMAN, BRIAN K Employer name Children & Family Services Amount $85,432.16 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, DAVID F Employer name South Beach Psych Center Amount $85,432.09 Date 04/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACAMPORA, STEVEN Employer name NYC Civil Court Amount $85,431.99 Date 01/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMBUTO, LORI Employer name Boces-Nassau Sole Sup Dist Amount $85,431.96 Date 06/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMA, DIANE M Employer name Tompkins County Amount $85,431.24 Date 08/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, STEPHEN Employer name Village of Old Brookville Amount $85,430.67 Date 11/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, ESTELLA C Employer name SUNY Albany Amount $85,430.46 Date 02/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEFFREY B Employer name Tompkins County Amount $85,430.42 Date 07/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CARLEY A Employer name Energy Research Dev Authority Amount $85,430.42 Date 02/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAER, KAREN W Employer name Tompkins County Amount $85,430.40 Date 09/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEXTON, SCOTT Employer name Niagara County Amount $85,429.38 Date 08/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, KEVIN S Employer name Monroe County Amount $85,429.06 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, PETER J Employer name Mid-State Corr Facility Amount $85,428.53 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISENBERG, BARBARA Employer name Dept Labor - Manpower Amount $85,428.06 Date 04/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FACEY, LEILA A Employer name Taconic DDSO Amount $85,427.63 Date 10/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, PATRIZIA Employer name Div Criminal Justice Serv Amount $85,426.83 Date 03/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, JANET L Employer name Burnt Hills-Ballston Lake CSD Amount $85,426.51 Date 10/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURCK, TRAVIS J Employer name Cayuga Correctional Facility Amount $85,426.15 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALATI, ANTHONY P Employer name NYC Civil Court Amount $85,426.09 Date 06/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ-PETRESCU, LIORA Employer name New Rochelle City School Dist Amount $85,425.18 Date 09/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUFF, WENDY B Employer name Cornell University Amount $85,425.06 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREHOUSE, CHRISTINA L Employer name City of Rochester Amount $85,424.38 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NORTON, SHARI Employer name Livingston Correction Facility Amount $85,423.89 Date 10/14/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARZILAY, XUAN Employer name SUNY at Stony Brook Hospital Amount $85,423.83 Date 07/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC COSKI, KELLI P Employer name Montgomery County Amount $85,423.26 Date 07/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWENSZKOWSKI, ROBERT S Employer name Oneida County Amount $85,423.25 Date 05/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBLOTH, KRISTI I Employer name SUNY at Stony Brook Hospital Amount $85,422.90 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINKER, PAULA F Employer name Cleary School Deaf Children Amount $85,422.60 Date 09/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, RICK Employer name Otisville Corr Facility Amount $85,422.58 Date 11/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHIFFEN, WILLIAM C Employer name Cayuga Correctional Facility Amount $85,422.53 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSO, KATHLEEN Employer name Scarsdale UFSD Amount $85,422.41 Date 10/24/1996 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