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 DE CANN, JEFFREY S Employer name Village of Newark Amount $82,930.18 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CLAIR, ROGER L Employer name Wayne County Amount $82,930.09 Date 01/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARDINO, STEVEN P Employer name Village of Hempstead Amount $82,929.19 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, GREGORY Employer name UFSD of The Tarrytowns Amount $82,928.43 Date 11/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, KEVIN J Employer name Attica Corr Facility Amount $82,928.40 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINK, SEAN M Employer name Long Island Dev Center Amount $82,928.28 Date 05/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEATES, RONALD W Employer name Town of East Greenbush Amount $82,927.33 Date 04/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBEAU, DAVID W Employer name Wayne County Amount $82,927.09 Date 06/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUANDT, PAUL D, III Employer name Port Authority of NY & NJ Amount $82,927.00 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUTHUMANA, SHEELA R Employer name Westchester Health Care Corp. Amount $82,926.28 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUREANO, CATHERINE Employer name Central Islip UFSD Amount $82,925.97 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, DEANNA Employer name Department of Health Amount $82,925.73 Date 12/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEL, MARK P Employer name Office For Technology Amount $82,925.68 Date 06/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULSER, JULIE L Employer name Central NY Psych Center Amount $82,925.61 Date 10/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JOHN Employer name Town of Hempstead Amount $82,925.42 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, DAVID Employer name Coxsackie Corr Facility Amount $82,924.96 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAHABKA, ROBERT N, JR Employer name Gowanda Correctional Facility Amount $82,924.86 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MELISSA Employer name Manhattan Psych Center Amount $82,924.79 Date 07/10/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, JULIE A Employer name Dpt Environmental Conservation Amount $82,924.50 Date 03/11/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVENETS, IHOR Employer name East Meadow UFSD Amount $82,924.48 Date 10/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLCE, GUIRLENE Employer name Nassau Health Care Corp. Amount $82,924.44 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, MARY ANN Employer name Schenectady County Amount $82,924.29 Date 06/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUL, RICHARD T Employer name Port Authority of NY & NJ Amount $82,924.18 Date 01/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODWELL, ANTONIO Employer name City of Rochester Amount $82,924.05 Date 02/03/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAVIS, LEVIAH K Employer name Bedford Hills Corr Facility Amount $82,923.39 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUDDARD, WAYNE K Employer name 10Th Jd Suffolk Co Nonjudicial Amount $82,923.12 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSPANOVA, ANNA Employer name Department of Law Amount $82,923.06 Date 07/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, BRIAN K Employer name City of Poughkeepsie Amount $82,922.12 Date 05/15/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RADOMSKI, JOHN A, JR Employer name Village of Dobbs Ferry Amount $82,922.12 Date 02/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLSINELLI, AMY S Employer name Office of Mental Health Amount $82,921.54 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLERMAN, JOSHUA A Employer name SUNY Health Sci Center Brooklyn Amount $82,921.51 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESERTO, LINDA A Employer name Wallkill Corr Facility Amount $82,921.39 Date 07/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANARD, ANITA M Employer name HSC at Syracuse-Hospital Amount $82,920.89 Date 07/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMBROUCK, PHILIP H, JR Employer name Dept Transportation Region 8 Amount $82,920.65 Date 03/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALA, LUCIA Employer name White Plains City School Dist Amount $82,920.26 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLARD, RICHARD P Employer name Town of Orangetown Amount $82,920.18 Date 06/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name YARLEQUE, EDMUNDO H Employer name Port Authority of NY & NJ Amount $82,919.73 Date 01/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALSKI, EDWARD J Employer name Town of Evans Amount $82,919.70 Date 07/03/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSETTI, RICHARD M Employer name Suffolk County Amount $82,919.50 Date 11/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONACCI, SARAH D Employer name NYS Dormitory Authority Amount $82,919.41 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASIER, MARVIN H Employer name NYS Dormitory Authority Amount $82,919.41 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMSEY, MYRON E Employer name Greater So Tier Boces Amount $82,918.52 Date 01/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARLINGHOUSE, REBECCA Employer name Ulster Correction Facility Amount $82,918.26 Date 02/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINMASSL, WAYNE J Employer name Suffolk County Amount $82,918.23 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, JOSEPH E, III Employer name Elmira Corr Facility Amount $82,917.68 Date 02/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALRAED, JUSTIN M Employer name Rensselaer County Amount $82,917.28 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTTON, SHANA A Employer name Dpt Environmental Conservation Amount $82,917.03 Date 12/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ENGNESS, KURT Employer name Thruway Authority Amount $82,916.96 Date 08/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCCA, CHARLES O Employer name Saratoga County Amount $82,916.64 Date 01/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROLER, ANDREW J Employer name Saratoga County Amount $82,916.59 Date 01/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, TROY M Employer name Orleans Corr Facility Amount $82,916.58 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDASIE, GOVIND Employer name Roosevelt Island Oper Corp. Amount $82,916.41 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNI, DANIELLE D Employer name SUNY Buffalo Amount $82,916.19 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NALLY, PETER E Employer name Great Meadow Corr Facility Amount $82,916.02 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KENNA, SEAN P Employer name Barnard Fire District Amount $82,915.86 Date 05/05/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AVELLANEDA, PAUL MICHAEL P Employer name Manhattan Psych Center Amount $82,915.79 Date 10/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAOLILLO, DAVID S Employer name Village of Valley Stream Amount $82,915.68 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCORDATO, STEVEN Employer name Village of Valley Stream Amount $82,915.68 Date 11/10/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELLA, ANTHONY Employer name Village of Valley Stream Amount $82,915.68 Date 06/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISABELLA, ANTHONY M Employer name Adirondack Correction Facility Amount $82,915.57 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHERMEL, JONATHAN L Employer name Broome County Amount $82,915.38 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, PAUL E Employer name Village of Endicott Amount $82,914.77 Date 02/28/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOYD, DANIEL W Employer name Town of Crawford Amount $82,914.76 Date 09/01/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NUNEZ, CHRISTIAN Employer name Green Haven Corr Facility Amount $82,914.74 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENEZIA, ALYSSA N Employer name SUNY at Stony Brook Hospital Amount $82,914.71 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, KELLY M Employer name Fishkill Corr Facility Amount $82,914.70 Date 01/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLARSKI, PHILIP G, JR Employer name Dept Transportation Region 5 Amount $82,914.41 Date 07/08/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSINA, THOMAS A Employer name Town of Hempstead Amount $82,913.78 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASUCCI, STEVEN R Employer name Westchester County Amount $82,913.41 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELL, WILLIAM J, IV Employer name Monroe County Amount $82,913.40 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ROBIN L Employer name Division of State Police Amount $82,913.36 Date 08/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIE, ALFRED K Employer name Town of North Hempstead Amount $82,913.20 Date 10/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAZINET, EDWIN R Employer name Cape Vincent Corr Facility Amount $82,913.08 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAWELL, JOAN Employer name SUNY Health Sci Center Brooklyn Amount $82,913.02 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCEWEN, DAVID J Employer name Erie County Amount $82,912.53 Date 10/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, THOMAS Employer name Div Housing & Community Renewl Amount $82,912.47 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, DANIEL F, JR Employer name Dept Transportation Region 3 Amount $82,912.39 Date 10/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLI, GAITHRY F Employer name Department of Motor Vehicles Amount $82,911.78 Date 03/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACHARIAH-CARBONE, SIBY MARY Employer name Dept Transportation Region 8 Amount $82,911.57 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, NICHOLAS Employer name Orange County Amount $82,911.50 Date 07/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKS, COREY L Employer name Supreme Ct-1St Civil Branch Amount $82,911.38 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBB, JOHN H Employer name Riverview Correction Facility Amount $82,910.45 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAK, RAYMOND J Employer name City of Syracuse Amount $82,910.43 Date 02/12/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLINE, STEVEN J Employer name Thousand Isl St Pk And Rec Reg Amount $82,909.44 Date 08/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBALL, DOUGLAS M Employer name Dutchess County Amount $82,909.43 Date 12/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SROKA, STANLEY E Employer name Mid-State Corr Facility Amount $82,909.38 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, JOHN M Employer name Village of Saranac Lake Amount $82,908.79 Date 05/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRIGAN, JOANNE M Employer name Nassau County Amount $82,908.77 Date 03/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREW, GREGORY J Employer name City of Rochester Amount $82,908.70 Date 12/04/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRANKLIN, SHARON D Employer name Pilgrim Psych Center Amount $82,908.38 Date 04/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDING, CHRISTOPHER J Employer name Town of Brookhaven Amount $82,908.22 Date 06/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGES, KEVIN N Employer name Port Authority of NY & NJ Amount $82,907.50 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIERCHIO, JOSEPH Employer name Supreme Ct-1St Civil Branch Amount $82,906.99 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLOWMAN, DEAN E Employer name City of Cohoes Amount $82,906.86 Date 08/07/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TESSIER, RYAN M Employer name Office For Technology Amount $82,906.84 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PODGORSKI, CHRISTOPHER S Employer name Town of Brighton Amount $82,906.69 Date 11/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGEN, RICHARD J, SR Employer name Westchester County Amount $82,906.18 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVILA, MATTHEW W Employer name City of Saratoga Springs Amount $82,906.14 Date 10/03/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MACH, EDWARD C Employer name City of Albany Amount $82,905.72 Date 01/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBALL, DAVID A Employer name City of Syracuse Amount $82,905.32 Date 09/05/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP