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 MALLIMO, SAVERIO Employer name Farmingdale UFSD Amount $71,221.11 Date 12/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINER-CONLEY, JESSICA A Employer name Shawangunk Correctional Facili Amount $71,220.76 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name YORIO, LOUIS M Employer name City of Niagara Falls Amount $71,220.27 Date 02/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURIA-SMITH, ANN M Employer name Village of Flower Hill Amount $71,220.18 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JOHANE C Employer name Mid-Hudson Psych Center Amount $71,219.97 Date 10/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHANG, JAMES, JR Employer name Shawangunk Correctional Facili Amount $71,219.32 Date 09/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINNETT, SCOTT Employer name HSC at Syracuse-Hospital Amount $71,219.17 Date 07/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUCCI, ROBERT M Employer name Freeport Housing Authority Amount $71,219.00 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, PETER E Employer name Manhasset UFSD Amount $71,218.75 Date 04/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLTENSON, CHARLES A Employer name Department of Transportation Amount $71,218.27 Date 12/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCAFURI, CHRISTINA M Employer name Boces Eastern Suffolk Amount $71,218.04 Date 06/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATLIFF, DONALD F Employer name Dept Transportation Region 7 Amount $71,218.01 Date 10/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, JAMES L Employer name Otisville Corr Facility Amount $71,217.98 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUSCHILD, ELYSE D Employer name Dutchess County Amount $71,217.78 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEHASE, TONY A Employer name Off of The State Comptroller Amount $71,217.54 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STILES, CHRISTOPHER M Employer name City of Albany Amount $71,217.53 Date 01/11/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRADLEY, GENE L Employer name Office of General Services Amount $71,217.50 Date 12/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, KYLE R Employer name Broome DDSO Amount $71,217.49 Date 03/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNESSEL, DARREN T Employer name Dept Transportation Region 4 Amount $71,217.10 Date 04/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLE, STEVEN J Employer name City of Rye Amount $71,217.03 Date 12/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, THOMAS M Employer name Cornell University Amount $71,216.98 Date 10/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINS, JONATHAN C Employer name Franklin County Amount $71,216.62 Date 09/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STASHKO, NICHOLAS J Employer name Village of Johnson City Amount $71,216.61 Date 02/15/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PANZELLA, KIYOKO Y Employer name NYC Criminal Court Amount $71,215.78 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL BIANCO, MARK Employer name Fishkill Corr Facility Amount $71,215.13 Date 07/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLOR, MARC A Employer name Groveland Corr Facility Amount $71,214.78 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWK, STEPHEN E Employer name Ogdensburg Corr Facility Amount $71,214.62 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, DAREN O Employer name Creedmoor Psych Center Amount $71,214.51 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGORY, NICOLE A Employer name Education Department Amount $71,214.49 Date 07/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRACCA, DAVID M Employer name Town of Brookhaven Amount $71,214.49 Date 10/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUROT, JOSHUA H Employer name Nassau Health Care Corp. Amount $71,214.41 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNS, COLLEEN M Employer name Cornell University Amount $71,214.36 Date 05/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, NICHOLAS W Employer name Clinton Corr Facility Amount $71,214.17 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, HOWARTH J Employer name Erie County Amount $71,213.90 Date 05/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPLEE, TODD M Employer name Commack UFSD Amount $71,213.60 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORREA, DEDRA C Employer name Green Haven Corr Facility Amount $71,213.47 Date 01/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEYS-HOLSTON, JACQUELINE Employer name Off of The State Comptroller Amount $71,213.30 Date 04/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTES GODBERSON, STEPHANIE A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $71,212.83 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARTINI, LISA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $71,212.83 Date 11/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOFF, JACQUELINE M Employer name 10Th Jd Suffolk Co Nonjudicial Amount $71,212.83 Date 08/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPO, PATRICK J Employer name Ninth Judicial Dist Amount $71,212.83 Date 03/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRISI, EDWARD J Employer name Ninth Judicial Dist Amount $71,212.83 Date 04/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, AUTUMN CHRISTINA Employer name NYC Family Court Amount $71,212.83 Date 11/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIDE, CHRISTINE M Employer name Broome County Amount $71,212.52 Date 07/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZOBKIW, PAUL J Employer name Department of Health Amount $71,212.07 Date 05/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARENGO, KARRI K Employer name Suffolk County Amount $71,211.91 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, ISRAEL Employer name City of Long Beach Amount $71,211.84 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINEO, FRANCESCO Employer name East Ramapo CSD Amount $71,211.41 Date 09/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name OQUENDO, JASON C Employer name Eastern NY Corr Facility Amount $71,211.21 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBURN, JAN P Employer name Cape Vincent Corr Facility Amount $71,211.09 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUDZINSKI, PAWEL Employer name City of Middletown Amount $71,210.96 Date 03/21/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CZERKIES, KAREN M Employer name Hutchings Psych Center Amount $71,210.85 Date 01/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, LISA M Employer name SUNY Buffalo Amount $71,210.72 Date 08/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, MARGARET J Employer name Central NY DDSO Amount $71,210.70 Date 07/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMANTIS-URQUIOLA, PANAGIOTA Employer name Supreme Court Clks & Stenos Oc Amount $71,210.61 Date 06/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN NOSTRAND, KATHLEEN R Employer name Office For Technology Amount $71,210.51 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GEE, JOHN M Employer name Nassau County Amount $71,210.50 Date 10/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAZELTON, HOWARD C Employer name Town of Wheatland Amount $71,210.37 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGLE, PHILLIP E Employer name Dept Transportation Reg 2 Amount $71,210.11 Date 10/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLELONGA, FRANK A Employer name City of New Rochelle Amount $71,210.03 Date 03/10/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VOCK, JOSEPH W Employer name Riverview Correction Facility Amount $71,209.94 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ALLISON L Employer name Westchester County Amount $71,209.83 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTILLO, BERNARD D Employer name Westchester County Amount $71,209.26 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREVE, THAYNE E Employer name Upstate Correctional Facility Amount $71,209.16 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISICKI, JEFF Employer name City of Amsterdam Amount $71,209.02 Date 07/20/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIORISI, KENNETH J Employer name Irvington UFSD Amount $71,209.01 Date 11/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZON, LEIF D Employer name Adirondack Correction Facility Amount $71,208.93 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTELLA, ROBERT A Employer name Town of Mamaroneck Amount $71,208.53 Date 01/29/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WATSON, ERIKA J Employer name Hudson Valley DDSO Amount $71,208.28 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRASTIL, WARREN P Employer name East Ramapo CSD Amount $71,208.02 Date 11/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFFER, SCOTT D Employer name Capital District DDSO Amount $71,207.93 Date 09/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEMMER, RICHARD L, JR Employer name City of Utica Amount $71,207.51 Date 04/11/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEYANT, ERICH S Employer name Erie County Amount $71,207.45 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASTO, ANTHONY J Employer name Clinton Corr Facility Amount $71,207.38 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANDREW J Employer name Fishkill Corr Facility Amount $71,207.08 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, DIANE Employer name Department of Motor Vehicles Amount $71,207.01 Date 03/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, WAYNE R Employer name Town of Kent Amount $71,206.42 Date 02/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVOTI, MARIE A Employer name State Insurance Fund-Admin Amount $71,206.25 Date 10/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS-CLORY, NADINE Employer name NYC Family Court Amount $71,206.24 Date 09/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISON, IMELDA A Employer name Nassau Health Care Corp. Amount $71,205.97 Date 11/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, MARGARET M Employer name Children & Family Services Amount $71,205.69 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECKHAM, TRACY A Employer name Nassau County Amount $71,205.65 Date 06/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPPELL, MICHAEL C Employer name Dpt Environmental Conservation Amount $71,205.13 Date 05/06/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ULRICH, JAY S Employer name Central NY Psych Center Amount $71,204.83 Date 06/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, EVIN C Employer name Temporary & Disability Assist Amount $71,204.68 Date 06/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVARETTA, LOUIS A Employer name Niagara County Amount $71,204.12 Date 10/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULMER, LERUE Q Employer name Children & Family Services Amount $71,203.90 Date 02/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, JAMIE M Employer name City of Corning Amount $71,203.64 Date 05/08/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ENTRESS, SHARON ANN Employer name SUNY Buffalo Amount $71,203.25 Date 05/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRYMIRE, BRIDGET A Employer name Dept of Public Service Amount $71,202.91 Date 09/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, FRANCISCO J Employer name Office of Court Administration Amount $71,202.79 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREITAS, FRANCES T Employer name Mt Vernon City School Dist Amount $71,202.77 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OEHLBECK, JARED R Employer name Sherman CSD Amount $71,202.58 Date 06/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, EDWARD T Employer name SUNY at Stony Brook Hospital Amount $71,202.56 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DITCH, SCOTT G Employer name Cape Vincent Corr Facility Amount $71,201.74 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMAN, TIMOTHY J Employer name Wappingers CSD Amount $71,201.72 Date 04/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, PAUL L, JR Employer name Elmira Psych Center Amount $71,201.57 Date 08/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNIELLO, ANGELA J Employer name City of Yonkers Amount $71,201.21 Date 12/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLELLA, MATTHEW L Employer name City of Oneida Amount $71,200.83 Date 04/25/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MEYERS, HEATHER K Employer name Onondaga County Amount $71,200.55 Date 01/03/1991 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