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 DIGRADO, MONICA J Employer name Department of Health Amount $61,101.79 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTANO, RALPH Employer name Office of Mental Health Amount $61,101.77 Date 04/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESHAJ, AJDIN Employer name White Plains City School Dist Amount $61,101.73 Date 11/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAESS, EDITH H Employer name Brentwood UFSD Amount $61,101.64 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATZ, JORDAN C Employer name Lexington School For The Deaf Amount $61,101.57 Date 10/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEGLEY, SUSAN M Employer name Romulus CSD Amount $61,101.57 Date 09/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, SHAUN P Employer name Town of Oyster Bay Amount $61,101.47 Date 11/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, EILEEN Employer name Westchester Health Care Corp. Amount $61,101.22 Date 06/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, DANIEL C Employer name Dept Transportation Region 3 Amount $61,100.61 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, MATTHEW L Employer name Wende Corr Facility Amount $61,100.48 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBINE, KATHLEEN M Employer name Sunmount Dev Center Amount $61,099.93 Date 05/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAINTEUS, GEORGE Employer name Wyandanch UFSD Amount $61,099.77 Date 03/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILT, MARK E Employer name SUNY Albany Amount $61,099.63 Date 04/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADUKIFE-WEISS, GRACE Employer name Metro New York DDSO Amount $61,099.57 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLO, ELLEN Employer name Nassau County Amount $61,099.44 Date 05/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAWELEK, KAELA M Employer name Willard Drug Treatment Campus Amount $61,099.29 Date 11/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENSON, GIGI A Employer name Erie County Medical Center Corp. Amount $61,099.24 Date 02/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELMONICO, LOUIS, JR Employer name Dept Transportation Region 1 Amount $61,099.15 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIBAUDO, JOAN Employer name Town of Somers Amount $61,098.90 Date 05/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRODERICK, PATRICIA A Employer name Village of Babylon Amount $61,098.48 Date 01/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROY, RIPON C Employer name Office For Technology Amount $61,098.39 Date 11/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMPICCIATORE, FILIPPO Employer name City of Rome Amount $61,098.22 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLJE, SHARON L Employer name Office of General Services Amount $61,098.17 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRY, STEPHEN Employer name Helen Hayes Hospital Amount $61,097.97 Date 02/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, LEIDA M Employer name New York Public Library Amount $61,097.81 Date 10/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRIER, ERIC M Employer name Elmira Corr Facility Amount $61,097.37 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MAGGIO, MARC Employer name Oneida County Amount $61,097.35 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISS, ROBERT D Employer name New York State Canal Corp. Amount $61,097.34 Date 04/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWERTHOFFER, JAY A Employer name Thruway Authority Amount $61,096.94 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, HEIDEE Employer name NYS Office People Devel Disab Amount $61,096.74 Date 05/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, JOHN J Employer name Town of Smithtown Amount $61,096.73 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBEE, ERIN M Employer name Education Department Amount $61,096.72 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIOTT-TADIO, LAURA E Employer name Education Department Amount $61,096.72 Date 08/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, LAUREN E Employer name Education Department Amount $61,096.72 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, CELESTE L Employer name Education Department Amount $61,096.72 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACITTI, CANDACE D Employer name Education Department Amount $61,096.72 Date 04/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAVILLE, VANESSA R Employer name Education Department Amount $61,096.72 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, LINDA Employer name Education Department Amount $61,096.72 Date 07/22/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAFFIELD, JILLIAN K Employer name Education Department Amount $61,096.72 Date 07/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYLETT, BRANDON J Employer name Education Department Amount $61,096.72 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKES, HOLLY-JANE Employer name Department of Health Amount $61,096.72 Date 01/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUBNEY, DAWN M Employer name Workers Compensation Board Bd Amount $61,096.72 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTRADA, JOSE A Employer name County Clerks Within Nyc Amount $61,096.60 Date 04/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMOND, LAUREN H Employer name Supreme Court Clks & Stenos Oc Amount $61,096.17 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERON, ELSIE Employer name Village of Spring Valley Amount $61,095.89 Date 10/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNEASKERN, SARA A Employer name HSC at Syracuse-Hospital Amount $61,095.84 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, JACQUELINE Employer name Rockland County Amount $61,095.83 Date 10/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAMATER, BENNING W Employer name Dpt Environmental Conservation Amount $61,095.73 Date 07/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVES, CELESTE Employer name Pine Bush CSD Amount $61,095.73 Date 09/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRASHAW, JOSHUA W Employer name Division of State Police Amount $61,095.67 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GREEN, MELINDA J Employer name Shawangunk Correctional Facili Amount $61,095.64 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMANDIN, JAMES R Employer name Town of Poughkeepsie Amount $61,095.61 Date 09/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JONATHAN T Employer name Fishkill Corr Facility Amount $61,095.60 Date 07/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGIOTTI, STEFANIE A Employer name Suffolk County Amount $61,095.32 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, HARRY G Employer name Gouverneur Correction Facility Amount $61,095.26 Date 09/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELL, MATTHEW S Employer name Auburn Corr Facility Amount $61,095.07 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, MI-LYN J Employer name Albany County Amount $61,094.74 Date 06/11/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, JODI T Employer name Town of East Hampton Amount $61,094.72 Date 09/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIALIZ, JUSTIN R Employer name Hartsdale Fire Dist Commission Amount $61,093.93 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FLANAGAN, MARK Employer name Liverpool CSD Amount $61,093.85 Date 05/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name UMLAUFT, THOMAS M Employer name Dept Transportation Region 10 Amount $61,093.30 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, TIMOTHY F Employer name Town of Aurora Amount $61,093.17 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, PAMELA Employer name Off of The State Comptroller Amount $61,092.87 Date 08/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, LANA L Employer name Sachem CSD at Holbrook Amount $61,092.63 Date 03/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JOHN G Employer name Division of State Police Amount $61,092.59 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATTSON, JESSE P Employer name Village of Kenmore Amount $61,092.56 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LA O, JORGE H Employer name Manhasset UFSD Amount $61,092.54 Date 01/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, MARY T Employer name Dept Labor - Manpower Amount $61,092.42 Date 05/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, KEVIN F Employer name Watertown Corr Facility Amount $61,092.22 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, TERESA M Employer name Roswell Park Cancer Institute Amount $61,092.13 Date 01/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUFMANN, MICHAEL T Employer name Mid-Hudson Psych Center Amount $61,091.87 Date 12/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETSELL, DARREN R Employer name Setauket Fire District Amount $61,091.78 Date 03/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NIERNEY, ANGELA Employer name Commack UFSD Amount $61,091.25 Date 11/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANDLER, ERIC Employer name Fishkill Corr Facility Amount $61,091.15 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE TRANO, TODD M Employer name Town of Hempstead Amount $61,091.00 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLENICK, NATASHA M Employer name Nassau County Amount $61,090.81 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENEY-HEWITT, SHELLEY L Employer name Mexico CSD Amount $61,090.42 Date 07/10/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, PATRICIA B Employer name SUNY at Stony Brook Hospital Amount $61,089.88 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JACQUELYN Employer name Chemung County Amount $61,089.86 Date 02/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHIPPS, ANTHONY L Employer name Office For Technology Amount $61,089.71 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOULIN, CHARLES R Employer name Lancaster CSD Amount $61,089.60 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARNIERI, ROBERT A, JR Employer name Cayuga County Amount $61,089.55 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMIOF, CRAIG M Employer name Division of State Police Amount $61,089.24 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DADA, IDOWU M Employer name Long Island Dev Center Amount $61,088.64 Date 07/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LISA Employer name Cattaraugus County Amount $61,088.59 Date 12/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICOTTA, SAMUEL A Employer name Chautauqua County Amount $61,088.15 Date 10/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOS SABILLON, WENDY P Employer name SUNY at Stony Brook Hospital Amount $61,087.89 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALEY, MARIE Employer name Suffolk County Amount $61,087.80 Date 01/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUSAW, CHRISTOPHER B Employer name Ogdensburg Corr Facility Amount $61,087.63 Date 09/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPTON, CHRISTINE L Employer name Albany County Amount $61,087.43 Date 01/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, JAMES R, JR Employer name Suffolk County Amount $61,087.12 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASER, PATRICIA Employer name Orange County Amount $61,086.85 Date 09/01/1957 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLIEK, STEVEN J Employer name Dept Transportation Region 4 Amount $61,086.84 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, TONIA Employer name Office For Technology Amount $61,086.68 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMOROL, DANIEL J Employer name City of Syracuse Amount $61,086.49 Date 06/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAND, TIMOTHY J Employer name Allegany County Amount $61,085.85 Date 09/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSONS, JUDITH A Employer name Metro New York DDSO Amount $61,085.69 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABB, MICHAEL E, JR Employer name Town of Hamptonburgh Amount $61,085.30 Date 04/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANEY, JOSEPH M Employer name Onondaga County Amount $61,085.26 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGSTON, MONTINA Employer name City of Rochester Amount $61,084.84 Date 04/13/1998 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