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 STROUP, ROBIN L Employer name Temporary & Disability Assist Amount $100,431.91 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FODOR, PAUL I Employer name SUNY Stony Brook Amount $100,431.82 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEL, TROY B Employer name Brewster CSD Amount $100,431.63 Date 12/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, JAMES P Employer name Office For Technology Amount $100,431.58 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, MARK W, JR Employer name Riverview Correction Facility Amount $100,430.81 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCONVILLE, TERRY E Employer name Department of Health Amount $100,430.63 Date 08/18/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROHMEYER, CLAIRE A Employer name Children & Family Services Amount $100,428.81 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWACZALA, DIANE M Employer name HSC at Syracuse-Hospital Amount $100,428.76 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, LANCE E Employer name Fishkill Corr Facility Amount $100,426.73 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, RICHARD R Employer name Hudson Corr Facility Amount $100,425.89 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROI, AMANDA L Employer name Division of State Police Amount $100,425.82 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUMMINS, JOSHUA P Employer name Dpt Environmental Conservation Amount $100,424.22 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LULY, CHRISTINE H Employer name Education Department Amount $100,424.13 Date 12/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KENNETH L Employer name Ontario County Amount $100,423.50 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELY, JEFFREY S Employer name Erie County Amount $100,423.44 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, ELLEN Employer name Department of Law Amount $100,422.92 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINSON, CHRISTINE A Employer name Dept of Correctional Services Amount $100,421.53 Date 06/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURGES, LORRAINE M Employer name Off Alcohol & Substance Abuse Amount $100,421.53 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, DEBRA R Employer name Off of The Med Inspector Gen Amount $100,421.53 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIUFFRE, MICHAEL A Employer name Office For Technology Amount $100,421.53 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, JEFFREY T Employer name Office For Technology Amount $100,421.53 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEBOY, EILEEN Employer name Rockland Psych Center Children Amount $100,420.64 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPE, PAUL W Employer name Hudson Corr Facility Amount $100,420.31 Date 07/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, JOHN D, JR Employer name Department of Motor Vehicles Amount $100,420.23 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLIN, DAVID J Employer name Iroquois CSD Amount $100,419.25 Date 07/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANGINARIO, THOMAS J Employer name Nassau County Amount $100,418.62 Date 02/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYSON, ERIC M Employer name Office of Mental Health Amount $100,416.59 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, LAWRENCE Employer name Syosset CSD Amount $100,416.54 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKANMU, OLANIYI L Employer name Dept Labor - Manpower Amount $100,415.90 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKZUM, KENT M Employer name Appellate Div 1St Dept Amount $100,415.14 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGES, FREDRICK Employer name Off Alcohol & Substance Abuse Amount $100,415.12 Date 01/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLSON, JAMES L Employer name Orleans Corr Facility Amount $100,415.01 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARY E Employer name Brewster CSD Amount $100,415.00 Date 09/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNER, JESSICA M Employer name Nassau Health Care Corp. Amount $100,414.53 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARINA, RAYMOND M Employer name Children & Family Services Amount $100,413.99 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIELBY, LAURIE Employer name Central NY DDSO Amount $100,411.23 Date 08/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, BRIAN M Employer name Office Parks, Rec & Hist Pres Amount $100,411.13 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, NATALIE B Employer name Port Authority of NY & NJ Amount $100,410.91 Date 07/16/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name D'ABRAMO, IRENE L Employer name Suffolk County Amount $100,410.64 Date 09/13/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATHANASSIADIS, NANCY J Employer name Children & Family Services Amount $100,410.61 Date 06/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, THOMAS P Employer name Syosset CSD Amount $100,409.77 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAIBU, RACHAEL B Employer name HSC at Brooklyn-Hospital Amount $100,409.41 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, RONNIE C Employer name Town of Oyster Bay Amount $100,409.20 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, DARYL R Employer name Lexington School For The Deaf Amount $100,408.40 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCK, KAREN L Employer name Children & Family Services Amount $100,407.23 Date 03/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIS, MARY Employer name Dept Labor - Manpower Amount $100,407.23 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, THOMAS L Employer name Dept Transportation Region 6 Amount $100,407.23 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-DEANE, MARTHA Employer name Division of State Police Amount $100,407.23 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, EILEEN M Employer name Office For Technology Amount $100,407.23 Date 01/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPALE, ANDREW N Employer name Office of General Services Amount $100,407.23 Date 12/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JULIAN W Employer name Office Parks, Rec & Hist Pres Amount $100,407.23 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HU, SHUN-JU Employer name Bronx Psych Center Amount $100,407.01 Date 09/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GJONBALAJ-MAROVIC, SELVIJA Employer name South Beach Psych Center Amount $100,406.88 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, RASAUN N Employer name City of New Rochelle Amount $100,405.80 Date 06/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAMYKOWSKI, JASON E Employer name City of Rochester Amount $100,405.46 Date 01/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEYSER, JEFFREY C Employer name City of Geneva Amount $100,405.37 Date 02/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NITIS, STEVEN P Employer name Port Authority of NY & NJ Amount $100,403.74 Date 06/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, ANTHONY Employer name Downstate Corr Facility Amount $100,403.60 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, SUSAN C Employer name Rockland Psych Center Amount $100,403.40 Date 03/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, VANESSA T Employer name Metro New York DDSO Amount $100,402.56 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSTETT, ADAM E Employer name Town of Amherst Amount $100,402.31 Date 01/12/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRAWDZIK, TRACY F Employer name Dpt Environmental Conservation Amount $100,401.25 Date 06/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENZIERO, NANCY M Employer name Department of Motor Vehicles Amount $100,400.99 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, BETTY Employer name Children & Family Services Amount $100,400.26 Date 11/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, ERIN K Employer name Dept of Agriculture & Markets Amount $100,400.21 Date 08/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARAS CHIV, DIANA Employer name Mid-Hudson Psych Center Amount $100,399.12 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, MICHAEL D Employer name Bare Hill Correction Facility Amount $100,398.17 Date 03/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWART, SHARRON Employer name HSC at Brooklyn-Hospital Amount $100,398.06 Date 07/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, PETER S Employer name Southport Correction Facility Amount $100,397.32 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPOLD, DANIEL A, JR Employer name Department of Civil Service Amount $100,397.09 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHINGER, TODD A Employer name Groveland Corr Facility Amount $100,396.57 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ANNAMMA Employer name Nassau Health Care Corp. Amount $100,394.79 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAEUSSLER, KIM M Employer name Dept Labor - Manpower Amount $100,394.75 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUSKOLASKI, EDWARD J Employer name Suffolk County Water Authority Amount $100,392.71 Date 08/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VETRI, THOMAS A Employer name Town of Babylon Amount $100,392.04 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANIR, ZABED Employer name Office For Technology Amount $100,391.75 Date 08/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASKA, JOHN P Employer name City of Buffalo Amount $100,391.41 Date 02/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, ROSALYN E Employer name Department of Health Amount $100,390.67 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JOHN B Employer name Eastchester Fire Dist Amount $100,390.16 Date 09/13/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CIPOLLARO, ANTONIO, JR Employer name City of White Plains Amount $100,389.10 Date 12/20/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE VINCENTIS, ADAM J Employer name City of Rochester Amount $100,387.15 Date 03/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NOWAK, TIMOTHY R Employer name City of Buffalo Amount $100,387.02 Date 01/02/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CLARK, BRIAN A Employer name NYS Power Authority Amount $100,386.49 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, MICHAEL P Employer name Western Regional Otb Corp. Amount $100,386.24 Date 02/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, RUSSELL L Employer name Port Authority of NY & NJ Amount $100,386.00 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOYCE, KELLY Employer name Roswell Park Cancer Institute Amount $100,385.74 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINO, CAROL S Employer name Office of Mental Health Amount $100,384.70 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPATA, WILLIAM Employer name City of New Rochelle Amount $100,384.19 Date 07/31/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABRAHAM, SUSAN O Employer name Dept Transportation Reg 11 Amount $100,382.80 Date 07/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINEER, KELLY J Employer name Department of Motor Vehicles Amount $100,382.27 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENDITTI, DONNA R Employer name Office of General Services Amount $100,381.49 Date 08/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUETTE, ADAM D Employer name Clinton Corr Facility Amount $100,381.03 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNETTI, MICHAEL Employer name Department of Civil Service Amount $100,380.97 Date 12/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIT, PATRICK J Employer name Auburn Corr Facility Amount $100,380.56 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, CAREN E Employer name SUNY at Stony Brook Hospital Amount $100,378.83 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITA-HAQ, DALIA F Employer name Office For Technology Amount $100,378.27 Date 02/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHADICK, JILL A Employer name Temporary & Disability Assist Amount $100,377.33 Date 11/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDO, VICTORIA K Employer name Nassau Health Care Corp. Amount $100,377.12 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERUBERTIS, JULIANNE Employer name Off of The Med Inspector Gen Amount $100,377.03 Date 03/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRA, STEPHANIE L Employer name Division of State Police Amount $100,376.63 Date 11/05/2012 Fiscal year 2015-16 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