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.
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 ALLNo results for your selection
RESET