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 RACIOPPI, PAUL M Employer name Half Hollow Hills CSD Amount $83,932.28 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERELL, DIANE L Employer name Boces-Cattaraugus Erie Wyoming Amount $83,931.99 Date 06/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINGO, NICHOLAS J, JR Employer name Town of Oyster Bay Amount $83,931.31 Date 03/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, DENNIS M Employer name Downstate Corr Facility Amount $83,931.29 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, KAREN M Employer name Long Island Dev Center Amount $83,930.93 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKNEY, AMANDA L Employer name Town of Massena Amount $83,930.57 Date 08/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILSON, CHRISTOPHER Employer name City of Middletown Amount $83,930.24 Date 08/27/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MASON, DALE P Employer name Jefferson County Amount $83,929.99 Date 06/25/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGENFUS, JEREMY G Employer name Tompkins County Amount $83,929.92 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNECK, PAUL Employer name Jefferson County Amount $83,929.72 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEROA, ANTHONY Employer name City of Buffalo Amount $83,929.29 Date 07/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAVERINO, ALPHONSE J Employer name Department of Motor Vehicles Amount $83,928.10 Date 03/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIN, KAREN S Employer name Dept of Correctional Services Amount $83,928.10 Date 04/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, JOHN M Employer name Office of Mental Health Amount $83,928.10 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANTY, DENISE Employer name 10Th Jd Suffolk Co Nonjudicial Amount $83,927.45 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, DENISE Employer name Supreme Ct-Queens Co Amount $83,926.89 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUNSDORF, WAYNE R Employer name Washington Corr Facility Amount $83,925.68 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, PATRICK R Employer name NYS Association of Counties Amount $83,925.59 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKES, THERESA C Employer name Nassau County Amount $83,925.46 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIU, PING Employer name SUNY Stony Brook Amount $83,925.07 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEAN-CLAIRBORNE, LESLYN E Employer name City of Ithaca Amount $83,924.15 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSTON-MURRAY, LORRAINE Employer name HSC at Syracuse-Hospital Amount $83,923.70 Date 01/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, DAVID F Employer name South Beach Psych Center Amount $83,923.38 Date 04/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERKOVITZ, STEPHEN Employer name Wyoming Corr Facility Amount $83,923.32 Date 02/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROM, JOSEPH M, III Employer name Onondaga County Amount $83,923.29 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIK, JOHN L Employer name Jefferson County Amount $83,921.90 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVILLE, STEPHEN B Employer name Washington Corr Facility Amount $83,921.82 Date 04/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MICHAEL A Employer name Hudson & Black Riv Reg Dist Amount $83,921.56 Date 11/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLESIER, WALTER J, JR Employer name Clifton Park Water Authority Amount $83,921.48 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONSANTO, GERARD Employer name Nassau County Amount $83,921.37 Date 02/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, STEPHEN L Employer name Cornell University Amount $83,921.28 Date 05/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLAHAN, BRIEN E Employer name Village of Canton Amount $83,921.12 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLETTE, MICHAEL A Employer name Central NY Psych Center Amount $83,921.11 Date 08/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, JOSEPH F Employer name Town of Chester Amount $83,920.04 Date 03/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, KENICHEA V Employer name HSC at Syracuse-Hospital Amount $83,919.97 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MIKI M Employer name HSC at Syracuse-Hospital Amount $83,919.68 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, LIZA N Employer name City of Rochester Amount $83,919.59 Date 07/31/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHADE, KAMARA E Employer name Div Housing & Community Renewl Amount $83,919.32 Date 07/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKMAN, JAMES E Employer name Washington Corr Facility Amount $83,919.19 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESSLEY, BLANCA R Employer name Health Research Inc Amount $83,919.04 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOURE, HOLO K Employer name Health Research Inc Amount $83,919.04 Date 07/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCCHIOGROSSO, JILLIAN L Employer name SUNY at Stony Brook Hospital Amount $83,919.01 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTH, KAYLA R Employer name SUNY at Stony Brook Hospital Amount $83,918.67 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHROMCZAK, JOSEPH A Employer name City of Albany Amount $83,918.11 Date 07/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOMANI, PARVIZ Z Employer name Nassau Health Care Corp. Amount $83,917.92 Date 06/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUES, JENNIFER M Employer name Central NY Psych Center Amount $83,914.83 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MARGARET E Employer name Nassau Health Care Corp. Amount $83,914.75 Date 09/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, CAROLE L Employer name HSC at Syracuse-Hospital Amount $83,914.70 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERWOOD, JENNIE O Employer name Boces-Albany Schenect Schohari Amount $83,913.63 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSI, GREGORY T Employer name City of Elmira Amount $83,913.60 Date 02/18/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEORGE, MARIAM Employer name Creedmoor Psych Center Amount $83,913.49 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, AIDA D Employer name Kirby Forensic Psych Center Amount $83,913.02 Date 07/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRIAN S Employer name Village of Fredonia Amount $83,912.80 Date 05/01/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZHOU, HONG Employer name Office For Technology Amount $83,912.66 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPA, ROBERT S Employer name Port Authority of NY & NJ Amount $83,912.14 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARTINO, JOHN S Employer name Monroe County Amount $83,911.88 Date 06/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTH, HELEN Employer name Broome DDSO Amount $83,911.63 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGRODNICK, DENNIS J Employer name Otisville Corr Facility Amount $83,911.58 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, JOHN K Employer name Sing Sing Corr Facility Amount $83,911.57 Date 09/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, ANNIE M Employer name Albany Port District Commiss Amount $83,911.14 Date 06/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, DAVID J Employer name Clinton Corr Facility Amount $83,911.00 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOSBISCH, MICHAEL W Employer name Niagara Frontier Trans Auth Amount $83,910.74 Date 01/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, DIANA Employer name Department of Health Amount $83,909.67 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSELLO, MICHAEL Employer name Oceanside UFSD Amount $83,908.81 Date 10/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLETTI, DOMINICK J Employer name Onondaga County Amount $83,908.66 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, TERRELL M Employer name Office For Technology Amount $83,908.38 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRIZIO, DIANE Employer name Town of East Hampton Amount $83,907.59 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDON, JAMES S Employer name Village of Cayuga Heights Amount $83,906.68 Date 06/01/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RATHFELDER, ERIC D Employer name City of Rochester Amount $83,906.42 Date 09/06/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, DAMARIS R Employer name Long Island Dev Center Amount $83,906.19 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURMAN, TAMMY L Employer name Dept of Correctional Services Amount $83,905.55 Date 09/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, OSCAR L Employer name Albion Corr Facility Amount $83,905.13 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAYTON, DONNA K Employer name NYS Senate Regular Annual Amount $83,904.60 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LA-KESHA T Employer name Downstate Corr Facility Amount $83,904.11 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMENBERG, CAROL S Employer name Nassau County Amount $83,903.61 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OJOFEITIMI, OLADIPO O Employer name Nassau Health Care Corp. Amount $83,902.97 Date 10/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET-ROY, ROBIN Y Employer name Taconic Corr Facility Amount $83,902.40 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, JAMES A Employer name Suffolk County Amount $83,901.85 Date 12/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, SHERRY Y Employer name NYS Dormitory Authority Amount $83,901.55 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEPLUCH, EUGENE P Employer name Livingston Correction Facility Amount $83,900.74 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, PAMELA J Employer name Education Department Amount $83,900.18 Date 07/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MICELI, CALOGERO Employer name City of White Plains Amount $83,900.07 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, EDMOND G Employer name Erie County Medical Center Corp. Amount $83,899.40 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, MA LIBERTINE R Employer name HSC at Syracuse-Hospital Amount $83,897.79 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, ANGEL R Employer name Putnam County Amount $83,897.36 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAKOGIANNIS, STEVE E Employer name Town of Oyster Bay Amount $83,897.25 Date 06/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, JOE N Employer name Mid-Hudson Psych Center Amount $83,896.82 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALD, JOHN W Employer name Nassau County Amount $83,896.41 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, ERIC B Employer name Education Department Amount $83,895.50 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, AMANDA J Employer name Boces Madison Oneida Amount $83,895.33 Date 03/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURO, THOMAS Employer name NYC Convention Center OpCorp. Amount $83,894.67 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, ROSE ANN MANEEN Employer name Dpt Environmental Conservation Amount $83,894.64 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEES, ROBERT F Employer name Department of Health Amount $83,894.35 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILLITTERE, JOSEPH T, JR Employer name Cattaraugus County Amount $83,894.21 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MACORD J Employer name NYS Power Authority Amount $83,893.81 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, FELIPE M Employer name Central NY Psych Center Amount $83,893.75 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZCZEPANEK, ROBERT E Employer name SUNY at Stony Brook Hospital Amount $83,893.47 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, ANDREW M Employer name Syracuse City School Dist Amount $83,893.47 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, ROBERT G Employer name Suffolk County Amount $83,893.45 Date 12/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRALLICCIARDI, DEBORAH A Employer name Suffolk County Amount $83,893.45 Date 11/22/1991 Fiscal year 2015-16 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