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 MAGWOOD, MONIQUE F Employer name Office of Court Administration Amount $82,499.82 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALKIN, ROBERT M Employer name Office of Court Administration Amount $82,499.82 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, MATTHEW R Employer name Office of Court Administration Amount $82,499.82 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MARIA A Employer name Great Neck UFSD Amount $82,499.38 Date 12/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIPIETRO, GEORGE V Employer name Office of Court Administration Amount $82,498.86 Date 03/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKES, SALVATORE J Employer name Marcy Correctional Facility Amount $82,498.79 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIAO, LOUIS Employer name Port Authority of NY & NJ Amount $82,498.53 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITHERLAND, DANIEL E Employer name HSC at Syracuse-Hospital Amount $82,498.22 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EINBECK, SHANNON L Employer name City of Syracuse Amount $82,498.09 Date 01/06/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JIMENEZ, OMAR M Employer name City of Mount Vernon Amount $82,497.88 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISNE, PHILIP V Employer name Department of Law Amount $82,497.35 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, ERIC W Employer name Town of Oyster Bay Amount $82,497.32 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, NELSON J Employer name Port Authority of NY & NJ Amount $82,496.71 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHEWS, MARK A Employer name City of Dunkirk Amount $82,496.27 Date 07/24/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FEDER, NANETTE Employer name Emma S Clark Memorial Library Amount $82,495.98 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLAND, JAMES P Employer name Bare Hill Correction Facility Amount $82,495.85 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ERIC T Employer name Cortland County Amount $82,495.30 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, DEBRA L Employer name Westchester Health Care Corp. Amount $82,494.94 Date 07/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEHRENBACH, DORIS Employer name SUNY at Stony Brook Hospital Amount $82,494.83 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON-CHAPMAN, ROMAINE Employer name HSC at Brooklyn-Hospital Amount $82,494.76 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PUY, JOSEPH, SR Employer name Eastern NY Corr Facility Amount $82,494.31 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDOLINE, KELLIE J Employer name Off of The State Comptroller Amount $82,493.97 Date 11/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, LISA Employer name HSC at Syracuse-Hospital Amount $82,493.40 Date 03/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DIANNE Y Employer name NYC Civil Court Amount $82,491.86 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBAN, PATRICIA A Employer name HSC at Brooklyn-Hospital Amount $82,491.76 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEZDEK, JOSHUA W Employer name Central NY Psych Center Amount $82,491.09 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETTE, STEPHEN T Employer name Auburn Corr Facility Amount $82,490.82 Date 09/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, LIGAYA G Employer name Nathan Kline Inst Amount $82,490.63 Date 04/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, PHILLIP Employer name Eastern NY Corr Facility Amount $82,489.64 Date 01/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEY, MARK R Employer name Cooperstown CSD Amount $82,489.09 Date 04/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, CRISTINA M Employer name SUNY at Stony Brook Hospital Amount $82,489.06 Date 02/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COACCI, NICHOLAS J Employer name W Hempstead Sanitation Dist #6 Amount $82,487.84 Date 07/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZKER, JILL L Employer name Mill Neck Manor Schl For Deaf Amount $82,487.44 Date 09/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NORMAN, LYNDON D Employer name Eastern NY Corr Facility Amount $82,487.26 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMURA, ROBIN A Employer name HSC at Syracuse-Hospital Amount $82,487.23 Date 07/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SHAWN M Employer name Department of Law Amount $82,487.03 Date 03/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, KATHYRENE M Employer name Office of Public Safety Amount $82,486.56 Date 03/04/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLER, DIANA L Employer name HSC at Syracuse-Hospital Amount $82,486.51 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARATORE, ALBERTO D Employer name Fishkill Corr Facility Amount $82,486.40 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, TRAVIS M Employer name Rockland Psych Center Amount $82,486.36 Date 11/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, EDWARD Employer name Smithtown CSD Amount $82,485.90 Date 07/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLOWSKI, ROBERT W Employer name NYS Community Supervision Amount $82,485.47 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUVIN, BARRY H Employer name Clinton Corr Facility Amount $82,484.98 Date 10/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINA, RONALD Employer name Marcy Correctional Facility Amount $82,484.76 Date 07/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, KEVIN R Employer name Attica Corr Facility Amount $82,484.67 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, LORRAINE Employer name Mastics Moriches Shirley Libr Amount $82,484.54 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, ANDREW B Employer name Adirondack Correction Facility Amount $82,484.39 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENSAHADZI, MARIE Employer name Hudson Valley DDSO Amount $82,484.12 Date 10/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYMAN, ROCHELLE M Employer name SUNY Binghamton Amount $82,483.90 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, ANN MARIE Employer name Education Department Amount $82,483.57 Date 06/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIDOTI, LINDA A Employer name Education Department Amount $82,483.57 Date 12/26/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAZDANSETA, VESTA Employer name SUNY at Stony Brook Hospital Amount $82,483.23 Date 02/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, MICHAEL W Employer name City of Syracuse Amount $82,483.15 Date 12/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GATLEY, WALTER T Employer name Mohawk Correctional Facility Amount $82,482.24 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL J Employer name Town of Haverstraw Amount $82,481.83 Date 10/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDSHAW, JAMES R Employer name Onondaga County Amount $82,481.76 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILLACI, JEFFREY A Employer name Groveland Corr Facility Amount $82,481.74 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDERS, JANE O Employer name Insurance Dept-Liquidation Bur Amount $82,481.70 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLSON, RAY A Employer name Putnam Valley CSD Amount $82,481.54 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESEVE, THOMAS R Employer name Capital Dist Psych Center Amount $82,481.34 Date 07/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNISTER, EDWARD J, JR Employer name Cape Vincent Corr Facility Amount $82,481.28 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASTA, CYNTHIA J Employer name SUNY at Stony Brook Hospital Amount $82,481.25 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMANTLE, TRACEY M Employer name Rotterdam Mohonasen CSD Amount $82,480.65 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALCIN, SAINTILAIRE Employer name Hudson Valley DDSO Amount $82,480.53 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERMILLION, ROBERT J, JR Employer name North Bellmore UFSD Amount $82,480.40 Date 08/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRECA, CHRISTOPHER Employer name Town of Hempstead Amount $82,480.02 Date 02/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, ANNIE E Employer name Town of Hempstead Amount $82,480.02 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTOPINALES, MARIA C Employer name Town of Hempstead Amount $82,480.02 Date 09/14/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINGSWORTH, DONALD Employer name Town of Hempstead Amount $82,480.02 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUKAITIS, MICHAEL R Employer name Town of Hempstead Amount $82,480.02 Date 09/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIKISCH, MARIE J Employer name Town of Hempstead Amount $82,480.02 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, RUTH J Employer name Town of Hempstead Amount $82,480.02 Date 12/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT-ZAFFARESE, NANCY Employer name Town of Hempstead Amount $82,480.02 Date 01/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, SUZANNE Employer name Town of Hempstead Amount $82,480.02 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIOTTA, RICHARD Employer name Town of Hempstead Amount $82,480.02 Date 03/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NYREE D Employer name Sing Sing Corr Facility Amount $82,479.26 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALSTOE, JOSEPH M Employer name City of Yonkers Amount $82,478.25 Date 07/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICHMANN, CHRISTINE G Employer name Boces-Rensselaer Columbia Gr'N Amount $82,478.19 Date 05/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, EILEEN M Employer name Orange County Amount $82,476.72 Date 04/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALMIR, CHANTAL Employer name Nassau Health Care Corp. Amount $82,476.48 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALDESPINO, THERESA Employer name NYC Family Court Amount $82,476.31 Date 10/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIN, ABDULLAH Employer name Office For Technology Amount $82,476.16 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCASTRO, MARK R Employer name City of Auburn Amount $82,476.03 Date 01/04/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRUNO, CHARLES Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JOHN J Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCIULLI, LOUIS Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEAZZI-BURLIUK, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 08/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, RAYMOND K Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSIA, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 08/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCELLA, FRANK J, JR Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 12/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name VISCIO, JOSEPH M Employer name W Hempstead Sanitation Dist #6 Amount $82,476.00 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, KENT E Employer name Dept Transportation Region 7 Amount $82,475.90 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIELLO, DANIEL, JR Employer name Central NY Psych Center Amount $82,475.30 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOE, SUSANNE S Employer name South Beach Psych Center Amount $82,474.43 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUERCIA, ANDREA Employer name Metropolitan Trans Authority Amount $82,473.87 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYAR, JOHN L Employer name Ninth Judicial Dist Amount $82,473.67 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNHARD, KELLY M Employer name Western NY Childrens Psych Center Amount $82,473.65 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMERNIK, MICHAEL L Employer name Lakeview Shock Incarc Facility Amount $82,473.63 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELDER, AGNES A Employer name Rensselaer County Amount $82,473.31 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRZEMIEN, PETER T Employer name Roswell Park Cancer Institute Amount $82,473.25 Date 01/09/1995 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