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 SPALLONE, ALFRED F, JR Employer name Half Hollow Hills CSD Amount $78,750.70 Date 01/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVEY, DONNA M Employer name Rye Free Reading Room Amount $78,750.21 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOZAKIEWICZ, DAVID F Employer name City of Albany Amount $78,749.70 Date 07/14/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMEO, JEFFERSON J Employer name Westchester County Amount $78,749.60 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENKO, LAURA J Employer name Nassau County Amount $78,749.44 Date 12/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWADA, FAY A Employer name Suffolk Otb Corp. Amount $78,749.06 Date 05/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUESTEFELD, GARY R Employer name Half Hollow Hills CSD Amount $78,749.02 Date 11/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINO, DONALD G Employer name Albion Corr Facility Amount $78,748.96 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALORICO, RICHARD M Employer name City of Buffalo Amount $78,748.85 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREA, DANIEL A Employer name City of Yonkers Amount $78,748.80 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNASZ, DAVID J Employer name Wyoming Corr Facility Amount $78,748.57 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JOHN C Employer name Mid-State Corr Facility Amount $78,748.50 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELMONTE, DAVID Employer name Mastics Moriches Shirley Libr Amount $78,748.46 Date 01/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, KEVIN F Employer name Town of Lewiston Amount $78,748.26 Date 12/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPESTA, FORTUNATO L Employer name Rye Neck UFSD Amount $78,748.22 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, MARTIN G Employer name Ninth Judicial Dist Amount $78,748.19 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, GERARD B Employer name SUNY Albany Amount $78,747.81 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVOIE, ERIC J, II Employer name Town of Hempstead Amount $78,747.62 Date 11/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JULIE R Employer name Nassau County Amount $78,747.57 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSTICE, BRANDI L Employer name Erie County Medical Center Corp. Amount $78,747.05 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, PAMELA L, MS Employer name Sunmount Dev Center Amount $78,746.80 Date 06/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, PIETRA Employer name Mid-Hudson Psych Center Amount $78,746.49 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FABIO, WILLIAM E Employer name City of Auburn Amount $78,746.13 Date 07/31/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURBANK, JACOB M Employer name City of Jamestown Amount $78,745.24 Date 04/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, JOSHUA J Employer name Great Meadow Corr Facility Amount $78,745.21 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEISING, LAWRENCE R Employer name Town of Amherst Amount $78,745.04 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, JACK Employer name Department of Health Amount $78,744.90 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, RITO F, JR Employer name Wyoming Corr Facility Amount $78,744.69 Date 09/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOTOLI, JOHN G Employer name Port Washington UFSD Amount $78,744.57 Date 02/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROTUN, IRENA Employer name Dept of Financial Services Amount $78,744.34 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DANIEL P Employer name Suffolk County Amount $78,744.04 Date 10/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACROSSE, BRENDA J Employer name City of Rochester Amount $78,744.01 Date 02/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANSON, RYAN P Employer name Office For Technology Amount $78,743.34 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLENDER, TIMOTHY F Employer name Dept Transportation Region 9 Amount $78,743.31 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYOT, ARNOLD FRANCIS Employer name Town of Somers Amount $78,743.21 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDROSKO, MATTHEW P Employer name City of Auburn Amount $78,742.99 Date 05/01/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUGHES, PAULA M Employer name NYS Community Supervision Amount $78,742.82 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPPOS, WILLIAM B Employer name Village of Amityville Amount $78,741.51 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDONA, EDDIE Employer name South Beach Psych Center Amount $78,741.50 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, JAMIE L Employer name NYC Civil Court Amount $78,740.97 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FABRICIO, MARIA C Employer name Supreme Ct-1St Criminal Branch Amount $78,740.82 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVARD, MARK J E Employer name HSC at Syracuse-Hospital Amount $78,740.37 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KEVIN Employer name Department of Motor Vehicles Amount $78,740.14 Date 07/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUI, SEE WAI Employer name NYC Criminal Court Amount $78,739.95 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, JORDAN P Employer name Rockland County Amount $78,739.93 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, BETHANIE L Employer name Central NY Psych Center Amount $78,739.72 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLA, PASQUALE M Employer name Supreme Ct Kings Co Amount $78,739.22 Date 01/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, MATTHEW E Employer name Cornell University Amount $78,738.44 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, CRISTINA L Employer name Rochester Psych Center Amount $78,738.34 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEGER, MELANIE L Employer name Ontario County Amount $78,737.61 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIZZARELLO, ANTHONY B Employer name Village of Port Chester Amount $78,737.19 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROLF, JOHN H Employer name Mid-State Corr Facility Amount $78,736.19 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPORITO, STEVEN R Employer name Orleans Corr Facility Amount $78,735.74 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, MARGALIDA Employer name NY Institute Special Education Amount $78,735.69 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASSEL, MATTHEW K Employer name City of Middletown Amount $78,735.54 Date 03/19/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOCH, BEVERLY J Employer name Wyandanch UFSD Amount $78,734.92 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ-MICHEL, DIANA M Employer name Westchester County Amount $78,734.82 Date 06/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLARD, PAULA J Employer name Broome DDSO Amount $78,734.77 Date 06/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DACCHILLE, JOSEPH Employer name Office of Court Administration Amount $78,734.76 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CITRINITI, ANTHONY V Employer name SUNY Binghamton Amount $78,734.75 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, RACHEL M Employer name City of Syracuse Amount $78,734.09 Date 11/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARIAH, LISA M Employer name Bronx Psych Center Amount $78,734.01 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUSATERE, LEO J Employer name Greene Corr Facility Amount $78,733.54 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, ROBERT S Employer name Town of Ulster Amount $78,733.11 Date 07/21/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ODRZYWOLSKI, MARK A Employer name City of Auburn Amount $78,732.66 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASER, JAYME W Employer name Collins Corr Facility Amount $78,732.50 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKSON, RUTH Employer name Suffolk County Amount $78,732.50 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, JED A Employer name South Beach Psych Center Amount $78,731.84 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANTE, STEPHEN W Employer name Gouverneur Correction Facility Amount $78,731.83 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWEN, TODD J Employer name SUNY Construction Fund Amount $78,731.66 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLMANN, SUZANNE M Employer name Town of Smithtown Amount $78,731.61 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, BRIAN M Employer name Franklin Corr Facility Amount $78,731.31 Date 09/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, KEITH R Employer name Auburn Corr Facility Amount $78,731.28 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, MICHELLE Y Employer name Westchester County Amount $78,731.15 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAZZOLA, MARIE Employer name Syosset CSD Amount $78,731.05 Date 03/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEES, WILLIAM E Employer name Livingston Correction Facility Amount $78,731.01 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, RAY Employer name Downstate Corr Facility Amount $78,730.91 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, GEORGE J Employer name Central NY Psych Center Amount $78,730.81 Date 10/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OVERSTROM, PATRICIA A Employer name Corning Painted Pst Enl Cty Sd Amount $78,730.55 Date 03/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLUB, LAURA B Employer name Ninth Judicial Dist Amount $78,730.49 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, WILLIAM M Employer name Warren County Amount $78,730.39 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADEJ, MICHAEL J Employer name Department of Health Amount $78,730.14 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURGEN, SAMUEL W Employer name Bare Hill Correction Facility Amount $78,730.11 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name YATES, SHERMAN A Employer name Village of Palmyra Amount $78,729.26 Date 05/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WESTFALL, JOHN R Employer name Port Jervis City School Dist Amount $78,729.15 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGGI, KEVIN R Employer name Dept of Agriculture & Markets Amount $78,728.86 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOPINO, LUCY Employer name City of Yonkers Amount $78,728.47 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CHRISTOPHER J Employer name NYC Criminal Court Amount $78,728.37 Date 09/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRAMM, TIMOTHY E Employer name Albany City School Dist Amount $78,728.33 Date 12/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, EVAN L Employer name Rockland County Amount $78,727.11 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, PETER J Employer name City of Amsterdam Amount $78,727.07 Date 03/09/1988 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARTHUR, JEFFREY Employer name Suffolk County Amount $78,727.01 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHOU, YAN-JUN Employer name Dept Labor - Manpower Amount $78,726.96 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAGLE, MARY F Employer name Ninth Judicial Dist Amount $78,726.69 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRECK, STEVEN M Employer name Sauquoit Valley CSD Amount $78,726.20 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWELLO, ROBERT L, II Employer name Village of Newark Amount $78,726.08 Date 08/11/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CAMBISI, DANIEL R Employer name Monroe County Amount $78,725.85 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNICK, CHARLES J Employer name Town of Poughkeepsie Amount $78,725.67 Date 12/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZARRILLO, LEONARD J Employer name Appellate Div 1St Dept Amount $78,725.66 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERMAKE, HELEN S Employer name Appellate Div 2Nd Dept Amount $78,725.66 Date 01/08/1996 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