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 MOONEY, PATRICK J Employer name County Clerks Within NYC Amount $78,725.66 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINI, JACQUELINE N Employer name NYC Civil Court Amount $78,725.66 Date 06/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRICH, BEATRICE Employer name NYC Civil Court Amount $78,725.66 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, EUGENE Employer name NYC Civil Court Amount $78,725.66 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENIS, FRANTZ Employer name NYC Family Court Amount $78,725.66 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENAO, VIVIAN M Employer name NYC Family Court Amount $78,725.66 Date 06/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAZA, ROBERTO Employer name NYC Family Court Amount $78,725.66 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JOHN Employer name NYC Family Court Amount $78,725.66 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALCOURT, MICHELINE Employer name NYC Family Court Amount $78,725.66 Date 03/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASSMAN, ERIC S Employer name Supreme Court Clks & Stenos Oc Amount $78,725.66 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUESTA, RAUL Employer name Supreme Ct-1St Civil Branch Amount $78,725.66 Date 04/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENWEIG, ROBERT Employer name Supreme Ct-1St Civil Branch Amount $78,725.66 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, ANDREW S Employer name Supreme Ct-1St Civil Branch Amount $78,725.66 Date 06/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAYA, ALLAN F Employer name Supreme Ct-Queens Co Amount $78,725.66 Date 02/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDIVIGLIO, ROSEMARIE Employer name Supreme Ct-Queens Co Amount $78,725.66 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, THERESE E Employer name Nassau County Amount $78,725.51 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN-LOUIS, WOODY Employer name Metro New York DDSO Amount $78,725.43 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARZIA, MARIO W Employer name Education Department Amount $78,724.10 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMP, JAMES M Employer name Groveland Corr Facility Amount $78,723.18 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALACI, MARK S Employer name Town of Babylon Amount $78,722.93 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSA, SHAYMAA S Employer name Department of Health Amount $78,722.54 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WILLIAM R Employer name Downstate Corr Facility Amount $78,722.29 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENBERG, BART H Employer name Central NY Psych Center Amount $78,722.07 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, VALORIE A Employer name Groveland Corr Facility Amount $78,722.00 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, STEVEN G Employer name Dept Transportation Region 8 Amount $78,721.71 Date 10/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, DANIEL T Employer name 10Th Jd Suffolk Co Nonjudicial Amount $78,721.48 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, ARLENE M Employer name Capital District DDSO Amount $78,720.76 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFIELD, SEAN R Employer name NYC Civil Court Amount $78,719.91 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILTUS, GUY GERALD Employer name New York City Childrens Center Amount $78,719.59 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRACI, SAMUEL J Employer name Ontario County Amount $78,718.88 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANLASS, JONATHAN S Employer name Suffolk County Amount $78,717.40 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, MARK T Employer name Town of Cheektowaga Amount $78,717.27 Date 01/18/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KNAPP, RENEE A Employer name City of Poughkeepsie Amount $78,716.92 Date 07/08/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HARRIS, JOY D Employer name Temporary & Disability Assist Amount $78,716.61 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FRUSCIO, SCOTT A Employer name Hudson Corr Facility Amount $78,716.38 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARVIN, REGINALD L Employer name NYC Family Court Amount $78,716.08 Date 02/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIONE, RONALD F Employer name Town of Clarkstown Amount $78,715.88 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAS, HORTENSE O Employer name NYS Dormitory Authority Amount $78,715.09 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBOTT, ANNETTE M Employer name Mohawk Correctional Facility Amount $78,714.34 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, ROBYN L Employer name Onondaga County Amount $78,714.05 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGIE, PETER J Employer name Tompkins County Amount $78,713.80 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRMACK, WILLIAM N Employer name Cornell University Amount $78,713.70 Date 05/23/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUPSKI, MICHAEL J Employer name Department of Transportation Amount $78,712.95 Date 12/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLEWITZ, STEPHEN J Employer name Town of Hempstead Amount $78,712.30 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMP, ASHLEY Employer name SUNY at Stony Brook Hospital Amount $78,712.07 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, COLIN P Employer name Third Jud Dept - Nonjudicial Amount $78,711.57 Date 11/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, JILLIAN A Employer name NYS Power Authority Amount $78,711.31 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, PATRICK T Employer name Mohawk Correctional Facility Amount $78,710.90 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTEO, KIMBERLY A Employer name Office For Technology Amount $78,710.84 Date 06/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDITA, BRIAN C Employer name Orange County Amount $78,710.46 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, DEBORAH L Employer name Health Research Inc Amount $78,710.36 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARTICK, STEVEN M Employer name Town of Tonawanda Amount $78,710.12 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENDRES, FRANK J Employer name Great Neck UFSD Amount $78,710.07 Date 04/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, THOMAS D Employer name Wende Corr Facility Amount $78,709.85 Date 05/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUM, THOMAS E Employer name NYC Family Court Amount $78,709.77 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREW, SCOTT A Employer name City of Ithaca Amount $78,709.59 Date 08/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, DANIEL R Employer name Ontario County Amount $78,709.59 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATICE, STEVEN R Employer name Five Points Corr Facility Amount $78,709.30 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUSTER, LAUREN Employer name New York State Assembly Amount $78,709.23 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARIANNI, CHRISTINE A Employer name Mid-State Corr Facility Amount $78,709.19 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORIGER, ALBERT C Employer name Broome County Amount $78,709.01 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZONE, ANTHONY J Employer name Town of Harrison Amount $78,707.14 Date 01/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, JONATHAN D Employer name Department of Law Amount $78,706.98 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCARINO, MICHAEL P Employer name Supreme Ct Kings Co Amount $78,706.78 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLESS, DOUGLAS Employer name Lakeview Shock Incarc Facility Amount $78,706.53 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANKRAH, KINGS Employer name Dept of Financial Services Amount $78,706.42 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAVOUR, CHRISTINE D Employer name Dept of Financial Services Amount $78,706.42 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCCHIA, VINCENT C Employer name Ninth Judicial Dist Amount $78,705.98 Date 10/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESOLA, JOSEPH Employer name Ninth Judicial Dist Amount $78,705.98 Date 01/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOWITZ, LESLIE A Employer name City of Ithaca Amount $78,705.56 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCI, JAMES R Employer name Ridge Culver Fire District Amount $78,705.49 Date 10/04/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name COLLVER, DONALD J Employer name Office of General Services Amount $78,705.18 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANNE M Employer name Roswell Park Cancer Institute Amount $78,705.18 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TODD J Employer name Eastern NY Corr Facility Amount $78,705.10 Date 06/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, BRIAN H Employer name Marcy Correctional Facility Amount $78,704.99 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, MICHAEL F Employer name Niagara County Amount $78,704.56 Date 01/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVAGNARO, KATHLEEN A Employer name Niagara County Amount $78,704.50 Date 08/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, JOHN M Employer name Dept Labor - Manpower Amount $78,704.44 Date 04/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYDOR, ALEXANDRA Employer name City of Glen Cove Amount $78,703.72 Date 05/20/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BROOKS, SARA K Employer name Division of State Police Amount $78,702.52 Date 09/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOKUM, GERALDINE C Employer name Boces-Nassau Sole Sup Dist Amount $78,702.36 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEWANTER, SONDRA S Employer name Village of Cedarhurst Amount $78,702.08 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIS, TINA L Employer name Dept of Correctional Services Amount $78,701.82 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCOBONO, ANTHONY T, JR Employer name Shawangunk Correctional Facili Amount $78,701.67 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINS, JOHN S Employer name Clinton Corr Facility Amount $78,701.35 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAUVELT, JOHN R Employer name Town of North Salem Amount $78,700.91 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOXALL, MICHAEL D Employer name City of Rome Amount $78,700.71 Date 07/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREENWOOD, PATRICIA L Employer name Mid-Hudson Psych Center Amount $78,700.62 Date 10/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIKER, SCOTT T Employer name Town of Cortlandt Amount $78,700.34 Date 02/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, MICHAEL B Employer name City of Utica Amount $78,700.31 Date 04/09/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHAUD, MARK J Employer name SUNY College at Potsdam Amount $78,700.12 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIN, RICHARD S Employer name Great Neck Park District Amount $78,699.44 Date 05/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHABAK, PAUL A Employer name Nassau County Amount $78,699.18 Date 07/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBIAN-DELEO, MIRIAM Employer name Nassau County Amount $78,699.18 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, CRYSTAL A Employer name Nassau County Amount $78,699.18 Date 07/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, JUDITH A Employer name Nassau County Amount $78,699.18 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENNAN, MARGARET C Employer name Nassau County Amount $78,699.18 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIA-TRAPALIS, KATTERINE I Employer name Nassau County Amount $78,699.18 Date 12/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, STANLEY J Employer name NYS Power Authority Amount $78,698.08 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CESARIO, DIANE G Employer name SUNY at Stony Brook Hospital Amount $78,697.84 Date 07/31/2014 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