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 FATCHERIC, KATHERINE M Employer name Central NY DDSO Amount $78,306.22 Date 06/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMEONE, PAT Employer name Pilgrim Psych Center Amount $78,305.96 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORELLANA, OLGA L Employer name Hudson Valley DDSO Amount $78,305.82 Date 06/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, RAUL Employer name New York Public Library Amount $78,305.20 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHLER, KENNETH W, JR Employer name Village of Valley Stream Amount $78,304.80 Date 08/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSSE, DIANE F Employer name Court of Appeals Amount $78,304.72 Date 12/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFFCUT, JAMIE L Employer name Broome County Amount $78,303.82 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVITO, ROSEMARY Employer name Edgemont UFSD at Greenburgh Amount $78,303.80 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZAGUIRRE, ANTONIO Employer name New York Public Library Amount $78,303.33 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, JAMES A Employer name Green Haven Corr Facility Amount $78,302.93 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-VIL, JOHN Employer name Hudson Valley DDSO Amount $78,302.82 Date 08/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, VICTOR F Employer name Town of Brookhaven Amount $78,302.49 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOLEY, TORRY N Employer name Orleans County Amount $78,302.32 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTREWSKI, MICHAEL P, JR Employer name Town of Huntington Amount $78,302.25 Date 04/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, JOSEPH D Employer name Livingston Correction Facility Amount $78,301.91 Date 05/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIORI, AISHA L Employer name New York Public Library Amount $78,301.52 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, JAMES L Employer name Village of Liberty Amount $78,301.44 Date 03/14/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JUSTE, MARIO Employer name Nassau County Amount $78,300.92 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULK, RONALD W Employer name City of Yonkers Amount $78,300.64 Date 02/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, TANYA G Employer name Town of Riverhead Amount $78,299.92 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REN, XUEFENG Employer name SUNY Buffalo Amount $78,299.45 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MARY E Employer name Suffolk County Amount $78,299.30 Date 04/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCHIO, ANTHONY Employer name Nassau County Amount $78,299.25 Date 12/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIANCI, MARYANN Employer name City of Rye Amount $78,298.74 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEVALIER, TRACY J Employer name Off Alcohol & Substance Abuse Amount $78,298.54 Date 07/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, JANE I Employer name Nassau Health Care Corp. Amount $78,298.27 Date 12/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, MICHAEL M, JR Employer name Dept Transportation Region 7 Amount $78,298.22 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINSON, STEPHEN C Employer name New York Public Library Amount $78,297.66 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKOLSKI, MAUREEN E Employer name Nassau County Amount $78,297.45 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSWALD, KAREN A Employer name Suffolk County Amount $78,296.50 Date 05/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLUFSEN, KELLY J Employer name Suffolk County Amount $78,296.50 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, LEANNE M Employer name HSC at Syracuse-Hospital Amount $78,295.97 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGER, PAUL E Employer name Town of Massena Amount $78,295.91 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC JURY, RONALD E Employer name Attica Corr Facility Amount $78,295.50 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECKERT, NICOLE D Employer name Erie County Medical Center Corp. Amount $78,295.21 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, TIMOTHY J Employer name Orleans Corr Facility Amount $78,295.00 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROF, DIANE Employer name Suffolk County Amount $78,294.90 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOODY, PAUL L Employer name Thruway Authority Amount $78,294.14 Date 01/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, MONIQUE M Employer name Dutchess County Amount $78,292.69 Date 01/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, NORMA Employer name Sunmount Dev Center Amount $78,292.17 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCITELLI, KAREN A Employer name Thruway Authority Amount $78,291.08 Date 09/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHECTER, STACY A Employer name NYC Family Court Amount $78,290.95 Date 03/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, ELIZABETH C Employer name Garrison UFSD Amount $78,290.56 Date 12/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDIC, MILLICENT L Employer name Yonkers City School Dist Amount $78,290.51 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESLEY, JOHN J Employer name NYC Family Court Amount $78,290.39 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HU, QIANG Employer name Health Research Inc Amount $78,290.19 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, TIMOTHY J Employer name Westchester County Amount $78,289.79 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIHL, SARAH A Employer name Health Research Inc Amount $78,289.78 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, ZOILA E Employer name Westchester County Amount $78,289.60 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSE, JUSTIN G Employer name SUNY at Stony Brook Hospital Amount $78,289.46 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, MICHAEL A Employer name NYC Civil Court Amount $78,289.24 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLICHIO, ALEXANDER C Employer name Buffalo Mun Housing Authority Amount $78,287.22 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOTAN, JOAN M Employer name Suffolk County Amount $78,287.21 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKO, PATRICK J Employer name Groveland Corr Facility Amount $78,287.13 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, LISA A Employer name Appellate Div 2Nd Dept Amount $78,287.04 Date 11/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, MARY E Employer name County Clerks Within NYC Amount $78,287.04 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSE, MARK F Employer name Hicksville UFSD Amount $78,286.30 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONZEL, DAVID D Employer name Monroe County Water Authority Amount $78,286.16 Date 11/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMLER, JOYCE BARBERA Employer name Nassau Health Care Corp. Amount $78,286.16 Date 03/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASE, MICHAEL R Employer name Elmira Corr Facility Amount $78,285.73 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDDIC, JAMES E Employer name City of Syracuse Amount $78,285.66 Date 01/20/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CANNIZZO, STEVEN B Employer name Ogdensburg Corr Facility Amount $78,285.52 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINT, GAIL A Employer name Office of General Services Amount $78,285.22 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, DEBORAH Employer name Nassau County Amount $78,284.92 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPPALA, ERIC K Employer name Genesee County Amount $78,284.45 Date 08/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANTONIO Employer name Yonkers City School Dist Amount $78,284.25 Date 12/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DA-SILVA TELLA, ANNE A Employer name City of Rochester Amount $78,284.14 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAHMAN, ABDUR Employer name Dpt Environmental Conservation Amount $78,283.56 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAEGDER, PETER J Employer name Wallkill Corr Facility Amount $78,283.39 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, KYOUNG H Employer name Nassau Health Care Corp. Amount $78,282.56 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPP, JOHN L Employer name Niagara Frontier Trans Auth Amount $78,282.14 Date 06/11/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CARINCI, MICHAEL T Employer name Third Jud Dept - Nonjudicial Amount $78,281.69 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, PATRICK M Employer name Gowanda Correctional Facility Amount $78,281.42 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAINARD, BRYAN L Employer name Ulster Correction Facility Amount $78,281.39 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLA, JOHN Employer name Boces-Nassau Sole Sup Dist Amount $78,281.06 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBITO, WAYNE T Employer name Dept Transportation Reg 2 Amount $78,280.43 Date 10/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WDOWSKI, KATHLEEN Employer name St Joseph's School For Deaf Amount $78,280.21 Date 09/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BIASE, JEAN Employer name Supreme Ct Kings Co Amount $78,279.80 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, THOMAS A Employer name Village of Nyack Amount $78,277.97 Date 04/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDEN, ALTON L Employer name Downstate Corr Facility Amount $78,277.65 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACIEJ, THOMAS Employer name Boces Eastern Suffolk Amount $78,277.63 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SCOTT P Employer name Five Points Corr Facility Amount $78,277.56 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHULKA, BRENDA L Employer name Washington Corr Facility Amount $78,277.28 Date 05/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PAGE, TIMOTHY P Employer name St Lawrence County Amount $78,277.07 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, KEITH A Employer name Auburn Corr Facility Amount $78,277.00 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, SCOTT A Employer name Ontario County Amount $78,276.74 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATIERNO, JASON R Employer name Port Authority of NY & NJ Amount $78,276.72 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRINER-JOHNS, ANNETTE Employer name Bedford Hills Corr Facility Amount $78,276.61 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, JOHN H Employer name Town of Brookhaven Amount $78,276.59 Date 04/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, KEVIN A Employer name Watertown Corr Facility Amount $78,276.44 Date 07/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, PATRONELLA A Employer name Mt Vernon City School Dist Amount $78,276.14 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, HUNG-YUAN Employer name SUNY Stony Brook Amount $78,275.33 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUCER, GUILLERMO E Employer name Downstate Corr Facility Amount $78,275.01 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DOUGLAS A Employer name Livingston Correction Facility Amount $78,274.61 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC FALL, WILLIAM J Employer name Town of Brookhaven Amount $78,274.50 Date 06/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBONE, JACK J Employer name Watertown Corr Facility Amount $78,274.23 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACQUAVIVA, MARK A Employer name Mid-State Corr Facility Amount $78,273.62 Date 11/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, MERCEDES V Employer name Sing Sing Corr Facility Amount $78,273.57 Date 02/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTOLANO, JEFFREY S Employer name City of Dunkirk Amount $78,273.42 Date 03/04/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIRLEY, COREY J Employer name Town of Vestal Amount $78,273.10 Date 01/19/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP