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 BISCEGLIE, DAVID J Employer name NYC Criminal Court Amount $76,896.99 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, PATRICIA K Employer name Nassau County Amount $76,896.04 Date 08/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOROSA, PETER D Employer name Office NYS Inspector General Amount $76,895.11 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JOHN J Employer name Bellmore UFSD Amount $76,894.89 Date 04/22/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPIA, KYLE J Employer name City of Buffalo Amount $76,894.86 Date 04/13/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUMMEL-ENDRULAT, LOU ANN Employer name Kingsboro Psych Center Amount $76,894.58 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDINI, JOSEPH V Employer name South Beach Psych Center Amount $76,894.18 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, DIANA Employer name Green Haven Corr Facility Amount $76,894.17 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEDER, ANTHONY J Employer name NYC Family Court Amount $76,894.11 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, MARY BETH Employer name Clinton Corr Facility Amount $76,893.98 Date 08/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, KAREN I Employer name Schenectady County Amount $76,893.53 Date 04/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSER, STEVEN G Employer name Ulster Correction Facility Amount $76,892.78 Date 03/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHLIG, CHARLES F C, IV Employer name City of Kingston Amount $76,892.73 Date 08/07/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAMES, JASMINE I Employer name Sing Sing Corr Facility Amount $76,892.50 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDILLO, CATHY L Employer name NYS Senate Regular Annual Amount $76,892.49 Date 06/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLERY, NORMAN E Employer name Children & Family Services Amount $76,892.40 Date 04/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLE, ENID V Employer name Yonkers City School Dist Amount $76,892.32 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIDAY, DON H Employer name Ballston Spa-CSD Amount $76,891.65 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, DENISE L Employer name Eastern NY Corr Facility Amount $76,891.52 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DANE A Employer name City of White Plains Amount $76,891.15 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, DAVID J Employer name Orange County Amount $76,891.15 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, ANIBAL Employer name North Merrick Pub Library Amount $76,890.79 Date 04/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, SHAUN S Employer name Erie County Amount $76,890.52 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, STEPHEN H Employer name Town of Niagara Amount $76,890.50 Date 09/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, PAUL A Employer name Brooklyn DDSO Amount $76,889.75 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANORQUI, RICHARD Employer name White Plains City School Dist Amount $76,889.49 Date 03/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, VERN J Employer name Albion Corr Facility Amount $76,889.42 Date 05/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTON, CHERYL A Employer name Staten Island DDSO Amount $76,889.21 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRK, DAVID J Employer name Elmont UFSD Amount $76,888.11 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINE, DOUGLAS C Employer name Gowanda CSD Amount $76,888.00 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSEO, CANDIDA M Employer name Eastchester UFSD Amount $76,887.62 Date 10/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST JUSTE, MOODY Employer name Manhattan Psych Center Amount $76,887.26 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLINGAME, JOEL A Employer name Town of Mount Kisco Amount $76,887.23 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUZZESE, CHRISTINE P Employer name Nassau County Amount $76,886.89 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDESLASSIE, GHENET Employer name SUNY Stony Brook Amount $76,886.48 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELKO, CHRISTOPHER W Employer name City of Elmira Amount $76,885.94 Date 09/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILLIPS, JAMES M, JR Employer name Elmira Corr Facility Amount $76,885.55 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRIM, WASYL P Employer name Mohawk Correctional Facility Amount $76,885.54 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRING, DANAYA N Employer name Hudson Valley DDSO Amount $76,885.01 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATELLO, ELIZABETH R Employer name Niagara County Amount $76,884.98 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPACE, WILLIAM J Employer name W Hempstead Sanitation Dist #6 Amount $76,884.24 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROBERT E Employer name Department of Health Amount $76,884.03 Date 06/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWELL, MARIA C Employer name Rockland Psych Center Amount $76,884.03 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLO, ROBERT Employer name Village of Croton-On-Hudson Amount $76,884.03 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL GOBBO, CHARLES E Employer name City of Niagara Falls Amount $76,883.49 Date 08/14/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MALAVE, LYNETTE L Employer name Downstate Corr Facility Amount $76,883.29 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMES-SMITH, CLAUDIA Employer name Roswell Park Cancer Institute Amount $76,883.26 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICZ, MARY E Employer name Dept Labor - Manpower Amount $76,883.20 Date 07/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, MARGARET E Employer name Temporary & Disability Assist Amount $76,882.79 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINH, TUAN V Employer name Nassau County Amount $76,882.39 Date 08/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPER, JAMIE R Employer name Green Haven Corr Facility Amount $76,882.25 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDICK, ALISE C Employer name SUNY College at New Paltz Amount $76,881.78 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEEVER, DONNA F Employer name Dept Labor - Manpower Amount $76,881.48 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CRAE, BRIAN D Employer name Office of Public Safety Amount $76,881.38 Date 11/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPIERSKI, STEVEN P Employer name City of Syracuse Amount $76,881.32 Date 08/02/2004 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KLEMENTOWSKI, THOMAS M Employer name City of Syracuse Amount $76,881.31 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARANDA, JAMES A Employer name North Patchogue Fire District Amount $76,881.31 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARVEY, DEBRA L Employer name Boces-Albany Schenect Schohari Amount $76,880.72 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAPPA, JAMES D Employer name Pilgrim Psych Center Amount $76,880.16 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, DEBORAH S Employer name Syracuse City School Dist Amount $76,880.00 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKHILL, LINDSAY W Employer name Franklin Corr Facility Amount $76,879.77 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORYEA, ERIC J Employer name Clinton Corr Facility Amount $76,879.72 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RODERICK G Employer name Bronx Psych Center Amount $76,879.45 Date 01/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, SCOTT A Employer name Town of Southold Amount $76,879.12 Date 04/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAND, JESSICA A Employer name Westchester Health Care Corp. Amount $76,878.41 Date 02/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACHETTI, MARK L Employer name Jefferson County Amount $76,878.13 Date 11/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, CHRISTOPHER J Employer name Green Haven Corr Facility Amount $76,877.86 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEIGER, JAY M Employer name SUNY Albany Amount $76,877.30 Date 10/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUTZKER, ERIK Employer name Dept Labor - Manpower Amount $76,876.88 Date 12/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CAROLIS, MARGARET Employer name Town of Oyster Bay Amount $76,876.34 Date 10/16/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALASSO, LISA M Employer name Town of Oyster Bay Amount $76,876.34 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETHMAN, MARY E Employer name SUNY Stony Brook Amount $76,876.15 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, KATHY J Employer name Westchester Health Care Corp. Amount $76,876.07 Date 08/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIERI-QUINN, SUZANNE M Employer name Temporary & Disability Assist Amount $76,875.46 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, LUCAS J Employer name Auburn Corr Facility Amount $76,875.31 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY POSS, CAMILLE Employer name Port Authority of NY & NJ Amount $76,874.63 Date 11/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSINI, ANTHONY L Employer name Erie County Amount $76,874.44 Date 06/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIN, SHARON L Employer name Greene Corr Facility Amount $76,873.38 Date 10/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, DEAN E Employer name Clinton Corr Facility Amount $76,873.37 Date 01/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MAUREEN E Employer name Department of Motor Vehicles Amount $76,872.90 Date 06/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISGRO, CYNTHIA A Employer name Dept Labor - Manpower Amount $76,872.90 Date 03/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, JOANNE L Employer name Dept of Agriculture & Markets Amount $76,872.90 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISZKA, PAUL F Employer name Off of The Med Inspector Gen Amount $76,872.90 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESSIER, MARK P Employer name Off of The Med Inspector Gen Amount $76,872.90 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEITH, JOANNE F Employer name Off of The Med Inspector Gen Amount $76,872.90 Date 06/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL'ANGELO, CATHERINE A Employer name Off of The State Comptroller Amount $76,872.90 Date 10/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUO, LILLIAN Q Employer name Office For Technology Amount $76,872.90 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FERRAN, SEAN F Employer name Office For Technology Amount $76,872.90 Date 03/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRES, SHEILA D Employer name Temporary & Disability Assist Amount $76,872.90 Date 09/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIK, PATRICIA M Employer name Temporary & Disability Assist Amount $76,872.90 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, EILEEN M Employer name Workers Compensation Board Bd Amount $76,872.90 Date 03/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, MICHAEL P Employer name City of Buffalo Amount $76,872.71 Date 12/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAWSON, GRACE A Employer name Department of Health Amount $76,872.40 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZYZEWSKI, LEONARD T Employer name Lakeview Shock Incarc Facility Amount $76,872.26 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLL, JAMES P Employer name Village of Kenmore Amount $76,872.21 Date 06/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REEVES, JOHN P, III Employer name Plainedge UFSD Amount $76,871.99 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, MICHELLE Employer name Albion Corr Facility Amount $76,871.55 Date 06/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMERMAN, LYLE B Employer name Rockland County Amount $76,871.54 Date 01/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVID, JOHN A Employer name City of Glens Falls Amount $76,870.87 Date 12/23/1981 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ACAMPORA, STEVEN Employer name NYC Civil Court Amount $76,870.30 Date 01/16/1995 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