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 PARMELE, ROBERT L Employer name Dept of Agriculture & Markets Amount $69,482.34 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, PAUL R Employer name Village of Southampton Amount $69,482.25 Date 05/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURICELLA, MARK S Employer name Town of Hempstead Amount $69,482.14 Date 06/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DEBRA T Employer name Department of Health Amount $69,481.84 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMEROD, MARK S Employer name Rockland Psych Center Amount $69,481.80 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIAN, KURIAN Employer name Brooklyn DDSO Amount $69,481.64 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONDON, JULIE N Employer name Brooklyn DDSO Amount $69,481.64 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALCEDO, CHRISTIAN Employer name Brooklyn DDSO Amount $69,481.64 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LINDA P Employer name Long Island Dev Center Amount $69,481.64 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, ANTONIO Employer name Metro New York DDSO Amount $69,481.64 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPASSO, ELIZABETH Employer name Metro New York DDSO Amount $69,481.64 Date 02/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, EVA M Employer name NYC Family Court Amount $69,481.43 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFERDS, AURALEE Employer name Steuben County Amount $69,481.07 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNER, GLENN A Employer name Lansing CSD Amount $69,480.74 Date 08/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLE, NICOLE L Employer name Jefferson County Amount $69,480.73 Date 10/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWIG, JANET E Employer name Hicksville UFSD Amount $69,480.48 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, THEODIS R Employer name Dept Transportation Region 8 Amount $69,480.45 Date 02/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALTHOFF, DENISE A Employer name Village of Tuxedo Park Amount $69,479.95 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CRAIG J Employer name Middletown City School Dist Amount $69,479.81 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACK, DARLENE A Employer name Sunmount Dev Center Amount $69,478.96 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, BARBARA D Employer name Orange County Amount $69,478.91 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISICATO, ANTHONY Employer name Green Haven Corr Facility Amount $69,478.72 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCONE, ALBERT J Employer name City of Rome Amount $69,478.69 Date 01/20/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOCH, RACHEL D Employer name Metro New York DDSO Amount $69,478.51 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDIGO, GREGORY P Employer name Sunmount Dev Center Amount $69,477.85 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEATHAM, MARIE Employer name Westchester County Amount $69,477.73 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, BRIAN M Employer name Office For Technology Amount $69,477.65 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, JAMES E Employer name NYS Bridge Authority Amount $69,477.46 Date 06/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORMOND, JEFFREY D Employer name Off of The State Comptroller Amount $69,477.40 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANEWICZ, JOHN T, JR Employer name Dept Transportation Region 3 Amount $69,477.18 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHASE, ALLEN L Employer name City of Oswego Amount $69,476.98 Date 04/17/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRINKLEY, KATRINA A Employer name State Insurance Fund-Admin Amount $69,476.60 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, CHARISSE Employer name State Insurance Fund-Admin Amount $69,476.60 Date 02/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, SHARON L Employer name Syosset Public Library Amount $69,476.41 Date 05/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON HEGEL, RICHARD W Employer name Monticello CSD Amount $69,476.40 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTEELNICK, DAVID M Employer name Brooklyn Public Library Amount $69,475.61 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANNABI, MARY A Employer name NYS Gaming Commission Amount $69,475.45 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATRINE, MICHAEL A Employer name Division of State Police Amount $69,475.32 Date 02/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLISTON, WILTON E Employer name Department of Tax & Finance Amount $69,475.31 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBOSKY, FRANK J, JR Employer name Office of General Services Amount $69,475.31 Date 08/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name REFF, YVONNE F Employer name City of Watertown Amount $69,475.11 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKEY, EUGENE E, JR Employer name Bare Hill Correction Facility Amount $69,474.78 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, DIANE L Employer name Long Island Dev Center Amount $69,474.75 Date 07/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIATKOWSKI, PAULA J Employer name Collins Corr Facility Amount $69,474.61 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALME, NANCY Employer name Chemung County Amount $69,474.56 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSE, TRACEY A Employer name Department of Health Amount $69,473.99 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWILL, KEVIN M Employer name NYS Senate Regular Annual Amount $69,473.96 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTALATIN, PETER N Employer name Port Authority of NY & NJ Amount $69,473.90 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GROGAN, DANIEL J Employer name Shawangunk Correctional Facili Amount $69,473.65 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, JOSEPH C Employer name Waterfront Commis of NY Harbor Amount $69,473.51 Date 02/09/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYLAND, SHAWN M Employer name Wende Corr Facility Amount $69,473.25 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURST, DAVID M Employer name Village of Highland Falls Amount $69,472.80 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, RAMONA L Employer name SUNY Albany Amount $69,472.71 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHLER, SCOTT P Employer name NYS Gaming Commission Amount $69,472.60 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, STEPHANIE L Employer name Dept Health - Veterans Home Amount $69,472.49 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANACK-COOK, RENEE S Employer name Saratoga County Amount $69,472.41 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULA, AMY R Employer name Roslyn UFSD Amount $69,472.40 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, ROBERT B Employer name Brooklyn DDSO Amount $69,472.23 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARY, MARK T Employer name Collins Corr Facility Amount $69,472.10 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOSKI, DAVID P Employer name Port Authority of NY & NJ Amount $69,472.00 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACKARD, LEE C Employer name Broome County Amount $69,471.02 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHAILIDES, BARBARA Employer name Children & Family Services Amount $69,470.97 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, CAROLYN Employer name Metro New York DDSO Amount $69,470.65 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON REYN, ERIC E Employer name Town of Ellicott Amount $69,470.60 Date 03/02/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GIAMBRONE, DIANE M Employer name City of Rochester Amount $69,470.32 Date 02/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDER, DANIEL J Employer name City of Elmira Amount $69,469.90 Date 04/05/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, MARY Employer name Onondaga County Water Authority Amount $69,468.97 Date 05/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRECKER, RYAN P Employer name City of Rochester Amount $69,468.89 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, GEORGE A Employer name Department of Tax & Finance Amount $69,468.72 Date 05/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEDNEGO, VERNE Employer name Workers Compensation Board Bd Amount $69,468.72 Date 04/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANTE, NICOLE Employer name Workers Compensation Board Bd Amount $69,468.72 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, JOYCE A Employer name Workers Compensation Board Bd Amount $69,468.72 Date 07/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, FRAN P Employer name Hauppauge Public Library Amount $69,468.32 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, GLORIA Employer name Commack UFSD Amount $69,468.24 Date 03/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIEVE, SHANNON L Employer name City of Rochester Amount $69,468.16 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, JOHN M Employer name City of Rochester Amount $69,468.16 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROULEAU, MARK C Employer name City of Rochester Amount $69,468.16 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, VANCE M Employer name Roswell Park Cancer Institute Amount $69,468.04 Date 01/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOWSKI, REGINA Employer name SUNY College at Old Westbury Amount $69,467.79 Date 10/08/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETT, DOROTHY T Employer name Labor Management Committee Amount $69,467.24 Date 05/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCCHICONE, JOSEPH A Employer name Briarcliff Manor UFSD Amount $69,466.92 Date 02/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COZZOLINO, ANTHONY J Employer name Albany Housing Authority Amount $69,466.88 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ADRIAN R Employer name City of Rochester Amount $69,466.81 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNETTE, PHILIP Employer name Seaford UFSD Amount $69,466.81 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, SHAWN F Employer name Town of Brookhaven Amount $69,466.55 Date 04/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZEN, ELIZABETH M Employer name Westchester County Amount $69,466.55 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SETREN, LOUIS J Employer name Sullivan County Amount $69,466.52 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKWICK, JONATHAN C Employer name Gouverneur Correction Facility Amount $69,466.12 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITKIN, JEREMY L Employer name Auburn Corr Facility Amount $69,466.08 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEV, BARINDER J Employer name Department of Tax & Finance Amount $69,466.00 Date 04/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHRIKANT, CHAILCOMARI Employer name North Merrick UFSD Amount $69,465.87 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEISTHAMEL, JAMES H Employer name Office For Technology Amount $69,465.42 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREAR, VERNON L Employer name SUNY Buffalo Amount $69,465.42 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUN, SEAN S Employer name New York Public Library Amount $69,465.41 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVILA, WALTER A Employer name Hastings-On-Hudson UFSD Amount $69,464.94 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEWELL, DAWN Employer name Saratoga County Amount $69,464.66 Date 05/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENLEY, KATHERINE G Employer name Dept of Correctional Services Amount $69,464.46 Date 01/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, SUSAN J Employer name Connetquot CSD Amount $69,463.74 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, GAIL L Employer name HSC at Syracuse-Hospital Amount $69,463.57 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIA, JOHN L Employer name Nassau County Amount $69,463.40 Date 07/31/1987 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