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 RAMIREZ, RAFAEL Employer name Bellmore-Merrick CSD Amount $88,385.67 Date 08/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LOUD-MALCOLM, SHIRLEEN Employer name Long Island Dev Center Amount $88,385.31 Date 02/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SECCHIO, JOY-ANN Employer name Roosevelt UFSD Amount $88,384.33 Date 03/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, PATRICIA J Employer name Department of Health Amount $88,384.14 Date 07/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, PAMELA J Employer name Village of East Hampton Amount $88,384.12 Date 05/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, DAN Employer name Brentwood UFSD Amount $88,383.92 Date 11/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, VALRIE E Employer name Mid-Hudson Psych Center Amount $88,382.93 Date 02/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUCATEL, JACOB Employer name HSC at Brooklyn-Hospital Amount $88,381.64 Date 07/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIRCO, JOSEPH L Employer name Nassau County Amount $88,381.62 Date 10/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TELFEYAN, KAREN E Employer name Off Alcohol & Substance Abuse Amount $88,381.35 Date 04/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLOCK, PATRICIA P Employer name Chappaqua CSD Amount $88,381.05 Date 09/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESLIE, KRISTA J Employer name Off of The State Comptroller Amount $88,380.52 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONFALONE, JOSEPHINE M Employer name Rye City School Dist Amount $88,380.35 Date 07/17/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETITA, MARIA E Employer name NYS Psychiatric Institute Amount $88,380.05 Date 06/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OMAJERE, JOHNSON Employer name Nassau Health Care Corp. Amount $88,379.40 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMKINS, JAMES D Employer name Office For Technology Amount $88,379.13 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONFA, BERUANU Z Employer name Dpt Environmental Conservation Amount $88,378.52 Date 07/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRENTICE, JAMES W Employer name Fishkill Corr Facility Amount $88,378.14 Date 08/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIDZIULIS, JOHN Employer name Div Criminal Justice Serv Amount $88,377.95 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name QADRI, ILLAHI Employer name SUNY at Stony Brook Hospital Amount $88,377.19 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, SARAH Employer name Pilgrim Psych Center Amount $88,376.94 Date 03/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEZZINA, ANTOINETTE Employer name Office of Mental Health Amount $88,376.69 Date 07/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, CORETTA J Employer name Div Housing & Community Renewl Amount $88,376.63 Date 02/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, MATTHEW A Employer name City of Rochester Amount $88,376.26 Date 07/06/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTINI, LINDA B Employer name HSC at Syracuse-Hospital Amount $88,375.95 Date 08/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, RADCLIFFE S Employer name Dpt Environmental Conservation Amount $88,375.83 Date 07/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBONS, LAURIE K Employer name Nassau County Amount $88,375.60 Date 05/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AIN, TERRY C Employer name Rockville Centre Pub Library Amount $88,375.52 Date 11/07/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, MATTHEW D Employer name Clinton Corr Facility Amount $88,374.72 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVIN, STEPHEN S Employer name Office For Technology Amount $88,374.43 Date 03/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGRETO, DOMINICK Employer name Town of Hempstead Amount $88,374.32 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, EDWARD Employer name NYC Family Court Amount $88,373.96 Date 01/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTI, MICHAEL V Employer name Half Hollow Hills CSD Amount $88,373.82 Date 01/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REA, MICHAEL F Employer name Supreme Ct Kings Co Amount $88,373.79 Date 11/09/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, TONY Employer name Great Meadow Corr Facility Amount $88,373.31 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDA, LOUIS J Employer name Town of Eastchester Amount $88,372.76 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BARI, NICHOLAS R, JR Employer name Suffolk County Amount $88,372.44 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALECKI, ERIK C Employer name Dpt Environmental Conservation Amount $88,372.32 Date 12/06/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KMIOTEK, BRIAN D Employer name Nassau County Amount $88,372.18 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONOR, THOMAS A Employer name Suffolk County Amount $88,371.59 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSS, RYAN P Employer name Town of Hempstead Amount $88,371.39 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSEY, TIGHE G Employer name Dept of Public Service Amount $88,370.96 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKES, ROGER A Employer name Washington County Amount $88,370.79 Date 04/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROLENBERG, ANN S Employer name SUNY Central Admin Amount $88,370.67 Date 01/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAURIELLO, RYAN C Employer name City of Rochester Amount $88,370.00 Date 08/01/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ARNTS, JEFFREY D Employer name Mid-State Corr Facility Amount $88,369.63 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALIN, MATTHEW D Employer name Jefferson County Amount $88,369.62 Date 07/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDFEDER, ANDREW H Employer name Third Jud Dept - Nonjudicial Amount $88,369.34 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOVEE, JEFFREY S Employer name NYS Community Supervision Amount $88,369.01 Date 12/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAUSS, STEVEN C Employer name Suffolk County Amount $88,368.55 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINCIPE, JENNIFER D Employer name Department of Law Amount $88,367.54 Date 08/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJTASIK, DAVID W, JR Employer name City of Buffalo Amount $88,367.42 Date 01/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PINKHAM, DAVID R Employer name Office For Technology Amount $88,367.29 Date 09/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISS, RODNEY, SR Employer name Sing Sing Corr Facility Amount $88,367.17 Date 08/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, EMILY A Employer name Town of Massena Amount $88,366.40 Date 07/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIDDLE, FIANNA N Employer name Department of Health Amount $88,366.32 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAZDANSETA, VESTA Employer name SUNY at Stony Brook Hospital Amount $88,366.02 Date 02/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALI, SHAMEER Employer name SUNY at Stony Brook Hospital Amount $88,365.69 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADITY, ELINOR T Employer name Boces-Oneida Herkimer Madison Amount $88,365.21 Date 01/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPRE, SHARON M Employer name NYS Senate Regular Annual Amount $88,365.19 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWSON, GURTUDE Employer name HSC at Brooklyn-Hospital Amount $88,364.52 Date 06/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, JAMES E Employer name Erie County Amount $88,363.86 Date 11/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, DEBRA Employer name Nassau Health Care Corp. Amount $88,362.91 Date 08/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUNA-EVANS, TATIANA L Employer name Rockland County Amount $88,362.01 Date 06/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNSON, PRISCA Employer name Office of General Services Amount $88,360.46 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIRKEY, ERIN L Employer name Dpt Environmental Conservation Amount $88,360.46 Date 02/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGRUCHY, DAVID Employer name South Huntington Water District Amount $88,360.35 Date 06/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTMANN, PAULA A Employer name Erie County Medical Center Corp. Amount $88,359.88 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, YESID A Employer name Town of Hempstead Amount $88,358.95 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHATZMAN, CRAIG D Employer name County Clerks Within Nyc Amount $88,358.34 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, BRYAN D Employer name Monroe County Amount $88,356.45 Date 02/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLIERE, BETINA Employer name New York City Childrens Center Amount $88,354.29 Date 12/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARAVILLA, ROBERTO Employer name City of New Rochelle Amount $88,354.28 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN GORDER, ROBERT A Employer name Mid-State Corr Facility Amount $88,353.73 Date 10/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENAVAN, LORI A Employer name SUNY at Stony Brook Hospital Amount $88,353.65 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, AMANDA L Employer name City of Binghamton Amount $88,353.48 Date 04/16/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SAGARIA, CHRISTINA M Employer name Rockland County Amount $88,352.61 Date 02/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, GAVIN M Employer name NYC Criminal Court Amount $88,352.58 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLGAST, JOSHUA M Employer name Dpt Environmental Conservation Amount $88,351.72 Date 03/31/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WOLBER, LAWRENCE E Employer name Town of Smithtown Amount $88,351.10 Date 04/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JOHN Employer name Dept of Financial Services Amount $88,350.66 Date 02/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTS, MAUREEN T Employer name Off of The State Comptroller Amount $88,350.44 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NYAHUMA, DAMANI H Employer name Supreme Ct-Queens Co Amount $88,350.22 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERLEY, THOMAS S Employer name Nassau County Amount $88,350.18 Date 04/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOMM, MATTHEW D Employer name Goshen Public Library Amount $88,350.13 Date 01/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORENSTEIN, BETH S Employer name City of Ithaca Amount $88,349.75 Date 02/24/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALTERS, ROBERT F Employer name Oneida Housing Authority Amount $88,349.50 Date 06/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUTORAN, JODY M Employer name Village of Valley Stream Amount $88,349.45 Date 11/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORREA, FRANK Employer name City of Rochester Amount $88,348.31 Date 03/05/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOGUT, DIANE F Employer name Watertown Corr Facility Amount $88,347.83 Date 05/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN T Employer name Boces-Del Chenang Madis Otsego Amount $88,347.76 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIDY, TIMOTHY G Employer name HSC at Syracuse-Hospital Amount $88,347.74 Date 09/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOR, DAVID J Employer name Otisville Corr Facility Amount $88,347.21 Date 08/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, LOUIS Employer name Roswell Park Cancer Institute Amount $88,347.15 Date 08/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIANI, DAVID, JR Employer name Attica Corr Facility Amount $88,345.11 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMKINS, JAMES B Employer name Town of Grand Island Amount $88,344.01 Date 02/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISSON, THOMAS A Employer name Dutchess County Amount $88,342.33 Date 10/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, DEREK P Employer name City of Syracuse Amount $88,341.90 Date 09/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABY, ISAIAH E Employer name Monroe County Amount $88,341.23 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORCUTT, KEVIN L Employer name Division of State Police Amount $88,340.70 Date 01/12/2014 Fiscal year 2016-17 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