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 VENDETTI, JOSEPH P Employer name Dept Transportation Reg 2 Amount $82,382.56 Date 08/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TETI, JOHN F Employer name City of Yonkers Amount $82,382.19 Date 06/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JAVONI L Employer name Off of The State Comptroller Amount $82,382.15 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREEKMUR, ROY L Employer name Supreme Ct-1St Criminal Branch Amount $82,381.82 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, EMMANUEL Employer name Rockland County Amount $82,381.48 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINI, LUCA Employer name City of Rochester Amount $82,380.82 Date 02/06/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CWIKLINSKI, GREGORY J Employer name Niagara Frontier Trans Auth Amount $82,380.77 Date 08/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name POSPISIL, MICHAEL J Employer name Town of Islip Amount $82,380.47 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, PAMELA G Employer name Hewlett-Woodmere UFSD Amount $82,380.44 Date 02/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUILAR, EDITH G Employer name NYS Psychiatric Institute Amount $82,380.14 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, ELIZABETH G Employer name Division of Veterans' Affairs Amount $82,380.02 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMANN, PATRICK V Employer name Roswell Park Cancer Institute Amount $82,379.30 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIZOTTE, PAUL H Employer name Port Authority of NY & NJ Amount $82,378.55 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSSMAN, JOHN D Employer name Great Meadow Corr Facility Amount $82,378.29 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAWINSKI, MARYANN B Employer name SUNY Stony Brook Amount $82,378.20 Date 10/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOGLIA, JANICE L Employer name Town of Southold Amount $82,378.13 Date 05/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZA, THOMAS P Employer name Suffolk County Amount $82,376.91 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEROSALETTI, PAUL E Employer name Cornell University Amount $82,376.88 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LEARY, MARY H Employer name Cattaraugus County Amount $82,375.99 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFRANCE, LAURIE A Employer name Central NY Psych Center Amount $82,375.82 Date 03/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, JON D Employer name City of Binghamton Amount $82,375.74 Date 06/20/1994 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUTTON, MICHAEL J Employer name Office of General Services Amount $82,374.98 Date 02/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIT, BRYAN J Employer name Third Jud Dept - Nonjudicial Amount $82,374.96 Date 09/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEPFER, THOMAS K Employer name Albion Corr Facility Amount $82,374.83 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, JOSE A Employer name Greene Corr Facility Amount $82,374.73 Date 01/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOKRAM, MICHELE F Employer name SUNY at Stony Brook Hospital Amount $82,374.62 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMARO, MARIO A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $82,374.50 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRISCO-MATTIA, NICOLE Employer name Suffolk County Amount $82,374.02 Date 02/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINARO, STEVEN C Employer name Temporary & Disability Assist Amount $82,373.69 Date 07/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREEYEAR, WILLIAM T Employer name Washington County Amount $82,373.59 Date 10/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOVE, SHANNON G Employer name Niagara County Amount $82,373.52 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVENZANO, RICHARD A Employer name City of Lockport Amount $82,372.82 Date 08/23/1993 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VACANTI, JASON M Employer name Erie County Medical Center Corp. Amount $82,372.32 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAAP, MICHAEL E Employer name Coxsackie Corr Facility Amount $82,372.27 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, ERICA Employer name NYC Criminal Court Amount $82,371.75 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHEAD, SARITA C Employer name Supreme Court Clks & Stenos Oc Amount $82,371.20 Date 08/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANTHONY C Employer name NYC Family Court Amount $82,371.13 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACCIO, BOBBY L Employer name Ulster Correction Facility Amount $82,371.03 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMOND, ROBERT B Employer name Schenectady County Amount $82,370.87 Date 01/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNARD, JOYCELYN Employer name Brooklyn Public Library Amount $82,370.74 Date 06/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIDSON, SUZANNE M Employer name Erie County Medical Center Corp. Amount $82,370.67 Date 03/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITBECK, RICHARD N Employer name Taconic DDSO Amount $82,370.65 Date 08/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALESCIO, MARIO Employer name City of White Plains Amount $82,370.20 Date 08/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHRENFELD, MICHAEL F Employer name Sagamore Psych Center Children Amount $82,370.17 Date 10/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTIRIOU, WILLIAM R Employer name Nassau County Amount $82,370.06 Date 06/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHIE, JACQUELINE M Employer name Town of Massena Amount $82,370.00 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFFORD, BRIAN K Employer name Supreme Ct-1St Criminal Branch Amount $82,369.04 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, CHERYL L Employer name Roswell Park Cancer Institute Amount $82,368.61 Date 02/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLUS, LISA M Employer name Boces Wash'sar'War'Ham'Essex Amount $82,368.01 Date 11/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, MATTHEW J Employer name Dept of Financial Services Amount $82,367.67 Date 10/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, PATRICIA A Employer name Department of Law Amount $82,366.93 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, PHILIP J Employer name Off Alcohol & Substance Abuse Amount $82,365.88 Date 10/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, DAVID E, JR Employer name Town of Putnam Valley Amount $82,365.42 Date 05/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADT, THOMAS E Employer name Hale Creek Asactc Amount $82,365.41 Date 08/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIAVONE, MICHAEL JAY Employer name William Floyd UFSD Amount $82,365.36 Date 02/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TZETZIS, CINDY L Employer name Jamesville De Witt CSD Amount $82,365.32 Date 10/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUM, THOMAS E Employer name NYC Family Court Amount $82,365.06 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, ELIZABETH M Employer name SUNY College at Buffalo Amount $82,363.95 Date 12/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOTH, ROBERT E Employer name Town of New Paltz Amount $82,362.95 Date 10/20/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLLINS, JOHN M Employer name Appellate Div 3Rd Dept Amount $82,362.82 Date 03/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARYAT, ALEY Employer name NYS Psychiatric Institute Amount $82,362.31 Date 12/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, MELISSA R Employer name Coxsackie Corr Facility Amount $82,362.26 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO, NICHOLAS A Employer name Port Authority of NY & NJ Amount $82,361.11 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ARCHIBALD, DELROY Employer name NYS Dormitory Authority Amount $82,360.74 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASHCHENKO, ELENA Employer name NYS Dormitory Authority Amount $82,360.74 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATRICELLI, ANTHONY C Employer name Rensselaer County Amount $82,360.50 Date 10/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEIDEN, LARRAINE Employer name Rockland County Amount $82,360.16 Date 07/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMBITSKAYA, MARINA Employer name Office For Technology Amount $82,359.98 Date 02/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROIS, JOSEPH T Employer name Elmira Corr Facility Amount $82,359.84 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, THOMAS J Employer name Village of Rockville Centre Amount $82,359.83 Date 12/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, ROBERT O Employer name Eastern NY Corr Facility Amount $82,359.47 Date 06/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, KARREN H Employer name Town of Yorktown Amount $82,359.37 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELCIME, LAURIE Employer name Kingsboro Psych Center Amount $82,358.93 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANS, EMILY S Employer name Education Department Amount $82,358.75 Date 09/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, MICHAEL B Employer name NY School For The Deaf Amount $82,358.32 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCE, CHRISTINE Employer name Nassau County Amount $82,358.18 Date 06/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOFF, MARY L Employer name Off of The State Comptroller Amount $82,358.05 Date 05/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVATORE, JOANN M Employer name Town of Mt Pleasant Amount $82,357.86 Date 06/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEPHART, DAVID E Employer name City of Rochester Amount $82,356.86 Date 08/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHURCHILL, LAURA Employer name Greene County Amount $82,356.72 Date 10/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANNON, CRAIG Employer name NYS Mortgage Agency Amount $82,356.51 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPINSKI, BRIAN J Employer name Mid-State Corr Facility Amount $82,356.44 Date 05/30/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ERICKA Employer name Creedmoor Psych Center Amount $82,355.85 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUBEL, KEVIN D Employer name Monroe County Amount $82,354.47 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOSNOWSKI, RICHARD J Employer name Wende Corr Facility Amount $82,353.97 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ORAZIO, JACQUELINE M Employer name Schenectady County Amount $82,353.96 Date 02/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TOURE D Employer name Downstate Corr Facility Amount $82,353.95 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, MICHAEL C Employer name Town of Montgomery Amount $82,353.79 Date 09/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALEXANDER, JOSEPH L, JR Employer name Long Island Dev Center Amount $82,353.64 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, DANIEL J Employer name City of Binghamton Amount $82,353.59 Date 03/14/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KAPUSTA, KRISTIN PULVER Employer name Department of Law Amount $82,353.51 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, TOMMIE R Employer name Children & Family Services Amount $82,353.30 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUTIS, ERWIN M Employer name Westchester County Amount $82,353.26 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABOZZI, TODD M Employer name Capital Dist Reg Planning Comm Amount $82,353.06 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERARDINELLI, AMBER Employer name Helen Hayes Hospital Amount $82,352.96 Date 08/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTY-EUGENE, JOELLE Employer name Suffolk County Amount $82,352.10 Date 09/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALVELO, REBECCA M Employer name Suffolk County Amount $82,352.10 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, LOURDES M Employer name Suffolk County Amount $82,352.10 Date 07/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIERASCH, KIMBERLY W Employer name Suffolk County Amount $82,352.10 Date 12/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUGER, KIMBERLY A Employer name Suffolk County Amount $82,352.10 Date 05/22/2000 Fiscal year 2016-17 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