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 CALLAGHAN, ANA I Employer name Albany County Amount $57,479.87 Date 09/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, LISA M Employer name Albion Corr Facility Amount $57,479.37 Date 04/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENSINGER, PAMELA L Employer name Finger Lakes DDSO Amount $57,479.26 Date 09/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JOSEPH E Employer name SUNY Maritime College Amount $57,479.25 Date 04/23/1992 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BATTAGLIA, ROBERT J Employer name City of Buffalo Amount $57,479.13 Date 09/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARDITO, JOAN M Employer name Boces-Nassau Sole Sup Dist Amount $57,479.12 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, CLINT MARTIN Employer name Rochester City School Dist Amount $57,479.09 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNER, PAULA E Employer name Fourth Jud Dept - Nonjudicial Amount $57,479.04 Date 07/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name THAYER, JENNIFER L Employer name Department of Health Amount $57,478.58 Date 09/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, OLAF K, JR Employer name Patchogue-Medford UFSD Amount $57,478.09 Date 08/14/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, ELIZABETH K Employer name Coxsackie Corr Facility Amount $57,477.98 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINE, MICHAEL C Employer name Bronx Psych Center Amount $57,477.74 Date 08/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINER, MELISSA A Employer name Onondaga County Amount $57,477.73 Date 07/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILES, ARTHUR A Employer name Chautauqua County Amount $57,477.44 Date 04/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANSELMO, FRANK Employer name Port Authority of NY & NJ Amount $57,477.42 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, STEVEN E Employer name Buffalo Psych Center Amount $57,477.05 Date 11/15/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGIBBONS, KAREN A Employer name South Orangetown CSD Amount $57,476.80 Date 09/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUDLACK, MICHAEL J Employer name Franklin Corr Facility Amount $57,476.59 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALAMIA, MICHAEL A Employer name Town of Oyster Bay Amount $57,476.58 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAINO, DAWN M Employer name Central NY DDSO Amount $57,475.92 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRAS, MARYANNE C Employer name North Salem CSD Amount $57,475.90 Date 02/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUCHARD, EDWARD T Employer name Dept Transportation Region 3 Amount $57,475.29 Date 11/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIENCH, MARCEL I Employer name Arlington CSD Amount $57,475.12 Date 04/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, BRANDON D Employer name Orleans Corr Facility Amount $57,474.96 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPELE, CHRISTINE M Employer name Taconic DDSO Amount $57,474.40 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEWITT, RYAN V Employer name Monroe County Amount $57,473.88 Date 02/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWER, STEVEN J Employer name Town of Lysander Amount $57,473.66 Date 04/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATTS, JAMES M Employer name Town of Elmira Amount $57,472.80 Date 04/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOROSCHETZ, SUSAN T Employer name State Insurance Fund-Admin Amount $57,472.62 Date 06/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDMANN, AISSA L Employer name Office Parks, Rec & Hist Pres Amount $57,472.56 Date 01/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, WILLIAM E, JR Employer name Mount Pleasant CSD Amount $57,472.33 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TELESE, JOHN Employer name Village of Sea Cliff Amount $57,472.32 Date 07/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGLIANO, MELISSA C Employer name Western New York DDSO Amount $57,472.20 Date 11/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, LAURA K Employer name Cornell University Amount $57,470.01 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILETICH, JOHN Employer name Sachem CSD at Holbrook Amount $57,469.78 Date 10/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, ELLEN G Employer name Copiague UFSD Amount $57,469.60 Date 10/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALES, MARIA Employer name Copiague UFSD Amount $57,469.60 Date 03/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSLEY, LATEEKA Employer name Dept of Financial Services Amount $57,469.48 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EYUBEH, OGHENETEGA Y Employer name Nassau County Amount $57,468.61 Date 12/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHBURN, TEISHA L Employer name Wayne County Amount $57,468.41 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, SHARON Employer name Lakeland CSD of Shrub Oak Amount $57,468.40 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, JULIANE Employer name Justice Center For Protection Amount $57,468.20 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRING, LISA K Employer name State Insurance Fund-Admin Amount $57,468.06 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURIELLO, FRANCESCO Employer name Schenectady City School Dist Amount $57,468.06 Date 10/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CARMEN ELAINE Employer name HSC at Brooklyn-Hospital Amount $57,467.94 Date 07/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, GEORGE Employer name City of Port Jervis Amount $57,467.84 Date 04/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, NANCY Employer name Elmira Psych Center Amount $57,467.64 Date 07/18/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDASSARE, JASON T Employer name Dept Labor - Manpower Amount $57,467.55 Date 06/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ILARDI, PHILIP J Employer name Oswego County Amount $57,467.50 Date 10/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLLENKOPF, RANDY A Employer name Finger Lakes DDSO Amount $57,467.39 Date 07/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMPONSAH, IRENE N Employer name Office For Technology Amount $57,467.35 Date 09/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLON, MARY ANN Employer name Nassau County Amount $57,467.17 Date 09/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, ANNALISA Employer name Hudson Valley DDSO Amount $57,466.75 Date 04/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRAKAJ, FRANK Employer name Rockland Psych Center Amount $57,466.73 Date 01/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNEY, EDWARD A Employer name Oswego County Amount $57,466.48 Date 09/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOTTENFELD, PETER A Employer name Department of Law Amount $57,466.16 Date 10/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIAS, CHINNAMMA P Employer name Nathan Kline Inst Amount $57,466.12 Date 11/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELE, JOSEPH Employer name City of Buffalo Amount $57,465.95 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPIANO, AMY S Employer name Ulster Co Resource Recovery Ag Amount $57,465.84 Date 04/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTIA, TONY N Employer name SUNY College at New Paltz Amount $57,465.72 Date 11/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, WILLIAM C Employer name Albany County Amount $57,465.68 Date 11/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, FRANCIS D Employer name Taconic DDSO Amount $57,464.96 Date 06/30/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIRIWACHTER, ERIC C Employer name South Beach Psych Center Amount $57,464.88 Date 09/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLF, PHILIP Employer name Department of Motor Vehicles Amount $57,464.86 Date 08/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIT, STEVEN A Employer name City of Olean Amount $57,464.80 Date 02/07/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DINARTE-FUENTES, ISAURA Employer name SUNY College Techn Farmingdale Amount $57,464.57 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, BRYAN J Employer name Rensselaer County Amount $57,464.45 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KERRY P Employer name Greene County Amount $57,464.24 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLADD, PETER L Employer name Village of Saranac Lake Amount $57,464.15 Date 06/16/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILLIAMS, MARY BETH Employer name Education Department Amount $57,464.07 Date 12/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, WILLIAM Employer name New York Public Library Amount $57,464.04 Date 04/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREADWAY, DONALD F Employer name Town of Putnam Amount $57,464.03 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAONE, SCOTT Employer name Town of Brookhaven Amount $57,463.95 Date 12/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSWALD, RYAN R Employer name Nassau County Amount $57,463.72 Date 10/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAMPANATO, TERRIANN Employer name Department of Law Amount $57,463.56 Date 04/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OPPENHEIMER, JOEL M Employer name SUNY College at New Paltz Amount $57,463.50 Date 12/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GURGANIOUS, DINO Employer name New York Public Library Amount $57,463.48 Date 11/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RYAN M Employer name St Joseph's School For Deaf Amount $57,463.18 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUGERTY, PAUL T Employer name Boces-Onondaga Cortland Madiso Amount $57,462.90 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOAKES, PAUL M Employer name Garden City Pk Fire & Water Dist Amount $57,462.84 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABDELHAMID, KHALED A Employer name Department of Tax & Finance Amount $57,462.77 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNRIDGE, TAMIKA C Employer name Bernard Fineson Dev Center Amount $57,462.71 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNEY, ANNA T Employer name Broome County Amount $57,462.69 Date 01/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUBRAVA, GARY A, JR Employer name New Rochelle City School Dist Amount $57,462.54 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENKO, JOHN J Employer name City of Batavia Amount $57,462.36 Date 03/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSALL, SUSAN M Employer name Mohawk Correctional Facility Amount $57,462.34 Date 06/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, ROBERT L, JR Employer name Town of Oswego Amount $57,462.27 Date 12/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SQUIRE, CLIFFORD R Employer name Town of Onondaga Amount $57,462.23 Date 06/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBOL, VINCENT M, JR Employer name Westhill CSD Amount $57,462.02 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SITTS, KIMBERLY S Employer name Third Jud Dept - Nonjudicial Amount $57,461.96 Date 07/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, CLIVE A Employer name Metropolitan Trans Authority Amount $57,461.81 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICK, CAROLE B Employer name Half Hollow Hills CSD Amount $57,461.79 Date 01/25/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, STACY M Employer name Western New York DDSO Amount $57,461.52 Date 11/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIMONTI, BERNARD J Employer name Boces-Broome Delaware Tioga Amount $57,461.31 Date 03/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNER, LUCAS T Employer name Upstate Correctional Facility Amount $57,461.26 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILBURN, NICOLE L Employer name Carthage CSD Amount $57,460.92 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULL, RYAN S Employer name Collins Corr Facility Amount $57,460.81 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name POITIER, BRENDA Employer name New York City Childrens Center Amount $57,460.80 Date 12/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLARD, BRYAN M Employer name Health Research Inc Amount $57,460.53 Date 04/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYRRELL, MICHAEL A Employer name Liverpool CSD Amount $57,460.51 Date 07/24/2008 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