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 SALVATORE, MARK Employer name Insurance Dept-Liquidation Bur Amount $57,446.78 Date 03/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAWLEY, HEATHER Employer name Liverpool CSD Amount $57,446.52 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFFIN, TIMOTHY P, JR Employer name Fishkill Corr Facility Amount $57,446.14 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORIA, WILLIAM T Employer name Chautauqua County Amount $57,445.94 Date 06/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, MARK A Employer name Elmira City School Dist Amount $57,445.61 Date 04/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLMATIER, MARK H Employer name Central NY DDSO Amount $57,445.34 Date 09/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGAR, ELISA Employer name Uniondale UFSD Amount $57,444.84 Date 01/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURILLO, CHRISTINE M Employer name SUNY at Stony Brook Hospital Amount $57,444.82 Date 12/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELVILLE, MARYLEE Employer name Ulster County Amount $57,444.80 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODSELL, GREGORY M Employer name Great Meadow Corr Facility Amount $57,444.43 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLAZ, GWEN Employer name Great Neck UFSD Amount $57,444.38 Date 10/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JASON A Employer name Town of Hempstead Amount $57,443.87 Date 11/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARABALLO, MICHAEL R Employer name Erie County Amount $57,443.60 Date 04/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEIDEL, DEBRA A Employer name Arlington CSD Amount $57,443.58 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, MELANY R Employer name Appellate Div 2Nd Dept Amount $57,443.25 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, ANN M Employer name Connetquot Public Library Amount $57,442.90 Date 12/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHOUNTHAVONG, MITHILA M Employer name Cornell University Amount $57,442.87 Date 09/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, ERIC G Employer name Beekmantown CSD Amount $57,442.85 Date 06/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEMPLETON, ANGELA L Employer name Westchester Health Care Corp. Amount $57,442.80 Date 10/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name EPEBINUADE, ADELANKE A Employer name Statewide Financial System Amount $57,442.75 Date 07/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, LISA A Employer name Office For Technology Amount $57,442.72 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNS, KRISTINE M Employer name Greater So Tier Boces Amount $57,442.35 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, KATHY L Employer name Herkimer County Amount $57,442.18 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTELLUCCI, FRANK L Employer name SUNY Binghamton Amount $57,442.17 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, NEVILLE A Employer name Erie County Medical Center Corp. Amount $57,442.14 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVINE, LAURA M Employer name St Lawrence Psych Center Amount $57,442.03 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREHOUSE, MEGAN K Employer name Yates County Amount $57,442.02 Date 08/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOIBL, ANN MARIE Employer name Nassau Health Care Corp. Amount $57,442.00 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, LAURIE R Employer name Onondaga County Amount $57,441.94 Date 06/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TERRY M Employer name Village of Clayton Amount $57,441.92 Date 08/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREAT, KATHLEEN B Employer name Altmar-Parish-Williamstown CSD Amount $57,441.87 Date 01/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, KEVIN J Employer name Central NY DDSO Amount $57,441.63 Date 08/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEMPLE, ABBEY E Employer name City of Saratoga Springs Amount $57,441.29 Date 08/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRINGER, ANNE M Employer name Health Research Inc Amount $57,440.99 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACHECO, ELIZABETH Employer name Department of Motor Vehicles Amount $57,440.52 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFONNER, JOSEPH A Employer name Orleans Corr Facility Amount $57,440.16 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TROY D Employer name Mid-State Corr Facility Amount $57,439.85 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELLY, TERRI L Employer name Niskayuna CSD Amount $57,439.78 Date 01/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, KIMBERLY D Employer name Temporary & Disability Assist Amount $57,439.51 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, JODI M Employer name Finger Lakes DDSO Amount $57,439.26 Date 08/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABE, JOSEPH M Employer name Town of Bethlehem Amount $57,439.16 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAHUTA, TIMOTHY J, II Employer name Thruway Authority Amount $57,439.14 Date 06/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, ELIZABETH R Employer name Department of Health Amount $57,438.75 Date 12/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKNER, CHRISTOPHER J Employer name Wappingers CSD Amount $57,438.48 Date 05/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOCK, JESSE-JAMES A Employer name Elmira Corr Facility Amount $57,438.17 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MATHEW M Employer name Village of Hempstead Amount $57,438.16 Date 09/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENKINS, SHEILA M Employer name Hudson Valley DDSO Amount $57,438.01 Date 08/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORMS, JAMES J Employer name Town of Deerpark Amount $57,437.97 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANOWSKI, WALTER J Employer name Shoreham-Wading River CSD Amount $57,437.84 Date 12/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLIN, ERNST J Employer name Hudson Valley DDSO Amount $57,437.82 Date 03/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTKA, SUSAN M Employer name Department of Motor Vehicles Amount $57,437.42 Date 03/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMAR, RICHARD C Employer name Dpt Environmental Conservation Amount $57,437.39 Date 03/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, GRAYCE E Employer name Bernard Fineson Dev Center Amount $57,437.06 Date 03/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, RALON F Employer name Westchester County Amount $57,436.93 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEITHEUSER, STEPHEN P Employer name Schenectady County Amount $57,436.25 Date 02/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRECHKO, AMANDA L Employer name Tioga County Amount $57,436.16 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDRON, SHEILA M Employer name Herricks UFSD Amount $57,436.05 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANETTA, JAMES A Employer name Steuben County Amount $57,435.87 Date 10/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAAG, DAVID M Employer name Jamesville De Witt CSD Amount $57,435.60 Date 04/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, DAVID A Employer name HSC at Syracuse-Hospital Amount $57,435.52 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISELE, CHRISTOPHER R Employer name Woodbourne Corr Facility Amount $57,435.04 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, BRIAN H Employer name Southport Correction Facility Amount $57,435.02 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, LYNDA M Employer name Bernard Fineson Dev Center Amount $57,434.89 Date 08/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLTON, NELSON E, JR Employer name City of Ogdensburg Amount $57,434.86 Date 03/09/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SAGATIS, JASON G Employer name Marcy Correctional Facility Amount $57,434.82 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONGSAVANH, JIMMY V Employer name City of Utica Amount $57,434.72 Date 06/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEMISA, LEANNE G Employer name Middle Country Public Library Amount $57,434.29 Date 01/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROPO, LEE D Employer name Town of Greece Amount $57,434.28 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNS, EDWARD R Employer name Thruway Authority Amount $57,433.54 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, BRENT D Employer name Chautauqua County Amount $57,433.48 Date 11/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLAR, BRUCE A Employer name Watertown Corr Facility Amount $57,433.38 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZYCK, KETURAH T Employer name Staten Island DDSO Amount $57,433.21 Date 07/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, PAUL M Employer name Broome DDSO Amount $57,433.18 Date 10/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZITO, PATRICIA M Employer name Pine Bush CSD Amount $57,433.16 Date 05/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVOST, MICHAEL H Employer name Town of Guilderland Amount $57,433.09 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, NANCY A Employer name Cattaraugus County Amount $57,432.79 Date 12/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANSING, DOUGLAS R Employer name City of Albany Amount $57,432.75 Date 09/27/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDOVAL, TERESA Employer name Village of Port Chester Amount $57,432.70 Date 12/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, DEBORAH A Employer name Uniondale UFSD Amount $57,432.44 Date 03/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECHY, ANTHONY J Employer name Village of Waterville Amount $57,432.36 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ETERGINEOSO, ANTHONY J Employer name Sachem CSD at Holbrook Amount $57,432.18 Date 02/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MICHAEL K Employer name Sachem CSD at Holbrook Amount $57,432.18 Date 09/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKEY, KAREN R Employer name Smithtown CSD Amount $57,432.15 Date 10/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGGILINO, DEBORAH A Employer name Smithtown CSD Amount $57,432.15 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOZACZUK, DANIELLE L Employer name Off of The State Comptroller Amount $57,431.99 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUCKS, MARY A Employer name W NY Veterans Home at Batavia Amount $57,431.94 Date 09/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAURENTIS, APRIL L Employer name Columbia County Amount $57,431.34 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBERRY, RICHARD L Employer name Suffolk County Amount $57,431.30 Date 12/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICK, KRISTY A Employer name Columbia County Amount $57,430.82 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTROSKI, CHERYL L Employer name Taconic DDSO Amount $57,430.61 Date 03/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, MARC J Employer name Pilgrim Psych Center Amount $57,430.34 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, DENISE Employer name Insurance Dept-Liquidation Bur Amount $57,429.99 Date 07/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROY, JEAN G, JR Employer name Islip Resource Recovery Agcy Amount $57,429.74 Date 06/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, THOMAS C Employer name City of Oswego Amount $57,429.48 Date 01/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFLEUGER, BRENDA J Employer name Western New York DDSO Amount $57,429.40 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAYWOOD, MARCIA A Employer name North Syracuse CSD Amount $57,429.31 Date 07/19/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONZA, CAROL Employer name Levittown UFSD-Abbey Lane Amount $57,429.13 Date 04/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMMANCO, LEONARD K Employer name Islip UFSD Amount $57,429.08 Date 02/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVITZ, MARK Employer name Sing Sing Corr Facility Amount $57,429.04 Date 09/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, JOHN C Employer name SUNY Stony Brook Amount $57,429.01 Date 11/15/1984 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