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 CHAPIN, JANIS A Employer name Education Department Amount $76,786.42 Date 10/10/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHIDES, SALLY I Employer name Education Department Amount $76,786.42 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLINGER, STEVEN Employer name Education Department Amount $76,786.42 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, LISA B Employer name Education Department Amount $76,786.42 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, MARLENE A Employer name Education Department Amount $76,786.42 Date 06/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, EUNJOO Employer name Education Department Amount $76,786.42 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELTZ, MARLENE B Employer name Education Department Amount $76,786.42 Date 08/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTA-GHARIBIAN, DOREEN Employer name Education Department Amount $76,786.42 Date 04/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSAI, WENDY WUAN-YUE Employer name Education Department Amount $76,786.42 Date 11/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANYI, LINDA D Employer name Education Department Amount $76,786.42 Date 04/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOBOJUN, WALTER J Employer name State Insurance Fund-Admin Amount $76,786.42 Date 04/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTON, JEROLINE L Employer name Workers Compensation Board Bd Amount $76,786.42 Date 10/26/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, HILARY A Employer name Workers Compensation Board Bd Amount $76,786.42 Date 10/19/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, CATHERINE Q Employer name Dept of Financial Services Amount $76,786.32 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMAKER, SHANTEL M Employer name Bedford Hills Corr Facility Amount $76,786.05 Date 07/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTIN, IRIS M Employer name Downstate Corr Facility Amount $76,784.47 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, STEPHEN J Employer name Wallkill Corr Facility Amount $76,784.22 Date 12/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLETTE, YVETTE Employer name Port Authority of NY & NJ Amount $76,784.14 Date 11/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOGLE, DAVID M Employer name Village of Albion Amount $76,783.63 Date 06/30/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FURU, CARL A Employer name Town of Somers Amount $76,783.43 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUALTIERI, RICHARD F Employer name Dept Transportation Reg 11 Amount $76,783.30 Date 04/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERBERG, JEFFREY A Employer name Dept Transportation Reg 11 Amount $76,783.30 Date 11/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, NOEMI Employer name Westchester County Amount $76,783.27 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, JEFFREY F Employer name City of Hudson Amount $76,783.22 Date 07/07/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POPE, ANNETTE Employer name Office For Technology Amount $76,783.10 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LILLIAN A Employer name Dutchess County Amount $76,783.09 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, XIANLONG Employer name Office For Technology Amount $76,782.94 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWEIFEL, LAURIE J Employer name St Lawrence Childrens Services Amount $76,782.88 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTNEY, RUTH E Employer name Utica City School Dist Amount $76,782.83 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSI, VINCENT J Employer name City of Niagara Falls Amount $76,782.34 Date 02/26/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DIEZ, CORY T Employer name Niagara County Amount $76,782.33 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTANEK, DANIEL J Employer name City of Binghamton Amount $76,782.21 Date 01/03/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, DEBORAH Employer name Nassau County Amount $76,782.01 Date 12/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZLER, GERI L Employer name Mohawk Correctional Facility Amount $76,781.92 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AINI, THOMAS A Employer name City of Hornell Amount $76,781.84 Date 04/21/1987 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORABITO, KEVIN J Employer name Groveland Corr Facility Amount $76,781.83 Date 07/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATCH, DAVID L Employer name City of Rome Amount $76,781.81 Date 05/05/1990 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DOYLE, TIMOTHY R Employer name Woodbourne Corr Facility Amount $76,781.63 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FESLER, BRYAN R Employer name Off of The State Comptroller Amount $76,781.38 Date 07/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, ADOLPHA A Employer name Sing Sing Corr Facility Amount $76,780.74 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DWAYNE E Employer name Ulster Correction Facility Amount $76,780.61 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICKI, PAUL J Employer name Erie County Amount $76,780.46 Date 07/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEN, FRANCINE S Employer name Nassau County Amount $76,780.30 Date 07/05/1962 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, JOSEPH G Employer name North Bellmore UFSD Amount $76,779.32 Date 05/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DANIEL K Employer name Dept Transportation Region 4 Amount $76,779.01 Date 07/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, SHARI L Employer name Erie County Medical Center Corp. Amount $76,779.01 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, CATHYANN Employer name Brentwood UFSD Amount $76,778.77 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, JAMES I Employer name Village of Scarsdale Amount $76,778.53 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALUSHA, LESLIE-ANN Employer name Department of Health Amount $76,778.52 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THIBODEAU, WILLIAM A Employer name Monroe County Amount $76,778.23 Date 01/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADIEU, ROBERT J Employer name Altona Corr Facility Amount $76,777.78 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SRAMEK, BERNADETTE A Employer name Greater So Tier Boces Amount $76,777.47 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, XIAOJIANG Employer name Department of Health Amount $76,777.20 Date 04/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELTMANN, GERARD Employer name Cornell University Amount $76,776.54 Date 01/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACHA, JOSE S Employer name Village of Ossining Amount $76,776.38 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, JULIE E Employer name Town of Massena Amount $76,776.35 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, JERROD P Employer name Temporary & Disability Assist Amount $76,775.92 Date 05/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSE, ROBIN W Employer name Port Authority of NY & NJ Amount $76,775.64 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PHILLIPS, CATHERINE L Employer name Haverstraw-StoNY Point CSD Amount $76,775.61 Date 01/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNDAGE, STEVEN R Employer name City of Binghamton Amount $76,775.22 Date 02/24/1992 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHOLETTE, WILLIAM S Employer name Five Points Corr Facility Amount $76,775.22 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, STEPHEN S Employer name Mid-State Corr Facility Amount $76,774.91 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUROCHER, LORIE A Employer name Department of Health Amount $76,774.55 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMANO, DEANNA L Employer name Office of Court Administration Amount $76,774.36 Date 06/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, JOHN A Employer name Village of Highland Falls Amount $76,774.33 Date 06/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, DEBRA Employer name Westchester County Amount $76,774.14 Date 09/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHRISTOPHER Employer name Schenectady County Amount $76,773.94 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, EDWARD Employer name Village of Ossining Amount $76,773.87 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, ALAN L, JR Employer name Education Department Amount $76,773.08 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADU, CONSTANCE E Employer name SUNY at Stony Brook Hospital Amount $76,772.67 Date 01/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATSON-ZUVIC, STACEY Employer name Office Parks, Rec & Hist Pres Amount $76,772.64 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, TERESA L Employer name Division of The Budget Amount $76,772.51 Date 10/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DAVID J Employer name Great Neck Park District Amount $76,772.18 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DEBRA J Employer name Monroe County Amount $76,771.23 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENNING, JAMES N Employer name Sunmount Dev Center Amount $76,770.64 Date 10/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RICHARD Employer name Elmira Psych Center Amount $76,770.55 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIST, MATTHEW R Employer name Village of Arcade Amount $76,770.28 Date 07/03/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MULE, DANIEL Employer name Fourth Jud Dept - Nonjudicial Amount $76,770.25 Date 02/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTSFORD, GREGORY M Employer name Eastern NY Corr Facility Amount $76,770.20 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, NADINE L Employer name Hewlett Woodmere Pub Library Amount $76,769.91 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGEVICK, ARTHUR J Employer name South Beach Psych Center Amount $76,769.38 Date 03/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSLEY, EUGENE M, III Employer name Wende Corr Facility Amount $76,769.37 Date 01/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOZIER, HARRY, JR Employer name City of White Plains Amount $76,769.30 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOK, STEVEN J Employer name Mohawk Correctional Facility Amount $76,769.29 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROVATO, LUCIA A Employer name City of Yonkers Amount $76,768.43 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, RUDOLPH R Employer name Fishkill Corr Facility Amount $76,767.75 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKER, JOSEPH M Employer name Groveland Corr Facility Amount $76,767.38 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROEGER, ANDREW J Employer name St Lawrence County Amount $76,766.92 Date 06/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KEENA S Employer name Wende Corr Facility Amount $76,766.88 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHATMAN, DARRELL Employer name Children & Family Services Amount $76,766.36 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIOTI, MARY C Employer name Green Haven Corr Facility Amount $76,766.21 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDRY, SHAWN Employer name Adirondack Correction Facility Amount $76,766.14 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, DENISE L Employer name Central NY Psych Center Amount $76,766.02 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, TIMOTHY J Employer name Town of Guilderland Amount $76,765.92 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYDERMAN, PATRICIA M Employer name St Lawrence County Amount $76,765.60 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGERFO, MATTHEW Employer name Town of Cortlandt Amount $76,765.59 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBADO, THOMAS E Employer name City of Syracuse Amount $76,765.44 Date 01/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, JAMES P Employer name Saratoga County Amount $76,765.33 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEYH, EDMUND J Employer name Onondaga County Amount $76,765.29 Date 04/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOGGIA, FRANK Employer name Dept of Financial Services Amount $76,765.26 Date 09/27/2001 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