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 SHULTZ, JOY A Employer name W NY Veterans Home at Batavia Amount $75,011.10 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, DONNA C Employer name NYS Bridge Authority Amount $75,010.72 Date 12/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABRECHE, JEANNETTE L Employer name Dept Transportation Reg 2 Amount $75,010.61 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WILDE, LISA A Employer name HSC at Syracuse-Hospital Amount $75,010.60 Date 08/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, WILLIAM S Employer name Port Authority of NY & NJ Amount $75,010.00 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATELLI, JAMES Employer name Port Authority of NY & NJ Amount $75,010.00 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANFREDO, LINDA C Employer name Mid York Library System Amount $75,008.60 Date 08/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTO, DENNIS V, JR Employer name Mohawk Correctional Facility Amount $75,007.45 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, MARY ELLEN Employer name NYS Power Authority Amount $75,006.78 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITING, PAUL M Employer name Village of Hempstead Amount $75,006.68 Date 01/10/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FAROUL, JEAN R Employer name Long Island Dev Center Amount $75,006.63 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPETTI, SERGIO Employer name Village of Bronxville Amount $75,006.37 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINALDI, ROGER A Employer name Village of Scarsdale Amount $75,006.04 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEDERMAN, MARY F Employer name Boces-Sullivan Amount $75,005.92 Date 11/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEPP, ELISE C Employer name New Rochelle City School Dist Amount $75,005.44 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, CHRISTOPHER M Employer name Cayuga Correctional Facility Amount $75,004.77 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDT, CORY C Employer name City of Niagara Falls Amount $75,004.33 Date 04/21/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KETCHUM, TERESA L Employer name Temporary & Disability Assist Amount $75,003.99 Date 11/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BLANCA SONIA Employer name Office For Technology Amount $75,003.50 Date 05/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, SHELLEY M Employer name Roswell Park Cancer Institute Amount $75,003.13 Date 11/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIADLO, MICHAEL J Employer name Village of Kenmore Amount $75,003.10 Date 01/13/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GATZ, PETER H Employer name Town of Southold Amount $75,003.07 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, RAUL Employer name Off of The State Comptroller Amount $75,003.01 Date 10/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTERPOLE, PETER J Employer name City of Syracuse Amount $75,002.84 Date 08/02/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC KENNA, JOHN M Employer name Village of Northport Amount $75,002.44 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELER, JOSEPH G Employer name Finger Lakes St Pk And Rec Reg Amount $75,002.37 Date 06/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, KIM L Employer name Marcy Correctional Facility Amount $75,002.32 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNSTILL, DOUGLAS S Employer name Dutchess County Amount $75,002.24 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAGH, SEAN M Employer name Broome County Amount $75,002.00 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACE, KELLY E Employer name Town of Camillus Amount $75,001.99 Date 03/31/1995 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAY, LISA C Employer name Finger Lakes DDSO Amount $75,001.53 Date 12/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CASEY N Employer name Upstate Correctional Facility Amount $75,000.91 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DAVID T Employer name Town of Tonawanda Amount $75,000.84 Date 06/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, JAVIER Employer name NYC Civil Court Amount $75,000.33 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARKS, SHANTAL D Employer name NYC Civil Court Amount $75,000.33 Date 01/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUIS, RUTH A Employer name Eldred CSD Amount $75,000.12 Date 08/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, ERIC S Employer name Empire State Development Corp. Amount $75,000.12 Date 09/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGONDE, PEDDY Employer name Housing Finance Agcy Amount $75,000.12 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURILLO, SHIRLEY M Employer name NYS Mortgage Agency Amount $75,000.12 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, ANDREA M Employer name NYS Senate Regular Annual Amount $75,000.12 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, RICHARD P Employer name NYS Senate Regular Annual Amount $75,000.12 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLISON, VICTOR L Employer name NYS Senate Regular Annual Amount $75,000.12 Date 08/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name POVINELLI, MARCUS R Employer name NYS Senate Regular Annual Amount $75,000.12 Date 12/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANELLONE, DANIEL R Employer name NYS Senate Regular Annual Amount $75,000.12 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, LAURIE Employer name Rochester City School Dist Amount $75,000.12 Date 09/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGAJ-SOBOL, PEGGY L Employer name City of Lackawanna Amount $75,000.09 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRNER, CHRISTINA Employer name Nassau County Amount $75,000.06 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBELIS, VAIDOTAS A Employer name Town of Islip Amount $75,000.00 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNI, JOHN T Employer name City of Syracuse Amount $74,999.86 Date 09/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, ANNE M Employer name Nassau Otb Corp. Amount $74,999.83 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIETROSANTI, ANTHONY J Employer name City of Yonkers Amount $74,999.66 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ-GOLDBERG, MELISSA Employer name City of Yonkers Amount $74,999.60 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLINSWORTH, HOPE T Employer name City of Yonkers Amount $74,999.40 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESTLE, SCOTT E Employer name Ontario County Amount $74,998.53 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKERICH, JAMES R Employer name Dept Transportation Region 5 Amount $74,997.59 Date 12/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGANI, MICHAEL A Employer name Village of Harrison Amount $74,996.88 Date 07/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISTALLO, JOSEPH Employer name Village of Tuckahoe Amount $74,996.84 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CURDY, JIMMIE C Employer name Department of Law Amount $74,996.70 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARTAGLIONE, FRED J Employer name Town of Brookhaven Amount $74,996.19 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONE, CORINNE F Employer name Gowanda Correctional Facility Amount $74,996.05 Date 07/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, SALLY E Employer name North Syracuse CSD Amount $74,996.00 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPONIS, JENNIFER A Employer name Capital Dist Trans Authority Amount $74,995.96 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECHUM, LONNEL R Employer name Pleasantville UFSD Amount $74,995.54 Date 03/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, PAULA J Employer name Off of The State Comptroller Amount $74,995.46 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARRACCI, CORA Employer name Town of Brookhaven Amount $74,995.36 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASON-PAYANO, SDHARI N Employer name Boces Westchester Sole Supvsry Amount $74,994.45 Date 09/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRADO, ADAM J Employer name Dept Labor - Manpower Amount $74,993.94 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ALEXANDRIA Employer name Mohawk Correctional Facility Amount $74,993.87 Date 01/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINES, ANDRES F Employer name Town of Hempstead Amount $74,993.61 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBLIN, THOMAS G Employer name 10Th Jd Nassau Nonjudicial Amount $74,993.55 Date 12/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, DANIEL J Employer name City of Albany Amount $74,993.23 Date 07/09/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE MARCO, MICHELLE C Employer name SUNY at Stony Brook Hospital Amount $74,993.12 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAGELMACHER, LYNN M Employer name Western New York DDSO Amount $74,993.11 Date 04/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYSEK, PAUL R Employer name Livingston Correction Facility Amount $74,993.01 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, VICTORIA D Employer name Gouverneur Correction Facility Amount $74,992.72 Date 03/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYE, MILTON E, II Employer name Brockport CSD Amount $74,992.46 Date 10/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILWELL, RAYMOND W Employer name Collins Corr Facility Amount $74,992.44 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSCHETTO, ANDREW W Employer name West Islip UFSD Amount $74,992.39 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLAK, JOSEPH P Employer name Mohawk Correctional Facility Amount $74,991.82 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, TANISHA S Employer name Nassau County Amount $74,991.67 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABBONDONDOLO, PHILIP M, JR Employer name Village of Hempstead Amount $74,991.07 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINK-BRENNAN, JENNIFER L Employer name Department of Tax & Finance Amount $74,990.87 Date 04/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFUSE, CHRISTOPHER L Employer name Dept Transportation Region 10 Amount $74,989.81 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, CAPRICE M Employer name Suffolk County Amount $74,988.92 Date 03/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOERN, PAMELA J Employer name Columbia County Amount $74,988.75 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUREY, DONNA J Employer name Village of Garden City Amount $74,988.38 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, JOHN A Employer name Ninth Judicial Dist Amount $74,988.37 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, UTE K Employer name Greene Corr Facility Amount $74,988.16 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, JAMES T Employer name Otisville Corr Facility Amount $74,987.80 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEBER, KEITH A Employer name Town of Thompson Amount $74,987.56 Date 10/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MARK A Employer name Niagara County Amount $74,987.32 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, SARAH L Employer name Green Haven Corr Facility Amount $74,986.99 Date 09/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARONCZYK, KEVIN J Employer name Village of Garden City Amount $74,986.90 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCER, CHARLES V Employer name Albany County Amount $74,986.37 Date 06/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, DANIEL C Employer name Town of Amherst Amount $74,986.36 Date 05/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, ROBERT C Employer name Town of Amherst Amount $74,986.36 Date 01/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, VERNON J Employer name City of Rochester Amount $74,985.87 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, DAVID R Employer name Elmira Corr Facility Amount $74,985.85 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEAR, CHRISTOPHER J Employer name Mid-State Corr Facility Amount $74,985.36 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELIS, PAUL Employer name Boces-Erie 1St Sup District Amount $74,985.31 Date 06/10/1996 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