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 FLOOD, SHAUN M Employer name Division of State Police Amount $68,723.90 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARRELL, SEAN L Employer name Westchester County Amount $68,723.64 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDARD, LORI A Employer name Altona Corr Facility Amount $68,723.60 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIDER, KAREN JOY Employer name Ulster County Amount $68,723.57 Date 12/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMHOLTZ, CHERYL Employer name Dept Labor - Manpower Amount $68,723.38 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VALLEE-CROSS, SHARON A Employer name Office For Technology Amount $68,723.38 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, TIMOTHY B Employer name Lewis County Amount $68,723.18 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURST, JEREMY E Employer name Dpt Environmental Conservation Amount $68,723.17 Date 09/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHN, HYUNJONG Employer name Department of Health Amount $68,722.91 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, DENNIS Employer name Town of Patterson Amount $68,722.82 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROLIO, MATTHEW L Employer name Rensselaer County Amount $68,722.81 Date 03/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, RICKY D Employer name Upstate Correctional Facility Amount $68,722.66 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOKELMAN, CHRISTOPHER Employer name Wayne County Amount $68,722.60 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTOFANTI, MARY E Employer name Sunmount Dev Center Amount $68,722.51 Date 05/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, DANA L Employer name Smithtown CSD Amount $68,722.38 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVALLONE, JOSEPH V Employer name Rockland Psych Center Amount $68,722.04 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, TERRY L Employer name Broome County Amount $68,721.67 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, ELIZABETH A, MS Employer name Monroe County Amount $68,721.35 Date 03/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MATTEO, JACOB D Employer name Auburn Corr Facility Amount $68,720.83 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUELLER, GEORGE A Employer name Westchester County Amount $68,720.79 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, CYNTHIA A Employer name Metro New York DDSO Amount $68,720.71 Date 05/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEAR, JENNA M Employer name Division of State Police Amount $68,720.22 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREEN, CHAD M Employer name Village of Wellsville Amount $68,720.16 Date 03/01/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLACKBURN, PARKER Employer name Monroe County Amount $68,720.03 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, DONALD G Employer name SUNY Albany Amount $68,720.03 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, CLIFFORD P, JR Employer name SUNY College at Oneonta Amount $68,719.59 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, JAMES A Employer name Cattaraugus County Amount $68,718.83 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JACK R Employer name Village of Kenmore Amount $68,718.46 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERDE, ROBERT A Employer name Town of Kent Amount $68,718.44 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEICHERT, NOREEN M Employer name Mahopac CSD Amount $68,718.34 Date 11/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONINI, DAVID R Employer name Westchester County Amount $68,718.19 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIBLEY, MICHAEL I Employer name Brooklyn DDSO Amount $68,717.96 Date 06/26/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODEN, GEORGE E Employer name Town of Southeast Amount $68,717.53 Date 07/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MAGGIO, MARK V Employer name Port Authority of NY & NJ Amount $68,717.40 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DANZILO, MICHAEL V Employer name Mid-Hudson Psych Center Amount $68,717.20 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, MOLLY M Employer name Div Criminal Justice Serv Amount $68,717.09 Date 10/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDERO, MELINDA P, MS Employer name Supreme Ct-1St Criminal Branch Amount $68,716.93 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, VIRGINIA Employer name Town of North Castle Amount $68,716.84 Date 02/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, SHANICQUEA D Employer name Mid-Hudson Psych Center Amount $68,716.75 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, EDWARD T Employer name SUNY College Techn Cobleskill Amount $68,716.59 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURTEAU, CRAIG A Employer name Albany County Amount $68,715.73 Date 06/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIRMER, STEVEN N Employer name Dept of Agriculture & Markets Amount $68,715.56 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAPILIO, ARNOLD F Employer name Schalmont CSD Amount $68,715.50 Date 01/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, MICHAEL J Employer name Office For Technology Amount $68,714.75 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIBERT, DONALD W, JR Employer name Office of General Services Amount $68,714.44 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENISCO, PATRICIA A Employer name Mt Vernon City School Dist Amount $68,713.73 Date 03/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVES, ALFRED S Employer name Off of The State Comptroller Amount $68,713.69 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, COREY J Employer name Central NY DDSO Amount $68,713.35 Date 06/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, MALLORY M Employer name Dutchess County Amount $68,713.28 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRICKE, GARY D Employer name Deer Park UFSD Amount $68,712.34 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANADDA, MARGARET M Employer name Buffalo City School District Amount $68,711.50 Date 11/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMBE, WILLIAM L Employer name Gouverneur Correction Facility Amount $68,711.44 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TISO, JOSEPH J Employer name Town of Ramapo Amount $68,710.68 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, JOSEPH F Employer name Coxsackie Corr Facility Amount $68,710.55 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORLEWSKI, SUSAN M Employer name Erie County Amount $68,710.52 Date 03/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ADOLPHUS M Employer name Sing Sing Corr Facility Amount $68,710.40 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, EDWARD L, JR Employer name Lakeview Shock Incarc Facility Amount $68,710.36 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURITO, LEIGH C Employer name Lakeview Shock Incarc Facility Amount $68,710.17 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS-SMITH, JOSETTA C Employer name Office For Technology Amount $68,709.62 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, NICOLE S Employer name Erie County Medical Center Corp. Amount $68,709.34 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVENZANO, LAURA A Employer name Suffolk County Amount $68,709.30 Date 08/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRHEL, JANET M Employer name Franklin County Amount $68,709.00 Date 10/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKELA, STEVEN J Employer name Town of Lansing Amount $68,708.67 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRONE, SUSAN C Employer name Westchester County Amount $68,708.65 Date 04/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUONAGURA, MARK D Employer name Commack UFSD Amount $68,708.29 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZZOLARI, ILARIO Employer name City of Glen Cove Amount $68,708.24 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVER, GEORGE F Employer name Greene Corr Facility Amount $68,707.43 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARKIN, STEPHANIE M Employer name Dpt Environmental Conservation Amount $68,707.32 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, ROBERT B Employer name Village of Potsdam Amount $68,707.16 Date 10/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHELIA R Employer name Buffalo Psych Center Amount $68,707.06 Date 06/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSACCHIA, MICHAEL Employer name Bayport Fire District Amount $68,706.40 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULTICE, ERIC J Employer name Clinton Corr Facility Amount $68,706.27 Date 05/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, KIEL E Employer name Collins Corr Facility Amount $68,706.11 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONSON-HANSON, JANICE G Employer name Burnt Hills-Ballston Lake CSD Amount $68,705.77 Date 10/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, THEODORE A Employer name Town of Queensbury Amount $68,705.61 Date 07/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNON, DEBRA A Employer name Ramapo CSD Amount $68,705.60 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANO, LILIBETH G Employer name Temporary & Disability Assist Amount $68,705.47 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRENREICH, DONALD A Employer name Putnam County Amount $68,705.31 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, WADE Employer name NYS Power Authority Amount $68,705.24 Date 06/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGOIRE, ROBERT J Employer name Gowanda Correctional Facility Amount $68,705.22 Date 03/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWRONSKI, DANIEL F Employer name Erie County Amount $68,704.97 Date 05/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIM, GRETA L Employer name SUNY Health Sci Center Brooklyn Amount $68,704.97 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOIS, TRAVIS J Employer name HSC at Syracuse-Hospital Amount $68,704.63 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIDY, DAX Employer name Sing Sing Corr Facility Amount $68,703.63 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLLEY, CLINT M Employer name Westchester County Amount $68,703.40 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCHE, SAMANTHA R Employer name New York State Assembly Amount $68,703.09 Date 03/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, GLENN J Employer name Plainedge UFSD Amount $68,702.92 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEOMANS, ANDREW F Employer name Monticello CSD Amount $68,702.29 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTON-BELL, DARLENE D Employer name Queensboro Corr Facility Amount $68,702.05 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, GAIL A Employer name Dept of Correctional Services Amount $68,700.99 Date 09/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHEWKA, MARY Employer name Department of Health Amount $68,700.71 Date 07/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, BHANU A Employer name Queens Borough Public Library Amount $68,700.70 Date 01/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARLO, FREDERICK J Employer name City of Utica Amount $68,700.54 Date 06/18/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILLMAN, JAMES P, JR Employer name Fulton County Amount $68,700.47 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPP, JUANITA Employer name Dept Transportation Reg 11 Amount $68,700.28 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, KEVIN S Employer name Katonah-Lewisboro UFSD Amount $68,700.26 Date 01/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, CHRISTINE M Employer name Central NY DDSO Amount $68,700.24 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JILL K Employer name Cape Vincent Corr Facility Amount $68,700.15 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDDIE, BRUCE A Employer name Brewster CSD Amount $68,700.14 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANI, FRANK V Employer name Mt Vernon City School Dist Amount $68,700.06 Date 06/07/1996 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