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 JOJU, SILEOLA G Employer name Dept Labor - Manpower Amount $65,218.40 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESZCZYNSKI, JUSTIN J Employer name Cayuga County Amount $65,218.17 Date 07/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGRAW, JOHN G Employer name Copenhagen CSD Amount $65,217.72 Date 02/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, KEVIN J, JR Employer name City of Utica Amount $65,217.51 Date 08/22/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KAVANAGH, RICHARD J Employer name Village of Old Westbury Amount $65,217.45 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAU, NANCY M Employer name Town of Greece Amount $65,217.18 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, MATTHEW D Employer name Town of Greece Amount $65,217.16 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMON, DIANE C Employer name Town of Greece Amount $65,217.15 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNATARO, JOSEPH J, JR Employer name Town of Greece Amount $65,217.15 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUVIO, JAMES R, JR Employer name Town of Greece Amount $65,217.15 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIELLI, SCOTT P Employer name Town of Greece Amount $65,217.13 Date 02/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAHN, BRIAN S Employer name Environmental Facilities Corp. Amount $65,217.05 Date 04/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESCHINELLI, JEFFREY A Employer name Clinton County Amount $65,216.81 Date 06/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DANIEL A Employer name Town of Lake George Amount $65,216.72 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BELLO, CHRISTINA M Employer name Department of Transportation Amount $65,216.58 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERRA, JOEL Employer name City of Middletown Amount $65,216.14 Date 11/04/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MAGINSKY, VALERIE L Employer name City of Port Jervis Amount $65,215.38 Date 03/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKNEY, KATHLEEN A Employer name Western New York DDSO Amount $65,215.15 Date 05/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANFELNER, JOHN P Employer name Village of Herkimer Amount $65,214.99 Date 09/15/1986 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOVER, THOMAS A Employer name Albany County Amount $65,214.91 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKOS-VAVRA, KATRINA E Employer name Broome County Amount $65,214.89 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name APOSTOL, PETER Employer name Albany County Amount $65,214.87 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name OXLEY, JAMES T Employer name SUNY Buffalo Amount $65,214.50 Date 11/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, SUSAN M Employer name Port Jefferson Free Library Amount $65,214.31 Date 06/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIGNANI, FRANCIS A Employer name Town of Brookhaven Amount $65,213.77 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, BOB E Employer name SUNY College Techn Cobleskill Amount $65,213.76 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMAN, ALLEGRA R Employer name Town of Colonie Amount $65,213.68 Date 06/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZAHREH, SAYER B Employer name Downstate Corr Facility Amount $65,213.54 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, FERNANDO Employer name Greenburgh CSD Amount $65,213.45 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, STACY A Employer name Cortland County Amount $65,213.28 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, DANIEL J Employer name Sunmount Dev Center Amount $65,213.16 Date 04/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, STEPHEN J Employer name Clinton Corr Facility Amount $65,213.07 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGELOW, STACY E Employer name Department of Health Amount $65,213.07 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORR, JUANITA Employer name Westbury UFSD Amount $65,213.07 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JIMMY F Employer name Pilgrim Psych Center Amount $65,213.05 Date 03/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KYLE A Employer name SUNY Buffalo Amount $65,212.64 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHRYN M Employer name Roswell Park Cancer Institute Amount $65,212.56 Date 11/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, JESSICA N Employer name Fishkill Corr Facility Amount $65,212.42 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, PATRICIA S Employer name Village of Bronxville Amount $65,212.42 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODKIN, IAN S Employer name SUNY College Technology Alfred Amount $65,212.26 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, IRIS E Employer name Dept Labor - Manpower Amount $65,212.01 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOEHLER, DANIEL J Employer name Housing Trust Fund Corp. Amount $65,211.75 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, MICHELE Employer name Westchester Health Care Corp. Amount $65,211.22 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUMFORD, KEVIN L Employer name City of Sherrill Amount $65,211.17 Date 08/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROFT, ROBERT M Employer name Cooperstown CSD Amount $65,211.06 Date 09/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIS, CAROLYN Employer name Syosset CSD Amount $65,210.70 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, RYAN M Employer name Erie County Amount $65,210.59 Date 02/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELBER, CHERYL LYNN Employer name Division of State Police Amount $65,210.48 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMAN, MARISABEL Employer name Dept Labor - Manpower Amount $65,209.85 Date 05/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMER, PETER D Employer name Buffalo Sewer Authority Amount $65,209.78 Date 03/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLENHORST, KEVIN A Employer name City of Rochester Amount $65,209.61 Date 01/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABIBULLA, SHAZAM K Employer name Department of Tax & Finance Amount $65,209.56 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORCHERT, DANIEL P Employer name Village of Akron Amount $65,208.99 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALETHEA Employer name Central NY DDSO Amount $65,208.88 Date 11/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, EVELIO Employer name Westchester County Amount $65,208.81 Date 05/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, LYNNE K Employer name Suffolk County Amount $65,208.26 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIE, CAROLLE M Employer name New York Public Library Amount $65,208.25 Date 02/19/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISK, ROBERT M, SR Employer name Town of East Hampton Amount $65,208.24 Date 09/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREFE, NICHOLAS H Employer name Port Authority of NY & NJ Amount $65,207.88 Date 03/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDERSON, LUCREZIA J Employer name Sullivan County Amount $65,207.18 Date 12/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRETZ, LYYNNE K Employer name Town of Brighton Amount $65,207.08 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEEL, GEORGE P Employer name Department of Law Amount $65,206.84 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'TOOLE, DENNIS J Employer name Department of Tax & Finance Amount $65,206.84 Date 06/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAATS, MARK L Employer name Department of Tax & Finance Amount $65,206.84 Date 10/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLEY, SHARON A Employer name Department of Tax & Finance Amount $65,206.84 Date 03/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, KEVIN J Employer name Dept Labor - Manpower Amount $65,206.84 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, BRIAN Employer name Dept Labor - Manpower Amount $65,206.84 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, MICHAEL F Employer name Dept Labor - Manpower Amount $65,206.84 Date 12/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPE, KEVIN M Employer name Dept Labor - Manpower Amount $65,206.84 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUERDON, EDWARD J Employer name Div Military & Naval Affairs Amount $65,206.84 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAGAN, MARK J Employer name NYS Gaming Commission Amount $65,206.84 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGGETT, VANESSA E Employer name Workers Compensation Board Bd Amount $65,206.84 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALARCO, MARCIA L Employer name Workers Compensation Board Bd Amount $65,206.84 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, SUSAN F Employer name Workers Compensation Board Bd Amount $65,206.84 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKOV, SUSAN Employer name Workers Compensation Board Bd Amount $65,206.84 Date 08/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALISBURY, COLLEEN D Employer name Workers Compensation Board Bd Amount $65,206.84 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, VICKY J Employer name Workers Compensation Board Bd Amount $65,206.84 Date 02/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELCOFF, COLLEEN Employer name Workers Compensation Board Bd Amount $65,206.84 Date 02/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGUIRE, CONNOR L Employer name City of Buffalo Amount $65,206.39 Date 09/04/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHALEN, MATTHEW C Employer name Village of Rockville Centre Amount $65,206.37 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIFUENTES, MARLA L Employer name Erie County Medical Center Corp. Amount $65,206.31 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLKOS, EVAN H Employer name NYS Power Authority Amount $65,206.28 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, FRED V Employer name Erie County Medical Center Corp. Amount $65,206.08 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIEL S Employer name Town of Dickinson Amount $65,206.08 Date 05/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, MARY Employer name Nassau County Amount $65,205.99 Date 02/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIM, JACQUELINE A Employer name Boces-Onondaga Cortland Madiso Amount $65,205.85 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, EDWARD P Employer name Fourth Jud Dept - Nonjudicial Amount $65,205.64 Date 03/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLERA, JOSEPH A Employer name Monroe Woodbury CSD Amount $65,205.58 Date 04/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MATTHEW T Employer name Boces-Nassau Sole Sup Dist Amount $65,205.48 Date 05/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JAMAAL T Employer name New York State Assembly Amount $65,205.21 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMOIA, THOMAS Employer name Town of West Seneca Amount $65,204.73 Date 03/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEUGH, BRIAN W Employer name NYS Bridge Authority Amount $65,204.20 Date 04/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ADAM J Employer name Onondaga County Amount $65,204.02 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CECILLE A Employer name Workers Compensation Board Bd Amount $65,203.54 Date 03/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MAUREEN R Employer name Otisville Corr Facility Amount $65,203.50 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISKELL, CRAIG S Employer name Westchester County Amount $65,203.35 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMPSEY, SHANA E Employer name Orange County Amount $65,203.04 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, SHARRECE C Employer name Long Island Dev Center Amount $65,203.01 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYVANOVYCH, VASYL Employer name Dpt Environmental Conservation Amount $65,202.67 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAIR, JAMES A Employer name Greene Corr Facility Amount $65,202.52 Date 01/28/2013 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