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 SPAULDING, CHRIS H Employer name Town of Barton Amount $63,407.90 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDER, JOAN W Employer name Pelham UFSD Amount $63,407.48 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYNTER, KERRY L Employer name Willard Drug Treatment Campus Amount $63,407.39 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHMANN, DONNA JEAN Employer name Dept Labor - Manpower Amount $63,407.34 Date 05/28/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, ELIZABETH A Employer name Elmira Psych Center Amount $63,406.88 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOOMRO, MOHAMMED Q Employer name Oceanside UFSD Amount $63,406.60 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIMINE, ROBERT F Employer name Town of Oyster Bay Amount $63,406.19 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, MICHAEL A C Employer name Children & Family Services Amount $63,405.96 Date 07/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOGHUE, REBECCA A Employer name SUNY Buffalo Amount $63,405.59 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALARZA, BENNY Employer name City of Beacon Amount $63,405.56 Date 12/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, HAROLD C Employer name Corinth CSD Amount $63,405.37 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, JOSEPH J Employer name City of Rochester Amount $63,405.25 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MARGARET HARTIN Employer name Oneida County Amount $63,404.91 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN LEUVEN, PAUL K Employer name Rondout Valley CSD at Accord Amount $63,404.89 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, TIFFANY A Employer name Rensselaer County Amount $63,404.86 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANACHINO, ROBERT C Employer name Port Authority of NY & NJ Amount $63,404.80 Date 08/16/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUGYECZ, AMY E Employer name Appellate Div 4Th Dept Amount $63,404.12 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CAROLYN D Employer name Suffolk County Amount $63,403.86 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVIA, ANTHONY Employer name Town of Oyster Bay Amount $63,403.51 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, EAMON P Employer name Ulster County Amount $63,403.12 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEDEO, MARIETTA A Employer name Westchester County Amount $63,403.09 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIZZOCO, MICHAEL F Employer name Westchester County Amount $63,403.09 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGIN, MICHELE Employer name Westchester County Amount $63,403.09 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVI, DOMENICK, JR Employer name Westchester County Amount $63,403.09 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIPOLLO, ELIZABETH R Employer name Westchester County Amount $63,403.09 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, ROSEMARIE Employer name Westchester County Amount $63,403.09 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PRINZIO, WENDY M Employer name Westchester County Amount $63,403.09 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINICUS, ANTHONY R Employer name Westchester County Amount $63,403.09 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVEILLARD, MONIQUE D Employer name Westchester County Amount $63,403.09 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANELLI, CHARLES Employer name Westchester County Amount $63,403.09 Date 11/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSE, NELLAMATTATHIL K Employer name Westchester County Amount $63,403.09 Date 09/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, SIOBHAN Employer name Westchester County Amount $63,403.09 Date 09/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, LOIS P Employer name Westchester County Amount $63,403.09 Date 10/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, LESLIE A Employer name Westchester County Amount $63,403.09 Date 05/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOANIE M Employer name Westchester County Amount $63,403.09 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, STEVEN J Employer name Westchester County Amount $63,403.09 Date 05/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALIHAKKARA, MARY-VIJITHA Employer name Westchester County Amount $63,403.09 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAL, DANIEL Employer name Westchester County Amount $63,403.09 Date 12/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYAL, TYNESHIA K Employer name Westchester County Amount $63,403.09 Date 08/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAEZ, ALICIA M Employer name Westchester County Amount $63,403.09 Date 12/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUTTENBERG, GERALDINE A Employer name Westchester County Amount $63,403.09 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGGINS, YOLANDA Employer name Westchester County Amount $63,403.09 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNELLO-ADAMS, PATRICIA L Employer name Westchester County Amount $63,403.09 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICENE, CHRISTOPHER P Employer name Town of Smithtown Amount $63,402.82 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRONDA, SANDRA L Employer name Village of Larchmont Amount $63,402.70 Date 01/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARBERA, LAURETTA M Employer name Yonkers City School Dist Amount $63,402.59 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUFIERO, LORENZO A Employer name Nassau County Amount $63,402.43 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANDREAU, CHRISTINE F Employer name Ulster County Amount $63,402.38 Date 04/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, ANGELA Employer name Hutchings Psych Center Amount $63,402.36 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, DAIANA Employer name South Beach Childrens Serv Amount $63,402.25 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHER, DILLON M Employer name Office For Technology Amount $63,402.04 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU FRANE, ERIC J Employer name Franklin Corr Facility Amount $63,401.88 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO VERDE, KIM S Employer name Finger Lakes DDSO Amount $63,401.77 Date 08/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKSON, ROY E Employer name SUNY at Stony Brook Hospital Amount $63,401.47 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, YVONNE M Employer name Albany Housing Authority Amount $63,401.03 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCO, ANTHONY C, JR Employer name City of Buffalo Amount $63,400.78 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUAY, JULIE L Employer name Office For Technology Amount $63,400.74 Date 07/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIVILLARO, TRACY Employer name Nassau Health Care Corp. Amount $63,400.63 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, JOHN Employer name Nassau County Amount $63,400.10 Date 04/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STIPES, DIANE M Employer name Suffolk Otb Corp. Amount $63,399.96 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAWISTOWSKI, CHAD A Employer name Orleans Corr Facility Amount $63,399.85 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEARY, KEVIN J, JR Employer name City of Albany Amount $63,399.69 Date 05/22/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FUCHYLO, STEPHEN J Employer name City of Port Jervis Amount $63,398.60 Date 06/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGERI, MARTHA M Employer name City of Rochester Amount $63,398.60 Date 03/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCUS, SHANELL A Employer name Bedford Hills Corr Facility Amount $63,398.54 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, MEADE C Employer name Town of Indian Lake Amount $63,398.24 Date 05/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, DONNA J Employer name Department of Law Amount $63,398.08 Date 09/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT BLANKS, KIMBERLY Employer name Westchester County Amount $63,398.06 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE YOE, RUSSELL S Employer name Thruway Authority Amount $63,398.04 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHLNICKEL, ALAN J Employer name Poughkeepsie City School Dist Amount $63,397.41 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZELLA, JOSEPH Employer name SUNY Maritime College Amount $63,397.17 Date 03/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLYN, AMY E Employer name Capital District DDSO Amount $63,397.08 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREESE, AMY W Employer name SUNY College at Geneseo Amount $63,397.05 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSMAN, JODI L Employer name Boces-Rensselaer Columbia Gr'N Amount $63,396.86 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXUME, ELIZABETH Employer name Office For Technology Amount $63,396.84 Date 03/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, MICHAEL A Employer name Otisville Corr Facility Amount $63,396.52 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, MARILYN Employer name Metro New York DDSO Amount $63,395.76 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLL, JOHN W, III Employer name Village of Herkimer Amount $63,395.55 Date 12/19/2002 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LUMBAB, KRISTY A Employer name Westchester Health Care Corp. Amount $63,395.46 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, CINDY L Employer name Central NY Psych Center Amount $63,395.15 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAMES D Employer name Addison CSD Amount $63,394.92 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARY J Employer name Finger Lakes DDSO Amount $63,394.81 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARK, TRACY J Employer name Western New York DDSO Amount $63,394.79 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEBOW, EILEEN D Employer name Queensbury UFSD Amount $63,394.09 Date 05/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSTON, THOMAS H Employer name Niagara Frontier Trans Auth Amount $63,393.69 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLICK, LLOYD L Employer name Dept Transportation Region 9 Amount $63,393.49 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, DEBORAH L Employer name Greater Binghamton Health Center Amount $63,393.35 Date 09/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOXLER, BRADFORD T Employer name Wyoming Corr Facility Amount $63,392.81 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ONSZELLA H Employer name Thruway Authority Amount $63,392.68 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIANO, CHRISTOPHER R Employer name Suffolk County Amount $63,392.64 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORNESE, STEVEN J Employer name Larchmont Mamaroneck Garb Comm Amount $63,392.53 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANON, MANISH Employer name Rochester Psych Center Amount $63,392.47 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSER, ANDREA L Employer name Lewis County Amount $63,392.19 Date 06/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLIN, PHYLLIS A Employer name Livingston County Amount $63,391.59 Date 09/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWIN, SANDRA M Employer name SUNY Central Admin Amount $63,391.59 Date 03/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, KIERA A Employer name Dpt Environmental Conservation Amount $63,391.42 Date 12/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORMSBY, KRISTINA M Employer name Onondaga County Amount $63,391.34 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTIMORE, LATASHA D Employer name Niagara Frontier Trans Auth Amount $63,391.17 Date 12/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADAUS, THOMAS J Employer name Valhalla UFSD Amount $63,391.16 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEE, DONALD A Employer name Gouverneur Correction Facility Amount $63,390.99 Date 06/09/1988 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