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 EAMES, VICKI L Employer name Education Department Amount $62,089.04 Date 10/16/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOWELL, ERIC M Employer name Bare Hill Correction Facility Amount $62,088.97 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISKO, CAROL L Employer name Kings Park CSD Amount $62,088.84 Date 12/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, JANE M Employer name Department of State Amount $62,088.78 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, GALO H Employer name Sing Sing Corr Facility Amount $62,088.67 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINIGAGLIA, FRANK J Employer name Sullivan County Amount $62,088.61 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAFFORD, INGRID Employer name Clarkstown CSD Amount $62,088.56 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JOHN A Employer name Kingsboro Psych Center Amount $62,088.44 Date 07/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSMAN, ELAINE M Employer name SUNY College Technology Alfred Amount $62,087.70 Date 05/13/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROESSENREUTHER, JOSEPH R Employer name Nassau County Amount $62,087.48 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHIPMAN, CYNTHIA Employer name Pilgrim Psych Center Amount $62,087.42 Date 08/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLIKKA, JOAN E Employer name Watertown Corr Facility Amount $62,087.28 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, NATALIE A Employer name Ontario County Amount $62,087.27 Date 10/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, KELLY Employer name Capital Dist Psych Center Amount $62,087.18 Date 04/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, ALBERT, JR Employer name Office of General Services Amount $62,087.18 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIROZ, ERIKA V Employer name NYC Convention Center OpCorp. Amount $62,086.82 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGHER, BLAKE C Employer name Health Research Inc Amount $62,086.77 Date 05/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, JOSEPH Employer name Katonah-Lewisboro UFSD Amount $62,086.01 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESLEY, SHAUN E Employer name Dutchess County Amount $62,085.99 Date 02/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMMERMAN, THOMAS Employer name Sullivan County Amount $62,085.69 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNELL-BLATT, BIRGIT Employer name Sullivan County Amount $62,085.62 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, ROBERT A Employer name Greene Corr Facility Amount $62,085.55 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENZ, MICHAEL D Employer name Buffalo City School District Amount $62,085.26 Date 08/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, STEPHANIE L Employer name SUNY Empire State College Amount $62,084.94 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, JESSICA E, MS Employer name Roswell Park Cancer Institute Amount $62,084.69 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDDAUGH, GEORGE E, JR Employer name Arlington CSD Amount $62,084.48 Date 01/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECI, CHERIE L Employer name Boces-Orange Ulster Sup Dist Amount $62,084.00 Date 11/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, YUK LING Employer name Nassau County Amount $62,083.85 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIORDAN, MICHAEL J Employer name Patchogue-Medford UFSD Amount $62,083.60 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYFFERTH, FRANKLIN E Employer name Albany County Amount $62,083.49 Date 01/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTILES, JORGE L Employer name Irvington UFSD Amount $62,083.41 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, CHRISTOPHER J Employer name Clinton Corr Facility Amount $62,083.00 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALA, BRIAN N Employer name Oneida County Amount $62,082.84 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIONDOLILLO, JEFFREY V Employer name Suffolk County Amount $62,082.80 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, STEVEN M Employer name Five Points Corr Facility Amount $62,082.43 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AUKEN, LINDA M Employer name Guilderland CSD Amount $62,082.42 Date 04/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, KERRY ANN M Employer name Suffolk County Amount $62,082.40 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIBON, WENDY A Employer name Brooklyn Public Library Amount $62,082.21 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCAVIGLIA, MICHAEL A Employer name Massapequa UFSD Amount $62,082.04 Date 11/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, KRISHNA Employer name Rockland Psych Center Amount $62,082.04 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTISON, SHARON S Employer name Town of Clarkson Amount $62,082.00 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKYNE-ARYEE, SYNARA C Employer name Ossining UFSD Amount $62,081.93 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTMANN, LINDSAY N Employer name Pilgrim Psych Center Amount $62,081.90 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLER, NICHOLAS J Employer name Lakeview Shock Incarc Facility Amount $62,081.66 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPATA, JUSTIN E Employer name Central NY Psych Center Amount $62,081.65 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUANDIQUE, JOSHUA Employer name Half Hollow Hills CSD Amount $62,081.64 Date 03/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, SEAN Employer name Taconic DDSO Amount $62,081.27 Date 06/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMO, SHAWN C Employer name Clinton Corr Facility Amount $62,081.19 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFROM, CARLY P Employer name Ulster County Amount $62,081.17 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, CHERYL A Employer name Hudson Valley DDSO Amount $62,081.01 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANSTEENBURGH, KATHY A Employer name Dutchess County Amount $62,081.00 Date 03/18/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOTO, CARMEN M Employer name Metro New York DDSO Amount $62,081.00 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, KEVIN P Employer name Broome DDSO Amount $62,080.39 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MININNI, PATRICIA A Employer name Mastics Moriches Shirley Libr Amount $62,080.20 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRYZHEVSKYY, MYKHAYLO V Employer name Bedford Hills Corr Facility Amount $62,079.84 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, WAVANIE A Employer name Bronx Psych Center Amount $62,079.53 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THACKER, GREGORY L Employer name City of Rochester Amount $62,079.41 Date 02/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEMANY, JOAQUIN F Employer name Village of Scarsdale Amount $62,078.80 Date 02/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANIA, MARC H Employer name Wende Corr Facility Amount $62,078.50 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, ELIZABETH A Employer name Erie County Amount $62,078.35 Date 07/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGEMAN, BAIRD M Employer name Town of West Seneca Amount $62,078.27 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILOCCO, JOHN S Employer name City of Kingston Amount $62,077.99 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, PAUL S Employer name Hutchings Psych Center Amount $62,077.90 Date 06/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, BRUCE G Employer name Ontario County Amount $62,077.87 Date 11/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEUNIER-GORMAN, JANE A Employer name Putnam County Amount $62,077.68 Date 05/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, RENEE B Employer name Office For Technology Amount $62,077.52 Date 04/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, NESTOR G Employer name Helen Hayes Hospital Amount $62,077.50 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLSON, DEBORAH Employer name Metro New York DDSO Amount $62,077.37 Date 07/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, REGIS A Employer name Eastern NY Corr Facility Amount $62,076.84 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTEYS, BERT V Employer name Great Meadow Corr Facility Amount $62,076.63 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRONDAK, CAROL A Employer name Orange County Amount $62,076.17 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, MARIANNE E Employer name Orange County Amount $62,075.89 Date 08/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALOVIC, DZENANA Employer name HSC at Syracuse-Hospital Amount $62,075.76 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JOSEPH M, III Employer name Thruway Authority Amount $62,075.53 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name REZNIK, GENE Employer name Off of The State Comptroller Amount $62,075.50 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, NIKKI A Employer name New York Public Library Amount $62,075.39 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, GRANT E Employer name Mohawk Valley Child Youth Serv Amount $62,075.24 Date 06/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, ROBERT M Employer name Putnam County Amount $62,075.15 Date 11/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARFAN, NAPOLEON J Employer name SUNY College at Old Westbury Amount $62,075.07 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULTON, BRIAN C Employer name Town of Newcomb Amount $62,074.79 Date 06/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONIN, DEVON A Employer name City of Rochester Amount $62,074.77 Date 01/06/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WEED, DARLENE M Employer name Coxsackie Corr Facility Amount $62,074.37 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETER, ELIZABETH D Employer name Town of Mount Kisco Amount $62,073.94 Date 10/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELJOUR, ANGELINE Employer name New York Public Library Amount $62,073.56 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIS, GARY, JR Employer name Erie County Amount $62,073.26 Date 03/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, RAFAEL Employer name Albion Corr Facility Amount $62,073.17 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGLE, ROBERT S Employer name Finger Lakes DDSO Amount $62,073.16 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOOK, MICHELE L Employer name Finger Lakes DDSO Amount $62,073.16 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHIRLEY Employer name Nassau County Amount $62,072.93 Date 01/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIKA, PAMELA A Employer name Erie County Amount $62,072.67 Date 07/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, EDWARD H Employer name City of Poughkeepsie Amount $62,072.64 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, NICHOLAS R Employer name Broome DDSO Amount $62,072.48 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, SUSAN Employer name Hastings-On-Hudson UFSD Amount $62,071.70 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, CHARLOTTE M Employer name Plainview-Old Bethpage CSD Amount $62,071.69 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, CARMEN Employer name Creedmoor Psych Center Amount $62,071.57 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, WILLIAM A Employer name White Plains City School Dist Amount $62,071.57 Date 10/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALVORSON, STANFORD N Employer name SUNY Stony Brook Amount $62,071.47 Date 08/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, SANNA Employer name Long Island Dev Center Amount $62,070.77 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, TIMOTHY S, JR Employer name Huntington UFSD #3 Amount $62,070.72 Date 01/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUNDE, TONI LYNN Employer name Westchester Health Care Corp. Amount $62,070.59 Date 08/13/2015 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