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 POLSONILLI, SANDRA L Employer name Executive Chamber Amount $61,464.10 Date 04/01/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GODOY, RUDOLPH, JR Employer name Town of Beekman Amount $61,464.10 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLINI, DIANA J Employer name New York Public Library Amount $61,464.05 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODWIN, WILLIAM J Employer name City of Elmira Amount $61,463.72 Date 04/19/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KASTENHUBER, MICKEY A Employer name Schuyler County Amount $61,463.69 Date 05/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, WILLIAM L Employer name Schuyler County Amount $61,463.69 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOECK, GREGORY T Employer name Attica Corr Facility Amount $61,463.45 Date 03/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADA, CATHERINE Employer name SUNY Stony Brook Amount $61,463.41 Date 03/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, LISA A Employer name SUNY at Stony Brook Hospital Amount $61,462.92 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSTANTINE, ANASTASIA Employer name Supreme Ct Kings Co Amount $61,462.92 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, PAMELA L Employer name Supreme Ct-1St Criminal Branch Amount $61,462.92 Date 03/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILCOYNE, MELISSA A Employer name City of Buffalo Amount $61,462.89 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONA, KATIE L Employer name Albany County Amount $61,462.61 Date 11/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JASON K Employer name Boces-Monroe Amount $61,462.50 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWER, EDWARD M Employer name Children & Family Services Amount $61,462.31 Date 12/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTU, JESSICA A Employer name Adirondack Correction Facility Amount $61,462.01 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLTREMARI, FELIPE A Employer name Genesee County Amount $61,461.38 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, ELISABETH Employer name Hewlett-Woodmere UFSD Amount $61,461.34 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SCOTT K Employer name Westchester County Amount $61,460.97 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONENKO, WENDY L Employer name Tompkins County Amount $61,460.75 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUBINSKI, GARY S Employer name Eastern NY Corr Facility Amount $61,460.69 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUZIO, MARY E Employer name Children & Family Services Amount $61,460.54 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, CHARLES A Employer name Attica Corr Facility Amount $61,460.40 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOPLIN, MEGAN J Employer name Dpt Environmental Conservation Amount $61,460.25 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAFFIA, NANCY A Employer name Children & Family Services Amount $61,460.24 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARCE, JANNETTIA Y Employer name Department of Motor Vehicles Amount $61,460.11 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDAN, BERT F, JR Employer name Orange County Amount $61,459.98 Date 06/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, ALMERIA Employer name Erie County Amount $61,459.91 Date 11/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINDEL, AMELIA K Employer name Schenectady County Amount $61,459.46 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDENBURG, PAOLA LINA Employer name Off of The State Comptroller Amount $61,459.35 Date 08/22/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANZA, MARY Employer name Orange County Amount $61,458.68 Date 02/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, RICHARD E, SR Employer name Gates-Chili CSD Amount $61,458.59 Date 09/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUZZINI, MICHAEL P Employer name New York State Canal Corp. Amount $61,458.58 Date 05/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYWAK, MARIKA R Employer name Cornell University Amount $61,458.18 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPASEVSKI, NEDA S Employer name Hutchings Psych Center Amount $61,457.99 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANTZEN-ZAMMIELLO, COLLEEN P Employer name Taconic DDSO Amount $61,457.23 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBAGALLO, CAROL L Employer name Auburn Corr Facility Amount $61,457.03 Date 05/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, JOSEPH A Employer name Chautauqua County Amount $61,456.84 Date 07/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHARLES R Employer name Town of Poughkeepsie Amount $61,456.80 Date 10/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, GREGG A Employer name Town of Islip Amount $61,456.56 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENHAM, MELISSA M Employer name Onondaga County Amount $61,456.55 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUISSAINT, JEAN E Employer name Hempstead UFSD Amount $61,456.28 Date 07/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCATURRO, DAVID Employer name Fishkill Corr Facility Amount $61,456.23 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, TRACIE L Employer name Bedford Hills Corr Facility Amount $61,455.99 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILDER, SUSAN Employer name Health Research Inc Amount $61,455.98 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNER, THOMAS Employer name Niagara Frontier Trans Auth Amount $61,455.88 Date 05/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAHLMAN, RACHEL J Employer name Boces-Wayne Finger Lakes Amount $61,455.70 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CHAD J Employer name SUNY Health Sci Center Brooklyn Amount $61,455.62 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, KATHRYN N Employer name NYS School Bd Association Amount $61,455.45 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLE, BEVERLY Employer name Insurance Dept-Liquidation Bur Amount $61,455.32 Date 07/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDER, JESSE W Employer name Hudson Corr Facility Amount $61,455.17 Date 02/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, MICHAEL A Employer name City of Schenectady Amount $61,455.07 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, RYAN M Employer name Wyoming Corr Facility Amount $61,454.90 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROKER, DANIEL Employer name Pilgrim Psych Center Amount $61,454.80 Date 12/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINGARTEN, DAVID J Employer name Coxsackie Corr Facility Amount $61,454.77 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, GERALD P Employer name Thruway Authority Amount $61,454.60 Date 09/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CAROLYN A Employer name East Meadow UFSD Amount $61,454.42 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, LAKEIA J Employer name Schenectady County Amount $61,453.92 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICLARI, LISA A Employer name Mahopac CSD Amount $61,453.82 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPAGNA, VIRGINIA R Employer name Nassau County Amount $61,453.58 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNALLY-MALANGA, LISA Employer name Westchester Health Care Corp. Amount $61,452.93 Date 04/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JAMES M Employer name Sachem CSD at Holbrook Amount $61,452.59 Date 06/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TAMMY L Employer name Oswego County Amount $61,452.54 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPEEDLING, DEBORAH A Employer name Lakeland CSD of Shrub Oak Amount $61,452.36 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name IFILL, DENNIS O H Employer name Div Housing & Community Renewl Amount $61,452.10 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAU, YVA Employer name Div Housing & Community Renewl Amount $61,452.10 Date 04/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAH, DAKSHA M Employer name Div Housing & Community Renewl Amount $61,452.10 Date 04/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, LISA M Employer name Sunmount Dev Center Amount $61,452.08 Date 04/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COCCO, TRACY E Employer name Department of Tax & Finance Amount $61,452.04 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEWADOMSKI, JAN F Employer name Riverhead Fire District Amount $61,451.94 Date 03/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODBURN, ADAM K Employer name Onondaga County Amount $61,451.71 Date 06/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNER, KAREN L Employer name Nassau County Amount $61,451.68 Date 04/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAWOTKA, KEITH A Employer name Erie County Amount $61,451.28 Date 10/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAIN, PORTIA G Employer name Medicaid Fraud Control Amount $61,451.04 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTEN, MARY A Employer name State Insurance Fund-Admin Amount $61,450.99 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMMER, SANDRA M Employer name Rensselaer County Amount $61,450.95 Date 09/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, ALICIA Employer name Cornell University Amount $61,450.51 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGERMEIER, GLORIANNE M Employer name Albany County Amount $61,450.46 Date 11/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, JANET R Employer name Oceanside UFSD Amount $61,449.67 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSELLO, BARBARA A Employer name Yonkers City School Dist Amount $61,449.14 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, TIMOTHY R Employer name Onondaga County Amount $61,448.77 Date 06/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ROHDEL Employer name Department of Civil Service Amount $61,448.75 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, JULIA Employer name Town of Hempstead Amount $61,448.67 Date 03/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELSON, STEFANIE D Employer name Town of Hempstead Amount $61,448.67 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOMER, ANNA Employer name Town of Hempstead Amount $61,448.67 Date 02/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SHARI R Employer name Town of Hempstead Amount $61,448.67 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KELVIN Employer name Brooklyn DDSO Amount $61,448.39 Date 10/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOGGS, JAMES J Employer name Ontario County Amount $61,448.31 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLE, NANCY A Employer name Sachem CSD at Holbrook Amount $61,448.05 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORGENSEN, KERRILYNN D Employer name Mastics Moriches Shirley Libr Amount $61,447.83 Date 08/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, JOSEPH P, JR Employer name Department of Tax & Finance Amount $61,447.79 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLOTTO, VINCENT C Employer name City of Rochester Amount $61,447.69 Date 12/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELUCCI, CHERI L Employer name Saratoga County Amount $61,447.57 Date 04/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, MICHAEL P Employer name Rockland County Amount $61,447.12 Date 07/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, CARL C, III Employer name Franklin County Amount $61,447.08 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBILLO, DAVID J Employer name City of White Plains Amount $61,446.97 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, TRINA S Employer name Off of The State Comptroller Amount $61,446.83 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALERIUS, MADAVENA Employer name Nanuet Public Library Amount $61,446.82 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASTERNAK, ANN D Employer name SUNY College at Oneonta Amount $61,446.29 Date 09/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARBEITER, ROBERT C Employer name City of North Tonawanda Amount $61,446.01 Date 01/04/1988 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