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 ROSS-MIDGETTE, CAROLYNN D Employer name Suffolk County Amount $61,095.10 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORISE, TINA MARIE Employer name Suffolk County Amount $61,095.10 Date 05/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAVOULES, GAIL H Employer name Suffolk County Amount $61,095.10 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELA, ANTHONY L Employer name East Islip UFSD Amount $61,094.90 Date 04/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CHRISTOPHER, JR Employer name City of Poughkeepsie Amount $61,094.57 Date 09/06/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CATALDO, WILLIAM S Employer name Hicksville UFSD Amount $61,094.41 Date 11/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, DAWN E Employer name Off of The State Comptroller Amount $61,094.36 Date 02/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRADLEY, ANTIONETTE H Employer name Nassau County Amount $61,094.33 Date 05/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINITZ, MARY S Employer name Bedford CSD Amount $61,094.04 Date 11/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLAMI, TRAVIS A Employer name City of Albany Amount $61,093.76 Date 12/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHALL, ARLENE M Employer name Erie County Amount $61,093.75 Date 12/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONE, KAREN Employer name Taconic DDSO Amount $61,092.78 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERO, MICHAEL J Employer name Town of Colonie Amount $61,092.69 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASHID, ASHRAF Employer name Supreme Ct Kings Co Amount $61,092.67 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, KYLE J Employer name SUNY College at Geneseo Amount $61,092.65 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYER, STEPHEN M Employer name Albany County Amount $61,092.54 Date 01/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATRO, JOHN T Employer name Franklin Corr Facility Amount $61,092.39 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEENBERGE, JAMIE W Employer name Saranac CSD Amount $61,092.37 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLERN, JOSEPH P Employer name Town of Elma Amount $61,092.20 Date 07/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHERTY, SHANNON M Employer name Natural Heritage Trust Amount $61,091.62 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, PATRICIA A Employer name Off of The State Comptroller Amount $61,091.62 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTON, HOWARD O, III Employer name Albany County Amount $61,091.58 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, SHARON R Employer name Manhattan Psych Center Amount $61,091.27 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSTENSCHLAGER, STEVEN W Employer name Jefferson County Amount $61,091.18 Date 10/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLCE, JOSEPH Employer name Niagara Falls City School Dist Amount $61,090.97 Date 12/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSTEY, KENTON C Employer name City of Rochester Amount $61,090.82 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITRELL, CRAIG A Employer name Sing Sing Corr Facility Amount $61,090.65 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANCE, STEPHEN B Employer name Otisville Corr Facility Amount $61,090.59 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEANEY, MARY F Employer name Valley Stream Chsd Amount $61,090.47 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, HARRY S Employer name Onondaga County Amount $61,090.44 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANETTA, ANTHONY Employer name North Bellmore UFSD Amount $61,090.31 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVERMAN, ARLEEN F Employer name Town of Mamaroneck Amount $61,090.08 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINER, JASON E Employer name Department of Transportation Amount $61,089.98 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADOCKS, STACEY Employer name Suffolk Otb Corp. Amount $61,089.96 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, TIMOTHY D Employer name Cayuga Correctional Facility Amount $61,089.84 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, KATHLEEN H Employer name Hudson City School Dist Amount $61,089.84 Date 10/15/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWINT, DANIEL J Employer name Off of The State Comptroller Amount $61,089.65 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DARRELL S Employer name Children & Family Services Amount $61,089.60 Date 07/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSINGER, ROSS W Employer name City of Buffalo Amount $61,089.32 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLIGATTI, STEVEN J Employer name Town of Oyster Bay Amount $61,088.99 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABELLICO, JAMES L Employer name Town of Oyster Bay Amount $61,088.99 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDRICKS, LAURIE L Employer name Schenectady County Amount $61,088.94 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEELEY, HEATHER J Employer name Suffolk County Amount $61,088.69 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, RUFUS S Employer name Department of Transportation Amount $61,088.50 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, BRANDON M Employer name Ulster County Amount $61,088.44 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYTON, SANDRA Employer name Suffolk Otb Corp. Amount $61,088.39 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDD, JILL M Employer name Temporary & Disability Assist Amount $61,087.91 Date 04/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, DAVID J Employer name Department of Health Amount $61,087.78 Date 01/23/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JAMES K Employer name Monroe County Amount $61,087.71 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANA, CYNTHIA Employer name City of Rochester Amount $61,087.50 Date 07/10/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, PHILIP D Employer name City of Little Falls Amount $61,087.47 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, QUANIELLE Employer name City of Yonkers Amount $61,087.37 Date 05/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDON, LEAH MARIE Employer name Erie County Medical Center Corp. Amount $61,087.28 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUBACH, MATTHEW R Employer name Eastern NY Corr Facility Amount $61,087.21 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANN, GLENN P Employer name Sullivan County Amount $61,086.93 Date 03/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, MICHAEL J Employer name New York State Assembly Amount $61,086.86 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TAMMY LYNN Employer name Boces-Onondaga Cortland Madiso Amount $61,086.83 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDOLPH, REGINA L Employer name Metro New York DDSO Amount $61,086.24 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN I V, NELSON H Employer name Suffolk County Amount $61,086.19 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REU, RONALD S Employer name City of Gloversville Amount $61,086.06 Date 06/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WESTON, CHRISTINA M Employer name Finger Lakes DDSO Amount $61,086.03 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, ANDREA Employer name SUNY Health Sci Center Syracuse Amount $61,085.96 Date 11/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVENGER, BETH M Employer name Department of Health Amount $61,085.92 Date 07/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSINO, KEITH Employer name Amityville UFSD Amount $61,085.78 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXAM, RYAN M Employer name City of Fulton Amount $61,085.02 Date 03/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROMAN, MICHAEL T Employer name Orange County Amount $61,084.93 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, PAIGE E Employer name Niagara County Amount $61,084.79 Date 10/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN K, JR Employer name NYS Gaming Commission Amount $61,084.75 Date 07/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, LORRAINE M Employer name Nassau County Amount $61,084.69 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUVER, MICHAEL A Employer name Cayuga County Amount $61,084.66 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANA, ANGEL L Employer name Department of State Amount $61,084.48 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, JOANNE D Employer name Madison County Amount $61,084.31 Date 09/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, LA QUELL S Employer name Children & Family Services Amount $61,084.27 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALAS, MARTINA M Employer name Boces Erie Chautauqua Cattarau Amount $61,084.00 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, PEDRO Employer name Pilgrim Psych Center Amount $61,083.73 Date 10/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESCOVICH, JENNIFER B Employer name Saratoga County Amount $61,083.48 Date 02/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLOU, JASON M Employer name Div Criminal Justice Serv Amount $61,083.46 Date 08/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, JOSEPH L Employer name Lawrence Sanitary District #1 Amount $61,083.06 Date 10/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, CARLA M Employer name Ontario County Amount $61,082.95 Date 02/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MODELL, CHRISTINE H Employer name Smithtown CSD Amount $61,082.88 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRVING, ROCHELLE M Employer name Onondaga County Amount $61,082.57 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, DAVID L Employer name Broome County Amount $61,082.47 Date 09/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, PETER A Employer name SUNY Stony Brook Amount $61,082.41 Date 02/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYGES, ANTHONY A Employer name Children & Family Services Amount $61,082.32 Date 08/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, TERRY Employer name Monroe County Amount $61,082.12 Date 05/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, SHARISSE S Employer name Westchester County Amount $61,081.77 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINCOTTA, CATHERINE A Employer name Seaford UFSD Amount $61,081.60 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDE, CAMILLE H Employer name Kirby Forensic Psych Center Amount $61,081.03 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, MARSHA G Employer name Off of The State Comptroller Amount $61,080.91 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROO, BRET L Employer name Wayne County Amount $61,080.85 Date 10/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHANY, MICHAEL P Employer name City of Albany Amount $61,080.70 Date 07/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KOPSICK, LINDA F Employer name Garden City UFSD Amount $61,080.60 Date 05/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, CHERIE C Employer name Westchester County Amount $61,080.58 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEDURA, FREDRICK D, JR Employer name Town of Newburgh Amount $61,080.56 Date 05/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAGAN, KATHLEEN M Employer name Albany City School Dist Amount $61,080.48 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEZ, VERONICA Employer name New York Public Library Amount $61,080.22 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDELL, BRIAN P Employer name Town of Brookhaven Amount $61,080.22 Date 03/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, TIMOTHY D Employer name Nassau County Amount $61,079.37 Date 09/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODSPEED, DANIEL P Employer name Otisville Corr Facility Amount $61,079.36 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, SHANNON M Employer name Central NY DDSO Amount $61,079.35 Date 05/16/2002 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