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 KEFLAY, RIBKA Employer name Dept of Financial Services Amount $60,669.83 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLVINO, MATTHEW E Employer name Dept of Financial Services Amount $60,669.83 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBELL, ARTHUR P Employer name Lawrence Sanitary District #1 Amount $60,669.79 Date 05/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, JESSICA B Employer name Albany County Amount $60,669.49 Date 08/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULERIS, JAMES E Employer name Shenendehowa CSD Amount $60,669.47 Date 05/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, SUSAN Employer name Boces Madison Oneida Amount $60,669.00 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONIN, JAMES V, JR Employer name Erie County Medical Center Corp. Amount $60,668.89 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEHLA, MARK W, JR Employer name Eastern NY Corr Facility Amount $60,668.84 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, MICHELE R Employer name NYS Office People Devel Disab Amount $60,668.66 Date 01/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIGNON, LUKE C Employer name Oneida County Amount $60,668.64 Date 04/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, WILLIAM J, III Employer name Oneida County Amount $60,668.62 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROBLE, JONATHAN B Employer name Oneida County Amount $60,668.62 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANELLA, RAYMOND Employer name North Babylon UFSD Amount $60,668.27 Date 05/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, LUCAS Employer name Greene County Amount $60,668.02 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANKLAND, DIENNE J Employer name Central NY DDSO Amount $60,667.88 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUYANDO, REINA E Employer name Suffolk County Amount $60,667.75 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELD, MATTHEW D Employer name Chemung County Amount $60,667.27 Date 10/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREIT, DOUGLAS M Employer name East Irondequoit CSD Amount $60,666.79 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELSEN, RICHARD P Employer name City of Rochester Amount $60,666.67 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMED, MOHAMMED F Employer name State Insurance Fund-Admin Amount $60,666.19 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAINTH, PRITPAL K Employer name SUNY College at Old Westbury Amount $60,665.99 Date 03/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUDREAULT, ADRIANA S Employer name Hastings-On-Hudson UFSD Amount $60,665.98 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMDUR, RUSSELL E Employer name Thruway Authority Amount $60,665.72 Date 06/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIERA, SHIRLEY C Employer name Bronx Psych Center Amount $60,665.47 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINS, ELEANOR Employer name Central Islip UFSD Amount $60,665.45 Date 10/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLANES, MICHAEL E Employer name Town of Washington Amount $60,665.17 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBB, DOROTHY Employer name Lindenhurst UFSD Amount $60,664.41 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, AMANDA Employer name Islip UFSD Amount $60,664.40 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HSUEH, TIFFANY Employer name Dept of Financial Services Amount $60,664.37 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLER, MICHAEL J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $60,664.07 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNWELL, LINDA C Employer name Great Neck UFSD Amount $60,663.91 Date 09/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMPEL, MOSHE H Employer name Dept of Financial Services Amount $60,663.85 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RING, BARBARA Employer name Ulster Correction Facility Amount $60,663.74 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLUCCI, LAURA A Employer name Dept of Correctional Services Amount $60,663.73 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSTON, DOUGLAS D Employer name Delaware County Amount $60,663.72 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSLER, AMY B Employer name Fairport CSD Amount $60,663.72 Date 10/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKENSIES, THOMAS S Employer name Town of Hempstead Amount $60,663.67 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYNOR, DANIEL G Employer name Village of Fredonia Amount $60,663.67 Date 11/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name ULLRICH, KATHLEEN R Employer name Onondaga County Amount $60,663.34 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANACORE, CAROL L Employer name Ulster County Amount $60,663.13 Date 08/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JOHN R, JR Employer name Rotterdam Mohonasen CSD Amount $60,662.97 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATERNOSH, MICHAEL P Employer name Village of Westfield Amount $60,662.78 Date 10/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANISCALCO, LEO A Employer name Rockland Psych Center Amount $60,662.40 Date 09/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, JULIET M Employer name Cornell University Amount $60,662.10 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, DAVID J Employer name Groveland Corr Facility Amount $60,661.69 Date 09/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, OSVALDO Employer name Islip UFSD Amount $60,661.66 Date 10/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, ERIN M Employer name Dept Labor - Manpower Amount $60,661.64 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, REUBEN E, JR Employer name City of Beacon Amount $60,661.63 Date 02/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, BRADLEY P Employer name Wyoming County Amount $60,661.49 Date 06/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, DENNIS E Employer name City of Rochester Amount $60,661.37 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYLSKI, HEIDI W Employer name Wyoming County Amount $60,661.31 Date 06/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKI, LOREN A Employer name SUNY College Techn Morrisville Amount $60,661.13 Date 10/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLIPPEL, REBEKA L Employer name Department of Motor Vehicles Amount $60,660.79 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CARLENE M Employer name NYS Bridge Authority Amount $60,660.28 Date 09/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLYK, KAREN J Employer name Off of The Med Inspector Gen Amount $60,660.16 Date 06/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIAS, NANCY L Employer name Wende Corr Facility Amount $60,659.91 Date 01/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBLER, JOAN E Employer name Wyoming County Amount $60,659.69 Date 06/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, JAKE W Employer name Oswego County Amount $60,659.67 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAS, EMELYNE Employer name Nassau Health Care Corp. Amount $60,659.32 Date 06/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLAND, PATRICIA A Employer name Smithtown CSD Amount $60,659.20 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MARIA N Employer name SUNY at Stony Brook Hospital Amount $60,659.19 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, KINDA Employer name Metro New York DDSO Amount $60,658.84 Date 06/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGROTTAGLIE, EVADNE B Employer name Long Island Dev Center Amount $60,658.39 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, GINA M Employer name Commack UFSD Amount $60,658.05 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, GEORGE F Employer name Rochester Housing Authority Amount $60,658.05 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIREKTOR, SVETLANA Employer name Port Authority of NY & NJ Amount $60,658.00 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, DOMENICA M Employer name Monroe County Amount $60,657.83 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, STEPHANIE M Employer name Peekskill City School Dist Amount $60,657.70 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTLIFF, STEVEN A Employer name Cornell University Amount $60,657.28 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTIGAN, ELIZABETH M Employer name HSC at Syracuse-Hospital Amount $60,657.08 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMPELLA, TERRENCE Employer name SUNY Albany Amount $60,656.86 Date 02/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGENDORFER, SUSAN R Employer name Orchard Park CSD Amount $60,656.83 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATIGAN, EUGENE H, III Employer name Albany County Amount $60,656.72 Date 03/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLANTONIO, DAVID P Employer name City of Batavia Amount $60,656.50 Date 04/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, EDWARD S Employer name Port Authority of NY & NJ Amount $60,656.31 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURRUP-SEWARD, ROBIN N Employer name Fishkill Corr Facility Amount $60,656.05 Date 11/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, JAMES R, JR Employer name Capital District DDSO Amount $60,655.45 Date 01/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIN, ALPA P Employer name Department of Health Amount $60,655.40 Date 04/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, SHARON J Employer name Department of Health Amount $60,655.40 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBAN, SUSANNE B Employer name Department of Health Amount $60,655.40 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHELLE S Employer name Department of Health Amount $60,655.40 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYBAS, JOHN J Employer name Department of Motor Vehicles Amount $60,655.40 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANIS, ACHILLES K Employer name Department of Motor Vehicles Amount $60,655.40 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, ROBERT J Employer name Department of Transportation Amount $60,655.40 Date 07/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONDS, JAMES E Employer name Department of Transportation Amount $60,655.40 Date 01/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULE, WYMAN T Employer name Department of Transportation Amount $60,655.40 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABURCHAK, MARY ELLEN Employer name Dept Labor - Manpower Amount $60,655.40 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLI, LORRAINE I Employer name Dept Labor - Manpower Amount $60,655.40 Date 06/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTO, MARYANN Employer name Dept Labor - Manpower Amount $60,655.40 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, WILLIAM E Employer name Dept Labor - Manpower Amount $60,655.40 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, JOANNE M Employer name Dept Labor - Manpower Amount $60,655.40 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, MARY T Employer name Dept Labor - Manpower Amount $60,655.40 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, VICTORIA Employer name Dept Labor - Manpower Amount $60,655.40 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREGAN, SHERRY L Employer name Dept Labor - Manpower Amount $60,655.40 Date 02/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIES, JAMES R Employer name Dept Labor - Manpower Amount $60,655.40 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, LISA A Employer name Dept Labor - Manpower Amount $60,655.40 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, WENDY S Employer name Dept Labor - Manpower Amount $60,655.40 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNEY, SHAWN F Employer name Dept Labor - Manpower Amount $60,655.40 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKIEWICZ, JOHN M Employer name Dept Labor - Manpower Amount $60,655.40 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISK, THOMAS M Employer name Dept Labor - Manpower Amount $60,655.40 Date 09/24/2001 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