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 GALLETTA, JOSHUA B Employer name SUNY College at Oswego Amount $60,436.23 Date 07/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, ANDREW J Employer name Office of Public Safety Amount $60,435.94 Date 09/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FODERA, ANTOINETTE Employer name SUNY College Techn Farmingdale Amount $60,435.80 Date 07/17/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MARILYN Employer name Boces Eastern Suffolk Amount $60,435.70 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHUNIK, KAREN A Employer name Cayuga Correctional Facility Amount $60,435.60 Date 08/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELE, PHYLLIS Employer name SUNY College at Old Westbury Amount $60,435.26 Date 07/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBANDO, ROGER A Employer name Village of Garden City Amount $60,435.26 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, DONNA M Employer name Connetquot CSD Amount $60,435.25 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JEANNE A Employer name Dpt Environmental Conservation Amount $60,435.06 Date 11/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEGER, LIZA M Employer name SUNY Empire State College Amount $60,435.06 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZ, JUDY Employer name Department of Law Amount $60,434.82 Date 12/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELLA, DUANE R Employer name Office of Mental Health Amount $60,434.72 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, DEAN Employer name City of Middletown Amount $60,434.67 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPERT STOCKMYER, LAURA B Employer name Department of Law Amount $60,434.52 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POZ, ELLEN L Employer name SUNY Health Sci Center Brooklyn Amount $60,434.52 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RISSMANY, MICHAEL Employer name Suffolk County Amount $60,434.20 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, JOHN Employer name State Insurance Fund-Admin Amount $60,434.18 Date 11/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REICHERT, ELLEN L Employer name SUNY at Stony Brook Hospital Amount $60,434.18 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELVISO, ANN MARIE Employer name Elwood UFSD Amount $60,434.17 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CAROLANNE Employer name Dept of Financial Services Amount $60,434.04 Date 03/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDE, CARL B Employer name Livingston Correction Facility Amount $60,433.96 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCLAFANI, CATHERINE Employer name Off of The State Comptroller Amount $60,433.76 Date 08/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, MICHAEL C Employer name Auburn Corr Facility Amount $60,433.71 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRELLER, RUSEL A Employer name Town of Hempstead Amount $60,433.62 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDQUIST, DOUGLAS S Employer name City of Jamestown Amount $60,433.54 Date 11/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEAD, KRISTEN J Employer name Westchester County Amount $60,433.52 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, LEIGH E Employer name City of Albany Amount $60,433.44 Date 05/01/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SAM, COLIN H Employer name Brentwood UFSD Amount $60,432.79 Date 10/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, HEIDEE Employer name NYS Office People Devel Disab Amount $60,432.76 Date 05/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERINI, ANTHONY Employer name Thruway Authority Amount $60,432.76 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORROW, MICHAEL L Employer name Village of Lake Placid Amount $60,432.23 Date 11/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHORNOMA, LAURENE C Employer name Suffolk County Amount $60,432.05 Date 08/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND-FRET, TERRI L Employer name Shoreham-Wading River CSD Amount $60,431.83 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, JEFFERY W Employer name Riverview Correction Facility Amount $60,431.77 Date 01/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREAULT, MARC A Employer name Auburn City School Dist Amount $60,431.59 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUGHTON, PETER M Employer name Dept Labor - Manpower Amount $60,431.28 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON-LOFFLER, MATTHEW D Employer name Dept Labor - Manpower Amount $60,431.24 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLEY, MATTHEW S Employer name City of Rome Amount $60,430.55 Date 02/19/1996 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BARRETT, STEVEN J Employer name Monroe County Amount $60,430.30 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAX, TIMOTHY R, JR Employer name City of Buffalo Amount $60,430.29 Date 12/27/2010 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REDDER, JOANN M Employer name Ulster County Amount $60,430.26 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETZOLD, BLAINE A Employer name Town of Montgomery Amount $60,430.14 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, ROBERT L Employer name Taconic DDSO Amount $60,429.86 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCOBAR, SANTIAGO Employer name Hicksville UFSD Amount $60,429.72 Date 05/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, JULI D Employer name NYS Senate Regular Annual Amount $60,429.63 Date 12/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, COLLEEN S Employer name Chatham CSD Amount $60,429.03 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARREN, ALAN L Employer name Great Meadow Corr Facility Amount $60,428.87 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ROBERT, JR Employer name Taconic DDSO Amount $60,428.77 Date 01/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSBURY, CHARLOTTE R Employer name Cayuga Correctional Facility Amount $60,428.61 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, MALGORZATA J Employer name Nassau Health Care Corp. Amount $60,428.54 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEAGHER, MARY Employer name Suffolk County Amount $60,428.29 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARI, MICHELE M Employer name Islip Public Library Amount $60,427.73 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNE, HELEN M Employer name HSC at Syracuse-Hospital Amount $60,427.62 Date 05/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLICKER, MICHELLE L Employer name Boces-Onondaga Cortland Madiso Amount $60,427.48 Date 03/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MICHAEL T Employer name Town of Greenburgh Amount $60,427.47 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAYA, CALEB C Employer name Genesee County Amount $60,427.43 Date 05/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SAVITA D Employer name Village of Valley Stream Amount $60,427.05 Date 03/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELIX, FINBAR R Employer name Port Authority of NY & NJ Amount $60,426.24 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANTILLO, PAUL C Employer name City of Rochester Amount $60,425.93 Date 01/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, BRENDA Employer name Capital District DDSO Amount $60,425.64 Date 10/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, RYAN E Employer name NYS Teachers Retirement System Amount $60,425.62 Date 01/31/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, JAMES M Employer name Sing Sing Corr Facility Amount $60,425.36 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAFT, STACY M Employer name Ulster County Amount $60,425.10 Date 01/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JANE K Employer name Queens Borough Public Library Amount $60,424.88 Date 09/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEGANDY, ROBERT A, II Employer name Town of Chili Amount $60,424.53 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKERMONT, RICHARD D Employer name Central NY Psych Center Amount $60,424.45 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC KENZIE, CHERYL A Employer name Boces-Monroe Orlean Sup Dist Amount $60,424.27 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRIAN S Employer name City of Johnstown Amount $60,424.08 Date 08/13/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BURBOTT, KELLY S Employer name Monroe County Amount $60,423.83 Date 09/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORAN, JAMES C Employer name Roswell Park Cancer Institute Amount $60,423.67 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, SHEILA Employer name Staten Island DDSO Amount $60,423.50 Date 12/28/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, MICHAEL S Employer name Town of Tonawanda Amount $60,423.49 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, SHRILEY M Employer name Town of Hamburg Amount $60,423.44 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIELDS, MICHAEL L Employer name Town of Tonawanda Amount $60,423.44 Date 02/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANZ, BRUCE D Employer name Schenectady County Amount $60,423.13 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIZINSKI, MICHAEL A Employer name Coxsackie Corr Facility Amount $60,423.04 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, BRYON Employer name NYS Veterans Home at St Albans Amount $60,422.77 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAIGLER, JAMES M Employer name Town of Clarence Amount $60,422.46 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROVENZANO, ELIZABETH M Employer name Ulster County Amount $60,422.35 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, NICOLE M Employer name Nassau County Amount $60,422.16 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, VICKIE Employer name East Meadow UFSD Amount $60,422.13 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JUSTICE J Employer name Elmira Corr Facility Amount $60,421.96 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, DANIEL Employer name City of Buffalo Amount $60,421.36 Date 04/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOMINO, ELMO H Employer name City of New Rochelle Amount $60,421.28 Date 09/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARISA A Employer name State Insurance Fund-Admin Amount $60,420.84 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, CAROLE A Employer name Dept Labor - Manpower Amount $60,420.62 Date 11/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEACOCK, WILLIAM J Employer name Greece CSD Amount $60,420.30 Date 10/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, MATTHEW J Employer name Dept Transportation Region 7 Amount $60,420.04 Date 10/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERARD, JAMES M Employer name Erie County Medical Center Corp. Amount $60,419.83 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDELL, MARY J Employer name HSC at Syracuse-Hospital Amount $60,419.76 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, NATHAN P Employer name Dutchess County Amount $60,419.62 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERT, IMMACULA B Employer name Pilgrim Psych Center Amount $60,419.37 Date 08/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DEBRA P Employer name New York State Assembly Amount $60,419.32 Date 04/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOPINSKI, DAWN M Employer name SUNY Buffalo Amount $60,419.24 Date 10/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, CHRISTINA M Employer name Green Haven Corr Facility Amount $60,418.96 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMIEUX, TYLER J Employer name Washington Corr Facility Amount $60,418.79 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, MELISSA L Employer name Rochester Psych Center Amount $60,418.36 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANOTTI, LINDA S Employer name Syracuse City School Dist Amount $60,418.00 Date 09/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLSTADT, KIMBERLY A Employer name Town of Oyster Bay Amount $60,417.89 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPLES, NICOLE C Employer name City of Syracuse Amount $60,417.73 Date 07/08/1999 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