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 FARO, BEVERLY A Employer name Monroe County Amount $60,329.94 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERILL, CORINNE B Employer name Monroe County Amount $60,329.89 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHANNA, LAURA A Employer name Bayport-Bluepoint UFSD Amount $60,329.75 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, WILLIAM P Employer name Town of Greece Amount $60,329.72 Date 01/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPIENUK, THEODORE J Employer name Fishkill Corr Facility Amount $60,329.64 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIS, JEFFERY J Employer name Division of State Police Amount $60,329.28 Date 03/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARCOCCIA, ANTHONY J Employer name Mohawk Correctional Facility Amount $60,329.27 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DING, LINA Employer name Brooklyn Public Library Amount $60,328.56 Date 04/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREIBERGER, STEPHEN J Employer name Division of State Police Amount $60,328.37 Date 04/01/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAPALEE, DONALD M Employer name Village of Penn Yan Amount $60,328.36 Date 06/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEEPER, NICOLE L Employer name HSC at Syracuse-Hospital Amount $60,328.27 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULUM, GULZADE Employer name Plainview-Old Bethpage CSD Amount $60,327.92 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, RYAN D Employer name Green Haven Corr Facility Amount $60,327.75 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, SUZANNE D Employer name Adirondack Correction Facility Amount $60,327.66 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, TANGANYIKA Employer name Boces Eastern Suffolk Amount $60,327.45 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CULLOUGH, KEEFA Employer name Finger Lakes DDSO Amount $60,327.12 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONHAM, DONALD Employer name Nassau Health Care Corp. Amount $60,327.09 Date 12/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHMEYER, RANDOLPH J Employer name Jefferson County Amount $60,326.85 Date 01/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTHNAGLE, CHERYL A Employer name Boces-Monroe Amount $60,326.71 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRILLANTINO, ANGELA R Employer name Garden City UFSD Amount $60,326.63 Date 09/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVAN, LISA M Employer name Marion CSD Amount $60,326.60 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURO, ROBERT F Employer name Village of Arkport Amount $60,326.50 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, LOLETHA Employer name Off Alcohol & Substance Abuse Amount $60,326.18 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKUNAS, LORI M Employer name City of Rochester Amount $60,326.09 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLIBURTON, LINDA K Employer name City of Rochester Amount $60,326.09 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVI, ALLA F Employer name City of Rochester Amount $60,326.09 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, DARLENE B Employer name City of Rochester Amount $60,326.09 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEG, MARY CLARE Employer name City of Rochester Amount $60,326.09 Date 06/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNER, NATHAN M Employer name Onondaga County Amount $60,326.07 Date 08/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORDARO, KAYLA M Employer name HSC at Syracuse-Hospital Amount $60,326.06 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, SOPHIA L Employer name Brooklyn DDSO Amount $60,325.61 Date 01/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANK, THOMAS E Employer name Center Moriches UFSD Amount $60,325.60 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALIZADEH, THERESA J Employer name Grand Island CSD Amount $60,324.97 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELEG, AMIR Employer name Nassau County Amount $60,324.65 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, FRANCES M Employer name Queens Borough Public Library Amount $60,324.64 Date 06/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERFETTO, LOUIS J, JR Employer name Buffalo Sewer Authority Amount $60,324.48 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRAS, MARYANNE C Employer name North Salem CSD Amount $60,324.09 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLKES, DENISE Employer name Brooklyn Public Library Amount $60,324.08 Date 07/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLARO, SUSAN L Employer name Children & Family Services Amount $60,324.06 Date 06/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEISEN, KURT D Employer name Erie County Amount $60,324.04 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLA, GILMORE Employer name Uniondale UFSD Amount $60,323.57 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGO, JENNIFER L Employer name Suffolk County Amount $60,323.37 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROESSLER, ELIZABETH A Employer name Cornell University Amount $60,323.28 Date 07/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUKIN, VALERIY E Employer name Watertown Corr Facility Amount $60,323.18 Date 02/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILOR, DEAN M Employer name City of Niagara Falls Amount $60,323.12 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTKOWSKI, EDWARD W Employer name Westhill CSD Amount $60,323.04 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, CINDY J Employer name Livingston County Amount $60,323.00 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASCIO, KATHRYN M Employer name Peekskill City School Dist Amount $60,322.98 Date 12/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, KIMBERLY R Employer name Dutchess County Amount $60,322.50 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMER, MATTHEW P Employer name Riverview Correction Facility Amount $60,322.47 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, DOMINIC G Employer name Ulster County Amount $60,322.46 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, LISA A Employer name NYS Gaming Commission Amount $60,322.34 Date 01/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHEY, ROBERT M Employer name Massapequa UFSD Amount $60,322.29 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBILE, WENDY A Employer name City of Buffalo Amount $60,321.75 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, DOUGLAS, JR Employer name South Beach Psych Center Amount $60,321.56 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, JAMILLAH T Employer name NYC Family Court Amount $60,321.51 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESZCZYNSKI, EUGENE, JR Employer name Village of Sloan Amount $60,321.42 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, JOSEPH D Employer name Town of Mamaroneck Amount $60,321.35 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOCKING, FRED R Employer name Department of Tax & Finance Amount $60,321.25 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLARZ, MICHAEL D Employer name Albany County Amount $60,321.08 Date 06/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, BETH A Employer name Dept Labor - Manpower Amount $60,320.94 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTIERZO, JOSEPH P Employer name Farmingdale UFSD Amount $60,320.82 Date 05/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEARS-BARTLETT, SHILOE S Employer name Rensselaer County Amount $60,320.07 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREYS, JO-ANNE M Employer name Oneida Co Soil/Water Con Dist Amount $60,320.00 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, BRANDI L Employer name Schenectady County Amount $60,320.00 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIEL, GLENN A Employer name Town of Lake Luzerne Amount $60,319.66 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCH, BRITTANY A Employer name Groveland Corr Facility Amount $60,319.54 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEIGHT, DIANNE C Employer name Boces-Ulster Amount $60,319.50 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOB, WALTER Employer name Uniondale UFSD Amount $60,319.12 Date 01/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, ANTHONY Employer name Supreme Ct-Queens Co Amount $60,319.10 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTS, WILLIAM N F Employer name Saratoga County Amount $60,319.07 Date 05/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DENNIS E Employer name Albany County Amount $60,318.93 Date 12/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, SHARON F Employer name Long Island Dev Center Amount $60,318.82 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGLOV, PRISCILLA M Employer name Department of Tax & Finance Amount $60,318.70 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, CHARIS C Employer name City of Rochester Amount $60,318.39 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKMAN, SHIRLEY K Employer name Children & Family Services Amount $60,318.03 Date 09/20/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHODKOWSKI, TYLER J Employer name Lake Mohegan Fire District Amount $60,318.00 Date 09/18/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CORPORA, MARIA V P Employer name Appellate Div 4Th Dept Amount $60,317.92 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, JERRY O Employer name Fourth Jud Dept - Nonjudicial Amount $60,317.92 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTINELLI, JODY L Employer name Office of Court Administration Amount $60,317.92 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDRICK, LEWIS E Employer name Roosevelt UFSD Amount $60,317.70 Date 12/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, RANDY W Employer name Town of Cheektowaga Amount $60,317.57 Date 04/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SONIA M Employer name NYS Veterans Home at St Albans Amount $60,317.51 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHEY, ANDREA L Employer name Town of Harrison Amount $60,317.14 Date 09/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL J Employer name Monroe County Amount $60,316.97 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORINI, LAURA A Employer name Monroe County Amount $60,316.94 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BERARDINIS, TRUDY A Employer name Monroe County Amount $60,316.93 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, JOSEPH H Employer name Monroe County Amount $60,316.93 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDELE, MICHAEL T Employer name Monroe County Amount $60,316.91 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, PHILLIP W Employer name Dept Transportation Region 5 Amount $60,316.90 Date 12/05/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGROSSI, CHRISTOPHER A Employer name Monroe County Amount $60,316.90 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRWEATHER, STEPHANIE Employer name Hudson Valley DDSO Amount $60,316.76 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, KATHERINE M Employer name Onondaga County Amount $60,316.60 Date 09/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, REINALDO Employer name Uniondale UFSD Amount $60,316.43 Date 12/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, KEVIN D Employer name City of Troy Amount $60,315.76 Date 03/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBREAD, LISA E Employer name HSC at Syracuse-Hospital Amount $60,315.76 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, WENDY S Employer name Fourth Jud Dept - Nonjudicial Amount $60,315.71 Date 01/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, JILL M Employer name Division of State Police Amount $60,315.47 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, CINDY E Employer name Fulton County Amount $60,315.22 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESLIE, RANDALL L Employer name Rochester Psych Center Amount $60,315.20 Date 01/10/2001 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