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 NINIVAGGI, ELIZABETH A Employer name HSC at Syracuse-Hospital Amount $60,151.96 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DANIELLE E Employer name Department of Law Amount $60,151.92 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWKIRK, LA QUISHA T Employer name Hudson Valley DDSO Amount $60,151.83 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, GREGORY E Employer name Port Authority of NY & NJ Amount $60,151.83 Date 10/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, MATTHEW A Employer name Five Points Corr Facility Amount $60,151.82 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPANOLA, MARY A Employer name Nassau County Amount $60,151.77 Date 01/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEUFER, JILL I Employer name Baldwin Public Library Amount $60,151.54 Date 12/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAULDING, EVAN E Employer name Mohawk Correctional Facility Amount $60,151.50 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, NATALIE J Employer name Willard Drug Treatment Campus Amount $60,151.29 Date 09/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, MICHAEL R Employer name Chautauqua County Amount $60,151.11 Date 10/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, ROBERT L Employer name Nassau Health Care Corp. Amount $60,151.06 Date 08/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, GUY A Employer name Port Chester-Rye UFSD Amount $60,151.06 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEIGHTOL, ANGELA J Employer name Niagara County Amount $60,151.04 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADISE, GEOFFREY A Employer name City of New Rochelle Amount $60,151.01 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, DAVID J Employer name Village of Cayuga Heights Amount $60,150.94 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARFO, JOSEPH A Employer name City of Glen Cove Amount $60,150.73 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOPA, JEREMY M Employer name Lakeview Shock Incarc Facility Amount $60,150.69 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JONATHAN D Employer name Five Points Corr Facility Amount $60,150.11 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRACANE, POMPEO Employer name Shenendehowa CSD Amount $60,149.88 Date 02/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTRANDER, CHARLES T Employer name Cayuga County Amount $60,149.80 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANN, DOUGLAS G Employer name Thruway Authority Amount $60,149.41 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, SCOTT A Employer name City of Batavia Amount $60,149.20 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGANZA, MICHELLE P Employer name Peekskill City School Dist Amount $60,149.11 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESCITELLI, ANTHONY J Employer name SUNY College Techn Farmingdale Amount $60,149.10 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEBRO, SHANE S Employer name Department of Tax & Finance Amount $60,149.01 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUIS, TARA J Employer name Westchester Health Care Corp. Amount $60,148.24 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, YOLANDA W Employer name Southampton UFSD Amount $60,148.09 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRAPESE, BRETT A Employer name City of Rochester Amount $60,147.75 Date 07/08/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name EBERT, JOSEPH J, JR Employer name Five Points Corr Facility Amount $60,147.52 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBALVO, MILDRED V Employer name Nassau County Amount $60,146.86 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATOR, STEPHEN L Employer name NYS Senate Regular Annual Amount $60,146.63 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVORY, MICHAEL Employer name Manhattan Psych Center Amount $60,146.44 Date 03/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, DIANA Employer name Nassau Health Care Corp. Amount $60,146.15 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGALA, ESTER H Employer name Port Authority of NY & NJ Amount $60,146.06 Date 12/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, DONNA H Employer name Westbury UFSD Amount $60,145.78 Date 09/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNER, KEVIN F Employer name Town of Henrietta Amount $60,145.76 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HARGUE, VICTOR S Employer name Village of Green Island Amount $60,145.71 Date 04/01/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUILFOYLE, DANIEL R Employer name Central NY Psych Center Amount $60,145.53 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, DONALD P Employer name Syracuse City School Dist Amount $60,145.50 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELBERG, KAREN M Employer name Amherst CSD Amount $60,145.39 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORGAN, GREGORY E Employer name Village of Spencerport Amount $60,145.30 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILL, DAVID H Employer name Department of Motor Vehicles Amount $60,144.63 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINSEN, SHERRY L Employer name Clinton County Amount $60,144.50 Date 09/23/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYER, GAIL A Employer name Phelps Clifton Springs CSD Amount $60,144.36 Date 09/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIMENTEL, ANGELA N Employer name 10Th Jd Suffolk Co Nonjudicial Amount $60,144.13 Date 12/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHART, SANDRA A Employer name Suffolk County Amount $60,144.13 Date 10/03/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIGMATULIN, RAFKAT Employer name Sing Sing Corr Facility Amount $60,144.02 Date 11/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLEY, LUCY L Employer name St Lawrence Psych Center Amount $60,143.81 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CARLO, MICHAEL T Employer name Town of Oyster Bay Amount $60,143.81 Date 10/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOBIN, JAMES A Employer name Suffolk County Amount $60,143.72 Date 07/06/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSE, RONALD R Employer name Jefferson County Amount $60,143.68 Date 07/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGOLD, KAREN A Employer name Medicaid Fraud Control Amount $60,143.68 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, PATRICIA Employer name Erie County Amount $60,143.27 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYE, JENNIFER J Employer name Temporary & Disability Assist Amount $60,143.20 Date 05/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALK, DAVID A Employer name Oneida County Amount $60,143.08 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIZZARD, JAMES D Employer name Farmingdale UFSD Amount $60,143.03 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, SCOTT C Employer name Town of Massena Amount $60,143.02 Date 02/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, EDWIN Employer name Riverhead CSD Amount $60,142.56 Date 12/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESTANY, TRICIA A Employer name Bethpage UFSD Amount $60,142.15 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, REYNALDO Employer name Village of Ossining Amount $60,142.00 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSSON-HINE, DOLORES M Employer name Tompkins County Amount $60,141.87 Date 03/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKAZAKI, MARK Employer name Central NY Psych Center Amount $60,141.78 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, VERNON A, JR Employer name Montgomery County Amount $60,141.74 Date 08/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENSTEIN, AVIVA Employer name Schenectady County Amount $60,141.38 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORNAROLA, JILL M Employer name SUNY Brockport Amount $60,140.94 Date 11/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, LINDA C Employer name SUNY Empire State College Amount $60,140.55 Date 11/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DIONNE J Employer name Rochester City School Dist Amount $60,140.48 Date 02/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, FREDERICK B Employer name Town of Hamburg Amount $60,139.11 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TENCZA, ROBERT S, JR Employer name Downstate Corr Facility Amount $60,139.08 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARRY, BETH Employer name Roswell Park Cancer Institute Amount $60,139.08 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, ADAM P Employer name Fishkill Corr Facility Amount $60,138.86 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMANN, LEONA M Employer name Sodus CSD Amount $60,138.84 Date 05/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, ASHLEY C Employer name Onondaga County Amount $60,138.81 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABER, CRYSTAL M Employer name Chemung County Amount $60,138.20 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, JOSEPH G Employer name Clinton County Amount $60,137.89 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, DAVID E Employer name Schenectady County Amount $60,137.73 Date 09/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFONE, VINCENT, JR Employer name City of White Plains Amount $60,137.55 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVI, YISHMAEL Employer name Westchester County Amount $60,137.40 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYAN, MICHELLE S Employer name SUNY College at Cortland Amount $60,136.90 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRANO, KERRY T Employer name Town of Harrison Amount $60,136.89 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, SHANE M Employer name Thruway Authority Amount $60,136.50 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, JOHN H Employer name Helen Hayes Hospital Amount $60,136.38 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KENNETH G Employer name Five Points Corr Facility Amount $60,136.29 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, RAYMOND L Employer name Town of Clarence Amount $60,136.14 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINSTON, CANDICE L Employer name Broome DDSO Amount $60,136.05 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUSTER, MICHAEL J Employer name Collins Corr Facility Amount $60,136.05 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENKES, ERIN M Employer name Port Washington UFSD Amount $60,135.98 Date 10/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, KERRY M Employer name SUNY Binghamton Amount $60,135.62 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLEADOW, MARIE K Employer name Office of General Services Amount $60,135.58 Date 01/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCAGNI, GARY D Employer name Boces-Dutchess Amount $60,135.46 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, MICHELE L Employer name Department of Motor Vehicles Amount $60,135.40 Date 07/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELFER, JEFFREY A Employer name Monroe County Amount $60,135.39 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVERETTE, DREW A Employer name Southold UFSD Amount $60,135.36 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKURA, KATHY J Employer name Central Islip UFSD Amount $60,135.10 Date 12/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, HAYDEE Employer name Brentwood UFSD Amount $60,135.03 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LINDA A Employer name Northport East Northport UFSD Amount $60,134.89 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, JOANNE E Employer name NYS Senate Regular Annual Amount $60,134.80 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLEN, JOHN J Employer name Queensboro Corr Facility Amount $60,134.69 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, JAIMEE L Employer name Schenectady County Amount $60,134.65 Date 10/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEH, JOHN C Employer name SUNY Brockport Amount $60,134.18 Date 11/20/2008 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