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 NIGHTINGALE, JENNIFER M Employer name Boces St Lawrence Lewis Amount $59,180.38 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL COSTELLO, MICHAEL J Employer name City of Amsterdam Amount $59,180.38 Date 09/20/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GRIFFITHS, GAYLE A Employer name Thruway Authority Amount $59,179.86 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNER, KYLE P Employer name Ulster County Amount $59,179.77 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFANSKI, RICHARD R Employer name Office Parks, Rec & Hist Pres Amount $59,179.50 Date 03/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETITFORT, OCCIUS Employer name City of White Plains Amount $59,178.74 Date 03/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMKINS, MICHAEL R Employer name Erie County Amount $59,178.66 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE STEFANO, JACLYN A Employer name Northport E Northport Pub Lib Amount $59,178.54 Date 01/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBRERA, MARY Employer name Western NY Childrens Psych Center Amount $59,178.54 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGE, ELIZABETH Y Employer name Brooklyn DDSO Amount $59,178.24 Date 07/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWYZER, GEORGE S Employer name Dept of Financial Services Amount $59,178.14 Date 08/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, MATTHEW D Employer name Onondaga County Amount $59,177.80 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, JESSICA J Employer name Office of General Services Amount $59,177.36 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANTY, BRENT O Employer name Franklin Co Solid Waste Mgt Au Amount $59,177.26 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REAHL, KATHERINE E Employer name Port Washington UFSD Amount $59,177.18 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VADNAIS, MARY W Employer name Onondaga County Amount $59,177.08 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CURDY, DAPHNE E Employer name Erie County Amount $59,176.81 Date 01/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, JAMES C Employer name Wende Corr Facility Amount $59,176.52 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILCOX, DOUGLAS R Employer name Ogdensburg Corr Facility Amount $59,176.51 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, MARY H Employer name Niagara County Amount $59,176.46 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFINA, DYLLAN R Employer name Clinton Corr Facility Amount $59,176.40 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, JEAN M Employer name Dept of Correctional Services Amount $59,176.28 Date 09/13/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, BRYAN J Employer name Clinton Corr Facility Amount $59,175.81 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEXER, TIMOTHY T Employer name Cattaraugus County Amount $59,175.63 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERICK, KELLY N Employer name Monroe Co Soil,Water Cons Dist Amount $59,175.30 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISKINT, JULIA Employer name Schenectady County Amount $59,174.72 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBBLE, DONALD J Employer name Highland CSD Amount $59,174.51 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDIE, SANDRA D Employer name Brooklyn Public Library Amount $59,174.26 Date 01/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANQUIST, JO ELLEN Employer name Port Authority of NY & NJ Amount $59,173.92 Date 01/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLES, JOYCE P Employer name Nassau County Amount $59,173.32 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTOMAN, JAIME S Employer name Nassau County Amount $59,173.32 Date 06/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JOHN G Employer name Town of Warwick Amount $59,173.29 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLAGHER, THOMAS J Employer name Cornell University Amount $59,173.18 Date 02/28/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VAUL, MATTHEW C Employer name Thruway Authority Amount $59,173.03 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THERESA A Employer name North Syracuse CSD Amount $59,172.83 Date 05/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, FLORENCE A Employer name Insurance Dept-Liquidation Bur Amount $59,172.61 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, ROY O Employer name Altona Corr Facility Amount $59,172.28 Date 04/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETIX, GERARD J Employer name Rochester Psych Center Amount $59,172.13 Date 03/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKISENG, JOSHUA D Employer name Pilgrim Psych Center Amount $59,171.77 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL-FULLER, JENNIFER L Employer name NYS Office People Devel Disab Amount $59,171.58 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, MINDY L Employer name HSC at Syracuse-Hospital Amount $59,171.56 Date 07/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, AHNNA M Employer name HSC at Syracuse-Hospital Amount $59,171.56 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTAVIANO, KRISTIN M Employer name HSC at Syracuse-Hospital Amount $59,171.56 Date 07/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULGARO, MICHAEL G Employer name Albany City School Dist Amount $59,171.43 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, PATRICIA J Employer name Village of East Syracuse Amount $59,171.42 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEZEZON, ISAIAH M Employer name Bare Hill Correction Facility Amount $59,171.25 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANCONA, MICHELE A Employer name Town of Brookhaven Amount $59,171.16 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANICK, JENNIFER A Employer name Erie County Amount $59,171.13 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, HELEN K Employer name North Merrick Pub Library Amount $59,171.05 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name REXFORD, TIMOTHY J Employer name Cape Vincent Corr Facility Amount $59,171.01 Date 02/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZUMLA, DANIEL J Employer name Erie County Medical Center Corp. Amount $59,170.66 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, DIANE H Employer name Hudson Valley DDSO Amount $59,170.16 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, LESLIE D Employer name Office of Mental Health Amount $59,170.03 Date 03/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, JENNITZA Employer name NYS Community Supervision Amount $59,169.75 Date 07/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAY, CHRISTOPHER W Employer name Cornell University Amount $59,169.10 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMMARANO, NICOLAS A Employer name Town of Oyster Bay Amount $59,169.00 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, GLORIA Employer name Roswell Park Cancer Institute Amount $59,168.70 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADUWO, MERCY A Employer name Hudson Valley DDSO Amount $59,167.97 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMISCHAK, JENNIFER M Employer name Westchester Health Care Corp. Amount $59,167.77 Date 11/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, JAMES M Employer name Onondaga County Amount $59,167.60 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUNZI, JOAN M Employer name Town of Greenfield Amount $59,167.59 Date 07/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWREY, TINA Employer name Livingston Correction Facility Amount $59,167.23 Date 12/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE ROUX, MATTHEW N Employer name Cornell University Amount $59,167.12 Date 11/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOOTS, JAY W, JR Employer name Town of Henrietta Amount $59,167.09 Date 02/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRALL, BRIAN R Employer name Town of Warwick Amount $59,166.98 Date 10/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMORELLI, MICHAEL A Employer name Ulster County Amount $59,166.80 Date 10/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, PATRICK T Employer name Ulster County Amount $59,166.80 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINHARD, SANDRA E Employer name Ulster County Amount $59,166.80 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VON ELLEN, ANDREA M Employer name Roswell Park Cancer Institute Amount $59,166.64 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, LISA M Employer name Niagara County Amount $59,166.61 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, RICHARD C Employer name Chautauqua County Amount $59,166.43 Date 10/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELSIGNORE-DYER, CHERLYN Employer name Office For Technology Amount $59,166.38 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKOLECA, JULIE A Employer name Western New York DDSO Amount $59,166.35 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLAUME, ROSE Employer name NYS Veterans Home at St Albans Amount $59,166.14 Date 12/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCLAVOUNOS, DARLENE Employer name Yorktown CSD Amount $59,166.04 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, BRUCE A, JR Employer name SUNY College at Purchase Amount $59,165.96 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, RETHA M Employer name Rochester City School Dist Amount $59,165.79 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUMSEY, DAWN E Employer name Livingston Correction Facility Amount $59,165.64 Date 06/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, EDUARDO, JR Employer name Dept Transportation Region 10 Amount $59,165.63 Date 06/14/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, CLINTON L, JR Employer name Assembly Ways & Means Committ Amount $59,165.28 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRINGIELLO, GEAN RENE Employer name Levittown UFSD-Abbey Lane Amount $59,164.89 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLARD-SMITH, COLLEEN M Employer name Justice Center For Protection Amount $59,164.88 Date 03/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUATRO, DAWN Employer name Monroe County Amount $59,164.42 Date 02/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTLES, CAROL A Employer name Monroe County Amount $59,164.39 Date 01/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, SUZANNE L Employer name Monroe County Amount $59,164.39 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, VINCENT R Employer name Monroe County Amount $59,164.39 Date 03/29/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOREGI, NANCY J Employer name Monroe County Amount $59,164.37 Date 07/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KARL J Employer name Dept Transportation Region 8 Amount $59,164.18 Date 03/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, JERMAINE C Employer name Department of Law Amount $59,164.09 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRIGHT, KEVIN M Employer name Poughkeepsie Housing Authority Amount $59,164.06 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCOLO, LISA Employer name Boces-Ulster Amount $59,163.50 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAUER, DAVID M Employer name Gowanda Correctional Facility Amount $59,163.25 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, DAVID Employer name Thruway Authority Amount $59,162.69 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNISH, ERWIN R Employer name City of Amsterdam Amount $59,162.58 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIR, LLOVANA Employer name Long Island Dev Center Amount $59,162.47 Date 09/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, JACKSON Employer name NYS Psychiatric Institute Amount $59,162.47 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCCO, ROSALYN V Employer name Dept Transportation Region 10 Amount $59,162.08 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS-CAVE, ANGEL Employer name NYS Office People Devel Disab Amount $59,161.96 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDENREICH, SHEILA M Employer name Orange County Amount $59,161.95 Date 04/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALACA, JOHN R Employer name Town of Crawford Amount $59,161.65 Date 03/02/2004 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