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 RICH, BERNADETTE R Employer name Legislative Health Service Amount $58,574.25 Date 04/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEIGH-MANUELL, RICK J Employer name W Sayville-Oakdale Fire Dist Amount $58,574.16 Date 01/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANIS, EDWARD B Employer name Levittown UFSD-Abbey Lane Amount $58,573.94 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNICOLA, VINCENT M Employer name City of Long Beach Amount $58,573.68 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCOTTE, NELSON M Employer name Town of Newcomb Amount $58,573.25 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERONE, ANTHONY J Employer name Coxsackie Corr Facility Amount $58,573.11 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZELL, RONALD J, JR Employer name Orange County Amount $58,573.08 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASEF, JOYCE Employer name Great Neck UFSD Amount $58,573.00 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEUBACH, THOMAS A Employer name Thruway Authority Amount $58,572.95 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLT, LISA T Employer name SUNY Buffalo Amount $58,572.90 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROZYK, BRIAN J Employer name Erie County Amount $58,572.45 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVES, LAWRENCE Employer name NYS Community Supervision Amount $58,572.42 Date 01/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEMAN, PHILIP M Employer name Cornell University Amount $58,572.25 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMAHON, TAMMI C Employer name Department of Tax & Finance Amount $58,571.76 Date 02/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFORDS, LAWRENCE E Employer name Warren County Amount $58,571.43 Date 01/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANAYAO, JOSEPH ALVIN A Employer name Westchester Health Care Corp. Amount $58,571.41 Date 05/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALZER, LAURA J Employer name Ulster County Amount $58,571.31 Date 12/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVES, JOSHUA M Employer name Finger Lakes DDSO Amount $58,571.21 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL W Employer name Capital Dist Trans Authority Amount $58,570.59 Date 11/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISLA, WILMA Employer name Hudson Valley DDSO Amount $58,569.87 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIDGEFORD, JOSEPH E Employer name Albany County Amount $58,569.76 Date 03/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREHLINGER, ROBERT L, JR Employer name City of North Tonawanda Amount $58,569.40 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUERLE, BARBARA D Employer name Somers CSD Amount $58,569.36 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRABER, NATHAN R Employer name Dpt Environmental Conservation Amount $58,569.35 Date 03/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNORACCI, RALPH V, IV Employer name Albany County Amount $58,569.34 Date 07/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRICCA, TERESA L Employer name Town of Glenville Amount $58,569.11 Date 11/04/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNARZ, BRIDGET Employer name Oneida County Amount $58,568.88 Date 06/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFI, PATTI S Employer name Department of Motor Vehicles Amount $58,568.83 Date 02/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, THERESA A Employer name Erie County Amount $58,568.57 Date 11/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, KORINNE N Employer name Chautauqua County Amount $58,568.31 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, NANCY C Employer name Department of Health Amount $58,568.02 Date 02/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, IRENE G Employer name Central NY DDSO Amount $58,567.97 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NURK, JENNIFER A Employer name Syracuse City School Dist Amount $58,567.89 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, STACEY L Employer name Supreme Court Clks & Stenos Oc Amount $58,567.85 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, CONSTANCE E Employer name Erie County Amount $58,567.79 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, PHILIP O Employer name Village of Sidney Amount $58,567.52 Date 04/19/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOBBS, NANCY Employer name Off of The State Comptroller Amount $58,567.28 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFER, DAVID M Employer name Chautauqua County Amount $58,567.15 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, DALE L Employer name Boces-Tompkins Seneca Tioga Amount $58,566.90 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPERMAN, ANDREW J Employer name Oneida Herkimer Sol Wst Mg Aut Amount $58,566.49 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, MICHAEL D Employer name Office For Technology Amount $58,565.97 Date 11/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEDITA, JAMES A Employer name Town of Tonawanda Amount $58,565.88 Date 07/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLAK, ANDREW J Employer name Broome County Amount $58,565.57 Date 08/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCK, CAMILLE C Employer name New York City Childrens Center Amount $58,565.39 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, RAMEAL D Employer name Queens Borough Public Library Amount $58,564.72 Date 08/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, STEVEN Employer name Kings Park CSD Amount $58,564.70 Date 05/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CASSANDRA D Employer name Erie County Medical Center Corp. Amount $58,564.65 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL R Employer name City of Buffalo Amount $58,564.43 Date 12/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAM, MARY E Employer name Guilderland CSD Amount $58,564.38 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVE, WILLIAM J Employer name Division of State Police Amount $58,564.13 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, ROBERT L Employer name Village of Green Island Amount $58,563.98 Date 11/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENHILL, STUART Employer name Dept Transportation Region 7 Amount $58,563.82 Date 11/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWLES-WARD, VICTORIA T Employer name Creedmoor Psych Center Amount $58,563.51 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, GARY E Employer name Dept Transportation Region 6 Amount $58,563.45 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECKELMAN, ANN Employer name Suffolk County Amount $58,563.37 Date 09/01/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFRESNE, SANTIANA Employer name Brooklyn DDSO Amount $58,563.11 Date 09/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, CARMINDA A Employer name Hudson Valley DDSO Amount $58,563.11 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DANIEL Employer name Village of Lindenhurst Amount $58,562.96 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, JOHN C Employer name City of Rome Amount $58,562.78 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MORA, KIMBERLY M Employer name Schenectady County Amount $58,562.76 Date 06/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, TIMOTHY J Employer name Dept Transportation Region 8 Amount $58,562.41 Date 01/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, JANINE M Employer name Jefferson County Amount $58,562.19 Date 08/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, LINDA A Employer name Albion Corr Facility Amount $58,562.11 Date 12/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MICHAEL P Employer name Wyoming Corr Facility Amount $58,562.09 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEN, FRANCINE M Employer name Third Jud Dept - Nonjudicial Amount $58,562.05 Date 07/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDGERS, CRAIG B Employer name Finger Lakes DDSO Amount $58,561.67 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, RHEA A Employer name Sing Sing Corr Facility Amount $58,561.63 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEIN, JAMES P Employer name Port Authority of NY & NJ Amount $58,561.22 Date 06/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ROBERTA L Employer name Orange County Amount $58,560.57 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGEON, KAREN M Employer name Department of Civil Service Amount $58,560.45 Date 07/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, KACEE E Employer name Metropolitan Trans Authority Amount $58,560.42 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVENETS, ROXOLANA Employer name East Meadow UFSD Amount $58,560.38 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, BARBARA A Employer name Department of Tax & Finance Amount $58,560.13 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, ELI W Employer name SUNY College at Cortland Amount $58,559.21 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIARDIELLO, ANN Employer name Onondaga County Amount $58,559.20 Date 01/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORE, KIM Employer name Washington Hts Unit Amount $58,559.03 Date 10/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALTERIO, DAVID A Employer name Central NY DDSO Amount $58,558.90 Date 11/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULTON, BRIAN Employer name Wappingers CSD Amount $58,558.90 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTAS, LETICIA Employer name Somers CSD Amount $58,558.48 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHRICH, DONALD A Employer name Thruway Authority Amount $58,558.38 Date 11/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREMENT, PATRICIA A Employer name Rome City School Dist Amount $58,557.64 Date 10/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BRION J Employer name Thruway Authority Amount $58,557.48 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, AMY C Employer name Central Islip UFSD Amount $58,557.38 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAULE, DONALD A Employer name Wappingers CSD Amount $58,557.19 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIMAGLIA, PAULA M Employer name Oceanside UFSD Amount $58,556.85 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCINELLI, CHARLES Employer name Town of Poughkeepsie Amount $58,556.54 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENISON, RICKY A Employer name Groveland Corr Facility Amount $58,556.53 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRTS, LORI L Employer name Chautauqua County Amount $58,555.41 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIOSA, TINA M Employer name Irvington UFSD Amount $58,555.26 Date 07/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name METZ, JOHN R Employer name Shawangunk Correctional Facili Amount $58,555.05 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, SALVADOR, III Employer name Pilgrim Psych Center Amount $58,554.97 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLEIGHT, JOHN T Employer name Ulster County Amount $58,554.88 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCWILLIAMS, GERALDINE A Employer name Nassau County Amount $58,554.79 Date 03/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESSES, NANCY L Employer name Boces-Orange Ulster Sup Dist Amount $58,554.25 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OBEAR, MARY E Employer name W NY Veterans Home at Batavia Amount $58,554.17 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRRELL, STANLEY F Employer name Rockland County Amount $58,553.75 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGUAL, LORI A Employer name Boces-Nassau Sole Sup Dist Amount $58,553.71 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCK, LORI V Employer name Syracuse Housing Authority Amount $58,553.60 Date 11/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOVIK, ADAM P Employer name City of Beacon Amount $58,553.53 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, VICTOR C Employer name Buffalo Sewer Authority Amount $58,553.39 Date 02/28/1996 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