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 MAGNANI, VALERIE Employer name Sachem CSD at Holbrook Amount $58,404.81 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, ROBIN L Employer name Department of Health Amount $58,404.58 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBERTSEN, PETER S Employer name Town of Bethlehem Amount $58,404.37 Date 07/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAPALIS, PETER C Employer name Town of Niskayuna Amount $58,404.16 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, JOHN S Employer name Town of Oyster Bay Amount $58,404.13 Date 08/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRINS, BARBARA J Employer name Massapequa UFSD Amount $58,404.01 Date 06/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLYARD, AMY L Employer name Central NY DDSO Amount $58,403.98 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN WINKLE, JAMES E Employer name Oswego County Amount $58,403.94 Date 11/07/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANE, LYNN M Employer name Health Research Inc Amount $58,403.79 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTON, ANDREW R Employer name Town of Oyster Bay Amount $58,403.62 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKNER, SHELLY LYNN Employer name Thruway Authority Amount $58,403.41 Date 12/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRA, VINCENT S Employer name North Babylon UFSD Amount $58,403.19 Date 06/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, YOLANDA J Employer name Appellate Div 4Th Dept Amount $58,403.11 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHARLES A Employer name Columbia County Amount $58,403.04 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, MARY C Employer name Capital District DDSO Amount $58,402.96 Date 01/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALE, JULIET R Employer name Seaford UFSD Amount $58,402.80 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACKBARTH, MELANIE Employer name Middle Country Public Library Amount $58,402.30 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, FAY M Employer name State Insurance Fund-Admin Amount $58,401.72 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTCOTT, CAROL A Employer name No Onondaga Library District Amount $58,401.59 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, COLLEEN Employer name NYS Office People Devel Disab Amount $58,401.52 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALCEDO, MAXIMO Employer name Glen Cove City School Dist Amount $58,400.81 Date 11/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMARDER, ROBERT W Employer name City of Buffalo Amount $58,400.36 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name IANNO, VINCENZO Employer name Bedford CSD Amount $58,399.89 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUITT, MELVIN N Employer name Port Authority of NY & NJ Amount $58,399.76 Date 11/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NITT, MATTHEW J Employer name North Syracuse CSD Amount $58,399.60 Date 08/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, KENNY J Employer name Finger Lakes DDSO Amount $58,399.58 Date 04/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORIS, MATTHEW Employer name Tuckahoe Common Sd Amount $58,399.20 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUPHIN, STACI Employer name Workers Compensation Board Bd Amount $58,399.10 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLS, MATTHEW L Employer name New York City Childrens Center Amount $58,398.90 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, RODNEY L Employer name SUNY College at Fredonia Amount $58,398.77 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SOPHIA L Employer name Department of Tax & Finance Amount $58,398.47 Date 04/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, SHANE M Employer name Albion Corr Facility Amount $58,398.39 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVY, LISA Employer name Greene Corr Facility Amount $58,397.54 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKLOW, CHRISTINA M Employer name Town of Marlborough Amount $58,397.50 Date 03/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JOSHUA T Employer name Great Meadow Corr Facility Amount $58,397.37 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCONNOR, MIKE P Employer name Niagara Frontier Trans Auth Amount $58,397.17 Date 03/31/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SVILOKOS, DARLENE M Employer name Erie County Amount $58,397.02 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURE, ROBERT A Employer name City of Lackawanna Amount $58,396.74 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVORE, LAURA K Employer name Workers Compensation Board Bd Amount $58,396.68 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETO, SCOTT J Employer name Rensselaer County Amount $58,396.66 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, PAUL J Employer name SUNY College at Buffalo Amount $58,396.63 Date 02/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODENOUGH, ROBERT C, JR Employer name NYS Office People Devel Disab Amount $58,396.26 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPINUS, DANIEL J Employer name Dept Transportation Region 9 Amount $58,396.12 Date 01/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYO, BENJAMIN M Employer name Auburn Corr Facility Amount $58,396.01 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAERTEN-RIVERA, JAIME L Employer name SUNY Buffalo Amount $58,395.96 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, SHIN WOO Employer name Creedmoor Psych Center Amount $58,395.93 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, BRUCE O Employer name Saratoga County Amount $58,395.87 Date 05/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERO, GREGORY A Employer name Department of Tax & Finance Amount $58,395.75 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURSTON, CHRISTINE Employer name Jefferson County Amount $58,395.70 Date 10/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RICHARD A, JR Employer name Dept Transportation Region 7 Amount $58,395.27 Date 03/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOREMAN, TRACY D Employer name Children & Family Services Amount $58,395.24 Date 08/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUNZALAN, STEPHANIE Employer name Town of Southold Amount $58,395.00 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DONALD T Employer name Dpt Environmental Conservation Amount $58,394.93 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLENIUS, JENNIFER S Employer name Boces-Monroe Orlean Sup Dist Amount $58,394.83 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, SONYA M Employer name Western New York DDSO Amount $58,394.74 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTGOMERY, GARRETT W Employer name Department of Transportation Amount $58,394.36 Date 12/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROUD, JENNA M Employer name City of Ithaca Amount $58,394.34 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, WILLIAM H Employer name Town of New Paltz Amount $58,394.29 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN LOUIS, CLAIRICILE Employer name Rockland Psych Center Amount $58,394.21 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHACON, NILDA Employer name NYS Power Authority Amount $58,394.16 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, DAWN M Employer name SUNY College at Geneseo Amount $58,394.13 Date 10/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, PENNY M Employer name W NY Veterans Home at Batavia Amount $58,394.02 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTTKAMP, WILLIAM H Employer name Eastern NY Corr Facility Amount $58,393.99 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLENDER, TIEGAE A Employer name Sing Sing Corr Facility Amount $58,393.54 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ASHLEY D Employer name Off of The State Comptroller Amount $58,393.40 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ASHLEI K Employer name Roswell Park Cancer Institute Amount $58,393.39 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, KIMBERLY L Employer name Albany County Amount $58,393.16 Date 01/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRYVER, MICHAEL G Employer name Jefferson County Amount $58,393.03 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOKEY, ADAM J Employer name Bare Hill Correction Facility Amount $58,393.01 Date 06/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATREILLE, JEFFREY A Employer name Town of Massena Amount $58,392.95 Date 07/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, YANNICK J W Employer name Port Authority of NY & NJ Amount $58,392.85 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITRELL, TANISHA Employer name New York Public Library Amount $58,392.75 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, CHRISTINE L Employer name Cold Spring Harbor CSD Amount $58,392.59 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBOY, WILFREDO Employer name Green Haven Corr Facility Amount $58,392.40 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, RUSSELL H, III Employer name New York State Canal Corp. Amount $58,391.98 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, EDWARD C Employer name Monroe County Amount $58,391.52 Date 02/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, CHRISTOPHER E Employer name West Babylon UFSD Amount $58,391.24 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, JOHN B Employer name Hempstead UFSD Amount $58,391.22 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDRANO, JOSEPH Employer name Manhasset UFSD Amount $58,391.22 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ANN E Employer name Office of General Services Amount $58,391.06 Date 08/01/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARITA, ANNMARIE Employer name New York Public Library Amount $58,391.00 Date 06/19/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, MICHAEL J Employer name Jamesville De Witt CSD Amount $58,390.96 Date 10/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, MIGUEL D Employer name Clarkstown CSD Amount $58,390.56 Date 02/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERRANO, LUIS A Employer name Office of Public Safety Amount $58,390.42 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCNEARY, BARBARA A Employer name NYS Community Supervision Amount $58,390.31 Date 08/27/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPUTY, TERRENCE A Employer name NYS Community Supervision Amount $58,390.30 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ALDRED Employer name NYS Community Supervision Amount $58,390.30 Date 11/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITT, JO-ANNE Employer name NYS Community Supervision Amount $58,390.30 Date 08/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONNERTH, HELGA V Employer name NYS Community Supervision Amount $58,390.30 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITTHU, NINA Employer name NYS Community Supervision Amount $58,390.30 Date 07/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACOTTI, ELLEN M Employer name Great Neck North Water Auth Amount $58,389.93 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCO CEPEDA, LEONIDA D Employer name SUNY at Stony Brook Hospital Amount $58,389.74 Date 08/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERKAN, GABRIELLE P Employer name Suffolk County Amount $58,389.40 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCOIS, KARYN A Employer name Suffolk County Amount $58,389.40 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, MAXINE Y Employer name Taconic DDSO Amount $58,389.02 Date 08/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODFRIEND, GLENN C, JR Employer name City of Watertown Amount $58,388.76 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILLEMAN, DREW C Employer name Cattaraugus County Amount $58,388.67 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, JOHN R, JR Employer name Allegany St Pk And Rec Regn Amount $58,388.34 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATURNIN, JOCELYNE B Employer name Rockland Psych Center Children Amount $58,388.26 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGONE, RAQUEL L Employer name County Clerks Within NYC Amount $58,388.25 Date 08/04/2010 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