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 MELESCHI, AMIN S Employer name Capital Dist Psych Center Amount $56,978.98 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS-TOPPING, CLAUDIA Employer name Dept of Correctional Services Amount $56,978.77 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, THOMAS A Employer name Dept Health - Veterans Home Amount $56,978.73 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, TERRY Employer name Manhattan Psych Center Amount $56,978.71 Date 08/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, PATRICIA A Employer name Onondaga County Amount $56,978.70 Date 12/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUST, SCOTT C Employer name Pilgrim Psych Center Amount $56,978.68 Date 12/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, CHRISTOPHER J Employer name Steuben County Amount $56,978.50 Date 02/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAVINE, KATHLEEN M Employer name City of Plattsburgh Amount $56,978.49 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, DAVID M Employer name New York Public Library Amount $56,978.26 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AMANDA K Employer name Sing Sing Corr Facility Amount $56,978.21 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, DELORES R Employer name Finger Lakes DDSO Amount $56,977.88 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, BRADFORD B Employer name Olympic Reg Dev Authority Amount $56,977.81 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRELLA, BRIAN J Employer name State Insurance Fund-Admin Amount $56,977.57 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRELLA-KOSLOV, MARIANNE Employer name Suffolk County Amount $56,977.42 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGA, LINDA J Employer name Westchester County Amount $56,977.34 Date 10/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILBUR, STEVEN J, JR Employer name Binghamton Childrens Services Amount $56,977.22 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PILATO, MICHAEL E Employer name Haverstraw-StoNY Point CSD Amount $56,977.05 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEE, STANLEY Employer name Rockland Psych Center Amount $56,976.96 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINNARTZ, MICHAEL R Employer name SUNY College of Optometry Amount $56,976.15 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNINI, JOHN, JR Employer name Nassau County Amount $56,976.08 Date 04/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYAJIAN, GRACE T Employer name Nassau County Amount $56,976.08 Date 05/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROUSSEAU, ROBERT J Employer name Nassau County Amount $56,976.08 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDISON, GERALYN B Employer name Nassau County Amount $56,976.08 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANSEN, TIMOTHY B Employer name Nassau County Amount $56,976.08 Date 06/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, DEIDRE J Employer name Nassau County Amount $56,976.08 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGELBAUM, PAULA Employer name Nassau County Amount $56,976.08 Date 10/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOEMIO, SARAH G Employer name Temporary & Disability Assist Amount $56,975.84 Date 09/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACCIO, JOSEPH M Employer name Village of Saugerties Amount $56,975.83 Date 06/17/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EVOY, KIMBERLYN M Employer name Rondout Valley CSD at Accord Amount $56,975.76 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLOFF, JANELLE C Employer name Chautauqua County Amount $56,975.66 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIESINGER, RONALD E Employer name Town of Williamson Amount $56,975.61 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CORDAIRO G Employer name Mohawk Correctional Facility Amount $56,975.28 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGAS, COLLEEN T Employer name Western New York DDSO Amount $56,975.12 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGUORI, ROBERT T Employer name Eastern NY Corr Facility Amount $56,974.73 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARICO, ANTHONY J Employer name Dept Transportation Reg 2 Amount $56,974.67 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, ALEX A Employer name Washington Hts Unit Amount $56,974.59 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORIO, ANGELO Employer name Village of Lawrence Amount $56,974.47 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, RYAN H Employer name Sullivan County Amount $56,974.19 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, TERRI JON E Employer name East Ramapo CSD Amount $56,973.93 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTHONY, LASHAE S Employer name Central NY Psych Center Amount $56,973.91 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALLEY, MICHELE Employer name Suffolk County Amount $56,973.70 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, HEATHER Employer name Boces-Wayne Finger Lakes Amount $56,973.52 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, CHRISTOPHER K Employer name Green Haven Corr Facility Amount $56,973.45 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPPIES, SCOTT Employer name Dept Transportation Region 1 Amount $56,973.16 Date 08/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, AMANDA L Employer name Saratoga County Amount $56,973.08 Date 01/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDHRY, YOUSAF L Employer name Nassau Health Care Corp. Amount $56,973.07 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRABKIN, MICHAEL J Employer name Nassau Health Care Corp. Amount $56,973.07 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELBMAN, MARSHALL Employer name Nassau Health Care Corp. Amount $56,973.07 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTYNOV, ALEXANDER Employer name Nassau Health Care Corp. Amount $56,973.07 Date 07/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLOMEO, JOHN C, JR Employer name City of Tonawanda Amount $56,972.67 Date 01/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEVLET, ROBERT J Employer name Village of Kenmore Amount $56,972.62 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAYER, JOHN T Employer name Town of Guilderland Amount $56,972.47 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENT, BRUCE A Employer name Sunmount Dev Center Amount $56,972.44 Date 02/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONDA, DEBRA J Employer name Division of State Police Amount $56,972.22 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, JONATHAN S Employer name Town of West Seneca Amount $56,972.19 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDER, ROBERT J Employer name Town of Tonawanda Amount $56,972.14 Date 07/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESMORNES, VENISE Employer name Nassau Health Care Corp. Amount $56,972.12 Date 11/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TABITHA Employer name Staten Island DDSO Amount $56,972.04 Date 04/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENWAY, PAUL J, II Employer name Essex County Amount $56,971.79 Date 04/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVALAMTHADATHIL, ROY Employer name South Beach Psych Center Amount $56,971.76 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELKER-HARRITY, KAREN S Employer name Cortland County Amount $56,971.56 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, JEFFREY D Employer name City of Amsterdam Amount $56,971.36 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATKO, MARTIN A Employer name Thruway Authority Amount $56,971.20 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACEY, FRANK E Employer name Thruway Authority Amount $56,971.20 Date 07/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKSEL, ELIZABETH M Employer name Riverhead CSD Amount $56,971.02 Date 12/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA Employer name Kingsboro Psych Center Amount $56,970.87 Date 08/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMICHAEL, WILLIAM A, JR Employer name Health Research Inc Amount $56,970.82 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, SHELLEY A Employer name Health Research Inc Amount $56,970.82 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDMUNDSON, CLIFTON N Employer name Children & Family Services Amount $56,970.81 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYNE, MELISSA L Employer name Taconic DDSO Amount $56,970.71 Date 05/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ILER, JARROD A Employer name City of Troy Amount $56,970.70 Date 01/15/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SINACK, PATRICIA A Employer name Finger Lakes DDSO Amount $56,969.99 Date 04/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANDARJIAN-FREEDMAN, LENNA A Employer name Dept of Public Service Amount $56,969.77 Date 04/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, WILLIAM Employer name Off of The State Comptroller Amount $56,969.77 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSERLE, JOSEPH J Employer name Office For Technology Amount $56,969.77 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENENY, DANIEL P Employer name Office Parks, Rec & Hist Pres Amount $56,969.77 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERAZIO, PHILIP A Employer name Office Parks, Rec & Hist Pres Amount $56,969.77 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, JOHN H Employer name City of Poughkeepsie Amount $56,969.74 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAKSSON, DAVID V Employer name Dept Transportation Region 10 Amount $56,969.74 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRINGER, ANGELICA C Employer name City of Rochester Amount $56,969.68 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, MARK E Employer name City of Rochester Amount $56,969.64 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYMACKS, JACQUELINE P Employer name Hudson Valley DDSO Amount $56,969.56 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTEVEZ, MICHAEL A Employer name Suffolk County Water Authority Amount $56,969.22 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCAGNO, RUSSELL Employer name Monroe County Amount $56,968.94 Date 03/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORTECKY, JOHN G Employer name City of Johnstown Amount $56,968.83 Date 10/12/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOLLAND, JOAN Employer name Monroe Woodbury CSD Amount $56,968.50 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, DOEMAN NORMA Employer name Hudson Valley DDSO Amount $56,968.24 Date 01/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELGRAVE, CLYDE O Employer name Valley Stream Chsd Amount $56,967.79 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOMBARD, MARGARET A Employer name Clinton County Amount $56,967.71 Date 03/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGAL, LINDA L Employer name Roswell Park Cancer Institute Amount $56,967.60 Date 06/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHM, MICHAEL P Employer name Roswell Park Cancer Institute Amount $56,967.60 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPOLITO, MICHELLE F Employer name New York Public Library Amount $56,967.51 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VILLIER, PAMELA L Employer name Town of Amherst Amount $56,967.47 Date 06/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, ANNA M Employer name Department of Law Amount $56,967.31 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, DERRICK T Employer name Wyandanch UFSD Amount $56,967.09 Date 08/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIN, AMI S Employer name Finger Lakes DDSO Amount $56,966.94 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYKEMAN, HELEN L Employer name Southampton UFSD Amount $56,966.76 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, VIVIAN M Employer name Wappingers CSD Amount $56,966.74 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, ERIC S Employer name Dept of Financial Services Amount $56,966.54 Date 03/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIER, ANTHONY Employer name City of Schenectady Amount $56,966.40 Date 04/26/2000 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP