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 GIAMMANCO, LEONARD K Employer name Islip UFSD Amount $52,680.42 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUILWYK, DIANE L Employer name Newark CSD Amount $52,680.39 Date 02/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, EULA A Employer name Western New York DDSO Amount $52,680.08 Date 08/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name POHLEVEN, JEREMY S Employer name Thruway Authority Amount $52,679.95 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, MICHAEL J Employer name City of Rochester Amount $52,679.93 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLARD, MARIA A Employer name South Orangetown CSD Amount $52,679.63 Date 11/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, ANDREW G Employer name City of Rochester Amount $52,679.18 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, LISA A Employer name SUNY at Stony Brook Hospital Amount $52,679.04 Date 04/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEYANDT, HEATHER J Employer name Sullivan Corr Facility Amount $52,678.88 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNBULL, CHRISTOPHER J Employer name Central NY DDSO Amount $52,678.72 Date 07/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLI, WILLIAM Employer name Village of Ellenville Amount $52,678.70 Date 05/04/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SEYMOUR, JUDE R Employer name Jefferson County Amount $52,678.55 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS-GREENE, MICHELLE A Employer name Hudson Valley DDSO Amount $52,678.48 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, ROSALIN Employer name Hudson Valley DDSO Amount $52,678.33 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISBEE, CHARLES Employer name Schenectady County Amount $52,677.95 Date 11/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENTHAL, SOPHIE Employer name SUNY at Stony Brook Hospital Amount $52,677.65 Date 09/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, DEBBIE Employer name Yonkers City School Dist Amount $52,677.61 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, CONNEY A Employer name East Ramapo CSD Amount $52,677.34 Date 09/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, KIM M Employer name Cattaraugus County Amount $52,677.26 Date 02/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, KAREN A Employer name Off of The State Comptroller Amount $52,677.09 Date 01/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVES, LAURA Employer name Westchester County Amount $52,677.01 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAUSI, PATRICK A Employer name City of Kingston Amount $52,677.00 Date 08/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONIELLO, LORRAINE M, MS Employer name Sachem Public Library Amount $52,676.90 Date 05/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENG, CHENG Employer name Office For Technology Amount $52,676.44 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, EDWIN W Employer name Town of Southeast Amount $52,676.15 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGHTY, MARGO E Employer name Finger Lakes DDSO Amount $52,675.94 Date 01/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLMAN, KIMBERLY E Employer name Central NY DDSO Amount $52,675.72 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARY BETH Employer name Roswell Park Cancer Institute Amount $52,675.72 Date 11/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENETTE, EDWARD B Employer name Sunmount Dev Center Amount $52,675.63 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMAN, JOHN J Employer name Goshen Public Library Amount $52,675.56 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, JUSETTE Employer name Boces Westchester Sole Supvsry Amount $52,675.50 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODLEY, CORY M Employer name Onondaga County Amount $52,675.39 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVENPORT, SUSAN K Employer name Monroe County Amount $52,675.38 Date 04/26/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DEA, JUSTIN K Employer name Cornell University Amount $52,675.08 Date 04/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRISH, MARK Employer name Columbia County Amount $52,674.97 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGOR, LINDA D Employer name Mohawk Correctional Facility Amount $52,674.81 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, TIFFANI V Employer name Bronx Psych Center Amount $52,674.80 Date 12/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURIO, EMILY Employer name Division of The Budget Amount $52,674.61 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGGINS, LATOYA Employer name Taconic DDSO Amount $52,674.54 Date 06/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWELL, CHRISTINE R Employer name Clarence CSD Amount $52,674.31 Date 06/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARAN, ELENA Employer name Department of Tax & Finance Amount $52,674.18 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDD, DIONNE E Employer name Syracuse City School Dist Amount $52,673.69 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Sewanhaka CSD Amount $52,673.43 Date 05/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNETT, WILLIAM V Employer name Massapequa UFSD Amount $52,673.07 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GLENN C Employer name Dutchess County Amount $52,673.04 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPONE, GARY L Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $52,672.42 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIJIK, TIFFANY Employer name SUNY at Stony Brook Hospital Amount $52,672.22 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, PATRICIA A Employer name Roosevelt UFSD Amount $52,671.72 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FROEHLING, CHARLES A Employer name Nassau County Amount $52,671.44 Date 06/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOLY, BRENDA J Employer name Cornell University Amount $52,671.29 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, ROGER E, JR Employer name Village of Speculator Amount $52,671.11 Date 11/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDRIZZI, ROBERT J Employer name Office of General Services Amount $52,671.06 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WENDELINE M Employer name Boces-Broome Delaware Tioga Amount $52,671.00 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUTA, REBECA N Employer name Putnam County Amount $52,671.00 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZ, SALVADORA Employer name SUNY at Stony Brook Hospital Amount $52,670.91 Date 07/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, DANIEL M Employer name Fourth Jud Dept - Nonjudicial Amount $52,670.71 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERMAN, CHRISTOPHER L Employer name SUNY College at Potsdam Amount $52,670.63 Date 01/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLINO, NICHOLAS C Employer name South Beach Psych Center Amount $52,670.43 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTARITA, ANNE M Employer name Suffolk County Amount $52,670.41 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, KRISTEN M Employer name Cattaraugus County Amount $52,670.40 Date 01/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOUSE, JASON J Employer name Warren County Amount $52,670.17 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, SHANITA E Employer name Hudson Valley DDSO Amount $52,670.01 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN K Employer name Bethlehem CSD Amount $52,670.00 Date 01/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, KATHRYN A Employer name Fulton County Amount $52,670.00 Date 08/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYANKA, JEFFREY M Employer name Onondaga County Amount $52,669.75 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, OSCAR Employer name West Islip UFSD Amount $52,669.38 Date 10/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEMANSKY, PAULA J Employer name Erie County Medical Center Corp. Amount $52,668.90 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETTE, DONALD F Employer name Lewis County Amount $52,668.62 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNE, MICHAEL E Employer name SUNY Empire State College Amount $52,668.33 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNTERBORN, RANDY L Employer name Hilton CSD Amount $52,668.32 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSCOMB, PHILIP J Employer name NYS Dormitory Authority Amount $52,668.26 Date 01/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, ERNEST A Employer name Capital Dist Trans Authority Amount $52,667.97 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, PAUL L Employer name Middle Country CSD Amount $52,666.94 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERVENSKI, DAVID C Employer name Dutchess County Amount $52,666.87 Date 05/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIHRBERG, RHONDA J Employer name Dept Transportation Region 7 Amount $52,666.85 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, RONNIE Employer name Amityville UFSD Amount $52,666.73 Date 08/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCTIL, ANDREW J Employer name City of Plattsburgh Amount $52,666.50 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEW, JOSEPH W Employer name Town of Olive Amount $52,666.43 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMISANO, JOSEPH A Employer name Division of State Police Amount $52,666.42 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANDO, ROBERT D Employer name Village of East Rochester Amount $52,666.22 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELY, PETER L Employer name City of Ithaca Amount $52,666.00 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESAW, JAMIE L Employer name Dept Transportation Region 7 Amount $52,665.85 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ANGELA D Employer name HSC at Brooklyn-Hospital Amount $52,665.66 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPOBELLO, SALVATORE Employer name City of Buffalo Amount $52,665.62 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, PAUL Employer name Town of Penfield Amount $52,665.48 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELORIEA, CLAIRE Employer name Capital District DDSO Amount $52,665.37 Date 03/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENTINO, DANIEL Employer name Village of Frankfort Amount $52,665.19 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGUEL, LIDIE Employer name HSC at Brooklyn-Hospital Amount $52,665.09 Date 04/10/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY- HARRISON, ELIZABETH Employer name NY Institute Special Education Amount $52,664.88 Date 09/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, MATTHEW M Employer name Fulton County Amount $52,664.63 Date 04/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARME, SARA M Employer name SUNY College at Fredonia Amount $52,664.27 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASIURA, ANDREA S Employer name SUNY College at Fredonia Amount $52,664.27 Date 06/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIAK, JESSICA L Employer name Division of State Police Amount $52,664.20 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, ETHAN J Employer name City of Glen Cove Amount $52,664.08 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, MICHAEL Employer name Commack UFSD Amount $52,663.82 Date 11/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, TAMMY J Employer name Broome DDSO Amount $52,663.73 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINNISI, ANTHONY S Employer name Town of Hempstead Amount $52,663.69 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIZIOL, JEANETTE L Employer name Central NY DDSO Amount $52,663.59 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, DANIEL A Employer name Town of Sennett Amount $52,663.16 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURTHY, KEVIN C Employer name Town of Thompson Amount $52,663.09 Date 10/23/1995 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