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 CONKLIN, SCOTT L Employer name Village of Deposit Amount $71,655.70 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEELEY, DIANA S Employer name Off of The Med Inspector Gen Amount $71,655.36 Date 03/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, DAVID R Employer name Town of East Hampton Amount $71,655.18 Date 05/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, TIFFANY M Employer name Rochester Psych Center Amount $71,654.98 Date 12/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PAN, ANGELA M Employer name Central NY DDSO Amount $71,654.01 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, DONNA K Employer name Wyoming County Amount $71,654.00 Date 05/12/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDLAND, ROSEMARIE Employer name Green Haven Corr Facility Amount $71,653.84 Date 10/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, TONIA C Employer name North Babylon UFSD Amount $71,653.76 Date 12/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASPOSTO, BRYAN S Employer name Town of Lancaster Amount $71,653.69 Date 01/18/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PASQUALINI, KENNETH M Employer name City of White Plains Amount $71,653.57 Date 05/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SCOTT J Employer name Auburn Corr Facility Amount $71,653.12 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINK, MARK D Employer name Town of Poughkeepsie Amount $71,653.07 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANDT, WAYNE G, JR Employer name Taconic DDSO Amount $71,652.53 Date 12/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIXTED, NICOLE L Employer name Capital District DDSO Amount $71,652.18 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, MARK P Employer name Sewanhaka CSD Amount $71,652.04 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERBISON, MICHAEL M Employer name Wende Corr Facility Amount $71,651.85 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULTZ, JAMES D Employer name Clarence CSD Amount $71,651.80 Date 12/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERNBERG, JESSE D Employer name Monroe County Amount $71,651.77 Date 01/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENAN, SEAN P Employer name Monroe County Amount $71,651.72 Date 09/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRABELLA, JAMES Employer name Monroe County Amount $71,651.70 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOON, JANE I Employer name Monroe County Amount $71,651.62 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHAN, ANN MARIE E Employer name Monroe County Amount $71,651.61 Date 10/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSSMAN, SCOTT Employer name Department of Health Amount $71,651.44 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDDY, DEREK C Employer name Gouverneur Correction Facility Amount $71,651.42 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHTON, MICHELLE M Employer name Monroe County Amount $71,650.61 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, ADARIS Employer name Village of West Haverstraw Amount $71,650.57 Date 03/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, CHRISTOPHER F Employer name City of Troy Amount $71,650.16 Date 02/23/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CORBETT, GERALD E Employer name Dept Transportation Region 7 Amount $71,649.36 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, GREGORY M Employer name Erie County Amount $71,649.16 Date 05/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAJI, SHERLY Employer name Hudson Valley DDSO Amount $71,648.98 Date 01/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCANDREW, MATTHEW J Employer name Cattaraugus County Amount $71,648.50 Date 07/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRYGOWSKI, ROBERT J Employer name City of Amsterdam Amount $71,648.42 Date 06/30/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CUMMINS, MICHAEL P Employer name Wende Corr Facility Amount $71,648.40 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILLENBEC, JERRY R Employer name Pittsford CSD Amount $71,648.38 Date 11/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTILLO, CLEMENTINA Employer name Eastchester UFSD Amount $71,648.32 Date 11/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURCELL, DANIEL J Employer name City of Buffalo Amount $71,648.23 Date 10/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CODNEY, JOSEPH R Employer name Clinton Corr Facility Amount $71,648.21 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, TAMMY K Employer name Finger Lakes DDSO Amount $71,647.88 Date 08/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODIN, PHILLIP L, JR Employer name Cornell University Amount $71,647.80 Date 05/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, TINA D Employer name Department of Motor Vehicles Amount $71,647.46 Date 01/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLOR, ANDREA Employer name Three Village CSD Amount $71,647.40 Date 04/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTGEN-DUNCKLEY, LINDA G Employer name Roswell Park Cancer Institute Amount $71,647.00 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, DERRICK L Employer name City of Ithaca Amount $71,646.87 Date 04/06/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILLNER, CHANNAN P Employer name New York Public Library Amount $71,646.76 Date 12/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOS, LISA Employer name Bronx Psych Center Amount $71,646.08 Date 03/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIGNONE, ANTHONY T Employer name Wyandanch UFSD Amount $71,645.68 Date 09/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC NARY, DAVID R Employer name Dept Transportation Region 8 Amount $71,645.28 Date 12/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLINANE, PAUL R Employer name Islip UFSD Amount $71,645.02 Date 09/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSE, MATTHEW L Employer name Onondaga County Amount $71,644.99 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENO, MATTHEW J Employer name Onondaga County Amount $71,644.88 Date 08/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEIBLE, LAURA D Employer name Groveland Corr Facility Amount $71,644.67 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, GARY E Employer name Department of Civil Service Amount $71,644.64 Date 05/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONSTANTAKIS, DEBRA L Employer name Department of Motor Vehicles Amount $71,643.60 Date 10/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARDO, DAVID G Employer name Department of Motor Vehicles Amount $71,643.57 Date 05/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEATLEY, GEORGE R Employer name City of Rochester Amount $71,643.39 Date 06/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, DARIN J Employer name Village of Endicott Amount $71,643.27 Date 05/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MULLIN, ELIZABETH A Employer name Watertown Corr Facility Amount $71,643.06 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, DENISE B Employer name Capital District DDSO Amount $71,642.75 Date 01/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINAZZO, JOHN J Employer name Upstate Correctional Facility Amount $71,641.19 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIANO, JEFFREY D Employer name Greene Corr Facility Amount $71,640.00 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMAN, ROBERT L Employer name Allegany County Amount $71,639.97 Date 01/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIALDONE, VICTORIA M Employer name SUNY Construction Fund Amount $71,639.39 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELLY, THOMAS J Employer name Nassau County Amount $71,639.28 Date 07/08/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRUER, JENNIFER J Employer name Southold UFSD Amount $71,639.20 Date 10/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZULEWSKI, MICHAEL L Employer name Erie County Amount $71,639.15 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLINGSWORTH, JOHN D Employer name City of Glens Falls Amount $71,638.91 Date 12/04/1977 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KEYMEL, SARAH E Employer name Dept of Public Service Amount $71,638.86 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, LISA M Employer name Dpt Environmental Conservation Amount $71,638.81 Date 03/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUOHEY, SEAN G Employer name Town of Huntington Amount $71,638.74 Date 07/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLESTAS, JORGE A Employer name Lavelle School For The Blind Amount $71,638.72 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLOSSER, JEANINE M Employer name Suffolk County Amount $71,638.09 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRYANT T Employer name Off of The State Comptroller Amount $71,638.04 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGONE, LUCILLE Employer name Village of Floral Park Amount $71,637.94 Date 03/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRYAN, SONDRA E Employer name Ulster County Amount $71,637.84 Date 09/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATISTA, DILLON Employer name Orange County Amount $71,637.74 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADY, CALVIN T Employer name City of Elmira Amount $71,637.64 Date 09/09/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEELY, JANE Employer name Office NYS Inspector General Amount $71,637.02 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDELL, TIMOTHY H Employer name Town of Chautauqua Amount $71,636.71 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLCOTT, JESSE D Employer name NYS Power Authority Amount $71,636.63 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATINO, EDWARD J Employer name Schenectady County Amount $71,636.44 Date 01/11/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROSSER, RICK L Employer name Mohawk Correctional Facility Amount $71,636.33 Date 10/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, PATRICIA L Employer name Erie County Amount $71,636.17 Date 06/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLOW, MICHAEL J Employer name Sewanhaka CSD Amount $71,635.65 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, JOSEPH R Employer name Dept of Financial Services Amount $71,635.11 Date 11/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGELOW, SHANE M Employer name Clinton Corr Facility Amount $71,635.09 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPREE, KAREN Y Employer name Port Authority of NY & NJ Amount $71,634.81 Date 06/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, ANDREW P Employer name City of Fulton Amount $71,634.74 Date 04/30/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKLIFFE, JOY E Employer name Long Island Dev Center Amount $71,633.90 Date 05/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, JENNIFER L Employer name HSC at Syracuse-Hospital Amount $71,633.84 Date 10/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILENA, MICHAEL V Employer name Nassau County Amount $71,633.79 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HENEBERY, THOMAS P, JR Employer name Eastern NY Corr Facility Amount $71,633.30 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARMAR, SUDIP S Employer name Bronx Psych Center Amount $71,632.91 Date 05/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, DEBORAH A Employer name New York Public Library Amount $71,632.86 Date 08/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUTH, RITWIK Employer name Dept Transportation Region 10 Amount $71,632.58 Date 02/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, MELLYNN E Employer name Dept Transportation Region 10 Amount $71,632.35 Date 02/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, ROBERT J Employer name Dpt Environmental Conservation Amount $71,632.27 Date 02/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACELLI, MELANIE A Employer name Tompkins County Amount $71,632.00 Date 09/03/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYERS, JON C Employer name Upstate Correctional Facility Amount $71,631.96 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETZ, RICHARD P Employer name Westchester County Amount $71,631.65 Date 09/27/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKOMPINSKI, SCOTT R Employer name Albion Corr Facility Amount $71,631.59 Date 09/12/2005 Fiscal year 2016-17 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