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 SEARS, TREVOR J Employer name Clinton Corr Facility Amount $71,037.60 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAM, LAURA Employer name White Plains City School Dist Amount $71,037.18 Date 10/15/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANKO, KRISTOPHER L Employer name Greene County Amount $71,037.09 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, MARCUS T Employer name Elmira Corr Facility Amount $71,036.88 Date 02/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, DOLORES Employer name Department of Tax & Finance Amount $71,036.40 Date 02/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, DONNA M Employer name Off of The State Comptroller Amount $71,036.13 Date 08/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LUCAS J Employer name Ogdensburg Corr Facility Amount $71,035.97 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, BORA Employer name NYS Power Authority Amount $71,035.36 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, MITCHELL D Employer name Jericho Fire District Amount $71,034.70 Date 03/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIRADO-ALMONTE, MELISSA Employer name Capital Dist Psych Center Amount $71,034.48 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROPP, CRAIG H Employer name 10Th Jd Nassau Nonjudicial Amount $71,034.45 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTTICELLI, MATTHEW G Employer name Erie County Medical Center Corp. Amount $71,034.45 Date 06/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name XIANG, LING LING Employer name Dept Labor - Manpower Amount $71,033.98 Date 10/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLIMOWICZ, RONALD F Employer name Children & Family Services Amount $71,033.61 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEHRINGER, ADAM S Employer name Marcy Correctional Facility Amount $71,033.07 Date 05/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, SANDRA D Employer name Children & Family Services Amount $71,032.80 Date 06/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLANCY, PATRICK M Employer name Clinton Corr Facility Amount $71,032.66 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, DEBRA B Employer name Cortland County Amount $71,032.52 Date 03/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARD, ELEN D Employer name Dept of Financial Services Amount $71,032.48 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISSONETTE, JEREMY P Employer name Clinton Corr Facility Amount $71,032.46 Date 07/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANNER, SCOTT R Employer name Dpt Environmental Conservation Amount $71,032.38 Date 02/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINO, JOSEPH A Employer name Erie County Amount $71,032.01 Date 01/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, MELISSA J Employer name Division of Veterans' Affairs Amount $71,031.70 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVIE, DEREK J Employer name Suffolk Coop Library System Amount $71,031.69 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABELE, PETER R Employer name Great Meadow Corr Facility Amount $71,031.56 Date 09/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUGHTALING, ANN M Employer name Ulster County Amount $71,031.16 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, JOSEPH T Employer name Department of Tax & Finance Amount $71,030.99 Date 10/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARROW, HENRY A Employer name Clinton Corr Facility Amount $71,030.74 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATTY, TINA M Employer name Fulton County Amount $71,030.49 Date 02/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, JOSHUA M Employer name Mid-State Corr Facility Amount $71,030.35 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELLIS, THOMAS J Employer name City of Gloversville Amount $71,029.98 Date 03/19/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RICKETTS, EARL A Employer name Office For Technology Amount $71,029.63 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENATORE, CHARLES P Employer name Town of Blooming Grove Amount $71,029.58 Date 09/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEBOAH, NANA Employer name Bronx Psych Center Amount $71,029.42 Date 10/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, JASON M Employer name NYS Community Supervision Amount $71,028.97 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIANA, PAMELA J Employer name Boces-Ulster Amount $71,028.66 Date 02/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENNESSEY, SHELLY M Employer name Gloversville City School Dist Amount $71,028.47 Date 09/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, AMY M Employer name Albany County Amount $71,028.45 Date 05/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, JASON G Employer name City of Schenectady Amount $71,028.10 Date 04/05/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HORWITZ, SOLOMON DOV Employer name Office of Public Safety Amount $71,027.99 Date 07/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOQUE, MD S Employer name Dpt Environmental Conservation Amount $71,027.70 Date 09/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUCCOLO, MARIELLE C Employer name Broome DDSO Amount $71,027.70 Date 02/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FELICE, JOSEPH F Employer name Monroe County Water Authority Amount $71,027.24 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, JOHN C Employer name Cayuga County Amount $71,027.12 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRKPATRICK, ADAM C Employer name Albion Corr Facility Amount $71,026.99 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONSKA, DANIEL J Employer name City of Olean Amount $71,026.72 Date 06/10/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PICART, DONN A Employer name Kirby Forensic Psych Center Amount $71,026.68 Date 12/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOERLE, LISA M Employer name Syracuse City School Dist Amount $71,026.64 Date 04/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCE, JANIS S Employer name NYS Office People Devel Disab Amount $71,025.35 Date 01/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAND, TINA C Employer name Department of Motor Vehicles Amount $71,025.18 Date 06/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALAKA, MORIAM A Employer name Staten Island DDSO Amount $71,025.03 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALBURG, ROBERT L, JR Employer name City of Jamestown Amount $71,024.96 Date 02/08/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOUGHMAN, ROBERT J Employer name Village of Cedarhurst Amount $71,024.90 Date 08/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, CLINTINA L Employer name NYC Family Court Amount $71,024.62 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, ALEXIS M Employer name East Islip UFSD Amount $71,024.37 Date 09/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEWES, DONN W Employer name City of Cortland Amount $71,024.21 Date 03/19/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MCINERNEY, LINDA L Employer name New York State Canal Corp. Amount $71,024.03 Date 12/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORAK, MARY A Employer name Syracuse City School Dist Amount $71,023.98 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, SALOMI P Employer name Rockland Psych Center Amount $71,023.88 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMUTO, GLENN R Employer name Children & Family Services Amount $71,023.84 Date 06/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MELISSA R Employer name Cayuga County Amount $71,023.71 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERBY, DAVID Employer name Shenendehowa CSD Amount $71,023.70 Date 01/20/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SHOMB, MARY E Employer name Off of The Med Inspector Gen Amount $71,023.06 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLARD, GEORGE E, III Employer name City of Schenectady Amount $71,022.52 Date 05/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, LORETTA M Employer name Mill Neck Manor Schl For Deaf Amount $71,022.40 Date 09/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSYMBALOV, SIMON Employer name Boces Westchester Sole Supvsry Amount $71,022.36 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGGS, MARK A Employer name Onondaga County Amount $71,022.25 Date 03/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, DOUGLAS L Employer name Lewis County Amount $71,022.13 Date 03/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, ALINA M Employer name Office of Court Administration Amount $71,022.05 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASMIER, ROBERTA J Employer name Office For Technology Amount $71,021.90 Date 10/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, OSCAR L Employer name Yonkers City School Dist Amount $71,021.73 Date 07/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGEE, LUCAS I Employer name City of Albany Amount $71,021.32 Date 07/08/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GALLAGHER, JULIE A Employer name Byram Hills CSD at Armonk Amount $71,021.20 Date 09/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, NICOLE M Employer name SUNY College Techn Morrisville Amount $71,021.17 Date 01/03/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GEER, KEVIN L Employer name Livingston County Amount $71,020.53 Date 08/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCANLON, VICTORIA R Employer name Dept Labor - Manpower Amount $71,020.42 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MICHAEL P Employer name NYS Office People Devel Disab Amount $71,020.33 Date 08/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, LISA M Employer name Western New York DDSO Amount $71,020.04 Date 08/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name RARICK, RICHARD A Employer name Coxsackie Corr Facility Amount $71,019.98 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNBAR, JANICE L Employer name NYC Family Court Amount $71,019.75 Date 12/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERHOFF, MARTY J Employer name Town of Horseheads Amount $71,019.08 Date 12/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUTI, ROBERT L Employer name Thruway Authority Amount $71,018.94 Date 12/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, DANIEL G Employer name Upstate Correctional Facility Amount $71,018.46 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUPPLES, VINCE Employer name Erie County Amount $71,018.46 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, JOHN B Employer name St Francis School For Deaf Amount $71,018.19 Date 02/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITA, MICHELLE Employer name Education Department Amount $71,018.11 Date 09/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHATT, DOLLY Employer name Oceanside UFSD Amount $71,018.00 Date 09/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, PATRICK L Employer name Office For Technology Amount $71,017.63 Date 06/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOMER, STEVEN A Employer name Department of Law Amount $71,017.56 Date 03/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIELINSKI, KIMBERLY J Employer name Dept Transportation Region 5 Amount $71,017.13 Date 01/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS-PALMER, JONI L Employer name Children & Family Services Amount $71,016.51 Date 02/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, JAMES W Employer name Dept Transportation Region 3 Amount $71,016.50 Date 11/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALFAMO, ANTHONY R Employer name City of Schenectady Amount $71,016.07 Date 03/05/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KIMBRELL, JESSICA L Employer name Lewis County Amount $71,016.01 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFORD, JOSHUA J Employer name Gouverneur Correction Facility Amount $71,015.97 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DONNA L Employer name Ballston Spa-Csd Amount $71,015.79 Date 09/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, DAVID A Employer name Rochester City School Dist Amount $71,015.67 Date 05/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECIANA, JUAN C Employer name Town of Islip Amount $71,015.64 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHOOD, JOSEPH K Employer name Village of Sleepy Hollow Amount $71,015.61 Date 10/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORIENTALE, MICHAEL C Employer name Town of Southold Amount $71,015.14 Date 01/20/2005 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