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 LA FAY, SCOTT M Employer name Franklin Corr Facility Amount $69,389.99 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, ASHLEY E Employer name HSC at Syracuse-Hospital Amount $69,389.37 Date 09/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBIN-BECKER, KRISTIN C Employer name Rensselaer County Amount $69,389.10 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUETTER, MARIA LENA Employer name SUNY Stony Brook Amount $69,389.06 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, MATTHEW J Employer name Children & Family Services Amount $69,388.94 Date 01/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNON, KRISTINA M Employer name Dept of Correctional Services Amount $69,388.66 Date 04/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, KEVIN G Employer name Monroe County Amount $69,388.43 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAVERNA, CHRISTOPHER C Employer name SUNY College at Fredonia Amount $69,388.11 Date 10/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICHWICK, DANIEL R Employer name Minisink Valley CSD Amount $69,388.07 Date 07/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, MELANIE A Employer name St Lawrence Psych Center Amount $69,387.41 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONELLI, BEVERLY A Employer name Ulster Correction Facility Amount $69,386.91 Date 03/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACTON, WILLIAM R, JR Employer name Otisville Corr Facility Amount $69,386.64 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, BETHANY L Employer name Roswell Park Cancer Institute Amount $69,385.93 Date 06/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIANO-CARPIO, ISABELLA Employer name Yonkers City School Dist Amount $69,385.30 Date 12/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY-PETERSON, LATEA S Employer name NYC Civil Court Amount $69,385.02 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, MARTHA B Employer name Ontario County Amount $69,385.02 Date 01/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGERSOLL, TARA E Employer name HSC at Syracuse-Hospital Amount $69,384.90 Date 01/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH-MC FARLANE, ANESHIA A Employer name Nassau County Amount $69,384.90 Date 02/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARES, ANDREW R Employer name Wayne County Amount $69,384.89 Date 09/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORWAN, JAMES M Employer name Town of Oyster Bay Amount $69,384.82 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOKES, ANTHONY Employer name Middle Country CSD Amount $69,384.81 Date 12/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE-MC VAY, KELLY J Employer name Supreme Ct Kings Co Amount $69,384.72 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOW, PHYLLIS Employer name Westchester County Amount $69,384.11 Date 07/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ESTEBAN A Employer name Westchester County Amount $69,384.11 Date 12/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN-MOORE, ANGELA Employer name Westchester County Amount $69,384.11 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLUCK, WANDA Employer name Westchester County Amount $69,384.11 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTY, BARBARA Employer name Westchester County Amount $69,384.11 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, PIERRE Employer name Westchester County Amount $69,384.11 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEATHAM, MARIE Employer name Westchester County Amount $69,384.11 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, GILBERTO, JR Employer name Westchester County Amount $69,384.11 Date 12/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORDERO, LUS E Employer name Westchester County Amount $69,384.11 Date 10/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROKE, MICHAEL G Employer name Westchester County Amount $69,384.11 Date 05/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODARO, LISA Employer name Westchester County Amount $69,384.11 Date 01/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELDS, DAWN M Employer name Westchester County Amount $69,384.11 Date 03/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, MARLENE Employer name Westchester County Amount $69,384.11 Date 10/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, ANNETTE Employer name Westchester County Amount $69,384.11 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUEST, GARY Employer name Westchester County Amount $69,384.11 Date 05/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARMON-FORDE, SHAROLYN M Employer name Westchester County Amount $69,384.11 Date 07/30/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUAPAYA, FLOR M Employer name Westchester County Amount $69,384.11 Date 11/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, HOPE M Employer name Westchester County Amount $69,384.11 Date 11/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, STEPHANIE A Employer name Westchester County Amount $69,384.11 Date 10/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSHY, ABRAHAM Employer name Westchester County Amount $69,384.11 Date 11/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, IVY S Employer name Westchester County Amount $69,384.11 Date 10/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONYENEHO, ETHELYN Employer name Westchester County Amount $69,384.11 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS-LOVE, LISA Employer name Westchester County Amount $69,384.11 Date 01/31/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, DIANA Employer name Westchester County Amount $69,384.11 Date 06/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUSE, ANN-MARIE J Employer name Westchester County Amount $69,384.11 Date 07/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SADOWSKI, ANDREA Employer name Westchester County Amount $69,384.11 Date 07/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, FELICIA L Employer name Westchester County Amount $69,384.11 Date 06/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TERIA J Employer name Westchester County Amount $69,384.11 Date 12/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORIANO, GISELA Employer name Westchester County Amount $69,384.11 Date 07/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWAIN, PRINCE A Employer name Westchester County Amount $69,384.11 Date 08/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, ANGELA L Employer name Westchester County Amount $69,384.11 Date 08/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, ANTHONY D Employer name Westchester County Amount $69,384.11 Date 03/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIRRI, AIDA G Employer name Westchester County Amount $69,384.11 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOLIVER, ROLAND B Employer name Westchester County Amount $69,384.11 Date 02/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER-PARKS, ELIZABETH M Employer name Westchester County Amount $69,384.11 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURINO, TONY Employer name Westchester County Amount $69,384.11 Date 03/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITHAYATHIL, SAJU A Employer name Westchester County Amount $69,384.11 Date 08/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, GLORIA Employer name Westchester County Amount $69,384.11 Date 06/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS-NELSON, GRACE Employer name Westchester County Amount $69,384.11 Date 08/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANZILO, MICHAEL V Employer name Mid-Hudson Psych Center Amount $69,383.23 Date 01/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DION, JO ANN M Employer name Department of Health Amount $69,383.19 Date 04/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYLES, JOHN L Employer name Village of Catskill Amount $69,383.07 Date 05/14/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOLOWKA, KATHLEEN T Employer name Orchard Park CSD Amount $69,382.90 Date 02/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, WILLIAM C Employer name City of Schenectady Amount $69,382.68 Date 03/19/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FOWLER, JAMES F Employer name Thruway Authority Amount $69,382.52 Date 03/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, HUBERT DAVID, JR Employer name Town of Blooming Grove Amount $69,382.46 Date 09/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMPSON, DAVID A Employer name Fishkill Corr Facility Amount $69,382.44 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, GEORGE A Employer name Penfield CSD Amount $69,382.40 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOL, SUSAN W Employer name Malone CSD Amount $69,382.08 Date 07/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AXELROD, BARRY D Employer name Bellmore-Merrick CSD Amount $69,381.77 Date 10/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLE, ANTHONY P Employer name Orange County Amount $69,381.64 Date 11/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MA, XIAOHONG Employer name SUNY Stony Brook Amount $69,381.59 Date 05/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUSIE, STEPHANIE Employer name Capital District DDSO Amount $69,381.51 Date 10/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULA, AMY R Employer name Roslyn UFSD Amount $69,381.44 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, LACEY L Employer name Bare Hill Correction Facility Amount $69,381.43 Date 11/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYON, TRAVIS J Employer name Children & Family Services Amount $69,381.43 Date 10/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADDEN, NANCY P Employer name Workers Compensation Board Bd Amount $69,381.29 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVES, KEVIN S Employer name Dept Transportation Region 1 Amount $69,381.11 Date 02/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPI IEMMA, TARA ANNE Employer name Ninth Judicial Dist Amount $69,381.04 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, JOHN Employer name Town of Wappinger Amount $69,380.89 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EAGEN, COLLEEN A Employer name Boces-Erie 1St Sup District Amount $69,380.70 Date 05/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURLOWICZ, JEFFREY D Employer name Mohawk Correctional Facility Amount $69,380.53 Date 08/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, STEPHEN Employer name NYS Gaming Commission Amount $69,380.18 Date 09/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLER, FRANK S Employer name Fishkill Corr Facility Amount $69,379.55 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMODY, CHRISTOPHER C Employer name Upper Mohawk Valley Water Bd Amount $69,379.54 Date 04/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATOS, MARIA L Employer name Port Authority of NY & NJ Amount $69,379.30 Date 05/23/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANSEVERINO, ADELE A Employer name Town of Huntington Amount $69,378.99 Date 08/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICK, JENNIFER A Employer name Port Washington UFSD Amount $69,378.41 Date 10/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPPA, MICHAEL C Employer name City of Rochester Amount $69,378.08 Date 01/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC FARLAND, TRACY L Employer name Albion Corr Facility Amount $69,377.83 Date 02/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGER, SARAH E Employer name Roswell Park Cancer Institute Amount $69,377.52 Date 04/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ZULMA Employer name City of Long Beach Amount $69,377.42 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TRACY L Employer name Syracuse City School Dist Amount $69,376.66 Date 05/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINIEWSKI, ROBERT D Employer name Collins Corr Facility Amount $69,376.41 Date 11/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name STECK, ADAM Employer name Attica Corr Facility Amount $69,376.25 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRON, LUEDELL E Employer name Suffolk County Amount $69,375.42 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCOME, DAVID Employer name Central NY DDSO Amount $69,375.11 Date 01/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATCHINSON, BRIAN T Employer name Energy Research Dev Authority Amount $69,374.87 Date 02/24/2005 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