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 MC LAUGHLIN, PATRICK L Employer name Boces St Lawrence Lewis Amount $67,319.00 Date 07/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTELL, CATHY A Employer name Town of Oyster Bay Amount $67,318.88 Date 03/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUBE, LORI Employer name Town of Huntington Amount $67,318.42 Date 10/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSTODIO, ANTONIA Employer name Monroe County Amount $67,317.97 Date 10/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMPF, WESLEY G Employer name Saratoga County Amount $67,317.94 Date 12/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCINI, NANCY A Employer name Elwood UFSD Amount $67,317.62 Date 02/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZASK, WILLIAM J Employer name Village of Floral Park Amount $67,317.56 Date 08/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, LINDA M Employer name Boces-Cattaraugus Erie Wyoming Amount $67,317.56 Date 07/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUNTAIN, TONY D Employer name Wellsville CSD Amount $67,316.81 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUACKENBUSH, KATHLEEN L Employer name Albion Corr Facility Amount $67,316.39 Date 03/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGSTON, TODD Employer name Office of General Services Amount $67,316.34 Date 03/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHADWICK, TROY T Employer name Town of Kent Amount $67,316.21 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWE, DANIEL W Employer name Port Authority of NY & NJ Amount $67,316.14 Date 07/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARMIN, SELINA Employer name Queens Borough Public Library Amount $67,316.12 Date 02/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, KENNETH Employer name SUNY Albany Amount $67,316.10 Date 09/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRONISZEWSKI, LEE D Employer name Oneida County Amount $67,315.77 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUSSAINI, MOHAMMED ASEF Employer name Dept Transportation Region 10 Amount $67,315.58 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELL, JENNIFER L Employer name Shenendehowa CSD Amount $67,314.95 Date 02/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, CARRIE E Employer name Dept of Correctional Services Amount $67,314.94 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, SHELLI L Employer name Rochester Psych Center Amount $67,314.86 Date 06/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICK, REBECCA L Employer name Temporary & Disability Assist Amount $67,314.53 Date 08/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIZZI, MICHAEL P Employer name Off of The State Comptroller Amount $67,314.22 Date 12/08/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, RICHARD D Employer name Oneida County Amount $67,314.14 Date 01/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORELLANA, OLGA L Employer name Hudson Valley DDSO Amount $67,313.81 Date 06/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KVAM, CHRISTOPHER M Employer name Monroe County Amount $67,313.70 Date 03/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALZO, MICHAEL T Employer name Green Haven Corr Facility Amount $67,313.50 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, WAYMAN, III Employer name Coxsackie Corr Facility Amount $67,313.16 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEWS, MICHELLE M Employer name HSC at Syracuse-Hospital Amount $67,312.85 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTOSA, JOHN J Employer name Dutchess County Amount $67,312.80 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, KRISTIN M Employer name SUNY Inst Technology at Utica Amount $67,312.66 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DYANA Employer name Port Authority of NY & NJ Amount $67,312.50 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMAGALA, SUSAN LEE Employer name Schenectady County Amount $67,312.16 Date 03/29/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEPEDA, JUAN D Employer name UFSD of The Tarrytowns Amount $67,312.11 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JUSTIN P Employer name Attica Corr Facility Amount $67,311.24 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, NATHAN C Employer name Chenango County Amount $67,311.01 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLINGERLAND, JOHN F Employer name Town of Colonie Amount $67,311.01 Date 08/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAWOTKA, KEITH A Employer name Erie County Amount $67,310.79 Date 10/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMANDO, MICHAEL Employer name Suffolk County Amount $67,310.56 Date 05/30/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADAGLIACCA, AMY S Employer name Syosset Public Library Amount $67,310.00 Date 12/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITTS, ROBERT J Employer name Town of Scriba Amount $67,309.70 Date 01/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAINERD, KAYLIN M Employer name HSC at Syracuse-Hospital Amount $67,308.91 Date 09/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABBI, MIR A Employer name Fishkill Corr Facility Amount $67,308.72 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, LOWELL J Employer name Division of State Police Amount $67,308.58 Date 09/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, NESTOR Employer name Nassau County Amount $67,308.52 Date 10/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAZER, CAROLYN J Employer name Department of Health Amount $67,308.50 Date 09/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, SANDRA L Employer name Boces-Wayne Finger Lakes Amount $67,308.11 Date 08/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYLSWORTH, ZACHARY R Employer name NYS Community Supervision Amount $67,308.05 Date 06/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERETT, NORMA J Employer name SUNY Buffalo Amount $67,307.74 Date 05/28/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARMS, SARA E Employer name Dept Labor - Manpower Amount $67,307.70 Date 09/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMPSON, MARK M Employer name Village of Tarrytown Amount $67,307.46 Date 06/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KATHRYN S Employer name Cortland County Amount $67,307.39 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEYBLE, RYAN A Employer name NYS Power Authority Amount $67,307.24 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMAN, PHILIP C, JR Employer name Smithtown CSD Amount $67,307.05 Date 11/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENEVENTIN, NICOLE M Employer name Suffolk County Amount $67,306.70 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWLING, BRETT E Employer name Suffolk County Amount $67,306.70 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, BEATRIZ E Employer name Suffolk County Amount $67,306.70 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, SCOTT N Employer name Watertown Housing Authority Amount $67,306.65 Date 09/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCORRIERE, ANNETTE C Employer name Suffolk County Amount $67,306.30 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGSCHNEIDER, CASEY B Employer name Department of Tax & Finance Amount $67,306.29 Date 01/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, MARIA Employer name Suffolk County Amount $67,306.24 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTA, LYNN V Employer name Nassau County Amount $67,306.13 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYT, REBECCA A Employer name Delaware County Amount $67,306.09 Date 09/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAGLEY, WILLIAM J Employer name SUNY Buffalo Amount $67,305.85 Date 02/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name OYEWOLE, KENNY O Employer name State Insurance Fund-Admin Amount $67,305.75 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALEY, ADELE M Employer name Hicksville UFSD Amount $67,305.44 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DOUGLAS A Employer name Buffalo Sewer Authority Amount $67,305.07 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENOVESE, JENNIFER L Employer name Department of Tax & Finance Amount $67,304.96 Date 06/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBIN, PATRICK R Employer name City of Saratoga Springs Amount $67,304.96 Date 03/14/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHROEHER, CHRISTOPHER S Employer name Riverhead Sewer District Amount $67,304.95 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINING, KENNETH W Employer name Nassau County Amount $67,304.86 Date 01/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICE, CHRISTINA Employer name Green Haven Corr Facility Amount $67,304.72 Date 05/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRYOR, MARK R Employer name Oswego City School Dist Amount $67,304.63 Date 01/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE COTA, MICHELLE A Employer name Department of Health Amount $67,304.58 Date 09/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIARDINA, MARK J Employer name City of Buffalo Amount $67,303.88 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, MELINDA D Employer name Mt Vernon Urban Renewal Agcy Amount $67,303.62 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERARD, MINDY A Employer name Town of North Castle Amount $67,303.61 Date 02/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMOL, ERIK W Employer name Wyoming County Amount $67,303.41 Date 03/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, PRESCOTT J Employer name NYS Power Authority Amount $67,303.15 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEAKE, CATHERINE E Employer name New York State Assembly Amount $67,303.06 Date 01/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMAN, HOWARD J Employer name NYS Gaming Commission Amount $67,302.88 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEPORI, MICHAEL A Employer name Town of Ramapo Amount $67,302.85 Date 03/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, MARIE E Employer name Children & Family Services Amount $67,302.84 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, CHRISTOPHER J Employer name Rockland County Amount $67,302.66 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVIN, JAMES R Employer name Town of Amherst Amount $67,301.89 Date 04/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, ERIK M Employer name Department of Transportation Amount $67,301.61 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVIS, KEITH E Employer name Central NY DDSO Amount $67,301.53 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOEHLER, KEVIN A Employer name Onondaga County Amount $67,301.27 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, BERNARD V Employer name Glen Cove City School Dist Amount $67,301.26 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SULLIVAN, CHRISTOPHER T Employer name Yonkers City School Dist Amount $67,301.02 Date 06/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADWALLADER, LEAH Employer name Cornell University Amount $67,300.56 Date 02/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBINE, SEAN D Employer name Cornell University Amount $67,300.56 Date 11/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHURCHILL, ROXANNE L Employer name Cornell University Amount $67,300.56 Date 05/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, MARIA Employer name Finkelstein Memorial Library Amount $67,300.11 Date 04/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY-GEVLIN, BRIANNA L Employer name Education Department Amount $67,299.91 Date 02/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIBERI, RICHARD P Employer name Monroe County Water Authority Amount $67,299.38 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERRITT, TRAVIS L Employer name Village of Red Hook Amount $67,299.30 Date 06/30/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RUSSELL, BILL C Employer name Southampton UFSD Amount $67,298.52 Date 09/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, LEDWYS M Employer name SUNY at Stony Brook Hospital Amount $67,298.17 Date 02/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCUSO, ANGELO M Employer name Wende Corr Facility Amount $67,297.98 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPLES, NOAH F Employer name Port Authority of NY & NJ Amount $67,297.60 Date 06/09/2014 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