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 VALHOS, NICHOLAS J Employer name Taconic Corr Facility Amount $65,817.60 Date 06/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, ERIK Employer name Queens Borough Public Library Amount $65,817.40 Date 04/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, ROBERT M Employer name Saratoga Springs City Sch Dist Amount $65,817.05 Date 01/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALE, BERNARD Employer name Larchmont Mamaroneck Garb Comm Amount $65,816.93 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEINFELDER, BRIDGET A Employer name Chautauqua County Amount $65,816.92 Date 10/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINELLI, MARY E Employer name Clarkstown CSD Amount $65,816.46 Date 03/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, BRIAN E Employer name Assembly Ways & Means Committ Amount $65,816.25 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASIER, DALE E Employer name Sullivan County Amount $65,816.04 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAR, LAURA F Employer name Dpt Environmental Conservation Amount $65,815.97 Date 10/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, LAURENCE E Employer name Village of Rye Brook Amount $65,815.57 Date 01/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUNGARD, JOYCE H Employer name Kingston City School Dist Amount $65,815.53 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUNKE, DENISE M Employer name Erie County Amount $65,815.41 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIZEK, JANE M Employer name NYS Gaming Commission Amount $65,814.97 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEELE, PATRICIA B Employer name Finger Lakes DDSO Amount $65,814.90 Date 05/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MODICA, STEPHEN J Employer name Westchester County Amount $65,814.73 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORDE, RANDOLPH R Employer name Statewide Financial System Amount $65,814.33 Date 06/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISIG, RICKY J Employer name Village of Adams Amount $65,813.88 Date 10/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUTON, MICHAEL C Employer name Dept Transportation Region 9 Amount $65,813.50 Date 11/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, PAMELA L Employer name Spackenkill UFSD Amount $65,813.15 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CRAIG L Employer name Children & Family Services Amount $65,812.69 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CUTCHEON, MARY T Employer name Nassau County Amount $65,812.19 Date 04/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAITZ, BRETT T Employer name City of Hornell Amount $65,811.90 Date 06/03/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUTTA, GREGORY J Employer name Ninth Judicial Dist Amount $65,811.77 Date 10/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, JESSICA L Employer name Ninth Judicial Dist Amount $65,811.77 Date 05/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SECRIST, MICHELLE M Employer name Roswell Park Cancer Institute Amount $65,811.55 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEBO, JOHN F Employer name Onondaga County Amount $65,811.52 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GADDIS, JAMIEN L Employer name Buffalo Psych Center Amount $65,811.49 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITCHING, TORY M Employer name Southport Correction Facility Amount $65,810.86 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEMOLE, JEFF Employer name Office For Technology Amount $65,810.72 Date 02/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, CHERYL L Employer name Port Authority of NY & NJ Amount $65,810.70 Date 12/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHIDA, YUKO Employer name Dpt Environmental Conservation Amount $65,810.31 Date 02/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HATT, ROBERT Employer name Medicaid Fraud Control Amount $65,810.16 Date 08/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, SHAWNA L Employer name HSC at Syracuse-Hospital Amount $65,810.07 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKANMU, JIBOLA Employer name Staten Island DDSO Amount $65,810.01 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAINERD, WALTER J Employer name City of Syracuse Amount $65,809.99 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name YOSCO, ROBERT J Employer name Schenectady County Amount $65,809.92 Date 09/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERSBECK, PRISCILLA Employer name Town of Goshen Amount $65,809.87 Date 01/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWAIN-BROWN, NICOLE I Employer name Orange County Amount $65,809.54 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAIRNE, CONNIE M Employer name Niagara County Amount $65,809.39 Date 07/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, STEFFANI M Employer name Onondaga County Amount $65,809.23 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, PATRICK J Employer name Village of Great Neck Plaza Amount $65,808.42 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZENG, JINGMIN Employer name Queens Borough Public Library Amount $65,808.31 Date 03/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCHRANE, DOUGLAS E Employer name Bethlehem CSD Amount $65,808.26 Date 01/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, AVA Employer name Roosevelt UFSD Amount $65,808.13 Date 02/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERVIDONE, JOSEPH M Employer name City of Little Falls Amount $65,807.92 Date 08/14/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DAVIDSON, ANDREW A Employer name Gowanda Correctional Facility Amount $65,807.12 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRSOP, RONALD W Employer name Pioneer Library System Amount $65,807.11 Date 12/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRAMM, ROBERT H Employer name City of Rochester Amount $65,806.93 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name AULD, JACK W Employer name Longwood CSD at Middle Island Amount $65,806.91 Date 09/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, CLIFFORD J Employer name Dept Transportation Reg 2 Amount $65,806.78 Date 08/03/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENERALI, THOMAS J Employer name Department of Health Amount $65,806.63 Date 01/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDOR, JANET L Employer name City of Yonkers Amount $65,806.50 Date 04/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNA, JENNIFER Employer name 10Th Jd Suffolk Co Nonjudicial Amount $65,806.09 Date 10/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEETMAN, JASON A Employer name Ulster Correction Facility Amount $65,806.08 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, SEAN C Employer name Lynbrook UFSD Amount $65,806.05 Date 01/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, CAROL A Employer name Port Authority of NY & NJ Amount $65,806.01 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASARE, BEATRICE Employer name Hudson Valley DDSO Amount $65,806.00 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALINOWSKI, JUDITH M Employer name Great Neck UFSD Amount $65,805.78 Date 09/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTRUM, JOSHUA T Employer name Cornell University Amount $65,805.68 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CHANCE, CHRISTIAN Employer name City of Troy Amount $65,804.88 Date 07/18/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CONGDEN, MEGAN E Employer name HSC at Syracuse-Hospital Amount $65,804.80 Date 01/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NASTASI, CHRISTINE E Employer name SUNY at Stony Brook Hospital Amount $65,804.67 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENDINA, MARIA Employer name City of Yonkers Amount $65,804.64 Date 01/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORNTON, ELIZABETH Employer name Dpt Environmental Conservation Amount $65,804.40 Date 10/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOBENHAUSEN, SARAH E Employer name HSC at Syracuse-Hospital Amount $65,804.39 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEISTER, JESSICA E Employer name New York Public Library Amount $65,804.01 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINE, SUSAN M Employer name New York Public Library Amount $65,804.01 Date 07/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASSEN, CHRISTOPHER R Employer name New York Public Library Amount $65,804.01 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBINOW, SARA E Employer name New York Public Library Amount $65,804.01 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, DONNA A Employer name Downstate Corr Facility Amount $65,803.90 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIGAN, MARGARET A Employer name Dutchess County Amount $65,803.84 Date 04/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMITINO, CHRISTOPHER Employer name City of Glen Cove Amount $65,803.53 Date 12/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOISEN, MATTHEW L Employer name Mohawk Correctional Facility Amount $65,803.36 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFONNER, FRANK H Employer name Orleans Corr Facility Amount $65,803.10 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOHUE, MICHAEL J Employer name Coxsackie Corr Facility Amount $65,802.75 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTWELL, ABIGAIL F Employer name HSC at Syracuse-Hospital Amount $65,802.54 Date 07/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ, LYDIA Employer name Greater Binghamton Health Center Amount $65,802.18 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRESCHER, MARK W Employer name Rensselaer County Amount $65,802.07 Date 07/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, CHRISTOPHER A Employer name Eastern NY Corr Facility Amount $65,802.04 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, BRANDON M Employer name Town of Hempstead Amount $65,801.54 Date 05/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, JEWEL L Employer name Ninth Judicial Dist Amount $65,801.31 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAZIER, DANIEL J Employer name Schenectady County Amount $65,801.17 Date 01/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, PATRICIA M Employer name Department of Health Amount $65,801.09 Date 06/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOFIA, LINDA M Employer name Town of Greece Amount $65,801.04 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, EUGENE D Employer name Auburn Corr Facility Amount $65,800.87 Date 08/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONG, LOIS A Employer name Rondout Valley CSD at Accord Amount $65,800.65 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCISCO, BRIAN J Employer name Delaware County Amount $65,800.56 Date 05/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MICHAEL L Employer name Village of Herkimer Amount $65,800.42 Date 07/03/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STOCKBRIDGE, CARL Employer name Oneida County Amount $65,799.62 Date 03/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGER, JOHN F Employer name Mohawk Correctional Facility Amount $65,799.33 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWLEY, ORTELLI G Employer name Children & Family Services Amount $65,799.13 Date 01/31/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, BARRY L Employer name Hamilton County Amount $65,799.02 Date 06/30/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNKEN, RAYMOND W, JR Employer name Suffolk County Amount $65,799.00 Date 05/15/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGNOR, LEAH D Employer name Division of State Police Amount $65,798.90 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ROBERT D Employer name SUNY Buffalo Amount $65,798.70 Date 11/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, JESSICA R Employer name Long Island Dev Center Amount $65,798.40 Date 01/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPADA, THOMAS T Employer name Boces-Erie 1St Sup District Amount $65,798.32 Date 01/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTER, SUSANNE Employer name Carmel CSD Amount $65,798.22 Date 12/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORI, MICHELLE Employer name SUNY at Stony Brook Hospital Amount $65,797.83 Date 12/11/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOVAR, THERESA M Employer name Putnam County Amount $65,797.74 Date 04/23/2003 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