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 WELCH, MICHELE L Employer name Department of Motor Vehicles Amount $64,987.90 Date 07/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARAS, JOSE C, JR Employer name Port Authority of NY & NJ Amount $64,987.64 Date 02/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREEN, JAMES R Employer name Cattaraugus County Amount $64,987.61 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACHERY, STEVEN W Employer name Buffalo City School District Amount $64,987.37 Date 01/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSES, RYAN A Employer name Monroe County Amount $64,987.17 Date 05/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, NATHANIEL J Employer name City of Albany Amount $64,987.08 Date 07/09/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FLYNN, VICKI L Employer name Schuyler County Amount $64,987.02 Date 01/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITSCH, CONSTANCE Employer name Town of Brookhaven Amount $64,986.57 Date 12/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGLIARDI, THOMAS A Employer name Village of Williston Park Amount $64,986.37 Date 12/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, SUZETTE Employer name Mid-State Corr Facility Amount $64,986.22 Date 05/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, DANA T Employer name Town of Hempstead Amount $64,985.94 Date 09/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUCK, WILLIAM F Employer name Off of The State Comptroller Amount $64,985.89 Date 09/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGIN, CHERYL E Employer name Waterfront Commis of NY Harbor Amount $64,985.77 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EKANEM, EFANGA T Employer name Fishkill Corr Facility Amount $64,985.42 Date 07/02/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, CHAD M Employer name City of Troy Amount $64,985.12 Date 01/17/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SANTULLI, KAREN A Employer name NYS Power Authority Amount $64,984.80 Date 06/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMONA, DARRLYN L Employer name Ninth Judicial Dist Amount $64,984.49 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, ELAINE Employer name White Plains City School Dist Amount $64,984.47 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JEFFREY C Employer name Fairport CSD Amount $64,983.83 Date 09/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAY, TINA N Employer name Metropolitan Trans Authority Amount $64,983.80 Date 07/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, DENNIS T Employer name Boces-Monroe Amount $64,983.25 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAFUOCO, SUSAN L Employer name Village of Ocean Beach Amount $64,983.22 Date 04/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRSHENBAUM, PATRICIA A Employer name Department of Health Amount $64,982.99 Date 06/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DABYDEEN, KUNTI Employer name Div Housing & Community Renewl Amount $64,982.92 Date 01/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATEL, KETU G Employer name Div Housing & Community Renewl Amount $64,982.92 Date 03/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIE, DAVID G Employer name New York Public Library Amount $64,982.83 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIASCHETTI, LAURA C Employer name Monroe County Amount $64,982.46 Date 04/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, ROBERT W Employer name Willard Drug Treatment Campus Amount $64,982.45 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNLEE, SHERYL E Employer name Children & Family Services Amount $64,982.31 Date 11/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANESE, MARIA A Employer name Roosevelt UFSD Amount $64,982.31 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDER, KEVIN M Employer name Erie County Amount $64,982.11 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUAREZ, RADAMES Employer name Queens Borough Public Library Amount $64,982.02 Date 08/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, PRIMITIVO, III Employer name Erie County Amount $64,981.38 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORPORAN-NIEVES, DOROTHY Employer name Lexington School For The Deaf Amount $64,980.54 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, REGINA A Employer name City of New Rochelle Amount $64,980.54 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, FRANCISCO Employer name Town of Colonie Amount $64,980.29 Date 07/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTON, ANDREA W Employer name Pittsford CSD Amount $64,980.05 Date 09/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGLEY, MICHAEL E Employer name Sullivan County Amount $64,979.93 Date 12/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUANDT, SARAH M Employer name Dpt Environmental Conservation Amount $64,979.90 Date 05/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, HOWARD B, JR Employer name Dept Transportation Reg 2 Amount $64,979.28 Date 09/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, HERBERT Employer name Ossining UFSD Amount $64,978.98 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, RANDOLPH Employer name Onondaga Co Res Rec Agcy Amount $64,978.67 Date 04/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZAHREH, SAYER B Employer name Downstate Corr Facility Amount $64,978.64 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHAIR, CAREY J Employer name Oneida County Amount $64,978.18 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name YU, CHING W Employer name Dept of Financial Services Amount $64,977.69 Date 10/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUGHLIN, KERI A Employer name Roswell Park Cancer Institute Amount $64,977.67 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULER, BRITTANY L Employer name HSC at Syracuse-Hospital Amount $64,977.10 Date 05/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLBERT, PATRICK J Employer name Dept Transportation Region 7 Amount $64,977.02 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, TIMOTHY J Employer name Town of Cicero Amount $64,976.90 Date 09/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANDIA, MICHAEL J Employer name Central NY DDSO Amount $64,976.84 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANKINE, CAROL L Employer name NYS Veterans Home at St Albans Amount $64,976.60 Date 05/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBONE, JOHN H Employer name Olympic Reg Dev Authority Amount $64,975.92 Date 01/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUENNEBACKE, ROBERT L Employer name Dept Transportation Region 4 Amount $64,975.54 Date 09/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, JEREMY M Employer name Livingston Correction Facility Amount $64,975.53 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARN, ISEN Employer name Dept of Financial Services Amount $64,974.92 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTISTA, NINA J Employer name Putnam County Amount $64,974.84 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROST, BONNIE B Employer name NYS Bridge Authority Amount $64,974.48 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOCNIAK, JAMES E Employer name Niagara County Amount $64,974.16 Date 01/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTTO, MICHAEL Employer name Syosset CSD Amount $64,974.04 Date 02/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, DANIEL W Employer name Coxsackie Corr Facility Amount $64,973.85 Date 12/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHSON, MATTHEW P Employer name Schuyler County Amount $64,973.49 Date 08/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZURKOWSKI, ARTUR G Employer name HSC at Syracuse-Hospital Amount $64,973.46 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTILUS, ANNE-MARIE N Employer name Hudson Valley DDSO Amount $64,973.36 Date 06/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERRE, SONY Employer name North Shore CSD Amount $64,973.29 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYERS, APRYL L Employer name Albion Corr Facility Amount $64,973.12 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTEI, NICHOLAS A Employer name Nassau County Amount $64,972.59 Date 11/12/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JASON K Employer name Westchester County Amount $64,971.84 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIMER, ROXANNE K Employer name Central NY Psych Center Amount $64,971.83 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERRANO, LUIS A Employer name Nassau County Amount $64,971.70 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MONAGHAN, KEVIN J Employer name Orange County Amount $64,971.60 Date 03/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENIRELLI, LYDIA T Employer name Village of Scarsdale Amount $64,971.49 Date 01/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENTSCHEL, SHERI Employer name Orange County Amount $64,971.21 Date 06/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVAS, RITA Employer name Dept of Economic Development Amount $64,970.49 Date 09/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINGARTEN, DOUGLAS O Employer name Town of Islip Amount $64,970.39 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEARY, NANCY M Employer name Temporary & Disability Assist Amount $64,970.34 Date 01/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRONE, DAVID J Employer name Mohawk Correctional Facility Amount $64,970.19 Date 01/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, EDWARD W, JR Employer name SUNY Empire State College Amount $64,969.21 Date 03/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCH, JOHN D Employer name SUNY Empire State College Amount $64,969.21 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURTCH, PAUL C Employer name West Genesee CSD Amount $64,969.07 Date 10/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTROS, MARY Employer name Dept of Financial Services Amount $64,968.77 Date 06/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, STEVEN J Employer name Dept of Financial Services Amount $64,968.77 Date 06/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMILL, JEFFERY T Employer name City of Oswego Amount $64,968.42 Date 05/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISELE, LAURA J Employer name Office of Mental Health Amount $64,968.25 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORAN, MARK E Employer name Amherst CSD Amount $64,967.93 Date 12/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, BRENDA O Employer name Orange County Amount $64,967.84 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGHEE-LARACUENTE, LISA Employer name SUNY College at Oswego Amount $64,967.64 Date 01/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAGO, DINEEN M Employer name Harborfields CSD of Greenlawn Amount $64,967.61 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEZIN, YVES Employer name Creedmoor Psych Center Amount $64,967.28 Date 04/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORNE, LAURA E Employer name Rochester Childrens Services Amount $64,967.22 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, JILL M Employer name Oswego County Amount $64,966.91 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBALEK, ANDREW E Employer name Office For The Aging Amount $64,966.55 Date 05/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELSCH, PAUL Employer name Town of Yorktown Amount $64,966.45 Date 07/14/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLARKEY, NEIL F, JR Employer name City of Albany Amount $64,966.37 Date 10/08/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PURAN, SHANTA Employer name NYS Gaming Commission Amount $64,966.13 Date 06/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENWAY, ALEXANDER J Employer name Town of Queensbury Amount $64,966.06 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANTALE, JOSEPH E Employer name Delaware County Amount $64,965.62 Date 04/05/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKNER, NICOLE L Employer name Town of Riverhead Amount $64,965.60 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROUNSE, RANDALL J, JR Employer name Town of Guilderland Amount $64,965.60 Date 05/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUCCI, SHARI M Employer name Schenectady County Amount $64,965.42 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, VINCENT Employer name Bernard Fineson Dev Center Amount $64,965.37 Date 03/23/1978 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