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 O'GRADY, VINCENT P Employer name Thruway Authority Amount $61,874.22 Date 02/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEPIS, SARA M Employer name Newburgh City School Dist Amount $61,873.76 Date 04/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, STEVEN J Employer name Dpt Environmental Conservation Amount $61,873.46 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMM, MELISSA K Employer name Schenectady County Amount $61,873.46 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOARES, STEVEN O Employer name Long Island St Pk And Rec Regn Amount $61,873.42 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, BENJAMIN E Employer name Coxsackie Corr Facility Amount $61,873.41 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNACCHIO, MICHAEL A Employer name Beacon City School Dist Amount $61,873.32 Date 02/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name STABLER, GUADALUPE Employer name Erie County Amount $61,872.97 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLISS-JOYNER, VANESSA Employer name Boces-Monroe Amount $61,872.30 Date 09/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASPER, EDWARD R Employer name Mahopac CSD Amount $61,872.30 Date 09/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, BRIAN M Employer name Town of Tonawanda Amount $61,872.02 Date 12/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TULLY, AMY W Employer name SUNY College at New Paltz Amount $61,871.97 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, MARY E Employer name Department of Health Amount $61,871.83 Date 09/18/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVEY-LEE, KELLY S Employer name Temporary & Disability Assist Amount $61,871.80 Date 06/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMSON, MARIANNE T Employer name Massapequa UFSD Amount $61,871.16 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAHRING, MARTHA J Employer name SUNY Binghamton Amount $61,870.69 Date 10/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, KENNETH M Employer name Children & Family Services Amount $61,870.63 Date 06/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORMAN, TINA M Employer name City of Troy Amount $61,870.22 Date 12/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANWARING, MICHAEL B Employer name Chemung County Amount $61,870.16 Date 05/23/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEITER, BRIAN R Employer name Town of Niagara Amount $61,870.07 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKSDALE, TYRA T Employer name Westchester County Amount $61,869.97 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARDSLEY, MARGARET S Employer name Third Jud Dept - Nonjudicial Amount $61,869.80 Date 01/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, TIJAN Employer name Long Island Dev Center Amount $61,869.61 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOVINCO, FRANK M Employer name County Clerks Within Nyc Amount $61,869.48 Date 09/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, TROY M Employer name Lakeland Fire District Amount $61,869.48 Date 10/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIORTINO, VITO J, JR Employer name Town of Marcy Amount $61,869.28 Date 01/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUO, YING H Employer name Medicaid Fraud Control Amount $61,869.10 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACCIOTTI, MAUREEN A Employer name Oceanside UFSD Amount $61,868.80 Date 03/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, JONATHAN S Employer name St Lawrence County Amount $61,868.76 Date 12/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEAN, JOHN D Employer name Clinton Corr Facility Amount $61,868.70 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGNARDI, FRANK Employer name Croton Harmon UFSD Amount $61,868.34 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, DAVID E Employer name Albany Housing Authority Amount $61,868.33 Date 12/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLETT, CARL R Employer name Willard Drug Treatment Campus Amount $61,868.00 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, MIGUEL Employer name New York Public Library Amount $61,867.87 Date 03/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, JEFFREY B Employer name Four County Library System Amount $61,867.40 Date 10/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATIGAN, EUGENE H, III Employer name Albany County Amount $61,866.98 Date 03/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NYE, SUSAN E Employer name Onondaga County Amount $61,866.92 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEFEX, LISANDRA Employer name Medicaid Fraud Control Amount $61,866.73 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOSSAIN, MOHAMMED A Employer name Medicaid Fraud Control Amount $61,866.73 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MEO, TODD M Employer name Dept Transportation Region 1 Amount $61,866.71 Date 10/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GETZ, NANCY L Employer name Warren County Amount $61,866.56 Date 08/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERMANN, DOUGLAS G Employer name Thruway Authority Amount $61,866.27 Date 02/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, KATHY Employer name Uniondale UFSD Amount $61,866.16 Date 04/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGHERTY, IRENE Employer name Elwood UFSD Amount $61,865.73 Date 09/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, DOMENIQUE S Employer name Nassau Health Care Corp. Amount $61,865.61 Date 04/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLINTON, SHELLY A Employer name Education Department Amount $61,865.57 Date 08/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, CAROL LYNN Employer name Education Department Amount $61,865.57 Date 05/29/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRECKER, SUSAN J Employer name Long Island St Pk And Rec Regn Amount $61,865.50 Date 12/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, RACHAEL E Employer name Children & Family Services Amount $61,865.37 Date 06/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, PHILIP L Employer name Chautauqua County Amount $61,864.93 Date 06/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, JERRY Employer name Department of Transportation Amount $61,864.89 Date 02/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA LONDE, KATHY A Employer name Capital District DDSO Amount $61,864.66 Date 08/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, VALERIE Y Employer name City of Albany Amount $61,864.32 Date 12/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTELLA, CHRISTOPHER Employer name Nassau County Amount $61,864.26 Date 08/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESANTIS-EVANS, LEIGH A Employer name Erie County Medical Center Corp. Amount $61,864.18 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNE, DANIEL C Employer name Onondaga County Amount $61,863.78 Date 05/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, SEAN R Employer name City of Olean Amount $61,863.77 Date 09/02/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BOODY, SANDRA M Employer name West Seneca CSD Amount $61,863.51 Date 01/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, DAVID D Employer name Sullivan Corr Facility Amount $61,862.81 Date 12/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEPP-MILLER, PATRICIA V Employer name Office of Mental Health Amount $61,862.56 Date 01/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, LESLIE A, JR Employer name City of Hudson Amount $61,862.32 Date 01/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, MARY ANN Employer name Insurance Dept-Liquidation Bur Amount $61,862.32 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXIS, DAVONE M Employer name Metropolitan Trans Authority Amount $61,862.08 Date 07/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLON, MATTHEW D Employer name Seneca County Amount $61,862.02 Date 01/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NABINGER, JOHN J Employer name Seneca County Amount $61,862.02 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, STEPHEN R Employer name Seneca County Amount $61,862.02 Date 11/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELL, JOHN M Employer name City of Buffalo Amount $61,861.96 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARINGI, ARMAND S Employer name Coxsackie Corr Facility Amount $61,861.95 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZSIMONS, PAMELA M Employer name East Islip Public Library Amount $61,861.94 Date 02/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRSANOVA, VERA Employer name Brooklyn DDSO Amount $61,861.89 Date 03/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYWAK, MARIKA R Employer name Cornell University Amount $61,861.80 Date 10/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTRANDER, MICHAEL J Employer name Westchester County Amount $61,861.73 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYKEMAN, ERIC V Employer name Dept Labor - Manpower Amount $61,861.46 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, MICHAEL P Employer name Dept Labor - Manpower Amount $61,861.45 Date 05/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATH, BERNADETTE O Employer name Dept Labor - Manpower Amount $61,861.45 Date 04/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, BRANDON M Employer name Chautauqua County Amount $61,861.41 Date 06/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, LYNDA A Employer name SUNY Stony Brook Amount $61,861.36 Date 03/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, KENNETH F Employer name Westchester County Amount $61,861.04 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUSTIZIA-HILTON, MARIA P Employer name Village of Patchogue Amount $61,861.02 Date 06/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE DONA, CLARA A Employer name Deer Park UFSD Amount $61,861.01 Date 11/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOTTSTEIN, ROBERT W Employer name Onondaga County Amount $61,860.66 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUIDICE, BARBARA C Employer name Great Neck UFSD Amount $61,860.66 Date 10/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORNEY, PATRICIA A Employer name Dept Labor - Manpower Amount $61,860.53 Date 05/06/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, HAROLD Employer name SUNY Health Sci Center Brooklyn Amount $61,860.43 Date 09/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, LORI M Employer name Huntington UFSD #3 Amount $61,860.33 Date 09/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLARD, JEFFREY S Employer name SUNY College at New Paltz Amount $61,860.26 Date 08/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, OMAR J Employer name Bernard Fineson Dev Center Amount $61,859.98 Date 06/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGRON, CARMEN I Employer name Appellate Div 2Nd Dept Amount $61,859.94 Date 10/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELUSO, FRANK J Employer name Town of Hamburg Amount $61,859.35 Date 09/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOVENZI, JOSEPH M Employer name Roch-Genesee Reg Trans Council Amount $61,859.20 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNERLY, BRIAN A Employer name Larchmont Mamaroneck Garb Comm Amount $61,859.19 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVINO, MARY K Employer name Coxsackie Corr Facility Amount $61,858.94 Date 09/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBUTI, ROBERT J, JR Employer name Montgomery County Amount $61,858.93 Date 01/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATREILLE, CAREY A Employer name Town of Massena Amount $61,858.93 Date 07/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAILEY, DOUGLAS A Employer name Akron CSD Amount $61,858.42 Date 01/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARDEN, JENNIFER E Employer name Town of Oyster Bay Amount $61,858.41 Date 11/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIANA, JOSEPH M Employer name Mid-State Corr Facility Amount $61,858.11 Date 02/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORG, LARRY W Employer name Town of Kent Amount $61,857.93 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSINA, NANCY E Employer name Albany Housing Authority Amount $61,857.47 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCASIO, JUAN R, JR Employer name Westchester County Amount $61,857.34 Date 12/08/2003 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