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 SOMMER, JACALYN M Employer name Division of State Police Amount $61,619.33 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOSEPH, SHERLY Employer name Nathan Kline Inst Amount $61,618.46 Date 11/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIKH, SHIVAM B Employer name SUNY Albany Amount $61,618.42 Date 05/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAPP, LOUIS M Employer name City of New Rochelle Amount $61,618.40 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERS, BRENDA F Employer name Education Department Amount $61,618.39 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, MICHAEL A Employer name Orange County Amount $61,618.37 Date 09/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABREJA, MATTIE R Employer name Taconic DDSO Amount $61,618.11 Date 04/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DONNA M Employer name Connetquot CSD Amount $61,618.07 Date 10/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICINO, ANTHONY Employer name Nassau County Amount $61,617.65 Date 06/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MLODYNIA, JOYCE E Employer name Suffolk County Amount $61,617.62 Date 06/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NADLER, THOMAS P Employer name Town of Clifton Park Amount $61,617.53 Date 01/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUEVARA, MARIA E Employer name NYS Joint Comm Public Ethics Amount $61,617.43 Date 05/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ARCANGELO, KRISTEN Employer name Lexington School For The Deaf Amount $61,617.26 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORN, JASON M Employer name Department of Tax & Finance Amount $61,617.22 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRECH, RANDALL E Employer name Onondaga County Amount $61,617.22 Date 10/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERBER, BENJAMIN C Employer name Coxsackie Corr Facility Amount $61,617.06 Date 03/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORP, FRANK S, III Employer name Dpt Environmental Conservation Amount $61,616.85 Date 10/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER D Employer name Sullivan Corr Facility Amount $61,616.71 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONEYCUTT, STEPHANIE J Employer name Monroe County Amount $61,616.43 Date 03/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, ROSEMARIE Employer name Hewlett-Woodmere UFSD Amount $61,616.07 Date 06/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEROME, GEWENTHE M Employer name Onondaga County Amount $61,615.69 Date 04/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAFINA, ALFIYA F Employer name Health Research Inc Amount $61,615.56 Date 01/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIGA, ANDREW M Employer name Division of State Police Amount $61,615.46 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLS, DANA C Employer name Village of Warsaw Amount $61,615.30 Date 03/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, KENNETH F Employer name West Genesee CSD Amount $61,615.11 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERON, DOUGLAS G Employer name Town of Oyster Bay Amount $61,614.74 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTONE, KATHLEEN A Employer name Suffolk County Amount $61,614.70 Date 03/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYCEK, WILLIAM J Employer name Montgomery County Amount $61,614.48 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, JACQUELINE A Employer name Oriskany CSD Amount $61,614.22 Date 11/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASPY, SEAN Employer name Town of Tonawanda Amount $61,614.11 Date 01/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASMUS, JOHN W Employer name Village of Akron Amount $61,613.95 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, FERNANDO S Employer name Supreme Ct-1St Civil Branch Amount $61,613.28 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELEEN, PAMELA A Employer name Cayuga County Amount $61,613.10 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, PATRICIA M Employer name HSC at Syracuse-Hospital Amount $61,612.83 Date 11/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMANNA, CHRISTINE A Employer name Central NY Psych Center Amount $61,612.75 Date 06/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMAN, WILLIAM E, JR Employer name City of Gloversville Amount $61,612.30 Date 02/21/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PETRONE, CAMILLE A Employer name Millbrook CSD Amount $61,612.11 Date 07/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTE, LISBETH C Employer name Westchester County Amount $61,612.07 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALLAS, MICHAEL R Employer name City of New Rochelle Amount $61,611.91 Date 02/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYNTON, ROBERT W Employer name Ithaca City School Dist Amount $61,611.83 Date 04/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIRN, ANDREA N Employer name South Beach Psych Center Amount $61,611.60 Date 06/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERMAN, DEREK Employer name Nassau Health Care Corp. Amount $61,611.31 Date 11/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLEY, MAXINE A Employer name Empire State Development Corp. Amount $61,610.91 Date 06/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACK, PAULA Employer name Office of Mental Health Amount $61,610.86 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIATEK, KENNETH A Employer name Town of Cheektowaga Amount $61,610.45 Date 01/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NKWANTABISA, KWAME Employer name Fishkill Corr Facility Amount $61,610.43 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLITZ, GLENNA A Employer name Webster CSD Amount $61,610.30 Date 09/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, JOANN Employer name Central NY Psych Center Amount $61,609.82 Date 02/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, VALERIE J Employer name Albion Corr Facility Amount $61,609.46 Date 12/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYGERT, MARTHA L Employer name Village of Manlius Amount $61,607.98 Date 11/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, GERALD T Employer name Bayport Blue Point Pub Library Amount $61,607.72 Date 02/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGART, SCOTT D Employer name Orange County Amount $61,607.51 Date 07/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY, DAVID R Employer name Monroe County Amount $61,607.14 Date 01/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WUJCIK, JAMES M Employer name Wyoming County Amount $61,607.00 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMICE, LEO J Employer name Supreme Ct-1St Criminal Branch Amount $61,606.45 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, KELLY C Employer name HSC at Syracuse-Hospital Amount $61,606.28 Date 05/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, GERALD R Employer name Hudson Valley DDSO Amount $61,606.24 Date 11/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORREGROSSA, JOYCE Employer name Connetquot CSD Amount $61,606.15 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENZO, ROBERTO Employer name Rochester City School Dist Amount $61,606.07 Date 10/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOON, THOMAS R Employer name Dept Labor - Manpower Amount $61,606.02 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, RODNEY J Employer name Greenburgh Housing Authority Amount $61,605.97 Date 04/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLA ROCCO, JEFFREY M Employer name Office Parks, Rec & Hist Pres Amount $61,605.53 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, RONALD L Employer name City of Saratoga Springs Amount $61,605.45 Date 02/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENWOOD, JAMIE H Employer name Suffolk County Amount $61,604.90 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTORELLI, DEBRA Employer name South Huntington Water District Amount $61,604.55 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGG, JAMES C Employer name Dept of Correctional Services Amount $61,604.54 Date 10/22/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONBOY, BENEDICT J Employer name City of Albany Amount $61,604.05 Date 12/21/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BAKOWSKI, ALAN R Employer name Town of Cheektowaga Amount $61,603.89 Date 08/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIEST, PAUL A Employer name Otisville Corr Facility Amount $61,603.73 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNING, KENNETH Employer name Staten Island DDSO Amount $61,603.64 Date 05/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, LAUREN K Employer name SUNY Stony Brook Amount $61,603.55 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RICHARD J Employer name City of Little Falls Amount $61,603.53 Date 03/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name THROM, STEPHEN W Employer name Boces Eastern Suffolk Amount $61,603.43 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLNER, MAUREEN Employer name Village of Lloyd Harbor Amount $61,603.40 Date 09/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINSON, KEITH J Employer name Connetquot CSD Amount $61,603.13 Date 05/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, MICHAEL A, JR Employer name Town of Camillus Amount $61,602.98 Date 12/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUART, ALEX E Employer name Division of State Police Amount $61,602.95 Date 05/23/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUBER, HENRY V Employer name Town of Stony Point Amount $61,602.89 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICARI, KAREN A Employer name Brentwood UFSD Amount $61,602.65 Date 10/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, RYAN C Employer name City of Middletown Amount $61,602.32 Date 11/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VALKENBURG, JOHN R Employer name New York State Canal Corp. Amount $61,602.30 Date 07/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARSENAULT, ROSS J Employer name Town of Grand Island Amount $61,602.02 Date 08/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLINGER, MICHAEL J Employer name Dept Transportation Reg 2 Amount $61,600.81 Date 10/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, DONALD G Employer name Town of Minisink Amount $61,600.76 Date 09/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, DALE R Employer name SUNY Health Sci Center Syracuse Amount $61,600.72 Date 08/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JANINE D Employer name East Meadow Public Library Amount $61,599.74 Date 05/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, PATRICIA L Employer name Rockville Centre Pub Library Amount $61,599.69 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, AMANDA E Employer name SUNY Buffalo Amount $61,598.96 Date 02/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, CYNTHIA A Employer name Boces-Monroe Amount $61,598.76 Date 09/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, WILLIAM E Employer name Town of Cicero Amount $61,598.65 Date 05/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAHRENDORFF, MICHELE D Employer name NYS Bridge Authority Amount $61,597.79 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUEBER, VINCENT P Employer name Syracuse Housing Authority Amount $61,597.78 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESSUN, DAVID M Employer name Syracuse Housing Authority Amount $61,597.78 Date 07/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATEL, MARK J Employer name Town of Bethlehem Amount $61,597.64 Date 02/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, RONALD D Employer name New York State Canal Corp. Amount $61,597.42 Date 04/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISERCOLA, CHRISTOPHER G Employer name City of Watertown Amount $61,597.30 Date 07/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINTAK, MICHELE A Employer name Wyoming Corr Facility Amount $61,596.90 Date 03/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEFEE, RODNEY L Employer name SUNY College at Potsdam Amount $61,596.43 Date 10/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLASURDO, STEVEN J Employer name Nassau County Amount $61,596.37 Date 11/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, LORITA Employer name Department of Health Amount $61,596.31 Date 06/23/2014 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