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 ABBOTT, CHRISTOPHER M Employer name City of Syracuse Amount $59,730.84 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNES, ANNE M Employer name City of Syracuse Amount $59,730.84 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, THOMAS A Employer name City of Syracuse Amount $59,730.84 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZER, DONALD R Employer name Hewlett-Woodmere UFSD Amount $59,730.70 Date 03/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRONE, GAIL J Employer name Edgemont UFSD at Greenburgh Amount $59,730.60 Date 10/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAYMILLER, MARGARET M Employer name Roswell Park Cancer Institute Amount $59,730.36 Date 08/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUB, DANIEL E, JR Employer name Orange County Amount $59,730.35 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOYLOY, TINALIN O Employer name Roosevelt UFSD Amount $59,730.13 Date 09/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCCURRY, KIM A Employer name Thruway Authority Amount $59,730.02 Date 02/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINE, THERESA M Employer name Dutchess County Amount $59,730.00 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUTNAM, ERICA L Employer name Yates County Amount $59,729.95 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL-ORR, ELIZABETH A Employer name Yates County Amount $59,729.94 Date 07/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINNANE, CODY M Employer name Town of Mt Pleasant Amount $59,729.39 Date 08/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEARITY, KEITH E Employer name Suffolk County Amount $59,728.95 Date 08/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIGHT, CHERYL L Employer name Town of Wappinger Amount $59,728.93 Date 09/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, PHILIP A Employer name Mid-Hudson Psych Center Amount $59,728.82 Date 02/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTEN, DIANE H Employer name Cornell University Amount $59,728.74 Date 07/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTED, RICKY A Employer name Fishkill Corr Facility Amount $59,728.64 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, KIMBERLY M Employer name Nassau Health Care Corp. Amount $59,728.63 Date 09/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINONES, RAY W Employer name Village of Garden City Amount $59,728.52 Date 01/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICCIANO, ANAMARIA B Employer name City of Beacon Amount $59,728.13 Date 09/08/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CUSACK, JAMES P Employer name Oneida County Amount $59,728.10 Date 05/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRKPATRICK, JEANITA M Employer name Western New York DDSO Amount $59,728.09 Date 03/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, SARA E Employer name Albany County Amount $59,727.87 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLICKINGER, THOMAS W Employer name Montgomery County Amount $59,727.83 Date 03/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCORAN, THOMAS P Employer name Chemung County Amount $59,727.65 Date 08/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERALTA, ROSA E Employer name Elmont UFSD Amount $59,727.43 Date 09/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYEU, MARK D Employer name City of Batavia Amount $59,727.22 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEINER, SANDRA M Employer name Herricks UFSD Amount $59,727.05 Date 01/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, MARTIN B Employer name Children & Family Services Amount $59,727.02 Date 11/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGARD, DARREN J Employer name Central NY DDSO Amount $59,726.75 Date 10/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOFINCHIO, MARY A Employer name Children & Family Services Amount $59,726.05 Date 08/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEZA-GAFFNEY, TIFFANI Employer name Department of Civil Service Amount $59,726.01 Date 12/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELAIR-GIER, JENNIFER L Employer name Monroe County Amount $59,725.97 Date 02/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMATO, ANTHONY Employer name Keene CSD Amount $59,725.91 Date 03/23/1964 Fiscal year 2016-17 Pension group Employee Retirement System
Name FICK, JASON M Employer name Collins Corr Facility Amount $59,725.73 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGER, LAWRENCE C Employer name Village of Walden Amount $59,725.69 Date 12/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSONS, CHRISTINE M Employer name Village of Fairport Amount $59,725.62 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFENDLER, ERIN M Employer name Marcy Correctional Facility Amount $59,725.15 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONIECZKO, MICHAEL P Employer name Williamsville CSD Amount $59,724.86 Date 03/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, JORGE L Employer name NYS Teachers Retirement System Amount $59,724.71 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, DONNA O Employer name Kingsboro Psych Center Amount $59,724.46 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, BRENDA Employer name Capital District DDSO Amount $59,724.42 Date 10/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRADE, IRIS C Employer name City of Yonkers Amount $59,724.25 Date 03/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, DAVID B Employer name Rensselaer County Amount $59,723.06 Date 10/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, MANUEL Employer name Eastern NY Corr Facility Amount $59,722.86 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ-LEE, FRANCES D Employer name Washington Hts Unit Amount $59,722.86 Date 10/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROCK, STELLA M Employer name Department of Motor Vehicles Amount $59,722.84 Date 06/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, BARBARA L Employer name Insurance Dept-Liquidation Bur Amount $59,722.68 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANDO, MICHAEL L Employer name Sunmount Dev Center Amount $59,722.26 Date 03/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIS, MICHAEL C Employer name SUNY Health Sci Center Syracuse Amount $59,722.22 Date 06/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOLLY, MITCHELL Employer name Kingsboro Psych Center Amount $59,722.15 Date 03/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTINE, GILDA M Employer name Rensselaer County Amount $59,722.09 Date 06/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORCHERT, DANIEL P Employer name Village of Akron Amount $59,721.65 Date 11/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSARIO, RAYMOND Employer name Supreme Ct-1St Criminal Branch Amount $59,721.62 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLION, KATHLEEN A Employer name Olympic Reg Dev Authority Amount $59,721.40 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUCKERN, MARY LYNN Employer name City of Auburn Amount $59,721.17 Date 06/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, BETHANY G Employer name Oyster Bay-East Norwich CSD Amount $59,721.10 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULOTTY, DOUGLAS C Employer name SUNY College Technology Delhi Amount $59,721.08 Date 09/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIESCHER, MICHAEL J Employer name Woodbourne Corr Facility Amount $59,720.84 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADESSA, ROSEMARY C Employer name Cornell University Amount $59,720.78 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, DERRICK C Employer name City of Albany Amount $59,720.62 Date 01/15/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WILSON, BURTON L Employer name Montgomery County Amount $59,720.56 Date 02/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTES, DANITA Employer name Metropolitan Trans Authority Amount $59,720.53 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAJIB, ZUBAYER R Employer name Metropolitan Trans Authority Amount $59,720.53 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUSOVA, IRINA N Employer name Metropolitan Trans Authority Amount $59,720.53 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERT, JOSEPH J, JR Employer name Five Points Corr Facility Amount $59,720.52 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PONCEAU, DOMINIC J Employer name Chautauqua County Amount $59,720.49 Date 03/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALGUIRE, FRANK D Employer name Greene County Amount $59,720.27 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ANGELIS, TERI M Employer name Valley Stream UFSD 24 Amount $59,719.86 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERSTENSLAGER, LINDSEY M Employer name Wayne Co Soil,Wtr Cons Dist Amount $59,719.74 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINGARTEN, ANDREA S Employer name Town of Hempstead Amount $59,719.56 Date 06/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, CARLOS A Employer name Brooklyn DDSO Amount $59,718.66 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADDEN, SHANNON M Employer name Beacon City School Dist Amount $59,718.15 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGER, JOHN C, JR Employer name SUNY College at New Paltz Amount $59,717.86 Date 08/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIDALGO, SARAH R Employer name New York Public Library Amount $59,717.29 Date 11/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSCUP, NATHAN C Employer name Oneida County Amount $59,716.86 Date 02/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESSELBARTH, PAUL A Employer name E Syracuse-Minoa CSD Amount $59,716.40 Date 05/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DE KAR, DANIELLE M Employer name Green Haven Corr Facility Amount $59,716.38 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, FRANCIS X, III Employer name City of New Rochelle Amount $59,716.28 Date 07/29/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC CAFFREY, EUGENE P Employer name Mahopac CSD Amount $59,716.02 Date 09/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNES, KELLI J Employer name Boces Suffolk 2Nd Sup Dist Amount $59,715.79 Date 01/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLER, PATRICK F Employer name Town of Bath Amount $59,715.78 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTER, GEORGE D Employer name Town of Webster Amount $59,715.54 Date 08/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEPLER, HEATHER L Employer name Dept Transportation Reg 2 Amount $59,714.94 Date 05/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, JULIE C Employer name Orleans Corr Facility Amount $59,714.55 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIAN, JERAMI D Employer name Onondaga County Amount $59,714.41 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESPAL, JOHN S Employer name Erie County Medical Center Corp. Amount $59,713.90 Date 03/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, WANDA C Employer name Erie County Amount $59,713.84 Date 01/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDWELL, LANETTE S Employer name Staten Island DDSO Amount $59,713.62 Date 12/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVI, BARBARA A Employer name NYS Senate Regular Annual Amount $59,713.61 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGE, STEPHANIE N Employer name Oneida County Amount $59,713.38 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMCHUK, ALEKSANDR V Employer name Onondaga County Amount $59,713.07 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIMS, ADAM Employer name Dept Transportation Region 1 Amount $59,712.41 Date 02/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEPERT, CHRISTOPHER J Employer name Town of Brookhaven Amount $59,712.15 Date 06/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, CORBIN C Employer name Onondaga County Amount $59,711.87 Date 02/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASELL, ANTHONY J Employer name Div Military & Naval Affairs Amount $59,711.82 Date 02/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, STEVEN M Employer name Five Points Corr Facility Amount $59,711.31 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSZAK, CRAIG M Employer name Town of Islip Amount $59,711.29 Date 06/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALADINO, SABRINA Employer name Village of Canastota Amount $59,711.06 Date 07/28/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP