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 GURLEY, ROBERT J Employer name Greene County Amount $59,586.45 Date 03/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, ARTRILLA Employer name Metro New York DDSO Amount $59,586.44 Date 04/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, MARYANN Employer name Smithtown CSD Amount $59,585.42 Date 12/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDINO, SERGIO Employer name Monroe County Amount $59,585.21 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCKER, CORY J Employer name Clinton Corr Facility Amount $59,584.98 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ROSA, CHERYL A Employer name Greater Binghamton Health Center Amount $59,584.96 Date 06/07/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURHAM, MARY Employer name West Hempstead UFSD Amount $59,584.75 Date 05/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENSHAW, BERNADINE M Employer name Village of Rockville Centre Amount $59,584.62 Date 08/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, MICHAEL A Employer name Warren County Amount $59,584.38 Date 08/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, AISHA S Employer name Nassau County Amount $59,584.30 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TODD R Employer name Monroe County Amount $59,584.08 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, DANIEL R Employer name Wende Corr Facility Amount $59,583.24 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOWERY, ROBERT W, JR Employer name Moriah Shock Incarce Corr Fac Amount $59,583.17 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, GUSTAVO A Employer name Bedford Hills Corr Facility Amount $59,582.80 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, IAN M Employer name City of Gloversville Amount $59,582.09 Date 03/08/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOAG, BETH A Employer name HSC at Syracuse-Hospital Amount $59,581.64 Date 06/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARPE, KYLE J Employer name Adirondack Correction Facility Amount $59,581.48 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, BRUCE D Employer name Jamestown City School Dist Amount $59,581.25 Date 01/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTTON, KATHARINE Employer name SUNY College at Oswego Amount $59,581.12 Date 10/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVAJANI, ANALIA N Employer name Ossining UFSD Amount $59,581.12 Date 05/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARIMBOLO, JOHN Employer name Education Department Amount $59,580.96 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITAKER, ANGELA D Employer name Metro New York DDSO Amount $59,580.93 Date 04/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, GARY W Employer name City of Saratoga Springs Amount $59,580.91 Date 01/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELPS, RYAN J Employer name Hudson Corr Facility Amount $59,580.65 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNIZ, MYRA B Employer name Div Housing & Community Renewl Amount $59,580.61 Date 01/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, JAMES J Employer name Department of Transportation Amount $59,580.57 Date 06/09/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIMBECK, ROBERT A, JR Employer name Attica Corr Facility Amount $59,580.50 Date 06/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATOS, KRYSTAL Employer name Suffolk County Amount $59,580.30 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, JUAN J Employer name Town of Greenburgh Amount $59,579.60 Date 03/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASPRZYCKI, IGNACY Employer name Brooklyn DDSO Amount $59,579.44 Date 07/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVEZ, DOMINGO Employer name Massapequa UFSD Amount $59,579.30 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRILLER, KARIN L Employer name Franklin Square Public Library Amount $59,579.12 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVIN, ADEIDRA M Employer name SUNY Central Admin Amount $59,578.81 Date 03/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YARWOOD, RAYMOND K, III Employer name Warwick Valley CSD Amount $59,577.83 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTOON, ERIK J Employer name Erie County Amount $59,577.82 Date 11/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, JAMES M Employer name Cornell University Amount $59,577.78 Date 06/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRIEBIG-ZULLO, DOROTHY O Employer name Suffolk County Amount $59,577.67 Date 01/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUPA, SCOTT G Employer name Elmira Psych Center Amount $59,577.48 Date 02/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVOIE-HOWE, RENEE Employer name Office For Technology Amount $59,577.34 Date 05/21/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTLEY, GREGORY V, JR Employer name City of Beacon Amount $59,577.12 Date 09/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, KYLE D Employer name Town of Brighton Amount $59,576.80 Date 06/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACACE, JANE F Employer name Suffolk County Amount $59,576.40 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLANES, BEVIN A Employer name Suffolk County Amount $59,576.40 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, ROBERT B Employer name Suffolk County Amount $59,576.40 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINE, SHERRY P Employer name Uniondale UFSD Amount $59,576.30 Date 09/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ETTEN, KATHLEEN A Employer name Monroe Woodbury CSD Amount $59,576.06 Date 12/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUXTON, KIARA L Employer name Ulster Correction Facility Amount $59,575.85 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEILER, ANNE M Employer name Nassau County Amount $59,575.78 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODEMEYER, NICOLE M Employer name Town of Islip Amount $59,575.77 Date 05/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEPPNER, JOHN M Employer name Saugerties CSD Amount $59,575.71 Date 04/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, CINDY Employer name Office of General Services Amount $59,575.59 Date 12/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURTON, SUSAN M Employer name Erie County Amount $59,575.36 Date 02/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHY, NORMA JEAN Employer name NYS Conference of Mayors Amount $59,575.21 Date 11/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, MICHAEL A Employer name Minisink Valley CSD Amount $59,575.06 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, KENNETH N Employer name SUNY at Stony Brook Hospital Amount $59,574.97 Date 03/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIMARCHI, DEBORAH A Employer name Westchester County Amount $59,574.40 Date 07/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, TAMARA J Employer name Village of Tarrytown Amount $59,574.34 Date 05/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABER, SOL L Employer name Thruway Authority Amount $59,574.23 Date 09/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VETE-MAHONEY, SHEILA C Employer name Energy Research Dev Authority Amount $59,574.09 Date 08/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, RICHARD M Employer name Monroe County Water Authority Amount $59,574.01 Date 02/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name URENA, DENISE Employer name Rockland County Amount $59,573.86 Date 05/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE ROY, DAVID P Employer name Town of Newburgh Amount $59,573.58 Date 12/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELOMO, LORETTA I Employer name Ossining UFSD Amount $59,573.53 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIGNATARO, DOMINIC Employer name Nassau County Amount $59,573.27 Date 03/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASINSKI, JOSEPH S Employer name Riverhead CSD Amount $59,573.20 Date 08/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMART, JVON Employer name Nassau Health Care Corp. Amount $59,573.04 Date 11/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, JOANNE Employer name Nassau County Amount $59,572.91 Date 06/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STELICK, LISA H Employer name Dryden CSD Amount $59,572.49 Date 03/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BELLA, PATRICIA E Employer name SUNY at Stony Brook Hospital Amount $59,572.46 Date 11/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAKER, HEATHER A Employer name Dept of Agriculture & Markets Amount $59,572.42 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGAN, MICHAEL T Employer name 10Th Jd Nassau Nonjudicial Amount $59,572.37 Date 04/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPAELIAS, AMY Employer name SUNY College at New Paltz Amount $59,572.34 Date 03/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORVINO, GREGORY E Employer name Putnam County Amount $59,571.95 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEYARMIN, STEPHANIE L Employer name Orleans Corr Facility Amount $59,571.84 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEATON, JUDY A Employer name Middle Country CSD Amount $59,571.82 Date 06/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPADA, NICHOLAS Employer name Staten Island DDSO Amount $59,571.73 Date 03/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, JENNIFER L Employer name Collins Corr Facility Amount $59,571.60 Date 04/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORD, PATRICIA C Employer name Bedford CSD Amount $59,571.30 Date 11/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, JUAN Employer name Pearl River UFSD Amount $59,571.15 Date 08/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWN, BLANCHE E Employer name Dpt Environmental Conservation Amount $59,571.08 Date 12/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOULTON, RHONDA H Employer name SUNY College at Cortland Amount $59,571.08 Date 09/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCE, JOYCE R Employer name SUNY Empire State College Amount $59,570.72 Date 06/10/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRIEN, MELISSA R Employer name Rochester Housing Authority Amount $59,570.50 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTULLO, NICHOLAS J, JR Employer name Wyoming County Amount $59,570.46 Date 09/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTARNICOLA, RANDAL J Employer name Thruway Authority Amount $59,570.32 Date 11/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, CARY L Employer name Chenango County Amount $59,570.17 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRITTON, KYLE J Employer name SUNY College at Oneonta Amount $59,570.01 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROLL, JOSEPH J Employer name Town of Colonie Amount $59,569.67 Date 04/17/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLO, MELANIE Employer name Oneida County Amount $59,569.52 Date 09/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIAMBELLA, MAUREEN T Employer name Niagara County Amount $59,569.41 Date 03/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMPOROWSKI, MARY Employer name Erie County Amount $59,568.70 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, LARRY H Employer name Sherburne-Earlville CSD Amount $59,568.28 Date 06/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, ARTHUR J Employer name Department of Motor Vehicles Amount $59,568.12 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAKLENEC, GLADYS Employer name Lindenhurst UFSD Amount $59,568.12 Date 10/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARA, CAROL L Employer name Nassau County Amount $59,567.91 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, BRIAN K Employer name Department of Health Amount $59,567.85 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, WAYNE A Employer name New York Public Library Amount $59,567.61 Date 09/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LOUGHLIN, ANN M Employer name Statewide Financial System Amount $59,567.13 Date 09/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, ADAM W Employer name Thruway Authority Amount $59,567.13 Date 11/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUYCK, STACY J Employer name Afton CSD Amount $59,567.00 Date 04/11/1994 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