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 COLARUSSO, LUISA M Employer name Bronxville UFSD Amount $59,531.42 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, FELICIA M Employer name Temporary & Disability Assist Amount $59,531.24 Date 05/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, SHIRLEY M Employer name Orange County Amount $59,531.16 Date 11/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWEBE, BRANDON J Employer name Marcy Correctional Facility Amount $59,530.45 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, RAYMOND Employer name SUNY at Stony Brook Hospital Amount $59,529.88 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROLOFF, ADAM M Employer name Sullivan Corr Facility Amount $59,529.46 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, ROBERT M Employer name Office of General Services Amount $59,529.42 Date 06/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNON-ROBINSON, ANGELA Employer name Veterans Home at Montrose Amount $59,529.22 Date 12/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DION, NICHOLAS J Employer name Erie County Amount $59,529.00 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, SHARITA Employer name Nassau County Amount $59,528.91 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, TIFFANY S Employer name Nassau County Amount $59,528.91 Date 04/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUPP, CAROLE Employer name Nassau County Amount $59,528.91 Date 12/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMBERT, DIANELLA M Employer name Nassau County Amount $59,528.91 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KINSTRIE, JOSEPH W Employer name Village of Maybrook Amount $59,528.61 Date 02/14/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARTIN, MATTHEW E, III Employer name Oceanside Fire District Amount $59,528.33 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL-MIDGLEY, MARGARET M Employer name Town of Penfield Amount $59,528.25 Date 08/30/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOELI, MAUREEN J Employer name Farmingdale UFSD Amount $59,528.01 Date 08/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNONE, CHERYL A Employer name Farmingdale UFSD Amount $59,528.01 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIDEBECK, DARYL J Employer name Erie County Amount $59,527.61 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, HUI-CHUAN Employer name Rocky Point UFSD Amount $59,527.44 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIRITUS, BARBARA E Employer name Uniondale UFSD Amount $59,527.06 Date 10/01/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILKE, MAUREEN A Employer name Genesee Comm Charter School Amount $59,526.95 Date 10/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOONMAKER, JANEEN M Employer name Justice Center For Protection Amount $59,526.75 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, DELORIS A Employer name Taconic DDSO Amount $59,526.57 Date 07/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWIECIEN, ROBERT J Employer name Rochester City School Dist Amount $59,526.37 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNEAD, LETICHIA A Employer name NYC Criminal Court Amount $59,526.27 Date 01/31/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REUS, JOHN F Employer name Boces-Monroe Amount $59,526.08 Date 11/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOZLOWSKI, JOHN A Employer name Sullivan County Amount $59,526.06 Date 04/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERPALL, PAUL C Employer name City of White Plains Amount $59,525.94 Date 01/08/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ZAMORA, JOE Employer name Central NY DDSO Amount $59,525.80 Date 09/14/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMM, BIRD Employer name Hale Creek Asactc Amount $59,525.71 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGANO, PATRICK J Employer name City of Oswego Amount $59,525.55 Date 10/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, KAREN J Employer name Great Neck Park District Amount $59,524.98 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VINNEY, JESSICA L Employer name Niagara Frontier Trans Auth Amount $59,524.92 Date 10/21/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DIXON, KAREEM S Employer name New Rochelle City School Dist Amount $59,524.87 Date 02/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAIG, LINDSAY M Employer name City of Mount Vernon Amount $59,524.79 Date 01/30/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GHIOTTI, MARIANNE E Employer name Dept Transportation Region 8 Amount $59,524.77 Date 08/30/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTHEIS, KARIN L Employer name SUNY at Stony Brook Hospital Amount $59,524.57 Date 06/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALICANDRO, STEPHANIE A Employer name Suffolk County Amount $59,524.55 Date 07/06/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUNNE, MICHAEL P Employer name Dept Transportation Region 8 Amount $59,524.49 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, ANTHONY Employer name Islip Resource Recovery Agcy Amount $59,524.41 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, CHAD M Employer name Great Meadow Corr Facility Amount $59,524.31 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLINT, MICHAEL M Employer name Town of Somerset Amount $59,524.23 Date 11/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name IWUCHUKWU, CHINENYE O Employer name HSC at Syracuse-Hospital Amount $59,524.22 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, THOMAS J Employer name Town of Oyster Bay Amount $59,524.21 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHRMENTRAUT, GERRY Employer name Livingston County Amount $59,524.07 Date 01/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, GARY J Employer name Creedmoor Psych Center Amount $59,523.76 Date 06/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, GERALDINE M Employer name Central NY Psych Center Amount $59,523.42 Date 10/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOKER, DEBORAH A Employer name Pine Valley CSD Amount $59,523.36 Date 09/04/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVER, ROSE N Employer name Health Research Inc Amount $59,522.91 Date 02/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUTOMSKI, LAWRENCE V Employer name Buffalo Mun Housing Authority Amount $59,522.64 Date 03/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALLEY, ADAM D Employer name Yates County Amount $59,522.34 Date 02/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOBLAUCH, AUDREY J Employer name Town of Rotterdam Amount $59,522.15 Date 03/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIN, CLAUDIA M Employer name Syracuse City School Dist Amount $59,522.05 Date 01/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVULIS, DONALD J Employer name Gowanda Correctional Facility Amount $59,521.78 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONIOU, RACHEL Employer name Monroe County Amount $59,521.68 Date 08/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANZALONE, BENJAMIN Employer name Nassau County Amount $59,521.58 Date 09/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, MARY C Employer name Syracuse Housing Authority Amount $59,521.50 Date 11/15/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRYAN W Employer name Collins Corr Facility Amount $59,521.39 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNEY, DAWN M Employer name Onondaga County Amount $59,521.19 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, JUDY A Employer name Mamaroneck UFSD Amount $59,521.00 Date 01/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRKER, SCOTT D Employer name Schenectady County Amount $59,520.93 Date 05/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELM, MAURICE F Employer name Sunmount Dev Center Amount $59,520.74 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSIEK, DEBBIE M Employer name Western New York DDSO Amount $59,520.73 Date 08/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANKEY, ARLENE H Employer name Fourth Jud Dept - Nonjudicial Amount $59,520.70 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JESSICA L Employer name Erie County Amount $59,520.68 Date 02/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, SUZETTE A Employer name Hempstead UFSD Amount $59,520.55 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMMAN, ROBERT J, JR Employer name Churchville-Chili CSD Amount $59,520.48 Date 03/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARD, ELSIE Employer name Insurance Dept-Liquidation Bur Amount $59,520.36 Date 05/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, JEANNE M Employer name Ellenville CSD Amount $59,520.12 Date 08/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, JOHN M Employer name Dept Transportation Region 8 Amount $59,520.00 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST FORT, REGINALD Employer name Queens Borough Public Library Amount $59,519.61 Date 11/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORESTIER, JOANNE Employer name City of Long Beach Amount $59,519.58 Date 07/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL T Employer name Herricks UFSD Amount $59,519.41 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOEHRINGER, LINDA M Employer name Baldwinsville CSD Amount $59,519.27 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYR, JARED J Employer name Eastern NY Corr Facility Amount $59,519.18 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, TARA E Employer name Temporary & Disability Assist Amount $59,518.95 Date 11/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIAVA, LORI A Employer name Town of Wappinger Amount $59,518.79 Date 12/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, JEFFERY L Employer name City of Auburn Amount $59,518.60 Date 02/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, JENNIFER C Employer name Fishkill Corr Facility Amount $59,518.07 Date 10/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANG, SUNSOOK K Employer name Department of Health Amount $59,517.88 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NILSEN, JOHN D Employer name Office of General Services Amount $59,517.83 Date 05/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALCANTARA, WELBY Employer name Division of Veterans' Affairs Amount $59,517.70 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, JACQUELINE M Employer name Collins Corr Facility Amount $59,517.64 Date 11/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUDT, TIMOTHY N Employer name Village of Lake George Amount $59,517.60 Date 01/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRGELES, GEORGE S Employer name Lindenhurst UFSD Amount $59,517.59 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISS, ASHLEY J Employer name Livingston County Amount $59,517.55 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINSON, CHRISTOPHER L Employer name City of Rochester Amount $59,517.44 Date 04/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIOSI, ANNETTE M Employer name Half Hollow Hills CSD Amount $59,517.37 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, PETER O Employer name Thruway Authority Amount $59,517.27 Date 01/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOESCHE, RICHARD M Employer name Monroe Woodbury CSD Amount $59,516.20 Date 02/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALETTE, MICHAEL D Employer name Brushton Moira CSD Amount $59,515.87 Date 11/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name APONTE, ELIZABETH E Employer name Children & Family Services Amount $59,515.49 Date 02/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTIGAN, JASON A Employer name Albany County Amount $59,515.44 Date 03/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLK, KEVIN E Employer name City of Batavia Amount $59,515.42 Date 08/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWIECINSKI, DAVID A Employer name Thruway Authority Amount $59,515.23 Date 11/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMAS, ALANA M Employer name Wappingers CSD Amount $59,515.12 Date 03/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVENS, CHRIS R Employer name Washington County Amount $59,514.82 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, ORLANDO D Employer name Sullivan Corr Facility Amount $59,514.72 Date 12/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINTON, CAROLE A Employer name Orange County Amount $59,514.64 Date 11/08/2001 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