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 COLTON, JASON J Employer name Sunmount Dev Center Amount $59,310.37 Date 06/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVANAUGH, MICHAEL R Employer name Eastern NY Corr Facility Amount $59,310.01 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVISON, TIMOTHY H, JR Employer name Office of Court Administration Amount $59,309.90 Date 08/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINO, ROSE M Employer name City of Elmira Amount $59,309.46 Date 03/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAZELL, TIMOTHY M Employer name Syracuse City School Dist Amount $59,309.09 Date 05/26/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name AURELIEN, LIONEL Employer name Clarkstown CSD Amount $59,308.77 Date 09/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SECULES, ROBERT F Employer name Greece CSD Amount $59,308.62 Date 10/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPPLE, DAWN L Employer name Clinton County Amount $59,308.24 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENFROE, KAREN V Employer name HSC at Syracuse-Hospital Amount $59,308.18 Date 06/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDIMLIC, FRANO Employer name Westbury UFSD Amount $59,307.70 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMMER, ELIZABETH L Employer name New York Public Library Amount $59,307.66 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLI, BONNIE L Employer name Plainview-Old Bethpage CSD Amount $59,307.64 Date 01/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWVER, JAMES M Employer name City of Oneonta Amount $59,307.62 Date 12/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, SHANNON M Employer name Erie County Medical Center Corp. Amount $59,307.61 Date 06/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPERT, DEAN F Employer name Sunmount Dev Center Amount $59,307.47 Date 05/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKRAK, VOLHA Employer name SUNY at Stony Brook Hospital Amount $59,307.43 Date 06/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYO, NOAH J Employer name Sunmount Dev Center Amount $59,307.41 Date 03/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIATEK, DIANE M Employer name Town of Cheektowaga Amount $59,307.29 Date 08/17/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVI, MICHAEL P Employer name Off of The Med Inspector Gen Amount $59,307.26 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREIS, BRENDA J Employer name Collins Corr Facility Amount $59,306.91 Date 09/19/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARON, THOMAS P Employer name Ulster County Amount $59,306.82 Date 01/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, JEANETTZA Employer name NYC Civil Court Amount $59,306.76 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCKLEY, LEIGH ANNE K Employer name Jericho UFSD Amount $59,306.73 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSSONT, ERYN A Employer name HSC at Syracuse-Hospital Amount $59,306.41 Date 06/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, GORDAN S, III Employer name Town of Murray Amount $59,306.37 Date 12/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATILUS, MICHAEL E Employer name Erie County Water Authority Amount $59,306.29 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUY, TERRILIA K Employer name Capital Dist Trans Authority Amount $59,306.24 Date 05/31/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANTON, JAMIE L Employer name Finger Lakes DDSO Amount $59,306.22 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANZALONE, DAMIEN C Employer name Albany County Amount $59,306.20 Date 11/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAMIGLIETTI, LAURI L Employer name Department of Tax & Finance Amount $59,306.12 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARELA, ESTEBAN, JR Employer name Roslyn UFSD Amount $59,306.01 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZA, WILLIAM J Employer name Erie County Amount $59,305.83 Date 10/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCH, ALAN R Employer name Village of Waterloo Amount $59,305.76 Date 06/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNEJO, SILVIA G Employer name Westchester Health Care Corp. Amount $59,305.71 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTLEDGE, BRANDON A Employer name Albion Corr Facility Amount $59,305.36 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCUS, CONSTANCE Employer name Department of Tax & Finance Amount $59,304.78 Date 09/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, PATRICIA A Employer name Department of State Amount $59,304.54 Date 08/30/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTEL, CHARLES A Employer name Greater Binghamton Health Center Amount $59,304.53 Date 01/22/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, TERRY A Employer name Montgomery County Amount $59,304.23 Date 11/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, DONALD P Employer name Wappingers CSD Amount $59,304.09 Date 06/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALSTRA, DONIELLE H Employer name SUNY College Techn Morrisville Amount $59,303.89 Date 08/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, KIMBERLY A Employer name Ontario County Amount $59,303.83 Date 08/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, BRIAN P Employer name Broome County Amount $59,303.69 Date 08/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERLBAUM, MICHELLE Employer name Thruway Authority Amount $59,303.26 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, BRYAN B Employer name Seneca County Amount $59,303.01 Date 03/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONZINI, ROBERT J Employer name Town of Mt Pleasant Amount $59,302.91 Date 09/13/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHENG, VICTORIA Employer name Department of Motor Vehicles Amount $59,301.90 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINO, ANNE E Employer name Livingston County Amount $59,301.86 Date 12/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROTKE, JANINE Employer name Wende Corr Facility Amount $59,301.81 Date 08/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, LINDA S Employer name West Genesee CSD Amount $59,301.72 Date 10/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONNELL, MARY B Employer name Orange County Amount $59,301.46 Date 02/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDELLI, RICHARD J Employer name City of Lackawanna Amount $59,301.12 Date 07/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHBY, SARAH E Employer name Altmar-Parish-Williamstown CSD Amount $59,300.91 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTRELL, KEVIN E Employer name Niagara St Pk And Rec Regn Amount $59,300.82 Date 12/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTUNATO, JEFFREY R Employer name Fishkill Corr Facility Amount $59,300.43 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILIANO, CARMEN P Employer name City of Rome Amount $59,300.39 Date 08/24/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORRIS, MARGIE ANN Employer name Averill Park CSD Amount $59,300.20 Date 09/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADOYI, SIMON F Employer name South Beach Psych Center Amount $59,299.88 Date 08/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, ALIYMA F Employer name Department of Tax & Finance Amount $59,299.81 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, KRISTIN A Employer name Monroe County Amount $59,299.63 Date 01/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSHER, DONALD C, JR Employer name City of Hornell Amount $59,299.60 Date 12/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIS, BRIAN G Employer name Sagamore Psych Center Children Amount $59,299.57 Date 01/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONILLA, ROBERTO Employer name Thruway Authority Amount $59,299.44 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGIN, KEVIN Employer name Brooklyn DDSO Amount $59,299.12 Date 02/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUPIEC, DENNIS J Employer name Allegany County Amount $59,299.10 Date 11/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, DAWN Employer name Finger Lakes DDSO Amount $59,298.59 Date 09/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXHEIMER, THOMAS W Employer name Queens Borough Public Library Amount $59,298.58 Date 10/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURKIN, ROGER T, JR Employer name Dept Transportation Region 1 Amount $59,298.32 Date 01/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GROAT, ERIC L Employer name Madison County Amount $59,298.16 Date 02/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERSON, KELLY L Employer name Onondaga County Amount $59,298.11 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGGIERO, ANTHONY D Employer name City of Amsterdam Amount $59,298.06 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTTILLA, MARYELLEN Employer name Staten Island DDSO Amount $59,297.94 Date 02/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMPANARO, BARBARA L Employer name Shenendehowa CSD Amount $59,297.94 Date 02/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEAU, LISA Employer name Columbia County Amount $59,297.60 Date 07/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMKE, RANDY S Employer name Dept Transportation Region 5 Amount $59,297.37 Date 06/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, AQUITTA J Employer name Metropolitan Trans Authority Amount $59,297.18 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLL, RODNEY D Employer name Hamburg CSD Amount $59,297.18 Date 02/26/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIORST, NICHOLAS N Employer name Department of Law Amount $59,297.17 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOGUT, MISCHA B Employer name New York State Assembly Amount $59,297.09 Date 01/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MELODY Employer name Education Department Amount $59,297.01 Date 12/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINKO, PENELOPE Employer name New Rochelle City School Dist Amount $59,296.98 Date 05/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOBBE, ROBERT M Employer name Town of Clarkstown Amount $59,296.73 Date 01/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, MICKEY P Employer name City of Port Jervis Amount $59,296.70 Date 04/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGANO, ALEXANDRA M Employer name SUNY Stony Brook Amount $59,296.06 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, DONNA J Employer name Wayne County Amount $59,295.68 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINCH, THOMAS L Employer name Dept Transportation Region 6 Amount $59,295.53 Date 01/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOLI, KAREN M Employer name Rye City School Dist Amount $59,295.44 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLEY, PETER B Employer name Southwestern CSD Amount $59,294.90 Date 08/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, JAMES C, III Employer name Town of Canandaigua Amount $59,294.43 Date 10/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, LETRICIA M Employer name Children & Family Services Amount $59,294.38 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERMAN, MARCI L Employer name Chautauqua County Amount $59,294.29 Date 10/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COYE, BRANDON R Employer name Marcy Correctional Facility Amount $59,294.27 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSEE, SCOTT D Employer name Menands UFSD Amount $59,294.23 Date 07/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTER, DANNY C Employer name West Hempstead UFSD Amount $59,294.21 Date 04/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYMENT, ERIC M Employer name Sunmount Dev Center Amount $59,294.09 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUCKS, CRAIG A Employer name Baldwinsville CSD Amount $59,293.96 Date 11/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLKEY, BRIAN C Employer name Town of Erwin Amount $59,293.71 Date 01/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMUTZLER, CHRISTINE T Employer name Center Moriches UFSD Amount $59,293.52 Date 12/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, MICHAEL G Employer name Town of Smithtown Amount $59,293.36 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOKEY, ADAM J Employer name Bare Hill Correction Facility Amount $59,293.18 Date 06/08/2011 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