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 PENTELA, RADHIKA Employer name Office For Technology Amount $59,209.90 Date 03/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENZEL, GREGORY J Employer name Office For Technology Amount $59,209.70 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTHOY, DANIELLE Employer name City of Rochester Amount $59,209.64 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOST, DONALD E Employer name Dept Transportation Region 6 Amount $59,209.40 Date 08/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, LINDA A Employer name Insurance Dept-Liquidation Bur Amount $59,209.28 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMBRORE, JOSEPH T Employer name Auburn Corr Facility Amount $59,208.59 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOPP, LAURA M Employer name Elmira Corr Facility Amount $59,208.54 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSAN-IRVING, LOLI Employer name SUNY College at Oneonta Amount $59,208.36 Date 09/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELTRAN, LEOPOLDO Employer name Byram Hills CSD at Armonk Amount $59,208.32 Date 12/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZUREK, AMANDA J Employer name Lakeview Shock Incarc Facility Amount $59,208.02 Date 11/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, MICHELE L Employer name Off of The State Comptroller Amount $59,207.88 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREMBLAY, KRISTEE J Employer name Dept Labor - Manpower Amount $59,207.25 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YENCHARIS, JOANN Employer name Merrick UFSD Amount $59,207.22 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZHARRIS, MATTHEW M Employer name SUNY College Techn Farmingdale Amount $59,207.13 Date 04/21/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRAUTLACHT, DAVID Employer name Buffalo Sewer Authority Amount $59,206.54 Date 03/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALABISI, VINCENT J Employer name City of Lackawanna Amount $59,206.47 Date 02/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROPPER, CATHERINE M Employer name SUNY Stony Brook Amount $59,206.46 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ANTHONY T Employer name Thruway Authority Amount $59,206.31 Date 09/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, TANYA L Employer name Broome County Amount $59,206.29 Date 03/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAHBAZ, MUHAMMAD Employer name Coxsackie Corr Facility Amount $59,206.10 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECHARD, SCOTT R Employer name Village of Rouses Point Amount $59,205.97 Date 10/02/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOVE, DAVID J Employer name SUNY Buffalo Amount $59,205.93 Date 08/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, WILLIAM J Employer name Saratoga Springs City Sch Dist Amount $59,205.59 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALACIOS, ROBERT L Employer name Town of Oyster Bay Amount $59,205.40 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, PETER F Employer name Energy Research Dev Authority Amount $59,205.32 Date 02/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANKELUNAS, PATRICK R Employer name Town of Lewiston Amount $59,205.20 Date 07/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEACH, KYLE S Employer name Willard Drug Treatment Campus Amount $59,205.07 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, CAROL M Employer name SUNY Health Sci Center Brooklyn Amount $59,205.05 Date 06/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWTON, JEREMY J Employer name Dept Transportation Region 3 Amount $59,205.02 Date 11/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOYETTE, KIMBERLY A Employer name Rensselaer County Amount $59,204.99 Date 12/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINA, JESSICA Employer name Orange County Amount $59,204.76 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADURA, LOUIS Employer name Village of Garden City Amount $59,203.95 Date 02/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULINO, HILARIO Employer name Westchester County Amount $59,203.83 Date 08/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, DAWN L Employer name Finger Lakes DDSO Amount $59,203.75 Date 03/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANEY, BERNARD Employer name City of Buffalo Amount $59,203.56 Date 12/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA R Employer name Rockland Psych Center Amount $59,203.41 Date 11/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO RUSSO, DOREEN A Employer name Brookhaven-Comsewogue UFSD Amount $59,202.73 Date 03/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAAG, JAMES R Employer name Orange County Amount $59,202.64 Date 07/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORBORG, DIANNA Employer name SUNY at Stony Brook Hospital Amount $59,202.00 Date 09/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUTO, JENNIFER C Employer name Department of Health Amount $59,201.86 Date 01/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACH, MICHELLE ANN Employer name Erie County Amount $59,201.79 Date 04/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIX, STEVEN J Employer name Dept Transportation Region 9 Amount $59,201.69 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEFELDT, BRIAN E. Employer name Village of Wilson Amount $59,201.65 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNET, MARY ELLEN Employer name Monroe Woodbury CSD Amount $59,201.44 Date 09/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLING, KEISHA N C Employer name Suffolk County Amount $59,201.17 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, ROBERT J Employer name Five Points Corr Facility Amount $59,201.10 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DUFF, JOHN P Employer name North Colonie CSD Amount $59,200.62 Date 01/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PALMA, MICHAEL C Employer name Auburn Corr Facility Amount $59,200.03 Date 07/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TONIA GRAY Employer name Nassau Health Care Corp. Amount $59,200.01 Date 04/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUEGER-FARLEY, CINDY A Employer name Office For Technology Amount $59,200.00 Date 08/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA COMBE, PHILIP M Employer name Department of Health Amount $59,200.00 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANKSHAW, KIMBERLY K Employer name Office For Technology Amount $59,199.89 Date 08/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name APPIAH, AMMA N Employer name Rockland County Amount $59,199.69 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, JONATHAN P Employer name Suffolk County Amount $59,199.08 Date 07/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGSON, STEPHANIE E Employer name Saratoga County Amount $59,198.92 Date 05/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMBRIDGE, MAURICE W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $59,198.82 Date 09/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMAN, CLAUDETTE M Employer name Brooklyn DDSO Amount $59,198.77 Date 03/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAYCOCK, SCOTT C Employer name Ontario County Amount $59,198.12 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORICE, SHARON A Employer name Middletown City School Dist Amount $59,198.06 Date 03/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONOPHY, MARIA I Employer name Department of Health Amount $59,197.96 Date 03/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, DAVID J Employer name NYS Gaming Commission Amount $59,197.65 Date 05/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABBIE, TERRY M Employer name Sunmount Dev Center Amount $59,197.46 Date 05/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTOS, VILMA Employer name Suffolk County Amount $59,197.10 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERTSMAN, MARIANNA Employer name New York Public Library Amount $59,196.91 Date 04/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELIOUS, DEVON L Employer name Canandaigua City School Dist Amount $59,196.80 Date 08/27/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name STENZEL, JAMES E Employer name Yates County Amount $59,196.05 Date 02/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAND, JENNIFER Employer name Statewide Financial System Amount $59,195.65 Date 08/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALCOTT, SHAHIDAH Employer name SUNY at Stony Brook Hospital Amount $59,195.15 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRISON, CATHERINE Employer name Helen Hayes Hospital Amount $59,194.98 Date 08/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THURLOW, JENNIFER J Employer name State Insurance Fund-Admin Amount $59,194.93 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVES LEE, ANA M Employer name Freeport UFSD Amount $59,194.65 Date 06/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, MARGARET S Employer name Deer Park UFSD Amount $59,194.48 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTENSEN, STEVEN E Employer name Town of Islip Amount $59,194.43 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTA, JASON M Employer name Town of Gorham Amount $59,194.41 Date 09/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, JESSICA L Employer name Department of Tax & Finance Amount $59,193.49 Date 07/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONTEROTTO, FAITH Employer name White Plains City School Dist Amount $59,193.47 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC PHEE, TENISHA P Employer name Taconic DDSO Amount $59,193.39 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, MICHAEL Employer name Thruway Authority Amount $59,193.39 Date 10/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCIO, ANN Employer name Little Flower UFSD Amount $59,193.00 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOMKOWSKI, WINIFRED Employer name Port Authority of NY & NJ Amount $59,192.97 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AJAYI, COMFORT O Employer name Brooklyn DDSO Amount $59,192.96 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIMKUS, CORY M Employer name Dept Labor - Manpower Amount $59,192.89 Date 03/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SHARON M Employer name Manhattan Psych Center Amount $59,192.88 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, JAMES M Employer name Town of Clifton Park Amount $59,192.66 Date 01/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOY, ROBERT M Employer name Cape Vincent Corr Facility Amount $59,192.61 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VROTSOS, PAMELA R Employer name Long Island Dev Center Amount $59,192.59 Date 05/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTY, MATTHEW Employer name Western New York DDSO Amount $59,192.03 Date 11/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOETH, CHERYL L Employer name Department of Civil Service Amount $59,191.54 Date 12/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCARETTI, ERIN RAY Employer name Putnam County Amount $59,191.52 Date 08/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLELLA, THOMAS G Employer name City of Auburn Amount $59,191.49 Date 09/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, JASON H Employer name Eastern NY Corr Facility Amount $59,191.45 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROTT, FREDERICK P Employer name Monroe County Amount $59,191.18 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUIZ, SUSAN M Employer name Chemung County Amount $59,190.98 Date 03/27/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBADEAU, DARRIN M Employer name Franklin County Amount $59,190.39 Date 02/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURBIN, SARAH E Employer name Supreme Court Clks & Stenos Oc Amount $59,190.35 Date 06/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUROCHER, LEONARD L, JR Employer name Albany County Amount $59,190.07 Date 10/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASHEMBOWSKI, FRANCIS Employer name Town of Mount Hope Amount $59,190.00 Date 04/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIGHTFOOTE, J. SCOTT Employer name Dept Transportation Region 4 Amount $59,189.54 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEARDSLEY, BETH Z Employer name Bronxville UFSD Amount $59,189.20 Date 09/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZAGUIRRE, EDWIN S Employer name Nassau County Amount $59,189.13 Date 08/23/2013 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