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 STRANO, JENNIFER A Employer name Taconic DDSO Amount $58,985.06 Date 03/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, NICOLE D Employer name Monroe County Amount $58,984.96 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EIGHMEY, CHRISTOPHER W Employer name Dpt Environmental Conservation Amount $58,984.84 Date 10/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONE, CLAIRE A Employer name Health Research Inc Amount $58,984.63 Date 07/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, WILLIAM Employer name Dept Transportation Region 1 Amount $58,984.41 Date 11/06/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEBOLDT, LISA Employer name Olympic Reg Dev Authority Amount $58,984.39 Date 10/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, MARTIN A Employer name Brentwood UFSD Amount $58,983.95 Date 01/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name THRALL, RYAN C Employer name Southport Correction Facility Amount $58,983.87 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKERING, FRANK C Employer name Chenango Valley CSD Amount $58,983.76 Date 10/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SOCIO, DAVID L Employer name City of Syracuse Amount $58,983.68 Date 01/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNARD, SCOTT C Employer name SUNY College at Oswego Amount $58,982.92 Date 10/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANCZIK-OLROGG, SHAUNA L Employer name Western New York DDSO Amount $58,982.81 Date 07/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BESSETTE, MARK A Employer name Schenectady County Amount $58,982.73 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLF, LESLIE J Employer name Department of Civil Service Amount $58,982.20 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNEELAND, ERICA L Employer name HSC at Syracuse-Hospital Amount $58,981.55 Date 09/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGHTOWER, ANTOINE L Employer name Dept Transportation Region 10 Amount $58,981.29 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALEY, DANA M Employer name HSC at Syracuse-Hospital Amount $58,981.24 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, JILLIAN K Employer name Queens Borough Public Library Amount $58,981.10 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCO CEPEDA, LEONIDA D Employer name SUNY at Stony Brook Hospital Amount $58,981.00 Date 08/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, CODY R Employer name Mohawk Correctional Facility Amount $58,980.79 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRILZ, SHAUN T Employer name Dept Labor - Manpower Amount $58,980.63 Date 06/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEROLA, DEBI Employer name Half Hollow Hills CSD Amount $58,980.47 Date 10/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARGENT, PATRICIA M Employer name Half Hollow Hills CSD Amount $58,980.47 Date 09/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRIAZZO, ANGELA M Employer name Cayuga County Amount $58,980.00 Date 07/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCEDOLA, JOSEPH R, JR Employer name Five Points Corr Facility Amount $58,979.85 Date 02/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYERS, GARY F Employer name Town of Allegany Amount $58,979.71 Date 12/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATTARDLOWIS, PAULA Employer name Sachem CSD at Holbrook Amount $58,979.60 Date 03/21/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPIANA, ARLENE C Employer name Finger Lakes DDSO Amount $58,979.32 Date 02/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALOMIA, RICHARD P Employer name Town of Brookhaven Amount $58,979.28 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DOWELL, KIMBERLY A Employer name Eastern NY Corr Facility Amount $58,979.05 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMPSEY, GREGORY M Employer name Yates County Amount $58,978.89 Date 05/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTOSCIA, FRANK A Employer name Suffolk County Amount $58,978.78 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZ, JOHN R Employer name Shawangunk Correctional Facili Amount $58,978.77 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYTH, LISA M Employer name Southport Correction Facility Amount $58,978.25 Date 06/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROSTKO, JASON A Employer name Western New York DDSO Amount $58,978.24 Date 08/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONACO, MELISSA J Employer name Dept of Economic Development Amount $58,978.09 Date 02/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STICHWEH, PATRICIA ANN Employer name Mineola UFSD Amount $58,978.06 Date 02/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLENBECK, EARL B Employer name Tioga County Amount $58,977.53 Date 01/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, TODD C Employer name Monroe County Amount $58,976.86 Date 01/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, SUSAN M Employer name Seneca County Amount $58,976.28 Date 09/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, RYAN C Employer name Five Points Corr Facility Amount $58,975.93 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONROY, SHEILA Employer name Staten Island DDSO Amount $58,975.64 Date 12/28/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, ALVARO Employer name Westchester County Amount $58,975.58 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUY, PATRICIA A Employer name Village of Sea Cliff Amount $58,975.21 Date 12/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZEEZ-TAIWO, SOLA T Employer name Metro New York DDSO Amount $58,974.90 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNINGS, KAREN A Employer name Department of Transportation Amount $58,974.87 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, WILLIAM T Employer name Town of Stillwater Amount $58,973.85 Date 06/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALESTRAND, MONICA A Employer name Bayport-Bluepoint UFSD Amount $58,973.81 Date 06/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMOL, JOSEPH A Employer name City of North Tonawanda Amount $58,973.80 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FACTEAU, KARL F Employer name New York State Canal Corp. Amount $58,973.59 Date 07/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MICHAEL R Employer name Town of Bergen Amount $58,972.84 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMM, MARY E Employer name Orange County Amount $58,972.70 Date 04/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, LAUSANNE M Employer name Orange County Amount $58,972.61 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MARZO, SAMANTHA R Employer name Pilgrim Psych Center Amount $58,972.18 Date 12/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JACQUELINE C Employer name Essex County Amount $58,972.12 Date 06/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DELLA Employer name Battery Park City Authority Amount $58,971.93 Date 07/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JACQUELINE L Employer name Finger Lakes DDSO Amount $58,971.92 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUIZ, PENNY A Employer name Jefferson County Amount $58,971.78 Date 10/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FICK, CASSANDRA LEE Employer name State Insurance Fund-Admin Amount $58,971.65 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, NANCY M Employer name Environmental Facilities Corp. Amount $58,971.40 Date 08/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSIER, PAULLY Employer name Sing Sing Corr Facility Amount $58,971.39 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKMER, JAMES R Employer name Mohawk Correctional Facility Amount $58,970.81 Date 08/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, GRETCHEN K Employer name Third Jud Dept - Nonjudicial Amount $58,970.32 Date 05/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIMISLIK, JACKALYNNE M Employer name Div Criminal Justice Serv Amount $58,970.03 Date 02/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, MICHELLE Employer name SUNY at Stony Brook Hospital Amount $58,969.91 Date 04/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JESSAMY-CALLISTE, DIANA Employer name Division of Veterans' Affairs Amount $58,969.75 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA-HUGHES, CHERYL A Employer name Suffolk County Amount $58,969.44 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC FARLAND, DAVID J Employer name Watervliet City School Dist Amount $58,968.85 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, GREGG A Employer name Edgecombe Corr Facility Amount $58,968.79 Date 01/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUZYCKI, DAVID R Employer name Gowanda Correctional Facility Amount $58,968.56 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, MIRIAM Employer name Port Authority of NY & NJ Amount $58,968.00 Date 01/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARX, KENNETH W Employer name Wyoming Corr Facility Amount $58,967.84 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, GRANT E, JR Employer name City of Rochester Amount $58,967.80 Date 09/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, NIESHA Employer name Education Department Amount $58,967.79 Date 10/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENRIQUEZ, BERNADINE D Employer name NYS Office People Devel Disab Amount $58,967.79 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHTERNBERG, TATYANA Employer name NYS Office People Devel Disab Amount $58,967.79 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLMETZ, JUDITH Employer name Erie County Amount $58,967.60 Date 01/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, PHILIP O Employer name Village of Sidney Amount $58,966.85 Date 04/19/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name UDEMEZUE, ANGUS C Employer name Department of Motor Vehicles Amount $58,966.74 Date 08/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CULLOUGH, DANIELLE A Employer name Kirby Forensic Psych Center Amount $58,966.73 Date 03/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOLEY, LISA D Employer name Boces-Jeff'son Lewis Hamilton Amount $58,966.41 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSSMAN, SAMUEL W Employer name City of Buffalo Amount $58,966.28 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERARDI, MICHAEL A Employer name Oneida County Amount $58,966.24 Date 05/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, KELLY M Employer name Creedmoor Psych Center Amount $58,966.18 Date 08/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, JOHNNY Employer name Sing Sing Corr Facility Amount $58,966.11 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANK, IAN J Employer name Dept Transportation Region 10 Amount $58,966.05 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDNER, STEVEN M, II Employer name Mid-State Corr Facility Amount $58,965.95 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI NARDO, JOANNE M Employer name Scarsdale UFSD Amount $58,965.78 Date 01/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAMPONE, GAETANA Employer name Finkelstein Memorial Library Amount $58,965.07 Date 01/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EULL, SHEILA L Employer name Shawangunk Correctional Facili Amount $58,964.89 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTAKER, CINDY D Employer name Town of Caroline Amount $58,964.82 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGANS, KELLEY L Employer name Erie County Medical Center Corp. Amount $58,964.71 Date 05/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKWOOD, JAMES E, SR Employer name Town of Volney Amount $58,964.34 Date 07/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAK, MARIANNE C Employer name City of Syracuse Amount $58,963.86 Date 05/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, MONTY J Employer name City of Fulton Amount $58,963.63 Date 06/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LALONDE, JOHN M Employer name Village of Garden City Amount $58,963.60 Date 02/21/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUBAUER, BENJAMIN E Employer name Gowanda Correctional Facility Amount $58,963.32 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFFULE, ROBERT G Employer name Marcy Correctional Facility Amount $58,962.59 Date 09/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, PATRICK R Employer name Erie County Amount $58,962.41 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JASON E Employer name Bedford Hills Corr Facility Amount $58,962.28 Date 06/29/2015 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