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 WILTSIE, SHARON L Employer name Boces-Wayne Finger Lakes Amount $58,944.02 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, MARION VIV Employer name Taconic DDSO Amount $58,943.91 Date 08/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, REGINA Employer name Long Island Dev Center Amount $58,943.69 Date 03/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELL, MICHAEL S Employer name Steuben County Amount $58,943.41 Date 07/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARMORE, RANDALL D Employer name Chautauqua County Amount $58,942.94 Date 05/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, DAVID J Employer name Village of Port Chester Amount $58,942.30 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEILER, TAMMY A Employer name Central NY DDSO Amount $58,941.62 Date 08/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TWADDELL, MATTHEW C Employer name Office For Technology Amount $58,941.36 Date 04/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATH, SHRILATA Employer name Office of General Services Amount $58,940.85 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNA, RYAN P Employer name Franklin Corr Facility Amount $58,940.70 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, DENISE Employer name Erie County Medical Center Corp. Amount $58,940.65 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTLEDGE, CRAIG S Employer name Sullivan Corr Facility Amount $58,940.52 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, PETER E Employer name Central NY DDSO Amount $58,940.42 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIM, HYESOOK Employer name Onondaga County Amount $58,940.35 Date 04/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNHILL, LORA L Employer name Dept Transportation Region 4 Amount $58,940.14 Date 03/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSA, GERMAN H Employer name Thruway Authority Amount $58,939.85 Date 12/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHASHYAM, HIMABINDU Employer name Office For Technology Amount $58,939.74 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGGS, JEFFREY C Employer name Office For Technology Amount $58,939.74 Date 03/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULIHAN, WILLIAM F Employer name Office For Technology Amount $58,939.74 Date 02/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICIS, NORMAN D Employer name Office For Technology Amount $58,939.74 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHATTUCK, BRUCE L Employer name Office For Technology Amount $58,939.74 Date 10/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAATS, DARLENE A Employer name Office For Technology Amount $58,939.74 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRYSON, ROBERT J Employer name Office For Technology Amount $58,939.74 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, KAREN W Employer name Off of The State Comptroller Amount $58,939.74 Date 10/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGHELA, CARMINE J Employer name Off of The State Comptroller Amount $58,939.74 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STABILE, KERRI J Employer name Off of The State Comptroller Amount $58,939.74 Date 05/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIEROH, JONATHAN K Employer name Dpt Environmental Conservation Amount $58,939.74 Date 06/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUGHTON, JOSHUA E Employer name Dpt Environmental Conservation Amount $58,939.74 Date 01/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARY, MAUREEN M Employer name Department of Health Amount $58,939.74 Date 06/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFOHL, GERI S Employer name Department of Health Amount $58,939.74 Date 12/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATROSE, PAUL A Employer name Office of Public Safety Amount $58,939.74 Date 07/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRY, EDWARD A Employer name Department of State Amount $58,939.74 Date 04/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILE, CYNTHIA A Employer name Children & Family Services Amount $58,939.74 Date 07/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELTON, SONOMA R Employer name Children & Family Services Amount $58,939.74 Date 06/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINKLER, MARY LYNNE Employer name Children & Family Services Amount $58,939.74 Date 09/07/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNSTEIN, LARYSA E Employer name Department of Transportation Amount $58,939.74 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUBEK, TRACY ELLEN HAHN Employer name Department of Transportation Amount $58,939.74 Date 09/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIANKA, KELSEY L Employer name Department of Transportation Amount $58,939.74 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAKEFIELD, DANIEL B Employer name Department of Transportation Amount $58,939.74 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CWIAKALA, PAUL T Employer name NYS Office People Devel Disab Amount $58,939.74 Date 02/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, ERICKA A Employer name NYS Office People Devel Disab Amount $58,939.74 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, JON E Employer name Madison County Amount $58,939.64 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNAN, MELLISSA V Employer name Madison County Amount $58,939.63 Date 08/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ELIZABETH Employer name SUNY Stony Brook Amount $58,939.41 Date 02/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JAMES A Employer name Greater Binghamton Health Center Amount $58,939.31 Date 07/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENNO, BRIAN A Employer name Village of Croton-On-Hudson Amount $58,939.19 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, JASON M Employer name Dpt Environmental Conservation Amount $58,938.59 Date 05/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIRSTON, DEBRA M Employer name Westchester Health Care Corp. Amount $58,938.57 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGAN, ALITA M Employer name Sullivan County Amount $58,938.32 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEART-MC CARTHY, VENTURA E Employer name Nassau Health Care Corp. Amount $58,938.32 Date 12/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALSDON, MICHELLE A Employer name Franklin Square UFSD Amount $58,938.08 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MARY R Employer name Longwood Public Library Amount $58,937.88 Date 12/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMPELLA, TERRENCE Employer name SUNY Albany Amount $58,937.80 Date 02/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JULIANNE N Employer name Port Authority of NY & NJ Amount $58,937.70 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKL, NORMA J Employer name Fourth Jud Dept - Nonjudicial Amount $58,937.64 Date 08/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOORHEES, JOSEPH E Employer name Port Authority of NY & NJ Amount $58,937.56 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, MARIAN Employer name Hudson Valley DDSO Amount $58,937.43 Date 07/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUSBY, BRENDA L Employer name Office of Public Safety Amount $58,936.93 Date 08/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGLIARO, RICHARD M Employer name Syosset Fire District Amount $58,936.53 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERCULES, PORTIA Employer name SUNY Health Sci Center Brooklyn Amount $58,936.45 Date 05/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SHEA, DAVID L Employer name Town of Ithaca Amount $58,936.33 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARPACE, MARC A Employer name Erie County Amount $58,935.83 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTEE, PAULA M Employer name Canandaigua City School Dist Amount $58,935.12 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, PETER P Employer name Brentwood Public Library Amount $58,934.72 Date 02/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, CARL J Employer name Town of Pawling Amount $58,934.51 Date 01/13/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, RYAN W Employer name Erie County Amount $58,934.45 Date 03/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULDOON, MATTHEW D Employer name Onondaga County Amount $58,934.44 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, JEFFREY A Employer name Town of Potsdam Amount $58,934.34 Date 06/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANTE-LANTHIER, KAREN A Employer name Village of Saranac Lake Amount $58,934.17 Date 08/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRLEY, BRIAN J Employer name Oneida County Amount $58,934.10 Date 09/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, DOUGLAS E Employer name Liverpool CSD Amount $58,934.10 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PYNN, KELLY J Employer name Oneida County Amount $58,934.06 Date 10/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEUER, MAUREEN Employer name West Islip Public Library Amount $58,933.92 Date 10/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBO, MATHEW J Employer name Sullivan Corr Facility Amount $58,933.72 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZYK, TRACI L Employer name Oswego County Amount $58,933.45 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLOIS, DEREK M Employer name Dept Labor - Manpower Amount $58,933.28 Date 05/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name POUTRE, AMY Employer name Department of Tax & Finance Amount $58,933.21 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, BRIAN C Employer name Town of Oyster Bay Amount $58,933.09 Date 12/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONE, THERESA J Employer name Beacon City School Dist Amount $58,933.09 Date 02/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, DOROTA Employer name Orange County Amount $58,931.64 Date 12/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALIDONNA, MATTHEW C Employer name City of Utica Amount $58,931.60 Date 03/28/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HANSEN, JEAN H Employer name Orange County Amount $58,931.55 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGER, HEATHER M Employer name Orange County Amount $58,931.52 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORCARO, KIM D Employer name Orange County Amount $58,931.43 Date 10/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOLLY, LISA A Employer name Orange County Amount $58,931.42 Date 05/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, JOHN EMMETT Employer name Village of West Haverstraw Amount $58,931.31 Date 07/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISNIEWSKI, JOSEPH E Employer name Chautauqua County Amount $58,931.27 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECKARD, CHRISTOPHER R Employer name Clinton County Amount $58,931.18 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROEHR, ASHLEY R Employer name Rensselaer County Amount $58,931.10 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSER, CHRISTOPHER P Employer name Town of Stanford Amount $58,930.81 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINE, MICHAEL E Employer name Bill Drafting Commission Amount $58,930.49 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACEY, TONYA L Employer name Hutchings Childrens Services Amount $58,930.35 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLESS, SUSAN L Employer name Orange County Amount $58,930.25 Date 08/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, SOSAMMA Employer name Creedmoor Psych Center Amount $58,929.77 Date 07/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURCH, ISHMAEL O Employer name Nassau Health Care Corp. Amount $58,929.57 Date 04/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMETH, THERESA Employer name Putnam County Amount $58,929.53 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUNTAIN, REBECCA ANNE Employer name State Insurance Fund-Admin Amount $58,929.45 Date 08/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, DAVID M, JR Employer name Dept Transportation Region 3 Amount $58,929.41 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETITFRERE, JEAN F Employer name Uniondale UFSD Amount $58,929.06 Date 09/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPICER, AMY L Employer name HSC at Syracuse-Hospital Amount $58,929.05 Date 06/21/2010 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