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 MAMBY, MELISSA E Employer name Bronx Psych Center Amount $58,431.36 Date 03/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, GREG A Employer name Broome County Amount $58,431.34 Date 08/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGLIS, WAYNE J, SR Employer name Sauquoit Valley CSD Amount $58,431.10 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, DIANE Employer name Boces Westchester Sole Supvsry Amount $58,431.07 Date 01/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONEY, AMY D Employer name Gouverneur Correction Facility Amount $58,431.01 Date 08/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name IWUANYANWU, EDNA C Employer name NYS Veterans Home at St Albans Amount $58,430.88 Date 07/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSON, ORAL A Employer name Town of North Hempstead Amount $58,430.83 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCUS, TRACY M Employer name Cornell University Amount $58,430.70 Date 10/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLETT, RAYMOND B, JR Employer name SUNY Binghamton Amount $58,430.30 Date 04/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, JAMES C Employer name Mohawk Correctional Facility Amount $58,430.25 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, EMILY S Employer name Education Department Amount $58,430.21 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURTER, MAGDALEN M Employer name Middle Country CSD Amount $58,430.18 Date 10/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATRICK, CARLOS D Employer name Wyandanch UFSD Amount $58,430.03 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LALEU, CONRAD J Employer name Woodbourne Corr Facility Amount $58,430.02 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONIN, KELLY A Employer name 10Th Jd Nassau Nonjudicial Amount $58,429.78 Date 11/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALKINS, RODNEY D Employer name Onondaga County Amount $58,429.16 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, RICHARD T Employer name SUNY Stony Brook Amount $58,428.74 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPARZA, LUIS H Employer name Long Island St Pk And Rec Regn Amount $58,428.72 Date 05/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUEAL, JASON R Employer name Genesee County Amount $58,428.72 Date 01/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEHAN, DAMIAN D Employer name Div Criminal Justice Serv Amount $58,428.71 Date 04/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOIGT, DOUGLAS T Employer name Thruway Authority Amount $58,428.66 Date 07/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAEFER, RHONDA A Employer name Honeoye Falls-Lima CSD Amount $58,428.46 Date 11/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENE, DAVID M Employer name Tioga CSD Amount $58,428.39 Date 07/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACCHIARELLA, PIETRO Employer name Fishkill Corr Facility Amount $58,428.35 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRIZZO, JOSEPH M Employer name Newburgh City School Dist Amount $58,428.32 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGONESE, PAOLA Employer name Albany City School Dist Amount $58,428.20 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALCE, STEPHEN M Employer name Onondaga County Amount $58,427.98 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REFORMATO, KATHLEEN Employer name Boces-Nassau Sole Sup Dist Amount $58,427.79 Date 10/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANIOLEK, ROXANNE Employer name Div Criminal Justice Serv Amount $58,427.77 Date 01/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERTIS, EDWARD F Employer name Attica Corr Facility Amount $58,427.74 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANDREW J Employer name Erie County Medical Center Corp. Amount $58,427.74 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DANE M Employer name Broome County Amount $58,427.66 Date 12/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENAUD, BRITTNEY A Employer name Department of Tax & Finance Amount $58,427.14 Date 12/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, PATRICK J Employer name Onondaga County Amount $58,427.04 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENKINS, RENEE J Employer name Monroe County Amount $58,427.00 Date 11/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARSCZ, MARY T Employer name Office For Technology Amount $58,426.92 Date 08/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER-COEN, KIM M Employer name Bedford Hills Corr Facility Amount $58,426.57 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, RICHARD C, JR Employer name Buffalo City School District Amount $58,426.52 Date 03/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENYA, DANIELLE S Employer name New Rochelle City School Dist Amount $58,426.22 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTY, ROBERT W, II Employer name Department of Health Amount $58,426.03 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, APRIL C Employer name Finger Lakes DDSO Amount $58,426.03 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARCY, JASON J Employer name Central NY Psych Center Amount $58,425.90 Date 06/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, DIANE L Employer name Broome DDSO Amount $58,425.84 Date 01/30/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOURADO, JOSEPH P Employer name Village of Hempstead Amount $58,425.67 Date 09/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERRE, LESLIE Employer name Onondaga County Amount $58,425.53 Date 07/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEROLETO, JOEL P Employer name City of Buffalo Amount $58,425.52 Date 07/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONTANA, RICHARD A Employer name City of Buffalo Amount $58,425.50 Date 01/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLOMBEK, JOSEPH, JR Employer name City of Buffalo Amount $58,425.50 Date 07/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCANLON, CHRISTOPHER P Employer name City of Buffalo Amount $58,425.50 Date 05/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYATT, RASHEED N Employer name City of Buffalo Amount $58,425.50 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name OATMAN, KEVIN W Employer name Mohawk Correctional Facility Amount $58,425.31 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOURTH, MICHELE M Employer name Office For Technology Amount $58,425.09 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLEY, FRANCESCA K Employer name Suffolk County Amount $58,424.93 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKLOW, CHRISTINA M Employer name Town of Marlborough Amount $58,424.80 Date 03/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, CYNTHIA A Employer name Broome DDSO Amount $58,424.37 Date 08/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, STEPHEN F Employer name Allegany County Amount $58,424.28 Date 01/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, PATRICE K Employer name Port Authority of NY & NJ Amount $58,424.08 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, MATTHEW Employer name Southport Correction Facility Amount $58,423.85 Date 05/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGHANY, CHARLES P, JR Employer name Pavilion CSD Amount $58,423.79 Date 08/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANFEAR, KEITH D Employer name Village of Lake George Amount $58,423.41 Date 04/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCENDETTI, RICK Employer name Monroe County Amount $58,423.40 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, GREGORY P Employer name Fulton County Amount $58,423.34 Date 06/16/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, KATHLEEN S Employer name South Colonie CSD Amount $58,422.80 Date 08/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, BOBBIE JO M Employer name Dept Health - Veterans Home Amount $58,422.76 Date 01/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, STEPHEN D Employer name City of Canandaigua Amount $58,421.94 Date 04/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSTIN, DANIEL K Employer name Collins Corr Facility Amount $58,421.77 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, MARK A Employer name Cattaraugus County Amount $58,421.65 Date 09/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, LIONEL M Employer name Town of North Hempstead Amount $58,421.56 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVATO, CINDY A Employer name Suffolk County Amount $58,421.10 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTHOLE, CHANTAL R Employer name Nassau Health Care Corp. Amount $58,421.07 Date 04/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLUZZO, JOHN J Employer name Rotterdam Mohonasen CSD Amount $58,420.88 Date 11/15/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROUSE, KARI A Employer name Greater So Tier Boces Amount $58,420.58 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GIOVANNI, JOSEPH S Employer name Nassau County Amount $58,420.51 Date 10/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LACY, BENJAMIN C Employer name Village of Medina Amount $58,420.00 Date 05/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALISBURY, DALE S Employer name Newburgh City School Dist Amount $58,419.61 Date 10/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name OATES, ERIN J Employer name Cornell University Amount $58,419.35 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, PAULA Employer name Dutchess County Amount $58,419.33 Date 01/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, LEAH C Employer name Cornell University Amount $58,419.15 Date 12/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPREY, ARLETTA H Employer name Clinton County Amount $58,418.82 Date 07/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLWOOD, ALFRED J Employer name Port Authority of NY & NJ Amount $58,418.46 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYT, LISA J Employer name Rensselaer County Amount $58,418.32 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORNELLI, ROGER L Employer name Orleans Corr Facility Amount $58,418.29 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKERT, AMY J Employer name Southport Correction Facility Amount $58,418.13 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEIBERT, THERESA Employer name SUNY College at Fredonia Amount $58,418.08 Date 02/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, RICKY V Employer name Westhill CSD Amount $58,417.94 Date 08/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, YOLANDA M Employer name Metro New York DDSO Amount $58,417.86 Date 07/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUO, YUETING Employer name Off of The State Comptroller Amount $58,417.79 Date 02/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHILDS, ANA T Employer name City of New Rochelle Amount $58,417.65 Date 04/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREIF, MATTY Employer name Supreme Ct-1St Civil Branch Amount $58,417.47 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, TRAVIS R Employer name Groveland Corr Facility Amount $58,417.34 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, LYNDSEY N Employer name Niagara County Amount $58,417.34 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONG, ERIC R Employer name Monroe County Amount $58,417.19 Date 02/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WZONTEK, BRIAN P Employer name Niagara St Pk And Rec Regn Amount $58,417.13 Date 07/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENTINE, TRINA M Employer name Boces-Monroe Amount $58,416.99 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GYMBURCH, CRAIG L Employer name Mohawk Correctional Facility Amount $58,416.70 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHER, ROSALIND M Employer name County Clerks Within Nyc Amount $58,416.66 Date 03/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATHALYE, SUSAN M Employer name Monroe County Amount $58,416.46 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTON, JESSICA M Employer name Chenango County Amount $58,416.44 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATELLIS, PANORMITIS Employer name Town of North Hempstead Amount $58,416.13 Date 09/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOWRY, STEPHEN C Employer name Watertown Corr Facility Amount $58,415.92 Date 07/31/2006 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