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 LA TORRE, GABRIEL Employer name City of Peekskill Amount $58,324.24 Date 03/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAYWARD, MATTHEW R Employer name Adirondack Correction Facility Amount $58,324.18 Date 12/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN PELT, DARRELL A Employer name Oneida County Amount $58,324.18 Date 08/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, BRIAN D Employer name Department of Tax & Finance Amount $58,324.13 Date 04/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, KENNETH E, JR Employer name Town of Thompson Amount $58,324.01 Date 12/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHNKEN, PETER Employer name SUNY at Stony Brook Hospital Amount $58,323.93 Date 08/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEITZ, PAUL F Employer name Erie County Amount $58,323.65 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALLEN, KENNETH E Employer name Div Military & Naval Affairs Amount $58,323.12 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATEMAN, BRIAN J Employer name SUNY College at Oswego Amount $58,323.07 Date 12/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHILTON, MAUREEN B Employer name Lakeland CSD of Shrub Oak Amount $58,323.06 Date 01/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINALDI, THOMAS J, JR Employer name City of Albany Amount $58,322.66 Date 01/14/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name REED, RENEE M Employer name Children & Family Services Amount $58,322.59 Date 01/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLY, HERBERT J Employer name Town of New Hartford Amount $58,322.19 Date 04/03/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUG, JOHN J Employer name Village of Lindenhurst Amount $58,322.08 Date 10/04/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACH, DANIEL M Employer name Erie County Amount $58,321.88 Date 12/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOSTALY, RHONY Employer name New York Public Library Amount $58,321.88 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RORICK, RICK A Employer name Town of Rotterdam Amount $58,321.85 Date 01/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENSCHEL, ROBERT K Employer name Health Research Inc Amount $58,321.84 Date 09/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, THOMAS R Employer name Gowanda Correctional Facility Amount $58,321.70 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETZLER, LAWRENCE E Employer name Insurance Dept-Liquidation Bur Amount $58,321.48 Date 06/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIVECZ, WILLIAM P Employer name Town of Alden Amount $58,320.91 Date 07/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNEY, CHRISTINA M Employer name Jefferson County Amount $58,320.90 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, LUIS E Employer name West Hempstead UFSD Amount $58,320.44 Date 06/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHROPSHIRE, KAROL A Employer name Buffalo Psych Center Amount $58,320.24 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GETZ, JENNIFER L Employer name Mohawk Valley Child Youth Serv Amount $58,320.19 Date 01/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, JENNIFER L Employer name Onondaga County Amount $58,320.05 Date 02/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAINES, ROBIN M Employer name Ninth Judicial Dist Amount $58,320.03 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, RONA C Employer name New York State Assembly Amount $58,319.97 Date 01/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORPI, JULIE ANNE E Employer name New York Public Library Amount $58,319.89 Date 09/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPE, NADIA Employer name Copiague Memorial Library Amount $58,319.85 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULLOTTA, GEORGE R Employer name Town of Niskayuna Amount $58,319.63 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, KATHLEEN M Employer name Nassau Health Care Corp. Amount $58,319.16 Date 12/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNISON, DAVID A Employer name Onondaga County Amount $58,318.78 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIGAN, JOANNE F Employer name Rockland County Amount $58,318.76 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, DANIEL K Employer name Town of Hornellsville Amount $58,318.60 Date 04/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINSELLA, RACHEL D Employer name Syosset CSD Amount $58,318.52 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NULTY, KATHY L Employer name Suffolk County Amount $58,318.50 Date 04/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOND, REBECCA Employer name SUNY College Techn Farmingdale Amount $58,318.29 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANTONIO, KATHLEEN L Employer name Village of Mineola Amount $58,318.10 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDRAZA, FELIX Employer name Elwood UFSD Amount $58,318.04 Date 12/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIEHLER, KATHLEEN Employer name Rochester School For Deaf Amount $58,317.85 Date 11/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTING, LYNNE M Employer name Office Parks, Rec & Hist Pres Amount $58,317.51 Date 06/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLENDON, ANDREW R Employer name Freeport Housing Authority Amount $58,317.40 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, MIRYAN Employer name North Bellmore UFSD Amount $58,317.39 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGO, JOSEPH J Employer name SUNY at Stony Brook Hospital Amount $58,317.13 Date 11/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, CARLOS D Employer name Syracuse City School Dist Amount $58,317.07 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYDON, JOSEPH C Employer name Albany County Amount $58,316.89 Date 02/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAMANIA, MIRIAM Employer name NYC Criminal Court Amount $58,316.42 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDER, TAMMY M Employer name Department of State Amount $58,316.09 Date 10/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUSO, PHILIP, JR Employer name Cayuga County Amount $58,315.88 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNEYD, CAROL B Employer name Boces-Westchester Putnam Amount $58,315.66 Date 09/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHLIN, MINDY A Employer name State Insurance Fund-Admin Amount $58,315.61 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOFFEL, DEBORAH R Employer name Steuben County Amount $58,314.74 Date 04/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACHLY, LINDA Employer name Half Hollow Hills CSD Amount $58,314.55 Date 01/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSCO, NICHOLAS S Employer name Dept Transportation Region 3 Amount $58,314.54 Date 10/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGHT, ROBERT V Employer name Dutchess County Amount $58,314.30 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWAB, MARY-KAY L Employer name Hudson Falls CSD Amount $58,314.26 Date 06/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIEM, DANIEL Employer name Town of Harrison Amount $58,313.85 Date 08/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUANG, JIANKUN Employer name Health Research Inc Amount $58,313.61 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, MARY R Employer name Putnam County Amount $58,313.55 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORREIA, ROSANNA A Employer name Workers Compensation Board Bd Amount $58,313.47 Date 06/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAUCH, CHARLES A Employer name Groveland Corr Facility Amount $58,313.36 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, CONNEY A Employer name East Ramapo CSD Amount $58,313.04 Date 09/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALZER, LAURA J Employer name Ulster County Amount $58,312.91 Date 12/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANUSZCZAK, BRIDGET E Employer name HSC at Syracuse-Hospital Amount $58,312.89 Date 06/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, PAMELA G Employer name Village of Liberty Amount $58,312.64 Date 02/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERBRIDGE, SCOTT D Employer name Wayne County Amount $58,312.61 Date 10/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELCZAK, DOROTHY J Employer name Orange County Amount $58,312.52 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRICKLER, GEOFFERY B Employer name Village of Waterloo Amount $58,312.50 Date 09/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMSER, PHILIP F Employer name Mid-State Corr Facility Amount $58,312.08 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, BARBARA Employer name Plainview-Old Bethpage CSD Amount $58,311.95 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHI, ZIYAN Employer name Department of State Amount $58,311.80 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, ANDRE P Employer name Dept of Financial Services Amount $58,311.58 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITTENPLAN, PATRICIA J Employer name Cleary School Deaf Children Amount $58,311.55 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATULA, SCOTT J Employer name Town of Clay Amount $58,311.49 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALTENBACH, GARY P Employer name Essex County Amount $58,311.38 Date 05/27/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURCELLE, MARC A Employer name Albany County Amount $58,311.36 Date 03/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOSS, SHEILA A Employer name Dept of Financial Services Amount $58,311.15 Date 12/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAPPER, CYNTHIA L Employer name Town of Cheektowaga Amount $58,310.97 Date 09/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRYAR, ROBERT J Employer name Newburgh City School Dist Amount $58,310.81 Date 03/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLE, MAXINE C Employer name Veterans Home at Montrose Amount $58,310.64 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUCHARD, AMANDA M Employer name Dept Labor - Manpower Amount $58,310.37 Date 02/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAILOR, WILLIAM D Employer name City of Saratoga Springs Amount $58,310.29 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREVINO, SHANTA J Employer name Broome DDSO Amount $58,310.25 Date 06/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMON, KANE Employer name SUNY College Techn Cobleskill Amount $58,310.16 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, RAYNA L Employer name SUNY Stony Brook Amount $58,310.12 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUCKE, HOWARD A Employer name Town of Smithtown Amount $58,310.06 Date 05/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, DIANE M Employer name Chautauqua County Amount $58,309.98 Date 11/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAINSURIN, MARIE MYRLEINE Employer name HSC at Brooklyn-Hospital Amount $58,309.79 Date 03/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLANTINE, KAREN A Employer name Taconic DDSO Amount $58,309.79 Date 02/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHENEY, MICHAEL G Employer name Sunmount Dev Center Amount $58,309.59 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCAN, GEORGE Employer name Dept Transportation Region 8 Amount $58,309.54 Date 03/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALLON, JADE M Employer name Wading River Fire District Amount $58,309.32 Date 03/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WROBEL, BARBARA Employer name Roswell Park Cancer Institute Amount $58,309.29 Date 07/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, DYLAN O Employer name Moriah Shock Incarce Corr Fac Amount $58,308.75 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, BRIAN J Employer name Buffalo Sewer Authority Amount $58,308.73 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDA, DONALD G, II Employer name Madison County Amount $58,308.72 Date 08/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARONSOHN, WILLIAM J Employer name Village of Manorhaven Amount $58,308.53 Date 06/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBUS, LINDA M Employer name Temporary & Disability Assist Amount $58,308.36 Date 04/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIN, TYRONE Employer name Westchester County Amount $58,308.28 Date 11/09/1987 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