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 LAGUERRE, ADLINE M Employer name NYS Veterans Home at St Albans Amount $58,241.41 Date 05/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISE, SONIA D Employer name Department of Motor Vehicles Amount $58,241.34 Date 08/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLODGETT, SUSAN M Employer name Dept Labor - Manpower Amount $58,241.27 Date 03/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAISANO, LOUISE V Employer name 10Th Jd Suffolk Co Nonjudicial Amount $58,240.96 Date 02/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINCHER, LAURA E Employer name Children & Family Services Amount $58,240.27 Date 09/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, DAVID A Employer name Dept Transportation Region 4 Amount $58,240.23 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIETZ, RENE L Employer name Livingston County Amount $58,240.00 Date 01/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALL, PHYLLIS J Employer name Riverview Correction Facility Amount $58,239.87 Date 04/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECKHAM, SCOTT A Employer name Children & Family Services Amount $58,239.73 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELTON, ANDREW J Employer name Dept Transportation Region 4 Amount $58,239.12 Date 02/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALTYS, AUDREY L Employer name Brentwood UFSD Amount $58,239.00 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELCHNER, KIM R Employer name City of Syracuse Amount $58,238.92 Date 07/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATJEN, RICHARD G Employer name Town of Ulster Amount $58,238.87 Date 02/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, FRANCES A Employer name Erie County Amount $58,238.65 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENZO, RAQUEL I Employer name Brooklyn Public Library Amount $58,237.86 Date 08/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDENES, DANILO F, JR Employer name Orange County Amount $58,237.81 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, NIGEL S Employer name Metro New York DDSO Amount $58,237.60 Date 04/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARDIS, KAREN R Employer name Spackenkill UFSD Amount $58,237.53 Date 10/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULL, DAHN S Employer name Town of Clifton Park Amount $58,237.48 Date 07/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMRATH, PETER C Employer name Chatham CSD Amount $58,237.35 Date 11/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIENSTEDT, SONJA Employer name Ramapo CSD Amount $58,237.00 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNY, PATRICIA M Employer name Ramapo CSD Amount $58,237.00 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, MICHAEL T Employer name Greater So Tier Boces Amount $58,236.98 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLEUER, JONATHAN C Employer name Town of Clarence Amount $58,236.92 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANICKI, DAVID B Employer name Wende Corr Facility Amount $58,236.90 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, HEATHER Employer name Westchester Health Care Corp. Amount $58,236.80 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICIOLLA, JOSEPH Employer name New Hartford CSD Amount $58,236.69 Date 02/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, MICHELE Employer name SUNY College at Oswego Amount $58,236.66 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAIVA, MARIA Employer name Boces Eastern Suffolk Amount $58,236.50 Date 12/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHEL, JILL F Employer name Town of Huntington Amount $58,236.36 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUBREY, LINDA A Employer name Sunmount Dev Center Amount $58,235.93 Date 02/21/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEHER, GEORGE M, JR Employer name Town of Shandaken Amount $58,235.66 Date 04/12/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERKINS, LAWRENCE W Employer name Erie County Amount $58,235.52 Date 06/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, BARBARA J Employer name Livingston County Amount $58,235.15 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOST, CHERYL L Employer name SUNY Empire State College Amount $58,234.94 Date 03/03/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, PATRICIA L Employer name Cornell University Amount $58,234.78 Date 03/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, CANDACE F Employer name Canton CSD Amount $58,234.51 Date 11/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MICHAEL D Employer name Town of Hartland Amount $58,234.05 Date 02/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEADE, LEAH A Employer name Finger Lakes DDSO Amount $58,234.02 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOME, MONICA Employer name SUNY at Stony Brook Hospital Amount $58,233.98 Date 08/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, MARK R Employer name Riverhead CSD Amount $58,233.92 Date 11/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANCRO, HOLLY E Employer name Town of Greenburgh Amount $58,233.52 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRO, ELIZABETH A Employer name Boces-Nassau Sole Sup Dist Amount $58,233.50 Date 06/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBALL, EDGAR F, JR Employer name Schenectady County Amount $58,233.41 Date 06/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACRI, VALERIE A Employer name Niagara County Amount $58,233.38 Date 01/16/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSE, AARON G Employer name Jefferson County Amount $58,232.86 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HORN, KRISTIN E Employer name Schuyler County Amount $58,232.83 Date 11/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARQUARDT, PAUL C, SR Employer name Office of Mental Health Amount $58,232.67 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, CYNTHIA J Employer name State Bd of Elections Amount $58,232.65 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANSKY, MICHAEL J Employer name Hale Creek Asactc Amount $58,232.50 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLURE, GREGORY M Employer name Thruway Authority Amount $58,232.44 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHIS, SARAH Employer name Collins Corr Facility Amount $58,232.42 Date 06/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISANI, JAMES M Employer name Hicksville UFSD Amount $58,232.25 Date 03/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDRON, BERNARD F Employer name Town of Hastings Amount $58,232.24 Date 12/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCENT, STEVEN A Employer name Southwestern CSD Amount $58,231.79 Date 06/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZZO, ROCCO J Employer name Town of Islip Amount $58,231.78 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAROCK, HAROLD G Employer name St Lawrence Psych Center Amount $58,231.63 Date 01/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRILL, JAY T Employer name Dept Transportation Region 8 Amount $58,231.59 Date 01/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CYNTHIA A Employer name Syosset CSD Amount $58,231.55 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERMUDEZ, JARED R Employer name Children & Family Services Amount $58,231.46 Date 09/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAISONET, MIGUEL Employer name Commission On Judicial Conduct Amount $58,231.27 Date 06/05/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GUISTO, SUSAN J Employer name Wappingers CSD Amount $58,231.18 Date 01/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSAY, KIMBERLY A Employer name HSC at Brooklyn-Hospital Amount $58,231.02 Date 04/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, GERALD A Employer name Baldwinsville CSD Amount $58,230.76 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CAPRIO, THOMAS S, SR Employer name Capital Dist Psych Center Amount $58,230.71 Date 06/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABREU, OLGA E Employer name Roosevelt UFSD Amount $58,230.66 Date 09/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEESMAN, CATHERINE Employer name Department of Motor Vehicles Amount $58,230.63 Date 05/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLARD, ANDREW W Employer name Port Authority of NY & NJ Amount $58,230.55 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEITCH, WAYNE D Employer name SUNY College at Cortland Amount $58,230.33 Date 06/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, STUART H Employer name Clinton Corr Facility Amount $58,230.26 Date 03/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLARD, SUZETTE M Employer name Off of The State Comptroller Amount $58,229.80 Date 05/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLONI, MATTHEW J Employer name Auburn Corr Facility Amount $58,229.02 Date 10/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, JOSEPH M Employer name Schenectady County Amount $58,229.01 Date 02/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOINER, STEVEN K Employer name Washington Corr Facility Amount $58,228.89 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWSON, ALICE M Employer name Mid-Hudson Psych Center Amount $58,228.89 Date 12/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFE, ROBERT A Employer name City of Syracuse Amount $58,228.74 Date 10/09/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AMIDON, JEFFREY P Employer name Dpt Environmental Conservation Amount $58,228.66 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, RONNIE M Employer name Eastern NY Corr Facility Amount $58,228.63 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, FLORENCE Employer name Newburgh Housing Authority Amount $58,228.45 Date 09/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIK, DEBRA A Employer name East Islip UFSD Amount $58,228.45 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANDRE O Employer name Manhattan Psych Center Amount $58,228.42 Date 06/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JACQUELINE M Employer name Onondaga County Amount $58,228.32 Date 05/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, DIANA C Employer name Onondaga County Amount $58,228.32 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOGNI, ERIN A Employer name Onondaga County Amount $58,228.32 Date 05/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRACY, DEBORAH L Employer name Onondaga County Amount $58,228.32 Date 02/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACHT, DENISE H Employer name Ulster County Amount $58,228.14 Date 04/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JEFFREY C Employer name Town of Schroeppel Amount $58,227.72 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MATTHEW J Employer name Hudson Corr Facility Amount $58,227.68 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON, WANDA I Employer name 10Th Jd Suffolk Co Nonjudicial Amount $58,227.66 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, LISA M Employer name 10Th Jd Nassau Nonjudicial Amount $58,227.22 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, SHAWN M Employer name Coxsackie Corr Facility Amount $58,226.55 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGELOW, KELLI S Employer name Steuben County Amount $58,226.53 Date 03/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARRINER, JAMES D Employer name Steuben County Amount $58,226.53 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLARD, CHARLES F Employer name Central NY Psych Center Amount $58,226.46 Date 01/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOOR-SANDEFUR, CAROL D Employer name Onondaga County Amount $58,226.40 Date 10/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, DIANE M Employer name SUNY Albany Amount $58,226.39 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLEY, KATHLEEN Employer name Rockland County Amount $58,226.30 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, PATRICK J Employer name Groveland Corr Facility Amount $58,226.22 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, ANTONIO Employer name Town of Amherst Amount $58,226.17 Date 11/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, BRIAN G Employer name Nassau County Amount $58,226.15 Date 10/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP