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 LUBIN, MERCIE L Employer name Hudson Valley DDSO Amount $58,080.67 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, JUDITH M Employer name Department of Law Amount $58,080.54 Date 10/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYNOR, RAYMOND A, JR Employer name Dpt Environmental Conservation Amount $58,080.54 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUMAR, MALINI Employer name SUNY College at Old Westbury Amount $58,080.14 Date 05/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, KRISTINE R Employer name Port Authority of NY & NJ Amount $58,080.00 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTORE, PHILIP S Employer name Village of Scarsdale Amount $58,079.69 Date 10/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILATO, JOHN R Employer name Town of Lancaster Amount $58,079.50 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWIE, STEPHEN W Employer name New York Public Library Amount $58,079.49 Date 04/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, BARBARA M Employer name Hudson Valley DDSO Amount $58,079.06 Date 03/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, CHANDROWTIE Employer name Long Island Dev Center Amount $58,079.06 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROQUE, EDNA Employer name Dept Labor - Manpower Amount $58,078.72 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, DIANNE T Employer name Department of Motor Vehicles Amount $58,078.72 Date 11/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILDES, LUKE D Employer name Albion Corr Facility Amount $58,078.64 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEE, KATHY S Employer name North Syracuse CSD Amount $58,078.58 Date 11/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, MARIE F Employer name North Syracuse CSD Amount $58,078.58 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSTON, TERRY LEE Employer name Dept Transportation Region 8 Amount $58,078.30 Date 08/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWRON, AMY A Employer name Department of Law Amount $58,078.20 Date 09/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFFER, DANIEL A Employer name Dpt Environmental Conservation Amount $58,078.20 Date 06/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRENTE, STEVEN J Employer name Onondaga County Amount $58,078.07 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNDBERG, JARED A Employer name Town of Rochester Amount $58,077.99 Date 01/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADET, HUDSON Employer name Westchester County Amount $58,077.77 Date 05/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GREGOR, JEFFREY M Employer name Upstate Correctional Facility Amount $58,077.65 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, RICHARD J Employer name Erie County Medical Center Corp. Amount $58,077.35 Date 10/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASCONE, MARY Employer name Town of Babylon Amount $58,077.22 Date 11/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, PATRICIA Employer name Department of Civil Service Amount $58,076.90 Date 08/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, SANDRA M Employer name Groveland Corr Facility Amount $58,076.72 Date 02/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMERSON BUTLER, TATISHA M Employer name 10Th Jd Nassau Nonjudicial Amount $58,076.68 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LONG, KEVIN M Employer name Village of Manlius Amount $58,076.58 Date 02/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HIGGINS, TIMOTHY P Employer name City of Geneva Amount $58,075.91 Date 10/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, ANDREA D Employer name Insurance Dept-Liquidation Bur Amount $58,075.90 Date 07/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAIGE, LANCE Employer name State Insurance Fund-Admin Amount $58,075.86 Date 02/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUONOMO, LOUIS J Employer name Nassau County Amount $58,075.77 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, CHRISTOPHER T Employer name City of Poughkeepsie Amount $58,075.40 Date 04/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DEA, MARGARET A Employer name SUNY Binghamton Amount $58,075.08 Date 11/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, WILLIE E, JR Employer name Amityville UFSD Amount $58,074.49 Date 05/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEGUE, JOHN T Employer name Rochester School For Deaf Amount $58,074.32 Date 04/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTONA, LISA J Employer name Washingtonville CSD Amount $58,074.18 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDALL, TODD Employer name Town of Penfield Amount $58,074.00 Date 03/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SHANA Employer name Hudson Valley DDSO Amount $58,073.90 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, ERIK J Employer name Town of Islip Amount $58,073.82 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRESCHER, KARL M Employer name Department of Tax & Finance Amount $58,073.78 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINA, SULMA P Employer name Department of Tax & Finance Amount $58,073.78 Date 05/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIANO, LAURIE M Employer name SUNY College at Buffalo Amount $58,073.78 Date 10/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILANO, HARRY A Employer name Town of Eastchester Amount $58,073.71 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLVINO, MATTHEW G Employer name Lakeview Shock Incarc Facility Amount $58,073.60 Date 12/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVOCK, BERNARD E Employer name Rensselaer County Amount $58,073.50 Date 03/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROUP, JILL M Employer name Steuben County Amount $58,072.69 Date 08/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMPERSAUD, MOTI Employer name Bernard Fineson Dev Center Amount $58,072.30 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIU, CHRISTINA Employer name Department of Tax & Finance Amount $58,072.22 Date 06/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORNBECK, RON E Employer name Department of Tax & Finance Amount $58,072.22 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEBERT, PATRICK J Employer name Town of Le Ray Amount $58,071.69 Date 02/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNA, LISA S Employer name Elba CSD Amount $58,071.20 Date 08/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIER, ANDREW J Employer name Education Department Amount $58,070.92 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, APRIL M Employer name Broome County Amount $58,070.84 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMS, TARA S Employer name Village of Freeport Amount $58,070.82 Date 05/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALCEDO, MAXIMO Employer name Glen Cove City School Dist Amount $58,070.65 Date 11/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, LISA M Employer name Frontier CSD Amount $58,070.51 Date 10/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JERRY Employer name Brooklyn DDSO Amount $58,070.41 Date 07/02/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUD, JAMES Employer name Dept Transportation Region 10 Amount $58,070.32 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHL, JAMES R Employer name Village of Floral Park Amount $58,070.21 Date 03/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMLIN, LAURIE J Employer name Monroe County Amount $58,070.14 Date 08/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDAZZO, DEBORAH L Employer name Rockland County Amount $58,069.84 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, DEREK L Employer name Mohawk Correctional Facility Amount $58,069.57 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRETT, RONALD T Employer name South Beach Psych Center Amount $58,069.32 Date 02/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEITZ, GUISTINA M Employer name Westchester County Amount $58,069.22 Date 12/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGLISH, CRYSTAL M Employer name Rensselaer County Amount $58,068.97 Date 04/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALZANO, LAWRENCE J Employer name Nassau County Amount $58,068.91 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CICH, ERIC B Employer name Town of Ramapo Amount $58,068.89 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, JAMES W, III Employer name City of Amsterdam Amount $58,068.85 Date 08/20/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CEPEDA, JOSE V Employer name SUNY College at Purchase Amount $58,068.68 Date 12/13/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, HAZEL Employer name Metro New York DDSO Amount $58,068.40 Date 09/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, SHANNON L Employer name Orange County Amount $58,068.23 Date 10/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIAH, MUHAMMAD A Employer name Department of Tax & Finance Amount $58,068.06 Date 03/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANGELISTA, MARIANNE Employer name SUNY College at Cortland Amount $58,067.80 Date 10/20/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU BOIS, SAMUEL B Employer name City of Poughkeepsie Amount $58,067.75 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRATTMAN, RANDY J Employer name City of Glens Falls Amount $58,067.72 Date 07/23/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLLINS, PATRICIA H Employer name East Williston UFSD Amount $58,067.72 Date 01/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRADY, JESSICA L Employer name Town of Islip Amount $58,067.51 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARTRIDGE, KEVIN K Employer name Greene County Amount $58,067.18 Date 01/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIKELNY, MARILIN Employer name New York Public Library Amount $58,067.15 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNETT, ABIGAIL O Employer name Brooklyn Public Library Amount $58,067.08 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLAVIN, TODD J Employer name Dpt Environmental Conservation Amount $58,067.02 Date 11/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, CHRISTOPHER J Employer name Department of Tax & Finance Amount $58,067.02 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAREWOOD, JAMEL E Employer name Department of Tax & Finance Amount $58,067.02 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, KAREN A Employer name Off of The State Comptroller Amount $58,066.76 Date 09/20/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, PAMELA A Employer name SUNY College at Cortland Amount $58,066.76 Date 04/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name METAYER-CADESCA, LINDA Employer name Department of Motor Vehicles Amount $58,066.69 Date 05/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALERIO, PATRIZIA G. Employer name Off of The Med Inspector Gen Amount $58,066.49 Date 12/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARTON, CARISSA M Employer name Albany County Amount $58,066.05 Date 12/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, ROGER D Employer name Norwood-Norfolk CSD Amount $58,065.88 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUZIO, MATTHEW C Employer name Sullivan County Amount $58,065.76 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELKE, MICHAEL C Employer name City of Albany Amount $58,065.67 Date 02/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESH, KEITH H, JR Employer name Syracuse City School Dist Amount $58,065.50 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, TIMOTHY M Employer name Town of Cheektowaga Amount $58,065.35 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREL, ARLENE Employer name Village of Sleepy Hollow Amount $58,065.09 Date 10/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, JOSEPH J Employer name Brentwood UFSD Amount $58,065.00 Date 02/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLS, ANDREA C Employer name Workers Compensation Board Bd Amount $58,064.94 Date 02/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ELAINE M Employer name Central NY DDSO Amount $58,064.77 Date 02/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, MICHAEL R Employer name Attica Corr Facility Amount $58,064.57 Date 05/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGER, BARBARA A Employer name Hudson Corr Facility Amount $58,064.24 Date 06/09/1988 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