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 RODNEY, STEPHEN J Employer name Ontario County Amount $57,897.02 Date 07/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, WILLIAM J Employer name Delaware County Amount $57,897.00 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEREOLA, MATTHEW A Employer name Suffolk County Amount $57,897.00 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTRES, FELIX M Employer name Sing Sing Corr Facility Amount $57,896.75 Date 05/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDLE, PAUL E Employer name Monroe County Amount $57,896.54 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLIPFEL, TIMOTHY F, JR Employer name Town of Tonawanda Amount $57,896.39 Date 12/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERNBACH, RONALD B Employer name City of Lockport Amount $57,895.76 Date 04/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINCH, PEGGY A Employer name City of Syracuse Amount $57,895.76 Date 05/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, KYLE M Employer name Eastern NY Corr Facility Amount $57,895.60 Date 08/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGOGLIA, JESSE J Employer name New York Public Library Amount $57,894.58 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, EVELYN M Employer name Erie County Medical Center Corp. Amount $57,894.46 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERG, KAROLA O Employer name Rensselaer County Amount $57,894.42 Date 11/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDEMARK, LOUISE B Employer name Orange County Amount $57,894.31 Date 12/28/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZENNER, JAMES A Employer name Town of Niskayuna Amount $57,893.91 Date 01/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANGELO E Employer name Port Authority of NY & NJ Amount $57,893.86 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOZLOWSKI, EDWARD E Employer name Village of Lindenhurst Amount $57,893.79 Date 12/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTERINE, JEROME O Employer name Broome County Amount $57,893.73 Date 12/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINDELBERGER, BECKY E Employer name Rochester School For Deaf Amount $57,893.37 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANDOLFI, ROBERT W Employer name Locust Valley CSD Amount $57,893.28 Date 04/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKER, GREG G Employer name Dpt Environmental Conservation Amount $57,892.88 Date 02/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMELIO, PAUL A Employer name Albion Corr Facility Amount $57,892.71 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERREIRA, ALGENIS C Employer name Rockland Psych Center Amount $57,892.38 Date 01/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCRANTON, JEFFREY A Employer name Shenendehowa CSD Amount $57,892.08 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIN, JUSTIN K Employer name Great Meadow Corr Facility Amount $57,891.82 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONLON, BRIAN J Employer name Supreme Ct Kings Co Amount $57,891.44 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISIAN, TREVOR J Employer name Five Points Corr Facility Amount $57,891.44 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, ROSS R Employer name Attica CSD Amount $57,891.44 Date 09/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, JOSEPH R Employer name Otisville Corr Facility Amount $57,891.38 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, MICHAEL A, III Employer name Patchogue-Medford UFSD Amount $57,891.31 Date 08/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIFFORD, KEITH S Employer name Department of Tax & Finance Amount $57,890.78 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARTENIO, NICOLE M Employer name Sunmount Dev Center Amount $57,890.74 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDNEY, KEITH Employer name Erie County Amount $57,890.39 Date 02/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELIO, ANN L Employer name Peru CSD Amount $57,890.37 Date 08/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESNIAK, DARCIE L Employer name Onondaga County Amount $57,889.86 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, RENA M Employer name Erie County Amount $57,889.71 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, DAVID C Employer name Finger Lakes DDSO Amount $57,889.29 Date 01/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVELLI, FRANK Employer name Brighton CSD Amount $57,888.99 Date 09/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, DEEPONPAUL Employer name Health Research Inc Amount $57,888.76 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SCOTT A Employer name SUNY College at Oneonta Amount $57,888.35 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICHARDO, MARLENE Employer name New York Public Library Amount $57,888.25 Date 05/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TABRIZIA C Employer name New York Public Library Amount $57,888.21 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SON, YOUKYOUNG Employer name SUNY at Stony Brook Hospital Amount $57,888.08 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, WAYNE R Employer name Five Points Corr Facility Amount $57,887.70 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMAN, CESARI Employer name Nassau County Amount $57,887.48 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDSTEIN, SHARI J Employer name Rockland County Amount $57,887.47 Date 10/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSEKNECHT, DOUGLAS C, JR Employer name City of Batavia Amount $57,887.04 Date 02/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, STACY L Employer name Cornell University Amount $57,886.80 Date 06/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORAY, JACLYN M Employer name Rockland Psych Center Amount $57,886.57 Date 02/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, DEREK T Employer name Wyandanch UFSD Amount $57,886.45 Date 04/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMIAROWSKI, MIRIAM J Employer name Jericho Public Library Amount $57,886.35 Date 03/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHATRAW, RICHARD W Employer name Carthage CSD Amount $57,886.21 Date 07/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN WERT, DAVID R Employer name Rensselaer County Amount $57,886.19 Date 09/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRAW, SHANE T Employer name Hutchings Psych Center Amount $57,885.90 Date 04/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERTZ, LEIGH T Employer name Plainview Vol Fire Dept Amount $57,885.66 Date 04/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLARD, STEVEN D Employer name Town of Rochester Amount $57,885.61 Date 01/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, JOHN P Employer name E Syracuse-Minoa CSD Amount $57,885.44 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHMOUD, DOROTA Employer name Creedmoor Psych Center Amount $57,885.10 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIOLA, JOSEPH A Employer name Lakeland Fire District Amount $57,885.09 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPPA, MATTEO Employer name Massapequa UFSD Amount $57,884.91 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHWAY, BRYAN J Employer name Department of Transportation Amount $57,884.72 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWATLING, DEBORAH M Employer name Dept of Public Service Amount $57,884.65 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAS, SUSAN A Employer name Dept Labor - Manpower Amount $57,884.57 Date 02/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURICELLA, JANE Employer name Nassau County Amount $57,884.10 Date 09/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUND, MICHAEL S Employer name Town of Babylon Amount $57,884.02 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, ANTHONY A Employer name Office of Mental Health Amount $57,883.95 Date 08/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWLES, MARSHA L Employer name Office For Technology Amount $57,883.84 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINKEL, MARIA E Employer name Palisades Interstate Pk Commis Amount $57,883.66 Date 12/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLESIMO, JOSEPH J Employer name Herkimer County Amount $57,883.00 Date 03/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGIE, TRACY J Employer name Boces-Sullivan Amount $57,882.96 Date 11/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name UTTER, SUSAN G Employer name City of Rochester Amount $57,882.85 Date 01/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, ANITA M Employer name Kings Park CSD Amount $57,882.84 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROSART, DAVID P Employer name Town of Tonawanda Amount $57,882.46 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COGAN, JASON A Employer name Bare Hill Correction Facility Amount $57,882.29 Date 11/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRICK, D SCOTT Employer name City of Auburn Amount $57,882.25 Date 11/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEIFFER, GREGG T Employer name Town of Tonawanda Amount $57,882.04 Date 03/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDE, DANIEL R Employer name Mid-State Corr Facility Amount $57,881.62 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, RICHARD W Employer name Thruway Authority Amount $57,881.61 Date 05/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARICLE, KRISTINA K Employer name SUNY College at Cortland Amount $57,881.39 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANALAK, JANUARY Employer name New York Public Library Amount $57,880.73 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ADRIAN Employer name Bernard Fineson Dev Center Amount $57,880.72 Date 01/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURPURA, SHARON J Employer name Central NY DDSO Amount $57,880.59 Date 04/21/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, RICHARD A Employer name Town of Penfield Amount $57,880.56 Date 03/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAGACE, KATHY J Employer name Department of Motor Vehicles Amount $57,880.54 Date 12/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCHIARELLO, REBECCA M Employer name Columbia County Amount $57,880.45 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASS, JERMAINE M Employer name Town of Hempstead Amount $57,880.26 Date 11/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERWIN, NATHAN D Employer name Onondaga County Amount $57,880.18 Date 02/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARM, ADAM F Employer name Dutchess County Amount $57,879.74 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISSON, BRITTANY N Employer name Erie County Medical Center Corp. Amount $57,879.55 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISUM, MARCIA M Employer name Schenectady County Amount $57,879.23 Date 06/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELL, SHARON Y Employer name SUNY Buffalo Amount $57,878.81 Date 06/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAMER, JAMES W Employer name City of Tonawanda Amount $57,878.48 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, BETTY C Employer name Onondaga County Amount $57,878.36 Date 01/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNERSON, DENISE Employer name Onondaga County Amount $57,878.36 Date 08/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGALLS, LAURA J Employer name Onondaga County Amount $57,878.36 Date 01/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TETLEY, MARTHA A Employer name Onondaga County Amount $57,878.36 Date 01/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, ALYSSA M Employer name Ontario County Amount $57,877.82 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, TAWANA L Employer name NYS Community Supervision Amount $57,877.62 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUTNEY, AURILLA S Employer name Boces-Monroe Amount $57,877.49 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, JOSEPH M Employer name Town of Bethlehem Amount $57,876.89 Date 09/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALENCOURT, VASTHI D Employer name Village of Spring Valley Amount $57,876.86 Date 03/18/1999 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