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 WADE, WALTER L Employer name City of Hornell Amount $57,788.55 Date 01/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIETROFERE, JOSEPH H, JR Employer name Town of Oyster Bay Amount $57,788.40 Date 06/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMITO, SUSAN T Employer name Suffolk County Amount $57,787.90 Date 03/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, JOSEPH H Employer name Thruway Authority Amount $57,787.86 Date 02/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRIZARRY, TAMMY L Employer name Department of Health Amount $57,787.84 Date 09/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KILEY F Employer name City of Canandaigua Amount $57,787.67 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUGALA, PETER A Employer name Dept Transportation Region 10 Amount $57,786.88 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONIGLIARO, MICHELLE D Employer name Water Auth of West Nassau Co Amount $57,786.75 Date 10/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, ROBERT L Employer name East Greenbush CSD Amount $57,786.48 Date 09/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODRICH, AMANDA L Employer name Dept Health - Veterans Home Amount $57,786.41 Date 05/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUILES, MIGUEL A Employer name Middletown City School Dist Amount $57,785.75 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMONS, MICHAEL L Employer name Central NY Psych Center Amount $57,785.69 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYBURN, BRIAN Employer name Village of Bloomfield Amount $57,785.65 Date 03/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, HATTIE M Employer name Uniondale UFSD Amount $57,785.44 Date 10/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMITRANO, JOSEPH M Employer name Town of Islip Amount $57,785.33 Date 08/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, CORRENNIA M Employer name Sunmount Dev Center Amount $57,785.30 Date 04/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEWELLING, RICHARD B Employer name Town of Queensbury Amount $57,785.25 Date 12/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHANY, THOMAS O Employer name Div Military & Naval Affairs Amount $57,784.96 Date 07/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, SHAWN D Employer name Upstate Correctional Facility Amount $57,784.86 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINETTI, DANIEL J Employer name Woodbourne Corr Facility Amount $57,784.52 Date 03/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMPMAN, CHRISTOPHER W Employer name Sullivan County Amount $57,784.39 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALCAGNO, RUSSELL Employer name Monroe County Amount $57,784.38 Date 03/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALMAR, ILENE R Employer name Harborfields CSD of Greenlawn Amount $57,784.34 Date 06/02/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIMES, KIM M Employer name Office of General Services Amount $57,784.15 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAIN, RYAN C Employer name Department of Health Amount $57,784.15 Date 07/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT P Employer name Town of Massena Amount $57,784.06 Date 01/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, WALTER F Employer name Sachem CSD at Holbrook Amount $57,783.96 Date 02/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIKORSKI, DENISE M Employer name Suffolk County Amount $57,783.78 Date 10/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SHIRLEY E Employer name Long Island Dev Center Amount $57,783.74 Date 09/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, EDWIN Employer name Islip UFSD Amount $57,783.65 Date 03/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANCE, DIANA M Employer name Department of Health Amount $57,783.57 Date 07/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNACHE, STANLEY R Employer name HSC at Syracuse-Hospital Amount $57,783.52 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKERMAN, CHADD M Employer name Taconic DDSO Amount $57,783.15 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, HELENE G Employer name Byram Hills CSD at Armonk Amount $57,783.10 Date 09/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, LEAH S Employer name Capital District DDSO Amount $57,783.00 Date 12/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAREDE, STACY A Employer name Town of New Paltz Amount $57,782.94 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIS, DANIEL M Employer name Village of Williston Park Amount $57,782.89 Date 04/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name STELLRECHT, CHRISTINE A Employer name Roswell Park Cancer Institute Amount $57,782.83 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, RAYNIECE Employer name Livingston Correction Facility Amount $57,782.79 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTTS, JON E, JR Employer name Madison County Amount $57,782.68 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARDI, GALE R Employer name Greenburgh CSD Amount $57,782.61 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROTHERS, CRAIG T Employer name Oneida County Amount $57,782.31 Date 05/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLANCY, RYAN M Employer name NYC Convention Center OpCorp. Amount $57,782.30 Date 11/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULL, DIANE E Employer name Town of Webb UFSD Amount $57,782.01 Date 01/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRURY, JASON M Employer name City of Poughkeepsie Amount $57,782.00 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERLENOA, MARK A Employer name City of Syracuse Amount $57,781.81 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTSOCK, GERALDINE M Employer name Western New York DDSO Amount $57,781.66 Date 07/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOLOSI, STEPHANY M Employer name Town of Brookhaven Amount $57,781.48 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CATHERINE A Employer name Cornell University Amount $57,780.69 Date 09/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROUGHT, JOSEPH L Employer name Thruway Authority Amount $57,780.56 Date 04/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLICKMAN, MARK H Employer name Division of State Police Amount $57,780.45 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILLINGS, CHERYL A Employer name Dutchess County Amount $57,780.44 Date 12/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIKER, DONETTE R Employer name Brooklyn Public Library Amount $57,780.39 Date 02/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAL, JUDITH Employer name Orange County Amount $57,780.03 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, JUSTIN M Employer name Hale Creek Asactc Amount $57,779.77 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OGBURN, RICHARD W Employer name West Islip UFSD Amount $57,779.57 Date 11/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, LAUREN L Employer name Temporary & Disability Assist Amount $57,779.49 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUDD, SHARON L Employer name Herkimer CSD Amount $57,779.32 Date 08/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, RALPH T, JR Employer name Town of Colonie Amount $57,779.27 Date 04/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, GAIL L Employer name Metropolitan Trans Authority Amount $57,778.44 Date 05/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNERTY, ROBERT B Employer name Farmingdale UFSD Amount $57,778.44 Date 01/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI VITA, JOSEPH B Employer name Boces-Nassau Sole Sup Dist Amount $57,778.35 Date 10/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVATORE, FELICIA L Employer name Town of Poughkeepsie Amount $57,778.32 Date 07/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAKES, CLARISSA J Employer name Orleans Corr Facility Amount $57,777.89 Date 04/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, MARK D Employer name SUNY College Technology Canton Amount $57,777.71 Date 12/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITLEY, DEBORAH A Employer name Central NY DDSO Amount $57,777.69 Date 11/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, SUSAN M Employer name Boces-Monroe Orlean Sup Dist Amount $57,777.60 Date 11/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSS, LORRIE A Employer name Central NY DDSO Amount $57,777.52 Date 11/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name YARGER, SUSAN K Employer name Town of Gorham Amount $57,777.30 Date 08/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, TIMOTHY S Employer name Town of Shawangunk Amount $57,776.48 Date 04/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTI, JAMES P Employer name Wende Corr Facility Amount $57,775.95 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPPONE, HANNAH J Employer name Onondaga County Amount $57,775.93 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPOLI, ERNEST J Employer name Town of Chili Amount $57,775.68 Date 01/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HVISC, ERIC Employer name Westchester County Amount $57,775.67 Date 06/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERLEY, KARAN L Employer name Cornell University Amount $57,775.62 Date 01/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, JOYCE A Employer name Town of Oyster Bay Amount $57,775.62 Date 11/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHLOFF, SARINA M Employer name Erie County Medical Center Corp. Amount $57,775.56 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDD, DAVID Employer name Buffalo City School District Amount $57,775.44 Date 01/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, LESLEY A Employer name Southport Correction Facility Amount $57,775.39 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, RONNELL B Employer name Brooklyn Public Library Amount $57,775.36 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAUMOVITZ, ADAM C Employer name NYS Senate Regular Annual Amount $57,775.28 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABRIZIO, REBECCA L Employer name HSC at Syracuse-Hospital Amount $57,775.01 Date 07/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, ALAN J Employer name Syracuse City School Dist Amount $57,774.96 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEALE, STEVEN J Employer name Ulster Correction Facility Amount $57,774.90 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARVIS, TERI-ANN M Employer name Thruway Authority Amount $57,774.89 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZULLO, DAVID M Employer name Thruway Authority Amount $57,774.86 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAROW, SHAWN R Employer name Port Authority of NY & NJ Amount $57,774.70 Date 11/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEKEEL, NAOMI F Employer name SUNY College Techn Cobleskill Amount $57,774.46 Date 06/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, ADRIANE R Employer name Housing Trust Fund Corp. Amount $57,773.97 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEARY, LINDA D Employer name NYS Office People Devel Disab Amount $57,773.86 Date 12/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI STEFANO, MICHAEL Employer name White Plains City School Dist Amount $57,773.84 Date 11/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNOZ, CORTNEY Employer name SUNY at Stony Brook Hospital Amount $57,773.51 Date 10/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNING, KIM M Employer name Sunmount Dev Center Amount $57,773.30 Date 10/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSTYSZYN, STEVEN M Employer name Wende Corr Facility Amount $57,773.00 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMAN, SARAH J Employer name Rensselaer County Amount $57,772.99 Date 03/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZEPIEL, BRANDON R Employer name Woodbourne Corr Facility Amount $57,772.93 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, PAMELA Employer name Nassau County Amount $57,772.10 Date 05/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, JEREMY R Employer name Nassau County Amount $57,772.10 Date 01/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DA SILVA, RAMON E Employer name New York Public Library Amount $57,772.00 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLEY, SARAH T Employer name Erie County Medical Center Corp. Amount $57,771.98 Date 06/13/2016 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