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 LAGVILLE-GRAHAM, JOCELYN Employer name Suffolk County Amount $57,648.10 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARAVIGLIA, RANDI L Employer name Suffolk County Amount $57,648.10 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, EDWIN E Employer name Third Jud Dept - Nonjudicial Amount $57,647.54 Date 12/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TANA L Employer name Broome County Amount $57,647.46 Date 08/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOBDELL, ANNA D Employer name Sunmount Dev Center Amount $57,647.12 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSEN, CATHERINE Employer name SUNY Stony Brook Amount $57,647.04 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTENEGRO, YOLANDA Employer name Supreme Ct Kings Co Amount $57,646.58 Date 10/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JARNETTE, DENISE Employer name Port Authority of NY & NJ Amount $57,646.10 Date 11/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANETTA, ROCCO V Employer name Office of General Services Amount $57,646.02 Date 02/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILAK, MATE I Employer name NYS Psychiatric Institute Amount $57,645.98 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOGAN, MARY ANN Employer name Town of Camillus Amount $57,645.97 Date 12/30/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUY, JOHN M Employer name Sherburne-Earlville CSD Amount $57,645.90 Date 09/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMARANAYAKE, DHANUSHKI P Employer name Health Research Inc Amount $57,645.79 Date 12/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE WALT, CHARLES S Employer name Willard Drug Treatment Campus Amount $57,645.75 Date 10/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GWYNN, RACHEL M Employer name HSC at Syracuse-Hospital Amount $57,645.67 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAULBEE, JULIE A Employer name Western New York DDSO Amount $57,645.38 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMIDON, ERIC D Employer name Town of Geddes Amount $57,645.27 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, DOROTHY M Employer name Greater So Tier Boces Amount $57,645.04 Date 07/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANK, ROBERT M Employer name Thruway Authority Amount $57,644.62 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASSO, DEANNA L Employer name Cattaraugus County Amount $57,643.93 Date 04/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMKIN, STEVEN M Employer name Niagara County Amount $57,643.92 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILENCIEUX, LOVEL Employer name Roslyn UFSD Amount $57,643.86 Date 08/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CANDIA, JOSEPH P Employer name South Beach Psych Center Amount $57,643.85 Date 09/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIRACUSE, STEPHANIE E Employer name HSC at Syracuse-Hospital Amount $57,643.83 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, MICHAEL K Employer name Onondaga County Amount $57,643.30 Date 05/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, PATRICK A Employer name Erie County Amount $57,643.16 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYLER, JAMES R, JR Employer name Cornell University Amount $57,643.02 Date 07/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUINNESS, SHERRY A Employer name Dept of Correctional Services Amount $57,642.75 Date 03/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRANOVSKY, ALEX Employer name NYS Psychiatric Institute Amount $57,642.63 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CESAR, JEAN R Employer name NYS Veterans Home at St Albans Amount $57,642.39 Date 08/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNERTY, JOHN B Employer name Town of Putnam Valley Amount $57,642.39 Date 06/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, SUZANNE M Employer name Justice Center For Protection Amount $57,642.24 Date 08/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, DANIELLE K Employer name Five Points Corr Facility Amount $57,642.23 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, RACHAEL L Employer name St Lawrence Psych Center Amount $57,641.74 Date 12/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAMOLARO-HARMON, BARBARA A Employer name Central NY DDSO Amount $57,641.43 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, SHIRLEY ANN Employer name Creedmoor Psych Center Amount $57,641.18 Date 09/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, MARYBETH R Employer name Monroe County Amount $57,640.59 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUURMAN, REGINA Employer name Capital Dist Psych Center Amount $57,640.55 Date 09/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, THELMA D Employer name Empire State Development Corp. Amount $57,640.20 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIXON, TIMOTHY J Employer name Columbia County Amount $57,639.87 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, GERALD P Employer name Town of Haverstraw Amount $57,639.78 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, SHANEQUA T Employer name Sing Sing Corr Facility Amount $57,639.08 Date 05/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZODA, MICHAEL J Employer name Yonkers City School Dist Amount $57,639.05 Date 12/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTALVO, HECTOR S, JR Employer name Town of North Hempstead Amount $57,638.85 Date 05/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWINGLE, VANESSA N Employer name Orange County Amount $57,638.79 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCH, JANET L Employer name Salamanca City School Dist Amount $57,638.37 Date 05/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADRIAN, REBECCA L Employer name Taconic DDSO Amount $57,638.33 Date 08/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCETTA, MARIA Employer name Village of Briarcliff Manor Amount $57,638.31 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBALL, MATTHEW A Employer name Five Points Corr Facility Amount $57,638.22 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYERS, CHARLENE M Employer name Onondaga County Amount $57,638.14 Date 12/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAFUNDI, TONI A Employer name Department of Motor Vehicles Amount $57,637.88 Date 06/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TULLY, TIMOTHY J Employer name Brooklyn Public Library Amount $57,637.84 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, ZVI K Employer name Downstate Corr Facility Amount $57,637.48 Date 11/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, MIGUEL D Employer name Clarkstown CSD Amount $57,637.40 Date 02/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, ANGEL L Employer name Westchester County Amount $57,637.34 Date 05/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEXTON, COLIN E Employer name Supreme Ct-Richmond Co Amount $57,637.09 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, JON A Employer name Jamestown City School Dist Amount $57,636.99 Date 07/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSELS, STEVE S Employer name Monroe County Amount $57,636.94 Date 03/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABBITT, BOBBI J Employer name Livingston County Amount $57,636.61 Date 05/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ILESHEMA T Employer name Green Haven Corr Facility Amount $57,636.58 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYERS, STANLEY T Employer name Supreme Ct-1St Criminal Branch Amount $57,636.15 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARANJO, JULIA I Employer name Port Authority of NY & NJ Amount $57,636.04 Date 10/27/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JOSEPH A Employer name Erie County Medical Center Corp. Amount $57,635.86 Date 12/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUFMAN, PATRICIA E Employer name Department of Law Amount $57,635.70 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, TONYA R Employer name Sunmount Dev Center Amount $57,635.48 Date 09/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, RASHONDRA M Employer name Rochester Housing Authority Amount $57,634.63 Date 02/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGIGLIO, JANICE Employer name Central NY DDSO Amount $57,634.29 Date 12/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMAN, STEVEN J Employer name SUNY at Stony Brook Hospital Amount $57,634.20 Date 08/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALAM, NAZNEEN B Employer name Uniondale UFSD Amount $57,634.00 Date 10/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINELLI-CROCE, LAURA A Employer name Uniondale UFSD Amount $57,634.00 Date 11/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, JESSICA L Employer name Columbia County Amount $57,633.96 Date 10/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULDOWNEY, ANN Employer name William Floyd UFSD Amount $57,633.92 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRIZZO, ROBERT J Employer name Levittown UFSD-Abbey Lane Amount $57,633.88 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEIDMANN, DENISE M Employer name Farmingdale UFSD Amount $57,633.29 Date 05/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, MARI K Employer name Tioga County Amount $57,633.25 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERS-MOTA, LISA Employer name Sullivan County Amount $57,633.08 Date 04/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, XEN R Employer name Westchester County Amount $57,632.92 Date 10/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLOFKER, RICHARD J Employer name SUNY Stony Brook Amount $57,632.90 Date 06/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALPIN, ELISABETH A Employer name Div Military & Naval Affairs Amount $57,632.71 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHENEVERT, TAMMY L Employer name Dutchess County Amount $57,632.61 Date 03/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINWANDEL, DANIEL K Employer name Wende Corr Facility Amount $57,632.21 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMLIN, CLIFFORD W Employer name Woodbourne Corr Facility Amount $57,632.20 Date 08/10/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATON, SHERWIN M Employer name Brooklyn DDSO Amount $57,632.01 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ARPINO, KENNETH A Employer name Town of Guilderland Amount $57,631.95 Date 09/10/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARASKAS, ROBERT Employer name Hagerman Fire District Amount $57,631.85 Date 01/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANICKER, MURALEEDHARAN B Employer name Westchester County Amount $57,631.69 Date 08/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, ELISA J Employer name Monroe County Amount $57,631.61 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANIZZA, JOE D Employer name Newburgh City School Dist Amount $57,631.61 Date 04/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRISCOLL, CAROL E Employer name Town of Cheektowaga Amount $57,631.56 Date 03/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCIDO, ISABEL Employer name NYC Family Court Amount $57,631.31 Date 06/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, TINA M Employer name Baldwinsville CSD Amount $57,631.29 Date 09/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, ANN M Employer name Rensselaer County Amount $57,631.22 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, MATTHEW W Employer name City of Syracuse Amount $57,631.15 Date 02/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASTORE, PAUL J, III Employer name Town of Huntington Amount $57,631.03 Date 06/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLETCHER, DANA R Employer name Brooklyn Public Library Amount $57,630.87 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARR, DENISE Employer name Wayne County Amount $57,630.77 Date 04/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, MATTHEW J Employer name City of Buffalo Amount $57,629.69 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, RAYMOND E Employer name Fairport CSD Amount $57,629.60 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEZIMA, LISA A Employer name Rockland County Amount $57,629.58 Date 08/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, JULIANNE Employer name Roswell Park Cancer Institute Amount $57,629.43 Date 08/31/2007 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