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 STANBACK, GAIL A Employer name SUNY Empire State College Amount $57,411.21 Date 04/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUGO, DIANE S, MS Employer name Chappaqua CSD Amount $57,411.00 Date 03/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANCHAK, BETH L Employer name Baldwinsville CSD Amount $57,410.96 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BOMBARD, JAMES J Employer name Town of Ellenburg Amount $57,410.90 Date 05/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFF, CONSTANCE L Employer name Broome DDSO Amount $57,410.85 Date 10/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFER, DENNIS J Employer name Auburn City School Dist Amount $57,410.73 Date 09/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORKE, MARGARET S Employer name Attica Corr Facility Amount $57,410.36 Date 02/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOK, FELECIA J Employer name SUNY College at Geneseo Amount $57,410.10 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIRMER, JOSEPH F Employer name Groveland Corr Facility Amount $57,409.96 Date 02/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHER, KATHERINE D Employer name Suffolk County Amount $57,409.90 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZENO, MATTHEW J Employer name City of Saratoga Springs Amount $57,409.65 Date 05/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORDANO, IRENE Employer name Nassau Health Care Corp. Amount $57,409.65 Date 05/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHON, LOUISE E Employer name Assembly: Annual Legislative Amount $57,409.52 Date 09/14/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACCO, MARC S Employer name State Insurance Fund-Admin Amount $57,409.46 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRIS, NANCY G Employer name Onondaga County Amount $57,409.32 Date 07/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEESMER, MATTHEW P Employer name Ulster County Amount $57,409.23 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIEZEL, DONNA M Employer name Suffolk County Amount $57,409.00 Date 02/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCUSO, CINDY A Employer name Suffolk County Amount $57,409.00 Date 08/14/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELCHIANNO, PATRICIA A Employer name Suffolk County Amount $57,409.00 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, DONNA A Employer name Suffolk County Amount $57,409.00 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIGNOLA, RENEE A Employer name Suffolk County Amount $57,409.00 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHRBAR, PAUL M Employer name Town of North Hempstead Amount $57,408.89 Date 11/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORNINI, ANTHONY V Employer name HSC at Syracuse-Hospital Amount $57,408.87 Date 07/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBSEN, RUSSELL M Employer name Town of Greenville Amount $57,408.86 Date 04/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARD, ROSA MARIA P Employer name New York City Childrens Center Amount $57,408.80 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, SHAWN Employer name Metro New York DDSO Amount $57,408.55 Date 02/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, KYLIE R Employer name Children & Family Services Amount $57,408.14 Date 12/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMPKINS, NATHAN L Employer name Tompkins County Amount $57,408.03 Date 07/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCHETTO-MARTORANA, WILLIAM Employer name Hyde Park CSD Amount $57,407.83 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMS, AUSTIN A Employer name Upstate Correctional Facility Amount $57,407.70 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, DOEMAN NORMA Employer name Hudson Valley DDSO Amount $57,407.49 Date 01/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, AISHA T Employer name Department of Motor Vehicles Amount $57,407.38 Date 01/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONOHUE, NUALA Employer name Taconic Corr Facility Amount $57,406.96 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORECKI, JAKUB Employer name Eastchester UFSD Amount $57,406.92 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESEL, ANDREA J Employer name Jefferson County Amount $57,406.60 Date 06/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, ANDREA K Employer name Livingston County Amount $57,406.60 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZDYBOWICZ, BRITTANY L Employer name Erie County Medical Center Corp. Amount $57,406.37 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCKINNON, DWAYNE Employer name SUNY at Stony Brook Hospital Amount $57,405.99 Date 06/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRICK, JEFFREY A Employer name Dept Transportation Region 5 Amount $57,405.70 Date 01/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, STEPHANIE C Employer name Rochester City School Dist Amount $57,405.39 Date 04/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUSIAK, DONNA M Employer name Erie County Amount $57,405.32 Date 10/19/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONAHUE, JOHN-MICHAEL J Employer name Town of East Greenbush Amount $57,405.19 Date 04/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN LIEW, SARAH E Employer name SUNY College at Cortland Amount $57,405.06 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSLER, CHARLES T Employer name Valley Stream UFSD 13 Amount $57,404.93 Date 12/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, ALLAN G Employer name Dept Transportation Region 7 Amount $57,404.79 Date 06/30/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENALLAL, TRACEY A Employer name Div Criminal Justice Serv Amount $57,404.76 Date 03/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, DIANA M Employer name Corning Community College Amount $57,403.66 Date 03/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL J Employer name Town of Smithtown Amount $57,403.22 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADVOCATE, DEBORAH M Employer name Village of Rockville Centre Amount $57,403.15 Date 08/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DITTUS, ROSEMARY C Employer name Ulster County Amount $57,402.83 Date 09/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAERKL, DANIEL E, JR Employer name City of Binghamton Amount $57,402.61 Date 06/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLABELLI, DANIEL F Employer name Off of The State Comptroller Amount $57,401.62 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, MARILIND C Employer name Cornell University Amount $57,401.60 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENIG, MICHAEL S Employer name Education Department Amount $57,401.42 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUTE, JOSHUA M Employer name Dept Transportation Region 3 Amount $57,400.29 Date 08/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLESS, COLETTE M Employer name Albany County Amount $57,400.22 Date 06/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LODGE, DAVID M Employer name Village of Scarsdale Amount $57,400.21 Date 01/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, BARBARA Employer name Niagara County Amount $57,400.18 Date 09/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNDY, DAVID H Employer name City of Buffalo Amount $57,400.10 Date 06/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSAUD, DUDHNATH Employer name Ossining UFSD Amount $57,399.46 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLEY, DONNA L Employer name Department of Tax & Finance Amount $57,399.35 Date 01/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICCININNI, CHRISTOPHER P Employer name Deer Park UFSD Amount $57,399.28 Date 11/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUNSTALL, KAREEM Employer name Bedford Hills Corr Facility Amount $57,399.08 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMNANKOOL, PANEEPORN Employer name Veterans Home at Montrose Amount $57,399.05 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADWAY, JEREMY S Employer name Dept Transportation Region 1 Amount $57,399.03 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, DANIEL W Employer name Health Research Inc Amount $57,399.02 Date 01/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS-MOON, ELIZA Employer name Nassau County Amount $57,398.62 Date 05/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYLER, DAVID A Employer name Town of Tonawanda Amount $57,398.06 Date 02/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOUSSAINT, ROSELEINE Employer name Orange County Amount $57,397.92 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC NEIL, GENNELLE J Employer name SUNY College at Purchase Amount $57,397.84 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMAN, DWAYNE E Employer name Thruway Authority Amount $57,397.67 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OETTINGER, PHILIP L Employer name Monroe County Amount $57,397.18 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, JULIE L Employer name Buffalo City School District Amount $57,397.15 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUKOWSKI, RANDY T Employer name Newark Valley CSD Amount $57,397.08 Date 11/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRTS, LORI L Employer name Chautauqua County Amount $57,396.62 Date 01/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AWOLANA, OLUWAKEMI O Employer name Staten Island DDSO Amount $57,396.39 Date 01/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, EDWARD Employer name Pilgrim Psych Center Amount $57,396.38 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLON, JOHN N Employer name Albany County Amount $57,396.29 Date 06/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABIDEAU, ROY O Employer name Altona Corr Facility Amount $57,396.20 Date 04/25/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAES, BETH M Employer name Montgomery County Amount $57,396.07 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMMER, BEVERLY J Employer name South Colonie CSD Amount $57,395.96 Date 01/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINSON, KRISTINE M Employer name City of Auburn Amount $57,395.78 Date 02/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREELEY, ANDREW P Employer name Steuben County Amount $57,395.71 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARDON, LYNDSEY M Employer name Off of The State Comptroller Amount $57,395.58 Date 04/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, CONNOR R Employer name Supreme Ct-1St Civil Branch Amount $57,395.58 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDMAN, RONNI Employer name Nassau County Amount $57,395.55 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFF, KIM MARIE Employer name Mohawk Valley Psych Center Amount $57,395.54 Date 09/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHMOND, SCOTT S Employer name SUNY College at Fredonia Amount $57,395.00 Date 07/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEXINGER, DIANE M Employer name Cheektowaga-Maryvale UFSD Amount $57,394.90 Date 09/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLUP, PATRICIA M Employer name New Lebanon CSD Amount $57,394.60 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASKEW, KEANNA L Employer name Hutchings Psych Center Amount $57,394.51 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, EDRIC O Employer name Nassau County Amount $57,394.27 Date 04/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FATADE, AYOBAMI A Employer name Port Authority of NY & NJ Amount $57,393.94 Date 06/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RASTINEHAD, LINDA Employer name Saratoga Springs City Sch Dist Amount $57,393.80 Date 06/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASER, DIANA L Employer name Town of Clifton Park Amount $57,393.77 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZECHES ONEIL, MICHELLE M Employer name Wyoming County Amount $57,393.69 Date 06/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, RANDOLF K Employer name Orange County Amount $57,393.65 Date 11/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name APPOW, GARY S A Employer name Bedford Hills Corr Facility Amount $57,393.39 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RANDY J Employer name Town of Lake George Amount $57,393.37 Date 01/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name OPALA, GARY M Employer name Amherst CSD Amount $57,393.26 Date 10/18/1982 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