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 RAMOS-WILLIAMS, DOROTHY Employer name Brentwood Public Library Amount $57,275.77 Date 02/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEALS, LAKITA N Employer name Albion Corr Facility Amount $57,275.44 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MARK T Employer name Central NY Psych Center Amount $57,275.07 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTRANDER, CAROL J Employer name Washingtonville CSD Amount $57,274.79 Date 09/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, JOHN P Employer name Cornell University Amount $57,274.78 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, ARTHUR W Employer name Saratoga County Amount $57,274.72 Date 05/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, DONALD S Employer name Town of Niskayuna Amount $57,274.63 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGOSTO, CARLOS M Employer name Thruway Authority Amount $57,274.61 Date 09/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACEY, TY H Employer name Saratoga County Amount $57,274.59 Date 09/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, TONYA D Employer name Western New York DDSO Amount $57,274.57 Date 01/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTLE, LYNN D Employer name Department of Motor Vehicles Amount $57,274.41 Date 06/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOLAKIS, GREGORY D Employer name Rensselaer County Amount $57,274.24 Date 02/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDINO, JOANNE M Employer name Town of Oyster Bay Amount $57,274.18 Date 01/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, ROCCO, JR Employer name Town of Tonawanda Amount $57,274.17 Date 09/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRONE, JASON R Employer name Ossining UFSD Amount $57,274.01 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, JESSICA B Employer name Office of General Services Amount $57,273.90 Date 03/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERS, TIMOTHY B Employer name Haldane CSD - Philipstown Amount $57,273.81 Date 01/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DARIN L Employer name City of Corning Amount $57,273.80 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEO, PETER V Employer name Staten Island DDSO Amount $57,273.60 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATCH, MARGARET A Employer name Off of The State Comptroller Amount $57,273.52 Date 09/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, ELLEN R Employer name Department of Tax & Finance Amount $57,273.52 Date 01/05/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODY, CHRISTINE E Employer name Medicaid Fraud Control Amount $57,273.26 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVE, PARUL R Employer name Department of Tax & Finance Amount $57,273.10 Date 06/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEROULD, BRUCE A Employer name Town of Batavia Amount $57,273.10 Date 04/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKUNAS, RUTH Employer name Ulster County Amount $57,273.08 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STATES, ROBERT M Employer name Erie County Amount $57,273.07 Date 04/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPLEE, JOHN D, SR Employer name Village of Montour Falls Amount $57,273.03 Date 10/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REUSS, RONALD J Employer name Town of Thompson Amount $57,272.97 Date 10/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIAMONTE, SUSAN E Employer name Onondaga County Amount $57,272.88 Date 12/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEBO, TIMOTHY M Employer name Washington County Amount $57,272.88 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILDE, JAMES C Employer name Village of Saltaire Amount $57,272.68 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPORTE, MARK S Employer name SUNY Albany Amount $57,272.62 Date 07/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEICHT, AUDREY L Employer name Hudson Corr Facility Amount $57,272.33 Date 11/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHATTIN, CARIN C Employer name Ontario County Amount $57,272.30 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALEN, MARK E Employer name E Syracuse-Minoa CSD Amount $57,271.62 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLINGERLAND, GARY P Employer name Thruway Authority Amount $57,271.43 Date 03/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASUTA, PHILIP A Employer name Town of Thompson Amount $57,271.21 Date 01/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MA JEWSKI, MICHAEL T Employer name Coxsackie Corr Facility Amount $57,271.13 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALEY, THOMAS M Employer name Oneida County Amount $57,269.79 Date 07/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALVORSON, STANFORD N Employer name SUNY Stony Brook Amount $57,269.56 Date 08/04/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUMANS, CHRISTOPHER P Employer name Elmira Corr Facility Amount $57,269.53 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEO, JOHN Employer name Sachem CSD at Holbrook Amount $57,269.44 Date 06/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWSON, BRANDON J Employer name Ontario County Amount $57,269.22 Date 11/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, PATRICIA E Employer name Bayport-Bluepoint UFSD Amount $57,269.02 Date 06/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOPPELMAN, MELISSA C Employer name Town of Huntington Amount $57,268.69 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, VALERIE C Employer name SUNY Brockport Amount $57,268.25 Date 11/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, MADELINE Employer name Supreme Ct-1St Civil Branch Amount $57,268.22 Date 06/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAZI, ANTIME Employer name Kingsboro Psych Center Amount $57,267.95 Date 11/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGGAN, KATHLEEN M Employer name Clarkstown CSD Amount $57,267.94 Date 02/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, BILLIE JO Employer name Moriah Shock Incarce Corr Fac Amount $57,267.64 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL-TEMPLE, EARNESTINE M Employer name Assembly Ways & Means Committ Amount $57,267.34 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIACOVO, DANA L Employer name Kingston City School Dist Amount $57,267.27 Date 04/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDDER, ANTHONY J Employer name Genesee County Amount $57,267.22 Date 03/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUSBAUM, JOSEPHINE Employer name Lakeland CSD of Shrub Oak Amount $57,267.00 Date 03/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, GEORGE Employer name Education Department Amount $57,266.82 Date 02/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENSON, GEORGEANN M Employer name Department of State Amount $57,266.67 Date 12/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, JILL E Employer name Dept Transportation Region 4 Amount $57,266.67 Date 08/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERGIN, ABDULLAH SELIM Employer name SUNY Maritime College Amount $57,266.64 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AXBERG, GLEN P Employer name City of North Tonawanda Amount $57,266.43 Date 06/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, TRISHA M Employer name HSC at Syracuse-Hospital Amount $57,266.29 Date 01/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITEK, LYNN Employer name Levittown Public Library Amount $57,266.28 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, ANTHONY J Employer name Town of Claverack Amount $57,265.97 Date 03/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ROY C Employer name Thruway Authority Amount $57,265.91 Date 06/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, SUSAN B Employer name Taconic DDSO Amount $57,265.79 Date 07/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOUSA, SHAYMAA S Employer name Department of Health Amount $57,265.35 Date 10/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMO, JOSEPH Employer name Thruway Authority Amount $57,264.94 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, JEOVONNIE D Employer name Central NY Psych Center Amount $57,264.86 Date 08/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITTLE, COLIN R Employer name New Paltz CSD Amount $57,264.83 Date 12/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDBLUM, MARY J, MRS Employer name Environmental Facilities Corp. Amount $57,264.58 Date 05/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, BRENDON M Employer name Dept Labor - Manpower Amount $57,264.44 Date 05/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, THOMAS J Employer name Western New York DDSO Amount $57,264.40 Date 01/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALDANE, HELEN D Employer name Cortland County Amount $57,264.33 Date 08/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERS, CRYSTAL M Employer name Allegany County Amount $57,264.12 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOBE, BETHANY E Employer name Monroe County Amount $57,264.04 Date 12/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICK, DENISE Employer name Boces-Otsego Northern Catskill Amount $57,263.90 Date 09/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEMPSEY, RAYMOND F Employer name NYS Gaming Commission Amount $57,263.73 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGONE, NANCY E Employer name Deer Park UFSD Amount $57,263.55 Date 10/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, BRIAN Employer name Dept Transportation Region 10 Amount $57,263.52 Date 01/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARNHAM, SCOTT A Employer name Collins Corr Facility Amount $57,263.42 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TITUS, DANIEL L Employer name Wyandanch UFSD Amount $57,263.32 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNIVALE, MARGARET J Employer name Long Island St Pk And Rec Regn Amount $57,263.27 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANER, TRACI N Employer name Niagara County Amount $57,262.80 Date 06/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, SHANE T Employer name City of Albany Amount $57,262.37 Date 12/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, BARRIE R Employer name Justice Center For Protection Amount $57,262.18 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNEMORE, COLE C Employer name Allegany County Amount $57,262.16 Date 09/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO BOCCHIARO, JOSEPH Employer name Town of Tonawanda Amount $57,261.95 Date 02/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, JOSEPH M Employer name Children & Family Services Amount $57,261.75 Date 03/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, JAMES R Employer name Town of Chautauqua Amount $57,261.70 Date 01/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMMONS, ELIZABETH A Employer name Wayne County Amount $57,261.69 Date 01/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, LAURIE Employer name NYS Power Authority Amount $57,261.53 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VLADIKIN, JENNIFER L Employer name Boces Eastern Suffolk Amount $57,261.35 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, ERICH R Employer name Thruway Authority Amount $57,261.22 Date 12/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISHION, CHARLES P Employer name Thruway Authority Amount $57,261.12 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMERNIK, DOUGLAS J Employer name Chautauqua County Amount $57,260.74 Date 08/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGHTMAN, TIMOTHY R Employer name Niagara Falls City School Dist Amount $57,260.68 Date 02/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, LARRY S Employer name Broome County Amount $57,260.67 Date 07/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROOME, LILLIAN Employer name Broome County Amount $57,260.67 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, LOUISE M Employer name Broome County Amount $57,260.67 Date 04/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMKISHUN, GAILEY A Employer name Off of The State Comptroller Amount $57,260.08 Date 05/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, JONATHAN C Employer name Sunmount Dev Center Amount $57,259.97 Date 11/26/2007 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