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 WILLIAMS, TANESHA Employer name HSC at Brooklyn-Hospital Amount $56,969.80 Date 12/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITTRY, BRIAN E Employer name Town of Tonawanda Amount $56,969.53 Date 04/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNTLER, GEORGE P Employer name Arlington CSD Amount $56,969.22 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, JODY R Employer name Village of Walden Amount $56,968.98 Date 06/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEVERLY, PHYLLIS A Employer name Monroe Woodbury CSD Amount $56,968.82 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name POND, JOSHUA M Employer name City of Plattsburgh Amount $56,968.69 Date 04/16/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARDOFF, CORINA J Employer name Brooklyn Public Library Amount $56,968.56 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUDE, JOSHUA A Employer name Groveland Corr Facility Amount $56,968.52 Date 08/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANFORD, KEVIN B Employer name Groveland Corr Facility Amount $56,968.43 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, STEPHEN J Employer name Upper Mohawk Valley Water Bd Amount $56,968.41 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONAS, ALLISON Employer name Long Island Dev Center Amount $56,968.27 Date 08/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIANA, DANIEL F Employer name Thruway Authority Amount $56,967.98 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKLEY, ERNEST J Employer name Warrensburg CSD Amount $56,967.94 Date 11/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNER, LISA A Employer name Hutchings Psych Center Amount $56,967.34 Date 06/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, JAMES A, JR Employer name Mohawk Correctional Facility Amount $56,966.76 Date 07/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLARY, LESLIE Employer name Nassau County Amount $56,966.61 Date 07/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIRSCHING, ANDREW C Employer name St Lawrence Psych Center Amount $56,966.32 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO-HENRIQUEZ, WANDA I Employer name County Clerks Within Nyc Amount $56,966.16 Date 03/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YACOVONI, ROBERT A Employer name Boces-Broome Delaware Tioga Amount $56,966.00 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, KATARZYNA K Employer name HSC at Syracuse-Hospital Amount $56,965.88 Date 04/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JOSH T Employer name City of Kingston Amount $56,965.86 Date 04/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, KATHLEEN A Employer name Little Flower UFSD Amount $56,965.80 Date 03/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANLEY, GENE A Employer name Upstate Correctional Facility Amount $56,965.70 Date 06/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, ROSEMAY Employer name Owego Apalachin CSD Amount $56,965.61 Date 04/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAUVELT, SCOTT A Employer name Tompkins County Amount $56,965.39 Date 04/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURSHTYN, SHARI B Employer name Mid-Hudson Psych Center Amount $56,964.76 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURCH, JESSE W Employer name Town of Greenport Amount $56,964.75 Date 02/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAZIO, RONALD T Employer name City of Syracuse Amount $56,964.55 Date 12/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLES, EILEEN M Employer name Boces-Dutchess Amount $56,964.54 Date 10/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPIERSKI, HENRY A, III Employer name Rochester Psych Center Amount $56,964.37 Date 05/24/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATENAUDE, HOLLY Employer name Department of Tax & Finance Amount $56,964.20 Date 06/11/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ELAINE A Employer name Division of Human Rights Amount $56,964.14 Date 10/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, KIMBERLY D Employer name Department of Motor Vehicles Amount $56,963.75 Date 05/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAWSON, BONNIE J Employer name Yates County Amount $56,963.42 Date 02/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ANTHONY L Employer name Fayetteville-Manlius CSD Amount $56,963.03 Date 03/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARSNANE, LORRAINE Employer name Yonkers City School Dist Amount $56,963.00 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORQUATO, ALBERTO, JR Employer name Sachem CSD at Holbrook Amount $56,962.97 Date 09/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, LAMARR A Employer name NYS Gaming Commission Amount $56,962.84 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGGERTY, JOSEPH A Employer name Off of The State Comptroller Amount $56,962.75 Date 01/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JUANITA Employer name Uniondale UFSD Amount $56,962.60 Date 01/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTIGRASS, MICHAEL P Employer name Cayuga Correctional Facility Amount $56,962.06 Date 07/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAMS, LISA A Employer name Wantagh UFSD Amount $56,961.93 Date 04/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIFFEN, KARA J Employer name Division of State Police Amount $56,961.88 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAM, SAMUEL Employer name Children & Family Services Amount $56,961.51 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASHIN, AIDAN C Employer name Nassau County Amount $56,961.47 Date 05/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, OLIVIA Y Employer name Pilgrim Psych Center Amount $56,961.45 Date 01/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINAPOLI, WILLIAM M Employer name Dutchess County Amount $56,961.14 Date 06/29/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELCHER, JOHN P Employer name Allegany St Pk And Rec Regn Amount $56,961.09 Date 05/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODBURN, JOHN R Employer name Nassau Otb Corp. Amount $56,961.06 Date 03/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, BRANDON P Employer name Green Haven Corr Facility Amount $56,960.98 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULHARIN, NANCY E Employer name Monroe Woodbury CSD Amount $56,960.88 Date 06/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTON, MARK A Employer name Oswego County Amount $56,960.75 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRASTO, DIANE Employer name Town of Greenburgh Amount $56,960.53 Date 07/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESIANO, JENNIFER Employer name SUNY Stony Brook Amount $56,960.44 Date 12/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEEL, DONNA M Employer name Westchester County Amount $56,960.44 Date 02/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEIF, RICKY D Employer name Ontario County Amount $56,960.20 Date 08/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, DENISE LEAH Employer name Orange County Amount $56,959.89 Date 11/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, BETH ANNE Employer name Saratoga County Amount $56,959.73 Date 11/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JOHN J Employer name Children & Family Services Amount $56,959.60 Date 07/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, MARK A Employer name Brasher Falls CSD Amount $56,959.51 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMICO, JAMES R Employer name Monroe County Amount $56,959.16 Date 07/03/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTHILL, JAMES Employer name NYS Gaming Commission Amount $56,958.69 Date 09/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, TANIA E Employer name Off of The State Comptroller Amount $56,958.68 Date 08/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDQUIST, MICHAEL P Employer name Central NY DDSO Amount $56,958.44 Date 04/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, THOMAS P Employer name Spackenkill UFSD Amount $56,958.42 Date 07/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIG, MICHELE E Employer name Broome County Amount $56,957.87 Date 01/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUCK, DANIEL P Employer name Schenectady County Amount $56,957.61 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAREN, ANDREW M Employer name Village of Garden City Amount $56,957.61 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWAINE, SUSAN J Employer name Brentwood UFSD Amount $56,957.52 Date 07/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVINO, DOREEN M Employer name Boces Suffolk 2Nd Sup Dist Amount $56,957.45 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLEM, RICHARD C Employer name Town of Collins Amount $56,957.44 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCO, DONNA L Employer name SUNY at Stony Brook Hospital Amount $56,957.36 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROMBLY, KEVIN J Employer name Clinton Corr Facility Amount $56,957.33 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, CHRISTINE R Employer name Cold Spring Harbor CSD Amount $56,957.32 Date 12/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, RACHEL L Employer name Third Jud Dept - Nonjudicial Amount $56,957.31 Date 07/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRILLO, AMANDA M Employer name Fourth Jud Dept - Nonjudicial Amount $56,957.31 Date 02/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTIGLIONE, DENISE A Employer name SUNY College Techn Farmingdale Amount $56,956.84 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIESE, JEANINE M Employer name Valley Stream UFSD 30 Amount $56,956.68 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELDRIDGE, JILL M Employer name Niagara County Amount $56,956.50 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, WALTER W, JR Employer name North Bellmore UFSD Amount $56,956.25 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ROSA D Employer name New York State Assembly Amount $56,956.16 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOGUT, JAMES F Employer name Oneida County Amount $56,956.14 Date 04/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIE, KATIE M Employer name Children & Family Services Amount $56,955.93 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKINS, PAUL W Employer name Three Village CSD Amount $56,955.45 Date 04/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOKONESHI, SHANNON M Employer name Village of Amityville Amount $56,954.63 Date 09/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAYNE, TORRIANE C Employer name Metro New York DDSO Amount $56,954.59 Date 09/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMBRONE, DOROTHY Employer name Onteora CSD at Boiceville Amount $56,954.58 Date 07/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO-LUGO, ANTOINETTE M Employer name Westchester County Amount $56,954.35 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCNAMARA, MARYANN Employer name Office of Mental Health Amount $56,953.73 Date 11/06/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, THERESA Employer name New York City Childrens Center Amount $56,953.63 Date 06/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, ELISHA M Employer name Wyoming County Amount $56,953.62 Date 07/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, STACY L Employer name Steuben County Amount $56,953.60 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISH, JESSE A, JR Employer name Town of Moreau Amount $56,953.40 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, JASON J Employer name Office of General Services Amount $56,952.50 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENCH, TREVOR J Employer name Riverview Correction Facility Amount $56,952.43 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZOS, BRIAN D Employer name Bare Hill Correction Facility Amount $56,952.29 Date 04/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, GERALD T Employer name Office of General Services Amount $56,952.27 Date 12/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, MARK H Employer name Town of Greenfield Amount $56,951.93 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, RICHARD T Employer name Chautauqua County Amount $56,951.68 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTOLANO, GEORGE F Employer name Dutchess County Amount $56,951.58 Date 05/09/2016 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