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 REDA, DAWN M Employer name Cornell University Amount $56,929.60 Date 03/27/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, JOHN P Employer name Walton CSD Amount $56,929.42 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNS, MICHAEL T Employer name Onondaga County Amount $56,929.21 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARE, SYLVIA C Employer name Long Island Dev Center Amount $56,929.05 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARAMEE, CHRISTOPHER M Employer name Thousand Isl St Pk And Rec Reg Amount $56,928.84 Date 10/16/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VERBECK, JILL K Employer name Town of Islip Amount $56,928.75 Date 09/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKETT, TAMIKA D Employer name Capital Dist Psych Center Amount $56,928.73 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRAD, MARY JO L Employer name Town of Tonawanda Amount $56,928.73 Date 11/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTWOOD, WENDY A Employer name Chautauqua Lake CSD Amount $56,928.70 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOONSTRA, THOMAS D Employer name Dept Transportation Region 8 Amount $56,928.53 Date 02/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINNECKE, DANIEL E Employer name Allegany County Amount $56,928.43 Date 09/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOLICOEUR, FRANCINE Employer name Clinton County Amount $56,928.36 Date 01/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOSS, GEORGE E, JR Employer name Chautauqua County Amount $56,928.27 Date 02/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTON, THERESA A Employer name Wyandanch UFSD Amount $56,927.95 Date 02/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBSTER, COLEEN R Employer name Boces-Monroe Amount $56,927.73 Date 07/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUM, MATTHEW S Employer name Town of Hempstead Amount $56,927.58 Date 12/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUST, CATHERINE MARY Employer name Town of Hempstead Amount $56,927.58 Date 06/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANDI, JASMINE K Employer name Town of Hempstead Amount $56,927.58 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCO, JOAN B Employer name Town of Hempstead Amount $56,927.58 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, VERNON J Employer name Town of Hempstead Amount $56,927.58 Date 10/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCOMI, GIOVANNA Employer name Town of Hempstead Amount $56,927.58 Date 12/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRERAS, ROBERTO, JR Employer name Valley Stream UFSD 13 Amount $56,927.38 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGUEZ, MARY H Employer name Lakeland CSD of Shrub Oak Amount $56,926.85 Date 03/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAIN, SCOTT R Employer name Children & Family Services Amount $56,926.64 Date 11/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOLLY, JAMES V Employer name Town of Islip Amount $56,926.48 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCZYNSKI, BRANDON E Employer name Collins Corr Facility Amount $56,926.47 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIRANO, DESLYN K Employer name Westchester County Amount $56,926.16 Date 11/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIGAN, ALEX H Employer name Warren County Amount $56,925.99 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, SHERILYN A Employer name Monroe County Amount $56,925.95 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MICHAEL K Employer name Town of Tonawanda Amount $56,925.92 Date 07/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMUNDS, JAMES E Employer name Auburn Corr Facility Amount $56,925.83 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLETTE, CRYSTAL D Employer name Lewis County Amount $56,925.82 Date 05/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNO, ANDREW J Employer name Onondaga County Amount $56,925.68 Date 09/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHECHA, SOUFYANE Employer name Port Authority of NY & NJ Amount $56,925.36 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ACCORDO, BARBARA Employer name Levittown UFSD-Abbey Lane Amount $56,925.35 Date 01/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRELL, HAZEL D Employer name Rockland Psych Center Amount $56,925.08 Date 01/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANG, MILAGRO D Employer name Nassau Health Care Corp. Amount $56,925.03 Date 04/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENEFICK, MATTHEW J Employer name Onondaga County Amount $56,924.85 Date 12/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIAZOLU, ABRAHAM B Employer name South Beach Psych Center Amount $56,924.84 Date 11/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDEN, JOHN R Employer name Port Authority of NY & NJ Amount $56,924.50 Date 06/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAZEN, BRENDA J Employer name Bethlehem CSD Amount $56,924.44 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, BRIAN F Employer name Sullivan Corr Facility Amount $56,923.74 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, DAVID J Employer name Mt Vernon City School Dist Amount $56,923.68 Date 02/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, NATHAN K Employer name Town of Cambria Amount $56,923.61 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONA, DOREEN Employer name Department of Motor Vehicles Amount $56,923.56 Date 11/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIEFFER, JOSEPH T Employer name HSC at Syracuse-Hospital Amount $56,923.36 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVE, DENISE S Employer name Monroe County Amount $56,922.82 Date 05/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOW, LISA Employer name Brooklyn Public Library Amount $56,922.79 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, ROBERT H Employer name Oneida Herkimer Sol Wst Mg Aut Amount $56,922.59 Date 04/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALINOWSKI, MICHAEL C Employer name Attica Corr Facility Amount $56,922.44 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, CHERYL A Employer name Yorktown CSD Amount $56,922.36 Date 09/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAVOLA, JOANN C Employer name Yorktown CSD Amount $56,922.36 Date 05/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSCHINKEL, ANDREA R Employer name Yorktown CSD Amount $56,922.36 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOSKA, VINCENZA A Employer name Yorktown CSD Amount $56,922.36 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, BREANDRA J Employer name Fishkill Corr Facility Amount $56,922.35 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, NICOLE V Employer name Taconic DDSO Amount $56,922.05 Date 01/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, LINDA Employer name Wappingers CSD Amount $56,921.92 Date 12/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLMAN, CYNTHIA A Employer name Department of Tax & Finance Amount $56,921.90 Date 10/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, KENNETH D Employer name Long Beach City School Dist 28 Amount $56,921.47 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESELTINE, BRETT J Employer name Liverpool CSD Amount $56,921.32 Date 06/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEBBARD, CLAIRE E Employer name Cornell University Amount $56,921.20 Date 10/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEUCHTER, ANN M Employer name Bolivar Richburg CSD Amount $56,921.15 Date 09/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALICE, KIMBERLEY A Employer name Suffolk County Amount $56,921.10 Date 02/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, KRISTINE E Employer name Capital District DDSO Amount $56,920.58 Date 08/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ARRIGO, JOSEPH C Employer name Onondaga Co Res Rec Agcy Amount $56,920.54 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGANIELLO, LOUIS J Employer name Town of Ramapo Amount $56,920.34 Date 03/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEFFEY, WILLIE Employer name South Country CSD - Brookhaven Amount $56,920.21 Date 07/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIEGAS, FRANK Employer name Harborfields CSD of Greenlawn Amount $56,919.97 Date 10/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, EMMANUEL D Employer name Nanuet UFSD Amount $56,919.96 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLIPEAU, MATTHEW G Employer name E Syracuse-Minoa CSD Amount $56,919.54 Date 09/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVEY, RUTH E Employer name Town of Henrietta Amount $56,919.01 Date 04/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIFT, DAVID J Employer name Farmingdale UFSD Amount $56,918.78 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILYARD, MICHELE D Employer name Port Authority of NY & NJ Amount $56,918.74 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAHULEYAN, SEENU Employer name Department of Tax & Finance Amount $56,918.69 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBONE, ANTHONY C Employer name Dept Transportation Region 10 Amount $56,918.65 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREESE, JENNIFER L Employer name Town of Chili Amount $56,918.61 Date 02/04/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGEL, KENNETH C, JR Employer name Dept Transportation Region 1 Amount $56,918.35 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENNIE, THOMAS J Employer name Chemung County Amount $56,918.25 Date 12/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLERY-PEREZ, SHAMEEKA L Employer name Taconic DDSO Amount $56,918.20 Date 01/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDEREGG, JASON C Employer name Office of General Services Amount $56,917.84 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERENKA, ROBERT L, JR Employer name Workers Compensation Board Bd Amount $56,917.81 Date 01/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, AMY M Employer name West Seneca CSD Amount $56,917.49 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGO, ROBERT A, JR Employer name City of Schenectady Amount $56,917.33 Date 04/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLAK, JEAN M Employer name Boces Erie Chautauqua Cattarau Amount $56,917.06 Date 09/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, TIMOTHY J Employer name Suffolk County Amount $56,916.63 Date 10/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, NICHOLAS P Employer name Wappingers CSD Amount $56,916.56 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEPHUS, JAMES Employer name Brooklyn DDSO Amount $56,916.42 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIEPER, DONNA B Employer name Department of Tax & Finance Amount $56,916.39 Date 07/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, MICHAEL Employer name Metro New York DDSO Amount $56,916.19 Date 01/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, JOSE M Employer name New York Public Library Amount $56,916.11 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, MARTIN E Employer name Southport Correction Facility Amount $56,915.94 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, ALLEEN M Employer name Erie County Amount $56,915.88 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JOHN E Employer name Town of Wawarsing Amount $56,915.72 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, STEVEN J Employer name Coxsackie Corr Facility Amount $56,915.55 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSEN, DEBORAH A Employer name Off of The State Comptroller Amount $56,915.37 Date 05/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, KAREN R Employer name Off of The State Comptroller Amount $56,915.00 Date 06/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLEY, BRIAN J Employer name Central NY DDSO Amount $56,914.73 Date 05/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLAN, TIMOTHY D Employer name Town of New Hartford Amount $56,914.15 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEMICKE, BRIAN A Employer name Town of Oyster Bay Amount $56,913.61 Date 05/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANGE, PAUL Employer name Div Military & Naval Affairs Amount $56,913.41 Date 06/24/2010 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