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 HUMPHREY, JANETTE E Employer name Finger Lakes DDSO Amount $56,831.96 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABILING, LUZ L Employer name Orange County Amount $56,831.49 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JUSTIN M Employer name Shawangunk Correctional Facili Amount $56,830.89 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURGALA, DAVID A Employer name Village of Johnson City Amount $56,830.71 Date 06/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, TIFFANY L Employer name Division of State Police Amount $56,830.59 Date 06/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLONSKY, AMANDA L Employer name Groveland Corr Facility Amount $56,830.54 Date 05/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARROUN, RONALD T Employer name Riverhead CSD Amount $56,830.45 Date 11/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, DANA Employer name Arlington CSD Amount $56,830.42 Date 04/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLOSZYN, JULIAN J Employer name Onondaga County Amount $56,830.25 Date 05/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARM, LINDA M Employer name Roswell Park Cancer Institute Amount $56,829.99 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUBA, ANN MARIE E Employer name Division of State Police Amount $56,829.86 Date 11/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLEY, DANIEL F Employer name Dept of Agriculture & Markets Amount $56,829.64 Date 06/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARELLA, DARCIE Employer name Dept Labor - Manpower Amount $56,829.60 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, MICHELLE C Employer name Medicaid Fraud Control Amount $56,829.58 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOST, SUSAN E Employer name Pilgrim Psych Center Amount $56,828.14 Date 10/19/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNDRUM, ERIC W Employer name Health Research Inc Amount $56,827.90 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WING, JOYLYNN A Employer name Onondaga County Amount $56,827.88 Date 03/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALVILLO, RUBEN U Employer name Columbia County Amount $56,827.74 Date 03/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBB, MARK R Employer name Town of Poland Amount $56,827.70 Date 10/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ERRICO, ANITRA L Employer name Ulster County Amount $56,827.68 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAN, BECKY L Employer name Cornell University Amount $56,826.99 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINCA, LISA M Employer name Williamsville CSD Amount $56,826.52 Date 11/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, BEVERLY D Employer name City of Auburn Amount $56,826.42 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMAYA, ANNA M Employer name Onondaga County Amount $56,826.12 Date 05/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCO, GERALD A Employer name Metro New York DDSO Amount $56,825.83 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORLEY, BRIAN J Employer name Gouverneur Correction Facility Amount $56,825.56 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, LATRICE Employer name Metro New York DDSO Amount $56,825.56 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN WOOD, BRENDA M Employer name Dept Transportation Region 7 Amount $56,825.55 Date 08/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANTZ, CAROLYN C Employer name Division of State Police Amount $56,825.51 Date 01/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENDRESS, WILLIAM D, SR Employer name Dept Transportation Region 9 Amount $56,825.36 Date 03/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, SHARON L Employer name Warwick Valley CSD Amount $56,825.23 Date 01/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLDER, EDWIN K Employer name Highland CSD Amount $56,825.12 Date 01/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, PAULA A Employer name Orleans County Amount $56,824.89 Date 06/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACKS, CLARK E, IV Employer name City of Oswego Amount $56,824.85 Date 08/15/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOMER, MARCIA J Employer name Wayne County Amount $56,824.76 Date 11/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, PATRICK A Employer name Ogdensburg Corr Facility Amount $56,824.53 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMBLER, LAWRENCE S Employer name Fishkill Corr Facility Amount $56,824.49 Date 12/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONROY, BARBARA Employer name Village of Montgomery Amount $56,824.27 Date 09/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCAMO, LINDA J Employer name Commack UFSD Amount $56,823.99 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOUTIER, JAMES J Employer name Franklin Corr Facility Amount $56,823.82 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENNSTROM, JACK M Employer name Albany County Amount $56,823.68 Date 08/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ENGRID E Employer name Taconic DDSO Amount $56,823.45 Date 01/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDHAMMER, JOAN M Employer name Boces-Dutchess Amount $56,823.29 Date 09/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, CHARLES H Employer name Dept Transportation Region 10 Amount $56,823.21 Date 03/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONG, LESLIE C Employer name Boces-Albany Schenect Schohari Amount $56,823.08 Date 01/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERVELLO, DIANE Employer name Westchester County Amount $56,822.83 Date 02/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZABROCKI, STEPHEN H Employer name Livingston County Amount $56,822.61 Date 05/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNEY, EDWARD B Employer name Department of Health Amount $56,822.38 Date 01/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNET, BARBARA Employer name Off Alcohol & Substance Abuse Amount $56,822.38 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLIARD, GILDA I Employer name Housing Finance Agcy Amount $56,822.36 Date 05/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JENNIFER A Employer name Roswell Park Cancer Institute Amount $56,821.71 Date 03/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIRO, MARY LOU Employer name Department of Health Amount $56,821.56 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LETTUS, ANDREW C, III Employer name Lindenhurst UFSD Amount $56,821.25 Date 02/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAMIGLIETTI, MARYLOU Employer name North Babylon Public Library Amount $56,821.04 Date 06/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, DAVID J Employer name Oswego City School Dist Amount $56,821.00 Date 07/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANCK, LESLIE M Employer name Cornell University Amount $56,820.89 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWORTH, LEON E, JR Employer name Steuben County Amount $56,820.89 Date 08/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LABOY-ORTIZ, MODESTO Employer name Westfield CSD Amount $56,820.74 Date 03/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANROW, ROGER S Employer name Auburn Corr Facility Amount $56,820.49 Date 03/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, DAWN C Employer name 10Th Jd Suffolk Co Nonjudicial Amount $56,820.10 Date 01/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CIANTIS, LORETO Employer name Village of Floral Park Amount $56,820.02 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOBOA, ALEXIS T Employer name Otisville Corr Facility Amount $56,819.63 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, EURIPIDES Employer name Children & Family Services Amount $56,819.53 Date 10/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMINGER, JOHN J Employer name Dept Labor - Manpower Amount $56,819.27 Date 04/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, DAMIAN Employer name Broome DDSO Amount $56,819.15 Date 10/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, KRISTEN Employer name Niagara County Amount $56,818.51 Date 10/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA JOY, RICHARD J Employer name City of Albany Amount $56,818.15 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNTZ, KATHERINE E Employer name Columbia County Amount $56,818.06 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEATS, ROBERT C Employer name Town of Richmond Amount $56,817.89 Date 11/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIDDLE, BRANDON J Employer name Nassau County Amount $56,817.59 Date 10/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FIALKOWSKI, STEPHEN M Employer name Town of Cheektowaga Amount $56,817.52 Date 12/31/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, PAMELA L Employer name SUNY Brockport Amount $56,817.50 Date 01/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONA, CHRISTOPHER Employer name Woodbourne Corr Facility Amount $56,817.06 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARAS, JUAN A Employer name Village of North Hills Amount $56,817.00 Date 11/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCE, JESSICA L Employer name Cornell University Amount $56,816.72 Date 06/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACCENTE, ANNE Employer name Oceanside UFSD Amount $56,816.30 Date 08/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHIS, ARMENTA M Employer name Workers Compensation Board Bd Amount $56,815.90 Date 12/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEWITT, JOHN M Employer name New York State Canal Corp. Amount $56,815.89 Date 06/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITHE, JENNIFER A Employer name Div Housing & Community Renewl Amount $56,815.80 Date 12/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, KRISTOPHER S Employer name Onondaga County Amount $56,815.80 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, BARBARA L Employer name Lancaster CSD Amount $56,815.28 Date 10/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, XIOMARA Employer name Westchester Health Care Corp. Amount $56,814.78 Date 08/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, SUSAN L Employer name Steuben County Amount $56,814.69 Date 03/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, TERRY L Employer name Western New York DDSO Amount $56,814.64 Date 02/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, JOHN P Employer name Onondaga County Amount $56,813.66 Date 07/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name THURMAN, TANYA E Employer name New York Public Library Amount $56,813.20 Date 12/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GREGOR, DAVID M Employer name Town of Tonawanda Amount $56,813.12 Date 04/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERIO, BARBARA Employer name Green Haven Corr Facility Amount $56,813.11 Date 09/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTLE, TIMOTHY A Employer name Elmira Corr Facility Amount $56,813.05 Date 11/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COVEY, PHILIP R Employer name Dept Transportation Region 1 Amount $56,812.98 Date 11/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALSAN, MICHELLE A Employer name Brooklyn Public Library Amount $56,812.98 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, TYLER W Employer name Sunmount Dev Center Amount $56,812.87 Date 03/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPSTEIN, DENISE A Employer name Erie County Amount $56,812.54 Date 01/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, CHANGAKAI W Employer name Office For Technology Amount $56,812.44 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, TREVOR S Employer name Delaware County Amount $56,812.07 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALAMARA, JOHN M Employer name Buffalo City School District Amount $56,811.67 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWLEY, DOUGLAS T Employer name St Lawrence County Amount $56,811.64 Date 08/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, CHRISTINE Employer name Westchester Health Care Corp. Amount $56,811.09 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIEBER, REBEKAH A Employer name Valley Stream UFSD 30 Amount $56,810.92 Date 09/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMEL, JOSEPH T Employer name Fishkill Corr Facility Amount $56,810.73 Date 07/17/2014 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