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 CAIRNS, ANDREW W Employer name SUNY Buffalo Amount $56,477.55 Date 07/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTHROP, JEFFREY K Employer name Tompkins County Amount $56,477.37 Date 01/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESNIEWSKI, TRACY P Employer name Third Jud Dept - Nonjudicial Amount $56,477.34 Date 02/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKSTEIN, ADOLPH W, IV Employer name Fourth Jud Dept - Nonjudicial Amount $56,477.34 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JURINICH, JACQUELINE L Employer name Fourth Jud Dept - Nonjudicial Amount $56,477.34 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIZZARI, STEPHANIE A Employer name Cayuga County Amount $56,477.31 Date 04/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOUSIGNANT, JASON P Employer name City of Saratoga Springs Amount $56,477.31 Date 05/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMAN, JEANNETTE M Employer name Department of Tax & Finance Amount $56,477.16 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, DOROTHY Employer name Garden City UFSD Amount $56,477.16 Date 11/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAVARRO, ZORAIDA Employer name Brentwood UFSD Amount $56,476.90 Date 01/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENIA, TARA L Employer name Erie County Medical Center Corp. Amount $56,476.81 Date 10/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, CARL V Employer name St Lawrence Psych Center Amount $56,476.76 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTTI, LISA Employer name Supreme Ct Kings Co Amount $56,476.73 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VINCENT, MICHELLE M Employer name Onondaga County Amount $56,476.00 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMMASONE, NICOLE M Employer name Off of The State Comptroller Amount $56,475.64 Date 05/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALK, RICHARD, JR Employer name Town of Saugerties Amount $56,475.45 Date 01/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMPATORI, LYNDA M Employer name City of Rochester Amount $56,475.05 Date 11/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRED, VICTORIA M Employer name Chautauqua County Amount $56,474.81 Date 05/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICH, ANNE M Employer name Grand Island CSD Amount $56,474.79 Date 10/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINLEIN, THOMAS E Employer name Ulster County Amount $56,474.65 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTILLANA, RICARDO S Employer name Westchester County Amount $56,474.64 Date 07/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBERT, DEBORAH E Employer name Ulster County Amount $56,474.61 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROMARTIE, DANIELLE H Employer name Westchester County Amount $56,474.58 Date 04/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABELURIN, ADESOLA A Employer name Nassau Health Care Corp. Amount $56,474.58 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOTT, MARY O Employer name Finger Lakes DDSO Amount $56,474.10 Date 02/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, MICHAEL J, JR Employer name Town of Saratoga Amount $56,473.70 Date 12/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORNREICH, SHERI H Employer name Town of Smithtown Amount $56,473.67 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENT, IAN R Employer name NYS Mortgage Agency Amount $56,473.50 Date 11/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELD, NICHOLAS J Employer name Thruway Authority Amount $56,473.44 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPO, RICHARD A Employer name Commack UFSD Amount $56,473.42 Date 09/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTESANTO, STEPHANIE R Employer name Westbury Mem Public Library Amount $56,473.18 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDO, JAROD W Employer name Village of East Rochester Amount $56,472.91 Date 09/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST AMOUR, LOUIS F Employer name Dept Transportation Region 1 Amount $56,472.88 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANDT, SCOTT T Employer name Chautauqua County Amount $56,472.60 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, BO M Employer name Onondaga County Amount $56,472.46 Date 03/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAIOLI, JANET Employer name City of Mount Vernon Amount $56,472.39 Date 02/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, MICHAEL Employer name City of Long Beach Amount $56,472.32 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUTTING, LORI J M Employer name SUNY College at New Paltz Amount $56,472.10 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYLORD, JILL M Employer name Hudson Corr Facility Amount $56,471.72 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOBLE, CHRISTOPHER V Employer name Thruway Authority Amount $56,471.62 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, HOLLY R Employer name Broome County Amount $56,471.59 Date 06/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, ARIC J Employer name City of Lockport Amount $56,470.95 Date 08/21/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ANSTEAD, MICHAEL R Employer name Town of Deerpark Amount $56,470.93 Date 12/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDESCO, AMY M Employer name Off of The State Comptroller Amount $56,470.89 Date 06/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, SUSAN L Employer name Greater So Tier Boces Amount $56,470.80 Date 02/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, BOBBI L Employer name Sunmount Dev Center Amount $56,470.67 Date 08/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, THOMAS J Employer name Monroe County Amount $56,470.55 Date 10/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUDOLI, NICHOLAS T Employer name Amherst CSD Amount $56,470.47 Date 09/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, TAVIS J Employer name SUNY College at Geneseo Amount $56,470.16 Date 08/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLEY, APRIL D Employer name Sunmount Dev Center Amount $56,470.14 Date 06/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPPER, RYAN J Employer name Nassau County Amount $56,469.90 Date 02/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, COLLEEN A Employer name Liverpool CSD Amount $56,469.77 Date 11/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, MARSHALL A Employer name SUNY Buffalo Amount $56,469.74 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEFFEN, PHILIP L Employer name City of Saratoga Springs Amount $56,469.65 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DORSEY D Employer name Children & Family Services Amount $56,469.50 Date 10/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESLEY, TERESA E PAINTER Employer name Olean City School Dist Amount $56,468.37 Date 06/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENDITTI, SUSAN J Employer name Thruway Authority Amount $56,468.32 Date 02/22/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON-DOMINES, PETER C Employer name Livingston Correction Facility Amount $56,468.09 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIVENZIO, DAVID A Employer name Town of Salina Amount $56,468.08 Date 02/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERVOORT, SEAN T Employer name City of Rochester Amount $56,467.58 Date 06/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMINGWAY, CHRISTOPHER W Employer name Clinton Corr Facility Amount $56,467.15 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAK, SHARON M Employer name Town of Amherst Amount $56,467.12 Date 03/10/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITE, VALERIE J Employer name Supreme Court Clks & Stenos Oc Amount $56,467.00 Date 09/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRINGTON, JULIUS Employer name City of Peekskill Amount $56,466.46 Date 07/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, GORDON W, JR Employer name City of Little Falls Amount $56,466.29 Date 12/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKHEAD, WILLARD J Employer name Taconic DDSO Amount $56,465.94 Date 08/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADDABBO, DAWN M Employer name HSC at Syracuse-Hospital Amount $56,465.39 Date 07/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVARESE, NICHOLAS L Employer name Town of Dover Amount $56,464.83 Date 09/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CUTCHEN, TERRANCE Employer name City of Rochester Amount $56,464.69 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, BRIAN Employer name Town of Woodstock Amount $56,464.68 Date 01/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name REPA, JENNIFER Employer name Taconic DDSO Amount $56,464.55 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENUNZIO, AUGUSTA M Employer name Town of Pelham Amount $56,464.32 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, KIMBERLY A Employer name Monroe County Amount $56,464.31 Date 02/19/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEERING, ZACKERY A Employer name Coxsackie Corr Facility Amount $56,464.26 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NG, JESSICA M Employer name Brooklyn Public Library Amount $56,464.20 Date 09/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CLARENCE M Employer name Div Housing & Community Renewl Amount $56,464.16 Date 06/03/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOT, LAUREN E Employer name Pilgrim Psych Center Amount $56,464.12 Date 10/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTH, BRYAN J Employer name Broome County Amount $56,464.05 Date 12/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, DEBBIE Employer name Brewster CSD Amount $56,464.04 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEASMAN, ROBERT E Employer name City of Oneida Amount $56,463.89 Date 05/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, ANDREW J Employer name Town of Olive Amount $56,463.38 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRALDO, CLAUDIA Employer name Nassau Health Care Corp. Amount $56,463.29 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASSINO, BRIAN M Employer name Department of Health Amount $56,463.27 Date 11/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFE, MARY E Employer name Suffolk County Amount $56,462.95 Date 02/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRITSAS, VAUGHN N Employer name Div Housing & Community Renewl Amount $56,462.65 Date 05/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXSON, SHAWN M. Employer name Boces-Herkimer Fulton Hamilton Amount $56,462.55 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREY, LOGAN E Employer name Town of Thompson Amount $56,462.42 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HITCHCOCK, ROBIN L Employer name Division of State Police Amount $56,462.38 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name NINNIE, DAVID A Employer name Sullivan County Amount $56,462.27 Date 09/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATWIJKOW, JOHN M Employer name Hamburg CSD Amount $56,462.24 Date 08/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZLER, JEFFREY T Employer name Hamburg CSD Amount $56,462.24 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL VECCHIO, GEORGE A Employer name Monroe County Amount $56,462.12 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NULTY, CAITLIN K Employer name SUNY Buffalo Amount $56,462.10 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BAIN, THOMAS M Employer name Rensselaer County Amount $56,461.81 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINKANS, LINDA M Employer name NYS Education Department Amount $56,461.53 Date 10/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LEEUW, DANIEL P Employer name Livingston County Amount $56,461.35 Date 12/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIGRO, PATRICK P Employer name Town of Eastchester Amount $56,460.71 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIELE, HERBERT S, III Employer name Tompkins County Amount $56,460.66 Date 06/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, CAROL-ANN Employer name 10Th Jd Suffolk Co Nonjudicial Amount $56,460.63 Date 03/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DWYER, JENNIFER L Employer name Dpt Environmental Conservation Amount $56,460.55 Date 07/12/2007 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