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 DORSEY, MARK P Employer name Children & Family Services Amount $56,460.47 Date 06/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, DORSIA M Employer name Westchester County Amount $56,460.43 Date 05/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGOSTO, KENNETH G P Employer name NYS Senate Regular Annual Amount $56,460.04 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNUZZO, JASON M Employer name Town of Salina Amount $56,459.87 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILATO, RAQUEL Employer name Roslyn UFSD Amount $56,459.85 Date 02/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOPE, JARRED M Employer name Franklin Corr Facility Amount $56,459.66 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FORCE, DAWN M Employer name City of Rochester Amount $56,459.59 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEILE, CHRISTOPHER J Employer name Village of Freeport Amount $56,459.45 Date 12/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, KARI A Employer name SUNY Brockport Amount $56,459.41 Date 10/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, PAUL A Employer name Hyde Park CSD Amount $56,459.29 Date 10/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, BRIAN E Employer name Cattaraugus Soil & Water Con Dis Amount $56,459.20 Date 11/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, SEAN P Employer name Shawangunk Correctional Facili Amount $56,458.93 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRASHER, GARRETT J Employer name Adirondack Correction Facility Amount $56,458.50 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADERMAN, KELLIE D Employer name Town of Niagara Amount $56,457.95 Date 02/27/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COSH, MICHAEL K, JR Employer name Middletown City School Dist Amount $56,457.94 Date 02/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, JACQUELINE M Employer name Orange County Amount $56,457.56 Date 08/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, JASON T Employer name Albion Corr Facility Amount $56,457.53 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI RAGO, WILLIAM S Employer name Town of Mount Kisco Amount $56,457.45 Date 08/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOSCAS, DEMETRA Employer name Huntington UFSD #3 Amount $56,457.30 Date 11/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOANLANNE, JOYCE E Employer name East Meadow UFSD Amount $56,456.92 Date 01/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRBILIS, CAROLYN A Employer name Schenectady County Amount $56,456.82 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREY, JESSICA M Employer name Schenectady County Amount $56,456.82 Date 12/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, MARIA E Employer name Corning Painted Pst Enl Cty Sd Amount $56,456.67 Date 11/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREAS, SHEILA A Employer name SUNY College at Geneseo Amount $56,456.47 Date 08/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORRASCA, JAMES A Employer name Town of Tonawanda Amount $56,456.19 Date 07/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, KELLEN P Employer name Erie County Amount $56,456.06 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHRLICH, EDWARD G Employer name Helen Hayes Hospital Amount $56,455.96 Date 12/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRECOURT, ALEXANDRA M Employer name HSC at Syracuse-Hospital Amount $56,455.93 Date 12/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORES, DORIAN M Employer name Woodbourne Corr Facility Amount $56,455.60 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZULA, TINA MARIE Employer name Department of Health Amount $56,455.59 Date 07/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONESTEEL, PAMELA A Employer name Rensselaer County Amount $56,455.53 Date 01/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASELLA, THOMAS J Employer name Three Village CSD Amount $56,455.39 Date 05/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, KELLY Employer name NYS Office People Devel Disab Amount $56,455.15 Date 02/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARANTE, MICHAEL A Employer name Monroe County Amount $56,455.13 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHANDARI, LINDA Employer name Mamaroneck Public Library Dist Amount $56,454.92 Date 07/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNSHER, NICOLE M Employer name Town of Lancaster Amount $56,454.78 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLANO, JUAN E Employer name Helen Hayes Hospital Amount $56,454.60 Date 09/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHN, ERIK B Employer name Dept Transportation Region 10 Amount $56,453.99 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KASEY L Employer name Wappingers CSD Amount $56,453.51 Date 05/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLINA, DARLENE M Employer name Finger Lakes DDSO Amount $56,452.95 Date 12/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODIE, DONNA M Employer name Cornell University Amount $56,452.94 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIRLEY, RICHARD A Employer name Nassau Health Care Corp. Amount $56,452.77 Date 07/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTELLI, PATRICIA Employer name Boces-Westchester Putnam Amount $56,452.66 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NETO, ADELINO V Employer name Chappaqua CSD Amount $56,452.52 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, CINDY L Employer name Finger Lakes DDSO Amount $56,452.46 Date 05/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOERENKO PANTALONE, SARA A Employer name Montgomery County Amount $56,452.28 Date 11/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, MARION K Employer name Deer Park UFSD Amount $56,451.97 Date 12/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, GEORGE A, III Employer name Thruway Authority Amount $56,451.91 Date 06/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDICK, LINDA Employer name Department of Tax & Finance Amount $56,451.84 Date 01/03/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLIGAS, BENJAMIN P Employer name Erie County Amount $56,451.73 Date 10/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLESS, ERNEST O Employer name Tri-Valley CSD at Grahamsville Amount $56,451.58 Date 10/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, JAMIE M Employer name Pilgrim Psych Center Amount $56,451.38 Date 11/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODGE, KELLIE A Employer name Mohawk Valley Child Youth Serv Amount $56,451.09 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGERMAN, MARGARET S Employer name Ossining UFSD Amount $56,451.01 Date 05/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, SUZANNE E Employer name Rochester City School Dist Amount $56,450.76 Date 10/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MATT R Employer name Dept Transportation Region 3 Amount $56,450.70 Date 12/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKEMEYER, JOHANNA M Employer name Monroe County Amount $56,450.64 Date 09/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS TALLEY, SOFIA Employer name Staten Island DDSO Amount $56,450.44 Date 05/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, LINDA Employer name Ontario County Amount $56,449.82 Date 10/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIALASZEWSKI, JODY M Employer name Western NY Childrens Psych Center Amount $56,449.61 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARVIS, ROBERT J Employer name Port Authority of NY & NJ Amount $56,449.20 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWRY, LOIS M Employer name Cattaraugus County Amount $56,449.08 Date 12/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWANDOWSKI, GORDON N Employer name Western New York DDSO Amount $56,448.95 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIGORYANTS, VLADIMIR M Employer name SUNY Albany Amount $56,448.79 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, CARL P Employer name Dept Transportation Region 8 Amount $56,448.59 Date 12/17/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNT, JUDITH Employer name Wyoming County Amount $56,448.57 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUGLIA, COREY G Employer name Department of Motor Vehicles Amount $56,448.43 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIN, ROSEMARIE E Employer name Bernard Fineson Dev Center Amount $56,448.41 Date 11/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, MANAL Employer name New York Public Library Amount $56,448.34 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEGLEY, DAVID C Employer name Cayuga County Amount $56,448.31 Date 12/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRICKMAN, JOHN B Employer name Village of Roslyn Amount $56,448.08 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURA, MARIE G Employer name Five Points Corr Facility Amount $56,447.83 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORRENS, DENISE M Employer name Erie County Amount $56,447.78 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBCZAK, JUDITH E Employer name Cornell University Amount $56,447.64 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINEN, TAMMY P Employer name NYC Criminal Court Amount $56,447.62 Date 11/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWER, PRISCILLA E Employer name Broome DDSO Amount $56,447.51 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE POINT, GORDON L Employer name Boces-Monroe Amount $56,447.48 Date 12/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, LYNDA A Employer name City of Buffalo Amount $56,447.32 Date 01/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENUCCI, JAMES Employer name Town of Oyster Bay Amount $56,447.32 Date 06/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACKETT, CRAIG S Employer name Chenango County Amount $56,447.18 Date 01/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, ELLEN J Employer name Fishkill Corr Facility Amount $56,447.11 Date 01/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELVILLE, KAREN Employer name Finger Lakes DDSO Amount $56,446.88 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEUTCSH, JAMES C Employer name Middle Island Fire District Amount $56,446.86 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, NICHOLAS C Employer name Steuben County Amount $56,446.72 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOKOCINSKI, LYNNE M Employer name Dunkirk City-School Dist Amount $56,446.69 Date 12/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MILIA, MARISSA M Employer name Hudson Corr Facility Amount $56,446.55 Date 09/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNETCHEL, GREGORY J Employer name SUNY Binghamton Amount $56,446.29 Date 06/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARGARO, DANIEL J Employer name State Insurance Fund-Admin Amount $56,446.14 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WLOSINSKI, PAUL J Employer name Attica Corr Facility Amount $56,446.13 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTS, RHONDA Employer name Creedmoor Psych Center Amount $56,446.04 Date 09/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLANDER, GARY P Employer name Mechanicville Housing Auth Amount $56,445.60 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, CHARLES S Employer name Miller Place UFSD Amount $56,445.40 Date 09/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DAMME, JACOB F Employer name Ontario County Amount $56,445.38 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REHAC, MOLLY A Employer name Erie County Medical Center Corp. Amount $56,445.31 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, EUGENE Employer name New York State Canal Corp. Amount $56,445.10 Date 04/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCKER, JONATHON B Employer name Great Meadow Corr Facility Amount $56,444.91 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMAN, JENNIFER L Employer name Department of Tax & Finance Amount $56,444.86 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, BRUCE R Employer name Town of Lysander Amount $56,444.82 Date 06/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name STELLATO, MONA F Employer name Town of Smithtown Amount $56,444.66 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERINI, JAMES L Employer name Town of Southampton Amount $56,444.62 Date 09/26/2007 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