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 DECKER, THOMAS C Employer name SUNY College at New Paltz Amount $56,412.64 Date 08/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, BRIAN J Employer name Albany City School Dist Amount $56,412.62 Date 02/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONAN, PHYLLIS T Employer name West Seneca CSD Amount $56,412.60 Date 03/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, ANGELA J Employer name Western New York DDSO Amount $56,412.08 Date 06/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLIAS, LINDA A Employer name Port Authority of NY & NJ Amount $56,411.94 Date 12/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONDON, ANITA P Employer name Port Authority of NY & NJ Amount $56,411.94 Date 08/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, LORRAINE A Employer name Port Authority of NY & NJ Amount $56,411.94 Date 01/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOVANNIELLO, MARJORIE JEAN Employer name Port Authority of NY & NJ Amount $56,411.92 Date 09/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, IRAIDA Employer name Long Island Dev Center Amount $56,411.53 Date 11/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JACQUELINE L Employer name Westchester County Amount $56,411.48 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALL, FRANK J Employer name Orange County Amount $56,411.09 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESSLER, BRIAN J Employer name Town of Geddes Amount $56,411.09 Date 02/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, MICHAEL B Employer name Office of General Services Amount $56,410.98 Date 06/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GJELAJ, LUKE Employer name City of Yonkers Amount $56,410.76 Date 08/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, SUSAN M Employer name Niagara County Amount $56,410.24 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, DEBRA A Employer name Department of Motor Vehicles Amount $56,409.94 Date 03/03/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARVEY, JOHN D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,409.74 Date 03/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERRIGNI, JESSICA B Employer name Chemung Soil,Wtr Cons District Amount $56,409.45 Date 05/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, XIOMARA L Employer name Yonkers City School Dist Amount $56,409.16 Date 01/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC LEAN, ERIC M Employer name Town of Greece Amount $56,408.75 Date 11/30/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FISCHER, SHARON M Employer name Broome County Amount $56,408.60 Date 10/30/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LABRIE, ERIC M Employer name Town of West Seneca Amount $56,407.84 Date 06/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAWALD, MICHAEL Employer name Nassau County Amount $56,407.68 Date 05/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWTON, KEVIN G Employer name Carthage CSD Amount $56,407.66 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINSON, DEREK R Employer name Schenectady County Amount $56,407.56 Date 09/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, KEITH R Employer name Mohawk Correctional Facility Amount $56,407.51 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRASSI, ANDREA M Employer name New York Public Library Amount $56,407.35 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, KEISHA Employer name SUNY at Stony Brook Hospital Amount $56,407.21 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, MICHAEL A Employer name Ogdensburg Housing Authority Amount $56,407.10 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIER, ERIC M Employer name Children & Family Services Amount $56,406.94 Date 09/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BARE, RYAN D Employer name Upstate Correctional Facility Amount $56,406.80 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIRIANO, AMAURY A Employer name Brookhaven-Comsewogue UFSD Amount $56,406.71 Date 08/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIANDRA, AMY J Employer name Fourth Jud Dept - Nonjudicial Amount $56,406.55 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLTON, MARIANNE Employer name Lockport Public Library Amount $56,406.55 Date 03/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBATO, ANTHONY P Employer name Lakeland CSD of Shrub Oak Amount $56,406.42 Date 07/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREZZI, ALLISON M Employer name NYS Office People Devel Disab Amount $56,406.39 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLINT, STACY L Employer name Wyoming County Amount $56,406.24 Date 05/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, JENETTE C Employer name Pilgrim Psych Center Amount $56,406.13 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNIGAN, BELINDA J Employer name Boces-Jeff'son Lewis Hamilton Amount $56,405.55 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAZEL, NANCY E Employer name Cortland County Amount $56,405.12 Date 10/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAINEY, EDWARD A Employer name Greenburgh Eleven UFSD Amount $56,405.05 Date 01/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HOUTEN, LAURIE Employer name Orleans Corr Facility Amount $56,404.62 Date 07/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITAKER, PATRICIA C Employer name Westchester Health Care Corp. Amount $56,404.34 Date 05/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKANDERA, MELISSA L Employer name Canajoharie CSD Amount $56,404.34 Date 01/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELANGA, STEPHANIE E Employer name Sunmount Dev Center Amount $56,403.69 Date 01/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRATHWAITE, MAGGIE R Employer name HSC at Syracuse-Hospital Amount $56,403.26 Date 07/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDNAR, MARK J Employer name Dept Transportation Region 3 Amount $56,403.01 Date 08/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RONZO, JANICE M Employer name Rockville Centre Housing Auth Amount $56,402.98 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTBROOK, SAMANTHA A Employer name Children & Family Services Amount $56,402.75 Date 03/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFIERI, JANET Employer name Hewlett-Woodmere UFSD Amount $56,402.22 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORFLEET, SHEILA Employer name Bernard Fineson Dev Center Amount $56,402.05 Date 10/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, HAROLD G Employer name Kinderhook CSD Amount $56,401.96 Date 11/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, TERRY A Employer name Woodbourne Corr Facility Amount $56,401.42 Date 12/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLEY, GLORIA L Employer name Chenango County Amount $56,401.02 Date 06/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, DWIGHT Employer name Brooklyn Public Library Amount $56,400.51 Date 06/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JOSEPH H Employer name Onondaga County Amount $56,400.39 Date 07/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAVEZ, JOSE C Employer name New York Public Library Amount $56,400.15 Date 09/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, MARTA Employer name Byram Hills CSD at Armonk Amount $56,400.12 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, LYNN E Employer name SUNY College at Plattsburgh Amount $56,400.08 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOTZ, RICHARD Employer name Town of Lloyd Amount $56,399.98 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, NAOMI Employer name Office of Mental Health Amount $56,399.73 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRIEGER, CANDACE C Employer name Suffolk County Amount $56,399.65 Date 06/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREDEN, JOSHUA C Employer name Department of Health Amount $56,399.60 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIGNARDO, DOMINICK J, JR Employer name Newburgh City School Dist Amount $56,399.49 Date 05/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURANT, CAROLINE M Employer name Boces-Franklin Essex Hamilton Amount $56,399.05 Date 07/06/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAFFE, MELISSA L Employer name Plainview Old Bethpage Pub Lib Amount $56,398.65 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLINT, MELISSA M Employer name Finger Lakes DDSO Amount $56,398.62 Date 08/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALHOUN, ALISON M Employer name Columbia County Amount $56,398.43 Date 01/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIDARI, CARMEN A Employer name Onondaga County Amount $56,396.97 Date 10/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, STEPHEN E Employer name Town of Queensbury Amount $56,396.85 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCCRUM, MICHELLE C Employer name Office of General Services Amount $56,396.81 Date 12/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JEROME, JR Employer name Eastern NY Corr Facility Amount $56,396.61 Date 05/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRINGER, ERNEST E Employer name Madison County Amount $56,396.36 Date 08/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LA TASHA A Employer name SUNY College at New Paltz Amount $56,396.15 Date 09/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOLICOEUR, MICHAEL N Employer name Village of Champlain Amount $56,396.00 Date 02/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELICIANO, DAMARYS D Employer name Health Research Inc Amount $56,395.72 Date 01/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, MORRIS, JR Employer name Village of Medina Amount $56,395.59 Date 10/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABER, ERICA L Employer name Clinton Corr Facility Amount $56,395.47 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOSCANO, JOSEPH A Employer name Office of Mental Health Amount $56,395.38 Date 07/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANELLI, LISA M Employer name Byram Hills CSD at Armonk Amount $56,395.21 Date 09/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AIELLO, JAMES J Employer name Suffolk County Amount $56,395.10 Date 10/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULHOLLAND, ROSEANN J Employer name Suffolk County Amount $56,395.10 Date 04/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOICE, DENNIS P Employer name City of Amsterdam Amount $56,395.01 Date 01/12/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KAYSER, CHERYL Employer name Bay Shore UFSD Amount $56,394.74 Date 09/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLMORE, CARRETTA N Employer name Fishkill Corr Facility Amount $56,394.20 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONILLA, NOELIA M Employer name NYS Community Supervision Amount $56,394.05 Date 09/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANNY, ERIC M Employer name Sachem CSD at Holbrook Amount $56,394.01 Date 02/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, JESSE J Employer name Town of Somerset Amount $56,393.65 Date 06/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, CECILIA E Employer name SUNY College of Optometry Amount $56,393.26 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIHARY, VASYL Employer name Dept Labor - Manpower Amount $56,393.09 Date 03/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTLING, RUSSELL P Employer name St Lawrence Psych Center Amount $56,392.95 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHINNIS, BETTY G Employer name Nassau Health Care Corp. Amount $56,392.92 Date 03/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, PATRICE Employer name Malverne UFSD Amount $56,392.85 Date 09/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, JAMES A Employer name Jefferson County Amount $56,392.56 Date 01/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYON, JON M Employer name Central NY Psych Center Amount $56,392.55 Date 04/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGNER, ERIN T Employer name Department of Law Amount $56,392.46 Date 08/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, SHANE P Employer name Thruway Authority Amount $56,392.11 Date 12/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAHL, BRIAN P Employer name Cayuga County Amount $56,391.89 Date 10/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCESE, LAWRENCE R Employer name Village of Rockville Centre Amount $56,391.89 Date 03/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNETT, JACQUELINE M Employer name City of Buffalo Amount $56,391.79 Date 08/29/1990 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