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 OLIVER, MEGAN A Employer name SUNY College at Purchase Amount $56,338.55 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, DONNA L Employer name Dutchess County Amount $56,338.48 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, DENNIS M Employer name SUNY College at Plattsburgh Amount $56,338.36 Date 05/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMCHIK, DANIEL G Employer name Thruway Authority Amount $56,338.28 Date 10/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUISI, CHRISTINA Employer name Boces-Nassau Sole Sup Dist Amount $56,338.12 Date 12/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGNANO, ANTHONY J Employer name Orleans County Amount $56,337.94 Date 02/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOYETTE, PATRICIA A Employer name Central NY DDSO Amount $56,337.93 Date 11/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON-RUIZ, JESSICA M Employer name Long Island St Pk And Rec Regn Amount $56,337.92 Date 01/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROBSMITH, DOUGLAS J Employer name Onondaga County Amount $56,337.90 Date 01/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCHISOTTO, ANNMARIE L Employer name Suffolk County Amount $56,337.70 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, LARRY, JR Employer name Village of Hempstead Amount $56,337.70 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOMAROVSKY, ANDREW Employer name SUNY College at Purchase Amount $56,337.69 Date 08/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIGGINS, BRANDAN G Employer name Central NY Psych Center Amount $56,337.69 Date 12/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCHETTI, MELINDA S Employer name Central NY Psych Center Amount $56,337.67 Date 07/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAO, LEON Employer name Department of Tax & Finance Amount $56,337.54 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, KASHA N Employer name Supreme Court Clks & Stenos Oc Amount $56,337.43 Date 08/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEVA, LAURA E Employer name Westchester Health Care Corp. Amount $56,337.43 Date 02/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEENEY, DAVID W Employer name N Tonawanda City School Dist Amount $56,337.28 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORMELY, DWIGHT D Employer name Monroe County Amount $56,337.26 Date 08/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, SEAN Employer name NYC Family Court Amount $56,337.19 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLIN, MICHAEL P Employer name Erie County Water Authority Amount $56,337.05 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICOLA, JEREMY D Employer name Greene Corr Facility Amount $56,337.03 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, MICHAEL J Employer name Downstate Corr Facility Amount $56,336.92 Date 05/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIALLELA, LORRAINE Employer name Putnam County Amount $56,336.10 Date 02/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOLL, KIMBERLY M Employer name Thruway Authority Amount $56,336.10 Date 03/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, ELDA Employer name Westchester County Amount $56,335.96 Date 04/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEMOLI, ANNE C Employer name Department of Tax & Finance Amount $56,335.91 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERSANI, AMELIA C Employer name HSC at Syracuse-Hospital Amount $56,335.89 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, JAMES R Employer name Dept Transportation Region 9 Amount $56,335.74 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACCARIA, TANYA M Employer name Bedford CSD Amount $56,335.57 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, KATHRYN L Employer name Niagara County Amount $56,335.43 Date 09/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, TRACEY A Employer name Locust Valley CSD Amount $56,335.19 Date 11/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, LINCOLN C Employer name Town of Vestal Amount $56,335.13 Date 01/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOROSHENKO, CHRISTOPHER S Employer name Morrisville-Eaton CSD Amount $56,334.90 Date 10/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENS, JEFFREY L Employer name Town of Perinton Amount $56,334.64 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESTA, DAVID L Employer name Utica City School Dist Amount $56,334.60 Date 11/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCIOTTI, RICHARD J Employer name City of Ithaca Amount $56,334.53 Date 07/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AINA, OLUFEMI M Employer name Brooklyn DDSO Amount $56,333.86 Date 05/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CHARLES J Employer name Watkins Glen-Csd Amount $56,333.76 Date 01/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZAKOLCZAY, KOLMAN R Employer name Mt Pleasant Cottage Sch UFSD Amount $56,333.72 Date 07/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARQUINIO, MIGUEL A Employer name SUNY College at Purchase Amount $56,333.47 Date 06/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARBOR, CRYSTAL T Employer name Staten Island DDSO Amount $56,333.44 Date 02/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUGHERTY, KELLY J Employer name Watertown City School District Amount $56,333.43 Date 09/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASSMAN, RUTH A Employer name Western New York DDSO Amount $56,333.42 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURSON, MARK D Employer name St Lawrence Psych Center Amount $56,333.28 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEZDEK, SCOTT R Employer name Attica Corr Facility Amount $56,332.93 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERAGHTY, KELLY D Employer name Off of The State Comptroller Amount $56,332.81 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, TRENT Employer name Monticello CSD Amount $56,332.55 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS, JACOB D Employer name Franklin Corr Facility Amount $56,332.49 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEARNARD, DALE E Employer name Mid-State Corr Facility Amount $56,332.28 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELDEN, MARK W Employer name Town of Ticonderoga Amount $56,332.16 Date 03/12/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CAPISTRANT, JILL L Employer name Onondaga County Amount $56,332.01 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, JOAN Employer name Monroe Woodbury CSD Amount $56,331.80 Date 09/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOLLINO, VINCENZO J Employer name Off of The State Comptroller Amount $56,331.37 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDICK, LISA M Employer name Herkimer County Amount $56,331.29 Date 06/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMP, BRIDGET C Employer name Syracuse City School Dist Amount $56,331.20 Date 10/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCANLON, KELLYANNE Employer name Gowanda Correctional Facility Amount $56,331.05 Date 12/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COYLE, PATRICK Employer name City of Oswego Amount $56,330.98 Date 06/30/1995 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOTA, LUCILLE Employer name Bernard Fineson Dev Center Amount $56,330.87 Date 07/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORBEE, JAMES C, JR Employer name Hicksville UFSD Amount $56,330.82 Date 11/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, DARLENE R Employer name White Plains City School Dist Amount $56,330.74 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAWORSKI, DIANA Employer name New Hartford CSD Amount $56,330.66 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, JEFFREY A Employer name SUNY Central Admin Amount $56,330.62 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSEY, KORI R Employer name Supreme Ct Kings Co Amount $56,330.61 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, KIMBERLY A Employer name Corning Community College Amount $56,330.56 Date 08/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, EUGENE T Employer name Rockland Psych Center Amount $56,330.49 Date 08/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTET, ROBERT L Employer name City of Syracuse Amount $56,330.27 Date 08/10/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAFOE, MARK W Employer name Onondaga County Water Authority Amount $56,330.26 Date 04/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JACQUELINE J Employer name Veterans Home at Montrose Amount $56,330.17 Date 10/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCK, JOSEPH G, JR Employer name Kingston Housing Authority Amount $56,329.74 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, SHERYL A Employer name St Lawrence County Amount $56,329.71 Date 04/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER-MAU, DENISE J Employer name Schenectady County Amount $56,329.54 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BJORK, MICHAEL Employer name Sunmount Dev Center Amount $56,329.40 Date 12/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GBADEBO, OLUSEGUN O Employer name Staten Island DDSO Amount $56,329.26 Date 06/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAWLA, NARINDER S Employer name Brooklyn Public Library Amount $56,329.24 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOBSON, NICHOLAS B Employer name NYS Office People Devel Disab Amount $56,328.42 Date 03/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWER, THOMAS G Employer name Town of Gardiner Amount $56,328.33 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORPE, DEREK J Employer name Department of Health Amount $56,328.24 Date 10/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAUER, JAMES C Employer name Harborfields CSD of Greenlawn Amount $56,328.10 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICCIARELLI, JOSEPH Employer name Broome County Amount $56,327.90 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTO, JANICE A Employer name Thruway Authority Amount $56,327.70 Date 11/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, CECILIA M Employer name Smithtown CSD Amount $56,327.69 Date 03/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, LENORA Employer name Metro New York DDSO Amount $56,327.48 Date 12/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RAYMOND J Employer name Buffalo City School District Amount $56,327.17 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STALLMER, TIMOTHY J Employer name NYS Senate Regular Annual Amount $56,326.96 Date 04/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, RONALD E Employer name Town of Islip Amount $56,326.50 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, HARRISON J Employer name Village of Ellenville Amount $56,326.36 Date 02/08/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIMMELFARB, LOUIS A Employer name NYC Family Court Amount $56,325.64 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, WILLIAM L Employer name Jefferson County Amount $56,325.61 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANK, LENA M Employer name Finger Lakes DDSO Amount $56,325.42 Date 12/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, LORRAINE E Employer name West Babylon UFSD Amount $56,325.41 Date 04/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY-CRAIG, ALICIA T Employer name Schenectady County Amount $56,325.39 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, MIGUEL A, JR Employer name Monroe County Amount $56,325.15 Date 10/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOFIELD, STEPHEN S Employer name Broome County Amount $56,324.75 Date 09/25/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBSON, ANDREW H Employer name Mid-State Corr Facility Amount $56,324.48 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUILERA, KAREN E Employer name Nassau Otb Corp. Amount $56,324.47 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYSON, MARIA L Employer name Pilgrim Psych Center Amount $56,324.36 Date 05/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, KENNETH R Employer name Great Meadow Corr Facility Amount $56,324.23 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERSHON, PATRICK M Employer name Sullivan Corr Facility Amount $56,324.03 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORELLI, THOMAS J Employer name Town of Ulster Amount $56,323.92 Date 04/19/2005 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