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 JANARDHANAN, KINAJA Employer name Dept Labor - Manpower Amount $56,167.45 Date 04/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERLE, DUANE E Employer name Boces Madison Oneida Amount $56,167.17 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOD, LONNIE M Employer name Dept Transportation Reg 2 Amount $56,166.63 Date 02/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, JAMES P Employer name Children & Family Services Amount $56,166.58 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAMMANN, GLENN E, JR Employer name Nassau County Amount $56,166.54 Date 10/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALLACE, CARLTON A Employer name NYC Family Court Amount $56,166.00 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINN, CASEY A Employer name Madison County Amount $56,165.75 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALBORN, KIMBERLY J Employer name Finger Lakes DDSO Amount $56,164.94 Date 05/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, ERIN L Employer name Tompkins County Amount $56,164.83 Date 08/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDELL, FAITH B Employer name Tompkins County Amount $56,164.83 Date 06/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASCUP, KAITLIN Employer name Tompkins County Amount $56,164.76 Date 03/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNZE, JOHN E Employer name Tompkins County Amount $56,164.61 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUNE, MICHAEL A Employer name Tompkins County Amount $56,164.56 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, JAMES J Employer name Department of Tax & Finance Amount $56,164.53 Date 12/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTHOY, JOHN L Employer name City of Rochester Amount $56,164.35 Date 05/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, VICTORIA L Employer name Tompkins County Amount $56,164.14 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANSFIELD, LISA S Employer name Warren County Amount $56,164.08 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMONDSON, CATHY A Employer name Albany City School Dist Amount $56,164.00 Date 11/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALA, NANCY Employer name Southampton UFSD Amount $56,163.91 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAFFREY, MARY M Employer name Wainscott Common Sd Amount $56,163.64 Date 02/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECCO-POLSINELLI, DARLENE B Employer name Schenectady County Amount $56,163.54 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, KATHLEEN J Employer name Warsaw CSD Amount $56,163.41 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, ANTHONY P Employer name Metro New York DDSO Amount $56,163.38 Date 09/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAJEWSKI, MICHAEL C Employer name Forestville CSD Amount $56,163.08 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRODER, YVONNE M Employer name Western New York DDSO Amount $56,162.85 Date 01/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKINGHAM, JASON R Employer name Town of Clay Amount $56,162.18 Date 01/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, WADE A Employer name Sullivan County Amount $56,162.01 Date 03/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZANO, JUAN C Employer name Nassau Health Care Corp. Amount $56,161.76 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CHRISTINA L Employer name Albany County Amount $56,161.75 Date 10/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTILLO, KEYLA L Employer name Dept of Financial Services Amount $56,161.60 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHENCK, JUSTIN E Employer name Bare Hill Correction Facility Amount $56,161.42 Date 06/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMBOROWSKI, MATTHEW R Employer name Albion Corr Facility Amount $56,161.28 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI LAURO, ANTHONY V Employer name Palisades Interstate Pk Commis Amount $56,160.63 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEACOCK, URIAH R Employer name Capital District DDSO Amount $56,160.56 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO-ZAYAS, YOLANDA Employer name Westchester County Amount $56,160.44 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, ROBBIE A Employer name Delaware County Amount $56,160.37 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MACCHIA, BRYAN P Employer name E Syracuse-Minoa CSD Amount $56,160.34 Date 01/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, KEVIN J Employer name Poughkeepsie City School Dist Amount $56,160.05 Date 09/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, KEVIN R Employer name Town of Owego Fire District Amount $56,160.00 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'GRADY, JOHN K Employer name Ogdensburg Bridge & Port Auth Amount $56,159.71 Date 11/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, BARBARA A Employer name Department of Law Amount $56,159.64 Date 02/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERLMAN, CARYN F Employer name Department of Law Amount $56,159.64 Date 10/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCES, ARLENE Employer name Department of Law Amount $56,159.64 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEVERE, ALEX Employer name Water Auth of West Nassau Co Amount $56,158.80 Date 07/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOTEMPIO, JOHN P Employer name Lancaster CSD Amount $56,158.32 Date 09/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, JOAN Employer name Department of Motor Vehicles Amount $56,157.36 Date 06/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, GERALD Employer name Department of Motor Vehicles Amount $56,157.36 Date 08/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, NORMAN RAY Employer name NYS Psychiatric Institute Amount $56,157.16 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGUIRE, LISA B Employer name Dept Labor - Manpower Amount $56,157.07 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUFFOLINO, VINCENT Employer name Nassau County Amount $56,156.97 Date 01/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MICHAEL Employer name North Syracuse CSD Amount $56,156.95 Date 11/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAZA, LAWRENCE J Employer name Schoharie County Amount $56,156.93 Date 04/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNELL, ANNETTE Employer name Suffolk County Amount $56,156.60 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE VIELLE, MATTHEW J Employer name Town of Glenville Amount $56,156.59 Date 08/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, NYRON Employer name Empire State Development Corp. Amount $56,156.45 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRIPPEN, JONATHAN D Employer name Office of General Services Amount $56,156.23 Date 06/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORI, STEPHEN M Employer name Town of Malta Amount $56,156.08 Date 01/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEJESUS, ADRIAN Employer name City of Rochester Amount $56,155.80 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, NICHOLAS R Employer name City of Ithaca Amount $56,155.59 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THURSTON, AMBER L Employer name Westchester Health Care Corp. Amount $56,155.17 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOEHRING, MARGE Employer name Farmingdale UFSD Amount $56,155.04 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMANSKI, MARTIN ARTHUR Employer name Niagara Frontier Trans Auth Amount $56,154.87 Date 03/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWER, LORI A Employer name NYS Power Authority Amount $56,154.75 Date 09/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVIN, DAVID Employer name Nassau Health Care Corp. Amount $56,154.68 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONTIFF, SUSAN Employer name Capital District DDSO Amount $56,154.62 Date 01/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCRIO, DANA M Employer name NYC Criminal Court Amount $56,154.58 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSIER, DAVID A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $56,154.43 Date 11/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE CLAIR, PAMELA L Employer name SUNY College at Plattsburgh Amount $56,154.27 Date 09/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOBECK, JEFFREY A Employer name Thruway Authority Amount $56,154.10 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOVINO, EILEEN M Employer name Garden City UFSD Amount $56,153.95 Date 02/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, ROBERT S Employer name Attica Corr Facility Amount $56,153.53 Date 07/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEARSTYNE, NINA Employer name Dept of Agriculture & Markets Amount $56,153.29 Date 07/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARD, ELIZABETH M Employer name Wayne County Amount $56,153.27 Date 12/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALICE, EDDIE Employer name Supreme Ct-Queens Co Amount $56,153.23 Date 01/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, KATHLEEN B Employer name New York State Assembly Amount $56,153.16 Date 02/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name THURLOW, NANCY V Employer name Fulton City School Dist Amount $56,153.01 Date 07/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGENBACH, PHILLIP Employer name NYS Teachers Retirement System Amount $56,152.98 Date 02/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, COREY F Employer name Onondaga County Amount $56,152.60 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZMYR, GREGORY M Employer name Off of The State Comptroller Amount $56,152.52 Date 11/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROIANO, FRANK M Employer name Creedmoor Psych Center Amount $56,152.26 Date 06/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLNESS, CARLENE S Employer name Bedford Hills Corr Facility Amount $56,152.09 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERS, ROBERT L, JR Employer name Albany Housing Authority Amount $56,152.05 Date 01/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADULA, DARRYL Employer name Mid-State Corr Facility Amount $56,151.93 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, SCOTT W Employer name Livonia CSD Amount $56,151.87 Date 02/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRICENO, ANNEMARIE Employer name Office For Technology Amount $56,151.55 Date 12/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELARDO, RAYNARD Employer name Department of Motor Vehicles Amount $56,151.12 Date 05/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, SAM T Employer name Town of Ithaca Amount $56,150.95 Date 04/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOROKA, SANDRA E Employer name Office of General Services Amount $56,150.81 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCNELIS, REGINA C Employer name Third Jud Dept - Nonjudicial Amount $56,150.72 Date 11/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, APRIL M Employer name No Hempstead Housing Authority Amount $56,150.15 Date 09/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, MICHAEL C Employer name Columbia County Amount $56,150.09 Date 08/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, HANS C Employer name Attica Corr Facility Amount $56,150.06 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANFIELD, CHERYL L Employer name Town of New Windsor Amount $56,150.04 Date 09/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPASSO, STEPHANIE M Employer name Rockland County Amount $56,149.46 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORMER, MELISSA A Employer name Jamestown Community College Amount $56,149.07 Date 01/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARGIULO, COLETTE M Employer name Health Research Inc Amount $56,149.02 Date 04/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIETUS, MARY ELLEN Employer name Health Research Inc Amount $56,149.02 Date 05/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIKHONENKO, IRINA Employer name Health Research Inc Amount $56,149.02 Date 02/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROCK, VANESSA A Employer name Central NY DDSO Amount $56,148.78 Date 05/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANNARD, JILL Employer name Dpt Environmental Conservation Amount $56,148.46 Date 01/05/1984 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