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 CAMPOCHIARO, ELIZABETH A Employer name Greenway Conservancy Amount $55,853.25 Date 01/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARION, KIMBERLY A Employer name Onondaga County Amount $55,853.24 Date 12/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDILLO, JOHN D Employer name Supreme Ct-Queens Co Amount $55,853.15 Date 08/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, LOUISA I Employer name Staten Island DDSO Amount $55,853.10 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, DEBORAH Employer name Bernard Fineson Dev Center Amount $55,852.39 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EICHLER, GARY R Employer name Dept Transportation Region 9 Amount $55,852.37 Date 10/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARMANY, DONNA M Employer name Broome DDSO Amount $55,852.15 Date 09/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAUSEEF, RICHARD J, JR Employer name SUNY College at Cortland Amount $55,852.00 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENTLEY, BRYAN A Employer name Chautauqua County Amount $55,851.98 Date 08/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGE, DARIA Employer name HSC at Syracuse-Hospital Amount $55,851.80 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAEGER, DENISE K Employer name Lewis County Amount $55,851.78 Date 10/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGHMAN, WILLIAM W Employer name Boces-Ulster Amount $55,851.50 Date 11/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITSON, NANCY S Employer name Saranac Lake CSD Amount $55,850.95 Date 03/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAIRBORNE, THEODORE Employer name South Country CSD - Brookhaven Amount $55,850.87 Date 02/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUGHTALING, CODY R Employer name Otisville Corr Facility Amount $55,850.78 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, KELLY A Employer name Department of Tax & Finance Amount $55,850.69 Date 06/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUEST, PHYLLIS E Employer name Cortland County Amount $55,850.52 Date 07/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNETT, JOSHUA C Employer name Town of Gorham Amount $55,850.39 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEESLER, RONALD D Employer name Town of North Castle Amount $55,850.33 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOLLON, LAURA A Employer name Division of State Police Amount $55,850.08 Date 10/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, LIZVEETTE Employer name Yonkers City School Dist Amount $55,849.83 Date 01/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINK, THOMAS R Employer name Education Department Amount $55,849.62 Date 12/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSEN, DINA L Employer name Monroe County Amount $55,849.55 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATTY, JACOB G Employer name Town of Smithtown Amount $55,849.29 Date 04/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODMAN, JOYCE Employer name New York State Assembly Amount $55,849.20 Date 04/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RETELL, KENNETH P, JR Employer name Lansingburgh CSD at Troy Amount $55,849.11 Date 06/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISE, JOANNE Employer name SUNY Albany Amount $55,849.08 Date 10/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAVER, ROBERT F Employer name Division of State Police Amount $55,848.92 Date 06/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRACE, GARY S, JR Employer name Mamaroneck UFSD Amount $55,848.68 Date 10/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIKE, KENNETH G Employer name Town of Louisville Amount $55,848.50 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERCOSKI, PATRICIA A Employer name Hastings-On-Hudson UFSD Amount $55,848.34 Date 09/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALITSCH, EDWARD H Employer name Rensselaer County Amount $55,848.18 Date 11/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINDLEY, MARVIN A Employer name Port Chester Housing Authority Amount $55,848.15 Date 01/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIULLI, CYNTHIA Employer name City of Yonkers Amount $55,848.06 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SUBIN Employer name Pilgrim Psych Center Amount $55,847.85 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURTAGH, DARIA E Employer name Dutchess County Amount $55,847.47 Date 08/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE WATERS, LOUISE C Employer name Monroe County Amount $55,847.37 Date 03/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DEVIN M Employer name Bare Hill Correction Facility Amount $55,847.23 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWE, RICHARD J Employer name New York Public Library Amount $55,847.23 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARLAPIANO, PAUL Employer name Monroe Woodbury CSD Amount $55,847.17 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRONCZAK, DAVID A Employer name City of Tonawanda Amount $55,847.12 Date 08/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, LINDA A Employer name Boces-Monroe Amount $55,847.12 Date 11/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOITHAN, SHERRILL D Employer name Niagara County Amount $55,847.09 Date 05/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNON, ROBERT M Employer name Montgomery County Amount $55,847.05 Date 05/11/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANCE, HAROLD F, JR Employer name Town of Northumberland Amount $55,846.99 Date 06/22/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, RENEE Employer name Onondaga County Amount $55,846.93 Date 05/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, JACQUELINE Employer name Western New York DDSO Amount $55,846.65 Date 02/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHENBURGH, ROBERT J Employer name Rochester City School Dist Amount $55,846.52 Date 11/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, FRANK P Employer name Cape Vincent Corr Facility Amount $55,846.46 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, TIMOTHY J Employer name Boces-Erie 1St Sup District Amount $55,846.33 Date 01/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYLE, KEVIN R Employer name Village of Walden Amount $55,846.13 Date 11/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARGENT, RANDY L Employer name Town of Busti Amount $55,846.11 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, JANET E Employer name Monroe Woodbury CSD Amount $55,845.96 Date 10/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATANE, JOHN R Employer name Department of Transportation Amount $55,845.92 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALINOWSKI, JANINE M Employer name Office For Technology Amount $55,845.71 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOROIAN, ADRIANNE L Employer name Queens Borough Public Library Amount $55,845.00 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRY, JAMES M Employer name Town of Mt Pleasant Amount $55,844.95 Date 02/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATT, ALICE F Employer name Department of Health Amount $55,844.57 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMEDO, EVEREST U Employer name NYS Veterans Home at St Albans Amount $55,844.28 Date 04/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, MARVIN J Employer name Div Housing & Community Renewl Amount $55,844.17 Date 01/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONABLE, ANNE E Employer name Erie County Amount $55,844.03 Date 01/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILGRIM, TASHA M Employer name Creedmoor Psych Center Amount $55,843.77 Date 08/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VUSHAJ, SILVANA Employer name Westchester County Amount $55,843.38 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLAND, DAWN M Employer name SUNY Buffalo Amount $55,843.31 Date 02/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENS, MICHAEL F Employer name Onondaga County Amount $55,843.30 Date 06/07/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERARDI, TAMMY Y Employer name Port Authority of NY & NJ Amount $55,843.10 Date 03/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINSELLA, KRISTOPHER D Employer name Town of Tonawanda Amount $55,842.97 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGGS, CARSHENA M Employer name Onondaga County Amount $55,842.75 Date 02/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROES, PAMELA J Employer name Village of Lowville Amount $55,842.66 Date 09/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANN, AKEL W Employer name New York City Childrens Center Amount $55,842.07 Date 04/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLAIRE, MATTHEW Employer name Monroe County Water Authority Amount $55,841.89 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, DANIEL J Employer name SUNY College at Oneonta Amount $55,841.86 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, VIRGINIA L Employer name Off of The Med Inspector Gen Amount $55,841.81 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINER, ANDREW M Employer name Dept Transportation Region 4 Amount $55,841.12 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEATHERSTON, LAWRENCE J Employer name Downstate Corr Facility Amount $55,840.99 Date 04/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUC, RONALD A Employer name Onondaga County Amount $55,840.91 Date 05/23/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILLY, STEVEN A Employer name Onondaga County Amount $55,840.90 Date 02/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, JOSHUA R Employer name Onondaga County Amount $55,840.90 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADSHAW, PAULA A Employer name Onondaga County Amount $55,840.67 Date 04/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINHARDT, EILEEN H Employer name Syracuse City School Dist Amount $55,840.23 Date 09/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMIDON-MURRAY, WENDY F Employer name Onondaga County Amount $55,840.18 Date 05/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNETT, ANN M Employer name Onondaga County Amount $55,840.18 Date 02/05/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYSZKA, MALGORZATA Employer name Onondaga County Amount $55,840.18 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, DINAE M Employer name Onondaga County Amount $55,840.18 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JAMES J Employer name Onondaga County Amount $55,840.18 Date 09/29/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, JOYCE E Employer name Onondaga County Amount $55,840.18 Date 10/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, KATHY C Employer name Onondaga County Amount $55,840.18 Date 03/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, EMILY A Employer name Onondaga County Amount $55,840.18 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEED, APRIL M Employer name Dept Labor - Manpower Amount $55,840.11 Date 04/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERHOLTER, FREDERICK E Employer name Elmira City School Dist Amount $55,839.96 Date 06/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC RAE, ROBERT J Employer name Onondaga County Amount $55,839.74 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, LINDA Employer name Onondaga County Amount $55,839.73 Date 03/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYLE, SANDRA J Employer name Onondaga County Amount $55,839.73 Date 02/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIFT, KAREN S Employer name Onondaga County Amount $55,839.73 Date 05/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALLAS, ROBERTA S Employer name Onondaga County Amount $55,839.72 Date 05/19/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTER, CHERYL G Employer name Onondaga County Amount $55,839.71 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORBES, MARK D Employer name Onondaga County Amount $55,839.71 Date 06/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELLER, ERICH R Employer name Onondaga County Amount $55,839.71 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARSCIOTTI, LAURIE A Employer name Onondaga County Amount $55,839.71 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEBROWSKI, SHARON J Employer name Onondaga County Amount $55,839.71 Date 11/01/2001 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