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 LAUER, SAM R Employer name Village of Gowanda Amount $55,824.20 Date 01/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KARYN L Employer name Onondaga County Amount $55,823.91 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODENSIECK, KAREN M Employer name Saratoga County Amount $55,823.91 Date 03/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAHN, NICOLE E Employer name Onondaga County Amount $55,822.82 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, PAUL ANTHONY Employer name Connetquot CSD Amount $55,822.73 Date 02/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, KENNETH J Employer name Orange County Amount $55,822.55 Date 08/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, BERNARD S Employer name City of Mount Vernon Amount $55,822.39 Date 09/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADILLO, JAZMIN Employer name Department of Tax & Finance Amount $55,822.37 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARR, TRAVIS J Employer name City of Port Jervis Amount $55,822.30 Date 04/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNOLD, SCOTT G Employer name Town of Hartland Amount $55,822.21 Date 03/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIRGIL, MICHAEL G Employer name Town of Canadice Amount $55,822.17 Date 09/05/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, MICHELLE R Employer name Delaware County Amount $55,821.60 Date 07/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFT, DIANE L Employer name Boces Wash'sar'War'Ham'Essex Amount $55,821.57 Date 07/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUNE, ARTHUR S Employer name Rockland County Amount $55,821.26 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGHORN, HAROLD I Employer name Div Military & Naval Affairs Amount $55,821.07 Date 10/21/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINGARD, DAVID C Employer name City of Oswego Amount $55,821.06 Date 06/04/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name POMES, MICHAEL J Employer name Town of Cochecton Amount $55,820.97 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, HOLLY K Employer name Finger Lakes DDSO Amount $55,820.78 Date 04/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMCHICK, STEVEN M Employer name Town of Amsterdam Amount $55,820.68 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTON, DEANA Employer name Palisades Interstate Pk Commis Amount $55,820.63 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, JOSEPH E Employer name Cayuga Correctional Facility Amount $55,820.59 Date 12/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KNIGHT, RHONDELL Employer name Monroe County Amount $55,820.35 Date 03/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HRANKOWSKI, DAVID P Employer name Monroe County Amount $55,820.30 Date 05/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIGMAN, HARVEY Employer name Office of Court Administration Amount $55,820.06 Date 08/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, ERIC C Employer name Village of Canastota Amount $55,819.95 Date 11/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEELER, PHYLLIS M Employer name Office of General Services Amount $55,819.88 Date 10/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANDRIDGE, SANDRA N Employer name Westchester Health Care Corp. Amount $55,819.68 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPATOLA, NANCY M Employer name Sayville UFSD Amount $55,819.66 Date 10/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACIELLA, JASON J Employer name SUNY Stony Brook Amount $55,819.47 Date 12/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, VICTOR M Employer name Onondaga County Amount $55,819.20 Date 09/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELIO, EDWARD A Employer name Dept Transportation Region 10 Amount $55,819.08 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, THOMAS R Employer name Erie County Amount $55,818.94 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOBIANCO, PATRICIA Employer name Kings Park CSD Amount $55,818.90 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, ANTHONY L Employer name Village of Freeport Amount $55,818.85 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALL, JENNIFER M Employer name Finger Lakes DDSO Amount $55,818.49 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMATO, GERALDINE Employer name Town of Hempstead Amount $55,818.21 Date 06/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWLIN, SHANNON T Employer name Onondaga County Amount $55,818.05 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLOMETO, KERRY E Employer name Chemung County Amount $55,818.00 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name INZERILLO, LISA Employer name Town of Smithtown Amount $55,818.00 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFFER, MELISSA M Employer name Onondaga County Amount $55,817.86 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERGROEF, BRUCE P Employer name Dept Transportation Region 1 Amount $55,817.84 Date 01/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISTIANO, AUGIE Employer name Village of Larchmont Amount $55,817.82 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, PATRICK T Employer name Lakeland CSD of Shrub Oak Amount $55,817.58 Date 06/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EZELL, COURTNEY Employer name Children & Family Services Amount $55,817.36 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, ANDREA L Employer name Children & Family Services Amount $55,817.03 Date 07/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, DENISE L Employer name Suffolk County Amount $55,816.72 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAST-BRIGGS, MARY K Employer name Wayland-Cohocton CSD Amount $55,816.30 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLAR, JONATHAN J Employer name City of Binghamton Amount $55,815.86 Date 03/23/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUNBAR, ALTON S Employer name NYS Mortgage Agency Amount $55,815.85 Date 11/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABO, WESLEY A Employer name SUNY Brockport Amount $55,815.78 Date 10/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACEVEDO-SOTO, JOSUE Employer name Attica Corr Facility Amount $55,815.59 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAJDA, KAREN B Employer name South Colonie CSD Amount $55,815.52 Date 09/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOROST, KEVIN J Employer name Department of Tax & Finance Amount $55,815.43 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDERICKS, BRIAN W Employer name Department of Tax & Finance Amount $55,815.43 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAY, KENNETH M Employer name Department of Tax & Finance Amount $55,815.43 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, NICOLE M Employer name SUNY Albany Amount $55,815.43 Date 06/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, KATHLEEN M Employer name SUNY College Techn Cobleskill Amount $55,815.43 Date 08/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGULICK, CHRISTINA Employer name Town of Champion Amount $55,815.37 Date 01/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVIN, CLAIRE M Employer name Hewlett-Woodmere UFSD Amount $55,815.21 Date 04/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, PETER B Employer name NYS Office People Devel Disab Amount $55,815.15 Date 08/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELLY, ROBERT W Employer name Office of Mental Health Amount $55,814.90 Date 07/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, MELINDA Employer name Creedmoor Psych Center Amount $55,814.66 Date 10/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DA SILVA-WONG, LISA M Employer name NYC Criminal Court Amount $55,814.65 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, JOSEPH M Employer name Division of State Police Amount $55,814.46 Date 12/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADBURY, MATTHEW J Employer name Broome County Amount $55,814.42 Date 08/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name OPHARDT, DANIEL A Employer name City of Rochester Amount $55,814.40 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, KIM S Employer name Kirby Forensic Psych Center Amount $55,814.36 Date 07/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER, MARIE Employer name Bellmore-Merrick CSD Amount $55,814.26 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ARLENE P Employer name Fulton County Amount $55,814.19 Date 08/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHURIN, DESTINY A Employer name Sing Sing Corr Facility Amount $55,814.11 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUTURE, MARIE O BETTY Employer name Hudson Valley DDSO Amount $55,813.96 Date 05/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRITT, DEVONT L Employer name Town of Hempstead Amount $55,813.83 Date 10/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASH, KELLYANN Employer name Onondaga County Amount $55,813.60 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, LAVERN F, JR Employer name Town of Ithaca Amount $55,813.59 Date 04/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARLEY, JEANNINE G Employer name Onondaga County Amount $55,813.47 Date 12/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, JEFFREY R Employer name Clinton County Amount $55,813.34 Date 08/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONS, DONALD H, JR Employer name Columbia County Amount $55,813.23 Date 06/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVIN, PHYLLIS Employer name Burnt Hills-Ballston Lake CSD Amount $55,813.23 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIKE, LINDA Employer name Southampton UFSD Amount $55,813.14 Date 09/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISIEN, THEODORE E Employer name Western New York DDSO Amount $55,813.10 Date 08/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, ELAINE K Employer name SUNY Buffalo Amount $55,813.00 Date 06/18/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECTOR, KARL D Employer name Erie County Amount $55,812.73 Date 07/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KATHERINE L Employer name Clinton Corr Facility Amount $55,812.68 Date 08/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLIONE, COLLEEN M Employer name Westchester Health Care Corp. Amount $55,812.56 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGBIENY, JOHN A, SR Employer name Utica City School Dist Amount $55,812.15 Date 07/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNOR, INA B Employer name Capital Dist Psych Center Amount $55,811.92 Date 02/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLACOSE, MICHELLE L Employer name Town of Amherst Amount $55,811.86 Date 10/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, THOMAS J Employer name South Country CSD - Brookhaven Amount $55,811.86 Date 12/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, ROBIN R Employer name Suffolk County Amount $55,811.80 Date 05/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, DANNY Employer name Port Authority of NY & NJ Amount $55,811.77 Date 04/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, NADIA N Employer name Long Island Dev Center Amount $55,811.68 Date 08/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, ROSEANNE Employer name Dept Transportation Region 10 Amount $55,810.95 Date 09/20/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, PETER H Employer name City of Lackawanna Amount $55,810.84 Date 09/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YESENSKY, GARY M Employer name Village of Endicott Amount $55,810.76 Date 06/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARKOSKI, MATTHEW J Employer name Great Meadow Corr Facility Amount $55,810.54 Date 04/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAUGHNESSY, AMY E Employer name Department of Health Amount $55,810.26 Date 07/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DEVITT, WILLIAM S Employer name Pelham UFSD Amount $55,810.09 Date 09/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, PATRICK J Employer name City of Buffalo Amount $55,809.95 Date 04/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYLVESTER, MICHAEL P Employer name Rensselaer County Amount $55,809.73 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEFFRIES, BARBARA L Employer name Quogue UFSD Amount $55,809.55 Date 09/16/1997 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