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 FAZIO, PHILIP T, JR Employer name City of Oswego Amount $55,639.81 Date 10/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNEGIE, VALERIE M Employer name SUNY Binghamton Amount $55,639.71 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRECONGOST, CARL M Employer name SUNY Binghamton Amount $55,639.71 Date 10/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LELAND, ROBERT R Employer name Town of East Hampton Amount $55,639.64 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, TIMOTHY T Employer name Albany County Amount $55,639.45 Date 08/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUISCH, BEVERLY L Employer name Southern Cayuga CSD Amount $55,639.43 Date 03/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, MORGAN W Employer name Capital District DDSO Amount $55,639.12 Date 05/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, PATRICIA G Employer name Broome DDSO Amount $55,638.57 Date 09/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNERTY, PETER F Employer name Chemung County Amount $55,638.50 Date 05/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTHOLOMEW, MARGARET E Employer name Department of Tax & Finance Amount $55,638.42 Date 10/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROIMISHER, CATHERINE A Employer name Health Research Inc Amount $55,638.34 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMER, JOSEPH J Employer name Thruway Authority Amount $55,638.30 Date 09/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUHLMAN, JO ELLEN M Employer name SUNY Binghamton Amount $55,637.90 Date 10/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, DORINDA M Employer name Central NY DDSO Amount $55,637.86 Date 11/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, SEAN P Employer name Town of Cicero Amount $55,637.68 Date 07/06/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name VAN LOAN, MARYANN Employer name Boces-Orange Ulster Sup Dist Amount $55,637.60 Date 08/26/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, THOMAS M Employer name Village of Westbury Amount $55,637.49 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, JORDAN B Employer name Groveland Corr Facility Amount $55,637.38 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSCHU, UDEYETTE C Employer name North Syracuse CSD Amount $55,637.35 Date 01/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ZORN, HERMAN Employer name Middletown City School Dist Amount $55,637.16 Date 09/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREXLER, CHRISTOPHER F Employer name Greene Corr Facility Amount $55,637.06 Date 06/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, DEBORAH A Employer name So Farmingdale Water District Amount $55,636.74 Date 03/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUICHARDO, DOMINGO A Employer name Boces-Rockland Amount $55,636.55 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZITO, DAVID M Employer name Pawling CSD Amount $55,636.55 Date 10/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICIRIELLO, SALVATORE Employer name Blind Brook-Rye UFSD Amount $55,636.52 Date 08/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, THERESA A Employer name South Orangetown CSD Amount $55,636.40 Date 09/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSEN, STEPHEN A Employer name Town of Schodack Amount $55,636.30 Date 08/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIER, KIMBERLEY Employer name Western New York DDSO Amount $55,635.77 Date 06/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARAMILLO, MIKE F Employer name Orange County Amount $55,635.76 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, STEPHANIE A Employer name Hudson Valley DDSO Amount $55,635.17 Date 03/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMONS, BRIAN P Employer name City of Watertown Amount $55,635.06 Date 08/01/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KROGER, ELIZABETH C Employer name Office For Technology Amount $55,634.90 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JENELLE R Employer name Onondaga County Amount $55,634.85 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCAVILLA, MARYANNE Employer name State Insurance Fund-Admin Amount $55,634.83 Date 10/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CENTURIONI, DOMINICK A Employer name Health Research Inc Amount $55,634.61 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSELAN, AMY L Employer name Health Research Inc Amount $55,634.61 Date 10/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SICKO, ROBERT J Employer name Health Research Inc Amount $55,634.61 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, STEPHANIE L Employer name Albany County Amount $55,634.10 Date 11/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, RAQUEL P Employer name Kingsboro Psych Center Amount $55,633.99 Date 01/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, JOHN D Employer name Dept Transportation Region 7 Amount $55,633.80 Date 09/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRON, STEPHEN T Employer name Dept of Financial Services Amount $55,633.72 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZCZEPANIK, ROBERT J, JR Employer name Amsterdam City School Dist Amount $55,633.40 Date 07/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADORRAN, LYNN C Employer name Pilgrim Psych Center Amount $55,633.33 Date 12/24/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCCANN, ROBERT F Employer name Dept Transportation Region 3 Amount $55,632.97 Date 11/13/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, AARON L Employer name Town of Southport Amount $55,632.66 Date 06/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELDS-TAWIL, JENNIFER A Employer name New York State Assembly Amount $55,632.58 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTY, JAMIE A Employer name Town of Camillus Amount $55,632.45 Date 04/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN CLEEF, MELISSA J Employer name Tompkins County Amount $55,632.12 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, JUANITA E Employer name Brooklyn Public Library Amount $55,632.02 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMS, DERRICK J Employer name Warren County Amount $55,631.77 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON MOLENDA, KAREN M Employer name Erie County Amount $55,631.49 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTNETT, JAMES M Employer name Onondaga County Water Authority Amount $55,631.49 Date 01/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECHER, KAREN M Employer name Rockland Psych Center Amount $55,631.48 Date 02/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, DIANE Employer name Minisink Valley CSD Amount $55,631.21 Date 03/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFOHL, EDWARD J Employer name City of Syracuse Amount $55,631.05 Date 05/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELD, DEAN W Employer name Div Criminal Justice Serv Amount $55,631.00 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADY, DOUGLAS J Employer name Dept Transportation Region 6 Amount $55,631.00 Date 02/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARILEE Employer name Sullivan County Amount $55,630.93 Date 12/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMACHE, LAURA A Employer name Clinton County Amount $55,630.85 Date 01/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSCEILL, ROBERT G Employer name Dept Transportation Region 4 Amount $55,630.83 Date 12/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIPPO, GARY D Employer name Schenectady County Amount $55,630.47 Date 12/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANASKY, BEN W, JR Employer name Elwood UFSD Amount $55,630.37 Date 12/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENCA, GREGORY J Employer name Office For Technology Amount $55,630.21 Date 09/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUMAROLA, DAVID G, SR Employer name Office For Technology Amount $55,630.21 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYDER, BRIONNA M Employer name Temporary & Disability Assist Amount $55,630.21 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST. HILAIRE-BOBBIE, HEATHER L Employer name Franklin County Amount $55,630.09 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGER, RONALD N Employer name Coxsackie Corr Facility Amount $55,630.06 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANN, JUSTIN M Employer name Tompkins County Amount $55,629.93 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRERO, EDWARD Employer name Sachem CSD at Holbrook Amount $55,629.92 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPIN, ALAIN A Employer name Franklin Corr Facility Amount $55,629.76 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETO, IVETTE C Employer name Metropolitan Trans Authority Amount $55,629.72 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODMAN, HELEN E Employer name Town of Hempstead Amount $55,629.58 Date 11/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, MARY JEAN Employer name Shoreham-Wading River CSD Amount $55,629.55 Date 10/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISSEY, PATRICK G Employer name Great Meadow Corr Facility Amount $55,629.52 Date 03/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTON, DONNIE M Employer name Jefferson County Amount $55,629.46 Date 03/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, MARY Employer name Thruway Authority Amount $55,629.46 Date 06/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ANDREA Employer name HSC at Brooklyn-Hospital Amount $55,629.32 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL VECCHIO, RIMA A Employer name Town of Orangetown Amount $55,629.28 Date 03/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHL, HARRISON B Employer name New York Public Library Amount $55,629.28 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAGER, MICHAEL D Employer name Bayport-Bluepoint UFSD Amount $55,629.16 Date 12/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JASON D Employer name City of Binghamton Amount $55,629.04 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC PHERSON, STEPHEN P, JR Employer name Boces Westchester Sole Supvsry Amount $55,628.99 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITCOMB, TYLER B Employer name Town of Patterson Amount $55,628.96 Date 05/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN WEY, TAMARA M Employer name Buffalo Mun Housing Authority Amount $55,628.82 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWARD, TONY J Employer name St Lawrence County Amount $55,628.79 Date 05/21/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVAZZO, MARISSA A Employer name Office For Technology Amount $55,628.78 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, VERNA Employer name Finger Lakes DDSO Amount $55,628.68 Date 10/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESTY, MICHAEL J Employer name Sullivan Corr Facility Amount $55,628.65 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREYETTE, JAMIE A Employer name Clinton Corr Facility Amount $55,628.57 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, CHRISTINA L Employer name SUNY College at Oneonta Amount $55,628.10 Date 07/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name AURIGEMA, KEVIN J Employer name Greene Corr Facility Amount $55,628.01 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDUSEN, DENISE M Employer name Delaware County Amount $55,627.69 Date 02/16/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PAULIS, STEPHEN E Employer name Onondaga County Amount $55,627.37 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RICHARD M Employer name City of Saratoga Springs Amount $55,627.30 Date 12/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTE, ROBERT Employer name Bernard Fineson Dev Center Amount $55,627.12 Date 03/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARD, FREDERICK E, II Employer name Niagara St Pk And Rec Regn Amount $55,626.99 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERWERKER, EDWARD D Employer name Town of Cherry Valley Amount $55,626.96 Date 01/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, JANET D Employer name Boces-Monroe Amount $55,626.60 Date 05/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLAFIORE, LINDA Employer name Port Authority of NY & NJ Amount $55,626.31 Date 08/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, KRISTOPHER W Employer name City of Lockport Amount $55,626.15 Date 07/31/2008 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