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 STOLP, LANCE R Employer name Village of Minoa Amount $55,442.40 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, KEITH P Employer name Altona Corr Facility Amount $55,442.37 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARONI, GREGORY T Employer name Town of Somers Amount $55,442.34 Date 01/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOUGHT, ROBERT M, JR Employer name Tioga County Amount $55,442.15 Date 10/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLENA, GREGORY Employer name SUNY Health Sci Center Brooklyn Amount $55,442.06 Date 04/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, GAIL V Employer name Putnam County Amount $55,441.98 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTYRE-NALBONE, YENY C Employer name Putnam County Amount $55,441.95 Date 01/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, CAROLE Employer name Putnam County Amount $55,441.94 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSTON, PAULINE B Employer name Putnam County Amount $55,441.93 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CORMACK, DIANE Employer name Putnam County Amount $55,441.93 Date 03/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKEHILL-O'NEILL, KATHLEEN A Employer name Putnam County Amount $55,441.90 Date 03/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PILATO, MICHAEL E Employer name Haverstraw-Stony Point CSD Amount $55,441.11 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, HENRY E, III Employer name Port Authority of NY & NJ Amount $55,440.95 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAVAN, SARAH A Employer name Monroe County Amount $55,440.74 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREGER, BARBARA F Employer name Erie County Amount $55,440.61 Date 03/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name APREA, JULAINE M Employer name Patchogue-Medford UFSD Amount $55,440.61 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONLEY, FREDERICK R Employer name Office of General Services Amount $55,440.58 Date 01/24/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROE, WILLIAM N Employer name Town of Warwick Amount $55,439.98 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUCA, MICHAEL Employer name Valley Stream UFSD 30 Amount $55,439.92 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLNY, JOHN A Employer name Office of General Services Amount $55,439.85 Date 05/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIGIOVANNI, REBECCA A Employer name Nassau County Amount $55,439.49 Date 12/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EYTH, LORRAINE Employer name Wayne County Amount $55,439.42 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, CHERIE L Employer name Franklin County Amount $55,439.24 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, CARDINALE D Employer name City of Buffalo Amount $55,439.22 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORROBEL, HECTOR R Employer name Long Beach Housing Authority Amount $55,439.00 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIRRO, LYNNE D Employer name West Hempstead UFSD Amount $55,438.88 Date 07/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUER, ERIN M Employer name HSC at Syracuse-Hospital Amount $55,438.84 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRUS, COREY T Employer name Albany County Amount $55,438.56 Date 07/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, KEVIN R Employer name New York State Canal Corp. Amount $55,438.56 Date 04/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE, PRINCE R Employer name Brooklyn Public Library Amount $55,438.16 Date 03/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACKERMAN, JANET M Employer name Chemung County Library Dist Amount $55,438.05 Date 10/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, DANIELLE M Employer name Nassau Health Care Corp. Amount $55,437.91 Date 08/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES-PAVIA, KRISTEN E Employer name Monroe County Amount $55,437.89 Date 12/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFF, ALEC J Employer name Clifton Park Water Authority Amount $55,437.86 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLO, ANTHONY P Employer name Ronkonkoma Fire District Amount $55,437.69 Date 08/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGES, JAMES M Employer name Village of Pawling Amount $55,437.62 Date 05/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUG, MARY F Employer name East Meadow Public Library Amount $55,437.34 Date 02/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HU, WEI Employer name Dept Labor - Manpower Amount $55,437.20 Date 04/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, SCOTT F Employer name Village of Warsaw Amount $55,437.16 Date 06/06/1996 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NIEDERRITER, ZACHARY R Employer name City of Binghamton Amount $55,437.13 Date 03/10/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOTLER, JOHN M Employer name Department of Health Amount $55,436.94 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASTEMBORSKI, LORRAINE J Employer name Dept Labor - Manpower Amount $55,436.93 Date 10/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, JOHN J Employer name Dept Labor - Manpower Amount $55,436.93 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDEN, BENJAMIN J Employer name Dept Labor - Manpower Amount $55,436.93 Date 06/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIFKA, CHRISTOPHER M, JR Employer name Dept Labor - Manpower Amount $55,436.93 Date 04/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BLASI, HEATHER M Employer name Onondaga County Amount $55,436.90 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLILLA, TARA R Employer name Erie County Amount $55,436.72 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN, ALBERTHE Employer name Nanuet UFSD Amount $55,436.35 Date 10/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAWRZYNIAK, JEFFREY J Employer name SUNY Buffalo Amount $55,435.79 Date 03/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, MATTHEW J Employer name Dept Labor - Manpower Amount $55,435.74 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, SCOTT C Employer name Town of Butler Amount $55,435.44 Date 06/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, AUSTIN D Employer name Town of Camillus Amount $55,435.20 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILY, MARK A Employer name Town of Manlius Amount $55,434.66 Date 11/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, DAVID J Employer name Onondaga County Amount $55,434.41 Date 06/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNETTE, PHILIP Employer name Seaford UFSD Amount $55,434.31 Date 08/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTROCK, CYNTHIA M Employer name Office of Public Safety Amount $55,434.17 Date 12/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PYLMAN, DANIEL H Employer name Mid-State Corr Facility Amount $55,433.92 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, KAREN A Employer name Oneida County Amount $55,433.90 Date 11/13/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, TIMOTHY J Employer name Town of Huntington Amount $55,433.90 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, BRANDON L Employer name Office For Technology Amount $55,433.83 Date 08/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, MARY E Employer name Dept Labor - Manpower Amount $55,433.74 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDENBURGH, STACEY L Employer name Ulster Correction Facility Amount $55,433.54 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, JAMES C Employer name Saratoga County Amount $55,433.37 Date 11/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASPARD, DEREK L Employer name Rockville Centre UFSD Amount $55,432.95 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, IVET J Employer name Veterans Home at Montrose Amount $55,432.71 Date 04/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, JULIE J Employer name Office of Mental Health Amount $55,432.53 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEPORE, RYAN J Employer name Putnam County Amount $55,432.52 Date 01/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNERY, GLEN E Employer name Southport Correction Facility Amount $55,432.29 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYSZKO, KATRINA A Employer name Hale Creek Asactc Amount $55,432.17 Date 06/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINERT, MAEVE C Employer name Uniondale UFSD Amount $55,432.06 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALLON, DANIELLE E Employer name Workers Compensation Board Bd Amount $55,431.69 Date 06/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, LISA K Employer name Dept Transportation Region 1 Amount $55,431.42 Date 02/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINCOLN, SARAH J Employer name Cornell University Amount $55,431.38 Date 06/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, JACKEE E Employer name Albion Corr Facility Amount $55,431.32 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, EDWIN H Employer name Fayetteville-Manlius CSD Amount $55,431.31 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICIK, ANNETTE Employer name Onondaga County Water Authority Amount $55,430.93 Date 07/17/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINLEY, MICHELLE A Employer name Town of Farmington Amount $55,430.91 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSETT, LAUREL H Employer name Hilton CSD Amount $55,430.48 Date 07/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEIFFER, ROBERT M Employer name Erie County Water Authority Amount $55,430.41 Date 03/22/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEWITT, TIMOTHY M Employer name Education Department Amount $55,430.21 Date 01/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, RHONDA J Employer name NYC Criminal Court Amount $55,429.98 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINS, MICHAEL R Employer name Groveland Corr Facility Amount $55,429.40 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, LEIA D Employer name Broome County Amount $55,429.37 Date 05/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIAS, MICHAEL S Employer name St Lawrence Childrens Services Amount $55,429.27 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELIN, NAYEB Employer name Creedmoor Psych Center Amount $55,429.21 Date 10/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, HECTOR L Employer name Brentwood UFSD Amount $55,429.12 Date 09/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPISARDI, CRISTINA M Employer name Brooklyn Public Library Amount $55,428.95 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONJUKIAN, KENNETH F Employer name Great Meadow Corr Facility Amount $55,428.87 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOZANOVA, GABRIELA S Employer name SUNY College at Oswego Amount $55,428.79 Date 07/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOULTZ, CARL J Employer name SUNY College at Oswego Amount $55,428.74 Date 08/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHLEY, ANGELA Y Employer name Dept of Financial Services Amount $55,428.40 Date 01/30/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, DANIEL J, JR Employer name Div Military & Naval Affairs Amount $55,428.39 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARPLE, MARIA T Employer name Dept Transportation Region 1 Amount $55,428.38 Date 12/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIRD, KERON A Employer name Brooklyn Public Library Amount $55,428.27 Date 03/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALLE, SAMANTHA L Employer name SUNY at Stony Brook Hospital Amount $55,427.97 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRASI, KRISTEN R Employer name Western New York DDSO Amount $55,427.97 Date 03/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPONE, ANGELA S Employer name Merrick Library Amount $55,427.47 Date 07/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMOTHE, CYNTHIA Employer name Veterans Home at Montrose Amount $55,427.21 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARBONNEAU, KATHRYN A Employer name Fulton County Amount $55,426.98 Date 08/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, NEAL C Employer name Dpt Environmental Conservation Amount $55,426.58 Date 04/27/2006 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