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 BEVINS, SCOTT A Employer name Thruway Authority Amount $55,351.92 Date 04/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, DAWN M Employer name Health Research Inc Amount $55,351.92 Date 12/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTE, JOANNE M Employer name Farmingdale UFSD Amount $55,351.86 Date 02/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, MINDY B Employer name Third Jud Dept - Nonjudicial Amount $55,351.63 Date 09/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEISEL, GEORGE V Employer name Village of Saugerties Amount $55,351.03 Date 03/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, GRACE A Employer name Ulster Correction Facility Amount $55,350.80 Date 06/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, FRANCES A Employer name NYC Civil Court Amount $55,350.73 Date 07/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DEVITT, JOHN C Employer name NYS Office People Devel Disab Amount $55,350.69 Date 07/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, MARY-MARGARET K Employer name Westchester County Amount $55,350.67 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORSALE, ANNE M Employer name Ballston Spa-Csd Amount $55,350.66 Date 11/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACE, ADAM S Employer name Clinton Corr Facility Amount $55,350.22 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSOM, VELMA J Employer name Department of Civil Service Amount $55,350.17 Date 11/02/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRISANI, GARETT J Employer name Gowanda Correctional Facility Amount $55,350.15 Date 07/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLEY, MIEKO Employer name Otsego County Amount $55,349.67 Date 10/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, ROSALIE E Employer name SUNY Health Sci Center Brooklyn Amount $55,349.59 Date 12/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENZ, CAROLANN Employer name West Islip Public Library Amount $55,349.55 Date 11/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUEF, JAMES B Employer name Woodbourne Corr Facility Amount $55,349.40 Date 01/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOSZYNSKI, DARIUSZ Employer name SUNY Stony Brook Amount $55,349.09 Date 03/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, FANNIE M Employer name Town of Babylon Amount $55,349.04 Date 09/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEEDHAM, DONNA J Employer name Rome City School Dist Amount $55,348.41 Date 09/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRACZ, JOSEPH D Employer name Boces-Onondaga Cortland Madiso Amount $55,348.06 Date 09/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARDEAR, LOUIS Employer name Boces-Onondaga Cortland Madiso Amount $55,348.06 Date 09/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVERGNE, NANCY A Employer name Sunmount Dev Center Amount $55,347.81 Date 09/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DONNA R Employer name Central NY DDSO Amount $55,347.69 Date 09/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORO, WILLIAM V Employer name Albany County Amount $55,347.67 Date 04/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, JULIE E Employer name Broome DDSO Amount $55,347.60 Date 03/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKODA, STEVEN P Employer name Town of Rotterdam Amount $55,347.60 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODLAND, JASON S Employer name Brooklyn Public Library Amount $55,347.48 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANGER, TERI L Employer name Niagara County Amount $55,347.23 Date 02/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIGLIAVENTO, ANNE MARIE Employer name Schalmont CSD Amount $55,347.12 Date 02/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARL, JULIE A Employer name SUNY Binghamton Amount $55,346.55 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERIO, DAVID A Employer name Town of Oswego Amount $55,346.34 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWELL, DANA M Employer name Columbia County Amount $55,346.16 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, STEPHEN A Employer name Greene County Amount $55,345.97 Date 01/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BENEDETTO, MARIA A Employer name Pleasantville UFSD Amount $55,345.74 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ARTHUR, TODD G Employer name Town of Penfield Amount $55,345.67 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, DAVID A Employer name Washingtonville CSD Amount $55,345.24 Date 01/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYO, WYNELL Employer name Capital District DDSO Amount $55,345.16 Date 06/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, STEPHEN B Employer name SUNY Central Admin Amount $55,345.05 Date 07/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECADE, FRANTZCHESCA Employer name SUNY at Stony Brook Hospital Amount $55,345.05 Date 06/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLINO, KELLY A Employer name Bethpage UFSD Amount $55,344.86 Date 11/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LORI A Employer name Albany County Amount $55,344.61 Date 08/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITING, DONNA L Employer name Cornell University Amount $55,344.46 Date 03/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANIKOWSKI, BRIAN A Employer name Lakeview Shock Incarc Facility Amount $55,344.41 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLENBECK, BRIT Employer name SUNY College at Oswego Amount $55,344.32 Date 08/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, SUSAN B Employer name Boces St Lawrence Lewis Amount $55,344.24 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DON VITO, JENNA D Employer name Office For Technology Amount $55,344.02 Date 10/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTUS, SHAWN P Employer name Sunmount Dev Center Amount $55,343.99 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI DIEGO, MEGHAN M Employer name Off of The State Comptroller Amount $55,343.95 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARPE, KATERI A Employer name Great Meadow Corr Facility Amount $55,343.95 Date 01/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZAKALY, KAREN A Employer name Baldwinsville CSD Amount $55,343.66 Date 01/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGE, PATRICIA L Employer name Cayuga County Amount $55,343.40 Date 11/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, JOSE Employer name Tuxedo UFSD Amount $55,342.82 Date 12/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, DANIEL R Employer name City of North Tonawanda Amount $55,342.71 Date 05/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIANCHI, EVELYN E Employer name Monroe County Amount $55,342.69 Date 01/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOY, DANIEL Employer name Town of Oyster Bay Amount $55,342.63 Date 10/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, ALAN R Employer name Niagara County Amount $55,342.60 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISZEWSKI, MELISSA A Employer name City of Buffalo Amount $55,342.53 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BRIDE, SCOTT B Employer name Broome County Amount $55,342.40 Date 02/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, CORIN D Employer name Warren County Amount $55,342.32 Date 06/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLINGER, COREY T Employer name Clinton Corr Facility Amount $55,342.25 Date 11/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, DEBORAH A Employer name State Insurance Fund-Admin Amount $55,342.25 Date 03/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, MATT T Employer name Franklin Corr Facility Amount $55,342.20 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCURIO, MICHAEL A Employer name Village of Sidney Amount $55,341.68 Date 08/29/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMYOT, ELAINE M Employer name Assembly: Annual Part Time Amount $55,341.52 Date 07/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name OYEWANDE, OLA T Employer name Altona Corr Facility Amount $55,341.48 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIES, WILLIAM O, JR Employer name Staten Island DDSO Amount $55,340.76 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFANBURG, SAMUEL D Employer name Chenango County Amount $55,340.73 Date 05/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARAJH, ASHA A Employer name Department of Tax & Finance Amount $55,340.15 Date 04/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, NYLSA Employer name State Insurance Fund-Admin Amount $55,340.15 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWDY, CATHERINE Employer name Metro New York DDSO Amount $55,339.71 Date 10/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MBWANA M.S. Employer name Erie County Medical Center Corp. Amount $55,339.65 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, AMY N Employer name Steuben County Amount $55,339.58 Date 10/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNINO, JOSEPH Employer name SUNY Stony Brook Amount $55,339.53 Date 04/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, SHERRY L Employer name Taconic DDSO Amount $55,339.33 Date 10/14/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, AMY M Employer name Broome County Amount $55,339.20 Date 07/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, ERIC J Employer name City of Jamestown Amount $55,339.07 Date 08/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, JESSICA Employer name Ulster Correction Facility Amount $55,338.66 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JOHN E Employer name Madison County Amount $55,338.63 Date 02/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAVIGAN, MARY ELLEN Employer name Town of Parma Amount $55,338.57 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARPE, WILLIAM R, JR Employer name Village of Maybrook Amount $55,338.09 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRISON, ELIJAH R Employer name Fishkill Corr Facility Amount $55,337.94 Date 10/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CYNTHIA L Employer name Boces-Wayne Finger Lakes Amount $55,337.16 Date 11/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, ANDREW J Employer name Thruway Authority Amount $55,337.10 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, GERALD P Employer name Cornell University Amount $55,336.95 Date 04/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERGIOPOULOS, JOHN G Employer name Town of Oyster Bay Amount $55,336.72 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILES, DAVID M Employer name Erie County Amount $55,336.53 Date 04/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, GEORGIANNA Employer name Central NY DDSO Amount $55,336.52 Date 07/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name REARDON, THOMAS J Employer name Sunmount Dev Center Amount $55,336.47 Date 04/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, NELIDA Employer name Department of Tax & Finance Amount $55,336.13 Date 01/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCCI, MICHAEL C Employer name Erie County Amount $55,335.72 Date 03/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BERNICE C Employer name Hempstead UFSD Amount $55,335.48 Date 07/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNISON, CAROL M Employer name Chemung County Amount $55,335.05 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATES, WILLIAM S Employer name Finger Lakes St Pk And Rec Reg Amount $55,334.94 Date 10/08/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BUDA, JACKIE M Employer name Boces-Erie 1St Sup District Amount $55,334.92 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKER, CHRISTOPHER J Employer name Rochester Housing Authority Amount $55,334.91 Date 08/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JASON E Employer name Schuyler County Amount $55,334.84 Date 12/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLPH, DANIEL E Employer name Thruway Authority Amount $55,334.65 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEANS, PAMELA C Employer name Highlnd Falls-Ft Mntgomery CSD Amount $55,334.48 Date 11/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARAGER, LINNEA Employer name Erie County Amount $55,334.25 Date 10/09/1990 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