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 COLVIN, CRYSTAL L Employer name Auburn Corr Facility Amount $55,303.12 Date 12/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOURDEAU, GARY S Employer name Saratoga County Amount $55,302.96 Date 12/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, MATTHEW J Employer name Central NY Psych Center Amount $55,302.87 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, EFREN Employer name Haverstraw-Stony Point CSD Amount $55,302.80 Date 03/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESAIN, JOSEPH J Employer name Dept Transportation Region 4 Amount $55,302.72 Date 08/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASER, SYBIL J Employer name Staten Island DDSO Amount $55,302.68 Date 10/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, JANICE E Employer name Manhasset UFSD Amount $55,302.48 Date 01/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAERTSCHI, ADAM M Employer name Dept Labor - Manpower Amount $55,301.89 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLATCHER, CRAIG A Employer name Onondaga County Amount $55,301.85 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGHT, SUSAN J Employer name Nassau County Amount $55,301.48 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORMS, GARY A Employer name Town of Onondaga Amount $55,301.08 Date 02/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, ROS J Employer name Otsego County Amount $55,301.04 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, JULIA A Employer name Town of Colonie Amount $55,300.91 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, MARTY C Employer name Broome DDSO Amount $55,300.79 Date 04/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, RICHARD C Employer name Monroe County Water Authority Amount $55,300.56 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, EDWARD R Employer name SUNY Stony Brook Amount $55,300.40 Date 07/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHANZ, STANLEY C Employer name Dpt Environmental Conservation Amount $55,300.36 Date 08/10/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSLEY, JOSEPH L Employer name Oswego County Amount $55,300.27 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABENDREIER, BENJAMIN T Employer name Off of The State Comptroller Amount $55,300.17 Date 09/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER-HOARD, KATHY M Employer name Rockland Psych Center Amount $55,300.09 Date 04/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTRERAS, JACQUELIN Employer name East Ramapo CSD Amount $55,300.03 Date 09/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARANELLI, WILLIAM M Employer name Dept Transportation Region 10 Amount $55,300.00 Date 10/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROZDOWSKI, VICKY J Employer name Finger Lakes DDSO Amount $55,299.92 Date 03/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SHEA, ROBERT F Employer name Town of Poughkeepsie Amount $55,299.83 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDUF, DONALD J Employer name Dept Transportation Region 4 Amount $55,299.79 Date 11/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOCK, STEVEN G Employer name Bare Hill Correction Facility Amount $55,298.43 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOBLOCH, ZACHARY J Employer name Mid-State Corr Facility Amount $55,298.38 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINZL, KATHALEEN Employer name Dept Labor - Manpower Amount $55,298.29 Date 02/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONROE, ORIE A Employer name SUNY Health Sci Center Brooklyn Amount $55,298.19 Date 01/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIMMEL, JOYCELIN L Employer name Port Authority of NY & NJ Amount $55,297.68 Date 07/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOGROVEJO, JUAN B Employer name Dept Transportation Region 8 Amount $55,297.44 Date 08/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, ROBIN E Employer name Mill Neck Manor Schl For Deaf Amount $55,297.24 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, ANTONELLA Employer name East Rockaway UFSD Amount $55,297.05 Date 03/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKMAN, CALVIN E Employer name Roswell Park Cancer Institute Amount $55,296.91 Date 05/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONRAD, THERESA D Employer name Capital District DDSO Amount $55,296.89 Date 07/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLYNES, JOHN C Employer name Warren County Amount $55,296.89 Date 12/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DETTE, ERIKA K Employer name Health Research Inc Amount $55,296.59 Date 07/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITTS, MATTHEW R Employer name Oswego County Amount $55,295.98 Date 06/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEYDRICK, SCOTT A Employer name Education Department Amount $55,295.97 Date 08/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETEMEPI, ERIC K Employer name Central NY Psych Center Amount $55,295.79 Date 05/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUCCIARDI, CARL J Employer name NYS Senate Regular Annual Amount $55,295.52 Date 01/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODWIN, MARVIN E, JR Employer name Erie County Medical Center Corp. Amount $55,295.47 Date 03/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYEN, GUY Employer name Queensboro Corr Facility Amount $55,295.41 Date 03/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name EAGLE, RACHEL L Employer name Hudson Valley DDSO Amount $55,295.39 Date 02/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARATUS, RYAN L Employer name Off of The State Comptroller Amount $55,295.10 Date 08/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCIA, ROBERT C Employer name Village of Akron Amount $55,294.93 Date 01/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPTON, PETER L Employer name Town of Locke Amount $55,294.62 Date 03/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAISI, SHONDELL A Employer name Green Haven Corr Facility Amount $55,294.45 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYMAN, AMY E Employer name Schoharie County Amount $55,294.29 Date 10/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, JENNIFER Employer name Yates County Amount $55,294.18 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVANAUGH, LISA M Employer name Albany County Amount $55,293.88 Date 05/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIX, JOHN W Employer name Albany County Amount $55,293.87 Date 08/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, ANTHONY C Employer name Albany County Amount $55,293.86 Date 10/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINZEN, NANCY A Employer name Albany County Amount $55,293.84 Date 12/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILDE, CATHERINE M Employer name Health Research Inc Amount $55,293.81 Date 07/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, JOHN L Employer name Dept Transportation Region 8 Amount $55,293.38 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, ALISON T Employer name SUNY Stony Brook Amount $55,293.20 Date 06/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, CASEY N Employer name Office of Mental Health Amount $55,293.16 Date 03/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTRONE-FOLEY, MARY Employer name Boces-Nassau Sole Sup Dist Amount $55,292.82 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCCI, PAMELA J Employer name Town of Rush Amount $55,292.81 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLANGELO, CHRISTY M Employer name Boces-Oneida Herkimer Madison Amount $55,292.71 Date 03/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name URQUHART, IAN J Employer name Monroe County Amount $55,292.69 Date 06/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDDICK, VALERIE R Employer name Long Island Dev Center Amount $55,292.62 Date 06/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEPUY, DEYO Employer name Ulster County Amount $55,292.40 Date 04/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOFFORD, JESSE C Employer name Edgecombe Corr Facility Amount $55,292.39 Date 04/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, KENDALL Employer name Monroe County Amount $55,292.35 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRITTEN, CHARLES E Employer name Village of Whitesboro Amount $55,292.28 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, SARAH J Employer name SUNY Buffalo Amount $55,292.06 Date 08/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, JOSEPHINE A Employer name Nassau Health Care Corp. Amount $55,291.87 Date 12/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIZZO, ELSA I Employer name Shoreham-Wading River CSD Amount $55,291.40 Date 10/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISBROW, MELISSA O Employer name Saratoga County Amount $55,291.39 Date 05/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIM, COREY M Employer name SUNY Health Sci Center Syracuse Amount $55,291.31 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURLS, ELENA A Employer name Schenectady County Amount $55,291.26 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMERON, CARLYLE S Employer name Nassau County Amount $55,291.23 Date 12/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELCHER, CHRISTINE A Employer name Rhinebeck CSD Amount $55,291.13 Date 07/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, WILLIAM P Employer name Oyster Bay Water District Amount $55,290.95 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JAMES J Employer name SUNY at Stony Brook Hospital Amount $55,290.88 Date 04/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, DEMI M Employer name Marcy Correctional Facility Amount $55,290.53 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, SANDRA J Employer name Cape Vincent Corr Facility Amount $55,290.41 Date 02/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, TRACI L Employer name Central NY Psych Center Amount $55,290.37 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEY-HOOPER, SIMONE Employer name New York City Childrens Center Amount $55,290.23 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEO, ANNETTE Employer name Workers Compensation Board Bd Amount $55,290.21 Date 11/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICARI, ETHAN J Employer name Broome DDSO Amount $55,290.01 Date 12/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, JASON W Employer name Town of Tonawanda Amount $55,289.95 Date 09/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELDS, MARY K Employer name Dutchess County Amount $55,289.84 Date 01/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTELLI, PATRICIA A Employer name Dutchess County Amount $55,289.83 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAZUCHA, BERNICE Employer name Dutchess County Amount $55,289.82 Date 07/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KICARA, WILLIAM J Employer name Dutchess County Amount $55,289.77 Date 08/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, ELWOOD L, JR Employer name Riverhead CSD Amount $55,289.76 Date 10/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERVENSKI, DAVID C Employer name Dutchess County Amount $55,289.72 Date 05/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENTON, NICHOLAS F Employer name Essex County Amount $55,289.72 Date 01/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIRAGO, KAREN E Employer name Dutchess County Amount $55,289.70 Date 06/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICIGLINE, LAURA A Employer name Oneida County Amount $55,289.54 Date 12/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OYLER, JENNI R Employer name Dutchess County Amount $55,289.46 Date 12/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREYHAGEN, WENDY A Employer name Third Jud Dept - Nonjudicial Amount $55,289.34 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUGHTON, STEVEN L Employer name Westchester Health Care Corp. Amount $55,289.29 Date 06/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMHARDT, MELISSA K Employer name Niagara St Pk And Rec Regn Amount $55,289.09 Date 09/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTT, RAYMOND D Employer name Mohawk Correctional Facility Amount $55,288.60 Date 09/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNINGS, SHELIA Employer name Central NY DDSO Amount $55,288.57 Date 01/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAULEY, MARGARET M Employer name Health Research Inc Amount $55,288.50 Date 10/25/2010 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