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 WOLINER, HOWARD Employer name Health Research Inc Amount $55,288.50 Date 12/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE THOMASIS, MADALYN R Employer name Albany County Amount $55,288.46 Date 05/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCK, SHANNON M Employer name Orange County Amount $55,288.44 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEELEY, MARY E Employer name Orange County Amount $55,288.02 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, NATHAN R Employer name Clifton Park Water Authority Amount $55,288.00 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VALL, KELLY E Employer name Saratoga County Amount $55,287.86 Date 01/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, ANTWAN D Employer name Albion Corr Facility Amount $55,287.74 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEASON, CATHY ANNE Employer name Off of The State Comptroller Amount $55,287.68 Date 10/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPIENUK, THEODORE J Employer name Fishkill Corr Facility Amount $55,287.43 Date 06/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LETT, CHRISTINA Employer name Westchester Health Care Corp. Amount $55,287.18 Date 02/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RICHARD E Employer name Town of Spencer Amount $55,287.00 Date 03/23/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEAKS, GODFREY H Employer name Bernard Fineson Dev Center Amount $55,286.82 Date 04/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARDEN, CURTIS L Employer name Erie County Medical Center Corp. Amount $55,286.82 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, DARLENE A Employer name Department of Tax & Finance Amount $55,286.80 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, CAITLIN M Employer name NYC Criminal Court Amount $55,286.72 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, DARRYL A Employer name Sunmount Dev Center Amount $55,286.53 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEBERLEIN, ZACHARY G Employer name Attica Corr Facility Amount $55,286.51 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGLISH, MARK P Employer name Boces-Albany Schenect Schohari Amount $55,286.50 Date 11/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDERMANN, JACQUELINE E Employer name SUNY Albany Amount $55,286.47 Date 09/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRENCH, LAMECH A Employer name Brooklyn DDSO Amount $55,286.41 Date 03/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAY, LINDA M Employer name Boces-Dutchess Amount $55,286.39 Date 06/21/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISANO, JAMES Employer name City of Poughkeepsie Amount $55,286.37 Date 07/06/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GABRIELLINI, JEAN M Employer name SUNY at Stony Brook Hospital Amount $55,286.21 Date 06/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRENTICE, JOYCE Employer name Brentwood UFSD Amount $55,286.21 Date 02/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLLABER, JOANNE E Employer name Niagara County Amount $55,285.75 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMENIA, CHRISTOPHER C Employer name NYS Community Supervision Amount $55,285.70 Date 08/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, MICHAEL R Employer name Town of Southampton Amount $55,285.69 Date 04/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNGER, JENNIFER A Employer name Albany County Airport Authorit Amount $55,285.50 Date 05/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEGAN, TIMOTHY D, JR Employer name Monroe County Amount $55,284.80 Date 07/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL BALSO, DEBORAH Employer name East Meadow Public Library Amount $55,284.55 Date 11/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUYEA, JODI L Employer name Broome County Amount $55,284.36 Date 02/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBBINS, ASHLEY N Employer name Town of Cheektowaga Amount $55,284.34 Date 04/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUSSAIN, ARSHAD Employer name Boces Westchester Sole Supvsry Amount $55,284.28 Date 02/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, BRIDGET Employer name HSC at Brooklyn-Hospital Amount $55,284.01 Date 04/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVINE, CHRISTINA C V Employer name Broome County Amount $55,283.51 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURCELL, STEVEN Employer name Green Haven Corr Facility Amount $55,283.44 Date 03/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, JEREMY F Employer name Ogdensburg Housing Authority Amount $55,283.19 Date 01/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLINTON, BETTY Employer name Staten Island DDSO Amount $55,283.17 Date 05/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANE, LORINDA R Employer name Suffolk County Amount $55,282.99 Date 06/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ-BRANDON, KENDRA Employer name Westchester County Amount $55,282.79 Date 02/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATOR, BETH A Employer name Ontario County Amount $55,282.64 Date 03/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAWN, PATRICIA A Employer name Middletown City School Dist Amount $55,282.50 Date 12/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZYWAR, MICHAEL J Employer name Town of Wales Amount $55,282.06 Date 02/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBI, JAMES H Employer name City of Long Beach Amount $55,281.57 Date 11/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, KIM M Employer name SUNY Stony Brook Amount $55,281.20 Date 03/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECKO, ALICIA Employer name Monroe Woodbury CSD Amount $55,280.68 Date 02/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUSRATH, BENJAMIN T Employer name Wende Corr Facility Amount $55,279.47 Date 10/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, DARCI M Employer name SUNY Health Sci Center Syracuse Amount $55,278.96 Date 06/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAOLINI, PAUL W Employer name Erie County Amount $55,278.84 Date 11/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRITT, KAREN L Employer name Commack UFSD Amount $55,278.65 Date 05/15/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILIPPONE, MARK Employer name Temporary & Disability Assist Amount $55,278.40 Date 10/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANASEN, MICHAEL R Employer name Central NY DDSO Amount $55,278.17 Date 05/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIMES, DARNELL K Employer name New York City Childrens Center Amount $55,278.14 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEIFKE, ELIZABETH A Employer name Oswego County Amount $55,278.12 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DANIEL H Employer name Thruway Authority Amount $55,278.10 Date 04/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSON, KARON L Employer name Putnam County Amount $55,278.08 Date 10/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHANEY, ROBERT J Employer name Willard Drug Treatment Campus Amount $55,278.04 Date 12/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAND, STEPHEN N Employer name Monroe County Amount $55,277.82 Date 05/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNUDSON, MARIA E Employer name Greece CSD Amount $55,277.77 Date 01/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONGELLI, MICHAEL J Employer name Brighton CSD Amount $55,277.77 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, WILLIAM T Employer name Islip UFSD Amount $55,277.76 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEACH, RICHARD L, JR Employer name Dept Transportation Reg 2 Amount $55,277.47 Date 02/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEETON, RENEE A Employer name Erie County Medical Center Corp. Amount $55,277.47 Date 10/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVIKEN, JAMES Employer name Henry Viscardi School Amount $55,277.26 Date 12/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLOTTI, KAREN M Employer name Madison County Amount $55,276.86 Date 01/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOCKSTRUCK, BRUCE R Employer name West Islip UFSD Amount $55,276.80 Date 01/19/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO GALBO, BRADLY J Employer name Evans - Brant CSD Amount $55,276.67 Date 12/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMSON, ELLEN Employer name Office For Technology Amount $55,276.65 Date 12/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, PAUL R Employer name Dept Transportation Region 1 Amount $55,276.65 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDI, SUSAN L Employer name Ballston Spa-Csd Amount $55,276.45 Date 12/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBLINO, GIA M Employer name Erie County Amount $55,276.40 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANSONE, PATRICIA J Employer name Supreme Court Clks & Stenos Oc Amount $55,276.35 Date 02/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABOLT, MATTHEW J Employer name Division of State Police Amount $55,276.33 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRIS, RENEE C Employer name City of Buffalo Amount $55,276.31 Date 12/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name YALE, CHAD A Employer name Town of Holland Amount $55,276.27 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARKIN, PATRICK Employer name Fishkill Corr Facility Amount $55,276.22 Date 05/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHILLACI, GINA M Employer name Town of Marcy Amount $55,276.20 Date 01/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DOUGALL, WILLIAM J Employer name Elmont UFSD Amount $55,276.18 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, NANCY C Employer name Albany County Amount $55,274.90 Date 09/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANAGAM, JALILA Employer name Nassau Health Care Corp. Amount $55,274.79 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAKE, DAVID W Employer name Dept Transportation Region 8 Amount $55,274.69 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FRANCESCA, ROSS Employer name City of Rochester Amount $55,274.32 Date 05/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOSS, SHAUN E Employer name Village of Akron Amount $55,274.22 Date 01/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINTO, JOSEPH J Employer name Department of Transportation Amount $55,274.19 Date 01/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLMAR, DANA J Employer name Lakeview Shock Incarc Facility Amount $55,273.87 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIMEME, CHRISTOPHER W Employer name Supreme Ct-1St Civil Branch Amount $55,273.73 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRY, MARK D Employer name City of Salamanca Amount $55,273.47 Date 05/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EIGNER, JUDY Employer name Kiryas Joel UFSD Amount $55,273.45 Date 03/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAJEWSKI, CHRISTOPHER M Employer name Western New York DDSO Amount $55,273.36 Date 08/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFALZER, HEATHER Employer name Erie County Medical Center Corp. Amount $55,273.30 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAFTON, WALTER Employer name Pilgrim Psych Center Amount $55,272.73 Date 12/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, SUSAN L Employer name South Colonie CSD Amount $55,272.66 Date 04/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORAPI, KATHLEEN M Employer name Town of Islip Amount $55,272.62 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, JEFFREY W Employer name Fairport CSD Amount $55,272.34 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, VICTOR L, SR Employer name City of Syracuse Amount $55,271.81 Date 02/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKERD, SCOTT J Employer name New York State Canal Corp. Amount $55,271.61 Date 06/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHSON, JERALD I Employer name Dept Transportation Region 4 Amount $55,271.40 Date 05/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINI, LINDA M Employer name Wantagh UFSD Amount $55,271.29 Date 11/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYDEN, MICHAEL C Employer name Town of Holland Amount $55,271.19 Date 05/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEROSA, VICTORIA P Employer name Town of Babylon Amount $55,271.09 Date 08/29/1988 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