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 LIGOTINO, SALVATORE C Employer name Ulster County Amount $55,203.37 Date 05/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFT, JOSHUA P Employer name Allegany County Amount $55,203.02 Date 07/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICK, R XOCHITL Employer name Boces-Onondaga Cortland Madiso Amount $55,203.00 Date 05/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSTECZKO, FRANK K Employer name Wallkill Corr Facility Amount $55,202.90 Date 09/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURGESON, TERRI L Employer name Department of Tax & Finance Amount $55,202.72 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSETTI, MARK A Employer name City of Schenectady Amount $55,202.46 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, STEPHANIE E Employer name Finger Lakes DDSO Amount $55,202.04 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JESMONTH, H JEFFREY Employer name Rensselaer City School Dist Amount $55,202.00 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRERO, JUAN B Employer name City of Rensselaer Amount $55,201.97 Date 06/30/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DERMODY, PATRICIA M Employer name Sachem CSD at Holbrook Amount $55,201.87 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORRELL, PETER J Employer name SUNY College at Plattsburgh Amount $55,201.66 Date 08/24/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, BRIAN P Employer name Suffolk County Amount $55,201.59 Date 03/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARD, MORLINE Employer name HSC at Brooklyn-Hospital Amount $55,201.32 Date 08/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBERRY, GEORGE B Employer name Clarence CSD Amount $55,201.30 Date 01/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRINE, SCOTT T Employer name St Lawrence Psych Center Amount $55,200.86 Date 09/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMBKOWSKI, COURTNEY L Employer name Town of Southampton Amount $55,200.82 Date 12/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES-FLOWERS, ROBIN Employer name Office For Technology Amount $55,200.69 Date 12/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENZ, LAUREN M Employer name Roswell Park Cancer Institute Amount $55,200.66 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACHIOLI, MICHAEL Employer name Rensselaer County Amount $55,200.60 Date 02/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEAMPIERRE, SILVANY Employer name Division of Human Rights Amount $55,200.56 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEETSEL, RAYMOND F Employer name Town of Bedford Amount $55,200.51 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENSON, ROBERT W Employer name Dept Transportation Region 8 Amount $55,200.43 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIANO, KIMBERLY S Employer name Dutchess County Amount $55,200.35 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENDY, STACEY R Employer name Valley CSD at Montgomery Amount $55,200.22 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETTIS, ADAM J Employer name Village of Churchville Amount $55,199.94 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANIRO, MARIA L Employer name Nassau County Amount $55,199.78 Date 12/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, MATTHEW P Employer name Office of Court Administration Amount $55,199.75 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDIZON, JORGE A Employer name Third Jud Dept - Nonjudicial Amount $55,199.75 Date 09/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name POOLE, LISA R Employer name Third Jud Dept - Nonjudicial Amount $55,199.75 Date 10/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANITA L Employer name Sunmount Dev Center Amount $55,199.10 Date 12/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAU, CHI K Employer name Dept Labor - Manpower Amount $55,199.02 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARMER, BRENNAN J Employer name Franklin Corr Facility Amount $55,198.74 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDCROSS, MEREDITH J Employer name Capital Dist Trans Authority Amount $55,198.72 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Town of Hempstead Amount $55,198.65 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGCLISS, KATHERINE G Employer name Franklin County Amount $55,198.45 Date 06/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNETT, MATTHEW F Employer name Health Research Inc Amount $55,198.33 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARINI, JOSEPH C Employer name Dept Transportation Region 10 Amount $55,198.19 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLARAN, ZACHARY M Employer name Nassau County Amount $55,197.96 Date 10/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLINGER, JOSEPH W Employer name Onondaga Co Res Rec Agcy Amount $55,197.74 Date 10/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARTRIDGE, TIMOTHY J Employer name Town of Conesus Amount $55,197.16 Date 06/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLDS, DERRICK R Employer name Village of Tupper Lake Amount $55,196.82 Date 08/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMILE, RYAN W Employer name Saratoga County Amount $55,196.81 Date 10/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAGONE, REGINA M Employer name Bay Shore UFSD Amount $55,196.80 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIELDS, JANET Employer name West Babylon UFSD Amount $55,196.73 Date 09/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAFFEE, GINA G Employer name Cattaraugus County Amount $55,196.61 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEACH, DEVIN R Employer name Cayuga Correctional Facility Amount $55,196.48 Date 02/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOLES, THOMAS A Employer name Jefferson County Amount $55,196.44 Date 05/11/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUER, WILLIAM H, III Employer name Department of Tax & Finance Amount $55,196.35 Date 10/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDRAU, MARK A Employer name Groveland Corr Facility Amount $55,196.15 Date 04/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ETTEN, LEE C Employer name Village of Ravena Amount $55,195.92 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, LINDA M Employer name Boces-Erie 1St Sup District Amount $55,195.87 Date 08/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CHRIS B Employer name Broome County Amount $55,195.54 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERBY, JOHN R Employer name Village of Saranac Lake Amount $55,194.28 Date 02/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, EDITH B Employer name Division of Human Rights Amount $55,194.06 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, JESSICA M Employer name Department of Law Amount $55,194.06 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, SUZAN D Employer name NYS Community Supervision Amount $55,194.06 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTTEN, ROBERT E Employer name Town of Denning Amount $55,193.97 Date 01/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCES, FRANK Employer name SUNY at Stony Brook Hospital Amount $55,193.82 Date 01/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAER, BARBARA L Employer name Sweet Home CSD Amrst&Tonawanda Amount $55,193.65 Date 05/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALUSHA, AUBREY L Employer name Health Research Inc Amount $55,193.54 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBOUR, BRANDII M Employer name City of Mount Vernon Amount $55,193.19 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASSARELLE, MONICA D Employer name Town of Smithtown Amount $55,193.19 Date 07/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, ROGER LEE Employer name Scio CSD Amount $55,193.05 Date 02/10/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUCCIAS, JAMES P, JR Employer name Seaford UFSD Amount $55,192.70 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLADEL, KEVIN T Employer name Office of General Services Amount $55,192.63 Date 04/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, SETH R Employer name Oneida County Amount $55,192.50 Date 05/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLAN, DANA N Employer name SUNY at Stony Brook Hospital Amount $55,192.16 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STORY, TODD J Employer name Off of The State Comptroller Amount $55,192.15 Date 10/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, NIYA Employer name Long Island Dev Center Amount $55,192.08 Date 01/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRO, LINDA Employer name Middle Country Public Library Amount $55,191.85 Date 05/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUGHTON, MICHAEL P Employer name City of Syracuse Amount $55,191.76 Date 07/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, COLLEEN M Employer name Bill Drafting Commission Amount $55,191.73 Date 12/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, CHRISTOPHER S Employer name Livingston Correction Facility Amount $55,191.52 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELNICK, TODD J Employer name Woodbourne Corr Facility Amount $55,190.73 Date 04/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARMAR, DAISY Employer name Suffolk County Amount $55,190.63 Date 05/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MICHAEL S Employer name N Tonawanda City School Dist Amount $55,190.45 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY, DONNA K Employer name Town of Parma Amount $55,190.40 Date 11/02/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name CYPRIEN, JEAN-MAX Employer name Boces-Rockland Amount $55,190.40 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, CYNTHIA G Employer name Dept Transportation Region 5 Amount $55,190.35 Date 11/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, KEITH A Employer name Wende Corr Facility Amount $55,190.15 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, SHADIA A Employer name Erie County Amount $55,189.68 Date 11/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWAK, MARY J Employer name Town of Lancaster Amount $55,189.60 Date 08/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPFIELD, ANNE M Employer name Livingston County Amount $55,189.58 Date 07/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, GABRIELLE J Employer name Bay Shore UFSD Amount $55,189.58 Date 01/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRBY, BILLY W, SR Employer name Auburn Corr Facility Amount $55,189.54 Date 12/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRAN, KATHLEEN A Employer name Boces-Ulster Amount $55,189.50 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, MATTHEW Employer name Orange County Amount $55,189.34 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINS, CINDI L Employer name Niagara County Amount $55,188.87 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DOUGLAS J, JR Employer name Sullivan West CSD Amount $55,188.51 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, MARILYN J Employer name Children & Family Services Amount $55,188.24 Date 03/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILL, CARLOS Employer name Greenburgh Eleven UFSD Amount $55,188.21 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KELLY A Employer name Office of Public Safety Amount $55,187.92 Date 01/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAHN, KALI Employer name SUNY Empire State College Amount $55,187.84 Date 06/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, TRACI M Employer name Roswell Park Cancer Institute Amount $55,187.62 Date 06/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRINGFIELD, HEIDI L Employer name Hudson Valley DDSO Amount $55,187.58 Date 04/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMM, DANIELLE H Employer name Hudson Corr Facility Amount $55,187.11 Date 12/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVITAN, MELISSA-ROBYN Employer name Town of Huntington Amount $55,187.00 Date 02/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURANT, CHRISTOPHER V Employer name Central Valley CSD Amount $55,186.93 Date 11/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLPUCH, ELAINE Employer name Hudson Valley DDSO Amount $55,186.75 Date 03/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTY, XAVIER K Employer name Orange County Amount $55,186.54 Date 04/11/2016 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