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 VERTEFEUILLE, MICHELLE L Employer name Onondaga County Amount $55,029.57 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAL, TODD A Employer name Town of Richland Amount $55,029.47 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNATA, ARIANNA E Employer name Central NY DDSO Amount $55,029.33 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDDY, REBECCA L Employer name Washington County Amount $55,029.26 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROST, KENNETH M Employer name Broome County Amount $55,029.13 Date 12/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMSON, HATANGIMANA Employer name HSC at Syracuse-Hospital Amount $55,029.12 Date 03/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, MICHAEL T Employer name Wallkill Corr Facility Amount $55,029.00 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, WENDY A Employer name Dept Labor - Manpower Amount $55,028.98 Date 11/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGLEY-LANZA, MELINDA D Employer name Labor Management Committee Amount $55,028.81 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, KENNETH P Employer name City of Rome Amount $55,028.79 Date 11/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, JILL Employer name Dept of Correctional Services Amount $55,028.72 Date 09/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERGHESE, DAGNI L Employer name Westchester County Amount $55,028.38 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIGISMONDO, MARIA A Employer name Yonkers City School Dist Amount $55,028.21 Date 06/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, BRENDEN A Employer name Department of Tax & Finance Amount $55,028.20 Date 08/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLIC, ALMA Employer name HSC at Syracuse-Hospital Amount $55,028.08 Date 07/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURKEE, JULIE Employer name Department of Tax & Finance Amount $55,027.94 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAHL, LINDA M Employer name Putnam County Amount $55,027.94 Date 06/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, DAVID G Employer name Livingston Correction Facility Amount $55,027.92 Date 11/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETCHAM, TERRY Employer name Dept Transportation Region 4 Amount $55,027.75 Date 03/24/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, COWAN A Employer name New York City Childrens Center Amount $55,027.65 Date 04/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTER, HEATHER L Employer name HSC at Syracuse-Hospital Amount $55,027.35 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADILLA, JORGE L Employer name Helen Hayes Hospital Amount $55,027.05 Date 01/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PATRICK H Employer name South Country CSD - Brookhaven Amount $55,027.04 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWENDSEN, CLARENCE S Employer name Town of Tusten Amount $55,026.23 Date 11/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MABEE, LEIA J Employer name Office For Technology Amount $55,026.16 Date 03/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, CHARLES L, SR Employer name City of Buffalo Amount $55,026.02 Date 12/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIFFORD, HILDA B Employer name Capital District DDSO Amount $55,025.96 Date 05/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILKINS, ALYSSA M Employer name Medicaid Fraud Control Amount $55,025.54 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACHMAN, STEPHEN J Employer name Medicaid Fraud Control Amount $55,025.54 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAFFUTO, KAITLYNN M Employer name Medicaid Fraud Control Amount $55,025.54 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, THOMAS J Employer name Div Military & Naval Affairs Amount $55,025.34 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIZZI, BETTY A Employer name Department of Law Amount $55,025.34 Date 10/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCIANO, GLORIA A Employer name Education Department Amount $55,025.34 Date 09/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNER, TAMIARA L Employer name Workers Compensation Board Bd Amount $55,025.34 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LILLESTOL, DAWN M Employer name Dept Labor - Manpower Amount $55,025.34 Date 03/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCE, JEANNE Employer name Department of Tax & Finance Amount $55,025.34 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORDELL, MICHELLE N Employer name Department of Tax & Finance Amount $55,025.34 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISENSMITH, ARTHUR Employer name Department of Tax & Finance Amount $55,025.34 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOOS, DANIEL C Employer name Department of Tax & Finance Amount $55,025.34 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, BRIAN M Employer name Office of Mental Health Amount $55,025.34 Date 08/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SADOWSKI, DEBRA M Employer name Town of Cheektowaga Amount $55,024.87 Date 03/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALES, MONICA P Employer name Western New York DDSO Amount $55,024.86 Date 10/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FICK, EDWARD H Employer name Town of Guilderland Amount $55,024.65 Date 05/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, CYNTHIA S Employer name Hale Creek Asactc Amount $55,023.54 Date 04/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNING, DONNA J Employer name Finger Lakes DDSO Amount $55,023.54 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVANAUGH, DONALD L Employer name Off of The State Comptroller Amount $55,023.52 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBB, SUSAN M Employer name SUNY College at Potsdam Amount $55,023.52 Date 08/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFSTAD, STACEY L Employer name Lindenhurst UFSD Amount $55,023.07 Date 08/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANCZARYK, CATHY A Employer name Education Department Amount $55,023.00 Date 09/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAULI, CATHERINE F Employer name Onondaga County Amount $55,023.00 Date 09/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCKOY, CAULETTA Employer name Nassau Health Care Corp. Amount $55,022.98 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHELL, JEANNE L Employer name Monroe County Amount $55,022.97 Date 06/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOBRUTTO, GIUSEPPE G Employer name Kirby Forensic Psych Center Amount $55,022.91 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JOHN Employer name Rensselaer County Amount $55,022.88 Date 09/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBONS, TERESA L Employer name Islip UFSD Amount $55,022.55 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, ROCIO Employer name Dept Labor - Manpower Amount $55,022.44 Date 06/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNNE, MARYANN Employer name Sewanhaka CSD Amount $55,021.27 Date 02/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOMBARD, THERESA A Employer name Capital District DDSO Amount $55,021.24 Date 11/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, NOELY R Employer name Thruway Authority Amount $55,021.09 Date 04/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, BRIDGET A Employer name Oneida County Amount $55,021.07 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARCHIDI, JENNIFER A Employer name Office For Technology Amount $55,020.84 Date 02/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANLEY, JOHN G Employer name City of Yonkers Amount $55,020.73 Date 10/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AURIA-HUFFMAN, LISA M Employer name Chautauqua County Amount $55,020.66 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINARD, TONYA L Employer name Wyoming Corr Facility Amount $55,020.53 Date 03/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALAGISI, FRANK M, JR Employer name Children & Family Services Amount $55,020.24 Date 07/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, HEATHER L Employer name Town of Glen Amount $55,020.03 Date 01/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTIER, COREY J Employer name Fulton City School Dist Amount $55,020.00 Date 10/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENOS, BENJAMIN M Employer name Fulton City School Dist Amount $55,020.00 Date 04/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOVER, RITA J Employer name Fulton City School Dist Amount $55,020.00 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEETSEL, CAROLYN L Employer name Fulton City School Dist Amount $55,020.00 Date 10/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ROSE M Employer name Creedmoor Psych Center Amount $55,019.89 Date 06/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAPLE, STEVEN P Employer name Newfield CSD Amount $55,019.40 Date 07/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEASOCK, MARK R Employer name Mid-State Corr Facility Amount $55,019.13 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANZONE, THOMAS S Employer name Town of New Hartford Amount $55,018.97 Date 12/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMBRA, ANTHONY N Employer name Town of Irondequoit Amount $55,018.86 Date 03/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEDRICK, MARK B Employer name New York State Canal Corp. Amount $55,018.80 Date 04/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, WENDY E Employer name Div Alcoholic Beverage Control Amount $55,018.32 Date 04/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLARD, KATHLEEN D Employer name Department of Law Amount $55,018.32 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, THOMAS F Employer name Department of Law Amount $55,018.32 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHAN, CHRISTOPHER S Employer name Education Department Amount $55,018.32 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTLEY, PATRICIA L Employer name Department of Tax & Finance Amount $55,018.32 Date 01/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAK, STACEY J Employer name Department of Tax & Finance Amount $55,018.32 Date 05/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLSWORTH, MARK D Employer name Dept Transportation Reg 2 Amount $55,017.94 Date 04/29/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOURSE, DARRYL J Employer name Town of Castile Amount $55,017.90 Date 10/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, STEPHEN P Employer name SUNY Health Sci Center Brooklyn Amount $55,017.80 Date 12/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LEARY, LOUISE V Employer name Schenectady County Amount $55,017.49 Date 02/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name THAYER, JEFFREY A Employer name Monroe County Amount $55,017.23 Date 12/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, SARA K Employer name Chautauqua County Amount $55,017.04 Date 03/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEET, HEATHER Employer name Dept Labor - Manpower Amount $55,016.76 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOTROWSKI, RADOSLAW Employer name Port Authority of NY & NJ Amount $55,016.61 Date 03/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, MARIA J Employer name Niagara Frontier Trans Auth Amount $55,016.43 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, LARRY J, II Employer name Town of Eaton Amount $55,016.25 Date 12/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FACTEAU, ETHEL M Employer name SUNY College at Plattsburgh Amount $55,016.24 Date 12/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, KIMBERLY E Employer name SUNY at Stony Brook Hospital Amount $55,016.18 Date 05/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, TIMOTHY E Employer name Town of Oakfield Amount $55,015.93 Date 01/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURAN, JOSE D Employer name Oceanside UFSD Amount $55,015.89 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZ, MARIA Employer name Herricks UFSD Amount $55,015.87 Date 03/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARWEG, SUZANNE M Employer name Orange County Amount $55,015.71 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIANO, JUDITH A Employer name Oneida County Amount $55,015.63 Date 05/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLEY, SCOTT M, II Employer name Central NY Psych Center Amount $55,015.54 Date 06/18/2007 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