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 ASMUS-ROTH, THERESA M Employer name Genesee County Amount $54,984.30 Date 12/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERGE, JASON M Employer name Sunmount Dev Center Amount $54,983.81 Date 10/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKENBECK, ESTHER Employer name Thruway Authority Amount $54,983.80 Date 10/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECHE, PIUS C Employer name Staten Island DDSO Amount $54,983.78 Date 12/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIESLER, SHARON K Employer name Western New York DDSO Amount $54,983.50 Date 11/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLISTON, STEPHEN K Employer name Village of Southampton Amount $54,983.31 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTIS, KATHLEEN A Employer name St Lawrence County Amount $54,982.62 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, KERRY L Employer name Monroe County Amount $54,982.52 Date 03/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, DONNA D Employer name Village of Dannemora Amount $54,982.45 Date 05/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRINGTON, VENESHIA M Employer name State Insurance Fund-Admin Amount $54,981.90 Date 02/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ORIO, THOMAS M Employer name New York State Canal Corp. Amount $54,981.89 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIAPIS, BOBBIE JO L Employer name Office For Technology Amount $54,981.58 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, TRACI L Employer name Cornell University Amount $54,981.54 Date 11/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, MICHAEL P Employer name Erie County Amount $54,981.27 Date 02/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, MEAGAN M Employer name Greater Binghamton Health Center Amount $54,981.22 Date 10/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARACALLO-LAMPER, SUSAN M Employer name Chautauqua County Amount $54,981.20 Date 08/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWMAN, BRIDGET M Employer name Sunmount Dev Center Amount $54,980.97 Date 09/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERHOLT, COLEEN M Employer name City of Tonawanda Amount $54,980.94 Date 06/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENSEL, JAN M Employer name Wyoming County Amount $54,980.42 Date 07/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUMPUS, LORI L Employer name Mayfield CSD Amount $54,980.15 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIDSADNICK, SHAWN M Employer name Village of Springville Amount $54,979.75 Date 06/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLBERT, GREGORY Employer name Islip Resource Recovery Agcy Amount $54,978.99 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ-BADILLO, LIZA Employer name Department of Tax & Finance Amount $54,978.95 Date 02/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, MARK E Employer name Cattaraugus County Amount $54,978.93 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNETT, PEARL Employer name East Irondequoit CSD Amount $54,978.10 Date 11/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, LUCINDA L Employer name Cornell University Amount $54,977.78 Date 08/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYLER, FREDERICK W, JR Employer name Mid-State Corr Facility Amount $54,977.69 Date 04/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, DAVID F Employer name Town of Royalton Amount $54,977.65 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAN, KATHERINE M Employer name HSC at Syracuse-Hospital Amount $54,977.63 Date 10/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWEN, PATRICIA A Employer name HSC at Syracuse-Hospital Amount $54,977.58 Date 07/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARLING, THERESA D Employer name Central NY DDSO Amount $54,977.49 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANUS, TERRY F Employer name Dept Transportation Region 3 Amount $54,977.40 Date 02/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELONG, ALLISON L Employer name Department of Health Amount $54,977.29 Date 07/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAGG, ELIZABETH M Employer name Cattaraugus County Amount $54,977.15 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRISBEE, GIDEON W Employer name Delaware Co Soil Water Con Dis Amount $54,976.93 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN-ERSBOLL, MARYANN Employer name Syosset CSD Amount $54,976.88 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSS, JULIE L Employer name Wayne County Amount $54,976.75 Date 01/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYMOND, CRAIG M Employer name Broome County Amount $54,976.35 Date 03/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADWALLADER, EMILY J Employer name Cayuga County Amount $54,976.21 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VITO, WILLIAM T Employer name SUNY College at Oswego Amount $54,976.03 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOSS, DEVIN M Employer name Erie County Medical Center Corp. Amount $54,976.03 Date 05/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ANDREW P Employer name Town of Waterloo Amount $54,976.00 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAWN, ANNA M Employer name Broome DDSO Amount $54,975.58 Date 02/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERROTT, LENORE E Employer name Off Alcohol & Substance Abuse Amount $54,975.27 Date 03/27/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANTS, ELISA R Employer name Div Housing & Community Renewl Amount $54,975.14 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, JEFFREY P Employer name Village of Depew Amount $54,974.92 Date 04/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCNEIL, ANITA L Employer name Oneida County Amount $54,974.90 Date 07/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLORAN, DANIEL M Employer name Office of General Services Amount $54,974.73 Date 03/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOFFS, JONATHAN F Employer name Cape Vincent Corr Facility Amount $54,974.60 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWANDOWSKI, FRANCES Employer name South Country CSD - Brookhaven Amount $54,974.43 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTRI, MICHAEL J Employer name Bedford CSD Amount $54,974.32 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERBY, WANDA D Employer name Onondaga County Amount $54,974.01 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIS, RICHARD P Employer name Town of Queensbury Amount $54,973.94 Date 01/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZERN-HEHIR, RICHARD P Employer name City of Buffalo Amount $54,973.85 Date 11/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRILLANTINO, JOSEPH Employer name Village of Westbury Amount $54,973.76 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, ANTHONY F Employer name Monroe County Amount $54,973.70 Date 04/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, SONIA E Employer name Nassau Health Care Corp. Amount $54,973.66 Date 11/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADECER, KRISTA A Employer name Manhattan Psych Center Amount $54,973.61 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDELLA, JOANN C Employer name South Beach Psych Center Amount $54,973.46 Date 07/13/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOVA, ELIZABETH F Employer name SUNY College Technology Delhi Amount $54,973.39 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOKER, LEVI Employer name Lindenhurst UFSD Amount $54,973.16 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, TYLER M Employer name Oswego County Amount $54,973.05 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONILLA, JILL P Employer name Hudson Valley DDSO Amount $54,973.00 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRCHENOUGH, JOSEPH D Employer name Clinton Corr Facility Amount $54,972.96 Date 05/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, CODY M Employer name Monroe County Amount $54,972.85 Date 12/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGERON, DONNA M Employer name Off of The State Comptroller Amount $54,972.43 Date 09/27/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name OBARA, DOROTA Employer name Patchogue-Medford UFSD Amount $54,972.33 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, DONALD V Employer name William Floyd UFSD Amount $54,971.95 Date 07/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, WALTER J, JR Employer name Department of Motor Vehicles Amount $54,971.78 Date 03/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERG, DIANE L Employer name Division of State Police Amount $54,971.70 Date 01/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name AIEX, VIVIANE R Employer name Welfare Research Inc Amount $54,971.64 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, THOMAS M Employer name SUNY Brockport Amount $54,971.58 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, MAUREEN L Employer name Div Alcoholic Beverage Control Amount $54,971.40 Date 10/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUERVO, DIANA L Employer name Suffolk County Amount $54,971.07 Date 03/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTY, CHERYL A Employer name SUNY College at Geneseo Amount $54,971.00 Date 12/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSHIER, DIANE Employer name Highland CSD Amount $54,970.63 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELSER, TARA J Employer name SUNY College Techn Farmingdale Amount $54,970.59 Date 02/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, DONALD J Employer name Saratoga County Amount $54,970.19 Date 07/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, PATRICIA R Employer name Department of Tax & Finance Amount $54,969.72 Date 05/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, ALLISON J Employer name Smithtown CSD Amount $54,969.72 Date 12/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAAM, HARITH A Employer name Energy Research Dev Authority Amount $54,969.59 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIEFFER, MARGARET A Employer name Union-Endicott CSD Amount $54,969.45 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAHN, SONIA M Employer name Monroe County Amount $54,969.38 Date 03/27/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATCH, MICHELLE C Employer name Washington County Amount $54,969.34 Date 06/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEASEL, LORI A Employer name Monroe County Amount $54,969.20 Date 09/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN, EDWARD Employer name Brooklyn Public Library Amount $54,968.82 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, JAMES R Employer name SUNY College at Cortland Amount $54,968.80 Date 10/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALI, CARMELA S Employer name Port Authority of NY & NJ Amount $54,968.80 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENKINS, MARK W Employer name Long Island Dev Center Amount $54,968.61 Date 06/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, DAVID J Employer name Town of Hastings Amount $54,968.40 Date 10/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, DARLENE Employer name Lewis County Amount $54,968.33 Date 08/28/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REILLY, MATTHEW T Employer name Nesconset Fire District Amount $54,968.12 Date 04/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBEY, RUSSELL H Employer name Town of Southport Amount $54,968.06 Date 08/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, VICTORIA B Employer name Brooklyn Public Library Amount $54,967.90 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEFER, DANIEL T Employer name SUNY College at Oswego Amount $54,967.57 Date 01/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, EVELYN Employer name Haverstraw-Stony Point CSD Amount $54,967.55 Date 09/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUDEAU, PHYLLIS Employer name Sunmount Dev Center Amount $54,967.50 Date 11/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON-HENRY, MILLICENT Employer name Bronx Psych Center Amount $54,967.48 Date 06/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATURI, MARYELLEN Employer name Staten Island DDSO Amount $54,967.48 Date 02/13/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DERICK F Employer name Madison County Amount $54,967.45 Date 08/02/2004 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