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 GADKAR, BHAKTI A Employer name Village of Great Neck Plaza Amount $54,866.14 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, KAREN M Employer name Justice Center For Protection Amount $54,865.85 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ILLENBERG, BRYANT M Employer name Otisville Corr Facility Amount $54,865.72 Date 05/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, PATRICK J Employer name Chenango County Amount $54,865.67 Date 04/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREIBER, ANDREW M Employer name Elwood UFSD Amount $54,865.53 Date 10/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARMS, NANCY J Employer name N Tonawanda City School Dist Amount $54,865.49 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DOROTHY Employer name Rochester City School Dist Amount $54,865.19 Date 01/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZDAN, ROBERT A Employer name Town of Smithtown Amount $54,864.95 Date 03/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELKNAP, CHRISTINE C Employer name Valley CSD at Montgomery Amount $54,864.45 Date 10/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISTRETTA, BRENT Employer name Livingston County Amount $54,864.20 Date 06/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'ROURKE, PATRICK D Employer name SUNY at Stony Brook Hospital Amount $54,863.95 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITISSOU, KPOTI Employer name SUNY College at Oswego Amount $54,863.90 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSOMANNO, DOMINIC C Employer name Office For Technology Amount $54,863.80 Date 10/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERG, JACOB A Employer name City of Jamestown Amount $54,863.79 Date 01/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARPI, VICTOR Employer name UFSD of The Tarrytowns Amount $54,863.66 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMBECK, KAREN L Employer name Mineola UFSD Amount $54,863.64 Date 01/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUVAL, JANICE D Employer name Nassau Health Care Corp. Amount $54,863.56 Date 12/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKHAM, JOHN K, JR Employer name Town of Ovid Amount $54,863.20 Date 10/01/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, CARLA L Employer name Great Meadow Corr Facility Amount $54,863.12 Date 05/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFFE, JUSTIN W Employer name Town of Newburgh Amount $54,862.99 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, RENEE S Employer name Cattaraugus County Amount $54,862.85 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUZMA, NICOLE J Employer name Wayne County Amount $54,862.65 Date 09/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLEMA, BERNARD S Employer name City of Glens Falls Amount $54,862.60 Date 04/01/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALKA, NICHOLAS B Employer name Auburn Corr Facility Amount $54,862.07 Date 11/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTELL, MATTHEW S Employer name Wayne County Amount $54,862.06 Date 08/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONSEN, LAUREN M Employer name SUNY at Stony Brook Hospital Amount $54,862.03 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, BETTY J Employer name New York City Childrens Center Amount $54,861.90 Date 06/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXIS, VICTOR W Employer name Brooklyn DDSO Amount $54,861.46 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRESCHL, MARIA Employer name SUNY Stony Brook Amount $54,861.45 Date 06/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENZANO, MARIA Employer name Suffolk County Amount $54,861.01 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARNLEY, CLARENCE P Employer name Supreme Ct Kings Co Amount $54,860.95 Date 07/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDINALE, JEFFREY S Employer name City of Syracuse Amount $54,860.93 Date 11/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLOCK, JULIE L Employer name Gouverneur Correction Facility Amount $54,860.87 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENAN, PATRICK J Employer name Boces St Lawrence Lewis Amount $54,860.72 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCADO, RODOLFO R Employer name Town of Oyster Bay Amount $54,860.65 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ROBERT H Employer name City of Jamestown Amount $54,860.48 Date 02/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STUART, CYNTHIA S Employer name Port Jefferson Free Library Amount $54,860.45 Date 05/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDING, JAMES A Employer name Office of General Services Amount $54,860.24 Date 08/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARA, THERESA M Employer name Albany County Amount $54,860.19 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMANUEL, MARK W Employer name Town of Hempstead Housing Auth Amount $54,860.01 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARA, HEATHER Employer name Western New York DDSO Amount $54,859.95 Date 05/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKETT, ASHLEY J Employer name City of Watertown Amount $54,858.89 Date 02/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANOYAN, MARIA T Employer name Dept Transportation Region 7 Amount $54,858.41 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STADY, LADD E Employer name Cattaraugus County Amount $54,858.36 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGI, KODUMTHARA M Employer name Long Island Dev Center Amount $54,858.34 Date 07/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICKENS, TRINA C Employer name Health Research Inc Amount $54,858.18 Date 02/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEADLE, BRIAN C Employer name City of Newburgh Amount $54,858.13 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHALLER, CHRISTOPHER D Employer name Marcy Correctional Facility Amount $54,857.91 Date 06/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERGENDAHL, CHRISTINA J Employer name Ulster County Amount $54,857.67 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENS, BRIAN G Employer name Thruway Authority Amount $54,857.49 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAWISZA-KESSLER, JUDITH L Employer name City of Rome Amount $54,857.06 Date 10/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMBLE, TRACEY S Employer name Westchester County Amount $54,856.54 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, SARAH K Employer name Broome County Amount $54,856.49 Date 10/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TWOGUNS, JAMES C Employer name SUNY Buffalo Amount $54,856.25 Date 03/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, JAMES A Employer name Schenectady County Amount $54,856.23 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNO, TIMOTHY Employer name West Babylon Fire District Amount $54,855.98 Date 01/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLETTI, JOHN P Employer name Fishkill Corr Facility Amount $54,855.86 Date 05/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LYNNE B Employer name NYS Power Authority Amount $54,855.86 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONK, MICHAEL A Employer name Village of Endicott Amount $54,855.77 Date 01/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEST, JEANNE M Employer name SUNY Buffalo Amount $54,855.70 Date 07/12/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLINE, CHANTEL L Employer name Allegany County Amount $54,855.44 Date 06/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, MICHAEL S Employer name Washingtonville CSD Amount $54,855.41 Date 08/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, ABIGAIL L Employer name Temporary & Disability Assist Amount $54,855.33 Date 10/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOORDSY, J. MARK Employer name Department of Health Amount $54,855.32 Date 07/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAUVER, DENISE L Employer name Capital District DDSO Amount $54,855.21 Date 08/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEGARELLI, NICHOLAS J Employer name Fourth Jud Dept - Nonjudicial Amount $54,855.14 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JACQUELINE P Employer name Herricks UFSD Amount $54,855.00 Date 09/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, ROBERT S Employer name Elmira Corr Facility Amount $54,854.80 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASSANDE, ANTHONY J Employer name Hudson Valley DDSO Amount $54,854.62 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAGER, DEBORAH A Employer name Thruway Authority Amount $54,854.57 Date 12/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name TONES, LINDSAY A Employer name Yates County Amount $54,854.13 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOSA, MAXIMO J Employer name New York City Childrens Center Amount $54,854.10 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANGER, HARLAN E Employer name Town of Putnam Amount $54,853.82 Date 08/23/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGESE, JANICE Employer name Florida UFSD Amount $54,853.62 Date 06/30/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, LANCE E Employer name Finger Lakes DDSO Amount $54,853.54 Date 04/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, REBECCA M Employer name City of Niagara Falls Amount $54,853.53 Date 10/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARPONE, ALFREDO S Employer name Livingston Correction Facility Amount $54,853.50 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, JOSEPH R Employer name NYS Gaming Commission Amount $54,853.04 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKS, MARY ANNE B Employer name NYS Senate Regular Annual Amount $54,852.96 Date 07/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLER, EMMETT T Employer name Monroe County Amount $54,852.95 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLIMKO, DUSTIN M Employer name Attica Corr Facility Amount $54,852.86 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNIN, DALE R Employer name Delaware County Amount $54,852.80 Date 02/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROERE, MARGARET M Employer name Amityville UFSD Amount $54,852.65 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, GWEN M Employer name Upstate Correctional Facility Amount $54,851.98 Date 09/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTLIEB, RAYMOND C, III Employer name Lewis County Amount $54,851.81 Date 07/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEGRAM, LETA G Employer name Town of Greenburgh Amount $54,851.76 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRZEMPKA, DAWN M Employer name Western New York DDSO Amount $54,851.13 Date 05/13/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIGHTMAN, JEFFREY J Employer name Erie County Amount $54,851.05 Date 05/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SHANELY J Employer name Village of Nyack Amount $54,851.05 Date 03/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDILLO, NICOLE D Employer name Westchester County Amount $54,851.00 Date 01/19/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING-GARY, MICHELLE Employer name Metropolitan Trans Authority Amount $54,850.97 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, NELSON J Employer name Town of Harrison Amount $54,850.86 Date 04/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIKOLOVA-CORBETT, NELI G Employer name Temporary & Disability Assist Amount $54,850.72 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, TROY A Employer name Town of Lockport Amount $54,850.66 Date 05/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITTLEJOHN, JUDITH M Employer name Genesee County Amount $54,850.48 Date 11/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISHAW, DOUGLAS J, III Employer name Sunmount Dev Center Amount $54,850.38 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, ROBERT M Employer name Justice Center For Protection Amount $54,850.27 Date 04/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TINGER, JAMES M Employer name Town of New Paltz Amount $54,850.14 Date 09/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, JODI M Employer name Oswego County Amount $54,849.94 Date 05/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRONK, DUANE R Employer name Downstate Corr Facility Amount $54,849.74 Date 10/19/1998 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