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 AQUILINA, DANIELLE N Employer name Fourth Jud Dept - Nonjudicial Amount $54,746.73 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, BONNIE E Employer name Fourth Jud Dept - Nonjudicial Amount $54,746.73 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, MELISSA A Employer name Fourth Jud Dept - Nonjudicial Amount $54,746.73 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELDEN, CYNTHIA J Employer name Supreme Court Clks & Stenos Oc Amount $54,746.73 Date 08/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROM-BLODGETT, FLORENCE A Employer name Supreme Court Clks & Stenos Oc Amount $54,746.73 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, HUAN Employer name Education Department Amount $54,746.53 Date 05/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIELDS, MICHAEL O Employer name Uniondale UFSD Amount $54,746.52 Date 10/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, WENDY S Employer name Seneca County Amount $54,746.22 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBANESE, PAMELA J Employer name Erie County Medical Center Corp. Amount $54,746.19 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, IAN B Employer name Dpt Environmental Conservation Amount $54,746.14 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAIR, EDWARD Employer name Dept Transportation Region 9 Amount $54,746.10 Date 11/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNTAI, JUDY K Employer name Ontario County Amount $54,746.01 Date 04/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATOLI BRUDER, MICHELLE L Employer name Ontario County Amount $54,746.01 Date 08/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADOVANO, CHRISTOPHER A, SR Employer name Town of Tonawanda Amount $54,745.80 Date 03/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILCHRIST, ROY J Employer name Town of Brownville Amount $54,745.59 Date 12/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, MICHAEL P Employer name Onondaga County Amount $54,745.23 Date 10/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, DARRELL Employer name Village of Hempstead Amount $54,745.14 Date 04/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDMUNDSON, CLIFTON N Employer name Children & Family Services Amount $54,745.00 Date 07/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUSO, ARMONDO Employer name Dept Transportation Region 8 Amount $54,744.95 Date 12/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUE, KELLY M Employer name Capital District DDSO Amount $54,744.95 Date 03/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA DUCA, BARBARA A Employer name Niagara-Wheatfield CSD Amount $54,744.95 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORESTAL, CLARCK Employer name Manhattan Psych Center Amount $54,744.92 Date 04/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, JAMIE T Employer name City of Rochester Amount $54,744.84 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, SHAWN A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $54,744.64 Date 11/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDDLETON, LAURA J Employer name Greene County Amount $54,744.58 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMBESI, MAUREEN T Employer name Garden City UFSD Amount $54,744.56 Date 03/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERBICKAS, ERIC D Employer name Mid-State Corr Facility Amount $54,744.50 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, APRIL L Employer name Greene County Ida Amount $54,744.31 Date 01/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIFOLCO, ALBERT R Employer name Wallkill Corr Facility Amount $54,744.04 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALE, KEVIN Employer name Town of La Grange Amount $54,743.83 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALEY, BONNE L Employer name Malverne UFSD Amount $54,742.95 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, JESSICA M Employer name Warren County Amount $54,742.85 Date 11/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENT, ALINE B Employer name Canandaigua City School Dist Amount $54,742.78 Date 12/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, MATHEW J Employer name Auburn Corr Facility Amount $54,742.77 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIBBLE, STEVEN L Employer name SUNY College at Oneonta Amount $54,742.72 Date 09/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, CARRIE A Employer name NYS Community Supervision Amount $54,742.42 Date 04/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILAPI, MICHAEL D Employer name Oneida County Amount $54,742.10 Date 08/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVERNOIS, RYAN D Employer name Upstate Correctional Facility Amount $54,741.73 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, MANUEL F Employer name Department of Law Amount $54,741.54 Date 04/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRATH, JOHN M Employer name Town of Greece Amount $54,740.88 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIGNATO, MARIA, MRS Employer name Monroe County Amount $54,740.86 Date 12/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, MARLENE I Employer name Western New York DDSO Amount $54,740.74 Date 03/28/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUY, JOEL A Employer name Central NY Psych Center Amount $54,740.72 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAY, BRUCE E Employer name Fishkill Corr Facility Amount $54,740.36 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTZ, MELISSA M Employer name New York Public Library Amount $54,740.19 Date 06/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, SUSAN M Employer name Kingsboro Psych Center Amount $54,739.56 Date 02/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO IACONO, GIUSEPPE Employer name Mt Sinai Fire District Amount $54,739.50 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOVINE, RAYMOND Employer name Village of Larchmont Amount $54,739.10 Date 04/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, MARIA I Employer name Freeport UFSD Amount $54,738.95 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVANAGH, DEANNA Employer name Nassau Health Care Corp. Amount $54,738.43 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAVER, STEVEN M Employer name NYS Senate Regular Annual Amount $54,737.95 Date 03/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCKBRIDGE, KATHLEEN A Employer name Rome Housing Authority Amount $54,737.70 Date 06/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOAZEUS, YVES Employer name Sewanhaka CSD Amount $54,737.70 Date 04/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEW, KYRA N Employer name Delaware County Amount $54,737.45 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELSH, BRETT C Employer name Office of General Services Amount $54,736.98 Date 10/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAWLIKOWSKI, CAITLYN A Employer name Western New York DDSO Amount $54,736.92 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIR, MARY K Employer name Finger Lakes DDSO Amount $54,736.92 Date 09/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, DANIEL D Employer name SUNY Buffalo Amount $54,736.86 Date 02/21/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, REX A Employer name Montauk Fire District Amount $54,736.74 Date 09/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, JOHN A Employer name Walton CSD Amount $54,736.65 Date 09/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOUGASIAN, MELISSA M Employer name Port Authority of NY & NJ Amount $54,736.60 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, MARS Z Employer name HSC at Brooklyn-Hospital Amount $54,736.52 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOGINS, DARLENE M Employer name Finger Lakes DDSO Amount $54,736.51 Date 10/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVE, KATHY L Employer name Division of State Police Amount $54,736.09 Date 11/29/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOMEZ, VINCENT P Employer name Town of Greenburgh Amount $54,736.07 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, GERARDO Employer name Groveland Corr Facility Amount $54,735.95 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, DENISE Employer name Pilgrim Psych Center Amount $54,735.68 Date 07/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELDON, STEVEN M Employer name Lakeview Shock Incarc Facility Amount $54,735.67 Date 05/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODWIN, CHRISTOPHER J Employer name City of Auburn Amount $54,735.45 Date 06/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAPLES, SYLVIA Employer name Ontario County Amount $54,735.36 Date 09/02/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFINA, DENISE M Employer name Office of Mental Health Amount $54,735.24 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, LORETTA A Employer name Corning Community College Amount $54,734.79 Date 06/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, INDALECIO A Employer name Temporary & Disability Assist Amount $54,734.74 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABRIEL, DAVID N Employer name SUNY Binghamton Amount $54,734.70 Date 10/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMBY, GERRY P Employer name Mid Hudson Library System Amount $54,734.61 Date 12/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUNTRYMAN, WILLIAM A Employer name Town of Marbletown Amount $54,734.50 Date 11/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREGG, JANET Employer name Oceanside UFSD Amount $54,734.20 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGINA, EILEEN M Employer name Bayport-Bluepoint UFSD Amount $54,733.77 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, JEFFREY W Employer name Delaware Co Soil Water Con Dis Amount $54,733.18 Date 07/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLITE, MYRA L Employer name SUNY Stony Brook Amount $54,733.16 Date 01/14/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUNTA, JULIE A Employer name Suffolk County Amount $54,733.03 Date 08/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROTHERHOOD, CAROL G Employer name Village of Upper Nyack Amount $54,732.65 Date 04/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRATTON, STEPHEN M Employer name Monroe County Amount $54,732.58 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGE-JONES, BETSY L Employer name Boces-Wayne Finger Lakes Amount $54,732.58 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOW, SARAI J Employer name Monroe County Amount $54,732.21 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TAMARA L Employer name Erie County Medical Center Corp. Amount $54,732.15 Date 01/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CALEB J Employer name Lakeview Shock Incarc Facility Amount $54,731.91 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SATURNO, ANTHONY Employer name North Babylon UFSD Amount $54,731.79 Date 03/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUESNELL, DALE G Employer name Central NY Psych Center Amount $54,731.38 Date 02/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIROLO, DIANA L Employer name Mattituck-Cutchogue UFSD Amount $54,731.30 Date 09/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, DAVID N Employer name Palisades Interstate Pk Commis Amount $54,731.28 Date 07/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, LESLIE A Employer name Babylon UFSD Amount $54,731.19 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURTZ, JOHN E Employer name Village of Solvay Amount $54,730.76 Date 11/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEYCKE, WILLIAM T Employer name Central NY DDSO Amount $54,730.71 Date 09/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSCHILOK, ROBIN L Employer name Wyoming County I D A Amount $54,730.44 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRDSLOW, TRACY W Employer name Oswego County Amount $54,730.34 Date 02/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERCY, DIANE R Employer name Town of Niskayuna Amount $54,730.23 Date 01/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAREDES, AUSTRIA Employer name Rochester City School Dist Amount $54,729.94 Date 01/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUTLEY, MARY E Employer name Goshen CSD Amount $54,729.86 Date 07/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLON, KAREN M Employer name Chautauqua County Amount $54,729.84 Date 10/17/1994 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