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 VAN WORMER, JOHN S Employer name Dept of Correctional Services Amount $54,570.36 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMIR, MUHAMMAD Employer name Department of Health Amount $54,570.36 Date 01/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEN, AMBER B Employer name Department of Health Amount $54,570.36 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, LAURIE E Employer name Department of Health Amount $54,570.36 Date 09/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name OHOUO, API SANDRINE Employer name Department of State Amount $54,570.36 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURMASTER, SHARRY M Employer name Oneida County Amount $54,570.14 Date 01/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGIN, KEITH M Employer name Spackenkill UFSD Amount $54,570.02 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTING, MICHAEL P Employer name Broome DDSO Amount $54,569.92 Date 05/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDIG, EDWIN K Employer name Town of Harrietstown Amount $54,569.88 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOORENKO, ILANA N Employer name Queens Borough Public Library Amount $54,569.70 Date 10/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, JACK Employer name Dept Transportation Region 10 Amount $54,569.57 Date 09/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, NIKOMI Employer name Village of Monticello Amount $54,569.17 Date 10/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, BRANDON J Employer name Rensselaer County Amount $54,569.14 Date 11/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACZYNSKI, DAVID W Employer name NYS School For The Blind Amount $54,569.04 Date 10/20/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, JACQUETTA Y Employer name Nassau Health Care Corp. Amount $54,568.68 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUFFMAN, JEFFREY Employer name Sachem CSD at Holbrook Amount $54,568.45 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTENO, ADAM F Employer name Office of General Services Amount $54,568.28 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEISS, DONNA M Employer name Boces Eastern Suffolk Amount $54,568.24 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SHAUGHNESSY, MICHAEL J Employer name Town of Wilna Amount $54,568.04 Date 03/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATTSMAN, ROBERT M, JR Employer name City of Cohoes Amount $54,567.64 Date 03/18/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WAY, WILLIAM E Employer name Village of Fayetteville Amount $54,567.56 Date 08/11/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNSON, SANDRA D Employer name City of Buffalo Amount $54,567.52 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUSE, DEBORAH J Employer name Middle Country CSD Amount $54,567.03 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, ELDRIC H Employer name Clinton County Amount $54,566.80 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, FELICIA M Employer name Onondaga County Amount $54,566.63 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, BRIAN P Employer name Div Military & Naval Affairs Amount $54,566.40 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, CAROLYN L Employer name Kingsboro Psych Center Amount $54,566.40 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSELLOE, JEREMY K Employer name Middle Country CSD Amount $54,566.28 Date 09/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBOUR, MICHAEL T Employer name Children & Family Services Amount $54,566.09 Date 04/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDGETTE, MARGARET M Employer name Elmont UFSD Amount $54,566.01 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZZARD, RICKY Employer name Westchester County Amount $54,566.00 Date 12/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONFORTI, ANTHONY J Employer name Town of Huntington Amount $54,565.96 Date 03/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIYNYK, IVANNA O Employer name State Insurance Fund-Admin Amount $54,565.36 Date 01/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAREMSKI, JESSICA L Employer name Genesee County Amount $54,565.10 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSTERNA, IRENE N Employer name Middle Country CSD Amount $54,565.00 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGUIRE, JANET M Employer name Middle Country CSD Amount $54,565.00 Date 02/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTTALINE, KAREN L Employer name Middle Country CSD Amount $54,565.00 Date 02/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, ABYGAIL D Employer name Orange County Amount $54,564.95 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURENZO, RAYMOND J, II Employer name Town of Waterford Amount $54,564.83 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, PAUL J Employer name City of Utica Amount $54,564.82 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL SOLDATO, RICHARD Employer name Dept Transportation Region 8 Amount $54,564.66 Date 01/10/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENENATI, FRANCIS M Employer name Off of The State Comptroller Amount $54,564.50 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DARBY, KATHLEEN A Employer name Elmira City School Dist Amount $54,564.22 Date 09/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEARRITY, MAUREEN A Employer name Boces Eastern Suffolk Amount $54,563.85 Date 10/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAGOON, AARON A Employer name Clinton County Amount $54,563.28 Date 01/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUFMAN, MICHAEL S Employer name Eastern NY Corr Facility Amount $54,562.70 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, JUSTIN D Employer name Mid-State Corr Facility Amount $54,562.56 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GHAFFUR, MUSADDAK M Employer name City of Ithaca Amount $54,562.52 Date 01/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JAMES J Employer name Chautauqua County Amount $54,562.36 Date 11/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCYBA, DENNIS M, JR Employer name Thruway Authority Amount $54,561.99 Date 03/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name YATES, PHILIPPE S Employer name Cattaraugus County Amount $54,561.73 Date 11/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, CHARLES J Employer name Long Island St Pk And Rec Regn Amount $54,561.56 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, DANIEL M Employer name Madison County Amount $54,561.42 Date 12/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PLANTE, DAVID J Employer name Sunmount Dev Center Amount $54,561.06 Date 09/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITMAN, WILLIAM C Employer name Oneida County Amount $54,561.03 Date 01/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, DARREN M Employer name City of Poughkeepsie Amount $54,560.98 Date 05/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATHBUN, STEVEN R Employer name Otsego County Amount $54,560.72 Date 07/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN BUSKIRK, CARMEN M Employer name Saratoga County Amount $54,560.62 Date 09/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONSINGER, DANIEL J Employer name Cohoes City School Dist Amount $54,560.10 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELLERS, FRANK P Employer name Oswego County Amount $54,560.04 Date 05/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOWALSKI, CORI M Employer name Town of Hamburg Amount $54,559.75 Date 12/31/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRIFFITHS, GLENFORD R Employer name New Rochelle City School Dist Amount $54,559.56 Date 03/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'LEARY, MICHAEL E Employer name South Orangetown CSD Amount $54,559.43 Date 10/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, DOMINICK Employer name Orange County Amount $54,558.94 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTHILL, ROBERT J Employer name Bay Shore Brightwaters Library Amount $54,558.88 Date 02/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOVERN, THERESE A Employer name Suffolk County Amount $54,558.60 Date 02/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLNY, NICHOLAS W Employer name Village of Sag Harbor Amount $54,558.24 Date 05/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMA, CYNTHIA Employer name Town of Brookhaven Amount $54,558.21 Date 01/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLEY, DIANE Employer name Town of Pelham Amount $54,557.82 Date 01/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, CESAR D Employer name City of Long Beach Amount $54,557.42 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARBOU, PAUL J Employer name Town of Peru Amount $54,557.26 Date 06/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, IVELISSE D C Employer name Children & Family Services Amount $54,557.06 Date 10/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMIS, JEREMY D Employer name City of Yonkers Amount $54,556.62 Date 08/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, DAVID W Employer name Department of Health Amount $54,556.07 Date 10/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLA, JAMIE R Employer name Office of Public Safety Amount $54,556.01 Date 06/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLISS, JEREMIAH J Employer name Groveland Corr Facility Amount $54,555.95 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, MICHAEL E Employer name Dept Transportation Region 8 Amount $54,555.77 Date 12/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALZA, TAMERA L Employer name Levittown UFSD-Abbey Lane Amount $54,555.70 Date 10/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, JILLIAN M Employer name Monroe County Amount $54,555.57 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, TSHANA M Employer name Monroe County Amount $54,555.54 Date 10/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNDY, DEREK L Employer name Town of Babylon Amount $54,555.54 Date 11/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMMERMAN, TIM J Employer name Village of New Hyde Park Amount $54,555.35 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLESS, CHARLENE E Employer name Orchard Park CSD Amount $54,555.14 Date 12/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZARIELLO, JOSEPH F Employer name Rensselaer County Amount $54,555.09 Date 03/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIZZUTI, PETER J Employer name Village of Endicott Amount $54,554.84 Date 05/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECONOMIDES, MARK A Employer name Rensselaer County Amount $54,554.69 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABEL, DIANE Employer name Brockport CSD Amount $54,554.31 Date 04/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TETLAK, AARON S Employer name Saratoga County Amount $54,554.30 Date 11/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALERNO, JOSEPH M Employer name Department of Motor Vehicles Amount $54,554.18 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLLAHER, KEVIN J Employer name St Lawrence County Amount $54,553.83 Date 11/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, BRENDA L Employer name Cornell University Amount $54,553.52 Date 01/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, KRISTINE A Employer name Essex County Amount $54,553.10 Date 12/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name STITT, TAMATHA Employer name Ulster County Amount $54,553.00 Date 12/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, PATRICK J Employer name City of Saratoga Springs Amount $54,552.89 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, SUSAN M Employer name Allegany County Amount $54,552.88 Date 05/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUGANIERI, JASON P Employer name Dept Transportation Region 10 Amount $54,552.80 Date 11/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, CARL J Employer name Town of Cicero Amount $54,552.66 Date 06/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUES, ELIZABETH P Employer name Tuckahoe Common Sd Amount $54,552.54 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR-HALL, SHEILA A Employer name Staten Island DDSO Amount $54,552.29 Date 04/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GADDY, PAULA J Employer name Temporary & Disability Assist Amount $54,552.24 Date 11/18/1993 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