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 DEBOBES, JANINE M Employer name Bethpage UFSD Amount $54,381.85 Date 09/16/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, JOHN Employer name Amsterdam City School Dist Amount $54,381.74 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, EUGENIA D Employer name New York City Childrens Center Amount $54,381.73 Date 11/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRES, CHARLENE L Employer name Town of Lenox Amount $54,381.44 Date 11/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANLEY, CATHERINE E Employer name Albany County Amount $54,381.01 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOOTE, BRIAN E Employer name Sunmount Dev Center Amount $54,380.79 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGONER, JANE M Employer name Oswego City School Dist Amount $54,380.40 Date 10/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMAN, KIMBERLY R Employer name Buffalo City School District Amount $54,380.35 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCE, PAMELA T Employer name Greater So Tier Boces Amount $54,380.15 Date 12/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALINSKI, BARBARA A Employer name North Syracuse CSD Amount $54,380.13 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCRODANUS, THERESA J Employer name Div Criminal Justice Serv Amount $54,379.94 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, CHRISTINA M Employer name Elmira Corr Facility Amount $54,379.92 Date 02/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, TAWANDA M Employer name Finger Lakes DDSO Amount $54,379.75 Date 04/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JENNIFER L Employer name Plainedge UFSD Amount $54,379.72 Date 03/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, DAWN M Employer name Suffolk County Amount $54,379.63 Date 09/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, MILES J Employer name Bronx Psych Center Amount $54,379.37 Date 09/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OPINANTE, JUDITH M Employer name SUNY at Stony Brook Hospital Amount $54,379.23 Date 06/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMODY, COLLEEN M Employer name Nanuet UFSD Amount $54,379.22 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, MINETTA H Employer name Insurance Dept-Liquidation Bur Amount $54,379.20 Date 10/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, FRED J Employer name Oneida County Amount $54,379.02 Date 09/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CICIOTTI, LINO JR Employer name Roswell Park Cancer Institute Amount $54,378.97 Date 08/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWLTON, MARY BETH Employer name Jefferson County Amount $54,378.80 Date 09/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANTZLER, VALERIE Employer name Nassau County Amount $54,378.40 Date 12/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEWITT, ALEXANDER R Employer name Town of Onondaga Amount $54,378.31 Date 12/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, LEON S Employer name Pilgrim Psych Center Amount $54,378.10 Date 06/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORREALE, CHARLES Employer name Buffalo Mun Housing Authority Amount $54,377.83 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONA, NELA A Employer name Rockland County Amount $54,377.75 Date 01/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMULA, COREY T Employer name Chemung County Amount $54,377.62 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESMOND, KELLY M Employer name Long Island Dev Center Amount $54,377.41 Date 03/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRUMMATTER, EVAN D Employer name Upstate Correctional Facility Amount $54,377.37 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTTILE, JAMES F Employer name NYS Senate Regular Annual Amount $54,377.30 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLODGO, ZACHARY L Employer name Clinton Corr Facility Amount $54,377.01 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMICK, ROBERT M Employer name SUNY Binghamton Amount $54,376.96 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGE, RUSSELL J Employer name Town of Leicester Amount $54,376.90 Date 12/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTEL, TAMMY A Employer name Western New York DDSO Amount $54,376.83 Date 01/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, EDWARD C Employer name Schenectady County Amount $54,376.52 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEDGE, SIDNEY Employer name Rockland Psych Center Amount $54,376.15 Date 05/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAGGART, BARBARA A Employer name Town of Vestal Amount $54,376.01 Date 01/26/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNER, GARY S Employer name SUNY Health Sci Center Syracuse Amount $54,375.70 Date 10/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, COY, JR Employer name Rochester City School Dist Amount $54,375.33 Date 10/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, KARIN L Employer name Wyoming County Amount $54,375.32 Date 10/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OROFINO, WILLIAM L Employer name Suffolk County Amount $54,375.30 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALKARAN, JAISINGH Employer name Dept Labor - Manpower Amount $54,375.20 Date 07/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, JO ANN M Employer name Hendrick Hudson CSD-Cortlandt Amount $54,375.20 Date 02/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, RAYMOND, JR Employer name Dobbs Ferry UFSD Amount $54,374.97 Date 07/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDEN, HARRY J Employer name Kingsboro Psych Center Amount $54,374.77 Date 12/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREBS, KENNETH C Employer name Boces-Monroe Orlean Sup Dist Amount $54,374.75 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANARO, KENNETH N Employer name Town of Hempstead Amount $54,374.58 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, SUSAN A Employer name NYS Dormitory Authority Amount $54,374.45 Date 02/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, JEFFERY P Employer name Dept Transportation Region 5 Amount $54,373.80 Date 01/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, DENISE M Employer name Port Authority of NY & NJ Amount $54,373.66 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOBBIE, JUSTIN R Employer name Essex County Amount $54,373.41 Date 02/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGESSER, EDWARD T Employer name New York State Canal Corp. Amount $54,372.58 Date 02/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VATHY, RACQUEL A Employer name Western New York DDSO Amount $54,372.25 Date 12/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name APFELBAUM, GLORIA K Employer name Town of Hempstead Amount $54,372.22 Date 10/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAFFORD, JODI A Employer name Town of Hempstead Amount $54,372.22 Date 09/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUBERT, MARGARET Employer name Town of Hempstead Amount $54,372.22 Date 04/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISKOPF, CATHRYN L Employer name Southport Correction Facility Amount $54,372.07 Date 11/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESTER, MICHAEL H Employer name Suffolk County Amount $54,372.05 Date 09/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRENO, JUAN E Employer name Hudson Valley DDSO Amount $54,371.38 Date 06/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, CHRISTAL M Employer name Rochester Housing Authority Amount $54,371.34 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRILL, JENNESS J Employer name Village of Fredonia Amount $54,371.13 Date 09/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSCHANTRET, DOMINICK D Employer name Office of General Services Amount $54,370.77 Date 11/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARKA, MICHAL Employer name SUNY Stony Brook Amount $54,370.68 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKOLNICK, KAHANNA M Employer name Ulster County Amount $54,370.62 Date 05/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUTORTI, JOSEPH, JR Employer name City of Albany Amount $54,370.57 Date 06/09/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGLETON, JOHN R Employer name Rochester City School Dist Amount $54,370.43 Date 09/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, JESSICA M Employer name SUNY College at Fredonia Amount $54,370.19 Date 09/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHANBACHER, AARON C Employer name West Genesee CSD Amount $54,370.07 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, DEBRA A Employer name Tompkins County Amount $54,369.85 Date 12/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, KORTESE M Employer name Five Points Corr Facility Amount $54,369.84 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VEGHTEN, DANA L Employer name Town of Colonie Amount $54,369.71 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JETER, SHELLY A Employer name Town of Islip Amount $54,369.68 Date 05/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEALY, DENNIS J Employer name Village of Floral Park Amount $54,368.52 Date 02/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMAN, NOELLE K Employer name Warren County Amount $54,368.50 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSCARELLA, JOSEPH R Employer name City of Tonawanda Amount $54,368.40 Date 10/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARSE TILLMAN, FELICIA Y Employer name HSC at Syracuse-Hospital Amount $54,368.33 Date 03/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURROUGHS, LISA L Employer name Katonah-Lewisboro UFSD Amount $54,368.17 Date 07/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATCH, JEFFREY P Employer name City of Jamestown Amount $54,367.98 Date 02/25/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SNYDER, KIMBERLY M Employer name Boces Erie Chautauqua Cattarau Amount $54,367.80 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWLES, PAUL L Employer name Tompkins County Amount $54,367.70 Date 07/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERN, GERALD L Employer name Tompkins County Amount $54,367.60 Date 09/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPERTO, KAREN A Employer name 10Th Jd Nassau Nonjudicial Amount $54,367.56 Date 07/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIOIO, PAUL Employer name 10Th Jd Nassau Nonjudicial Amount $54,367.56 Date 12/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENTI, BEATRICE Employer name 10Th Jd Nassau Nonjudicial Amount $54,367.56 Date 06/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, AARON E Employer name Office of General Services Amount $54,367.48 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINIRI, JULIE L Employer name NYS Community Supervision Amount $54,367.45 Date 12/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTAIA, CHRISTIAN T Employer name Sunmount Dev Center Amount $54,367.38 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, CAREY Employer name West Canada Valley CSD Amount $54,366.81 Date 09/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUPKIN, MELANIE K Employer name Westbury UFSD Amount $54,366.70 Date 09/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESHAW, KENNETH D Employer name St Lawrence County Amount $54,366.26 Date 10/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, ADONAI A Employer name County Clerks Within Nyc Amount $54,366.09 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NASON, MICHELLE A Employer name St Lawrence County Amount $54,366.09 Date 04/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMANDE, DAVID G Employer name Hudson Valley DDSO Amount $54,366.08 Date 02/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANNELLEY, ERIN R Employer name Chemung County Amount $54,366.07 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERBSTLER, LISA M Employer name St Lawrence County Amount $54,366.05 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAFFEL, GAY L Employer name Village of Lindenhurst Amount $54,366.00 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVISON, MARY E Employer name St Lawrence County Amount $54,365.97 Date 12/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLESSICH, GREGORY J Employer name Nassau County Amount $54,365.61 Date 02/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVERLOCK, MICHAEL Employer name Town of Sandy Creek Amount $54,365.54 Date 03/10/1998 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