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 HAMMON, DANIEL A, III Employer name Children & Family Services Amount $54,042.15 Date 05/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, ISREAL Employer name Dept of Financial Services Amount $54,042.07 Date 10/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, PHYLLIS A Employer name City of Watervliet Amount $54,041.55 Date 12/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, CHRISTINE M Employer name Finger Lakes St Pk And Rec Reg Amount $54,041.40 Date 03/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, GREGORY Employer name Syracuse City School Dist Amount $54,041.38 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, CARLOS L Employer name Thruway Authority Amount $54,041.27 Date 04/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICHROWSKI, KEITH R Employer name Suffolk County Water Authority Amount $54,041.11 Date 07/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTERHOUT, DAVID S, SR Employer name City of Binghamton Amount $54,041.10 Date 04/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, SHANE M Employer name Salem CSD Amount $54,041.00 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUOCCO, ANTHONY J Employer name Island Trees UFSD Amount $54,040.77 Date 03/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELSH, STANLEY J Employer name Village of Hamilton Amount $54,040.74 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOMBARD, TREVOR C Employer name Village of Canton Amount $54,040.66 Date 07/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERNON, MICHAEL V Employer name Town of Eastchester Amount $54,040.65 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, RICHARD K Employer name Saratoga County Amount $54,040.51 Date 04/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTEN, TIMOTHY A Employer name Town of Stockport Amount $54,040.48 Date 03/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, KENT C Employer name Rush-Henrietta CSD Amount $54,040.39 Date 07/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENDE, MATTHEW R Employer name Town of Tonawanda Amount $54,040.21 Date 12/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANTIANIS, JANE J Employer name Harborfields Public Library Amount $54,040.09 Date 01/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOLEY, JEFFREY J Employer name City of Albany Amount $54,039.85 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC COY, SHANE P Employer name Wyoming Corr Facility Amount $54,039.45 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOTALING, LORI A Employer name Baldwinsville CSD Amount $54,039.39 Date 10/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISCIOTTI, DAWN L Employer name Wayne County Amount $54,039.24 Date 02/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, LYDIA E Employer name Monroe County Amount $54,039.05 Date 12/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAPLES, JANICE H Employer name Chemung County Amount $54,038.97 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINGEL, JOSHUA A Employer name Village of Scarsdale Amount $54,038.90 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, NICOLE J Employer name Ninth Judicial Dist Amount $54,038.75 Date 03/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROMBLEE, PATRICK E Employer name Division of State Police Amount $54,038.53 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANAMAKER, WILLIAM Employer name Dept Transportation Region 8 Amount $54,038.46 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIGOTTY, KATHARINE Employer name Nassau County Amount $54,038.38 Date 12/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTON, LYNN M Employer name SUNY Buffalo Amount $54,038.27 Date 10/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALALE, APRIL M Employer name SUNY College at Cortland Amount $54,038.27 Date 11/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, SHARON L Employer name SUNY College at Fredonia Amount $54,038.27 Date 07/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEDGE, WINIFRED E Employer name SUNY College Techn Cobleskill Amount $54,038.27 Date 08/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNELL, ALISON R Employer name Monroe County Amount $54,038.17 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE VALLEY, FRED B, JR Employer name Town of Elmira Amount $54,037.83 Date 04/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, LARISSA J Employer name Erie County Medical Center Corp. Amount $54,037.83 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHBON, KENNETH C Employer name Village of Cazenovia Amount $54,037.66 Date 11/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDISH, MICHAEL S Employer name New York State Canal Corp. Amount $54,037.08 Date 02/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, TROY R Employer name Westchester County Amount $54,036.98 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINVILLE, SCOTT C Employer name City of Little Falls Amount $54,036.79 Date 11/12/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ALGARIN, ALBERT A Employer name City of Rochester Amount $54,036.45 Date 12/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, JOHN W Employer name City of Geneva Amount $54,036.12 Date 01/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, SCOTT B Employer name Niagara Falls Pub Water Auth Amount $54,035.84 Date 06/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMIL, JESSIE E Employer name Dutchess County Amount $54,035.78 Date 01/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, JEFFREY T Employer name Town of Oyster Bay Amount $54,035.74 Date 12/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, LORRAINE P Employer name Helen Hayes Hospital Amount $54,035.69 Date 07/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, MARY F Employer name SUNY College at Buffalo Amount $54,035.59 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCATO, JOSEPH M Employer name City of Buffalo Amount $54,035.55 Date 08/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALME, BERTHOLAND Employer name Pilgrim Psych Center Amount $54,035.48 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLBY, ALYN J Employer name Attica Corr Facility Amount $54,035.47 Date 06/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWK, JEFFREY M Employer name Madison County Amount $54,035.13 Date 11/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HLAD, ALEXEY R Employer name Dept Transportation Region 7 Amount $54,035.06 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAIG, MARY A Employer name Albany County Amount $54,034.90 Date 03/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDENBURGH, JOHN A Employer name City of Mechanicville Amount $54,034.57 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAUGENHOUPT, ALAN W Employer name Orleans Corr Facility Amount $54,034.10 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYATT, TAMMY M Employer name Ulster Correction Facility Amount $54,034.04 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMBLE, JASON L, JR Employer name Port Chester-Rye UFSD Amount $54,033.59 Date 08/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUCKEY, PAMELA S Employer name Cattaraugus County Amount $54,033.38 Date 03/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, PATRICIA L Employer name Baldwinsville CSD Amount $54,033.28 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIORDANO, ANTHONY J Employer name Town of Tonawanda Amount $54,033.27 Date 10/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIDGEWAY, JESSICA A Employer name Orange County Amount $54,033.19 Date 02/16/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODLEY, RACHAEL V Employer name Town of Niskayuna Amount $54,033.04 Date 01/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERTZBERG, JANET Employer name Greenburgh CSD Amount $54,032.69 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERS, KIMBERLY A Employer name Roswell Park Cancer Institute Amount $54,032.66 Date 07/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, JAMES A Employer name Dept Transportation Region 1 Amount $54,032.62 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVERGOOD, SHANE M Employer name Thruway Authority Amount $54,032.48 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAEZ, HERIBERTO Employer name Thruway Authority Amount $54,032.06 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EWING, LINNIE W Employer name Metro New York DDSO Amount $54,032.05 Date 06/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REEVES, MAUREEN P Employer name Town of Brookhaven Amount $54,032.03 Date 09/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEETING, SCOTT A Employer name Oswego City School Dist Amount $54,031.91 Date 11/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMDAN, MICHELLE E Employer name Town of Long Lake Amount $54,031.87 Date 11/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN CUREN, MICHELE J Employer name Elmira City School Dist Amount $54,031.68 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, JEAN D Employer name Nassau County Amount $54,031.67 Date 04/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZYRYCA, DOUGLAS J Employer name Livingston County Amount $54,031.34 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTER, HUGH P Employer name Eastern NY Corr Facility Amount $54,031.24 Date 10/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTY, DEBORAH Employer name Syracuse Housing Authority Amount $54,031.15 Date 01/31/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JACQUELINE E Employer name Suffolk County Water Authority Amount $54,031.06 Date 07/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, MICHAEL K Employer name West Hempstead UFSD Amount $54,031.01 Date 12/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIANO, AMANDA M Employer name Off of The State Comptroller Amount $54,030.72 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MECCA, NICHOLAS D, JR Employer name Town of Evans Amount $54,030.69 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECK, WILLIAM J Employer name Ontario County Amount $54,030.28 Date 05/23/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEFFERSON, CASSANDRA A Employer name Sunmount Dev Center Amount $54,030.15 Date 10/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANDISH, DERRICK P Employer name Thruway Authority Amount $54,030.15 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COREY, MICHAEL Employer name City of Rochester Amount $54,030.00 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, JULIO D Employer name Haverstraw-Stony Point CSD Amount $54,029.89 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, ROBERT S Employer name Westchester County Amount $54,029.76 Date 03/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIGIS, KEVIN P Employer name New York State Canal Corp. Amount $54,029.31 Date 08/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUTERBACH, AMY L Employer name SUNY College Techn Cobleskill Amount $54,029.13 Date 03/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKSTEAD, JUSTIN M Employer name Ogdensburg Corr Facility Amount $54,029.12 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOHR, LISA M Employer name Education Department Amount $54,028.90 Date 04/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MARGARET Employer name Sullivan County Amount $54,028.76 Date 08/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, DEBRA J Employer name Department of Motor Vehicles Amount $54,028.69 Date 10/21/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDMAN, DEBORAH L Employer name Office of Mental Health Amount $54,028.68 Date 04/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARL, KRISTIE M Employer name Mid-State Corr Facility Amount $54,028.66 Date 05/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKOBLICKI, GLORIA J Employer name Nassau County Amount $54,028.40 Date 01/11/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZE, JAMES P Employer name Finger Lakes DDSO Amount $54,028.28 Date 08/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECHEVARRIA, CHRISTINA M Employer name Nassau Health Care Corp. Amount $54,028.07 Date 04/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, AKOSUA A Employer name Veterans Home at Montrose Amount $54,027.94 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYON, BRAD M Employer name Village of Hudson Falls Amount $54,027.93 Date 11/09/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BARONNIE, MARIE-CLAUDE Employer name Town of Southampton Amount $54,027.78 Date 01/02/1986 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