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 SWEENEY, GERALD T Employer name Farmingdale UFSD Amount $53,493.43 Date 01/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TYLER J Employer name Town of Martinsburg Amount $53,493.16 Date 12/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SONIA Employer name Erie County Medical Center Corp. Amount $53,493.16 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, LORI L Employer name Rotterdam Mohonasen CSD Amount $53,493.00 Date 11/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDEL, ERIC J Employer name Monroe County Amount $53,492.97 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANWERT, ASHLEY M Employer name Justice Center For Protection Amount $53,492.54 Date 12/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARLES, ANGELINA J Employer name Town of Colonie Amount $53,492.49 Date 03/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALAMEJSKI, LEONARD D Employer name SUNY Albany Amount $53,492.43 Date 02/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALOWSKI, DENISE M Employer name Village of Quogue Amount $53,492.22 Date 06/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMANDIN, MARK R Employer name Dept Labor - Manpower Amount $53,492.01 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAIGHT, TRAVIS J Employer name Steuben County Amount $53,491.97 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMPH, RAMONA G Employer name SUNY at Stony Brook Hospital Amount $53,491.73 Date 05/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARCOMB, SARAH E Employer name Oneida County Amount $53,490.97 Date 01/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, ZACH R Employer name Yates County Amount $53,490.48 Date 01/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, PAMELA J Employer name SUNY Stony Brook Amount $53,490.22 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DITTMAR, JUSTIN R Employer name Boces-Erie 1St Sup District Amount $53,489.92 Date 10/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUICK, WILLIAM G Employer name Middletown City School Dist Amount $53,489.85 Date 04/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMIELE, DONNA M Employer name Niagara County Amount $53,489.39 Date 04/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENEGAS PRIETO, INGRID Employer name Sewanhaka CSD Amount $53,488.41 Date 11/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIDERIKSEN, CHRISTIAN M Employer name Suffolk County Amount $53,488.28 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, JESSICA Employer name Town of Oyster Bay Amount $53,488.10 Date 08/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEACOCK, ASHLEY M Employer name Cornell University Amount $53,487.84 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMMEL, VERONICA G Employer name Ninth Judicial Dist Amount $53,487.51 Date 09/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTE-HENRIKSON, ANNETTE Employer name Western New York DDSO Amount $53,487.29 Date 01/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNONE, CINDY A Employer name Tioga County Amount $53,487.27 Date 12/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, DANIEL, JR Employer name NYC Convention Center OpCorp. Amount $53,487.10 Date 11/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, JAIME A Employer name Orleans Corr Facility Amount $53,486.93 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROACH, KELLY A Employer name Central NY DDSO Amount $53,486.88 Date 03/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREAN, CORY S Employer name Clinton County Amount $53,486.74 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, FRANCIS L, JR Employer name Town of Wawarsing Amount $53,486.62 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIGGI, SHARON L Employer name Scotia Glenville CSD Amount $53,486.48 Date 11/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, JOHN K Employer name Port Authority of NY & NJ Amount $53,486.32 Date 10/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAINFORTH, KEVIN J Employer name Erie County Medical Center Corp. Amount $53,486.22 Date 06/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KEITH V Employer name Onondaga County Amount $53,485.88 Date 12/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADY, JAMES S Employer name Dept Transportation Region 1 Amount $53,485.46 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAHM, LINDA J Employer name State Insurance Fund-Admin Amount $53,484.94 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNER, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $53,484.80 Date 01/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILROY, SCOTT M Employer name Rome City School Dist Amount $53,484.80 Date 01/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIFT, BONNIE G Employer name Monroe County Amount $53,484.62 Date 01/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, LAVON V Employer name Staten Island DDSO Amount $53,484.33 Date 11/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRICK, ANDREW J Employer name Supreme Court Clks & Stenos Oc Amount $53,483.93 Date 04/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, PAULA M Employer name Wayne Co Water & Sewer Auth Amount $53,483.91 Date 08/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMERY, ANDREA B Employer name Albany County Amount $53,483.90 Date 10/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARDO, MANUEL J Employer name Office of General Services Amount $53,483.85 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, MAXINE M Employer name Broome County Amount $53,483.47 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYSZKA, DEREK M Employer name Boces-Erie 1St Sup District Amount $53,483.35 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, TANYA V Employer name Bernard Fineson Dev Center Amount $53,483.19 Date 12/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERAO, LEANN Employer name Irvington UFSD Amount $53,483.07 Date 09/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, PEYTON J Employer name Albany County Amount $53,482.99 Date 06/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ANGELIS, JOSEPH D Employer name Greene County Amount $53,482.73 Date 09/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, RENEE T Employer name NYS Power Authority Amount $53,482.06 Date 08/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, DEBORAH J Employer name Dept Labor - Manpower Amount $53,481.80 Date 07/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAZZEL, KATHERINE R Employer name 10Th Jd Suffolk Co Nonjudicial Amount $53,481.71 Date 10/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKUBIS, DANIEL J Employer name Dept Transportation Region 5 Amount $53,481.57 Date 03/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CARLO, ALEXANDER J Employer name Office of General Services Amount $53,481.54 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLAND, JASON E Employer name Department of Tax & Finance Amount $53,480.74 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEY, LATIEA S Employer name City of Newburgh Amount $53,480.51 Date 05/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHAN, THOMAS F Employer name SUNY Albany Amount $53,480.12 Date 10/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLANGER, CRAIG P Employer name Cortland County Amount $53,480.07 Date 04/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTTATI, KAREN A Employer name NYS Office People Devel Disab Amount $53,479.66 Date 05/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKERMAN, ROBERT G Employer name Finger Lakes DDSO Amount $53,479.51 Date 06/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, SHAWN M Employer name City of Syracuse Amount $53,479.40 Date 07/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, CHARLES A Employer name Boces-Nassau Sole Sup Dist Amount $53,479.39 Date 03/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, STEPHEN R Employer name New York State Canal Corp. Amount $53,479.20 Date 05/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOXSEE, SANDRA Employer name Suffolk County Amount $53,479.10 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENDINO, STEVEN Employer name Suffolk County Amount $53,479.10 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLCOTT, DANIEL J, SR Employer name Madison County Amount $53,478.98 Date 08/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEITCH, KATHERINE Employer name Pilgrim Psych Center Amount $53,478.57 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAVARRO, FRANCO A Employer name Westchester County Amount $53,478.48 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWARD, IRVIN C Employer name Thruway Authority Amount $53,478.40 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAILLANCOURT, GLENN W Employer name Galway CSD Amount $53,478.37 Date 08/16/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORAVSKY, CORRINE M Employer name Education Department Amount $53,478.32 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KERRI L Employer name Department of Tax & Finance Amount $53,478.30 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZILOTTA, JENNIFER Employer name Nassau County Amount $53,478.16 Date 01/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, THOMAS R Employer name Sunmount Dev Center Amount $53,478.07 Date 01/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANON, VALIA Employer name SUNY Stony Brook Amount $53,477.97 Date 07/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEUMEISTER, KEITH J Employer name Thruway Authority Amount $53,477.05 Date 08/25/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILETA, JOHN E Employer name Dept Transportation Region 1 Amount $53,476.91 Date 01/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNTZ, MARK F Employer name Orleans Corr Facility Amount $53,476.33 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONIGLIARO, MARIETTA V Employer name Ninth Judicial Dist Amount $53,476.28 Date 10/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ARDLE, CHRISTINE M Employer name Ninth Judicial Dist Amount $53,476.28 Date 08/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIANO, GUY M Employer name SUNY College at Geneseo Amount $53,476.09 Date 09/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMEONS, MARCELLINA Employer name Port Washington Library Amount $53,476.02 Date 07/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALLEY, CHIRIGA M Employer name Dept Transportation Region 10 Amount $53,476.00 Date 03/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEINER, BRENDON P Employer name Westchester County Amount $53,475.91 Date 06/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, JAMES K Employer name Montgomery County Amount $53,475.44 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANOCCHIO, HEATHER D Employer name Erie County Water Authority Amount $53,475.26 Date 10/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSMO, JOSEPH N Employer name Village of Floral Park Amount $53,474.93 Date 01/09/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LOMBARDO, DANIEL Employer name City of Buffalo Amount $53,474.82 Date 04/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISIG, ROBERT J, III Employer name Jefferson County Amount $53,474.79 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEUER, EMILY Employer name SUNY Albany Amount $53,474.30 Date 03/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WACHTEL, JAMI D Employer name Averill Park CSD Amount $53,474.20 Date 09/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, MARY T Employer name Town of North Castle Amount $53,474.12 Date 10/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLUCCI, MARGUERITE S Employer name Clarkstown CSD Amount $53,474.01 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORONA, MICHELLE K Employer name Chenango County Amount $53,473.97 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLTMEYER, WILLIAM Employer name Nassau County Amount $53,473.41 Date 09/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERENT, ANNE M Employer name Sidney CSD Amount $53,473.22 Date 02/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, ANNA L Employer name Energy Research Dev Authority Amount $53,473.09 Date 03/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE HONEY, DEREK A Employer name Dept Transportation Region 1 Amount $53,472.84 Date 01/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANS, WAYNE R Employer name Town of Bath Amount $53,472.57 Date 10/17/2005 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