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 CASSIDY, ELLEN M Employer name Village of Valley Stream Amount $53,432.05 Date 09/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ARCO, LINDA C Employer name Village of Valley Stream Amount $53,432.05 Date 11/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENTLER, OLIVIA Employer name Village of Valley Stream Amount $53,432.05 Date 12/05/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALDRON, TAMMY L Employer name Boces-Albany Schenect Schohari Amount $53,432.02 Date 02/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPREY, EMILY D Employer name City of Plattsburgh Amount $53,431.88 Date 02/21/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STUPER, CARNE A Employer name HSC at Syracuse-Hospital Amount $53,431.79 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALICEA-VARGAS, MIGUEL A Employer name Middletown City School Dist Amount $53,431.71 Date 03/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALMONS, DANITA J Employer name City of Watertown Amount $53,431.64 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, AUSTIN E Employer name New York City Childrens Center Amount $53,431.56 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATE, JACQUELINE M Employer name Lewis County Amount $53,431.39 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOT, DEBORAH S Employer name Health Research Inc Amount $53,431.36 Date 12/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARASCONDOLA, GARY C Employer name No Hempstead Sol Wst Mgmt Auth Amount $53,430.80 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUGIBE, ANNA D Employer name Hudson Valley DDSO Amount $53,430.35 Date 07/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, JACLYN M Employer name Port Authority of NY & NJ Amount $53,430.00 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEWAN, MAHENDRA Employer name Metropolitan Trans Authority Amount $53,429.95 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOSIMO, JOSEPH A Employer name Town of Tonawanda Amount $53,429.76 Date 04/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICK-SAWYER, CRYSTAL M Employer name State Insurance Fund-Admin Amount $53,429.62 Date 01/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUMMA, LENNY T Employer name Port Authority of NY & NJ Amount $53,429.40 Date 05/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN-PIERRE, BANGE Employer name Pearl River UFSD Amount $53,429.35 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER-SMITH, JENNIFER L Employer name Moravia CSD Amount $53,428.63 Date 11/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRABILE, JEANNE M Employer name Eastport/S. Manor CSD Amount $53,428.17 Date 01/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTED, MICHAEL C Employer name NYS Community Supervision Amount $53,427.75 Date 04/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAVIK, EDWARD F Employer name Dept Transportation Region 9 Amount $53,427.70 Date 10/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAIR, REJANI G Employer name Dept of Financial Services Amount $53,427.65 Date 08/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILBAULT, KRISTINE M Employer name Dept Labor - Manpower Amount $53,427.22 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOPER, KRISTIN L Employer name HSC at Syracuse-Hospital Amount $53,426.93 Date 05/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, MICHELE L Employer name Central NY DDSO Amount $53,426.93 Date 10/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARRANCE, CONNELL L Employer name Capital Dist Psych Center Amount $53,426.83 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTON, DENISE Y Employer name Taconic DDSO Amount $53,426.79 Date 04/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRHEL, JENILYN M Employer name Supreme Court Clks & Stenos Oc Amount $53,426.75 Date 10/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ, JORGE H Employer name Nassau County Amount $53,426.22 Date 02/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMANO, JEFFREY P Employer name Webster CSD Amount $53,426.19 Date 01/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENSEL, KATHRYN M Employer name Cobleskill Richmondville CSD Amount $53,426.19 Date 09/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASPER, TIFFANY M Employer name Staten Island DDSO Amount $53,426.09 Date 08/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEVY, RACHEL E Employer name Office For Technology Amount $53,426.02 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, LYNN M Employer name Nassau Health Care Corp. Amount $53,425.64 Date 12/31/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENTRICCHIA, JANET Employer name West Babylon UFSD Amount $53,425.60 Date 09/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLENSTEIN, CHELSEA L Employer name Supreme Court Clks & Stenos Oc Amount $53,425.59 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORENZO, DYAN F Employer name Supreme Court Clks & Stenos Oc Amount $53,425.59 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCORAN, JOYCE T Employer name Washington Corr Facility Amount $53,425.48 Date 11/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, DEBORAH J Employer name SUNY Binghamton Amount $53,424.94 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, FLORENCE B Employer name NYS Community Supervision Amount $53,424.83 Date 06/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENTON, JANET M Employer name Suffolk County Amount $53,424.74 Date 09/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, KELLY J Employer name Broome DDSO Amount $53,424.65 Date 07/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGER, CHRISTOPHER C Employer name Port Authority of NY & NJ Amount $53,424.60 Date 10/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEBEAR, KEVIN M Employer name Pilgrim Psych Center Amount $53,424.50 Date 07/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOOMER, JESSE P Employer name Boces-Albany Schenect Schohari Amount $53,424.25 Date 07/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TINGLEY, CINDY L Employer name Fayetteville-Manlius CSD Amount $53,424.25 Date 04/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name EXANTUS-CAMILLE, SHERLY Employer name Hudson Valley DDSO Amount $53,424.11 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVA, MARCIA E Employer name 10Th Jd Nassau Nonjudicial Amount $53,424.02 Date 04/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAWRON, OLGA Employer name Monroe Woodbury CSD Amount $53,424.00 Date 08/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, LAUREN G Employer name Albany County Amount $53,423.33 Date 09/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SECOR, LAUREN A Employer name Town of Greece Amount $53,422.99 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONAVENTURA, ANTHONY Employer name Nassau County Amount $53,422.96 Date 11/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, MARY J Employer name Corning Painted Pst Enl Cty Sd Amount $53,422.69 Date 09/07/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMASZEK, JOHN G Employer name Department of Health Amount $53,422.19 Date 09/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMAK, CARMELA M Employer name Willard Drug Treatment Campus Amount $53,422.15 Date 05/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, BABETTE M Employer name Jefferson County Amount $53,422.01 Date 01/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, JUDE R Employer name Jefferson County Amount $53,422.00 Date 11/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNELL, BROOKE D Employer name Cattaraugus County Amount $53,421.98 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNOUS, CHARLES E Employer name Western Regional Otb Corp. Amount $53,421.92 Date 10/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORNATORE, MARK J Employer name Fishkill Corr Facility Amount $53,421.79 Date 04/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZA, STEPHEN P Employer name Town of North Hempstead Amount $53,421.72 Date 07/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERAYORNI, JAMES V Employer name West Islip UFSD Amount $53,421.57 Date 10/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFFE, MARIA D Employer name Dutchess County Amount $53,421.42 Date 07/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGAULT, JOHN J, JR Employer name Town of Colonie Amount $53,420.94 Date 04/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TRACEY M Employer name City of Rochester Amount $53,420.67 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPACEK, SUSAN L Employer name Broome County Amount $53,420.42 Date 07/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENNETT, SHELLEY C Employer name Queens Borough Public Library Amount $53,420.40 Date 09/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNGLOVE, JENNIFER A Employer name Auburn Corr Facility Amount $53,420.39 Date 04/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANT, TODD V Employer name Letchworth CSD at Gainesville Amount $53,420.16 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGNE, JOSEPH T, JR Employer name SUNY at Stony Brook Hospital Amount $53,419.79 Date 12/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCKAYNE, GARY C Employer name Dept Transportation Region 7 Amount $53,419.71 Date 10/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHIL, ELIEZER Employer name Staten Island DDSO Amount $53,419.67 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGGABER, KARL S Employer name Syracuse City School Dist Amount $53,419.59 Date 01/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILAIRE, PETER Employer name SUNY at Stony Brook Hospital Amount $53,419.52 Date 08/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMICHAEL, DOUGLAS S Employer name Eastern NY Corr Facility Amount $53,419.42 Date 05/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, ALAN J Employer name Whitesboro CSD Amount $53,418.88 Date 07/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETTRICH, DAVID M Employer name Department of Tax & Finance Amount $53,418.46 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURDUE, DOMONIQUE M Employer name City of Buffalo Amount $53,418.31 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTOSZEWICZ, ANNA M Employer name Westchester County Amount $53,418.29 Date 07/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRWIN, ROBERT J Employer name Town of Islip Amount $53,418.19 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REFF, CORTLAND D Employer name La Fargeville CSD Amount $53,418.03 Date 10/12/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'MAHONY-GALLAGHER, LOGAN K Employer name Roswell Park Cancer Institute Amount $53,417.85 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEON, DAVID J Employer name Port Authority of NY & NJ Amount $53,417.71 Date 03/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTON, NANCY L Employer name Broome DDSO Amount $53,417.46 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOURRET, SCOTT E Employer name Rensselaer County Amount $53,417.39 Date 01/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTTON, MARIE A Employer name Gouverneur CSD Amount $53,417.38 Date 03/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICAPITO, ALDO N Employer name New Rochelle City School Dist Amount $53,417.20 Date 09/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, MICHAEL F, JR Employer name Town of Brownville Amount $53,416.99 Date 02/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, OWEN E Employer name Dept Labor - Manpower Amount $53,416.96 Date 07/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZI, BETSY A Employer name Dutchess County Amount $53,416.81 Date 12/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANFAIR, AMY C Employer name Cornell University Amount $53,416.57 Date 07/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGE, DEBORAH C Employer name Livingston County Amount $53,416.21 Date 12/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, LINDA S Employer name Allegany County Amount $53,415.95 Date 06/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAVIER, CARA E Employer name HSC at Syracuse-Hospital Amount $53,415.67 Date 05/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRESS, CARRIE L Employer name Fourth Jud Dept - Nonjudicial Amount $53,415.64 Date 04/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAKE, DEBORAH A Employer name Broome County Amount $53,415.48 Date 05/04/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KATHERINE M Employer name Health Research Inc Amount $53,415.18 Date 12/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILEY, KADASIA R Employer name New York City Childrens Center Amount $53,414.98 Date 02/14/2008 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