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 AGUAM, RAYAN S Employer name NYS Senate Regular Annual Amount $53,171.44 Date 01/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJCIK, CHRISTOPHER J Employer name Erie County Medical Center Corp. Amount $53,170.74 Date 04/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DES LANDES, CHARLES A Employer name Taconic DDSO Amount $53,170.60 Date 07/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSASCO, EMMA T Employer name Town of Oyster Bay Amount $53,170.48 Date 07/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TENENBAUM, AMY R Employer name West Hempstead UFSD Amount $53,169.93 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING ELIEZER, BARBARA Employer name Rockland Psych Center Amount $53,169.77 Date 09/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNY, GREGORY H Employer name Riverview Correction Facility Amount $53,169.23 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'MALLEY, JO-ANN Employer name Broome County Amount $53,169.02 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTHEISS, ADAM B Employer name SUNY Stony Brook Amount $53,168.90 Date 12/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, NATACHA Employer name HSC at Brooklyn-Hospital Amount $53,168.73 Date 07/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, SHANNON J Employer name Western Regional Otb Corp. Amount $53,168.69 Date 10/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNARINO, ROSALINDA Employer name Nassau County Amount $53,168.68 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HOLTEN, CORINE C Employer name Nassau County Amount $53,168.00 Date 04/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name POMATO, PETER J Employer name Schenectady County Amount $53,167.75 Date 09/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA GROU, PAMELA H Employer name Genesee County Amount $53,167.52 Date 10/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELTON, DWAYNE A Employer name Children & Family Services Amount $53,167.39 Date 10/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELAN, DEBORAH A Employer name SUNY Stony Brook Amount $53,167.36 Date 08/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, WILLIAM J Employer name Oswego County Amount $53,167.09 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETHERBY, CARLTON J, III Employer name Steuben County Amount $53,167.09 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIANCO, PHYLLIS M Employer name Central Islip UFSD Amount $53,167.05 Date 08/25/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHN, DARRIN J Employer name Taconic DDSO Amount $53,166.98 Date 02/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWER, RICHARD A Employer name Gold Coast Pub Lib District Amount $53,166.88 Date 11/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTIGAN, RYAN P Employer name Town of Hempstead Amount $53,166.76 Date 05/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOULO, ANTHONY M Employer name Dept of Correctional Services Amount $53,166.60 Date 03/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, RAMON R Employer name Patchogue-Medford UFSD Amount $53,166.60 Date 07/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VOE, APRIL R Employer name Suffolk County Amount $53,166.48 Date 05/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRELLA, NICOLE M Employer name HSC at Syracuse-Hospital Amount $53,166.27 Date 03/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEHAL, JESSICA L Employer name Off of The State Comptroller Amount $53,166.09 Date 05/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, CORY G Employer name Onondaga County Amount $53,165.77 Date 08/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBOTT, ROBERT J Employer name Energy Research Dev Authority Amount $53,165.52 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLAFRANCA, NICOLETTA M Employer name Chautauqua County Amount $53,165.46 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, KRISTIN E Employer name Mohawk Correctional Facility Amount $53,164.69 Date 04/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BARGE, HARLEY W, JR Employer name Sunmount Dev Center Amount $53,164.69 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATIAS, KEVIN P Employer name Dept Transportation Region 9 Amount $53,164.39 Date 10/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCNITT, RONALD A Employer name Village of Adams Amount $53,164.24 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, CECILIA R Employer name Patchogue-Medford Pub Library Amount $53,164.03 Date 04/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIMINO, AMY P Employer name Fourth Jud Dept - Nonjudicial Amount $53,163.95 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCH, LUCY M Employer name Rockland County Amount $53,163.89 Date 04/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINISCARCO, MARY J Employer name Herkimer County Amount $53,163.70 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS-KING, RENEE Employer name Albany County Amount $53,163.61 Date 06/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKALSKI, TRACY M Employer name Erie County Amount $53,163.55 Date 08/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASKEW, KENNETH E Employer name Orange County Amount $53,163.34 Date 04/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMOYVER, DIANA M Employer name Town of Harrison Amount $53,163.30 Date 11/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORA, FERNANDO E Employer name Lakeland CSD of Shrub Oak Amount $53,162.93 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARY, MARK H, V Employer name Scotia Glenville CSD Amount $53,162.53 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIGNAIGO, MONICA E Employer name Boces Eastern Suffolk Amount $53,162.05 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, KIM L Employer name SUNY Brockport Amount $53,161.77 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, LUCINDA J Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $53,161.53 Date 08/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, GERALDO E Employer name City of Rochester Amount $53,161.51 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, PETER W Employer name Harborfields Public Library Amount $53,161.45 Date 09/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILKEY, CRAIG J Employer name SUNY College at Oswego Amount $53,161.30 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, WENDY A Employer name Mid-State Corr Facility Amount $53,161.13 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTIGNY, STEVEN M Employer name NYS Community Supervision Amount $53,160.86 Date 01/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRAIR, DOMINQUE N Employer name New York City Childrens Center Amount $53,160.60 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAECKMANN, DONNA M Employer name Greene County Amount $53,160.04 Date 06/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDEVELDE, MARGARET A Employer name Thruway Authority Amount $53,159.92 Date 05/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEED, CHEYNE R Employer name Livingston Correction Facility Amount $53,159.58 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROVES, ANTHONY P Employer name Dept Transportation Reg 2 Amount $53,159.58 Date 12/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, FOSTER L Employer name Oswego City School Dist Amount $53,159.13 Date 12/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, KEVIN D Employer name Chemung County Amount $53,159.00 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, ANGELA C Employer name Erie County Medical Center Corp. Amount $53,158.97 Date 11/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMARADZKI, ALEX F Employer name City of North Tonawanda Amount $53,158.87 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JON T Employer name Town of Parishville Amount $53,158.81 Date 10/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUMPO, JOAN Employer name Patchogue-Medford UFSD Amount $53,158.71 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, REANNA A Employer name NYC Family Court Amount $53,158.40 Date 06/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABREU, STEPHANY Employer name Westchester County Amount $53,157.88 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASTON, JONATHAN J Employer name Westchester County Amount $53,157.88 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, NIKKEYA A Employer name Westchester County Amount $53,157.88 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, KAREN A Employer name Westchester County Amount $53,157.88 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARGAS, JAEL A Employer name Westchester County Amount $53,157.88 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, ASHLEY A Employer name Westchester County Amount $53,157.88 Date 10/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENTON, AMY K Employer name Workers Compensation Board Bd Amount $53,157.86 Date 11/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KAY, JACQUELINE S Employer name Town of Southampton Amount $53,157.86 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, FELIX J Employer name SUNY Health Sci Center Brooklyn Amount $53,157.72 Date 04/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENNA, ANTHONY F Employer name SUNY Maritime College Amount $53,157.69 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIES, TANNA G Employer name Rome City School Dist Amount $53,157.34 Date 05/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARO, MICHAEL V Employer name Department of Motor Vehicles Amount $53,157.19 Date 02/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, DEBRA A Employer name Nassau County Amount $53,156.97 Date 09/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEATCRAFT, JANEL M Employer name Steuben County Amount $53,156.74 Date 08/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWAK, DANIELLE A Employer name Cortland County Amount $53,156.72 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLERA, LOUISE A Employer name Boces-Nassau Sole Sup Dist Amount $53,156.43 Date 12/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, JESSICA L Employer name Ossining UFSD Amount $53,156.35 Date 09/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIGEL, CAITLIN R Employer name Greene Corr Facility Amount $53,156.24 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIMORELLI, JUDITH L Employer name Brentwood UFSD Amount $53,155.85 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGLE, LAUREN D Employer name Warwick Valley CSD Amount $53,155.80 Date 07/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, CONSTANT A, III Employer name South Beach Childrens Serv Amount $53,154.96 Date 10/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NITZER, CINDY A Employer name Erie County Amount $53,154.53 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCRIPP, HEATHER L Employer name Erie County Medical Center Corp. Amount $53,154.29 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, THOMAS E, JR Employer name New York State Canal Corp. Amount $53,154.27 Date 04/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLER, TYTUS M Employer name Broome County Amount $53,153.98 Date 09/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNHART, JACQUELINE A Employer name Duanesburg CSD Amount $53,153.94 Date 06/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERLETTE, ANTHONY Employer name Village of Island Park Amount $53,153.93 Date 11/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, RACHAEL D Employer name Western New York DDSO Amount $53,153.91 Date 08/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANTT, WILLIAM W Employer name Kirby Forensic Psych Center Amount $53,153.58 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANDING, JOSEPH A, SR Employer name Finger Lakes DDSO Amount $53,153.22 Date 03/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARNELL, ROBERT E Employer name Staten Island DDSO Amount $53,153.05 Date 05/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, THERESA M Employer name SUNY Buffalo Amount $53,152.87 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTABLE, JAMES J Employer name Putnam Valley CSD Amount $53,152.83 Date 07/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRISCH, MICHAEL A Employer name Niagara County Amount $53,152.53 Date 11/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEBISH, DOROTHY P Employer name Town of Brookhaven Amount $53,152.30 Date 09/20/1995 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