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 PISANO, DENISE M Employer name Town of Brookhaven Amount $53,152.29 Date 05/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMYTH, KIMBERLY L Employer name Town of Hempstead Amount $53,151.88 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEOTZER, JOSETTE M Employer name Erie County Amount $53,151.83 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, TRACY L Employer name Rensselaer City School Dist Amount $53,151.72 Date 12/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMPSON, ARIN Employer name Port Jefferson UFSD Amount $53,151.69 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLEY MASON, VERNA Employer name Nassau Health Care Corp. Amount $53,151.68 Date 06/27/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, PATRICIA A Employer name Suffolk County Amount $53,151.67 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, BRAD A Employer name Madison County Amount $53,151.53 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, MICHELE L Employer name Erie County Medical Center Corp. Amount $53,151.41 Date 09/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPPI, CARIN A Employer name Bay Shore UFSD Amount $53,151.33 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIGAN, PATRICIA A Employer name Central NY DDSO Amount $53,151.17 Date 12/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDIS, JAMES F, II Employer name Children & Family Services Amount $53,150.95 Date 10/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JASMINE S Employer name Manhattan Psych Center Amount $53,150.89 Date 10/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, JONATHAN P Employer name Town of Lysander Amount $53,150.87 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARCHI, MIRELLA G Employer name Middle Country CSD Amount $53,150.61 Date 09/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, DANIELLE P Employer name Westchester County Amount $53,150.58 Date 08/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MITCHELL J Employer name Westchester County Amount $53,150.58 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, MACIE L Employer name Cayuga County Amount $53,150.09 Date 10/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIDY, EDITH Employer name Carmel CSD Amount $53,149.84 Date 11/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JARRED W Employer name Jefferson County Amount $53,149.74 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSON, DANIELLE R Employer name Jefferson County Amount $53,149.67 Date 03/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDDY, STACEY M Employer name Monroe County Amount $53,149.49 Date 03/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLAB, ROBERT D Employer name Thruway Authority Amount $53,149.21 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERCHENKO, VLADIMIR Employer name Genesee Val Reg Mark Authority Amount $53,149.01 Date 03/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUGLIA, CRAIG A Employer name Department of Motor Vehicles Amount $53,148.99 Date 08/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, TAUNYA M Employer name Erie County Medical Center Corp. Amount $53,148.54 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORBETT, TAMMY A Employer name Warren County Amount $53,148.53 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COVERT, DAVID E Employer name Western New York DDSO Amount $53,148.26 Date 08/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWSKI, PAULA A Employer name Central NY DDSO Amount $53,148.22 Date 02/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEYWARD, ANTONETTE L Employer name Westchester County Amount $53,148.15 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORABITO, BRIAN Employer name Hampton Bays UFSD Amount $53,147.89 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, ROBERT M Employer name Boces-Dutchess Amount $53,146.84 Date 03/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REIFKE-SOUZA, SHELLY A Employer name SUNY College at Oswego Amount $53,146.52 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEOWN, JOSEPH A Employer name Town of Avon Amount $53,145.72 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN LEUVEN, EDWARD K Employer name Town of Lloyd Amount $53,145.51 Date 12/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTZMAN, SHAWN A Employer name Clinton County Amount $53,145.48 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERWARKER, DAVID S Employer name Town of Chester Amount $53,145.32 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANE, DAVID J Employer name Dept Transportation Reg 2 Amount $53,144.41 Date 07/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSALL, GWYNNE D, III Employer name Rensselaer County Amount $53,144.36 Date 02/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRATINI, ALEXANDER M Employer name City of Rome Amount $53,144.36 Date 06/16/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LEIGH, NOEL J Employer name Health Research Inc Amount $53,144.22 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLOIS, KATHERINE A Employer name Department of Tax & Finance Amount $53,143.96 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINDONI, RONALD B Employer name Off of The State Comptroller Amount $53,143.71 Date 04/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, GREGORY A Employer name Town of Bath Amount $53,143.65 Date 02/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, MICHAEL D Employer name Div Military & Naval Affairs Amount $53,143.24 Date 08/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, JOSEPH L Employer name Dept of Correctional Services Amount $53,143.24 Date 03/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, PATRICIA Employer name Department of State Amount $53,143.24 Date 10/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALRATH, JEFFREY C Employer name SUNY College at Oswego Amount $53,143.24 Date 01/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLIGAN, SUSAN A Employer name Webster CSD Amount $53,143.11 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LODAR, RONALD J Employer name City of Rochester Amount $53,143.01 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, PHILLIP M Employer name Brockport CSD Amount $53,142.93 Date 02/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTERSON, DAWN M Employer name Department of Health Amount $53,142.72 Date 03/31/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMIREZ, KYLE C Employer name Elmira Corr Facility Amount $53,141.70 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNING, LIANE M Employer name Thruway Authority Amount $53,141.68 Date 01/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNWELL, JENNIFER J Employer name Livingston County Amount $53,141.47 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, TERESA J Employer name Boces-Broome Delaware Tioga Amount $53,140.96 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSSEY, JERRY D Employer name Boces-Wayne Finger Lakes Amount $53,140.92 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SCOTT A Employer name Dept Transportation Region 1 Amount $53,140.79 Date 06/28/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENOIT, KEVIN M, SR Employer name Department of Tax & Finance Amount $53,140.78 Date 03/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUMBULO, LAWSON L Employer name Elmira Corr Facility Amount $53,140.73 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKIDMORE, ASHLEY A Employer name Rensselaer County Amount $53,140.61 Date 04/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGGIERO, ERIN K Employer name Temporary & Disability Assist Amount $53,140.20 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, LAUREL M Employer name Orange County Amount $53,140.03 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANATO, SAMUEL E Employer name City of Auburn Amount $53,139.32 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBONS, LUCIA A Employer name Yonkers City School Dist Amount $53,139.28 Date 03/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC COLLUM, TIMOTHY R, II Employer name Town of Salina Amount $53,139.22 Date 07/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, SHAUN R Employer name Town of Elma Amount $53,139.20 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, KEVIN L Employer name Cornell University Amount $53,139.18 Date 09/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENEZIANI, THOMAS Employer name Erie County Amount $53,139.08 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, JOSEPH A, JR Employer name Town of Southport Amount $53,138.97 Date 03/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERMAN, SHERRY R Employer name Boces-Onondaga Cortland Madiso Amount $53,138.94 Date 04/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERA, RAMON D Employer name Deer Park UFSD Amount $53,138.48 Date 02/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARLO, DIANE Employer name Town of Brookhaven Amount $53,138.13 Date 06/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAGGI, KATHLEEN A Employer name Port Washington UFSD Amount $53,137.54 Date 09/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, CHRIS R Employer name Washington Corr Facility Amount $53,137.20 Date 04/29/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, VERN M Employer name Div Housing & Community Renewl Amount $53,137.10 Date 06/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERMAN, LAUREN B Employer name SUNY College at Cortland Amount $53,137.10 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, JOHN S Employer name Thruway Authority Amount $53,137.05 Date 10/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHAN, CHANDRAMA K Employer name NYS Veterans Home at St Albans Amount $53,136.62 Date 11/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, ROBERT A Employer name Oneida County Amount $53,136.51 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, MISTY D Employer name Chenango County Amount $53,136.40 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, JOSE R Employer name Monticello Housing Authority Amount $53,136.37 Date 02/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTALVO, ALEXON Employer name Thruway Authority Amount $53,136.29 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIEVA, DORENE F Employer name Orange County Amount $53,135.96 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENZ, CHRISTOPHER A Employer name City of Rochester Amount $53,135.86 Date 05/25/1998 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WATERBURY, CLAYTON L Employer name Town of North Greenbush Amount $53,135.57 Date 06/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, GARY L Employer name Seneca Falls-Csd Amount $53,135.33 Date 01/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, ROSEMARY T Employer name Central NY DDSO Amount $53,135.07 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANSELMO, JUSTIN G Employer name Rockland Psych Center Amount $53,134.95 Date 05/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNKELBERG, KYLE D Employer name Bare Hill Correction Facility Amount $53,134.87 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, RENIER Employer name Staten Island DDSO Amount $53,134.86 Date 02/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRIAN S Employer name Oswego County Amount $53,134.68 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name IPPOLITO, DANETTE L Employer name Finger Lakes DDSO Amount $53,134.64 Date 11/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARCISSE, JENNIFER Employer name Brooklyn DDSO Amount $53,134.63 Date 10/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONDS, KYLE M Employer name Broome County Amount $53,134.62 Date 10/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDER, TYREL L Employer name Creedmoor Psych Center Amount $53,133.81 Date 06/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVEZ, HILDA Employer name Nassau Health Care Corp. Amount $53,133.80 Date 11/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KENZIE, WAYNE Employer name Dept Transportation Region 4 Amount $53,133.77 Date 11/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABEL, EILEEN D Employer name Department of Transportation Amount $53,133.39 Date 01/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, RALPH M Employer name Taconic DDSO Amount $53,133.14 Date 04/06/2006 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