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 PETRAS, STEVEN L Employer name Gouverneur Correction Facility Amount $53,052.79 Date 03/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALLMAN, ASHLEY M Employer name Department of Tax & Finance Amount $53,052.51 Date 07/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, BERNICE M Employer name Guilderland CSD Amount $53,052.34 Date 07/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, ADRIANA A Employer name Columbia County Amount $53,052.25 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANKENBERG, PATRICIA M Employer name Wayne County Amount $53,052.08 Date 04/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, CHRISTEN C Employer name Office of General Services Amount $53,051.90 Date 06/29/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUEDE, MICHAEL S, JR Employer name Town of Niskayuna Amount $53,051.90 Date 02/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTH, CHARLOTTE R Employer name Western New York DDSO Amount $53,051.81 Date 09/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASTOLA, AMY S Employer name Department of Law Amount $53,051.16 Date 12/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMKOWIAK, TOBY J Employer name Attica Corr Facility Amount $53,051.04 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOKOR, EVA Employer name Taconic DDSO Amount $53,050.69 Date 02/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JASON L Employer name Finger Lakes DDSO Amount $53,050.63 Date 12/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMIGH, RICHARD E, JR Employer name Town of Providence Amount $53,050.47 Date 01/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZAPRANSKI, LAURIE BETH Employer name Town of Wheatland Amount $53,050.43 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESBIT, ERICA J Employer name Yates County Amount $53,050.34 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, KEVIN J Employer name NYC Civil Court Amount $53,050.28 Date 05/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGGINS, WALTER T Employer name Supreme Ct-1St Civil Branch Amount $53,050.28 Date 05/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, LISA C Employer name County Clerks Within Nyc Amount $53,050.28 Date 03/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, RILEY E Employer name Mid-State Corr Facility Amount $53,050.26 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLIARD, MARY E Employer name Finger Lakes DDSO Amount $53,049.87 Date 06/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAAKMAN, MICHAEL L Employer name Groveland Corr Facility Amount $53,049.86 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARRETT, RICHARD H Employer name Onondaga County Amount $53,049.48 Date 10/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRELL, NIKKI A Employer name Onondaga County Amount $53,049.09 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMONA, RAFAEL Employer name NY City St Pk And Rec Regn Amount $53,049.07 Date 06/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, RANDY C Employer name Orange County Amount $53,048.93 Date 08/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTA, SHANNON L Employer name Office For Technology Amount $53,048.87 Date 12/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, SONNY L Employer name Finger Lakes St Pk And Rec Reg Amount $53,048.87 Date 08/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTICOLO, CHRISTOPHER E Employer name Office For Technology Amount $53,048.37 Date 08/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAPSCOTT, MARC Z Employer name Ontario County Amount $53,048.18 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, CYNTHIA S Employer name Warren County Amount $53,048.16 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUAIN, JEFFREY M Employer name New York State Assembly Amount $53,048.08 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKINS, JEFFREY A Employer name Cayuga County Amount $53,048.03 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASWELL, JOSHUA A Employer name Sunmount Dev Center Amount $53,047.89 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEITLER, HEIDI Employer name Suffolk County Amount $53,047.87 Date 12/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name IWANIEC, MICHAEL T Employer name Rensselaer County Amount $53,047.84 Date 03/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPPERT, SHARON A Employer name Orange County Amount $53,047.80 Date 02/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NGUYEN, THAO N Employer name Town of Harrison Amount $53,047.69 Date 08/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTHERLAND, CRAIG A, JR Employer name Town of Saratoga Amount $53,047.18 Date 11/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, LEEANN Employer name Town of Moreau Amount $53,047.10 Date 07/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, JOHN J Employer name Suffolk County Amount $53,046.70 Date 12/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELINO, JANINE E Employer name Suffolk County Amount $53,046.70 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIM, STEVEN D Employer name Town of Amherst Amount $53,046.39 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASCHO, SHARON Employer name Workers Compensation Board Bd Amount $53,046.06 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKS, MELINDA L Employer name Greene County Amount $53,045.99 Date 06/23/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, CHRISTOPHER P Employer name Town of North Elba Amount $53,045.87 Date 05/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KERRY M Employer name Town of Victor Amount $53,045.76 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIGER, LYNETTE C Employer name SUNY College Techn Farmingdale Amount $53,045.75 Date 01/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, MARY L Employer name Oneida Housing Authority Amount $53,045.49 Date 05/24/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLUTE, KIM M Employer name Div Criminal Justice Serv Amount $53,045.40 Date 06/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZZARA, MICHELE T Employer name Suffolk County Amount $53,045.10 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLCOTT, GEORGE H Employer name Town of Mamakating Amount $53,045.04 Date 12/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, THERESE M Employer name City of Peekskill Amount $53,044.97 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, DHYALMA N Employer name Senate Special Annual Payroll Amount $53,044.94 Date 08/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PETER, CARAH C Employer name Town of Orangetown Amount $53,044.93 Date 02/08/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CASTOIRE, JOSE M Employer name Patchogue-Medford UFSD Amount $53,044.93 Date 08/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRATHWAITE, NEVILLE C Employer name NY City St Pk And Rec Regn Amount $53,044.92 Date 10/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENBERGER, RENEE M Employer name Central NY DDSO Amount $53,044.79 Date 08/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESSIERO, BART A Employer name Town of Amsterdam Amount $53,044.72 Date 12/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, WILLIAM E Employer name Island Trees UFSD Amount $53,044.58 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, STEVEN R Employer name Boces Wash'sar'War'Ham'Essex Amount $53,044.47 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, TROY A Employer name Ulster County Amount $53,044.34 Date 09/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHISHOLM, ANTHONY Employer name Goshen CSD Amount $53,043.91 Date 12/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVEZ, MICHAEL A Employer name Suffolk County Amount $53,043.56 Date 07/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKULSKI, DEBORAH J Employer name City of Buffalo Amount $53,043.56 Date 05/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWONSKY, MARK A Employer name Central NY Psych Center Amount $53,043.18 Date 04/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRD, ROBERT D Employer name Dept Transportation Region 3 Amount $53,042.87 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAURIN, DAISHON Employer name Roswell Park Cancer Institute Amount $53,042.72 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE BLANC, JEFFREY S Employer name Thruway Authority Amount $53,042.39 Date 02/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MICHAEL L Employer name Ontario County Amount $53,042.35 Date 12/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIST, JAMES L Employer name City of Amsterdam Amount $53,042.21 Date 12/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, WILLIAM P Employer name City of Oneida Amount $53,042.21 Date 01/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NISSEN, NANCY J Employer name Ulster County Amount $53,042.08 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOFF, CHEVONNE M Employer name Rochester City School Dist Amount $53,041.90 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMIERI, LISA D Employer name Rochester City School Dist Amount $53,041.90 Date 09/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKEY, SUSAN R Employer name Bellmore-Merrick CSD Amount $53,041.85 Date 09/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYGAND, VERONICA A Employer name Nassau County Amount $53,041.58 Date 01/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name READ, NICOLE Employer name Eastern NY Corr Facility Amount $53,041.42 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, SHARON L Employer name Off Prevent Domestic Violence Amount $53,041.35 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERLAAN, JOANNE Employer name Orleans Corr Facility Amount $53,041.22 Date 01/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, BONNIE K Employer name Sunmount Dev Center Amount $53,041.11 Date 09/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORRENTINO, KAREN L Employer name Erie County Medical Center Corp. Amount $53,040.99 Date 09/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINS, DEBORAH A Employer name Bay Shore UFSD Amount $53,040.94 Date 03/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERWOOD, DARLENE A Employer name Lancaster CSD Amount $53,040.72 Date 04/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTOLINO, ANTHONY G Employer name South Beach Psych Center Amount $53,040.64 Date 11/16/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, LISA A Employer name Gates-Chili CSD Amount $53,040.63 Date 09/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, JONATHAN B Employer name Children & Family Services Amount $53,040.60 Date 05/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEHOE, SCOTT M Employer name Niagara County Amount $53,040.60 Date 06/08/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, JERI M Employer name Capital District DDSO Amount $53,040.56 Date 07/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRELLI, MARIA R Employer name Hudson Valley DDSO Amount $53,040.46 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZURAWEL, PAUL M Employer name Children & Family Services Amount $53,040.36 Date 04/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGO, JOSEPH A Employer name Office of General Services Amount $53,040.29 Date 07/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCH, BRIAN R Employer name Taconic DDSO Amount $53,040.20 Date 04/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLUNIS, MAHALIA A Employer name HSC at Brooklyn-Hospital Amount $53,040.09 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEFELL, MICHELLE M Employer name Monroe County Amount $53,039.97 Date 03/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FONCE, PATSY V Employer name Town of Harrison Amount $53,039.96 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENNICKS, MICHELLE L Employer name Schenectady County Amount $53,039.81 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAWOWY, GEORGE A Employer name Woodbourne Corr Facility Amount $53,039.52 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIKORSKI, BRIAN M Employer name Lakeview Shock Incarc Facility Amount $53,039.47 Date 10/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, LINDA D Employer name Penfield CSD Amount $53,039.24 Date 07/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, ROBERT C, JR Employer name City of Ithaca Amount $53,039.07 Date 04/02/1990 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