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 MARCH, DANIELLE M Employer name Nassau Health Care Corp. Amount $53,038.86 Date 07/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CHESNEY, SHERRY L Employer name Pine Bush CSD Amount $53,038.77 Date 09/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMSEN, LEE Employer name Dept Transportation Region 10 Amount $53,038.70 Date 12/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLVENBACK, DENNIS J Employer name Town of Ellington Amount $53,038.44 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAWLOWSKI, SAMUEL J Employer name Attica Corr Facility Amount $53,038.34 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUTHUSWAMY, RAVIKUMAR Employer name Health Research Inc Amount $53,038.34 Date 06/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARUSKA, MICHAEL P Employer name Off of The State Comptroller Amount $53,038.15 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, MICHAEL K Employer name Copake-Taconic Hills CSD Amount $53,038.14 Date 10/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAROCHA, EDWARD J Employer name Wyoming Corr Facility Amount $53,038.08 Date 08/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, BONNIE R Employer name SUNY Buffalo Amount $53,038.01 Date 01/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTON-WILSEY, LUANN M Employer name Cornell University Amount $53,037.90 Date 11/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANNA, CHRISTINE M Employer name Syosset CSD Amount $53,037.90 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, STEPHANIE M Employer name Taconic DDSO Amount $53,037.82 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSER, LARRY G Employer name Cayuga County Amount $53,037.73 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAMBO, ROBERT S Employer name Sunmount Dev Center Amount $53,037.43 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDEN, CAROLYN L Employer name Greenburgh North Castle UFSD Amount $53,037.39 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, NANCY Employer name New Rochelle City School Dist Amount $53,037.32 Date 12/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, ERIN J Employer name SUNY Empire State College Amount $53,037.16 Date 09/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORCIELLO, RYAN J Employer name Dpt Environmental Conservation Amount $53,036.27 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABIDEAU, NEILENE M Employer name Office of General Services Amount $53,035.81 Date 09/14/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALGADO, DAWN L Employer name Town of Brookhaven Amount $53,035.80 Date 05/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, SONYA R Employer name Rockland Psych Center Amount $53,035.49 Date 08/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, VALERIE T Employer name Schoharie County Amount $53,035.32 Date 05/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSOSKALO, STEPHAN I Employer name City of Watertown Amount $53,035.17 Date 12/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGIBONEY, CHERYL A Employer name Sunmount Dev Center Amount $53,034.80 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASEY, FRANK A Employer name Broome DDSO Amount $53,034.64 Date 06/17/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, LAURA A Employer name North Babylon Public Library Amount $53,033.97 Date 05/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADOUCEUR, LEEANNA R Employer name Plainview Old Bethpage Pub Lib Amount $53,033.94 Date 03/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINDERLEIDER, ELIZABETH A Employer name Workers Compensation Board Bd Amount $53,033.81 Date 12/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTY, CYNTHIA A Employer name Niagara County Amount $53,033.75 Date 01/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ANDRE Employer name Supreme Ct-1St Civil Branch Amount $53,033.69 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC FALL, CECIL L Employer name Children & Family Services Amount $53,033.61 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCH-ALVAREZ, VERONICA Y Employer name Manhattan Psych Center Amount $53,033.46 Date 10/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, VICTORIA R Employer name Cornell University Amount $53,033.24 Date 09/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NODHTURFT, JOHN C Employer name Rockland Psych Center Amount $53,032.93 Date 10/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELENDEZ, MYRA Employer name Rockland County Amount $53,032.84 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOEN, SHIRLEY C Employer name Niagara County Amount $53,032.83 Date 03/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOODY, JILL R Employer name Rockland County Amount $53,032.83 Date 04/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHELAN, JACQUELINE R Employer name Rockland County Amount $53,032.83 Date 05/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOUSSARI, PATRICIA A Employer name Rockland County Amount $53,032.80 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, SUSAN M Employer name Rockland County Amount $53,032.80 Date 01/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITT, JANET Employer name Rockland County Amount $53,032.79 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIKITANAN, MARIA E Employer name Rockland County Amount $53,032.77 Date 05/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGUSZ, MICHELLE P Employer name Coxsackie Corr Facility Amount $53,032.74 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALUKDER, DILIP K Employer name Pilgrim Psych Center Amount $53,032.69 Date 02/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLSON, HEATH G Employer name New York State Canal Corp. Amount $53,032.26 Date 06/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, TRACY S Employer name Western New York DDSO Amount $53,032.22 Date 05/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUNTAIN, RITA Y Employer name Westchester County Amount $53,032.21 Date 08/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNSIDE, JARED R Employer name Western New York DDSO Amount $53,032.17 Date 08/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANNON, LEE E Employer name Westchester County Amount $53,031.78 Date 01/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTON, RICHARD J Employer name Westchester County Amount $53,031.65 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, GREGORY S Employer name Guilderland CSD Amount $53,031.65 Date 07/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETTS, BRUCE J Employer name Town of Halfmoon Amount $53,031.50 Date 02/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIARA, BRIAN J Employer name Office of Mental Health Amount $53,031.41 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPERT, ALYSSA J Employer name Sunmount Dev Center Amount $53,031.37 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name POUANI, CHANTAL Y Employer name State Insurance Fund-Admin Amount $53,031.06 Date 05/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, NICHOLAS A Employer name Albany County Amount $53,030.97 Date 07/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, EARLE R Employer name Metro New York DDSO Amount $53,030.48 Date 02/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESCUDERO, DRUANNE Employer name Dev Auth of North Country Amount $53,030.24 Date 09/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEUBNER, KATHY A Employer name North Syracuse CSD Amount $53,030.17 Date 09/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALGIER, COLLYN A Employer name Wayne County Amount $53,030.12 Date 12/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENEZIA, FRANCES A Employer name Hicksville UFSD Amount $53,029.90 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, RACHAEL T Employer name Brooklyn DDSO Amount $53,029.60 Date 07/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCICCHIA, JOHN J Employer name Brookhaven-Comsewogue UFSD Amount $53,029.56 Date 06/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, L JO ANNE Employer name Town of Windham Amount $53,029.46 Date 05/17/2002 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DEBOLT, KATHLEEN J Employer name Erie County Amount $53,029.41 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANBORN, KIM R Employer name Great Meadow Corr Facility Amount $53,029.35 Date 10/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, JENNIFER V Employer name Cortland County Amount $53,029.33 Date 01/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI RUBBA, ANTHONY J Employer name Westchester County Amount $53,029.22 Date 11/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANISH, PATRICIA A Employer name Western New York DDSO Amount $53,029.19 Date 01/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERMAK, CHRISTOPHER D Employer name Steuben County Amount $53,029.13 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFRESNE, SANTIANA Employer name Brooklyn DDSO Amount $53,029.04 Date 09/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWULICH, JOANNE V Employer name Cornell University Amount $53,029.03 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVERSO, ROSEMARY Employer name Oceanside UFSD Amount $53,028.66 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODDY, EDWARD H Employer name New Rochelle Public Library Amount $53,028.60 Date 04/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWTON, ROBERT C Employer name Department of Motor Vehicles Amount $53,028.42 Date 06/29/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, EUGENE M Employer name Dalton-Nunda CSD Amount $53,028.26 Date 04/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON-THOMAS, TRACEY D Employer name Dept of Financial Services Amount $53,028.11 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, TAMMY L Employer name Broome County Amount $53,027.82 Date 03/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC SHERRY, MARGARET E Employer name Suffolk County Amount $53,027.70 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, CHRISTOPHER M Employer name Children & Family Services Amount $53,027.68 Date 11/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CARA S Employer name HSC at Syracuse-Hospital Amount $53,026.95 Date 10/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIRD, WENDY S Employer name Town of Lake George Amount $53,026.88 Date 05/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVENPORT, DONALD Employer name Dept Transportation Region 10 Amount $53,026.62 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, MARC J Employer name Central NY DDSO Amount $53,026.50 Date 07/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARAHAN, STEPHEN J, VI Employer name Town of Glenville Amount $53,026.48 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, ANTHONY T Employer name Madison County Amount $53,026.13 Date 12/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RANDY M Employer name Finger Lakes DDSO Amount $53,026.11 Date 10/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREBUSZEWSKI, JOSEPH J Employer name Erie County Water Authority Amount $53,026.09 Date 03/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABINE, JUSTIN M Employer name New York State Canal Corp. Amount $53,026.04 Date 12/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MATTHEW S Employer name Broome County Amount $53,025.77 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEREKET, BLAINE Employer name Westchester Health Care Corp. Amount $53,025.56 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHENCAVITZ, PAUL A Employer name Gordon Heights Fire District Amount $53,025.46 Date 02/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOVER, JAMES G Employer name Town of New Paltz Amount $53,025.18 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, RICARDO R Employer name Bernard Fineson Dev Center Amount $53,024.58 Date 02/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUANZINI, LUCE G Employer name Cornell University Amount $53,024.51 Date 01/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARDUY, CHRISTOPHER S Employer name Village of Hempstead Amount $53,024.12 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYANGOLTS, ALEKSANR Employer name Edgecombe Corr Facility Amount $53,023.90 Date 12/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEANEY, EILEEN M Employer name Central NY DDSO Amount $53,023.87 Date 09/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAMS, VINCENT L Employer name East Ramapo CSD Amount $53,023.61 Date 10/25/1990 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