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 KRAMEK, ELLEN A Employer name NYS School Bd Association Amount $52,980.51 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADE, CHARLES Employer name Dept Labor - Manpower Amount $52,980.28 Date 07/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORYE, SCOTT Employer name Long Island Dev Center Amount $52,980.14 Date 11/13/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, LAURA A Employer name Metro New York DDSO Amount $52,979.47 Date 05/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZSIMMONS, DANIEL J Employer name Garden City UFSD Amount $52,979.46 Date 12/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRANGER, KRISTIN G Employer name SUNY College at Oneonta Amount $52,979.29 Date 01/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERRETT, SONIA L Employer name Erie County Amount $52,979.25 Date 04/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, SALLY L Employer name Western New York DDSO Amount $52,979.05 Date 11/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACCARO, MINERVA Employer name City of New Rochelle Amount $52,978.98 Date 06/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, ROBERT J Employer name Taconic DDSO Amount $52,978.82 Date 01/20/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPKINS, AMY Employer name Erie County Amount $52,978.74 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, D A Employer name Orange County Amount $52,978.60 Date 05/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VAUL, ALANA J Employer name Workers Compensation Board Bd Amount $52,978.53 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, NATHAN R Employer name Attica Corr Facility Amount $52,978.50 Date 06/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUCCI, LEE D Employer name Broome County Amount $52,978.13 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JENNIFER R Employer name Chautauqua County Amount $52,978.07 Date 01/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZA, GEORGE J Employer name Westchester Health Care Corp. Amount $52,977.92 Date 09/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIGLMEIER, JAMES J Employer name Town of West Seneca Amount $52,977.91 Date 01/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, JOHN B Employer name Supreme Ct-1St Civil Branch Amount $52,977.63 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASQUITH, WILLIAM F Employer name Wyoming County Amount $52,977.59 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYDON, FRANCIS D Employer name Department of Tax & Finance Amount $52,977.51 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEISER, ELMER A, JR Employer name Allegany County Amount $52,977.51 Date 05/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROMBLEY, BRENDA Employer name Office of General Services Amount $52,977.37 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOTTI, MICHAEL J Employer name Tompkins County Amount $52,977.28 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUVAGEAU, KEVIN Employer name Sunmount Dev Center Amount $52,976.88 Date 10/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, EBONIE L Employer name Erie County Amount $52,976.21 Date 05/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDICK, WENDY S Employer name Norwich UFSD 1 Amount $52,975.97 Date 08/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMEL, ANDRE J, JR Employer name Village of Le Roy Amount $52,975.95 Date 03/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KODEY, MICHAEL J Employer name Maine-Endwell CSD Amount $52,975.59 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, TRACY Employer name Workers Compensation Board Bd Amount $52,975.44 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WADE, ARLENE M Employer name Sherburne-Earlville CSD Amount $52,975.27 Date 01/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGMAN, JOHN N Employer name Boces Erie Chautauqua Cattarau Amount $52,975.18 Date 02/28/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JASMINE N Employer name Empire State Development Corp. Amount $52,974.65 Date 08/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEATS, MARION R Employer name Ithaca Housing Authority Amount $52,974.07 Date 03/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUGIE, WILFRED F Employer name Shenendehowa CSD Amount $52,973.91 Date 08/21/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENHALGH, JOHN E Employer name Long Island Dev Center Amount $52,973.79 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTZ, DAVID Employer name Town of Woodbury Amount $52,973.60 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANGELO, DAVID Employer name Onondaga County Amount $52,973.04 Date 10/30/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUYNH, LAN N Employer name SUNY Albany Amount $52,973.00 Date 09/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERBASI, CHRISTYNE K Employer name Elmont UFSD Amount $52,972.73 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, SCOTT W Employer name Washington County Amount $52,972.67 Date 08/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, DENISE E Employer name Central NY DDSO Amount $52,972.64 Date 04/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUFO, JOSEPH A Employer name Watertown Corr Facility Amount $52,972.29 Date 03/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATHERILL, DEBORAH M Employer name Elmira Childrens Services Amount $52,971.71 Date 03/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRUZZI, THOMAS A Employer name Oneida County Amount $52,971.56 Date 12/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KIMBERLY A Employer name SUNY Binghamton Amount $52,970.84 Date 07/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, SHENAE M Employer name SUNY at Stony Brook Hospital Amount $52,970.80 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DEWERKER, TODD E Employer name Otsego County Amount $52,970.78 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIRSCHEY, AUTUMN E Employer name Upstate Correctional Facility Amount $52,970.70 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NADOLNY, BRIAN G Employer name Nassau County Amount $52,970.47 Date 01/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINELLI, MACHELLE R Employer name Broome County Amount $52,970.40 Date 07/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANNATONE, YAMILE Employer name NYS Office People Devel Disab Amount $52,970.22 Date 12/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLINI, EVA M Employer name NYC Family Court Amount $52,969.69 Date 01/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIRABELLA, RICHARD Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,969.56 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BARGE, TRAVIS J Employer name Sunmount Dev Center Amount $52,969.26 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, BRENDA S Employer name Cooperstown CSD Amount $52,969.16 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALL, JAMEE R Employer name Indian River CSD Amount $52,969.02 Date 08/26/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DUFF, JOHN P, JR Employer name Town of Colonie Amount $52,969.00 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITCH, HERBERT D, JR Employer name Div Criminal Justice Serv Amount $52,968.83 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIELGES, RAYMOND, III Employer name Town of Wayland Amount $52,968.48 Date 08/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, BALDEV Employer name Town of Hempstead Amount $52,968.03 Date 03/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DAY, PATRICIA G Employer name Broome County Amount $52,968.01 Date 09/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER-WALLACE, SUSAN E Employer name Hicksville UFSD Amount $52,967.89 Date 09/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SVENSSON, LARA N Employer name Erie County Medical Center Corp. Amount $52,967.86 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELY, MICHAEL F Employer name Sullivan County Amount $52,967.80 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREHAN, KATHLEEN A Employer name SUNY College at Buffalo Amount $52,966.98 Date 07/20/1966 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMOUSE, KATHY Employer name Western New York DDSO Amount $52,966.95 Date 08/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, KAREN M Employer name Department of Health Amount $52,966.43 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILTON, CHRISTINE Employer name Columbia County Amount $52,966.18 Date 08/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOCCHINO, WANITA L Employer name Dutchess County Amount $52,965.67 Date 12/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAHL, KATHLEEN C Employer name Monroe County Amount $52,965.32 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name POORMON, WILLIAM G Employer name Town of Phelps Amount $52,965.25 Date 06/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAJER, JOYCE D Employer name Western Regional Otb Corp. Amount $52,965.24 Date 06/30/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFFNER, MARIA A Employer name Ulster County Amount $52,965.05 Date 02/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, CATHERINE J Employer name Connetquot CSD Amount $52,964.98 Date 06/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILBUR, ALLEN B Employer name Town of Amenia Amount $52,964.75 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLDEN, ROBIN L Employer name Third Jud Dept - Nonjudicial Amount $52,964.50 Date 02/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DERRICK G Employer name Town of Esopus Amount $52,964.09 Date 06/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONDAT, NIKKI L Employer name Sunmount Dev Center Amount $52,963.89 Date 06/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, SOPHIA N Employer name New York City Childrens Center Amount $52,963.86 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGDON, KATHLEEN D Employer name Boces-Cattaraugus Erie Wyoming Amount $52,963.68 Date 09/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRANDA, MARIA Employer name HSC at Brooklyn-Hospital Amount $52,963.35 Date 10/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAJOUS, CHRISTINE M Employer name HSC at Brooklyn-Hospital Amount $52,963.35 Date 06/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTANA, NANCY E Employer name Dept Labor - Manpower Amount $52,963.32 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODFRIEND, GLENN C, JR Employer name City of Watertown Amount $52,963.22 Date 04/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINN, JOSEPH R Employer name West Islip UFSD Amount $52,962.99 Date 09/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASPARRO, JOSEPHINE A Employer name Off of The State Comptroller Amount $52,962.79 Date 06/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENUTI, VALERIE J Employer name NYS Power Authority Amount $52,962.50 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, KAREN A Employer name HSC at Brooklyn-Hospital Amount $52,962.31 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLBERT, KATHLEEN MARIE Employer name Capital Dist Trans Authority Amount $52,962.28 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, RYAN M Employer name Town of Saugerties Amount $52,962.26 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAPATA, LEYDI Employer name SUNY Central Admin Amount $52,962.22 Date 04/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPIONE, ALBERT T Employer name Monroe County Amount $52,961.71 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEDER, ANTHONY J Employer name NYC Family Court Amount $52,961.69 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFFARO, ANDREW P Employer name Webster CSD Amount $52,961.67 Date 06/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISE, ANNIE C Employer name NYS Veterans Home at St Albans Amount $52,961.65 Date 09/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name UMHAY, ARTHUR Employer name Town of Shandaken Amount $52,961.45 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, BARBARA A Employer name Town of Union Amount $52,961.42 Date 04/09/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAXWELL, MICHELLE D Employer name Rochester City School Dist Amount $52,960.99 Date 10/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIENER, WALTER F, III Employer name Yorkshire Pioneer CSD Amount $52,960.81 Date 03/06/1995 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