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 STOWE, CHRISTINE L Employer name Clinton County Amount $52,868.46 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FATATO, JOHN A Employer name Department of State Amount $52,868.42 Date 08/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURR, MITCHELL J Employer name Town of Mamakating Amount $52,868.42 Date 01/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURGESON, THOMAS J Employer name Onondaga Co Res Rec Agcy Amount $52,868.18 Date 06/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ANGELO, PAULA J Employer name Monroe County Amount $52,868.08 Date 12/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERSAINT, ELSIE Employer name HSC at Brooklyn-Hospital Amount $52,867.91 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATIMER, SHEILA A Employer name SUNY College of Optometry Amount $52,867.84 Date 08/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCAL, EMMANUEL Employer name SUNY at Stony Brook Hospital Amount $52,867.76 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEISTER, KENNETH, JR Employer name Hudson Valley DDSO Amount $52,867.70 Date 07/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUEL, KIRTIS ROGER Employer name Bernard Fineson Dev Center Amount $52,867.70 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, RENA B Employer name Hempstead UFSD Amount $52,867.67 Date 05/21/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, TONY D Employer name Wyandanch UFSD Amount $52,867.65 Date 09/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL RA, DIANE M Employer name Dept Labor - Manpower Amount $52,867.61 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, THOMAS M Employer name Dept Labor - Manpower Amount $52,867.61 Date 06/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KEVIN Employer name Bethlehem CSD Amount $52,867.42 Date 02/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIRES, CARLOS F Employer name West Hempstead UFSD Amount $52,867.27 Date 01/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, KEZIA D Employer name Temporary & Disability Assist Amount $52,867.14 Date 12/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, JOVAN Employer name Staten Island DDSO Amount $52,867.09 Date 10/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKES, KENNETH P Employer name Chautauqua County Amount $52,867.09 Date 05/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTARFONZO, MATTHEW A Employer name Steuben County Amount $52,866.91 Date 05/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYT, JAMES J Employer name Olympic Reg Dev Authority Amount $52,866.73 Date 05/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ESPOSITO, DANIELLE L Employer name Town of Hempstead Amount $52,866.67 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, MELISSA A Employer name Staten Island DDSO Amount $52,866.64 Date 06/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KATHY A Employer name Boces-Onondaga Cortland Madiso Amount $52,866.27 Date 04/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSHIA, TARA LB Employer name Jefferson County Amount $52,865.94 Date 01/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDOCK, RAYMOND A Employer name Town of New Paltz Amount $52,865.85 Date 01/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARNDEN, LISA M Employer name Western New York DDSO Amount $52,865.61 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAINE, LOLA Employer name Nassau Health Care Corp. Amount $52,865.57 Date 11/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNAS, DAWN A Employer name Health Research Inc Amount $52,865.35 Date 04/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLEN, CHARLES P Employer name Fishkill Corr Facility Amount $52,864.97 Date 09/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAVELINE, AMANDA S Employer name Sunmount Dev Center Amount $52,864.91 Date 09/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, KENNETH J Employer name Town of New Paltz Amount $52,864.90 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVERHILL, KYLE J Employer name Bare Hill Correction Facility Amount $52,864.77 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, CYNTHIA Employer name Broome DDSO Amount $52,864.77 Date 05/31/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUSHLAR, EMILY M Employer name Madison County Amount $52,864.50 Date 11/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORCZYCA, WAYNE R Employer name Utica City School Dist Amount $52,864.46 Date 07/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORSAIO, JOHN J Employer name Utica City School Dist Amount $52,864.46 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITZENBERGER, BRADLEY D Employer name Five Points Corr Facility Amount $52,864.35 Date 03/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, FELICIA L Employer name Wayne County Amount $52,864.34 Date 08/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARZON, JESUS ALFONSO Employer name Ellenville CSD Amount $52,864.13 Date 04/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENEAR, BRAD H Employer name SUNY Brockport Amount $52,864.11 Date 11/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWISTAK, GAIL LYNN Employer name City of Syracuse Amount $52,863.93 Date 02/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIVONETTO, SANDRA Employer name Town of Brookhaven Amount $52,863.83 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNDERMAN, RICHARD L Employer name Chemung County Amount $52,863.58 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPLEY, CHRISTOPHER L Employer name Chemung County Amount $52,863.56 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUGLIA, SHERRY A Employer name Boces-Clint Essx Warr Wash'Ton Amount $52,863.28 Date 03/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, JOHN P Employer name Long Island St Pk And Rec Regn Amount $52,862.99 Date 09/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTRAN, SHANNON L Employer name Office of Mental Health Amount $52,862.90 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNE, MARIANNE G Employer name Central NY DDSO Amount $52,862.83 Date 07/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVER, ROBERT W Employer name Genesee County Amount $52,862.56 Date 06/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMICHAEL, DENISE M Employer name NYS School Bd Association Amount $52,862.43 Date 01/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, LEE B Employer name Finger Lakes DDSO Amount $52,862.15 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, GERLANDO Employer name Town of Oyster Bay Amount $52,862.12 Date 01/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROCCA, LINDA M Employer name West Babylon UFSD Amount $52,861.95 Date 10/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, RICHARD ALAN Employer name Town of Clinton Amount $52,861.68 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORE, CHRISTINA M Employer name Boces-Albany Schenect Schohari Amount $52,861.44 Date 02/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELICE, ALAINA M Employer name Division of State Police Amount $52,861.40 Date 01/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMON, PETER J Employer name Western New York DDSO Amount $52,861.25 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, TIFFANY C Employer name Village of Frankfort Amount $52,861.16 Date 10/29/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WINTLE, JAMES H Employer name Schenectady County Amount $52,861.08 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, CATHY Y Employer name Dept of Correctional Services Amount $52,860.74 Date 08/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBERT, CYNTHIA L Employer name NYS Community Supervision Amount $52,860.36 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLEY, YVONNE D Employer name Creedmoor Psych Center Amount $52,859.96 Date 10/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, KENT A Employer name Broome DDSO Amount $52,859.96 Date 05/17/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, JENNIFER J M Employer name Essex County Amount $52,859.70 Date 12/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCHANAN, ROBERT Employer name City of Olean Amount $52,859.66 Date 09/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIMENEZ, EEVA M Employer name Clinton County Amount $52,859.06 Date 08/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RECORE, ANDREW M Employer name Clinton Corr Facility Amount $52,859.02 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALARNEAU, TODD A Employer name Lewis County Amount $52,859.00 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, JERMAINE L Employer name Children & Family Services Amount $52,858.90 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERSALL, SCOTT A Employer name Dept Transportation Reg 2 Amount $52,858.75 Date 07/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALERMO, MARCIA L Employer name Boces-Wayne Finger Lakes Amount $52,858.54 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMKOSKI, ROBERT M, JR Employer name Fulton County Amount $52,858.50 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAINATHARA, JONIA G Employer name Bedford Hills Corr Facility Amount $52,857.96 Date 03/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIOL, MATTHEW J Employer name Town of Amherst Amount $52,857.80 Date 11/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, DENNIS J Employer name West Seneca CSD Amount $52,857.35 Date 01/22/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, TARA L Employer name Boces-Albany Schenect Schohari Amount $52,857.31 Date 12/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONFULETHO, LISA B Employer name Erie County Amount $52,857.15 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEDEMONN, VICTOR V Employer name Department of Motor Vehicles Amount $52,857.11 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEICHMAN, STACILYN Employer name Livingston County Amount $52,856.98 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MARCHE, ROBERT T, JR Employer name Taconic DDSO Amount $52,856.80 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, BRANDON M Employer name Village of Canisteo Amount $52,856.76 Date 02/25/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LATTMAN, RYAN P Employer name Town of Brookhaven Amount $52,856.67 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISIJOLA, ABOSEDE A Employer name Staten Island DDSO Amount $52,856.66 Date 11/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNO, JANET D Employer name Town of Harrison Amount $52,856.58 Date 05/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH G Employer name HSC at Syracuse-Hospital Amount $52,856.37 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIECZKOWSKI, PAIGE Employer name Office of General Services Amount $52,856.26 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROPER, NANCY M Employer name Cayuga County Amount $52,856.14 Date 01/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOUTSKY, JAMES R Employer name Health Research Inc Amount $52,855.89 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROESCH, KELLY ANN M Employer name Hudson Valley DDSO Amount $52,855.64 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMO, ARICA L Employer name Central NY Psych Center Amount $52,855.60 Date 01/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICKARD, PATRICIA A Employer name Town of Southampton Amount $52,855.59 Date 02/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLIN, LYSA M Employer name Onondaga County Amount $52,855.32 Date 06/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BELLE, CYNTHIA A Employer name HSC at Syracuse-Hospital Amount $52,854.52 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCRIVO, SALVATORE Employer name Westchester County Amount $52,854.45 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLAR, DAVID E Employer name Town of Cornwall Amount $52,854.40 Date 05/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, LINDA M Employer name Warren County Amount $52,854.31 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, CAROLANN E Employer name Erie County Medical Center Corp. Amount $52,853.93 Date 06/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, ANGELA Employer name Suffolk County Amount $52,853.65 Date 09/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINSTACK, NICHOLAS A Employer name SUNY College Technology Delhi Amount $52,853.52 Date 09/11/2008 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