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 TARDIBONE, ANTHONY J Employer name Albion Corr Facility Amount $52,674.15 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC NEILL, GLENN Employer name Dept of Correctional Services Amount $52,674.15 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JACQUELYN A Employer name St Lawrence County Amount $52,673.69 Date 08/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABEZA, JERMAINE K Employer name Children & Family Services Amount $52,672.95 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN A Employer name Cattaraugus County Amount $52,672.72 Date 04/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTI, ALISA A Employer name Farmingdale UFSD Amount $52,672.65 Date 06/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOS SANTOS, MANUEL Employer name Dept Transportation Region 8 Amount $52,672.36 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABRERA, SHIRLEY Employer name Health Research Inc Amount $52,672.34 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, SARAH Employer name Roswell Park Cancer Institute Amount $52,672.27 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, MICHELLE Employer name Binghamton Childrens Services Amount $52,672.08 Date 06/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIOFFI, THOMAS N Employer name Washington County Amount $52,672.04 Date 05/21/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINUTA, SAMANTHA AMY Employer name NYC Convention Center OpCorp. Amount $52,671.80 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEUER, GERHARD V Employer name Medina CSD Amount $52,671.28 Date 04/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, JACKLYN A Employer name NYS Power Authority Amount $52,670.80 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELDING-LA POINTE, JESSICA J Employer name St Joseph's School For Deaf Amount $52,670.72 Date 10/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, JAMES W Employer name SUNY College Technology Delhi Amount $52,670.15 Date 06/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIAROLANZA, ANTONIO Employer name NYS Gaming Commission Amount $52,670.12 Date 05/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASCALE, SUSAN S Employer name Herricks UFSD Amount $52,670.05 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, YI-KUN Employer name SUNY at Stony Brook Hospital Amount $52,670.02 Date 06/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORCIA, BRIAN P Employer name Dept Transportation Region 10 Amount $52,669.94 Date 11/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARESCO, MICHAEL A Employer name Greene Corr Facility Amount $52,669.93 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMAN, RHEANNON K Employer name Education Department Amount $52,669.84 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOEBELE, RICHARD P, JR Employer name Dept of Financial Services Amount $52,669.73 Date 06/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERMARK, NIKOLETTE A Employer name Wayne County Amount $52,669.72 Date 09/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILMUS, HELEN S Employer name Garden City UFSD Amount $52,669.44 Date 04/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, BOBBIE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,669.32 Date 10/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, KEVIN B Employer name Wyoming County Amount $52,669.13 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOVAK, SHARON J Employer name Bellmore UFSD Amount $52,668.85 Date 09/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIRSERVICE, KATHLEEN A Employer name Off of The State Comptroller Amount $52,668.68 Date 03/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANOR, PETER L Employer name Sunmount Dev Center Amount $52,668.39 Date 06/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUPP, LORI J Employer name Cattaraugus County Amount $52,668.08 Date 10/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ETIENNE, JESSICA Employer name HSC at Syracuse-Hospital Amount $52,668.06 Date 02/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, KYLE R Employer name Arlington CSD Amount $52,668.06 Date 01/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCKINNEY, DANIEL L Employer name Wayne County Amount $52,668.05 Date 11/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, JERIT C Employer name Town of Orwell Amount $52,667.77 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINGSTON, MARK R Employer name Tonawanda City School Dist Amount $52,667.72 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN BLADEL, SUZANNE M Employer name Suffolk County Amount $52,667.64 Date 09/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKELY, BRIAN J Employer name Town of Olive Amount $52,667.48 Date 03/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYENI, TUNDE D Employer name Staten Island DDSO Amount $52,667.44 Date 06/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CODIO, FANESSA M Employer name Pilgrim Psych Center Amount $52,667.39 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BERNARD E Employer name City of Gloversville Amount $52,667.20 Date 01/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEFFERDS, WAYNE Employer name Town of Almond Amount $52,666.99 Date 05/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZMIJEWSKI, SCOT M Employer name Clinton County Amount $52,666.83 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUFFRE, JOSEPH A Employer name Children & Family Services Amount $52,666.65 Date 11/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASPRZAK, GLENN F Employer name Thruway Authority Amount $52,666.60 Date 12/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAURER, MARGARET A Employer name Albany Public Library Amount $52,666.36 Date 04/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, PASSION E Employer name NYS Psychiatric Institute Amount $52,666.28 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSINOVICH, STANLEY J Employer name Town of Clifton Park Amount $52,666.20 Date 07/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIELI, STEVEN J Employer name Dept Labor - Manpower Amount $52,665.91 Date 03/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNS, COURTNEY L Employer name Columbia County Amount $52,665.69 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRELIGH, BRETT K Employer name Chautauqua County Amount $52,665.61 Date 11/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ELYSA A Employer name Town of Massena Amount $52,665.40 Date 05/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNN, CECELIA J Employer name Canandaigua City School Dist Amount $52,665.40 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZQUIERDO, AARON K Employer name Town of Clarkstown Amount $52,665.07 Date 04/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, KEVIN P Employer name HSC at Brooklyn-Hospital Amount $52,664.80 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, HOWARD R T Employer name Kirby Forensic Psych Center Amount $52,664.66 Date 08/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGELBERGER, CYNTHIA S Employer name Genesee County Amount $52,664.15 Date 11/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELSON, CATHERINE A Employer name Western New York DDSO Amount $52,663.65 Date 08/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELISLE, JON C Employer name Dept Labor - Manpower Amount $52,662.88 Date 04/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, BRENT R Employer name SUNY Albany Amount $52,662.87 Date 10/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENKINS, TERRENCE Employer name Dept Transportation Region 8 Amount $52,662.66 Date 12/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRITANO, MARCUS J Employer name Village of Frankfort Amount $52,662.62 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURCIO, CLEMENTINE F Employer name Boces-Nassau Sole Sup Dist Amount $52,662.41 Date 05/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLVIN, MATT D Employer name Washington Corr Facility Amount $52,662.28 Date 06/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRISWOLD, FRANK, JR Employer name Monroe County Amount $52,662.27 Date 04/25/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLINEBRY, BERNARD L Employer name Town of Hamilton Amount $52,662.21 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSINSKI, ROBERT J Employer name City of Salamanca Amount $52,661.81 Date 05/06/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HEHIR, RAYMOND P Employer name City of Buffalo Amount $52,661.65 Date 03/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, JOHN J Employer name Town of Niskayuna Amount $52,661.56 Date 12/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MULLEN, RENEE DENISE Employer name Erie County Medical Center Corp. Amount $52,661.52 Date 07/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, ROBERT E Employer name Thruway Authority Amount $52,661.05 Date 05/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTINA, JOSEPH Employer name Town of Newburgh Amount $52,660.99 Date 05/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACANELLI, ANTONY P Employer name Deer Park UFSD Amount $52,660.89 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIAN, PHILIP C Employer name City of Rochester Amount $52,660.60 Date 07/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBEE, STEPHEN C Employer name Shawangunk Correctional Facili Amount $52,660.49 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, JORDAN J Employer name Erie County Medical Center Corp. Amount $52,660.45 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, PATRICIA M Employer name Syracuse Urban Renewal Agcy Amount $52,660.37 Date 02/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELKENBERG, JOHN K, JR Employer name Town of Clarence Amount $52,660.25 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOWREY, SUSAN L Employer name Washington County Amount $52,660.17 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWREY, JONATHAN E Employer name Town of Saugerties Amount $52,660.10 Date 07/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, ROBERT H, JR Employer name Children & Family Services Amount $52,660.06 Date 02/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, BELINDA E Employer name NY Institute Special Education Amount $52,659.68 Date 06/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUBE, MARGARET COLLEEN Employer name Town of Vestal Amount $52,658.82 Date 07/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, TOMAS E Employer name Oswego County Amount $52,658.41 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, JODI M Employer name Allegany County Amount $52,658.21 Date 10/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAEGLER, SUSAN A Employer name Taconic DDSO Amount $52,658.06 Date 07/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSANO, PAUL M Employer name Third Jud Dept - Nonjudicial Amount $52,657.92 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, TIMOTHY M Employer name City of Watertown Amount $52,657.74 Date 04/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVARES, MARIEL E Employer name Suffolk County Amount $52,657.59 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERKIN, KIM A Employer name Suffolk County Amount $52,657.53 Date 05/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, JAMES D Employer name Department of Health Amount $52,657.44 Date 04/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, AUGUST M Employer name City of Mount Vernon Amount $52,657.38 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULER, JEROME P Employer name Town of Clarence Amount $52,656.66 Date 11/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ALYCIA Y Employer name Chautauqua County Amount $52,656.54 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYKE, BERYL Y Employer name Hudson Valley DDSO Amount $52,656.44 Date 04/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENEALLY, KEVIN T Employer name Town of North Castle Amount $52,656.40 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNETTE, SCOTT P Employer name Plattsburgh City School Dist Amount $52,656.23 Date 04/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMILE, BIDNER Employer name Long Island Dev Center Amount $52,656.17 Date 04/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, MICHAEL J Employer name Dept Labor - Manpower Amount $52,655.53 Date 12/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOYANO, LISA Y Employer name NYS Psychiatric Institute Amount $52,655.48 Date 11/01/2007 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