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 HOORNBEEK, BRIAN J Employer name Dept Transportation Region 8 Amount $52,587.08 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, JEANISE L Employer name Saratoga County Amount $52,586.93 Date 01/04/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTS, VITALIY M Employer name Penfield CSD Amount $52,586.88 Date 05/24/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, DELROY Employer name Hudson Valley DDSO Amount $52,586.84 Date 05/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTE, JOSEPH A Employer name Nassau County Amount $52,586.76 Date 04/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINGER, BETH A Employer name Department of Health Amount $52,586.57 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALANE, LAUREN E Employer name Broome DDSO Amount $52,586.35 Date 03/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE DANIEL, ERNESTINE Y Employer name Pilgrim Psych Center Amount $52,586.21 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEEKINS, DENISE Employer name Sewanhaka CSD Amount $52,586.04 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTO, MARY M Employer name Chautauqua County Amount $52,586.02 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ALYSON LAUREN Employer name SUNY Stony Brook Amount $52,586.00 Date 09/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SETNIKAR, MICHELLE R Employer name SUNY Stony Brook Amount $52,586.00 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STELLA, AUDREY A Employer name W NY Veterans Home at Batavia Amount $52,585.83 Date 02/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTES, JOSE L Employer name Brentwood UFSD Amount $52,585.79 Date 10/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERIAN, ANITHA Employer name Taconic Corr Facility Amount $52,585.74 Date 06/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPPERLY, KEITH P Employer name Dept Transportation Region 1 Amount $52,585.10 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVILA, AIDA J Employer name Town of Southampton Amount $52,584.91 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BIASE, JEANNE Employer name Nassau County Amount $52,584.88 Date 03/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNSON, MAUREEN Employer name Islip UFSD Amount $52,584.73 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROFF, STACI R Employer name Western New York DDSO Amount $52,584.55 Date 06/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHR, BRIAN A Employer name Erie County Amount $52,584.44 Date 03/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAYS, RAKIEM J Employer name Syracuse Housing Authority Amount $52,584.32 Date 09/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name AREFORD, CINDY L Employer name Department of Tax & Finance Amount $52,584.27 Date 02/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPROWL, SUSAN S Employer name Lewis County Amount $52,584.18 Date 09/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALKADI, HARIETH Employer name City of Lackawanna Amount $52,583.95 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOEMAKER, RONALD B Employer name Department of Transportation Amount $52,583.76 Date 10/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, JOHN J Employer name Saratoga Springs City Sch Dist Amount $52,583.47 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, GREGORY J Employer name Collins Corr Facility Amount $52,583.27 Date 06/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENO, THOMAS D Employer name Cattaraugus County Amount $52,583.17 Date 12/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLEAN, BRENDA L Employer name Erie County Medical Center Corp. Amount $52,583.07 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHMOND, ALLEN J Employer name Town of Verona Amount $52,582.74 Date 12/10/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, MARISA Employer name Merrick Library Amount $52,582.29 Date 03/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NICHOLAS, DEBRA Employer name Livingston County Amount $52,582.22 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, CHRISTOPHER D Employer name Manhattan Psych Center Amount $52,582.19 Date 03/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMBS, ROBERT O Employer name Sweet Home CSD Amrst&Tonawanda Amount $52,581.77 Date 10/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWARTZ, ERIC J Employer name Taconic DDSO Amount $52,581.40 Date 03/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, THOMAS E, JR Employer name Wyoming County Amount $52,581.33 Date 11/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOSS, WILLIAM F Employer name Sunmount Dev Center Amount $52,581.20 Date 03/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTLING, SUSAN T Employer name Education Department Amount $52,581.08 Date 03/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALZADO, DAVID Employer name Fishkill Corr Facility Amount $52,580.93 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEMUNGAL, KAMLA S Employer name Nassau Health Care Corp. Amount $52,580.64 Date 05/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIVIDANES, DIANE L Employer name Village of Mamaroneck Amount $52,580.62 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUEG, MICHAEL A Employer name Town of Macedon Amount $52,580.54 Date 09/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAZIO, TIMOTHY Employer name Boces-Broome Delaware Tioga Amount $52,580.49 Date 02/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, JAY A Employer name SUNY College Technology Canton Amount $52,580.17 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER, RONALD S Employer name Children & Family Services Amount $52,580.15 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIESIELSKI, SCOTT B Employer name Town of Tonawanda Amount $52,580.06 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINGMAN, KATHERINE N Employer name Workers Compensation Board Bd Amount $52,579.81 Date 02/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PORT, ROBERT J Employer name Syracuse Urban Renewal Agcy Amount $52,579.80 Date 04/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, SHARON E Employer name St Lawrence County Amount $52,579.44 Date 10/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAURIN, JEFFREY E Employer name City of Rochester Amount $52,579.24 Date 12/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, JOSUE Employer name Dept Transportation Region 10 Amount $52,578.96 Date 12/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGHARDT, MICHAEL Employer name Off of The State Comptroller Amount $52,578.58 Date 02/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, ALAN C Employer name Orange County Amount $52,578.52 Date 08/15/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAWOJSKI, KENNETH J Employer name Thruway Authority Amount $52,578.41 Date 11/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLMOTT, JENNIFER L Employer name Town of Southampton Amount $52,577.93 Date 02/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, TODD W, JR Employer name Town of Poughkeepsie Amount $52,577.92 Date 07/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, ELLEN M Employer name Orange County Amount $52,577.89 Date 04/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERGION, JOANNA S Employer name Erie County Amount $52,577.77 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURLINGAME, CHARLES R Employer name Cayuga County Amount $52,577.73 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NARZYNSKI, ANDREW J Employer name Shenendehowa CSD Amount $52,577.32 Date 11/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, ANNE K Employer name Tompkins County Amount $52,577.23 Date 10/24/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, MARLENA S Employer name East Ramapo CSD Amount $52,577.18 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIGPEN, TONY Employer name Greenburgh CSD Amount $52,577.18 Date 07/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HACKETT, MADALINE Employer name Rotterdam Mohonasen CSD Amount $52,577.17 Date 09/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, RANDALL J Employer name SUNY College at Cortland Amount $52,577.11 Date 05/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINUS, RONALD Employer name Bronx Psych Center Amount $52,577.08 Date 07/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDINIER, DAVID N Employer name City of Rome Amount $52,576.75 Date 09/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, HEATHER A Employer name Town of Hempstead Amount $52,576.66 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARROTTE, DEBRA L Employer name Village of Dryden Amount $52,576.33 Date 06/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEEBLES, THERESA A Employer name SUNY College at Cortland Amount $52,576.25 Date 09/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRATTARELLI, SANDRA L Employer name Boces-Sullivan Amount $52,576.21 Date 09/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATTERY, TIMOTHY J Employer name City of Plattsburgh Amount $52,576.20 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAVER, WILLARD J, III Employer name Mohawk Valley Psych Center Amount $52,576.16 Date 02/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIRO, ANN L Employer name Niagara Falls City School Dist Amount $52,576.08 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSMEN, WANDA A Employer name Wayne County Amount $52,576.02 Date 01/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHOADS, JARETT A Employer name East Irondequoit CSD Amount $52,575.89 Date 07/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, DONNA M Employer name Cornell University Amount $52,575.72 Date 01/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, IVAN M Employer name Office of General Services Amount $52,575.60 Date 02/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JUNETT N Employer name Monroe County Amount $52,575.16 Date 06/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASNIK, MICHAEL D Employer name Erie County Amount $52,574.61 Date 09/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANLEEUWEN, GINA L Employer name Orange County Amount $52,574.44 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, RUSSELL G, II Employer name Shenendehowa CSD Amount $52,574.36 Date 07/10/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERIDAN, JOHN P Employer name Westchester County Amount $52,574.11 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, CATHY Employer name Deer Park Public Library Amount $52,573.98 Date 05/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, STEPHANIE G Employer name Tompkins County Amount $52,573.97 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARONE, MICHAEL E Employer name Hudson Valley DDSO Amount $52,573.84 Date 07/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASCH, PAUL J Employer name Town of Lloyd Amount $52,573.80 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLERMAN, APRIL L Employer name Chautauqua County Amount $52,573.69 Date 10/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINARO, MATTHEW D Employer name Town of Hempstead Amount $52,573.08 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEBRA F Employer name Cornell University Amount $52,573.03 Date 05/25/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERECH, NICHOLAS J Employer name Fourth Jud Dept - Nonjudicial Amount $52,573.01 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITHERBY, JEAN M Employer name Monroe Woodbury CSD Amount $52,573.00 Date 09/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILDEY, APRIL D Employer name Thruway Authority Amount $52,572.52 Date 12/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIM, JASON M Employer name SUNY Stony Brook Amount $52,572.44 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINTZER, JONATHAN P Employer name SUNY Stony Brook Amount $52,572.44 Date 08/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEL, ILANA Employer name SUNY Stony Brook Amount $52,572.44 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRY, AMY L Employer name Olean Housing Authority Amount $52,572.38 Date 05/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, ROBERT K Employer name Div Criminal Justice Serv Amount $52,572.30 Date 12/22/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLHEMUS, CHRISTOPHER H Employer name Long Island Dev Center Amount $52,572.21 Date 01/24/2013 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