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 COTTONE, TONI A Employer name Fourth Jud Dept - Nonjudicial Amount $52,508.43 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, TRACEY L Employer name SUNY College at Buffalo Amount $52,507.85 Date 01/03/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLAHEY, DANIEL O Employer name Port Authority of NY & NJ Amount $52,507.76 Date 06/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, MATHIAS M Employer name Erie County Water Authority Amount $52,507.64 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAYER, PETER E Employer name Town of Pendleton Amount $52,507.57 Date 10/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMEZ, KENNETH J Employer name Central Square CSD Amount $52,507.57 Date 03/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADOLATO, DARREN S Employer name Town of Hempstead Amount $52,507.33 Date 11/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JULIO, MICHAEL J Employer name Department of Tax & Finance Amount $52,507.32 Date 12/23/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORTHINGTON, KEITH F Employer name City of Batavia Amount $52,507.31 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANDALL, JENNIFER A Employer name Oneida County Amount $52,507.17 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, CECELIA R Employer name Western New York DDSO Amount $52,507.12 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATESI, BRUNO A Employer name 10Th Jd Nassau Nonjudicial Amount $52,506.78 Date 01/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY-MANCINI, KATHRYNE M Employer name Albany County Amount $52,506.70 Date 01/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIGILANCE, GAINA Y Employer name Brooklyn DDSO Amount $52,506.64 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUHART, GEORGE A, III Employer name Department of Tax & Finance Amount $52,506.52 Date 01/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERHOFF, LARRY S Employer name City of Elmira Amount $52,506.32 Date 05/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, JOYCE Employer name Metropolitan Trans Authority Amount $52,505.51 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, ERIN K Employer name HSC at Syracuse-Hospital Amount $52,505.40 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMMER, MATTHEW J Employer name Town of Gilboa Amount $52,505.15 Date 07/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORIEGA, JEROME A Employer name Supreme Ct-1St Civil Branch Amount $52,504.81 Date 07/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CESAR, GEORGES M, JR Employer name Sing Sing Corr Facility Amount $52,504.28 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLS, KENNETH A Employer name Department of State Amount $52,504.25 Date 03/27/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERNSEY, JUSTIN L Employer name City of Cortland Amount $52,504.13 Date 01/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, CYREETA C Employer name Mt Vernon City School Dist Amount $52,504.01 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORNABENE, MICHAEL F Employer name Suffolk County Amount $52,503.68 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAAUBOER, MARCI L Employer name Off of The State Comptroller Amount $52,503.21 Date 03/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORIEGA, YVETTE C Employer name Brentwood UFSD Amount $52,503.10 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYPHAIR, TRACY E Employer name Town of Fine Amount $52,503.04 Date 04/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVENPORT, KYLE W Employer name Village of Groton Amount $52,502.97 Date 06/30/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARVEY, NATHAN P Employer name SUNY Buffalo Amount $52,502.60 Date 05/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLIGAN, DAVID O Employer name Court of Appeals Amount $52,502.54 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKENZIE, MICHAEL C Employer name City of Peekskill Amount $52,502.51 Date 03/23/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COSTELLO, JAMES Employer name Town of Clarkstown Amount $52,502.43 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIGUICHON, ENNIO M Employer name Great Neck UFSD Amount $52,502.32 Date 09/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RYAN A Employer name Hudson Corr Facility Amount $52,502.05 Date 08/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTT, GREGORY E Employer name Suffolk County Amount $52,502.01 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIGLIO, MARY E Employer name Ogdensburg Corr Facility Amount $52,501.72 Date 06/16/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARIFIPOUR, TINA M Employer name Department of Motor Vehicles Amount $52,501.66 Date 09/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, ANTHONY D Employer name Smithtown CSD Amount $52,500.81 Date 11/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEASE, ANTHONY M Employer name Orange County Amount $52,500.49 Date 11/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACIONE, FRANCO Employer name Nassau Health Care Corp. Amount $52,500.40 Date 08/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSONS, CATHERINE M Employer name Town of Bolton Amount $52,500.28 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SITRIN-MOORE, SHARON E Employer name NYS Senate Regular Annual Amount $52,500.24 Date 05/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILBAULT, RICHARD B, JR Employer name Dept Labor - Manpower Amount $52,500.21 Date 12/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, PHILIP T, JR Employer name Boces-Orange Ulster Sup Dist Amount $52,500.20 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVIERI, CHRISTINE Employer name Dutchess County Amount $52,500.13 Date 02/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, JOSELYNE C Employer name Buffalo Psych Center Amount $52,500.07 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIANO, STEPHEN J Employer name West Babylon Fire District Amount $52,500.06 Date 07/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LODINI, DONNA M Employer name Rockland County Amount $52,499.69 Date 05/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CLEMENTE, JOSEPH P Employer name Levittown UFSD-Abbey Lane Amount $52,499.42 Date 09/04/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARNER, STACY A Employer name Commission On Judicial Conduct Amount $52,499.29 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRASSADONIA, MICHAEL L Employer name City of Rochester Amount $52,499.24 Date 12/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPARKS, EDWARD G, JR Employer name Helen Hayes Hospital Amount $52,499.06 Date 02/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHRIES, JAMES Employer name Pine Plains CSD Amount $52,499.05 Date 07/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES WINTER, ROXANNE Employer name HSC at Brooklyn-Hospital Amount $52,499.03 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, DEIDRE N Employer name HSC at Brooklyn-Hospital Amount $52,499.03 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOVALCHUK, NATALIYA Employer name Erie County Medical Center Corp. Amount $52,498.73 Date 03/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOGUT, BECKY A Employer name Utica City School Dist Amount $52,498.59 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHANEUF, CHRISTINE F Employer name E Syracuse-Minoa CSD Amount $52,498.57 Date 11/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEBHARDT, AMY M Employer name Wayne CSD Amount $52,498.44 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLAN, NANCY W Employer name Orange County Amount $52,498.26 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEU, SANDRA Employer name East Irondequoit CSD Amount $52,498.26 Date 01/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESTIZO-YENAL, EBRU Employer name Queens Borough Public Library Amount $52,497.96 Date 11/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHADDERS, CHRISTOPHER M Employer name Monroe County Amount $52,497.70 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, ANTHONY J Employer name Rochester Psych Center Amount $52,497.12 Date 01/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUBER, TARA Employer name SUNY at Stony Brook Hospital Amount $52,497.06 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLOSKEY, HOLLY A Employer name Saratoga County Amount $52,496.81 Date 01/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, CARLA D Employer name Warren County Amount $52,496.75 Date 09/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NABOZNY, JULIE A Employer name Children & Family Services Amount $52,496.64 Date 06/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKLEY, RYAN J Employer name Woodbourne Corr Facility Amount $52,496.01 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, MARILYN Employer name Brooklyn DDSO Amount $52,495.97 Date 01/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOCOUM, JENNIFER P Employer name Bernard Fineson Dev Center Amount $52,495.82 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAWOTKA, PAUL R, JR Employer name Boces-Orleans Niagara Amount $52,495.65 Date 08/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINBERG, SETH A Employer name North Colonie CSD Amount $52,495.35 Date 11/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYREE, KELVIN G Employer name Town of Greenburgh Amount $52,495.06 Date 06/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, MARC L Employer name Town of Jefferson Amount $52,495.03 Date 10/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENZA, MATTEO Employer name Thruway Authority Amount $52,494.77 Date 08/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAMPINE, KIMBERLY A Employer name Gouverneur CSD Amount $52,494.73 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, KAREN A Employer name Thruway Authority Amount $52,494.67 Date 06/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, JACQUELYN T Employer name Dept Labor - Manpower Amount $52,494.49 Date 01/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, RALPH T Employer name New York Public Library Amount $52,494.19 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDOW, SHAWN C Employer name Dept Transportation Region 6 Amount $52,494.13 Date 09/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONY, MATTHEW J Employer name Dept Labor - Manpower Amount $52,494.08 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, RALPH D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $52,494.05 Date 02/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYCOCK, HAROLD C, JR Employer name Nassau Health Care Corp. Amount $52,493.81 Date 06/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERY, CHARLES W Employer name Bethlehem CSD Amount $52,493.74 Date 10/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVERIO SENIA, GINA L Employer name Niagara Falls Pub Water Auth Amount $52,493.70 Date 06/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITKOWSKI, MICHAEL F, JR Employer name Dept Transportation Region 4 Amount $52,493.29 Date 09/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESCENSKI, CHRISTOPHER J Employer name Town of Riverhead Amount $52,492.74 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, AMY L Employer name Dept Labor - Manpower Amount $52,492.63 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOND, TIMOTHY A Employer name Clinton Corr Facility Amount $52,492.36 Date 01/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTES, GEORGE L Employer name Hudson Valley DDSO Amount $52,492.29 Date 02/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, KEVIN J Employer name Town of Queensbury Amount $52,491.87 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, MICHAEL V Employer name Troy Housing Authority Amount $52,491.74 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN M Employer name Fourth Jud Dept - Nonjudicial Amount $52,491.48 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JODI L Employer name Finger Lakes DDSO Amount $52,491.46 Date 02/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROD, LISA R Employer name NYS Community Supervision Amount $52,491.44 Date 01/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARINO, PAUL V Employer name Green Haven Corr Facility Amount $52,491.15 Date 09/24/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, MICHAEL E Employer name Dept Transportation Region 3 Amount $52,491.01 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANGELOSI, TERRENCE Employer name Half Hollow Hills CSD Amount $52,490.98 Date 02/19/2013 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