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 HU, WENHAN Employer name Dept Transportation Region 1 Amount $51,491.63 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOS, LINDA M Employer name Ninth Judicial Dist Amount $51,491.43 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, CHERYL M Employer name Genesee County Amount $51,491.29 Date 12/19/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name TICE, FRANKLIN J, III Employer name Dept Transportation Region 7 Amount $51,491.11 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, JOYCE V Employer name Ossining UFSD Amount $51,490.97 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name XANTHUS, STEPHANIE L Employer name Rockville Centre UFSD Amount $51,490.40 Date 10/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMPOLI, THOMAS R Employer name Schenectady County Amount $51,490.28 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAAVEDRA, GONZALO M Employer name HSC at Syracuse-Hospital Amount $51,490.17 Date 08/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURA, DESIREE L Employer name West Hempstead UFSD Amount $51,490.16 Date 12/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENTILCORE, MICHAEL B Employer name Central NY DDSO Amount $51,489.87 Date 03/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WACIENGA-RICE, JOY M Employer name Town of Cheektowaga Amount $51,489.54 Date 02/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARL, KENYA C Employer name SUNY at Stony Brook Hospital Amount $51,489.47 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI VIRGILIO, ANTHONY A Employer name Off of The State Comptroller Amount $51,489.33 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD-MEHRKENS, KATHLEEN Employer name Village of Bellport Amount $51,489.31 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLADD, JODIE A Employer name Office of General Services Amount $51,488.97 Date 03/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILHELM, VICTORIA E Employer name Staten Island DDSO Amount $51,488.97 Date 11/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRUE, SCOTT P Employer name Saranac Lake CSD Amount $51,488.97 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, CRAIG S Employer name Boces-Albany Schenect Schohari Amount $51,488.93 Date 10/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFE, SUSAN M Employer name HSC at Syracuse-Hospital Amount $51,488.59 Date 06/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE PAULIS, MAUREEN Employer name Village of Rockville Centre Amount $51,488.53 Date 07/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, MICHAEL S Employer name North Babylon UFSD Amount $51,488.26 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REXFORD, BRIAN E Employer name Dept Labor - Manpower Amount $51,488.24 Date 11/17/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI, XIAOFEI Employer name Albany Public Library Amount $51,488.24 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUPA, MEDARDO J Employer name Village of Spring Valley Amount $51,487.97 Date 12/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, DAVID W Employer name Department of Motor Vehicles Amount $51,487.83 Date 07/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRATTO, ALFRED S Employer name City of Syracuse Amount $51,487.62 Date 01/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, JOHN H Employer name Erie County Medical Center Corp. Amount $51,487.42 Date 03/17/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREUER, HEATHER L Employer name Schenectady County Amount $51,487.30 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'TOOLE, TERRENCE P Employer name Village of Westbury Amount $51,487.12 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCI, ROBERT A Employer name Dept Transportation Region 4 Amount $51,486.95 Date 10/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGIBBONS, MARGARET A Employer name Oswego County Amount $51,486.92 Date 08/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDINALE, MICHELLE M Employer name Div Criminal Justice Serv Amount $51,486.62 Date 02/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STENZEL, DEBRA A Employer name Iroquois CSD Amount $51,486.37 Date 12/06/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVA, MONICA L Employer name Ontario County Amount $51,486.25 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOTO, ELIZABETH A Employer name Island Trees Public Library Amount $51,486.11 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANESE, MICHAEL A Employer name Niagara Falls Pub Water Auth Amount $51,485.89 Date 02/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELORENZO, KRISTINE Employer name Nassau Health Care Corp. Amount $51,485.81 Date 12/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULES, TIMOTHY C Employer name SUNY Stony Brook Amount $51,485.60 Date 07/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, PAMELA J Employer name Boces-Tompkins Seneca Tioga Amount $51,485.35 Date 02/13/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONTAINE, ROBERT D, III Employer name Dutchess County Amount $51,485.26 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIELDS, ROD A Employer name Justice Center For Protection Amount $51,485.14 Date 08/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIDRICK, JASON L Employer name Jefferson County Amount $51,485.12 Date 08/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERWERFF, MARYANN Employer name Mt Vernon City School Dist Amount $51,485.05 Date 01/19/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELFNER, GALE H Employer name Shenendehowa CSD Amount $51,484.75 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINGER, JESSICA K Employer name Western New York DDSO Amount $51,484.36 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, ROBERT G Employer name St Lawrence Psych Center Amount $51,484.25 Date 03/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHMAN, NATHAN A Employer name Boces-Jeff'son Lewis Hamilton Amount $51,483.17 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPPA, ALAN D Employer name Off of The State Comptroller Amount $51,482.69 Date 10/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, LESLIE P Employer name Bolivar Richburg CSD Amount $51,482.33 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBICHAUD, STEPHEN M Employer name Department of Tax & Finance Amount $51,482.27 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, TIMOTHY M Employer name SUNY Buffalo Amount $51,482.14 Date 07/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLST, JILL M Employer name Erie County Medical Center Corp. Amount $51,481.67 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBSTER, DALE E Employer name SUNY College at Oneonta Amount $51,481.56 Date 04/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUNKE, TONI J Employer name City of Batavia Amount $51,481.43 Date 10/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORNE, ROBERT A, JR Employer name Div Military & Naval Affairs Amount $51,481.16 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUHOVSKY, LYNELLE C Employer name Wyandanch UFSD Amount $51,481.12 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DAVID R Employer name City of Ithaca Amount $51,480.92 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTLE, DARLENE A Employer name Middle Country CSD Amount $51,480.83 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONG, TODD M Employer name City of Syracuse Amount $51,480.58 Date 01/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHEL, JEAN D Employer name Hudson Valley DDSO Amount $51,480.55 Date 08/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEVELAND, CATHERINE C Employer name Corinth CSD Amount $51,480.33 Date 02/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUEVAS, RANDHOL R Employer name Rockland County Amount $51,480.13 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOULOUTE, FIONA N Employer name Westchester County Amount $51,480.12 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMIANI, ANTONINO E Employer name Johnson City CSD Amount $51,479.98 Date 09/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENNEY, PADEN C Employer name City of Rochester Amount $51,479.91 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HADDON, STEVEN R Employer name Dept Transportation Region 4 Amount $51,479.86 Date 02/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMBACH, CHARLES J Employer name Smithtown CSD Amount $51,479.77 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, VERONICA MARIE Employer name Division of State Police Amount $51,479.74 Date 07/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA-TORRES, MARISOL Employer name Orange County Amount $51,479.41 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYRES, KURTIS J Employer name Cortland County Amount $51,479.10 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANGBURN, GREGG F Employer name Nassau County Amount $51,478.82 Date 12/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, LOIS J Employer name Oswego County Amount $51,478.79 Date 09/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMERNIK, KATHERINE A Employer name Chautauqua County Amount $51,478.61 Date 01/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENTWORTH, KAREN S Employer name Cornell University Amount $51,478.37 Date 11/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLOWAY, CYNTHIA Y Employer name Western New York DDSO Amount $51,478.28 Date 08/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENTON, ANDREW J Employer name Dept Transportation Region 1 Amount $51,477.95 Date 01/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEVELAND, TATIANA N Employer name Department of Health Amount $51,477.58 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKLEY, RAYMOND L Employer name City of New Rochelle Amount $51,477.49 Date 01/28/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BUNDY, DEBORAH J Employer name SUNY Binghamton Amount $51,477.36 Date 05/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, STEPHEN J Employer name Alfred-Almond CSD Amount $51,477.36 Date 01/26/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCE, MARISSA A Employer name Rensselaer County Amount $51,477.15 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, JAY M Employer name Mayfield CSD Amount $51,477.04 Date 09/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, LORRAINE J Employer name Children & Family Services Amount $51,476.87 Date 07/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILFOYLE, JOHN M Employer name Fishkill Corr Facility Amount $51,476.74 Date 01/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, LUIS A Employer name Rockville Centre Pub Library Amount $51,476.57 Date 01/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIEHL, JODY Employer name Ellenville CSD Amount $51,476.48 Date 01/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEED, ANTHONY R Employer name Schuyler County Amount $51,476.47 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAMFELD, CHRISTOPHER P Employer name Town of Southampton Amount $51,476.26 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, TANIA C Employer name Northport East Northport UFSD Amount $51,475.98 Date 09/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WROBEL, NANCY B Employer name Thruway Authority Amount $51,475.92 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SANTIS, CHRISTOPHER J Employer name Village of Solvay Amount $51,475.75 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CISZAK, DENISE R Employer name Town of Concord Amount $51,475.26 Date 06/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULOSE, MARKOSE V Employer name Dutchess County Amount $51,475.00 Date 01/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAEHNERT, VICKI A Employer name Dutchess County Amount $51,474.98 Date 03/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, KIMBERLEY A Employer name Dutchess County Amount $51,474.95 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNTERBURGER, SHERRIE A Employer name Western New York DDSO Amount $51,474.78 Date 08/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIOLO, PETER D Employer name Suffolk County Amount $51,474.78 Date 02/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIGAN, PATRICE A Employer name Department of Motor Vehicles Amount $51,474.33 Date 04/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, MARY ANNE Employer name Town of Chili Amount $51,473.94 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, KIMBERLY M Employer name Off of The State Comptroller Amount $51,473.93 Date 01/26/1989 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