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 VARMA, SHASHI Employer name State Insurance Fund-Admin Amount $51,196.51 Date 10/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELAZQUEZ, MARGARET Employer name State Insurance Fund-Admin Amount $51,196.51 Date 06/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITELLO, JOANN Employer name State Insurance Fund-Admin Amount $51,196.51 Date 11/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, BRIDGETT CUMMINGS Employer name State Insurance Fund-Admin Amount $51,196.51 Date 01/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, ROSA E Employer name Orange County Amount $51,196.15 Date 04/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOLINO, SANDRA L Employer name Port Chester Housing Authority Amount $51,196.08 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOCHKAREVA, KSENIYA Y Employer name Dept of Financial Services Amount $51,195.83 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, BRYON R Employer name Watertown Corr Facility Amount $51,195.59 Date 04/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESSIONS, MICHELLE A Employer name HSC at Syracuse-Hospital Amount $51,195.51 Date 05/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, GLENDA Employer name State Insurance Fund-Admin Amount $51,195.47 Date 10/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREIUOLO, GAIL Employer name Boces-Nassau Sole Sup Dist Amount $51,195.34 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARK-HANSON, ROBIN D Employer name City of Mount Vernon Amount $51,195.31 Date 02/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERONE, ANTONETTA Employer name City of Mount Vernon Amount $51,195.31 Date 09/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARLNOSKI, MAUREEN MC ELLIGOTT Employer name Monroe County Amount $51,195.14 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUERBACH, PETER B Employer name Boces-Orange Ulster Sup Dist Amount $51,195.08 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORLEY, KENNETH A Employer name Chautauqua County Amount $51,195.01 Date 11/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, YOLANDA C Employer name City of Mount Vernon Amount $51,195.01 Date 01/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHILO, PAUL J Employer name Monroe County Amount $51,194.99 Date 04/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARD, CLAIRE R Employer name Jamestown Community College Amount $51,194.65 Date 07/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, MONA LISA R Employer name Bronx Psych Center Amount $51,194.41 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLEGEL, ERIC J Employer name Dept Transportation Region 5 Amount $51,194.08 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRELLA, CHRISTINA Employer name Locust Valley CSD Amount $51,194.02 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, CHRISTINA Employer name Montgomery County Amount $51,193.90 Date 03/17/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, JENNIFER M Employer name Albany Public Library Amount $51,193.46 Date 06/30/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISSI, ANTHONY J Employer name New York State Canal Corp. Amount $51,193.24 Date 05/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSON, TAMARA R Employer name Orange County Amount $51,193.20 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUCSERA, JOHN J Employer name Town of Southold Amount $51,193.19 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTHENBERGER, JAYNA M Employer name Western New York DDSO Amount $51,193.18 Date 01/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHL, SHARON L Employer name Bethlehem CSD Amount $51,193.03 Date 10/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNDE, LINDA Employer name Islip Resource Recovery Agcy Amount $51,192.75 Date 08/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTRES, GINA M Employer name Orange County Amount $51,192.55 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOOD-HELM, CAROL V Employer name Orange County Amount $51,192.55 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCISZEWSKI, GARY L Employer name Albion Corr Facility Amount $51,192.54 Date 08/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHELMETTY, MARITZA Employer name Orange County Amount $51,192.48 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAGRECA, EILEEN MCGOW Employer name Orange County Amount $51,192.46 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, GARY K Employer name Dept Transportation Region 10 Amount $51,192.43 Date 10/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANKINS, JOHN A Employer name Orange County Amount $51,192.33 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DES MARAIS, RENEE Employer name Taconic DDSO Amount $51,192.24 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARCARAMO, PAUL D Employer name Taconic St Pk And Rec Regn Amount $51,191.94 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSON, BRADLEY J Employer name Hudson River Park Trust Amount $51,191.92 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNANY, LESA A Employer name Department of Law Amount $51,191.88 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITLOX, MARIA P Employer name Cornell University Amount $51,191.84 Date 12/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARQUHAR, KELLY A Employer name Montgomery County Amount $51,191.66 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name XENAKIS, MARIANNE G Employer name Farmingdale UFSD Amount $51,191.58 Date 06/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, JOHN F Employer name Canisteo-Greenwood CSD Amount $51,191.58 Date 05/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDING, CONSTANCE M Employer name Central NY DDSO Amount $51,191.54 Date 09/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, LISA A Employer name Warren County Amount $51,191.15 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, MICHAEL W Employer name Thruway Authority Amount $51,191.09 Date 11/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ALLEN, LEO T C Employer name SUNY Albany Amount $51,191.02 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name APPIAH, SOLOMON Employer name HSC at Brooklyn-Hospital Amount $51,190.88 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBIN, NANCY Employer name Helen Hayes Hospital Amount $51,190.84 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTS, ALEXIS A Employer name Central NY DDSO Amount $51,190.83 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, JASON C Employer name Div Military & Naval Affairs Amount $51,190.70 Date 04/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIGSBY, LAWRENCE Employer name Cattaraugus County Amount $51,190.65 Date 08/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLMSBEE, TODD R Employer name Tonawanda City School Dist Amount $51,189.93 Date 10/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYMOND, KEITH S Employer name Central NY Psych Center Amount $51,189.77 Date 02/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSKOWITZ, NATALIE I Employer name Glen Cove City School Dist Amount $51,189.70 Date 09/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, MICHAEL W, JR Employer name Town of Marion Amount $51,189.53 Date 11/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, TAMICKA A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $51,189.34 Date 09/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, JENNIFER A Employer name Capital District DDSO Amount $51,189.29 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, ANNE B Employer name Suffolk County Amount $51,189.20 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name NADLER, MARISA Employer name South Orangetown CSD Amount $51,189.19 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSE, CHARLES B, II Employer name City of Ithaca Amount $51,189.12 Date 05/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNZE-KHOKHAR, KATHERINE L Employer name Huntington UFSD #3 Amount $51,189.10 Date 03/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJEUS, YVON Employer name Rockland County Amount $51,189.01 Date 07/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTEN, CHRISTOPHER C Employer name Boces-Onondaga Cortland Madiso Amount $51,188.89 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONCONI, LINDA J Employer name Town of Fishkill Amount $51,188.80 Date 08/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRIQUES, SYDNEY R Employer name City of Poughkeepsie Amount $51,188.67 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JEFFREY W Employer name Wayne Co Water & Sewer Auth Amount $51,188.62 Date 10/21/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RELYEA, JOSHUA M Employer name Tompkins County Amount $51,188.60 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEYOSKEY, CANDACE M Employer name Department of Tax & Finance Amount $51,188.58 Date 07/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUES, EDUARDO D Employer name Westchester County Amount $51,187.67 Date 05/13/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGAN, EDGAR, JR Employer name State Insurance Fund-Admin Amount $51,187.61 Date 08/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTE, ANGELO J Employer name Education Department Amount $51,187.51 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKBOURN, LAWRENCE A Employer name Attica Corr Facility Amount $51,187.35 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORIANO, NATALIE Employer name Westchester County Amount $51,187.18 Date 07/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, MATTHEW W Employer name Olympic Reg Dev Authority Amount $51,187.14 Date 07/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERSHATSKY, ANNE M Employer name Town of Huntington Amount $51,186.92 Date 10/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KERI L Employer name Town of Huntington Amount $51,186.92 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name POFF, AMY E Employer name Tioga County Amount $51,186.74 Date 12/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACCARDI, LAURA F Employer name Patchogue-Medford Pub Library Amount $51,186.25 Date 08/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, MAI-LEEN Employer name Roswell Park Cancer Institute Amount $51,186.16 Date 06/23/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC EWAN, BRANDON F Employer name Village of Sidney Amount $51,185.87 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLAS, DIONNEDRA I Employer name Taconic DDSO Amount $51,185.71 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, DAVID T Employer name New York State Assembly Amount $51,185.43 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEITZEL, SARA J Employer name New York State Assembly Amount $51,185.43 Date 12/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEVES, JANICE E Employer name New York State Assembly Amount $51,185.43 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, WILLIAM R Employer name Jefferson County Amount $51,185.20 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILEY, JOHN M Employer name Jefferson County Amount $51,185.20 Date 02/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, FRANTZ Employer name Hudson Valley DDSO Amount $51,185.19 Date 06/11/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZITO, JESSICA Employer name SUNY College at Cortland Amount $51,185.04 Date 11/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, FREDERICK M Employer name St Lawrence County Amount $51,184.65 Date 05/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEYANT, CHRISTIAN W Employer name Appellate Div 3Rd Dept Amount $51,184.61 Date 01/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARDARO-GOMM, CATHERINE E Employer name Germantown CSD Amount $51,184.10 Date 09/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, HARRY C Employer name Westchester County Amount $51,183.76 Date 05/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPKE, GARY R Employer name Erie County Amount $51,183.51 Date 03/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPPINO, FRANCINE D Employer name Town of Bedford Amount $51,183.41 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC SHANE, FRANK A Employer name NYC Family Court Amount $51,183.40 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASER-JACKSON, RONELLA Employer name Brooklyn Public Library Amount $51,183.23 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, RUSSELL A Employer name Lakeview Shock Incarc Facility Amount $51,183.03 Date 08/22/1988 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