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 FOOKS, DAWN M Employer name Genesee County Amount $51,046.30 Date 07/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, JOSE A Employer name Oyster Bay Sewer District Amount $51,046.13 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NEILL, RONNA N Employer name State Insurance Fund-Admin Amount $51,045.88 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORANDI, MONICA E Employer name Boces Westchester Sole Supvsry Amount $51,045.87 Date 03/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFITSCHER, ANNEMARIE Employer name Taconic DDSO Amount $51,045.69 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSEN, KRIS J Employer name SUNY College at Geneseo Amount $51,045.67 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWAN, TODD A Employer name Town of Sweden Amount $51,045.66 Date 11/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESSOURCES, MARIE AGNES Employer name New York Public Library Amount $51,045.29 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, RALPH V Employer name Long Island St Pk And Rec Regn Amount $51,045.25 Date 03/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, MARVO B Employer name Finger Lakes DDSO Amount $51,045.22 Date 12/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ANN MARIE Employer name SUNY at Stony Brook Hospital Amount $51,044.99 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELD, BRADLEY B Employer name Groveland Corr Facility Amount $51,044.45 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTTA, EMELINDA Employer name Pilgrim Psych Center Amount $51,044.25 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONGDON, JOHN P, JR Employer name Village of Frankfort Amount $51,044.04 Date 04/21/1997 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MANGAN, BRENDA LEE Employer name Albany City School Dist Amount $51,043.86 Date 06/08/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYER, MARIE L Employer name Tompkins County Amount $51,043.68 Date 01/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONLAN-FITZGIBBON, REBEKAH J Employer name Tompkins County Amount $51,043.53 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENA, MARIA T Employer name Tompkins County Amount $51,043.33 Date 05/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMS, WILLIAM Z Employer name Tompkins County Amount $51,043.16 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZYMMEK, ANNE E Employer name Tompkins County Amount $51,043.14 Date 01/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CANN, TERESA M Employer name Tompkins County Amount $51,043.14 Date 09/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUBIN, CYNTHIA M Employer name Office of General Services Amount $51,043.10 Date 12/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, YVONNE R Employer name Department of Law Amount $51,043.10 Date 12/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLOGNA, VICKI W Employer name Workers Compensation Board Bd Amount $51,043.10 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWAK, ELIZABETH I Employer name SUNY Binghamton Amount $51,043.10 Date 09/15/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANZIONE, KAREN J Employer name North Babylon UFSD Amount $51,043.07 Date 03/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORST, LISA E Employer name Tompkins County Amount $51,043.04 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLUYTER-BENNETT, TAMI L Employer name Tompkins County Amount $51,043.01 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGLIARO, JANET Employer name Westbury Mem Public Library Amount $51,043.01 Date 04/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEENEY, PATRICK J Employer name City of Buffalo Amount $51,042.87 Date 06/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEBERT, BARBARA Employer name Burnt Hills-Ballston Lake CSD Amount $51,042.65 Date 07/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONIZ, KATHRYN L Employer name Town of Ulster Amount $51,042.51 Date 08/16/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASILIO, MATTHEW R Employer name Monroe County Amount $51,042.35 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, DALE A Employer name Dept Transportation Region 9 Amount $51,042.30 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTWELL, DAVID C Employer name Dept Transportation Region 4 Amount $51,042.29 Date 10/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, RUSSELL J Employer name Ausable Valley CSD Amount $51,041.91 Date 04/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEL, MICHAEL F Employer name Town of Waterford Amount $51,041.40 Date 07/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERSCHMAN, CHERYL M Employer name Massapequa Public Library Amount $51,041.32 Date 11/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, JEFFREY A Employer name Potsdam Housing Authority Amount $51,040.86 Date 09/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LEON, CATHERINE A Employer name Arlington CSD Amount $51,040.76 Date 07/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, VALONDA L Employer name Children & Family Services Amount $51,040.75 Date 06/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIX, LAURIE A Employer name Department of Tax & Finance Amount $51,040.49 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNIFFEN, ASHLEY L Employer name Taconic DDSO Amount $51,040.36 Date 09/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVOULT, BRIAN Employer name Long Island St Pk And Rec Regn Amount $51,040.12 Date 01/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYER, DAVID J Employer name Fayetteville-Manlius CSD Amount $51,040.06 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINS, ROBERT M, II Employer name Allegany County Amount $51,039.82 Date 07/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKIN, WILLIAM E, III Employer name Children & Family Services Amount $51,039.61 Date 02/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIANO, AMBER Employer name Supreme Ct Kings Co Amount $51,039.56 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETETTE, MARGARET C Employer name Livingston County Amount $51,039.46 Date 12/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, MARIANNE Employer name NYS Senate Regular Annual Amount $51,039.30 Date 06/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, LETICIA Employer name Westchester County Amount $51,039.01 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, BRITTNI M Employer name Erie County Amount $51,038.97 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, TIMOTHY M Employer name Tompkins County Amount $51,038.87 Date 11/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDRETH, JENNIFER JOHNSON Employer name Onondaga County Amount $51,038.64 Date 12/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDEN, JOHN L Employer name Rensselaer County Amount $51,038.53 Date 11/18/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIGLEY, RICHARD E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $51,038.48 Date 10/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DEBORAH L Employer name Cattaraugus County Amount $51,038.34 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKHAM, ROBERT M Employer name Town of Mount Hope Amount $51,038.21 Date 12/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKREIGN, LAWRENCE R Employer name Sunmount Dev Center Amount $51,038.16 Date 10/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASSMANN, KEITH Employer name Sachem CSD at Holbrook Amount $51,038.13 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, ALEXANDER D Employer name Onondaga Co Res Rec Agcy Amount $51,037.93 Date 12/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENLEY, COREY R Employer name Town of Hempstead Amount $51,037.80 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARPER, SHARON M Employer name Erie County Amount $51,037.73 Date 07/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KASPRZYK, ANDREW C Employer name Erie County Amount $51,037.55 Date 01/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, JOHN H Employer name Groveland Corr Facility Amount $51,037.49 Date 11/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPIANI, VALERIE A Employer name Spencerport CSD Amount $51,037.25 Date 04/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HITTLEMAN, MARGO J Employer name Cornell University Amount $51,037.14 Date 07/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, STEPHANIE L Employer name Office For Technology Amount $51,036.82 Date 10/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JIMENEZ, SOPHIA Employer name Town of Bedford Amount $51,036.52 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, TIMOTHY A Employer name Town of Minetto Amount $51,036.52 Date 08/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORRS, JAMES J Employer name Madison County Amount $51,035.45 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, DEBORAH L Employer name Broome DDSO Amount $51,035.34 Date 09/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, HANNAH R Employer name Albany County Amount $51,035.22 Date 06/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCIS, JAMES J Employer name Town of Cortlandt Amount $51,035.12 Date 06/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, MICHAEL O Employer name Tompkins County Amount $51,035.10 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENJAMIN, CHRISTOPHER D Employer name Orange County Amount $51,035.09 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FICORILLI, KRISTEN M Employer name Roswell Park Cancer Institute Amount $51,035.07 Date 09/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREGORY, MARY E Employer name Plainview-Old Bethpage CSD Amount $51,034.83 Date 12/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHTER, ATHENA C Employer name Erie County Medical Center Corp. Amount $51,034.82 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLE, BRENDAN J Employer name NYS Senate Regular Annual Amount $51,034.56 Date 02/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, KIMBERLY N Employer name Commission On Judicial Conduct Amount $51,034.12 Date 04/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEMPF, MICHAEL S Employer name City of Glen Cove Amount $51,033.97 Date 12/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHARF, LORI J Employer name SUNY College at Plattsburgh Amount $51,033.83 Date 10/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALIRE, CAROL L Employer name Erie County Amount $51,033.76 Date 07/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINCE, SHELLEY A Employer name Central NY DDSO Amount $51,033.54 Date 01/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRIS, MELISSA L Employer name City of Syracuse Amount $51,033.50 Date 07/25/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WASILEWSKI, LUCILLE Employer name Hyde Park CSD Amount $51,033.43 Date 11/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLSON, KATHERINE L Employer name Cornell University Amount $51,033.38 Date 02/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEZARES, NORMAN Employer name Warwick Valley CSD Amount $51,033.15 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUX, NANCY Employer name Monroe Woodbury CSD Amount $51,033.08 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUGIER, TAMMY-LYNN M Employer name Town of Ulster Amount $51,033.05 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTENSEN, DALE A Employer name Dept Transportation Region 6 Amount $51,033.01 Date 07/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSIA, GAYLOR J Employer name Dpt Environmental Conservation Amount $51,032.67 Date 09/09/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DENNIS J Employer name Town of Trenton Amount $51,032.12 Date 06/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACKEY, ROY L Employer name Town of Rockland Amount $51,032.04 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALLOTOLO, CATHERINE Employer name Schenectady County Amount $51,031.92 Date 10/31/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILDEBRAND, MAUREEN C Employer name Putnam County Amount $51,031.90 Date 10/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, ANN Employer name Bethpage UFSD Amount $51,031.78 Date 11/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERLING, LEE ANN J Employer name Town of Chili Amount $51,031.74 Date 05/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, MICHAEL S Employer name Western New York DDSO Amount $51,031.54 Date 09/18/2014 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