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 PLATTE, RHONDA L Employer name Niagara County Amount $51,017.22 Date 03/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETT, MICHAEL J, SR Employer name Holland Patent CSD Amount $51,016.98 Date 04/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, KIMBERLY T Employer name Wende Corr Facility Amount $51,016.91 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, ROXANNE S Employer name New York Public Library Amount $51,016.72 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOFF, HEATH M Employer name Delaware County Amount $51,016.38 Date 03/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALUSKA, PETER M Employer name Cayuga County Amount $51,016.29 Date 09/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGELOPOULOS, CHRISTOPHER Employer name Port Washington UFSD Amount $51,016.19 Date 09/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETYN, MEGHAN E Employer name City of Buffalo Amount $51,015.81 Date 05/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLTS, SCOTT O Employer name Village of Cooperstown Amount $51,015.64 Date 05/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARGENTO, ALFONSO Employer name Village of Lawrence Amount $51,015.52 Date 06/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUYLEN, GINA N Employer name Staten Island DDSO Amount $51,015.09 Date 06/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERLAZZO, LISA D Employer name Department of Tax & Finance Amount $51,015.01 Date 03/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEEKS, BRENDA D Employer name Central NY DDSO Amount $51,014.91 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREVER, RYAN P Employer name City of Rome Amount $51,014.87 Date 02/06/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RODRIGUEZ, KATHERINE E Employer name City of Yonkers Amount $51,014.75 Date 02/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, LISA A Employer name Corning Community College Amount $51,014.63 Date 12/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, DARLIN Employer name Monroe County Amount $51,014.47 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY-YAVONDITTE, TYS L Employer name Department of Law Amount $51,014.16 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, AMBER LYNN Employer name Western New York DDSO Amount $51,013.79 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC COOEY, TIMOTHY P Employer name Dept Transportation Region 1 Amount $51,013.70 Date 01/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, PAUL H Employer name SUNY College Technology Delhi Amount $51,013.36 Date 04/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALESSANDRA, VICKIE A Employer name Monroe County Amount $51,013.22 Date 08/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, VALERIE Employer name Supreme Ct Kings Co Amount $51,012.95 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURTAGH, SEAN M Employer name Franklin Corr Facility Amount $51,012.84 Date 11/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSKEY, CHRISTOPHER J Employer name Office For Technology Amount $51,012.81 Date 01/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPAN, JERRY L Employer name Dept Transportation Region 7 Amount $51,012.77 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRT, JEFFREY L Employer name Children & Family Services Amount $51,012.75 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, MICHAEL B Employer name City of Rochester Amount $51,012.72 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CANTU, MICHAEL R Employer name City of Rochester Amount $51,012.72 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EDWARDS, CONNOR C Employer name City of Rochester Amount $51,012.72 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORABITO, KYLE P Employer name City of Rochester Amount $51,012.72 Date 07/18/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PEDICONE, ANTHONY T Employer name City of Rochester Amount $51,012.72 Date 03/14/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HAYES, MARK ALAN Employer name SUNY Binghamton Amount $51,012.50 Date 03/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORRITY, DALE P Employer name Lewis County Amount $51,012.25 Date 05/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAJARDO, LETICIA L Employer name SUNY at Stony Brook Hospital Amount $51,011.85 Date 10/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, TRACY M Employer name NYC Criminal Court Amount $51,011.68 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEIGHER, JONATHAN S Employer name Manhattan Psych Center Amount $51,011.43 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARSON, RICHARD A Employer name Willard Drug Treatment Campus Amount $51,011.34 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, NAOMI E Employer name Children & Family Services Amount $51,010.97 Date 04/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDEN, KIMBERLY A Employer name Town of Hempstead Amount $51,010.94 Date 12/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORE, BIANCA R Employer name Buffalo Psych Center Amount $51,010.68 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARKINS, JAMES G Employer name SUNY Inst Technology at Utica Amount $51,010.57 Date 08/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDUS, CHRISTOPHER J Employer name Middle Country CSD Amount $51,010.48 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEHOE, RICHARD Employer name Town of Hempstead Amount $51,010.20 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, DARYL L Employer name Chemung County Amount $51,010.14 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, CYNTHIA K Employer name SUNY College at Geneseo Amount $51,010.10 Date 07/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESSLER, RICHARD J, JR Employer name Village of Endicott Amount $51,009.70 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINSMORE, JAMES F Employer name Finger Lakes St Pk And Rec Reg Amount $51,009.61 Date 05/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOROWICZ, ETHAN E Employer name Wende Corr Facility Amount $51,009.58 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAVES, ELEANOR A Employer name Schoharie County Amount $51,009.29 Date 09/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, THOMAS F, JR Employer name Division of State Police Amount $51,008.97 Date 01/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLOWAY, JOHN H Employer name Sullivan West CSD Amount $51,008.95 Date 07/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, DANIEL E Employer name Upstate Correctional Facility Amount $51,008.78 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, BRUCE W Employer name Upstate Correctional Facility Amount $51,008.14 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, SHELLY F Employer name Steuben County Amount $51,008.08 Date 05/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, ELIZA M Employer name Children & Family Services Amount $51,007.61 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASTI, VIJAYA L Employer name Div Housing & Community Renewl Amount $51,007.10 Date 05/21/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, LEWIS B Employer name Jefferson County Amount $51,007.06 Date 06/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEZICK, LORI A Employer name Brentwood UFSD Amount $51,006.69 Date 09/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, CAROLYN N Employer name Amityville UFSD Amount $51,006.45 Date 03/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRERA, JANET A Employer name Lexington School For The Deaf Amount $51,006.28 Date 04/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAJOHR, DONALD L Employer name Central NY DDSO Amount $51,006.27 Date 11/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, JUSTIN A Employer name Town of Arcadia Amount $51,005.99 Date 10/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVANAUGH, PATRICK J Employer name Village of Alden Amount $51,005.55 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULASKI, DEANNA J Employer name Mohawk Valley Child Youth Serv Amount $51,005.43 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALAIMO, JAMES R Employer name Erie County Amount $51,005.43 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, MARK A Employer name Riverview Correction Facility Amount $51,005.39 Date 10/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERESOLI, JOHN F Employer name Dept Transportation Region 7 Amount $51,005.27 Date 10/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUKOSKI, STEPHEN D Employer name City of Rochester Amount $51,005.21 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHWESIK, MELANIE L Employer name Erie County Amount $51,004.98 Date 10/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMPSON-MYERS, RASHEEDA Employer name Brooklyn DDSO Amount $51,004.94 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, HAROLD D JR Employer name Chenango County Amount $51,004.92 Date 10/11/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, CELEEN A Employer name New Lebanon CSD Amount $51,004.74 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, MINERVA C Employer name Middle Country CSD Amount $51,004.07 Date 11/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, DAWN Employer name Erie County Amount $51,004.03 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEBASTIANO, TEENA M Employer name Wayne County Amount $51,003.72 Date 10/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINHART, STEPHANIE C Employer name Hadley-Luzerne CSD Amount $51,003.63 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKEFELLER, RYAN D Employer name Dpt Environmental Conservation Amount $51,003.30 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATEMAN, AMY L Employer name New York Public Library Amount $51,003.06 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, GIGI Employer name Metro New York DDSO Amount $51,002.93 Date 06/20/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYCHERT, ALICE M Employer name City of Hornell Amount $51,002.40 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLETCHER, KIM L Employer name Workers Compensation Board Bd Amount $51,002.38 Date 08/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFANGER, TIMOTHY R. Employer name Town of North Dansville Amount $51,002.06 Date 07/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESVOT, GILDA M Employer name NYC Convention Center OpCorp. Amount $51,001.91 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLWELL, KELLY L Employer name Broome DDSO Amount $51,001.80 Date 06/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIECHLE, REBECCA Employer name Carmel CSD Amount $51,001.77 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, LUZ M Employer name Roosevelt Island Oper Corp. Amount $51,001.69 Date 03/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDEZ, JOANN M Employer name Island Trees UFSD Amount $51,001.60 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, BRYAN A Employer name Clinton County Amount $51,001.35 Date 05/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, BRYAN L Employer name Town of North Harmony Amount $51,001.33 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATTANASIO, SUSAN M Employer name Schenectady County Amount $51,001.27 Date 07/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCMILLAN, JOHN D Employer name Genesee County Amount $51,001.26 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISPELL, JOHN R Employer name Ulster County Amount $51,000.28 Date 10/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SHOMB, ROCHELLE A Employer name Sunmount Dev Center Amount $51,000.10 Date 11/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIGAN, KRISTIN J Employer name NYS Senate Regular Annual Amount $51,000.04 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASISKO, SCOTT A Employer name Town of Owego Amount $51,000.04 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTESON, BRIAN L Employer name Town of Willing Amount $51,000.04 Date 01/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMINGTON, PATRICK M Employer name Town of Parishville Amount $51,000.00 Date 12/02/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERRETANI, JOSEPH L Employer name Village of Ossining Amount $51,000.00 Date 05/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMINIE, BRUCE D, II Employer name Capital District DDSO Amount $50,999.89 Date 05/07/1992 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