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 TORTORELLA, JANINE A Employer name Suffolk County Amount $50,999.78 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISENBERG, BRIAN P Employer name Syracuse Urban Renewal Agcy Amount $50,999.78 Date 12/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISSON, RODERICK A Employer name Town of Clarksville Amount $50,999.73 Date 03/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAASEWE, SIAKA L Employer name Division of Human Rights Amount $50,999.64 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCHESE, PEGGY S Employer name Sullivan County Amount $50,999.40 Date 09/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, THOMAS J Employer name Rush-Henrietta CSD Amount $50,999.02 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGLIN, IVAN C Employer name Town of Oyster Bay Amount $50,998.08 Date 06/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANCHARD, JOSEPH J Employer name Town of Oyster Bay Amount $50,998.08 Date 08/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIN, GAYLE K Employer name Town of Oyster Bay Amount $50,998.08 Date 03/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE-MC WILLIAMS, CATHERINE Employer name Town of Oyster Bay Amount $50,998.08 Date 12/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCO, TERESA A Employer name Town of Oyster Bay Amount $50,998.08 Date 03/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBIN, STANLEY Employer name Town of Oyster Bay Amount $50,998.08 Date 07/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANAMON, LAUREN B Employer name Town of Oyster Bay Amount $50,998.08 Date 06/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEIN, DANIEL T Employer name Town of Oyster Bay Amount $50,998.08 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAMIELLO, TONI ANN Employer name Town of Oyster Bay Amount $50,998.08 Date 12/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHELAN, LEONILDA C Employer name Town of Oyster Bay Amount $50,998.08 Date 04/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VOORHIS, MARY V Employer name Livingston County Amount $50,997.88 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, CHRISTIAN M Employer name Boces-Erie 1St Sup District Amount $50,997.45 Date 02/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, SAMUEL P Employer name SUNY Brockport Amount $50,997.15 Date 05/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, MOLANA T Employer name Department of Health Amount $50,997.09 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRO, JENNIFER G Employer name Nassau County Amount $50,996.82 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLUDE, ALBERT W Employer name Glen Cove City School Dist Amount $50,996.74 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, TRICIA L Employer name Finger Lakes DDSO Amount $50,996.67 Date 02/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, SUSAN C Employer name Sweet Home CSD Amrst&Tonawanda Amount $50,996.39 Date 02/01/1966 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSTODI, LINDA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $50,996.39 Date 09/13/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OPALA, DEBBIE A Employer name Sweet Home CSD Amrst&Tonawanda Amount $50,996.39 Date 11/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, JUDITH E Employer name Sweet Home CSD Amrst&Tonawanda Amount $50,996.39 Date 11/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLORY, SHALINA L Employer name Department of Transportation Amount $50,995.68 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELVECCHIO, CHRISTOPHER J Employer name Nassau County Amount $50,995.48 Date 02/06/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NICOLAUS, JAMES E Employer name Central NY DDSO Amount $50,995.27 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, ALEXANDRA N Employer name Supreme Ct-Richmond Co Amount $50,995.19 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIBURDI, FRANK Employer name North Colonie CSD Amount $50,994.93 Date 07/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRK, GAIL M Employer name Carmel CSD Amount $50,994.60 Date 07/22/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOTHERAL, SUZANNE W Employer name Tompkins County Amount $50,994.57 Date 03/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESCOTT, DONNA Employer name Garden City Pk Fire & Water Dist Amount $50,994.31 Date 08/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAGNINA, TRISHA-GAY Employer name Capital District DDSO Amount $50,994.28 Date 04/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOD, DONALD L Employer name Erie County Amount $50,994.28 Date 10/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULBERT, KRISTOPHER J Employer name Kenmore Town-Of Tonawanda UFSD Amount $50,994.27 Date 10/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORD, STEVEN L Employer name Town of Rush Amount $50,994.23 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULVER, HENRY J Employer name City of Albany Amount $50,993.62 Date 05/07/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DIAZ, HARRY Employer name Monroe County Amount $50,993.08 Date 10/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINIOTIS, SHERRI R Employer name Mahopac CSD Amount $50,993.02 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, RAMONA Employer name Boces-Nassau Sole Sup Dist Amount $50,992.86 Date 09/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNBAR, MICHELLE L Employer name Wellsville CSD Amount $50,992.60 Date 03/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, GREGORY R Employer name Cayuga County Amount $50,992.35 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARKIN, CYNTHIA C Employer name Sunmount Dev Center Amount $50,991.86 Date 10/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLARD, MARC J Employer name Woodbourne Corr Facility Amount $50,991.54 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDBERG, CAROLE H Employer name Boces-Nassau Sole Sup Dist Amount $50,991.45 Date 09/01/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEGIN, KATHRYN M Employer name Rensselaer County Amount $50,991.44 Date 05/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, STEVEN G Employer name City of Oswego Amount $50,991.38 Date 12/03/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACARA, CYNTHIA L Employer name SUNY Buffalo Amount $50,991.33 Date 09/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, JONATHAN J Employer name St Lawrence Psych Center Amount $50,991.14 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAMETI, DANIEL Employer name City of Albany Amount $50,991.03 Date 01/15/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FAZIO-HART, CAROL A Employer name Town of Ramapo Amount $50,990.51 Date 01/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOGUE, LONIE H Employer name Broome DDSO Amount $50,990.44 Date 12/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMICO, DOLORES A Employer name West Seneca CSD Amount $50,990.33 Date 03/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, ALFRED, SR Employer name Creedmoor Psych Center Amount $50,990.03 Date 04/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEWCHUK, JULIE Employer name Monticello CSD Amount $50,990.03 Date 10/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI NOIA, PATRICIA Employer name SUNY at Stony Brook Hospital Amount $50,989.96 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FATA, ANTHONY Employer name Village of Rhinebeck Amount $50,989.82 Date 10/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHOUT, EDWARD J Employer name Town of Clarence Amount $50,989.81 Date 07/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANO-FARRELL, MICHELLE M Employer name Westchester Health Care Corp. Amount $50,989.45 Date 04/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, MICHAEL Employer name New York Public Library Amount $50,989.35 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETTINA, ANNMARIE Employer name Rockland Psych Center Amount $50,989.30 Date 04/27/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, JULIA A Employer name Nassau Health Care Corp. Amount $50,989.06 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARACAS, MICHELLE M Employer name Central NY Psych Center Amount $50,989.03 Date 01/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERCONE, SCOTT A Employer name City of Lockport Amount $50,989.02 Date 01/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, EARL G Employer name Shawangunk Correctional Facili Amount $50,989.01 Date 05/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINE, JEREMY M Employer name City of Buffalo Amount $50,988.92 Date 05/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIDEMAN, RUSSELL L Employer name Town of Yates Amount $50,988.90 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRMANN, MARGARET C Employer name Patchogue-Medford UFSD Amount $50,988.75 Date 10/14/1970 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, LINDA A Employer name Saratoga County Amount $50,988.72 Date 01/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, THOMAS L Employer name City of Binghamton Amount $50,988.71 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPRA, CHRISTINA R Employer name Greene Corr Facility Amount $50,988.60 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWMAN, LISA M Employer name Erie County Medical Center Corp. Amount $50,988.15 Date 12/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATH, PAUL N Employer name Town of Guilford Amount $50,988.13 Date 02/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIROZ, HILDA I Employer name NYS Mortgage Agency Amount $50,988.07 Date 10/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARIAS, NAKIMA I Employer name Division of State Police Amount $50,988.00 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRONSON, PAMELA S Employer name Mexico CSD Amount $50,987.97 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATKINS, JEFFREY P Employer name Village of Cazenovia Amount $50,987.90 Date 01/25/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AHERIN, TIMOTHY J Employer name Town of Marcellus Amount $50,987.68 Date 05/03/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, TIMOTHY S Employer name Central NY St Pk And Rec Regn Amount $50,987.61 Date 10/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLKA, KATHY A Employer name Royalton-Hartland CSD Amount $50,987.53 Date 05/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RONALD C, JR Employer name Department of Tax & Finance Amount $50,987.36 Date 04/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSE, JACKIE B Employer name Ulster County Amount $50,987.31 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEZEWSKI, STEPHEN R Employer name Steuben County Amount $50,987.12 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, LAURA D Employer name Genesee County Amount $50,987.07 Date 02/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINBERG, MARK L Employer name Dept Transportation Region 10 Amount $50,986.82 Date 08/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, DIANA E Employer name Kingsboro Psych Center Amount $50,986.60 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, WILLIAM D Employer name Town of Brighton Amount $50,986.45 Date 06/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVEZ, MODESTO A Employer name SUNY College at Purchase Amount $50,986.38 Date 06/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEDESCO, SALLY A Employer name Otsego County Amount $50,986.29 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ARCARA L Employer name Erie County Medical Center Corp. Amount $50,986.07 Date 02/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTES GOMEZ, EDUARDO Employer name Health Research Inc Amount $50,986.05 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAQVI, SYED G A Employer name Hudson Valley DDSO Amount $50,985.96 Date 02/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORROW, SHERYL A Employer name Saratoga County Amount $50,985.81 Date 04/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKER, DENISE S Employer name Greater Binghamton Health Center Amount $50,985.50 Date 10/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KELLIE J Employer name Chautauqua County Amount $50,985.48 Date 10/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, MICHELLE L Employer name City of Rochester Amount $50,985.47 Date 01/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAIEMENT, PAUL J Employer name Sunmount Dev Center Amount $50,985.46 Date 03/12/1987 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