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 MANZO, MARCO Employer name City of Elmira Amount $50,900.31 Date 12/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABLE, RONALD J Employer name Thruway Authority Amount $50,900.00 Date 03/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORYC, ANNAMARIE Employer name Bellmore-Merrick CSD Amount $50,899.78 Date 01/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINDEY, GREGGORY C Employer name New York State Canal Corp. Amount $50,899.69 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOISCLAIR, RICHARD G Employer name Great Meadow Corr Facility Amount $50,899.47 Date 06/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STICKLES, KEVIN A Employer name Dutchess County Amount $50,899.16 Date 05/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TRACEY K Employer name Brooklyn DDSO Amount $50,899.09 Date 06/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNELL, DAWN E Employer name Gilboa-Conesville CSD Amount $50,899.06 Date 10/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRY-HAWATMEH, KELLY M Employer name City of Yonkers Amount $50,898.89 Date 09/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBEY, SHIRA B Employer name Pilgrim Psych Center Amount $50,898.88 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNZIATO, KRISTEN M Employer name Education Department Amount $50,898.72 Date 08/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVER, BRENDA T Employer name Onondaga County Amount $50,898.70 Date 07/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, JEFFREY C Employer name Five Points Corr Facility Amount $50,898.69 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREW, NANCY E Employer name Oneida City School Dist Amount $50,898.60 Date 09/07/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, ANGELA D Employer name Mt Pleasant Cottage Sch UFSD Amount $50,898.50 Date 11/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TABOCLAON, JAIRHO B Employer name HSC at Brooklyn-Hospital Amount $50,898.47 Date 02/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSIN, MATTHEW T Employer name Broome DDSO Amount $50,898.38 Date 05/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, STEVEN D Employer name Orleans County Amount $50,898.38 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, MINERVA Employer name Department of Motor Vehicles Amount $50,898.35 Date 07/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, CLIFFORD C Employer name Village of Corinth Amount $50,898.34 Date 05/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALZO, MARCIE L Employer name Erie County Amount $50,898.32 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROJAS, JULIAN A Employer name Town of East Hampton Amount $50,897.98 Date 09/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, SCOTTY Employer name Monroe County Amount $50,897.84 Date 02/27/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEICKERT, JESSICA Employer name SUNY at Stony Brook Hospital Amount $50,897.71 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONG, RICKY S Employer name Queens Borough Public Library Amount $50,897.58 Date 08/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLNER, DAWN M Employer name Chappaqua CSD Amount $50,897.41 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBOSA, GERMAN Employer name Westchester County Amount $50,897.13 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAPSER, CARRYN C Employer name Oswego County Amount $50,897.08 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name OUTLAW, TANISHA N Employer name Supreme Ct Kings Co Amount $50,896.67 Date 10/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, WENDY G Employer name Creedmoor Psych Center Amount $50,896.50 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLIZA, ROBERT J Employer name Gilboa-Conesville CSD Amount $50,896.20 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUQUETTE, ROBERT M Employer name Clinton Corr Facility Amount $50,896.00 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAH, NAYANA N Employer name SUNY Stony Brook Amount $50,895.76 Date 03/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, DEBORAH A Employer name North Babylon UFSD Amount $50,895.64 Date 10/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHARF, FLOYD E, II Employer name Chautauqua County Amount $50,895.59 Date 11/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, ADA M Employer name Rochester City School Dist Amount $50,895.30 Date 02/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUNTURI, LEVAN Employer name Garden City UFSD Amount $50,895.04 Date 03/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLE, JOSEPH F Employer name Ulster Correction Facility Amount $50,894.97 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, BEVERLY A Employer name Orange County Amount $50,894.93 Date 02/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREIRA, ADAO B Employer name Eastern NY Corr Facility Amount $50,894.83 Date 08/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, CLAIRE M Employer name SUNY College at Cortland Amount $50,894.82 Date 06/10/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, TERRY M Employer name SUNY College at Geneseo Amount $50,894.82 Date 06/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, JOSEN Employer name Westchester County Amount $50,894.82 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEACOCK, SHARON Employer name Capital District DDSO Amount $50,894.65 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNS, KYLE K Employer name Capital District DDSO Amount $50,894.52 Date 08/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALARCO, DENISE L Employer name Monroe County Amount $50,894.41 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, BRIAN P Employer name SUNY College at Cortland Amount $50,894.40 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRASCO, ROSA Employer name Boces Westchester Sole Supvsry Amount $50,894.28 Date 09/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLENN, GRETA T Employer name Pilgrim Psych Center Amount $50,894.07 Date 04/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONESKI, JOAN E Employer name Saratoga Springs City Sch Dist Amount $50,893.99 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIELDS, CATHERINE C Employer name Nassau County Amount $50,893.79 Date 06/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHRENS, DAVID M Employer name Steuben County Amount $50,893.63 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEHLE, MARY C Employer name City of Syracuse Amount $50,893.51 Date 02/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICCIO, BRENDA P Employer name NYS Mortgage Agency Amount $50,893.51 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THRASHER, PATRICK A Employer name Port Authority of NY & NJ Amount $50,893.50 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTLER, JEFFREY J Employer name Erie County Amount $50,893.41 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, JARRED A Employer name City of Ogdensburg Amount $50,893.40 Date 12/12/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HILO, JOSEPH J Employer name New York City Childrens Center Amount $50,893.14 Date 12/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, BRIAN E Employer name Greenburgh CSD Amount $50,893.12 Date 12/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMODIO, KIMBERLY A Employer name HSC at Syracuse-Hospital Amount $50,893.07 Date 04/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOWAN, JEREMY J Employer name Thruway Authority Amount $50,893.05 Date 10/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, TAMMY M Employer name Central NY DDSO Amount $50,892.82 Date 01/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEESEBORO, KAREN C Employer name Long Island Dev Center Amount $50,892.79 Date 03/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORRICO, GERALD J, JR Employer name Port Authority of NY & NJ Amount $50,892.75 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTIDOR, CLAUDE Employer name East Ramapo CSD Amount $50,892.66 Date 10/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORVILLO, KATELYN I Employer name Ulster Correction Facility Amount $50,892.65 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULVANEY, STEPHEN H Employer name Town of Moravia Amount $50,892.65 Date 05/19/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINNER, MICHAEL J Employer name Bare Hill Correction Facility Amount $50,892.64 Date 07/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOBLE, ALAN M Employer name Education Department Amount $50,892.40 Date 07/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, LOU A Employer name Off Alcohol & Substance Abuse Amount $50,892.26 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, ELIZABETH M Employer name Taconic DDSO Amount $50,892.21 Date 10/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOTARY, COLLEEN J Employer name Central NY DDSO Amount $50,892.04 Date 02/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POIRIER, AMY M Employer name St Lawrence Psych Center Amount $50,891.96 Date 11/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANTZEN, ERIC C Employer name Town of Herkimer Amount $50,891.92 Date 05/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JOHN R, JR Employer name Suffolk County Amount $50,891.73 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRUSHKA, ESTHER T Employer name Queens Borough Public Library Amount $50,891.42 Date 10/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, GREGORY A Employer name Cassadaga Valley CSD Amount $50,891.35 Date 01/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SADOWSKY, NICHOLAS E Employer name Ridge Fire District Amount $50,891.27 Date 08/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMPINE, ERIC Employer name NYS Senate Regular Annual Amount $50,890.90 Date 06/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, DANA W, JR Employer name Saratoga County Amount $50,890.75 Date 06/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NASH, ANNE-MARIE Employer name Off of The State Comptroller Amount $50,890.59 Date 03/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGOS, CONRAD F Employer name Western NY Childrens Psych Center Amount $50,890.44 Date 09/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAMILE, CHRISTINE A Employer name Boces Suffolk 2Nd Sup Dist Amount $50,890.24 Date 05/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINCOLN, EARL J Employer name Hannibal CSD Amount $50,890.24 Date 06/10/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTS, AMANDA J Employer name Sunmount Dev Center Amount $50,890.07 Date 03/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ARTHUR L Employer name Brocton CSD Amount $50,890.07 Date 03/12/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYKES, CHARLES R Employer name Town of Amherst Amount $50,889.84 Date 05/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWARE, KARL V Employer name Div Criminal Justice Serv Amount $50,888.59 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEEKS, GLEN A Employer name Taconic St Pk And Rec Regn Amount $50,888.39 Date 02/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOJAC, JANE C Employer name Westchester County Amount $50,888.14 Date 07/26/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIBELLO, SUZANNE Employer name Westchester County Amount $50,888.14 Date 07/31/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLE, LINDA E Employer name Westchester County Amount $50,888.14 Date 12/11/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JOAN Employer name Westchester County Amount $50,888.14 Date 06/30/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANDE, MICHELLE M Employer name Oneida County Amount $50,887.31 Date 07/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, REBECCA L Employer name City of Buffalo Amount $50,887.25 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LONG, HEATHER A Employer name City of Jamestown Amount $50,887.15 Date 02/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HUGH, SALLY A Employer name Kingston City School Dist Amount $50,887.10 Date 03/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYMECK, KRISTINE A Employer name Nassau County Amount $50,886.70 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PAGAN, SHARON Employer name South Country CSD - Brookhaven Amount $50,886.56 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, FREDRICK P Employer name Boces-Onondaga Cortland Madiso Amount $50,886.50 Date 12/13/2012 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