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 FABIANO, FRANK J Employer name Town of North Hempstead Amount $50,729.52 Date 12/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLACZKO, DANIEL J Employer name Town of Camillus Amount $50,729.42 Date 01/12/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, KELLY M Employer name Hudson City School Dist Amount $50,729.40 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIR, PERRY J Employer name Niagara County Amount $50,729.34 Date 10/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTISON, ANITA M Employer name Allegany County Amount $50,729.13 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMARIA, JENNIFER D Employer name West Babylon UFSD Amount $50,728.95 Date 07/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINDLER, JASON R Employer name Genesee County Amount $50,728.90 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, CRAIG M Employer name Rockland Psych Center Amount $50,728.89 Date 01/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEODORE, JEAN J Employer name Office of Mental Health Amount $50,728.72 Date 05/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, KATHLEEN M Employer name Freeport UFSD Amount $50,728.58 Date 07/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHOMMACHANH, BOUNTHOM T Employer name Boces-Monroe Amount $50,728.34 Date 08/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESNIAK, ALAN B Employer name Dept Transportation Region 5 Amount $50,728.05 Date 06/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAMANSKI, ABIGAIL L Employer name Onondaga County Amount $50,727.93 Date 12/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLRIDGE, ELAINE A Employer name Baldwinsville CSD Amount $50,727.87 Date 10/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPPOLT, LOGAN E Employer name Levittown UFSD-Abbey Lane Amount $50,727.69 Date 02/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCKER, PATRICIA M Employer name Div Criminal Justice Serv Amount $50,727.57 Date 03/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWLAND, EDITH A Employer name Broome County Amount $50,727.57 Date 04/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORINI, JASON L Employer name SUNY Brockport Amount $50,727.53 Date 09/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, BRUCE D Employer name SUNY College at Purchase Amount $50,727.35 Date 04/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEACH, AMY S Employer name Belgium Cold Springs Fire Dis Amount $50,727.31 Date 01/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, KELLIE M Employer name City of Yonkers Amount $50,727.30 Date 01/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, PATRICIA E Employer name Lindenhurst UFSD Amount $50,727.26 Date 09/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUCCOLO, BRIAN D Employer name Albany County Amount $50,727.23 Date 01/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYRICK, LYNN Employer name Insurance Dept-Liquidation Bur Amount $50,727.04 Date 06/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESCHE, WILLIAM J Employer name SUNY College Technology Alfred Amount $50,727.00 Date 01/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLL, WILLIAM J Employer name Dept Transportation Reg 2 Amount $50,726.72 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, FRANCINE Employer name Westchester County Amount $50,726.52 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC INNIS, ELLEN C Employer name New York Public Library Amount $50,725.86 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMELIS, CHARLES Employer name Dutchess County Amount $50,725.69 Date 01/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, DONNA R Employer name HSC at Brooklyn-Hospital Amount $50,725.63 Date 09/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCA, JOHN S Employer name Bay Shore UFSD Amount $50,725.59 Date 10/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMEAU, MARIE ANDREE Employer name Bernard Fineson Dev Center Amount $50,725.55 Date 04/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA-LANDOW, IDA Employer name Division of Human Rights Amount $50,725.49 Date 04/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST BRICE, EVELYNE Employer name Rockland Psych Center Amount $50,725.40 Date 09/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTANA, FRANK A Employer name Troy Housing Authority Amount $50,725.36 Date 01/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNING, MARIE E Employer name Erie County Water Authority Amount $50,725.05 Date 08/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRBY, SHATOIYA E Employer name NYC Family Court Amount $50,725.03 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGGLES, PATRICIA M Employer name Town of Malta Amount $50,725.00 Date 12/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, MARTIN E Employer name NYS Senate Regular Annual Amount $50,724.95 Date 12/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNN, LACY L Employer name SUNY College at Cortland Amount $50,724.92 Date 09/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATTS, SANDRA M Employer name Finger Lakes DDSO Amount $50,724.85 Date 02/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YERYOMENKO, ANTON Employer name Dept of Financial Services Amount $50,724.62 Date 07/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, THOMAS J Employer name Rensselaer County Amount $50,724.16 Date 06/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYMANOWSKI, JACQUELINE M Employer name NYS Teachers Retirement System Amount $50,724.13 Date 06/10/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTISS, KENNETH P Employer name Thruway Authority Amount $50,724.03 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILBUR, BARBARA Employer name Oneida County Amount $50,723.88 Date 02/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOBLES, LORI ANN T Employer name Oneida County Amount $50,723.78 Date 06/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEY, JAMES D Employer name Town of Henrietta Amount $50,723.71 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASKELL, CATHY A Employer name Tioga County Amount $50,723.70 Date 08/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, REGINA E Employer name Div Alcoholic Beverage Control Amount $50,723.67 Date 04/24/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENKENSON, PAUL R Employer name Department of Motor Vehicles Amount $50,723.67 Date 01/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, RONALD S Employer name Dept Transportation Region 5 Amount $50,723.67 Date 09/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, J'VONN W Employer name Greenburgh Graham UFSD Amount $50,723.52 Date 03/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELDON, MARIANNE T Employer name Heuvelton CSD Amount $50,723.36 Date 10/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHORR, MEREDITH A Employer name State Insurance Fund-Admin Amount $50,723.26 Date 03/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTIGLIANO, MARIE J Employer name Saratoga County Amount $50,723.01 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, RODOLFO A, JR Employer name Ogdensburg Corr Facility Amount $50,722.87 Date 04/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILL, ERIK G Employer name Genesee County Amount $50,722.86 Date 11/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, JEFFREY P Employer name Ulster County Amount $50,722.84 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC WHARF, JUNE L Employer name SUNY College Environ Sciences Amount $50,722.79 Date 11/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEIGH-LEWIS, BENITA Employer name Department of Civil Service Amount $50,722.73 Date 08/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHIANO, GAIL Employer name Suffolk County Amount $50,722.70 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, JANESS L Employer name Housing Trust Fund Corp. Amount $50,722.69 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRUSO, GABRIELLE N Employer name Hoosic Valley CSD Amount $50,722.64 Date 01/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENO, ROBERT J Employer name City of Olean Amount $50,722.62 Date 03/20/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, PATRICE N Employer name Monroe County Amount $50,722.34 Date 11/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILCOX, TRAVIS M Employer name Auburn Corr Facility Amount $50,722.04 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFFEY, DANIEL J Employer name Suffolk County Amount $50,721.83 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JAMES T Employer name Rochester Psych Center Amount $50,721.16 Date 10/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, ASHLIE P Employer name Cornell University Amount $50,720.88 Date 06/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOTI, DYLAN P Employer name Dept of Public Service Amount $50,720.83 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARREN, MARK R Employer name Niagara County Amount $50,720.78 Date 02/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VORCE, ROGER L Employer name Town of Candor Amount $50,720.77 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHYMAUN, RICARDO C Employer name Columbia County Amount $50,720.61 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEYS, CYNTHIA A Employer name Capital District DDSO Amount $50,720.40 Date 10/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIEDERBACH, CHRISTA M Employer name Central NY DDSO Amount $50,720.12 Date 12/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINEMAN, MARK L Employer name Town of Middlebury Amount $50,719.93 Date 09/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLBACH, FRANK L Employer name Office of General Services Amount $50,719.83 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUALEH ABDULLAH, SAEED Employer name Buffalo City School District Amount $50,719.78 Date 07/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, ANDREA M Employer name Rensselaer County Amount $50,719.60 Date 06/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEHLINGER, LINDA J F Employer name City of Tonawanda Amount $50,719.57 Date 06/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONACO, MARGARET A Employer name SUNY College at Oneonta Amount $50,719.56 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, AARON R Employer name Executive Chamber Amount $50,719.39 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS-NOI, MARY K Employer name NYS School Bd Association Amount $50,719.23 Date 12/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANNONE, MARGERY S Employer name Suffolk County Amount $50,719.12 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ZACHARY R Employer name Buffalo Psych Center Amount $50,718.99 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, MING Employer name Dept Labor - Manpower Amount $50,718.61 Date 10/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FOREST-QUA, JOANNE L Employer name SUNY Albany Amount $50,718.61 Date 07/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TONGE-MASON, IRMA Employer name Long Island St Pk And Rec Regn Amount $50,718.36 Date 03/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELINSKY, JACQUELINE M Employer name Ulster County Amount $50,718.33 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCONTI, KAREN J Employer name Town of Babylon Amount $50,718.30 Date 09/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMPONE, MICHAEL THOMAS V Employer name City of Mount Vernon Amount $50,718.24 Date 01/11/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PEREZ, BRAULIO Employer name SUNY at Stony Brook Hospital Amount $50,718.21 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYCOOK, GWEN M Employer name Chenango County Amount $50,717.74 Date 11/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, PHILIP J Employer name Dept Transportation Region 5 Amount $50,717.00 Date 05/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMEE, MARLENA J Employer name SUNY Albany Amount $50,716.91 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIGRO, BRIAN J Employer name Erie County Medical Center Corp. Amount $50,716.86 Date 11/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE, SONJA Y Employer name Elmira Corr Facility Amount $50,716.84 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTHUR, NATACSHIA N Employer name Brooklyn DDSO Amount $50,716.79 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, EMERSON T Employer name SUNY Health Sci Center Brooklyn Amount $50,716.76 Date 11/18/2015 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