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 CHARDAVOYNE, CHARLES P Employer name Town of Hempstead Amount $49,674.64 Date 12/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, DANIELLE V Employer name Town of Hempstead Amount $49,674.64 Date 09/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLD, PHILIP Employer name Town of Hempstead Amount $49,674.64 Date 05/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUR, PARVINDER Employer name Town of Hempstead Amount $49,674.64 Date 03/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALHOTRA, AMANPREET Employer name Town of Hempstead Amount $49,674.64 Date 06/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARENGO, MARY D Employer name Town of Hempstead Amount $49,674.64 Date 07/28/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAURO, BARBARA M Employer name Town of Hempstead Amount $49,674.64 Date 02/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, ELAINE M Employer name Town of Hempstead Amount $49,674.64 Date 05/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPARAGNA, GENINE Employer name Town of Hempstead Amount $49,674.64 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, MENAIJA T Employer name Town of Hempstead Amount $49,674.64 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZATAR, NADER B Employer name Town of Hempstead Amount $49,674.64 Date 04/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFUS, DEREK M Employer name Great Meadow Corr Facility Amount $49,674.57 Date 08/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, JOHN M Employer name Town of Fallsburg Amount $49,674.56 Date 01/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, JOHN S Employer name Jefferson County Amount $49,674.48 Date 05/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAND, LISA M Employer name Department of Tax & Finance Amount $49,674.45 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, MARC C Employer name Town of Hamburg Amount $49,674.26 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARASCONDOLA, TIMOTHY C Employer name Nassau County Amount $49,674.18 Date 06/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMCZAK, KEVIN E Employer name Div Military & Naval Affairs Amount $49,674.01 Date 06/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCK, HARRY A, SR Employer name Saratoga County Amount $49,673.90 Date 04/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPE, PRESTON Employer name Westchester Health Care Corp. Amount $49,673.61 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, KIMBERLY K Employer name Off of The State Comptroller Amount $49,673.55 Date 10/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTHERLAND, ANNETTE M Employer name Veterans Home at Montrose Amount $49,673.47 Date 12/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMERFORD, THOMAS P Employer name Town of Poughkeepsie Amount $49,673.22 Date 04/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, RUSSELL L Employer name Village of Morris Amount $49,673.21 Date 04/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLTANIEH, SAEED Employer name Dept Transportation Region 5 Amount $49,673.07 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWER, EMILY Employer name City of Yonkers Amount $49,672.99 Date 10/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH B Employer name Erie County Amount $49,672.95 Date 12/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORP, LINETTE L Employer name SUNY Health Sci Center Syracuse Amount $49,672.64 Date 12/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORKAS, LOUIS J Employer name Washington Corr Facility Amount $49,672.42 Date 09/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEIMAN, STEVEN M Employer name Binghamton City School Dist Amount $49,672.41 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINSON, MARSHA S Employer name Erie County Amount $49,672.16 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIEMANN, FRED C Employer name Div Criminal Justice Serv Amount $49,672.15 Date 05/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DANIEL W Employer name Monroe County Amount $49,672.07 Date 03/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOOSBY, LAURA L Employer name Department of Law Amount $49,672.03 Date 04/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANNON, MICHAEL P Employer name Oswego County Amount $49,671.81 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOAG, REBECCA Employer name Dept Transportation Region 1 Amount $49,671.56 Date 12/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALI, MUHAMMAD Employer name Children & Family Services Amount $49,671.30 Date 01/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, OWEN O Employer name Long Island Dev Center Amount $49,671.30 Date 03/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNHOLZ, DAWN A Employer name Herkimer County Amount $49,671.17 Date 01/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAJICEK, DUSTIN R Employer name Allegany County Amount $49,671.14 Date 10/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARRON, NICHOLAS R Employer name Sunmount Dev Center Amount $49,670.94 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, ROSEMARIE A Employer name City of Saratoga Springs Amount $49,670.86 Date 07/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKESMORE, TIMOTHY R Employer name Village of Youngstown Amount $49,670.85 Date 03/14/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAVROUDIS, IRENE Employer name Jericho UFSD Amount $49,670.80 Date 02/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYDE, STEVEN C Employer name SUNY College Techn Morrisville Amount $49,670.56 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, CHRISTOPHER D Employer name Clinton County Amount $49,670.02 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHE, ELIZABETH L Employer name Onondaga County Amount $49,669.99 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVISIERO, LENORE Employer name Bellmore-Merrick CSD Amount $49,669.87 Date 01/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, DAVID H Employer name N Tonawanda City School Dist Amount $49,669.59 Date 07/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGAN, ZACHARY P Employer name Town of North Collins Amount $49,669.35 Date 06/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LULANAJ, ZENEL S Employer name Division of State Police Amount $49,669.30 Date 01/11/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARIOTTI, TAMARA L Employer name Oneida County Amount $49,668.84 Date 10/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOSATO, NICOLE M Employer name Putnam County Amount $49,668.70 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLACA, JOSEPH A Employer name Dept Transportation Region 10 Amount $49,668.69 Date 11/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKERT, BARBARA Employer name Putnam County Amount $49,668.68 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONS, LORI L Employer name Fonda-Fultonville CSD Amount $49,668.21 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONNELL, KATHLEEN Employer name Monroe Woodbury CSD Amount $49,668.08 Date 10/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEARING, BENJAMIN R Employer name Town of Gainesville Amount $49,668.07 Date 12/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZLOTNICK, DAVID M Employer name SUNY Buffalo Amount $49,667.87 Date 08/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STENZEL, ARTHUR W Employer name Nassau Health Care Corp. Amount $49,667.68 Date 02/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONERTY, JAMES V, JR Employer name Nassau Health Care Corp. Amount $49,667.66 Date 06/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KORBA, LINDA M Employer name Alden CSD Amount $49,667.19 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST CLAIR, MATTHEW J Employer name Third Jud Dept - Nonjudicial Amount $49,667.16 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARNSEY, KENNETH F Employer name Thousand Island CSD Amount $49,667.10 Date 07/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MAY, SCOTT M Employer name Town of Santa Clara Amount $49,667.06 Date 03/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARACRI, STEVEN H Employer name Suffolk County Water Authority Amount $49,666.92 Date 03/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMAYOA, ROMULO I Employer name Garden City UFSD Amount $49,666.38 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KIMBERLA E Employer name Nassau Health Care Corp. Amount $49,665.96 Date 03/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIDAD, BARBARA A Employer name Monroe Woodbury CSD Amount $49,665.82 Date 05/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARR, LISA D Employer name Cattaraugus County Amount $49,665.77 Date 10/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOTAIRE, MARIE M Employer name Veterans Home at Montrose Amount $49,664.99 Date 08/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, BRIDGET M Employer name Dept of Correctional Services Amount $49,664.83 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANDALL, JAMIE A Employer name Essex County Amount $49,664.82 Date 07/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACKMAN, DEBRA A Employer name State Insurance Fund-Admin Amount $49,664.38 Date 11/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLIZ, COLLEEN A Employer name Erie County Amount $49,663.94 Date 03/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, JANET S Employer name Levittown UFSD-Abbey Lane Amount $49,663.82 Date 02/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARRICONE, JACQUELINE Employer name Orleans County Amount $49,663.60 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEAL, TIMOTHY Employer name Bronx Psych Center Amount $49,663.58 Date 03/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, MARSHA C Employer name Town of Lancaster Amount $49,663.30 Date 10/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROFFO, NICHOLAS, JR Employer name City of Fulton Amount $49,662.36 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERFIEN, TINA M Employer name Beaver River CSD Amount $49,662.19 Date 10/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, JAMES J Employer name NYC Convention Center OpCorp. Amount $49,662.18 Date 04/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINRICHS, MICHAEL V Employer name Town of Brookhaven Amount $49,662.13 Date 12/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATHERMAN, SHARON L Employer name SUNY Binghamton Amount $49,661.94 Date 09/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAPLETAL, ALEXANDREA Employer name City of Mount Vernon Amount $49,661.80 Date 01/11/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MICHELS, KENNETH R Employer name Town of Salina Amount $49,661.74 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, AUSTIN K Employer name SUNY College at Oneonta Amount $49,661.40 Date 06/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, KAREN A Employer name Central NY DDSO Amount $49,661.37 Date 09/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNNINGS, RITA D Employer name Westchester County Amount $49,661.37 Date 10/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LUCRETIA A Employer name Taconic DDSO Amount $49,660.95 Date 08/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASANZIO, SAMUEL Employer name SUNY Brockport Amount $49,660.90 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDWELL, SHERRY Employer name Dutchess County Amount $49,660.90 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name REUTER, KATHLEEN M Employer name Genesee County Amount $49,660.74 Date 06/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, ADAM P Employer name City of Albany Amount $49,660.49 Date 06/26/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUBECK, JOHN H Employer name Onondaga Co Res Rec Agcy Amount $49,660.22 Date 07/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISAAC, STEPHEN J H Employer name HSC at Brooklyn-Hospital Amount $49,660.20 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTHURS, GEORGE W, III Employer name City of Kingston Amount $49,660.15 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKES, ANNE V Employer name Chautauqua County Amount $49,660.05 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSIMANO, NICOLE M Employer name Dutchess County Amount $49,659.83 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIXBERRY, LARRY J Employer name Oswego County Amount $49,659.77 Date 04/18/2016 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