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 HERMANN, DAVID E Employer name Eastern NY Corr Facility Amount $49,555.64 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARHAVER, LYNNE A Employer name Central NY DDSO Amount $49,555.60 Date 02/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFTUS, NANCY H Employer name Department of Tax & Finance Amount $49,555.45 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTALY, MICHAEL F Employer name NYC Civil Court Amount $49,555.32 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOGEL, ROBERT T Employer name Department of Tax & Finance Amount $49,555.28 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOLEY, ROBERT F Employer name Saratoga Springs City Sch Dist Amount $49,555.17 Date 10/12/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, DAN R Employer name Town of Lumberland Amount $49,554.66 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, ROSE M Employer name SUNY Empire State College Amount $49,554.48 Date 09/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHACK, RHONDA Employer name Massapequa UFSD Amount $49,554.08 Date 03/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSHOT, DEBRA A Employer name Livingston County Amount $49,554.05 Date 10/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, JOSEPH P Employer name City of Rochester Amount $49,553.93 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, DONNA M Employer name Boces-Oswego Amount $49,553.90 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACRI, JENNIFER L Employer name Niagara County Amount $49,553.89 Date 05/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, JASON M Employer name Ontario County Amount $49,553.87 Date 02/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAFT, RONALD I Employer name Niagara County Amount $49,553.83 Date 06/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGER, MATTHEW T Employer name Haverstraw-Stony Point CSD Amount $49,553.55 Date 04/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REN, XIAO ANG Employer name NYS Gaming Commission Amount $49,553.49 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANAGI, ELENA M Employer name Town of Yorktown Amount $49,553.46 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, PEDRO J Employer name Erie County Medical Center Corp. Amount $49,553.44 Date 06/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINTON, DONALD A Employer name Town of Irondequoit Amount $49,553.43 Date 05/20/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTS, SHAQUITA R Employer name Broome DDSO Amount $49,553.39 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, CHRISTINE M Employer name Workers Compensation Board Bd Amount $49,553.34 Date 07/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREY, DE'SHANTEL R Employer name Erie County Medical Center Corp. Amount $49,553.14 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, CHERRIE D Employer name Office of General Services Amount $49,553.03 Date 08/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, VICKY L Employer name Nassau County Amount $49,552.91 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSOWAY, LARRY J Employer name St Lawrence County Amount $49,552.87 Date 01/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAZA, JESSICA A Employer name Hutchings Psych Center Amount $49,552.65 Date 01/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMLINSON, WADE E Employer name Cincinnatus CSD Amount $49,552.50 Date 02/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANKS, MARY P Employer name Labor Management Committee Amount $49,552.01 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASALE, JASON M Employer name SUNY Stony Brook Amount $49,551.94 Date 10/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASSAN, WAGHIA Employer name William Floyd UFSD Amount $49,551.91 Date 04/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALANDRA, GUY, JR Employer name Central NY DDSO Amount $49,551.80 Date 11/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARMER, JENNIFER P Employer name Warren County Amount $49,551.51 Date 05/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINGERT, ALAN F, JR Employer name Sullivan West CSD Amount $49,551.50 Date 10/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKWOOD, DAVID A Employer name Town of Stockholm Amount $49,551.35 Date 01/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, WILLIAM Employer name Middle Country CSD Amount $49,551.12 Date 04/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMPLIN, DOROTHEA J Employer name Monroe County Amount $49,550.83 Date 12/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGE, KELLY A Employer name HSC at Syracuse-Hospital Amount $49,550.79 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DANIEL, LUTHER Employer name Div Housing & Community Renewl Amount $49,549.69 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINCH, FOREST R Employer name Lake Placid CSD Amount $49,549.29 Date 08/24/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITCOMB, MATTHEW R Employer name Nassau County Amount $49,548.89 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST DENIS, MARY L Employer name Glens Falls Housing Authority Amount $49,548.89 Date 01/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEARS, KIM M Employer name Steuben County Amount $49,548.64 Date 07/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMARS, LAURIE L Employer name Adirondack Correction Facility Amount $49,548.11 Date 06/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, TERRY L Employer name Commission On Judicial Conduct Amount $49,547.90 Date 03/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAMMARRESI, ROSA Employer name SUNY at Stony Brook Hospital Amount $49,547.86 Date 06/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, AKEEM Employer name Yonkers City School Dist Amount $49,547.74 Date 12/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, DEBRA A Employer name Nassau Health Care Corp. Amount $49,547.68 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALOGH, TRACY D Employer name Dept Transportation Region 1 Amount $49,547.65 Date 10/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, CHRISTIE A Employer name SUNY College at Geneseo Amount $49,547.56 Date 01/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, JENICA L Employer name Off of The State Comptroller Amount $49,547.47 Date 10/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOTI, DIANE Employer name Sewanhaka CSD Amount $49,547.37 Date 05/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIENTA, DANIEL A Employer name Western Regional Otb Corp. Amount $49,547.28 Date 08/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, LEWIS A Employer name Queensbury UFSD Amount $49,547.01 Date 02/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTEVES, NICOLE M Employer name Staten Island DDSO Amount $49,546.53 Date 11/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETER, RAYMOND T, II Employer name Town of Hamlin Amount $49,546.50 Date 09/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, CHARLES C Employer name Onondaga County Amount $49,546.38 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUGGE, CHRIS M Employer name Town of Riverhead Amount $49,546.29 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELL, BASSAIN A Employer name Downstate Corr Facility Amount $49,546.04 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, WILLIAM M Employer name City of Hornell Amount $49,545.91 Date 08/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, MAUREEN A Employer name Town of East Hampton Amount $49,545.61 Date 04/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASTORE-JORDAN, KATHY J Employer name Saratoga County Amount $49,545.47 Date 11/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOE, CASSANDRA J Employer name SUNY at Stony Brook Hospital Amount $49,545.33 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAKIELASZEK, JUNE A Employer name SUNY Buffalo Amount $49,545.31 Date 09/26/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEVES, SHAHEEDAH A Employer name Niagara County Amount $49,545.16 Date 01/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SGARLATA, THERESA M Employer name Madison County Amount $49,545.01 Date 07/02/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SHERRON C Employer name Cornell University Amount $49,544.45 Date 02/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COMEAU, NICOLE Employer name SUNY Stony Brook Amount $49,544.34 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLDAN, WILKINS Employer name Westchester County Amount $49,544.12 Date 12/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBZANSKI, ANTHONY J Employer name Hutchings Childrens Services Amount $49,544.06 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, KEVIN J Employer name Orange County Amount $49,544.00 Date 02/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERLINGER, DANIEL M Employer name Dept Transportation Region 5 Amount $49,543.82 Date 09/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENGES, MICHAEL J Employer name Tri-Valley CSD at Grahamsville Amount $49,543.77 Date 02/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, CEYDA T Employer name Haverstraw-Stony Point CSD Amount $49,543.62 Date 07/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILCHRIST, JOSEPH P L Employer name Jefferson County Amount $49,543.56 Date 04/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, SANDRA J Employer name Fourth Jud Dept - Nonjudicial Amount $49,543.30 Date 02/09/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMANGINO, DOROTHY R Employer name Department of Motor Vehicles Amount $49,543.20 Date 10/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELMS, NEAL J Employer name Cortland City School Dist Amount $49,543.10 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, GLORIA R Employer name Metropolitan Trans Authority Amount $49,543.02 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, LANA S Employer name Binghamton City School Dist Amount $49,543.01 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESNOR, SHANNON J Employer name Dept Labor - Manpower Amount $49,542.97 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUPPENBACHER, KENNETH Employer name Boces-Ulster Amount $49,542.84 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH C Employer name Finger Lakes DDSO Amount $49,542.78 Date 05/13/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORRENTO, VICTOR S Employer name Fourth Jud Dept - Nonjudicial Amount $49,542.70 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRANDA, PATRICK J Employer name Rensselaer County Amount $49,542.22 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERVAY, MICHAEL J Employer name Dept Transportation Region 5 Amount $49,542.21 Date 12/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINACCIO, JOANNE M Employer name Bethpage Water District Amount $49,541.90 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUWENS, NICOLE M Employer name Finger Lakes DDSO Amount $49,541.66 Date 03/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAINE, UREL Employer name Nassau Health Care Corp. Amount $49,541.56 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTERALSKI, JOSEPH R Employer name Housing Trust Fund Corp. Amount $49,541.11 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, AMY M Employer name Delaware County Amount $49,541.01 Date 04/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATH, RUSSELL J Employer name Town of Plattsburgh Amount $49,540.87 Date 01/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOUTERMOUT, WILLIAM D Employer name Town of Granby Amount $49,540.79 Date 06/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, DAVID W Employer name Town of Ellicott Amount $49,540.68 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, LORI A Employer name Victor CSD Amount $49,540.65 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOOMIS, ALEXIS M Employer name Holland Patent CSD Amount $49,540.40 Date 09/18/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CARLO, LINDA M Employer name Western New York DDSO Amount $49,540.13 Date 10/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCULLY, JESSICA L Employer name Boces-Westchester Putnam Amount $49,540.09 Date 10/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELICE, HILARY, MRS Employer name Somers CSD Amount $49,540.04 Date 11/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURAY, ROLANDO L Employer name Nassau Health Care Corp. Amount $49,539.93 Date 12/28/2014 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