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 FARRELL, TRACY A Employer name City of Lockport Amount $49,499.95 Date 06/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBONS, MICHELINA L Employer name SUNY College at Cortland Amount $49,499.89 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, ALLEN S Employer name Erie Co Soil,Wtr Cons Dist Amount $49,499.88 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, JUAN F Employer name Village of Freeport Amount $49,499.76 Date 09/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSON, LEONARD J Employer name Chenango County Amount $49,499.61 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, PAGE A Employer name Western New York DDSO Amount $49,499.46 Date 07/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORGERA, WILLIAM M Employer name Nassau County Amount $49,499.06 Date 10/16/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KAMROWSKI, RENEE D Employer name Cattaraugus County Amount $49,498.94 Date 01/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERSPRILLE, HEIDI Employer name Boces-Monroe Amount $49,498.90 Date 09/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONROY, CATHERINE M Employer name Avon CSD Amount $49,498.90 Date 07/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, JENNA L Employer name SUNY College at New Paltz Amount $49,498.68 Date 02/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DAVID L Employer name Finger Lakes DDSO Amount $49,498.61 Date 10/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABY, DAISY M Employer name Finger Lakes DDSO Amount $49,498.49 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LILKAS, GERALD R Employer name Office For Technology Amount $49,498.47 Date 08/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAGUERRE, RICARDO Employer name Third Jud Dept - Nonjudicial Amount $49,498.44 Date 11/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURANYI, KAREN E Employer name City of Buffalo Amount $49,498.27 Date 03/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANATO, ANNETTE J Employer name Rome City School Dist Amount $49,498.01 Date 09/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISAMAN, AMY S Employer name Livingston County Amount $49,497.85 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIMPER, KRISTY L Employer name Jefferson County Amount $49,497.78 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DU BOIS, THOMAS M, SR Employer name Town of Howard Amount $49,497.76 Date 12/04/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODGERS, MATTHEW E Employer name Monroe County Amount $49,497.68 Date 02/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, JACKIE R Employer name City of Syracuse Amount $49,497.48 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, KENNETH R Employer name Longwood CSD at Middle Island Amount $49,497.38 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, LEILISE M Employer name Bronx Psych Center Amount $49,497.27 Date 07/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASKELL, JACALYN D Employer name Sauquoit Valley CSD Amount $49,497.02 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDELA, THOMAS W, JR Employer name Elmira Psych Center Amount $49,496.82 Date 08/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA DELFA, SHERYL L Employer name Wayne Co Water & Sewer Auth Amount $49,496.82 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, DELLA J Employer name HSC at Syracuse-Hospital Amount $49,496.41 Date 02/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSADO, LORA Employer name Brooklyn Public Library Amount $49,495.97 Date 01/31/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARNO, ADELE A, MRS Employer name Oneida Herkimer Sol Wst Mg Aut Amount $49,495.95 Date 01/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, PAUL M Employer name Boces-Orange Ulster Sup Dist Amount $49,495.91 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, GREGORY J Employer name Town of Henrietta Amount $49,495.60 Date 05/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEEFER, CHRISTOPHER R Employer name NYS School For The Deaf Amount $49,495.53 Date 01/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARTAGLIA, ANTHONY F Employer name City of Utica Amount $49,495.35 Date 01/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBB, STEVEN A Employer name Dpt Environmental Conservation Amount $49,495.31 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGENDRE, MICHAEL T Employer name Dept Labor - Manpower Amount $49,495.22 Date 04/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEIL, KATRINA M Employer name Hutchings Childrens Services Amount $49,495.07 Date 05/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOW, CHRISTOPHER S Employer name Allegany County Amount $49,494.80 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEACHEM, RICHARD C Employer name Essex County Amount $49,494.33 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, DAN J Employer name Office of General Services Amount $49,494.23 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORO, BEVERLY A Employer name Guilderland CSD Amount $49,493.96 Date 07/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEITZ, ADAM R N K Employer name Ulster County Amount $49,493.83 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIRGIL, HILARY L Employer name Village of Hamilton Amount $49,493.56 Date 02/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLINGSWORTH, TANIQUA M Employer name Brooklyn Public Library Amount $49,493.48 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERWIN, MILDRED E Employer name SUNY College at Oneonta Amount $49,493.05 Date 08/24/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTH, ALEXIS Employer name Off of The State Comptroller Amount $49,493.03 Date 01/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, GEORGEANA Employer name Brooklyn Public Library Amount $49,493.01 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name URSO, ANTHONY J Employer name Broome DDSO Amount $49,492.69 Date 10/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERARIO, MICHAEL D Employer name SUNY Stony Brook Amount $49,492.65 Date 11/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, LANEICE L Employer name Capital Dist Psych Center Amount $49,492.42 Date 08/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, JENNIFER A Employer name NYS Office People Devel Disab Amount $49,491.73 Date 12/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCI, MICHAEL A Employer name County Clerks Within Nyc Amount $49,491.71 Date 08/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABA, EMAN S Employer name Suffolk County Amount $49,491.44 Date 02/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONWAY, KRISTEN N Employer name Mohawk Valley Psych Center Amount $49,491.40 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASKINS, MELANIE Employer name Western New York DDSO Amount $49,491.05 Date 01/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWAB, WILLIAM J Employer name City of Amsterdam Amount $49,490.96 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIACOVELLI, REGINA M Employer name Herkimer County Amount $49,490.94 Date 10/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOKER, CHARLES P Employer name Rocky Point Fire District Amount $49,490.77 Date 12/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANG, TIMOTHY A Employer name Hyde Park CSD Amount $49,490.61 Date 12/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAINO, VINCENT M Employer name Onondaga County Amount $49,490.37 Date 11/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name STICKLER, KATHIE L Employer name SUNY Empire State College Amount $49,490.08 Date 03/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, LAURA P Employer name SUNY Stony Brook Amount $49,490.03 Date 09/10/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FERRY, SCOTT G Employer name Chautauqua County Amount $49,490.00 Date 04/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYALA, BRUNILDA Employer name Medicaid Fraud Control Amount $49,489.98 Date 11/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISEY, ROSEMARIE Employer name Rondout Valley CSD at Accord Amount $49,489.96 Date 11/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRONTIN, ADRIANNA F Employer name Supreme Ct Kings Co Amount $49,489.76 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWEDERIS, JAMES O Employer name Orange County Amount $49,489.49 Date 11/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINE, JEFFREY L Employer name Oswego County Amount $49,489.45 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERS, KIMBERLY A Employer name Department of Motor Vehicles Amount $49,489.25 Date 08/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILTS, MARK E Employer name Oswego County Amount $49,489.09 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENKINS, JASON T Employer name Dept Transportation Region 10 Amount $49,488.82 Date 09/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONNELL, DEBRA A Employer name Oneida County Amount $49,488.70 Date 03/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARTON, WILLIAM A Employer name Department of Tax & Finance Amount $49,488.69 Date 04/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARGRAVE, JOHN L, JR Employer name Erie County Amount $49,488.69 Date 11/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLAR, TEYONA W Employer name Westchester Health Care Corp. Amount $49,488.38 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALCOTT, ALFRED Employer name Housing Finance Agcy Amount $49,488.34 Date 05/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESTER, DEBORAH A Employer name Cornell University Amount $49,488.30 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAJAC, STILES R Employer name Cornell University Amount $49,488.30 Date 07/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVELLINO, GRAZIA M Employer name Westchester County Amount $49,488.30 Date 03/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, FRANK E Employer name Westchester County Amount $49,488.30 Date 02/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, BARBARA J Employer name Westchester County Amount $49,488.30 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAITT, NERISSA U Employer name Westchester County Amount $49,488.30 Date 09/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TICE, MEGHAN A Employer name Boces-Rensselaer Columbia Gr'N Amount $49,487.83 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DES SOYE, JUDITH Employer name Buffalo Psych Center Amount $49,487.43 Date 04/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTAMARIA, JOSEPH L Employer name Justice Center For Protection Amount $49,487.30 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYMOND, DONALD Employer name Town of Denning Amount $49,487.26 Date 08/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, RANDI S Employer name Boces-Rockland Amount $49,487.25 Date 09/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEESLER, WENDY S Employer name Sullivan County Amount $49,487.19 Date 05/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, RICHARD E Employer name South Beach Psych Center Amount $49,487.10 Date 02/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRAM, MARY E Employer name Town of Orchard Park Amount $49,487.01 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKINS, JOSEPH A Employer name Patchogue-Medford UFSD Amount $49,487.01 Date 03/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRISON, JARRELL R Employer name Onondaga County Amount $49,486.94 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCARPINATO, FRANK M Employer name Erie County Amount $49,486.90 Date 05/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GECIK, JUSTIN M Employer name Port Authority of NY & NJ Amount $49,486.83 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DAPHNE M Employer name Nassau Health Care Corp. Amount $49,486.81 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ILES, JAMES A Employer name Broome DDSO Amount $49,486.59 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELAO UGARTE, LILABETH M Employer name Westchester Health Care Corp. Amount $49,486.43 Date 10/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOSKOVICH, RUTH M Employer name Greenport UFSD Amount $49,486.17 Date 09/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRONIN, RACHEL M Employer name Five Points Corr Facility Amount $49,486.16 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGHTLY, MICHAEL A Employer name Red Hook CSD Amount $49,485.82 Date 06/02/1997 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