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 CARROLL, WILLIAM J Employer name Rockland County Amount $48,218.05 Date 06/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGEL, MICHAEL H Employer name Rockland County Amount $48,218.05 Date 12/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, MICHAEL J Employer name Dept Transportation Region 7 Amount $48,218.03 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, LISA M Employer name Health Research Inc Amount $48,217.94 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARPER, JOY Employer name Westchester County Amount $48,217.75 Date 05/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ RIVERA, ANGEL LUIS Employer name Finger Lakes DDSO Amount $48,217.68 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOZZOLI, JOANNA Employer name Suffolk County Amount $48,217.68 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUART, TRACY A Employer name Sunmount Dev Center Amount $48,217.50 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTO, CATHERINE Employer name Sewanhaka CSD Amount $48,217.43 Date 09/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSORIO, SOCORRO Employer name SUNY Binghamton Amount $48,217.21 Date 10/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOVANOVIC, DAVOR Employer name Roswell Park Cancer Institute Amount $48,216.98 Date 03/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILER, LOUISE M Employer name Schenectady City School Dist Amount $48,216.86 Date 11/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNS, VERNON E Employer name Boces Madison Oneida Amount $48,216.74 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, MATTHEW R Employer name Albany County Amount $48,216.67 Date 07/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SHAWN M Employer name Orange County Amount $48,216.31 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOTRA, MARVIN F, II Employer name Town of Cape Vincent Amount $48,216.29 Date 04/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOETCHER, DAVID M Employer name Erie County Medical Center Corp. Amount $48,216.13 Date 01/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTZER, DEBORA A Employer name Western New York DDSO Amount $48,216.11 Date 11/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACYGIN, FILOMENA M Employer name Clifton Park Water Authority Amount $48,216.00 Date 11/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGEE, BETH A Employer name Dpt Environmental Conservation Amount $48,215.99 Date 05/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCENIO, MARIA LIBERTY Employer name Helen Hayes Hospital Amount $48,215.88 Date 11/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLOCK, VALERIE A Employer name HSC at Syracuse-Hospital Amount $48,215.75 Date 06/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, GEORGE T Employer name Town of Queensbury Amount $48,215.07 Date 04/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONDRICK, TAMELA M Employer name Central NY DDSO Amount $48,214.83 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, WILLIAM J Employer name Dept Transportation Reg 2 Amount $48,214.82 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, MALVIA Employer name Hudson Valley DDSO Amount $48,214.21 Date 07/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIN, PATRICK M Employer name Sunmount Dev Center Amount $48,214.18 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMIRE, STEWART R Employer name New York State Canal Corp. Amount $48,214.04 Date 05/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, SCOTT D Employer name Troy Housing Authority Amount $48,214.01 Date 12/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSON, CATHY L Employer name Western New York DDSO Amount $48,213.82 Date 04/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROY, TODD A Employer name Monroe County Amount $48,213.55 Date 12/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNEY, WILLIAM E Employer name Village of North Syracuse Amount $48,213.50 Date 10/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARGENZIANO, VINCENT C Employer name New York State Assembly Amount $48,213.49 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLIGAN, MARGARET D Employer name Bill Drafting Commission Amount $48,213.34 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERVIN-GARNER, TASHA M Employer name Buffalo City School District Amount $48,213.26 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLEGAS, DEBORAH A Employer name Dept of Correctional Services Amount $48,213.23 Date 05/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER T Employer name Lyons CSD Amount $48,212.94 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONDAY, CHIMA D Employer name City of White Plains Amount $48,211.98 Date 09/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNEY, PEGGY M Employer name Central NY DDSO Amount $48,211.57 Date 06/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEANSEL, MICHAEL W Employer name Little Falls-City School Dist Amount $48,211.16 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGQUIST, JANICE P Employer name Town of Southeast Amount $48,211.10 Date 08/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOMELLI, AMOLIA C Employer name Westchester County Amount $48,211.05 Date 03/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITES, TAYLOR A Employer name Dept Labor - Manpower Amount $48,211.02 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARVEN, JOHN S Employer name Town of Amherst Amount $48,211.02 Date 08/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROOKS, PATRICE Employer name New York Public Library Amount $48,210.95 Date 02/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENBERG, NED Employer name Battery Park City Authority Amount $48,210.92 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, JAY W Employer name City of Ogdensburg Amount $48,210.73 Date 10/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, JACQUELINE S Employer name Tompkins County Amount $48,210.66 Date 02/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, PAMELA E Employer name Tompkins County Amount $48,210.63 Date 09/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIANFAGNA, ANTHONY J Employer name Arlington CSD Amount $48,210.30 Date 07/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONING, PATTI J Employer name Broome DDSO Amount $48,210.24 Date 08/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMER, PAMELA A Employer name Tompkins County Amount $48,210.23 Date 02/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALEMI, MARISSA E Employer name Western New York DDSO Amount $48,210.16 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTRAW, KIMBERLEE M Employer name Jefferson County Amount $48,210.15 Date 09/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, STEPHEN J Employer name Chemung County Amount $48,210.02 Date 01/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIELNICKI, TERRANCE J Employer name Mid-State Corr Facility Amount $48,209.75 Date 05/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIGHT, JOHN J Employer name New York State Assembly Amount $48,209.72 Date 03/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, IONADA Employer name Capital District DDSO Amount $48,209.50 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTIN, JOHNNY Employer name Sullivan County Amount $48,209.31 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, JASON P Employer name City of Lockport Amount $48,209.20 Date 02/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ANULTY, ADAM D Employer name Cayuga Correctional Facility Amount $48,209.12 Date 12/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEOD, BARBARA M Employer name Mastics Moriches Shirley Libr Amount $48,209.02 Date 03/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRASK, DENNIS P Employer name Department of Health Amount $48,208.86 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTRELLA, DAVID C Employer name Town of Amherst Amount $48,208.79 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PLANT, TAMATHA L Employer name Capital District DDSO Amount $48,208.78 Date 04/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENGART, DANIEL Employer name Oceanside Fire District Amount $48,208.73 Date 08/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAK, TIMOTHY W Employer name Div Military & Naval Affairs Amount $48,208.61 Date 07/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKSON, KIMBERLY A Employer name New York Public Library Amount $48,208.54 Date 01/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASI, PAOLA C Employer name Suffolk County Amount $48,208.48 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KINNEY, DARREN C Employer name Dept of Correctional Services Amount $48,208.41 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NEILL, KAMAE Employer name Finger Lakes DDSO Amount $48,208.22 Date 12/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNNING, MICHELE A Employer name Lansingburgh CSD at Troy Amount $48,208.16 Date 11/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, PATRICIA L Employer name Roswell Park Cancer Institute Amount $48,208.00 Date 12/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWER, ERIC J Employer name Erie County Amount $48,207.66 Date 01/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDE, YVENSON Employer name Baldwin UFSD Amount $48,207.33 Date 09/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIDERENCEL, KELLY A Employer name SUNY College at Oneonta Amount $48,207.21 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGADORN, SHEILA C Employer name Mid-Hudson Psych Center Amount $48,207.21 Date 01/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, DIANA M Employer name Town of Huntington Amount $48,206.88 Date 09/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKENZIE, ROBERT A, III Employer name Lewis County Amount $48,206.82 Date 06/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGER, LUCIA Employer name Copake-Taconic Hills CSD Amount $48,206.80 Date 02/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, CHAD K Employer name Town of Colton Amount $48,206.75 Date 04/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNINGER, KARINA M Employer name SUNY College Techn Cobleskill Amount $48,206.60 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORTH, BRIDGETTE A Employer name Village of Pulaski Amount $48,206.58 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULZER, SARAH J Employer name Off of The Med Inspector Gen Amount $48,206.44 Date 06/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, SUSAN M Employer name Western New York DDSO Amount $48,206.44 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE COSTA, CHRISTINE M Employer name SUNY College at New Paltz Amount $48,206.35 Date 01/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASSARIELLO, THOMAS J Employer name Town of Smithtown Amount $48,206.34 Date 06/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERSON, MARISSA E Employer name NY Institute Special Education Amount $48,206.25 Date 12/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZABIELSKI, COLLEEN B Employer name Town of Stillwater Amount $48,206.20 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MATTHEW T Employer name SUNY at Stony Brook Hospital Amount $48,206.03 Date 06/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAMBA, MELISSA R Employer name Ninth Judicial Dist Amount $48,205.87 Date 09/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLIVA, KELLY L Employer name Orange County Amount $48,205.86 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROEDER, MARYALICE Employer name SUNY Buffalo Amount $48,205.83 Date 04/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODRUFF, MARGARET W Employer name Livingston County Amount $48,205.79 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSGROVE, TARA M Employer name City of Saratoga Springs Amount $48,205.58 Date 01/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESSION, WILBUR J Employer name Schenectady County Amount $48,205.54 Date 10/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTELLA, STACY Employer name Suffolk County Amount $48,205.40 Date 10/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, JULIO M Employer name SUNY College at Purchase Amount $48,205.35 Date 12/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON-SYED, EUJENNIE Employer name Nassau Health Care Corp. Amount $48,205.32 Date 08/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDING, MARISSA C Employer name Boces-Broome Delaware Tioga Amount $48,205.25 Date 12/12/2011 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