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 BREMER, MARY J Employer name City of Lackawanna Amount $47,669.54 Date 10/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGIBBONS, DENISE Employer name City of Lackawanna Amount $47,669.54 Date 01/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, MARGUERITE D Employer name City of Lackawanna Amount $47,669.54 Date 03/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHENK, MICHAEL J Employer name NYS Senate Regular Annual Amount $47,669.40 Date 07/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, JUAN A Employer name City of Kingston Amount $47,669.26 Date 03/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANTO, RICHARD A Employer name City of Niagara Falls Amount $47,669.12 Date 09/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTER, JEFF D Employer name Off of The Med Inspector Gen Amount $47,668.97 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRY, HENRY D Employer name Town of Chemung Amount $47,668.48 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTMAN, IRENE Employer name Plainview Old Bethpage Pub Lib Amount $47,668.42 Date 11/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARSIO, PATRICIA S Employer name Town of New Windsor Amount $47,668.13 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEE, RHONDA M Employer name Chemung County Amount $47,668.05 Date 02/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, CARMEN M Employer name SUNY Health Sci Center Syracuse Amount $47,667.87 Date 08/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVOST, DALE A Employer name Town of Clifton Amount $47,667.85 Date 12/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODOM, DIANDRA L Employer name Department of Motor Vehicles Amount $47,667.77 Date 06/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASHMAN, MAUREEN A Employer name SUNY College at Oneonta Amount $47,667.59 Date 10/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREVILLE, RONALD F Employer name City of Albany Amount $47,667.59 Date 01/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMSTRONG, DEBORAH Employer name Workers Compensation Board Bd Amount $47,667.07 Date 02/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDER, MELISSA A Employer name Western New York DDSO Amount $47,666.93 Date 12/15/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARLOW, WILLIAM G Employer name Auburn City School Dist Amount $47,666.54 Date 09/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEFFOLWAY, ERIKA Employer name Albany City School Dist Amount $47,666.33 Date 09/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, CYNTHIA A Employer name Department of Motor Vehicles Amount $47,666.25 Date 01/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANEESH KUMAR, FNU Employer name SUNY Albany Amount $47,666.22 Date 04/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAERMAN, CHRISTOPHER D Employer name Rochester City School Dist Amount $47,666.18 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STENDER, JENNIFER Employer name Roswell Park Cancer Institute Amount $47,666.17 Date 05/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, DEANNE L Employer name City of Poughkeepsie Amount $47,665.80 Date 11/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, CARMEN I Employer name Department of Motor Vehicles Amount $47,665.68 Date 03/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, APRIL R Employer name Cornell University Amount $47,665.65 Date 05/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BEAN, VALRIE Y Employer name Monroe County Amount $47,665.53 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, LYNN M Employer name Third Jud Dept - Nonjudicial Amount $47,665.36 Date 11/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, MELANIE B Employer name Off of The State Comptroller Amount $47,665.20 Date 03/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SBLANO, CHRIS Employer name Taconic DDSO Amount $47,664.53 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, JESSICA D Employer name Western New York DDSO Amount $47,664.33 Date 07/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, RICARDO A Employer name Wende Corr Facility Amount $47,664.30 Date 02/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMOND, CODY A Employer name SUNY Binghamton Amount $47,663.78 Date 07/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONVENTRE, ANTHONY P Employer name Village of Lindenhurst Amount $47,663.54 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, RODNEY D Employer name Haverstraw-Stony Point CSD Amount $47,663.32 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOXON, LISAMARIE Employer name Pilgrim Psych Center Amount $47,663.08 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOULIHAN, KATIE L Employer name Department of Tax & Finance Amount $47,662.95 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, JENNIFER O Employer name Department of Tax & Finance Amount $47,662.93 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELDER, COLLEEN M Employer name Steuben County Amount $47,662.61 Date 09/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRCHNER, ALLISON P Employer name Brunswick CSD Amount $47,662.40 Date 01/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIVLEHAN, KATHLEEN M Employer name Town of Stony Point Amount $47,662.37 Date 09/22/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, SARA A Employer name Chautauqua County Amount $47,662.34 Date 02/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JOECEPHOUS, JR Employer name City of Newburgh Amount $47,662.28 Date 03/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUMPHREY, CLAUDETTE Employer name Nassau Health Care Corp. Amount $47,662.17 Date 08/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROCK, DIANE M Employer name Chemung County Amount $47,661.88 Date 01/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLESTER, TONYA M Employer name Wyoming County Amount $47,661.80 Date 01/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STREICHERT, LISA Employer name Department of Tax & Finance Amount $47,661.70 Date 06/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELFIELD, KATHERINE G Employer name Western New York DDSO Amount $47,661.67 Date 01/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOSIEK, ELISE Employer name Lake Placid CSD Amount $47,661.53 Date 09/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARION, QUILLAR M Employer name Newburgh City School Dist Amount $47,661.38 Date 08/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JESUS, ELIEZER Employer name Boces-Monroe Amount $47,660.83 Date 04/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS-JAMES, FAITH D Employer name Supreme Ct-1St Civil Branch Amount $47,660.56 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANABY, DIANE Employer name Suffolk County Amount $47,660.40 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BINSLEY, LISA V Employer name Boces Madison Oneida Amount $47,660.39 Date 11/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, EUFROSINA I Employer name SUNY Health Sci Center Syracuse Amount $47,660.31 Date 09/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUBLO, JOHN C Employer name Chemung County Amount $47,660.29 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, KERRI S Employer name Ontario County Amount $47,660.23 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTTLE, MAGGIE L Employer name Department of Health Amount $47,660.13 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABATINO, DAVID G Employer name Village of Valley Stream Amount $47,660.12 Date 05/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, DARCY M Employer name Department of Health Amount $47,660.06 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIOCCHETTI, JUSTIN E Employer name Albany County Amount $47,660.04 Date 03/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARDI, MICHELLE Employer name Nassau County Amount $47,659.89 Date 01/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTA, SARA A Employer name Nassau County Amount $47,659.89 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, CORISSE B Employer name Nassau County Amount $47,659.89 Date 05/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINSON, MYNITA Employer name Nassau County Amount $47,659.88 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REEVES, JUDITH A Employer name Niagara Frontier Trans Auth Amount $47,659.67 Date 06/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREIRA, DAVID A Employer name Great Neck UFSD Amount $47,659.63 Date 11/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, FRANCOISE J Employer name Dept of Correctional Services Amount $47,659.56 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASELLI, BETH A Employer name New York State Assembly Amount $47,659.46 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, LORRAINE R Employer name South Beach Psych Center Amount $47,659.41 Date 06/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, MIGDALIA H Employer name Wende Corr Facility Amount $47,659.37 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HE, HONGLING Employer name Onondaga County Amount $47,659.04 Date 01/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, DANA L Employer name City of Rochester Amount $47,658.90 Date 11/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOROWITZ, CAMILLE M Employer name Town of Huntington Amount $47,658.83 Date 01/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSH, JENNIFER L Employer name Orange County Amount $47,658.61 Date 05/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, VIVIAN Employer name Downstate Corr Facility Amount $47,658.56 Date 11/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CAW, WENDY J Employer name Newburgh City School Dist Amount $47,658.32 Date 08/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGEN, ARLENE K Employer name SUNY College at Buffalo Amount $47,658.31 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIFFORD, JAMES D Employer name Niagara St Pk And Rec Regn Amount $47,658.31 Date 10/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, RICHARD A Employer name Thousand Isl St Pk And Rec Reg Amount $47,658.31 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURENT, MIRLANDE Employer name HSC at Brooklyn-Hospital Amount $47,658.17 Date 10/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, MARY G Employer name SUNY Health Sci Center Syracuse Amount $47,657.98 Date 05/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE CLERE, JASON J Employer name Nassau County Amount $47,657.83 Date 08/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRO, BRENDA S Employer name Wappingers CSD Amount $47,657.27 Date 02/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAIDLAW, BRADLEY R Employer name Gouverneur Correction Facility Amount $47,657.20 Date 05/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORIO, KATHLEEN F Employer name Smithtown Spec Library Dist Amount $47,657.14 Date 11/07/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NABB, MICHAEL E Employer name City of Auburn Amount $47,656.88 Date 08/18/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ATKINSON, TRACY L Employer name SUNY College at Potsdam Amount $47,656.83 Date 09/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUSCHKE, ISAAC M Employer name Bethlehem CSD Amount $47,656.80 Date 06/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARMAN, FAYE L Employer name Schoharie County Amount $47,656.77 Date 04/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAGAN, RYAN A Employer name Town of Johnstown Amount $47,656.44 Date 02/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWAL, OLADELE A Employer name Dept of Financial Services Amount $47,656.43 Date 03/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANICCIA, VINCENZO Employer name Broome County Amount $47,656.12 Date 07/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLA, ROSA B Employer name Rockland Psych Center Amount $47,655.92 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, JAMES J Employer name Collins Corr Facility Amount $47,655.61 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, FELICIA A Employer name Onondaga County Amount $47,655.58 Date 05/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, STEVEN Employer name Village of Scottsville Amount $47,655.50 Date 07/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTKEY, JAMES R Employer name Town of Greenport Amount $47,654.98 Date 12/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUGLIONE, RONALD Employer name Nassau County Amount $47,654.65 Date 01/30/2009 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