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 LEE, VIVIAN W Employer name Suffolk County Amount $45,949.60 Date 04/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONAS BAKER, SYLVIA L Employer name NYS Veterans Home at St Albans Amount $45,949.48 Date 03/17/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTOSH, TODD E Employer name Town of Diana Amount $45,949.41 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASNIGHT, CAROLYN A Employer name NYS Community Supervision Amount $45,949.19 Date 04/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORGE-GECEWICZ, CELINES Employer name Temporary & Disability Assist Amount $45,948.80 Date 01/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALBO, PHILLIP M Employer name Health Research Inc Amount $45,948.77 Date 08/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGNONE, JOSEPHINE A Employer name Town of Esopus Amount $45,948.69 Date 01/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELD, MELISSA L Employer name Cayuga County Amount $45,948.67 Date 12/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCKENHOLT, ANGELA M Employer name Health Research Inc Amount $45,948.48 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, CHRISTINE M Employer name Central NY DDSO Amount $45,948.39 Date 02/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEICHT, TRUDY Employer name Columbia County Amount $45,948.29 Date 08/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTON, GEOFFREY J Employer name Taconic St Pk And Rec Regn Amount $45,948.21 Date 01/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINA, FRANCISCO Employer name NYC Convention Center OpCorp. Amount $45,948.02 Date 12/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORD, SAMANTHA L Employer name Empire State Development Corp. Amount $45,948.00 Date 05/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, ELEEN Employer name State Insurance Fund-Admin Amount $45,947.74 Date 01/13/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, MICHAEL Employer name Schoharie County Amount $45,947.70 Date 02/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORINO, RONALD J, II Employer name Palisades Interstate Pk Commis Amount $45,947.01 Date 04/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI GIACOMO, JOSEPH P Employer name NYC Convention Center OpCorp. Amount $45,946.79 Date 02/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, KEENAN G Employer name Delaware County Amount $45,946.77 Date 08/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTTA, SCOTT S Employer name SUNY College at New Paltz Amount $45,946.01 Date 05/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRISCOLL, PATRICK J Employer name City of Olean Amount $45,945.98 Date 03/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, MICHELLE Employer name Off of The State Comptroller Amount $45,945.97 Date 11/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZIZ, JOHN R Employer name Dept Transportation Region 10 Amount $45,945.89 Date 03/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOBSON, JAMIE M Employer name Indian River CSD Amount $45,945.88 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, DALE C Employer name Town of Pittsford Amount $45,945.78 Date 03/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHER, MARK S Employer name Finger Lakes DDSO Amount $45,945.73 Date 04/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCHRANE, SHANNON E Employer name Erie County Amount $45,945.53 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CARLO, MICHELE M Employer name Columbia County Amount $45,945.26 Date 11/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIENTARA, SCOTT E Employer name Adirondack CSD Amount $45,944.75 Date 06/15/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAVERAS, SUSANA Employer name Freeport UFSD Amount $45,944.53 Date 03/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, CYNTHIA L Employer name Niagara County Amount $45,944.48 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, MATOAKA A Employer name Temporary & Disability Assist Amount $45,944.45 Date 12/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBBE, HENRY J Employer name Oceanside UFSD Amount $45,944.44 Date 09/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARRERO, EDUARDO Employer name Rochester Housing Authority Amount $45,944.11 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNOWDEN, JEFFREY A Employer name SUNY Maritime College Amount $45,943.95 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DATTILO, BRIAN J Employer name Erie County Amount $45,943.46 Date 02/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASKINS, KIMELL Employer name Port Authority of NY & NJ Amount $45,942.24 Date 04/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, MIANGELICA M Employer name Newburgh City School Dist Amount $45,942.21 Date 09/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABOSKI, CINDY L Employer name Town of East Hampton Amount $45,942.17 Date 09/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUSO, DAMIAN J Employer name Cayuga County Amount $45,942.09 Date 04/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALKINS, MARK A Employer name Bemus Point CSD Amount $45,942.00 Date 07/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENT, JOHN J Employer name Schenectady County Amount $45,941.80 Date 10/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THIESEN, CHRISTOPHER K Employer name Oneida County Amount $45,941.77 Date 11/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNHAM, ALLAN W Employer name Washington County Amount $45,941.67 Date 07/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPPSEN, EDWARD P Employer name Gates-Chili CSD Amount $45,941.55 Date 07/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANG, SUNKYUNG Employer name Nassau Health Care Corp. Amount $45,940.91 Date 09/19/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIVENZIO, CATHERINE L Employer name Dpt Environmental Conservation Amount $45,940.74 Date 05/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABAN, REY D Employer name Environmental Facilities Corp. Amount $45,940.38 Date 07/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, ROBERT KEVIN Employer name Madison County Amount $45,940.33 Date 05/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHN, TERESA M Employer name Village of Amityville Amount $45,940.30 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, EDUARDO Employer name Thruway Authority Amount $45,940.16 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKRZYNSKI, WALTER C Employer name Gowanda Correctional Facility Amount $45,940.08 Date 07/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCISCO, CHAD L Employer name Central Valley CSD Amount $45,940.03 Date 06/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAYAD, NANCY L Employer name Depew UFSD Amount $45,939.99 Date 09/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DELL, KRISTIN D Employer name Dutchess County Amount $45,939.87 Date 06/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, JOHN F Employer name Collins Corr Facility Amount $45,939.81 Date 03/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ANGELA O Employer name Rochester Housing Authority Amount $45,939.15 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALKA, JOHN J Employer name City of Troy Amount $45,939.06 Date 05/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DOWELL, JEREMY D Employer name Village of Little Valley Amount $45,939.04 Date 06/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARROW, HEATHER A Employer name Cornell University Amount $45,938.93 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RACCIATTI, MARCO A Employer name Town of Clay Amount $45,938.89 Date 02/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, FLORENCE T Employer name Albany County Amount $45,938.70 Date 05/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, RICHARD E Employer name Town of Nassau Amount $45,938.63 Date 08/12/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, TIMOTHY D Employer name Village of Yorkville Amount $45,938.41 Date 04/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEATING, GERARD Employer name Nassau County Amount $45,938.32 Date 11/19/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAGURSKY-GLASSER, TERI L Employer name Division of State Police Amount $45,938.24 Date 11/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, ALEXANDRA D Employer name SUNY Albany Amount $45,938.21 Date 04/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREVOT-WOOLERY, DARLINE Employer name Hudson Valley DDSO Amount $45,937.93 Date 08/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRUNGILLO, JAMES M Employer name Genesee Valley CSD Angelica-Be Amount $45,937.91 Date 08/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, JENNIFER J Employer name Erie County Amount $45,937.90 Date 04/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALBERER, KAREN L Employer name Arlington CSD Amount $45,937.84 Date 06/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRABB-HANNA, DONNA G Employer name Longwood CSD at Middle Island Amount $45,937.77 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, RONALD W, JR Employer name Albany County Amount $45,937.09 Date 06/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITE, ALEX C Employer name Education Department Amount $45,936.87 Date 08/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISEL, LUISA Employer name Dept of Agriculture & Markets Amount $45,936.84 Date 08/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOUHEY, MARTIN C Employer name Thruway Authority Amount $45,936.78 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, HILLARY G Employer name Boces-Monroe Amount $45,936.62 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, DENNIS J Employer name Saratoga County Amount $45,936.49 Date 05/08/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SASSANO, CARMEN J Employer name Syracuse City School Dist Amount $45,936.00 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, JEANETTE M Employer name Cayuga County Amount $45,935.89 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GORDON, LESLIE T Employer name Washington County Amount $45,935.55 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KENNETH D Employer name HSC at Syracuse-Hospital Amount $45,935.09 Date 04/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCCO, JOSEPHINE Employer name Hicksville UFSD Amount $45,934.88 Date 04/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICCIANO, JEAN F Employer name Rockville Centre UFSD Amount $45,934.51 Date 09/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, WILLIAM R Employer name Berlin CSD Amount $45,934.40 Date 06/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PISKUTZ, NANCY J Employer name City of Troy Amount $45,934.38 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFIERI, JAMES S Employer name SUNY College Techn Farmingdale Amount $45,934.28 Date 07/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBIN, AMANDA J Employer name Orange County Amount $45,934.25 Date 01/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, JUSTIN J Employer name HSC at Syracuse-Hospital Amount $45,934.16 Date 07/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARQUIS, HEATHER M Employer name Livingston Correction Facility Amount $45,934.15 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JADHON, RAYMOND P Employer name City of Utica Amount $45,934.07 Date 10/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, LAURA L Employer name SUNY at Stony Brook Hospital Amount $45,933.65 Date 03/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, RICHARD Employer name Coram Fire District Amount $45,933.57 Date 03/18/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWLAND, ROBERT E Employer name Town of Berkshire Amount $45,933.47 Date 07/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBERSTEIN, KAYLA H Employer name Cattaraugus County Amount $45,933.40 Date 07/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREY, TIMOTHY D Employer name NYS Power Authority Amount $45,933.33 Date 09/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERDSMAN, EVETTE Employer name Bernard Fineson Dev Center Amount $45,933.15 Date 07/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCIANO, MICHELLE M Employer name City of Rochester Amount $45,933.14 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, JODI D Employer name Albany County Amount $45,932.67 Date 07/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SORICE, ANTHONY P Employer name Middletown City School Dist Amount $45,932.44 Date 10/05/2015 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