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 BURNS, VALERIE E Employer name Sullivan County Amount $45,680.68 Date 08/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARER, RHONDA M Employer name City of Utica Amount $45,680.10 Date 05/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, LARRY W, SR Employer name Town of Orleans Amount $45,679.84 Date 08/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC SWEEN, STEPHEN Employer name Columbia County Amount $45,679.79 Date 03/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QIN, MAOCHUN Employer name Roswell Park Cancer Institute Amount $45,679.69 Date 12/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREWER-RANONE, COLLEEN M Employer name Green Haven Corr Facility Amount $45,679.53 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALATESTINIC, MICHAEL M Employer name Village of Lynbrook Amount $45,679.46 Date 12/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIAL, BRANDI A Employer name Roswell Park Cancer Institute Amount $45,679.44 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAMI, AISHA J Employer name SUNY at Stony Brook Hospital Amount $45,679.42 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASSALLO, NANCY A Employer name Western Regional Otb Corp. Amount $45,679.38 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, MICHELLE M Employer name Dpt Environmental Conservation Amount $45,679.24 Date 06/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSKY, ABIGAIL L Employer name SUNY Albany Amount $45,679.04 Date 07/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONIAK, TERRANCE A Employer name Allegany St Pk And Rec Regn Amount $45,678.96 Date 04/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, LYNN C Employer name SUNY at Stony Brook Hospital Amount $45,678.80 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSEBECK, THERESA A Employer name Office of Mental Health Amount $45,678.79 Date 05/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIGLIOTTA, JACQUELINE Employer name Greece CSD Amount $45,678.75 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, ANNIE Employer name SUNY at Stony Brook Hospital Amount $45,678.59 Date 04/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUNDERS, PATRICIA L Employer name Nassau Health Care Corp. Amount $45,678.41 Date 11/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, MAUREEN W Employer name Amityville UFSD Amount $45,678.32 Date 01/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, AMELIA G Employer name SUNY College Environ Sciences Amount $45,677.92 Date 08/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORR, LISA A Employer name Schuyler County Amount $45,677.63 Date 11/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISS, ZOLTAN Employer name Ridge Fire District Amount $45,677.54 Date 06/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGEL, MARA F Employer name Monroe County Amount $45,677.28 Date 10/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHLEY, LATOYA L Employer name Rockland Psych Center Amount $45,677.21 Date 09/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, TARA R Employer name Chemung County Amount $45,677.09 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, MARK A Employer name Dept Transportation Region 9 Amount $45,676.95 Date 11/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUTHIER, ALEXANDRA L Employer name Dept Ag & Markets Amount $45,676.80 Date 01/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLASS, TREVOR L Employer name Metropolitan Trans Authority Amount $45,676.50 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, BRANDON M Employer name HSC at Syracuse-Hospital Amount $45,676.43 Date 01/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICTORIOUS, JOYCE A Employer name Rochester City School Dist Amount $45,676.29 Date 04/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERVI, DONALD R Employer name Erie County Medical Center Corp. Amount $45,676.20 Date 07/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRVAN, JOAN M Employer name Monroe Woodbury CSD Amount $45,675.91 Date 08/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, DANIEL R Employer name Saratoga Springs City Sch Dist Amount $45,675.75 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOTARY-PIERSMA, TINA M Employer name Oneida County Amount $45,675.63 Date 05/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDVED, MARINA Employer name Franklin Corr Facility Amount $45,675.50 Date 01/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, MELISSA Employer name Brooklyn Public Library Amount $45,675.24 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFTON, HENRY, JR Employer name City of Rochester Amount $45,675.11 Date 10/31/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTON, KRISTIN E Employer name Dutchess County Amount $45,674.80 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEASE, SEAN M Employer name SUNY Albany Amount $45,674.73 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINSLOW, JAMES M Employer name SUNY at Stony Brook Hospital Amount $45,674.68 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFF, LINDA E Employer name Nassau County Amount $45,674.57 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIELAND, MICHAEL C Employer name Dept of Correctional Services Amount $45,674.52 Date 08/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, DOROTHY A Employer name Town of Philipstown Amount $45,674.16 Date 06/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, RICHARD H Employer name East Hampton UFSD Amount $45,674.09 Date 06/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRASAD, SUNIL N Employer name Southport Correction Facility Amount $45,673.94 Date 07/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWAGER, HANNAH L Employer name Department of Health Amount $45,673.89 Date 09/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGATO, CAROLYN A Employer name Town of Clarence Amount $45,673.83 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADFORD, LORI J Employer name Boces-Monroe Orlean Sup Dist Amount $45,673.60 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERARDO, ELAINE V Employer name Lakeland CSD of Shrub Oak Amount $45,673.38 Date 02/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHEMER, MAUREEN Employer name SUNY College at Fredonia Amount $45,673.33 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, TANYA D Employer name Sullivan County Amount $45,672.91 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUSE, JOSHUA C Employer name Steuben County Amount $45,672.75 Date 03/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCCO, KEVIN R Employer name Office of Mental Health Amount $45,672.70 Date 08/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, HEIDI L Employer name SUNY College at Potsdam Amount $45,672.56 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETTERING, SHERYL L Employer name Oswego County Amount $45,672.55 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNK, CATHERINE L Employer name Oswego County Amount $45,672.54 Date 01/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, LISA M Employer name Oswego County Amount $45,672.53 Date 09/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JULIE A Employer name Oswego County Amount $45,672.52 Date 04/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MARTINI, SUSAN A Employer name Warwick Valley CSD Amount $45,672.27 Date 09/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEBULA, VINCENT S, JR Employer name City of Binghamton Amount $45,671.95 Date 07/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVELACE, KWANO Employer name Creedmoor Psych Center Amount $45,671.72 Date 01/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, TRACEY L Employer name Finger Lakes DDSO Amount $45,671.70 Date 03/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASHOMB, TIMMY J Employer name Bare Hill Correction Facility Amount $45,671.64 Date 07/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANZA, DARLENE Employer name Village of Floral Park Amount $45,671.45 Date 04/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWARTFAGER, SCOTT B Employer name North Syracuse CSD Amount $45,671.04 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTICE, SUSAN M Employer name Ulster County Amount $45,671.00 Date 11/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINONES, MELISSA Employer name Central NY Psych Center Amount $45,670.95 Date 05/24/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBOTT, ASHLEY N Employer name Finger Lakes DDSO Amount $45,670.89 Date 07/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAAI, ANASTASIA D Employer name Warwick Valley CSD Amount $45,670.74 Date 07/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAMER, TIFFANY M Employer name Roswell Park Cancer Institute Amount $45,670.71 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEALE, DAPHNE A Employer name Monroe County Amount $45,670.08 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, COURTNEY M Employer name Monroe County Amount $45,670.05 Date 10/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDERON, EVELYN Employer name Town of East Hampton Amount $45,670.01 Date 02/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, BRENT H Employer name Cooperstown CSD Amount $45,670.00 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, BURT R Employer name SUNY Health Sci Center Syracuse Amount $45,669.92 Date 04/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, JOSEPH W Employer name Western New York DDSO Amount $45,669.85 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOWAK, KATHLEEN M Employer name Erie County Medical Center Corp. Amount $45,669.67 Date 09/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROCK, DARREN L Employer name City of Ogdensburg Amount $45,669.65 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBERA, RITA Employer name SUNY Stony Brook Amount $45,669.63 Date 09/01/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAZIOSE, ELIZABETH M Employer name Suffolk County Amount $45,669.60 Date 03/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANADA, TOMMY C, JR Employer name Finger Lakes DDSO Amount $45,669.47 Date 09/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATLETTI, TINA M Employer name Orange County Amount $45,669.33 Date 09/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, SABRINA M Employer name SUNY Albany Amount $45,669.27 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTLAND, JEFFREY S Employer name Department of Tax & Finance Amount $45,668.76 Date 08/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRADOS, LAURA M Employer name Lexington School For The Deaf Amount $45,668.72 Date 02/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMLAO, GEORGE V Employer name Otisville Corr Facility Amount $45,668.46 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHMAN, BETH A Employer name Broome DDSO Amount $45,668.37 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVADENEIRA, ANNA Employer name Locust Valley CSD Amount $45,668.33 Date 02/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIERADKO, ANNA Employer name SUNY College Techn Farmingdale Amount $45,668.26 Date 05/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, KIMBERLY ANN Employer name Chemung County Library Dist Amount $45,668.01 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, MARRELYN P Employer name Nassau Health Care Corp. Amount $45,667.87 Date 03/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRELL, LISA C Employer name Dept Labor - Manpower Amount $45,667.85 Date 04/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTA, LELAND J Employer name Village of Potsdam Amount $45,667.35 Date 12/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FASANO, EILEEN J Employer name Dutchess County Amount $45,667.03 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, NATASHA C Employer name State Insurance Fund-Admin Amount $45,666.64 Date 04/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, RONDA J Employer name Finger Lakes DDSO Amount $45,666.38 Date 08/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JACOB R Employer name Otsego County Amount $45,666.11 Date 04/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIDESTER, PHILLIP A Employer name Dept Transportation Region 9 Amount $45,665.87 Date 10/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, JASON R Employer name City of Buffalo Amount $45,665.64 Date 03/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, JENNIFER S Employer name SUNY at Stony Brook Hospital Amount $45,664.60 Date 07/30/2007 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