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 NUCCI, TAMARA M Employer name Greece CSD Amount $44,518.28 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORTON, MARY A Employer name HSC at Syracuse-Hospital Amount $44,518.17 Date 03/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIAO, SHU-FEN Employer name Rockland County Amount $44,517.66 Date 07/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, ROBERT H, III Employer name Central NY DDSO Amount $44,517.50 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALOFE, BRENDY Y Employer name Brooklyn DDSO Amount $44,517.35 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, MATTHEW P Employer name Oneida County Amount $44,517.15 Date 09/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKMAN, CHERYL K Employer name Off of The State Comptroller Amount $44,516.92 Date 12/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERMIDAS, ROBIN L Employer name SUNY Binghamton Amount $44,516.56 Date 05/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVERA-WRIGHT, KARINA Employer name HSC at Syracuse-Hospital Amount $44,516.40 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOODY, BRUCE D Employer name Town of Poestenkill Amount $44,516.23 Date 04/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, TRACY B Employer name Cornell University Amount $44,515.97 Date 05/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRKARIC, IVAN Employer name Delaware County Amount $44,515.68 Date 12/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROCODIO, GINA R Employer name Hutchings Psych Center Amount $44,515.40 Date 05/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STURDIVANT, DAISHAWNE J Employer name Children & Family Services Amount $44,515.26 Date 06/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, FREDDIE G Employer name City of Rome Amount $44,514.72 Date 06/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'STRICKER, KATRINA M Employer name Cattaraugus County Amount $44,514.70 Date 06/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMIXHIU, GEZIM Employer name Roosevelt Island Oper Corp. Amount $44,514.58 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, HERSEY , JR Employer name SUNY Health Sci Center Syracuse Amount $44,514.46 Date 08/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, CYNTHIA J Employer name Garden City UFSD Amount $44,514.19 Date 12/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, TIOMBE S Employer name Schenectady County Amount $44,514.06 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILOT, JUANITA L Employer name Schodack CSD Amount $44,514.04 Date 05/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KWESI N Employer name City of Plattsburgh Amount $44,513.82 Date 08/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE-WEIG, AMANDA J Employer name Eastern NY Corr Facility Amount $44,513.74 Date 11/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADEN, CHRISTOPHER M Employer name Boces-Broome Delaware Tioga Amount $44,513.60 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENSTEIN, ROBERT J Employer name Town of New Castle Amount $44,513.55 Date 01/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLARD, JEFFREY S Employer name Greece CSD Amount $44,513.50 Date 01/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBARE, KEVIN R Employer name Village of Malone Amount $44,513.46 Date 11/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADDEN, LORETTA Employer name Babylon UFSD Amount $44,513.35 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAILING, JILL S Employer name HSC at Syracuse-Hospital Amount $44,513.20 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, MICHELE Employer name Elwood Public Library District Amount $44,512.57 Date 10/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEBAR, THOMAS C, JR Employer name SUNY Buffalo Amount $44,512.51 Date 10/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMAZAN, MARLENE M Employer name Orange County Amount $44,512.50 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTTER, RACHEL D Employer name Erie County Amount $44,512.49 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST.FLEUR, LAURA Employer name Bernard Fineson Dev Center Amount $44,512.46 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, DONOVAN K Employer name Crime Victims Compensation Bd Amount $44,512.31 Date 08/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINCLAIR, DENISE M Employer name Schenectady County Amount $44,512.25 Date 05/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHANS, LISA F Employer name State Insurance Fund-Admin Amount $44,512.11 Date 07/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOKS, ERIN M Employer name Niagara County Amount $44,511.94 Date 07/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ANGELIS, TERESA A Employer name Albany County Amount $44,511.86 Date 05/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MARK D, SR Employer name Village of Sodus Point Amount $44,511.75 Date 08/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOBSON, ASHAKI INGRID Employer name Brooklyn Public Library Amount $44,511.60 Date 04/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUMAN, ANDREA L Employer name Chemung County Amount $44,511.36 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNABY, LARRY J Employer name Town of Plattsburgh Amount $44,511.09 Date 03/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEREECKEN, DENISE I Employer name Genesee County Amount $44,510.82 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVAREZ, CARMEN D Employer name New York Public Library Amount $44,510.71 Date 09/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHR, CYNTHIA M Employer name Boces-Westchester Putnam Amount $44,510.68 Date 09/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGNON, MARC A Employer name Riverview Correction Facility Amount $44,510.52 Date 04/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLLETTE, BENJAMIN C Employer name Town of Lyons Amount $44,510.03 Date 05/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN ALLEN, DONNA A Employer name Glen Cove City School Dist Amount $44,509.68 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEATH, CHRISTOPHER W Employer name Albany County Amount $44,509.08 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, CHRISTOPHER T Employer name Village of Farmingdale Amount $44,508.91 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWLEY, RAYMOND G Employer name Village of Hammondsport Amount $44,508.30 Date 05/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, CHRISTOPHER L Employer name Village of Hammondsport Amount $44,508.30 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTIERI, ANN Employer name Hudson Valley DDSO Amount $44,508.09 Date 01/21/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADIGAN, KATHLEEN A Employer name Gowanda CSD Amount $44,507.90 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, NATHANIEL M Employer name State Insurance Fund-Admin Amount $44,507.76 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIKULA, ALEXANDER Employer name SUNY Binghamton Amount $44,507.62 Date 03/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VELEZ, SHERLY Employer name Peekskill City School Dist Amount $44,507.58 Date 09/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, LAURA E Employer name Albany County Amount $44,507.43 Date 10/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENSETH, MARIA C Employer name Albany County Amount $44,507.42 Date 09/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKIN, THOMAS J, SR Employer name Erie County Amount $44,507.40 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANOWSKI, VINCENT P Employer name East Greenbush CSD Amount $44,507.40 Date 08/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUGGIERO, CHRISTINE M Employer name Erie County Medical Center Corp. Amount $44,507.29 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, BARBARA Y Employer name Helen Hayes Hospital Amount $44,507.12 Date 08/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTARI, GRACE Employer name Shawangunk Correctional Facili Amount $44,506.95 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRECK, GAYLE V Employer name Longwood CSD at Middle Island Amount $44,506.89 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUX, MARGARITA Employer name Great Neck UFSD Amount $44,506.77 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWSON, CHARRY A Employer name Town of Onondaga Amount $44,506.55 Date 06/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, JON H Employer name Chautauqua County Amount $44,506.31 Date 08/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETKO, JOHN Employer name Rensselaer County Amount $44,505.88 Date 03/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, WANAKEE D Employer name South Beach Psych Center Amount $44,505.67 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANWARING, PATRICIA R Employer name Town of Veteran Amount $44,505.65 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAINTER, ADAM R Employer name Phoenix CSD Amount $44,504.67 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, MICHAEL R Employer name Suffolk County Amount $44,504.42 Date 11/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWERY, PATRICK M Employer name Dept Transportation Region 7 Amount $44,504.35 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, JEFFREY E Employer name Finger Lakes DDSO Amount $44,504.20 Date 10/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUMMERS, MICHELLE M Employer name Nassau County Amount $44,503.93 Date 10/03/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPREE, ELLEN S Employer name NYS School For The Deaf Amount $44,503.87 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITZ, TIMOTHY S Employer name Town of Tonawanda Amount $44,503.26 Date 05/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUCH, BRETT R Employer name Lakeview Shock Incarc Facility Amount $44,503.00 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE-MENDEZ, ELLERY J Employer name Department of Health Amount $44,502.76 Date 06/20/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERO, DARREN J Employer name Town of Union Amount $44,502.70 Date 10/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELDON, REBECCA S Employer name City of Rochester Amount $44,502.61 Date 05/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLDFIELD, CHRISTINE M Employer name Erie County Amount $44,502.15 Date 07/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHALKER, NANCY J Employer name Port Washington UFSD Amount $44,502.10 Date 11/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRINGER, SHELLY C Employer name Department of Tax & Finance Amount $44,501.72 Date 10/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTUNDA, MICHAELA J Employer name SUNY College at Cortland Amount $44,501.68 Date 09/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAVEL, MADELINE R Employer name Farmingdale UFSD Amount $44,501.67 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, KATEY M Employer name Jefferson County Amount $44,501.60 Date 08/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAUS, ZOFIA Employer name Department of Civil Service Amount $44,501.22 Date 05/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERNAIL, LAURA M Employer name SUNY College at New Paltz Amount $44,500.91 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZZO, STEPHANIE L Employer name SUNY College at Oswego Amount $44,500.91 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, SANDRA Y Employer name Department of Motor Vehicles Amount $44,500.57 Date 06/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCK, MARK Employer name Town of Schaghticoke Amount $44,500.50 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORINGTON, DAVID C Employer name Town of Roxbury Amount $44,500.16 Date 01/10/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERN, NANETTE M Employer name Erie County Medical Center Corp. Amount $44,500.12 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATT, CHARLES M Employer name Town of Kendall Amount $44,500.10 Date 11/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSTON, KEELAN J Employer name SUNY College Technology Alfred Amount $44,500.09 Date 07/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DMYTROW, JUSTINE A Employer name Senate Special Annual Payroll Amount $44,500.04 Date 11/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOULE, JUSTIN M Employer name City of Syracuse Amount $44,499.98 Date 03/07/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP