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 LEOTAUD, JULIEN L Employer name Freeport Memorial Library Amount $43,210.29 Date 08/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name POST, KEVIN Employer name Nassau County Amount $43,210.12 Date 10/16/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MAYHON, JUDY Employer name Town of Hurley Amount $43,210.05 Date 01/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, JAMES E Employer name Town of Butternuts Amount $43,209.93 Date 01/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALUSKI, TABATHA A Employer name Erie County Medical Center Corp. Amount $43,209.65 Date 11/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, HENRY H Employer name Town of Williamstown Amount $43,209.56 Date 11/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOWAN, BRENDA J Employer name Williamson CSD Amount $43,209.55 Date 02/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYANT, TAMARA J Employer name Coxsackie-Athens CSD Amount $43,209.43 Date 09/23/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOST, KATHLEEN R Employer name Coxsackie-Athens CSD Amount $43,209.43 Date 02/27/1969 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRMANN, KENNETH R Employer name Long Island Dev Center Amount $43,209.25 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, MIOSHIA L Employer name Erie County Amount $43,209.10 Date 06/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, LISA M Employer name NYS Gaming Commission Amount $43,209.09 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, MICHAEL F Employer name Medina CSD Amount $43,208.92 Date 05/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURANOVIC, LULA Employer name SUNY College at Purchase Amount $43,208.63 Date 07/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUENTES, MARKO L Employer name Rockland Psych Center Amount $43,208.59 Date 11/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALKA, MICHAEL S Employer name City of Albany Amount $43,208.50 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, ELIZABETH M Employer name Union-Endicott CSD Amount $43,208.45 Date 09/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name IZUMI, PAUL T Employer name Taconic DDSO Amount $43,208.41 Date 07/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESMOND, KEVIN G Employer name Capital Dist Psych Center Amount $43,208.30 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCK, RAYMONDE Employer name Hudson Valley DDSO Amount $43,208.26 Date 03/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRADY, BRUCE M Employer name Nassau Health Care Corp. Amount $43,208.15 Date 02/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENDT, JOHN E Employer name Department of Tax & Finance Amount $43,207.55 Date 11/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARGO, DONALD C Employer name SUNY College at Old Westbury Amount $43,207.39 Date 04/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISERNIA, JOANN A Employer name Boces-Nassau Sole Sup Dist Amount $43,207.36 Date 03/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGBEE, AUDRE L Employer name Town of Catskill Amount $43,207.22 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIPER, TAMEKA Employer name Brooklyn Public Library Amount $43,206.84 Date 09/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEADOM, RUSSELL C Employer name Riverview Correction Facility Amount $43,206.73 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROY, DANA M Employer name Rensselaer County Amount $43,205.79 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLLOY, MARY L Employer name Eastern NY Corr Facility Amount $43,205.74 Date 11/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEBO, KENNETH Employer name SUNY College at Plattsburgh Amount $43,205.53 Date 06/18/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, DANIEL C Employer name City of Buffalo Amount $43,205.53 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KNOWLTON, ANGELA M Employer name Village of Gouverneur Amount $43,205.36 Date 08/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROYCE, AMANDA Employer name Gowanda Correctional Facility Amount $43,205.31 Date 10/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENUE, KIMBERLEY A Employer name Rensselaer County Amount $43,205.31 Date 09/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DING, YI Employer name Health Research Inc Amount $43,205.23 Date 06/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENAWAY, BARRY J Employer name Wyoming County Amount $43,205.08 Date 07/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, BRIAN N Employer name Jamesville De Witt CSD Amount $43,205.07 Date 07/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAZROE, SETH S Employer name Sullivan County Amount $43,204.92 Date 08/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZASTROW, PATRICIA L Employer name Wilson CSD Amount $43,204.70 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAHERTY, EILEEN M Employer name SUNY at Stony Brook Hospital Amount $43,204.68 Date 02/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMI, MICHAEL A Employer name Children & Family Services Amount $43,204.65 Date 06/29/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, JEFF F Employer name Schenectady County Amount $43,204.60 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, CHRISTINE B Employer name Pittsford CSD Amount $43,204.57 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLENN, MARY E Employer name Niagara St Pk And Rec Regn Amount $43,204.42 Date 07/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELD, REBECCA L Employer name Department of Law Amount $43,204.14 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSEE, ANTONIA H Employer name Capital District DDSO Amount $43,204.04 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYES, LILIETH Employer name Port Authority of NY & NJ Amount $43,203.94 Date 12/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZURKIEWICZ, ELAINE Employer name Erie County Amount $43,203.83 Date 07/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHADY, LYNN M Employer name Maine-Endwell CSD Amount $43,203.59 Date 12/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, SONIA D Employer name Sing Sing Corr Facility Amount $43,203.53 Date 02/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, BERNARD N Employer name Town of Bolton Amount $43,203.50 Date 05/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARRIS, JENNIFER M Employer name Niagara County Amount $43,202.88 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZMAN, FRANK Employer name Baldwin UFSD Amount $43,202.84 Date 04/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, LISA M Employer name Elmira Corr Facility Amount $43,202.79 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, ISMAEL E Employer name SUNY College at Oswego Amount $43,202.39 Date 01/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULT, JUDY A Employer name Orleans County Amount $43,202.32 Date 11/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILEY, GEORGE W, IV Employer name City of Lockport Amount $43,202.18 Date 10/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, RYAN M Employer name Buffalo Sewer Authority Amount $43,202.09 Date 10/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCE, DAVID A Employer name Brighton CSD Amount $43,201.64 Date 04/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THORNTON, KEVIN M Employer name Three Village CSD Amount $43,201.50 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRERO, DAISY M Employer name Erie County Amount $43,201.41 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGERSOLL, TIMOTHY J Employer name Div Military & Naval Affairs Amount $43,200.21 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMINGTON, BRANDI M Employer name City of Rochester Amount $43,200.17 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELGADO, DANIELLA Employer name Port Authority of NY & NJ Amount $43,200.00 Date 05/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBY, JOHN M Employer name SUNY Buffalo Amount $43,199.66 Date 07/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, GAIL M Employer name Schenectady County Amount $43,199.58 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINKLEY, KAREN Employer name Roxbury CSD Amount $43,199.44 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, KEITH W Employer name Saugerties CSD Amount $43,199.18 Date 04/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARAMILLO, JAIME G Employer name SUNY College at Purchase Amount $43,199.08 Date 09/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGRAM, ROBERT M, JR Employer name City of Buffalo Amount $43,199.05 Date 05/01/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WHALEN, PHILIP E Employer name Health Research Inc Amount $43,198.80 Date 01/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GINNIS, JANA M Employer name Health Research Inc Amount $43,198.78 Date 12/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINEEN, MICHAEL E Employer name Health Research Inc Amount $43,198.76 Date 11/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, YUHAO Employer name Health Research Inc Amount $43,198.76 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NWUDU, VIVIAN C Employer name Health Research Inc Amount $43,198.76 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZITO, JOSEPH C Employer name Suffolk Otb Corp. Amount $43,198.65 Date 06/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORTH, LAURA L Employer name Middletown City School Dist Amount $43,198.61 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUPPENHAUER, JOHN A Employer name Office of Court Admin Normal Amount $43,198.53 Date 07/01/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSHMAN, JAMES G Employer name Third Jud Dep Judges Amount $43,198.52 Date 01/07/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALMATA, CORY R Employer name Third Jud Dep Judges Amount $43,198.52 Date 04/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCVINNEY, RICHARD W Employer name Third Jud Dep Judges Amount $43,198.52 Date 03/06/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISIASZEK, MICHAEL J Employer name Third Jud Dep Judges Amount $43,198.52 Date 08/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORESCHI, NIKKI J Employer name Third Jud Dep Judges Amount $43,198.52 Date 02/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYCEK, WILLIAM J Employer name Third Jud Dep Judges Amount $43,198.52 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NILES, JOHN F Employer name Third Jud Dep Judges Amount $43,198.52 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEEHAN, JOSEPH W Employer name Third Jud Dep Judges Amount $43,198.52 Date 02/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUZDALE, JOHN M Employer name Office of Court Admin Normal Amount $43,198.52 Date 03/08/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, JOY A Employer name Office of Court Admin Normal Amount $43,198.52 Date 02/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRABITO, JEROME A Employer name Office of Court Admin Normal Amount $43,198.52 Date 02/24/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, DURIN B Employer name Office of Court Admin Normal Amount $43,198.52 Date 05/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEARS, ALAN L Employer name Office of Court Admin Normal Amount $43,198.52 Date 01/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, GEORGE J, JR Employer name Office of Court Admin Normal Amount $43,198.52 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENSCH, REBECCA S Employer name Ninth Judicial District Normal Amount $43,198.52 Date 01/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, MICHAEL S Employer name City of Rome Amount $43,198.23 Date 07/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTACH, MICHAEL F Employer name City of Utica Amount $43,197.94 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGES, JEFFREY A Employer name Erie County Amount $43,197.92 Date 03/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONNELL, CATHERINE C Employer name Town of Orchard Park Amount $43,197.76 Date 04/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWE, ALLISON M Employer name Willard Drug Treatment Campus Amount $43,197.68 Date 04/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERLINO, MICHAEL T Employer name Syracuse City School Dist Amount $43,197.49 Date 06/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, MARGARET Employer name Dpt Environmental Conservation Amount $43,197.35 Date 11/20/1980 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