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 GOISAN, PETRO Employer name Yonkers City School Dist Amount $51,101.69 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELFIORE, CHRISTINA T Employer name Port Authority of NY & NJ Amount $51,101.06 Date 03/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CONARD T Employer name Town of Rotterdam Amount $51,100.75 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, ERIC W Employer name Cornell University Amount $51,100.32 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIGS, JERALD E Employer name Taconic DDSO Amount $51,100.13 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFOHL, STACY M Employer name Western New York DDSO Amount $51,099.96 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMQUAR, JOY J Employer name HSC at Brooklyn-Hospital Amount $51,099.52 Date 11/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, JACKIE B Employer name Ulster County Amount $51,099.25 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGER, DONALD A Employer name Sidney CSD Amount $51,099.17 Date 08/14/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, WENDY L Employer name Western New York DDSO Amount $51,099.05 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, MARTHA M Employer name Niskayuna CSD Amount $51,098.75 Date 10/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, JOHN C Employer name Greece CSD Amount $51,098.73 Date 12/21/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGACKI, LINDA Employer name Town of Brookhaven Amount $51,098.55 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEBISH, DOROTHY P Employer name Town of Brookhaven Amount $51,098.47 Date 09/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVALINO, SAMUEL F Employer name Onondaga County Amount $51,098.37 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLESS, KRISTINE A Employer name Livingston County Amount $51,098.32 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYDER, RICHARD R Employer name Wende Corr Facility Amount $51,098.21 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, ROBIN L Employer name Children & Family Services Amount $51,097.61 Date 09/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZE, WILLIAM H Employer name SUNY College Technology Alfred Amount $51,097.03 Date 02/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANCEY, MYRON Employer name SUNY College at Buffalo Amount $51,096.94 Date 02/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JASON Employer name Freeport UFSD Amount $51,096.83 Date 12/09/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBURD, EARL T Employer name Veterans Home at Montrose Amount $51,096.60 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, LISA R Employer name Department of Tax & Finance Amount $51,096.54 Date 01/03/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LORI A Employer name Town of Clifton Park Amount $51,096.32 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, GARY J Employer name Nassau Health Care Corp. Amount $51,096.16 Date 08/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name UCCELLANI, CLAUDIA E Employer name Nyack Library Amount $51,096.12 Date 11/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY K Employer name Boces-Orange Ulster Sup Dist Amount $51,096.00 Date 08/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAITAS, JANET A Employer name Boces-Orange Ulster Sup Dist Amount $51,096.00 Date 07/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFER, JOHN E Employer name Genesee St Park And Rec Regn Amount $51,095.96 Date 03/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRYANN, KENNETH W, JR Employer name Town of Shandaken Amount $51,095.75 Date 12/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMHAY, ARTHUR Employer name Town of Shandaken Amount $51,095.75 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BENEDETTO, MARY L Employer name Housing Trust Fund Corp. Amount $51,095.59 Date 11/16/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTIN, CAROL L Employer name Chemung County Amount $51,095.53 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA COMB, ELLEN M Employer name Montgomery County Amount $51,095.39 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRE, ILONA K Employer name N Tonawanda City School Dist Amount $51,095.39 Date 08/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESCOTT, MARK A Employer name Town of Colonie Amount $51,095.14 Date 07/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROULX, JONATHAN J Employer name Clinton Corr Facility Amount $51,094.88 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAARBURG, ROBERT J Employer name SUNY College at Cortland Amount $51,094.76 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GUZMAN, NARESA P Employer name Long Island Dev Center Amount $51,094.45 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, ROBERT C, JR Employer name Livingston Correction Facility Amount $51,094.21 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, FRANK, JR Employer name Onondaga County Amount $51,093.89 Date 09/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLTMAN, KEVIN J Employer name Town of Ulster Amount $51,093.70 Date 11/19/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name QUAIN, GREGORY S Employer name Moriah Shock Incarce Corr Fac Amount $51,093.60 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARMER, DONNA Employer name South Huntington UFSD Amount $51,093.55 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVILLA, GIGI C Employer name Town of Islip Amount $51,093.25 Date 07/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, GEORGE Employer name Rensselaer County Amount $51,092.78 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAFIOTI, LINDA G Employer name Oneida County Amount $51,092.66 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHRIE, KRISTEN S Employer name City of Poughkeepsie Amount $51,092.61 Date 04/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPASS, RACHEL F Employer name Finger Lakes DDSO Amount $51,092.57 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAHER, LORRAINE H Employer name Children & Family Services Amount $51,092.07 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, PRISCILLA M Employer name Nassau County Amount $51,091.94 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKA, EDWARD R Employer name Western New York DDSO Amount $51,091.48 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, MICHAEL A Employer name Downstate Corr Facility Amount $51,091.47 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSS, ARLEEN R Employer name New York Public Library Amount $51,090.99 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE WITT, MATTHEW S Employer name Town of Liberty Amount $51,090.45 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, ADAM M Employer name City of Troy Amount $51,090.33 Date 02/02/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BELL, JAMIE L Employer name Monroe County Amount $51,090.14 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, RICHARD ALAN Employer name Town of Clinton Amount $51,089.98 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIG, KENNETH A, JR Employer name Onondaga County Amount $51,089.88 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELSER, TARA J Employer name SUNY College Techn Farmingdale Amount $51,089.85 Date 02/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOITAS, AMY M Employer name Erie County Amount $51,089.81 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, ALEX E Employer name Hamilton County Amount $51,089.53 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, JEFFREY T Employer name Onondaga County Amount $51,089.31 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSARIO, JOSE A Employer name SUNY College at Fredonia Amount $51,089.30 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, CARLA A Employer name Sing Sing Corr Facility Amount $51,089.14 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, ALAN J Employer name Village of Mexico Amount $51,088.99 Date 11/12/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, BETHANY G Employer name Oyster Bay-East Norwich CSD Amount $51,088.96 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENNIE, KELLY Employer name Central NY DDSO Amount $51,088.61 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, HECTOR L Employer name Oneida County Amount $51,088.59 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERARDO, ELAINE V Employer name Lakeland CSD of Shrub Oak Amount $51,088.47 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGGETT, LARRY W Employer name Town of Potsdam Amount $51,088.42 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, SHANIQUA Employer name State Insurance Fund-Admin Amount $51,088.35 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, BARRY W Employer name Yates County Amount $51,088.32 Date 11/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, DARWIN K Employer name Town of Ripley Amount $51,088.00 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NICHOLAS, DEBRA Employer name Livingston County Amount $51,087.94 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTIER, LYLE J Employer name Clinton County Amount $51,087.44 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, JOSHUA C Employer name Cayuga County Amount $51,087.39 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIGHAM, KIMBERLY Employer name Erie County Medical Center Corp. Amount $51,087.39 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOROSKI, MELISSA A Employer name Department of Health Amount $51,087.36 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGATIC, AMIEL YOSEF T Employer name Dpt Environmental Conservation Amount $51,087.29 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK-OSUCH, CAROL D Employer name St Marys School For The Deaf Amount $51,087.26 Date 09/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPPY, STEPHEN M Employer name City of Syracuse Amount $51,087.23 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATENAUDE, MARY C Employer name Department of Tax & Finance Amount $51,087.21 Date 07/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVERSTOCK, IRENE M Employer name SUNY College at Potsdam Amount $51,086.86 Date 08/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, RUTH E Employer name Nassau County Amount $51,086.62 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, RICHARD P, III Employer name Village of Stewart Manor Amount $51,085.61 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAA, IVAN E Employer name Nassau County Amount $51,085.59 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WILLIAM E, III Employer name SUNY College at Geneseo Amount $51,085.43 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHARON E Employer name Town of Bristol Amount $51,085.13 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name DJOKIC, XHENETA J Employer name Putnam Valley CSD Amount $51,085.09 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBBE, FELICIA D Employer name Oceanside UFSD Amount $51,084.66 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHA, ELMI Employer name Town of Brighton Amount $51,084.44 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDIGER, JOANNE Employer name South Country CSD - Brookhaven Amount $51,084.25 Date 09/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHABURSKY, ROMAN Employer name Penfield CSD Amount $51,083.87 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, GEORGINA Employer name Nassau Health Care Corp. Amount $51,083.62 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PARLANE, THOMAS R Employer name City of Buffalo Amount $51,083.56 Date 06/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEE, ANDREA L Employer name Fourth Jud Dept - Nonjudicial Amount $51,083.47 Date 06/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGET, DOUGLAS C Employer name Town of Yorktown Amount $51,083.36 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, MERCEDES Employer name Finger Lakes DDSO Amount $51,083.14 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, KARLENE A Employer name HSC at Brooklyn-Hospital Amount $51,082.95 Date 06/06/2002 Fiscal year 2015-16 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