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 ZUCKER, MARIAN A Employer name NYS Mortgage Agency Amount $205,063.72 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMAN, MICHAEL A Employer name NYS Mortgage Agency Amount $183,007.36 Date 12/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALELLA, ALEJANDRO J Employer name NYS Mortgage Agency Amount $183,007.36 Date 10/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, SHEILA Employer name NYS Mortgage Agency Amount $182,481.92 Date 05/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISNAUSKAS, RUTH ANNE M Employer name NYS Mortgage Agency Amount $172,098.27 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOPEY, STEPHEN B Employer name NYS Mortgage Agency Amount $165,428.49 Date 01/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALOZZOLA, JOSEPH R Employer name NYS Mortgage Agency Amount $155,892.69 Date 01/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKLES, SHERRI L Employer name NYS Mortgage Agency Amount $154,922.77 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARWOOD, BRET C Employer name NYS Mortgage Agency Amount $154,217.22 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONAHAN, MATTHEW G Employer name NYS Mortgage Agency Amount $149,090.11 Date 10/10/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, MICHAEL J Employer name NYS Mortgage Agency Amount $145,792.77 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCHNICK, DAVID M Employer name NYS Mortgage Agency Amount $143,023.86 Date 04/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIYONAGA, DIANA Employer name NYS Mortgage Agency Amount $138,453.30 Date 06/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, KAREN A Employer name NYS Mortgage Agency Amount $137,219.53 Date 10/04/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAUDRUC, MIULINA Employer name NYS Mortgage Agency Amount $133,004.83 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSADO, ROBERTO Employer name NYS Mortgage Agency Amount $132,921.56 Date 11/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNARDO, REMIGIO Z, JR Employer name NYS Mortgage Agency Amount $129,628.59 Date 08/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMBER, MICHAEL S Employer name NYS Mortgage Agency Amount $127,121.10 Date 12/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRY, ROGER J Employer name NYS Mortgage Agency Amount $124,449.93 Date 08/02/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRIOS, MARIA L Employer name NYS Mortgage Agency Amount $121,648.39 Date 06/30/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIEBERMAN, RONALD Employer name NYS Mortgage Agency Amount $121,464.56 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMORE, MARION E Employer name NYS Mortgage Agency Amount $116,656.68 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMMARATA, MARIE A Employer name NYS Mortgage Agency Amount $116,036.28 Date 04/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JERVIS, OLIVIA E Employer name NYS Mortgage Agency Amount $116,036.20 Date 01/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOCHET, CHARNI Employer name NYS Mortgage Agency Amount $115,231.35 Date 02/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBLES, RUBEN A Employer name NYS Mortgage Agency Amount $111,345.60 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEENAUTH, NACOOL H Employer name NYS Mortgage Agency Amount $110,594.98 Date 08/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGNOZZI, LISA G Employer name NYS Mortgage Agency Amount $105,227.43 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINO, JESSICA M Employer name NYS Mortgage Agency Amount $102,490.66 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, DAWN V Employer name NYS Mortgage Agency Amount $98,161.08 Date 10/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCLAFANI, DIANE Employer name NYS Mortgage Agency Amount $97,455.67 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARE, JAMES P Employer name NYS Mortgage Agency Amount $95,697.54 Date 01/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRELL, SONIA P Employer name NYS Mortgage Agency Amount $95,165.41 Date 08/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORKE, RALF J Employer name NYS Mortgage Agency Amount $94,624.01 Date 02/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSANG, TERENCE Employer name NYS Mortgage Agency Amount $93,509.16 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEAGUE, WILLIAM W Employer name NYS Mortgage Agency Amount $92,953.03 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBLEY, RUSSELL Employer name NYS Mortgage Agency Amount $92,792.17 Date 01/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNES, KELLEN J Employer name NYS Mortgage Agency Amount $92,594.00 Date 12/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASSELL-THOMPSON, RUTH Employer name NYS Mortgage Agency Amount $92,198.36 Date 07/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINBERG, JACOB J Employer name NYS Mortgage Agency Amount $91,641.42 Date 10/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNOZ, DELFIA M Employer name NYS Mortgage Agency Amount $90,275.74 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDAHL, CHERYL M Employer name NYS Mortgage Agency Amount $88,726.92 Date 12/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLEMAN, BERNIESHA R Employer name NYS Mortgage Agency Amount $88,185.18 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BONIS, MICHAEL P Employer name NYS Mortgage Agency Amount $87,452.08 Date 04/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, KAREN A Employer name NYS Mortgage Agency Amount $86,153.26 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLOWNIA, EVAN R Employer name NYS Mortgage Agency Amount $85,199.67 Date 08/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name IBRAHIM, WAAZYAH M Employer name NYS Mortgage Agency Amount $84,683.34 Date 10/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURILLO, SHIRLEY M Employer name NYS Mortgage Agency Amount $84,624.69 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANNON, CRAIG Employer name NYS Mortgage Agency Amount $82,356.51 Date 01/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JENNA M Employer name NYS Mortgage Agency Amount $82,307.55 Date 11/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRIS, JOHN H Employer name NYS Mortgage Agency Amount $81,974.64 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, PAMELA C Employer name NYS Mortgage Agency Amount $80,606.63 Date 12/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC FARLANE, ANDREA S Employer name NYS Mortgage Agency Amount $80,434.77 Date 11/04/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANZONI, MARC D Employer name NYS Mortgage Agency Amount $80,071.55 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETTIS, STEPHANIE J Employer name NYS Mortgage Agency Amount $79,746.20 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, GEORGE K Employer name NYS Mortgage Agency Amount $78,703.80 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERGEANT, CLAUDETTE M Employer name NYS Mortgage Agency Amount $78,568.70 Date 10/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUS, JOANNA B Employer name NYS Mortgage Agency Amount $77,609.49 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADORNO, CARMEN B Employer name NYS Mortgage Agency Amount $77,562.04 Date 06/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRELAND, LINETTE Employer name NYS Mortgage Agency Amount $76,707.58 Date 05/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, DAVID D Employer name NYS Mortgage Agency Amount $76,593.72 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIN, DWAYNE D Employer name NYS Mortgage Agency Amount $76,009.81 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNGER, CHLOE S Employer name NYS Mortgage Agency Amount $75,839.25 Date 12/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, DAVID H Employer name NYS Mortgage Agency Amount $75,786.11 Date 10/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELDER, SANDRA Employer name NYS Mortgage Agency Amount $74,770.64 Date 11/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOM, BETTY Employer name NYS Mortgage Agency Amount $74,414.29 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, VERONICA A Employer name NYS Mortgage Agency Amount $74,063.83 Date 01/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, SYLVIA Employer name NYS Mortgage Agency Amount $74,021.07 Date 04/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOBLES, ANN Employer name NYS Mortgage Agency Amount $73,288.57 Date 04/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, KELLEY M Employer name NYS Mortgage Agency Amount $73,011.89 Date 10/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYATT, BRIAN W Employer name NYS Mortgage Agency Amount $69,860.78 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSADO, MILDRE Employer name NYS Mortgage Agency Amount $68,409.41 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, EMILY R Employer name NYS Mortgage Agency Amount $67,379.42 Date 07/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MAURICE L Employer name NYS Mortgage Agency Amount $66,427.03 Date 05/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDICY, JOSEPH A Employer name NYS Mortgage Agency Amount $66,415.16 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLMAN-CAMAH, AGNES S Employer name NYS Mortgage Agency Amount $64,206.40 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYFIELD, EDITH Employer name NYS Mortgage Agency Amount $64,070.22 Date 02/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLWOOD, CAROL J Employer name NYS Mortgage Agency Amount $63,999.37 Date 11/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIZARDI, MILDRED Employer name NYS Mortgage Agency Amount $63,944.43 Date 06/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEUNG, ELAINE Employer name NYS Mortgage Agency Amount $62,776.15 Date 10/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUPO, KARINA Employer name NYS Mortgage Agency Amount $60,768.27 Date 01/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name POSS, LINDA G Employer name NYS Mortgage Agency Amount $60,767.50 Date 11/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIER, DAVID R Employer name NYS Mortgage Agency Amount $58,155.19 Date 07/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, JACQUELINE M Employer name NYS Mortgage Agency Amount $57,918.45 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, SANDRA I Employer name NYS Mortgage Agency Amount $57,795.33 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIAZZA, DANIELLE Employer name NYS Mortgage Agency Amount $57,568.07 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, MARCIA E Employer name NYS Mortgage Agency Amount $57,566.05 Date 06/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAMATH, ARUNDHATI R Employer name NYS Mortgage Agency Amount $57,560.22 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL-GUIDRY, MONIQUE G Employer name NYS Mortgage Agency Amount $57,558.82 Date 02/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COBOS, HERNAN E Employer name NYS Mortgage Agency Amount $57,533.88 Date 03/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRINGTON, INGA D Employer name NYS Mortgage Agency Amount $57,285.92 Date 05/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, DARDANELLA B Employer name NYS Mortgage Agency Amount $57,150.18 Date 11/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, ROSA E Employer name NYS Mortgage Agency Amount $56,613.77 Date 02/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENT, IAN R Employer name NYS Mortgage Agency Amount $56,473.50 Date 11/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMANAKOS, LOUIS C Employer name NYS Mortgage Agency Amount $56,418.93 Date 11/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, WINSTON R Employer name NYS Mortgage Agency Amount $56,299.04 Date 06/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNBAR, ALTON S Employer name NYS Mortgage Agency Amount $55,815.85 Date 11/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, JUSTIN T Employer name NYS Mortgage Agency Amount $55,666.46 Date 03/10/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASQUEZ, STEPHEN A Employer name NYS Mortgage Agency Amount $55,404.85 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, MICHELLE A Employer name NYS Mortgage Agency Amount $55,098.62 Date 04/12/2004 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