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 GODWIN WAGNER, RUTH Employer name Clyde-Savannah CSD Amount $76,863.63 Date 10/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLUCK, BLAIR S Employer name Lewis County Amount $76,863.29 Date 04/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, LAURA A Employer name Buffalo Psych Center Amount $76,863.17 Date 11/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARK, GRACE Y Employer name SUNY at Stony Brook Hospital Amount $76,862.98 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE, GREG S Employer name City of Schenectady Amount $76,862.29 Date 03/15/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LYNCH, JOHN W Employer name Village of Ilion Amount $76,861.71 Date 01/19/1988 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WELCH, MARK A Employer name Hudson Corr Facility Amount $76,861.56 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDON, KIM C Employer name Town of Tonawanda Amount $76,860.29 Date 11/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYNDER, TINA S Employer name Nassau County Amount $76,859.78 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEBBINS, KIMBERLY L Employer name Auburn Corr Facility Amount $76,859.56 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, DANIEL Employer name Suffolk County Amount $76,858.93 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GRANT, CYRIL A Employer name Berlin CSD Amount $76,858.86 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYAND, JONATHAN M Employer name City of Schenectady Amount $76,858.60 Date 05/18/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COPANI, BARTOLO A Employer name Syracuse City School Dist Amount $76,857.63 Date 08/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, ANTHONY Employer name Village of Ossining Amount $76,857.22 Date 07/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, FREDDIE Employer name Supreme Ct-1St Criminal Branch Amount $76,857.04 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONESOME, LAWRENCE D Employer name Ninth Judicial Dist Amount $76,856.54 Date 01/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, QUINTON D Employer name Rochester Psych Center Amount $76,855.89 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZHANG, YIFAN Employer name NYS Teachers Retirement System Amount $76,855.74 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTER, JAMES M Employer name Town of Cortlandt Amount $76,855.55 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILSBY, GINA M Employer name Town of Cheektowaga Amount $76,855.44 Date 11/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, SETH JB Employer name Boces-Rensselaer Columbia Gr'N Amount $76,855.32 Date 02/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYBAK, ALLAN A Employer name Fourth Jud Dept - Nonjudicial Amount $76,855.29 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHN, SHARIFA F Employer name NYC Family Court Amount $76,854.95 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, ANGELINA Employer name Pilgrim Psych Center Amount $76,854.95 Date 12/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVE, TAMARA L Employer name Greater Binghamton Health Center Amount $76,854.75 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERBY, AUDREY J Employer name City of Peekskill Amount $76,854.61 Date 05/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZMAN, FRANCIS N Employer name Suffolk County Amount $76,854.43 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NELLIGAN, BECKY J Employer name Roswell Park Cancer Institute Amount $76,854.28 Date 03/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CEHOWSKI, EDWARD M Employer name Town of Colonie Amount $76,854.26 Date 04/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, RAYMOND, JR Employer name Village of Irvington Amount $76,854.12 Date 10/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCKUM, SARAH A Employer name Lewis County Amount $76,853.93 Date 01/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, AISHA M Employer name Dutchess County Amount $76,853.89 Date 01/24/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, JIMMY C, JR Employer name Cold Spring Harbor CSD Amount $76,853.46 Date 02/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, DAWN Employer name Westchester County Amount $76,853.45 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFF, RITA M Employer name Williamsville CSD Amount $76,853.42 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TATE, DAVID P Employer name Onondaga County Amount $76,853.28 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ROBERT A Employer name Town of Brookhaven Amount $76,853.23 Date 08/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEURER, MELISSA H Employer name New York Public Library Amount $76,852.63 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNELLE, SUSAN Employer name Yorktown CSD Amount $76,852.32 Date 11/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, MICHELE L Employer name Orange County Amount $76,852.23 Date 02/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, MITCHELL, JR Employer name Wyoming Corr Facility Amount $76,852.13 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVAZOS, JOE M Employer name Office of General Services Amount $76,851.96 Date 06/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISCO, EVERETT MICHAEL Employer name Warwick Valley CSD Amount $76,851.72 Date 09/28/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANG, TONG Employer name Workers Compensation Board Bd Amount $76,851.54 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ALOISIO, ANTHONY, JR Employer name Erie County Amount $76,851.46 Date 09/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS-JULIUS, SHARON Employer name Westchester County Amount $76,851.30 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABELLA, GEORGIA L Employer name Town of Oyster Bay Amount $76,851.26 Date 11/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACCHIONE, CHRISTIAN R Employer name Village of Garden City Amount $76,851.17 Date 04/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRIDDLE, ROSA E Employer name Westchester County Amount $76,850.81 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HRYHORENKO, ANDREA R Employer name Rochester City School Dist Amount $76,850.54 Date 09/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARDGE, GILBERT A Employer name Spencerport CSD Amount $76,850.40 Date 06/07/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALO, MICHELE A Employer name Nassau Health Care Corp. Amount $76,850.38 Date 06/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLAIN, ROLAND CHARLES, JR Employer name City of Poughkeepsie Amount $76,850.10 Date 03/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, SUNITA Employer name Department of Health Amount $76,849.81 Date 10/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name APONTE, ANGELIQUE Employer name Department of Tax & Finance Amount $76,849.66 Date 11/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANGERO, BRIAN C Employer name Port Authority of NY & NJ Amount $76,849.20 Date 04/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, AISHAH Employer name Metropolitan Trans Authority Amount $76,849.08 Date 10/22/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI SCIPIO, ANTHONY M Employer name Town of Colonie Amount $76,849.07 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BESTERMAN, VICTORIA L Employer name Children & Family Services Amount $76,849.01 Date 10/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KHMELNITSKY, IRINA Employer name SUNY Albany Amount $76,848.85 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTGOMERY, DANIEL, JR Employer name Office of Mental Health Amount $76,848.38 Date 09/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOMOSINSKI, ELLEN B Employer name Suffolk County Amount $76,847.77 Date 04/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TETRAULT, KIM W Employer name Cornell University Amount $76,847.76 Date 03/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JEFFREY J Employer name Nassau County Amount $76,846.98 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILANA, CHRISTINE T Employer name Boces Suffolk 2Nd Sup Dist Amount $76,846.98 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTMAN, JOELLE Employer name NYS Psychiatric Institute Amount $76,846.80 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, HEATHER M Employer name Erie County Medical Center Corp. Amount $76,846.67 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLTEE, MICHAEL D Employer name Town of Amherst Amount $76,846.64 Date 08/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAVENSKY, MICHAEL S Employer name Erie County Amount $76,846.62 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAXE, DAVID M Employer name Town of Colonie Amount $76,846.62 Date 10/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKLEY, SUSAN M Employer name Roswell Park Cancer Institute Amount $76,845.20 Date 10/23/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATT, SUSAN A Employer name Otsego County Amount $76,844.97 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, STEPHEN P Employer name Thruway Authority Amount $76,844.93 Date 08/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELKLEY, PETER D Employer name Orleans Corr Facility Amount $76,844.29 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, AARON S Employer name Auburn Corr Facility Amount $76,843.65 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISSEY, SEAN M Employer name Rensselaer County Amount $76,843.33 Date 04/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIER, GARY B Employer name Lavelle School For The Blind Amount $76,843.17 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAUBRUN, JESSY Employer name Sagamore Psych Center Children Amount $76,842.77 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, OWEN H Employer name NYS Senate Regular Annual Amount $76,842.71 Date 10/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICKENS, AFRICA Employer name City of Newburgh Amount $76,842.71 Date 03/18/1999 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORSE, STEPHEN J Employer name Dutchess County Amount $76,842.48 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HITCHCOCK, HAROLD L, JR Employer name Central NY Psych Center Amount $76,842.47 Date 10/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUARTY, CHRISTINA L Employer name Amagansett UFSD Amount $76,841.43 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRISPI, CARMINE P Employer name Town of Poughkeepsie Amount $76,841.16 Date 02/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERLAND, SUSAN Employer name Town of Huntington Amount $76,841.00 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, EUGENE Employer name Town of Huntington Amount $76,841.00 Date 01/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTHBERTSON, MARK A Employer name Town of Huntington Amount $76,841.00 Date 12/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, TRACEY A Employer name Town of Huntington Amount $76,841.00 Date 12/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RADKA, BRIAN R Employer name Fourth Jud Dept - Nonjudicial Amount $76,840.94 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, EILEEN J Employer name Supreme Court Clks & Stenos Oc Amount $76,840.94 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILLMAN, BRIAN J Employer name Town of Hempstead Amount $76,840.90 Date 01/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, TAMIKA S Employer name Supreme Ct-1St Civil Branch Amount $76,839.79 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALAN, JOHN C Employer name Great Meadow Corr Facility Amount $76,838.86 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLON, DAVID P Employer name Groveland Corr Facility Amount $76,838.80 Date 12/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIROGA, LUIS A Employer name Lynbrook UFSD Amount $76,838.70 Date 03/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTALDI, JENNIFER L Employer name NYC Family Court Amount $76,838.69 Date 07/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTARATOS, KATERINA Employer name NYC Family Court Amount $76,838.69 Date 03/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, IRIS J Employer name Supreme Court Clks & Stenos Oc Amount $76,838.69 Date 08/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MODICA-SCHAFFER, ANN MARIE Employer name Supreme Court Clks & Stenos Oc Amount $76,838.69 Date 07/06/1998 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