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 JOSEPH, JUDY F Employer name Finkelstein Memorial Library Amount $76,805.84 Date 02/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, JAMES P Employer name Lakeview Shock Incarc Facility Amount $76,805.13 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KADER, GEBRAN A Employer name Supreme Ct Kings Co Amount $76,804.85 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOKS, RAUNO Employer name SUNY Health Sci Center Brooklyn Amount $76,804.36 Date 08/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLETTE, PATRICK J Employer name Fourth Jud Dept - Nonjudicial Amount $76,804.00 Date 10/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, DANIEL J Employer name Dpt Environmental Conservation Amount $76,803.84 Date 03/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, MARYANNE Employer name Bill Drafting Commission Amount $76,803.48 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, COREY L Employer name City of Mount Vernon Amount $76,803.07 Date 05/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SACCO, PATRICK A Employer name Town of New Hartford Amount $76,802.87 Date 03/23/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SEMLER, SUZANNE Employer name Sewanhaka CSD Amount $76,802.70 Date 08/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CRAIG V Employer name Elmira Corr Facility Amount $76,802.42 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALENO, PATRICIA A Employer name Staten Island DDSO Amount $76,802.25 Date 06/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, MIGUEL A Employer name Third Jud Dept - Nonjudicial Amount $76,802.22 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODLE-DOTSON, ALINE C Employer name State Insurance Fund-Admin Amount $76,802.13 Date 03/10/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, WILLIAM Employer name Fourth Jud Dept - Nonjudicial Amount $76,802.08 Date 03/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE BATT, MICHAEL Employer name West Islip UFSD Amount $76,801.63 Date 11/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAFF, PETER M Employer name Broome County Amount $76,801.43 Date 01/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGUAYO, DENNIS M Employer name City of Syracuse Amount $76,801.20 Date 12/31/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC KENZIE, ROGER W Employer name Brewster CSD Amount $76,801.00 Date 07/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELIBERTO, RICHARD J Employer name Westchester County Amount $76,800.57 Date 05/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLASS, DANIELLE Employer name Westchester County Amount $76,800.57 Date 05/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORZEL, BRIAN K Employer name Sullivan County Amount $76,799.27 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, ROBERT K Employer name Town of Bethlehem Amount $76,799.17 Date 07/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRINER-JOHNS, ANNETTE Employer name Bedford Hills Corr Facility Amount $76,799.09 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JURCSAK, MICHAEL G Employer name Village of Valley Stream Amount $76,798.82 Date 06/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERROW, JILL M Employer name HSC at Syracuse-Hospital Amount $76,798.32 Date 08/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBERA, MARK D Employer name Town of Lancaster Amount $76,798.30 Date 03/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, SANDRA E Employer name Central NY DDSO Amount $76,797.87 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMBERT, MYESHA Employer name NYC Family Court Amount $76,797.48 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAN, KEITH T Employer name SUNY Albany Amount $76,797.48 Date 10/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHIPPS, DANIEL F Employer name Wende Corr Facility Amount $76,796.69 Date 10/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEILES, MARGARET F Employer name Off of The Med Inspector Gen Amount $76,796.58 Date 04/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPORTELLILUKIN, ANN Employer name Dept of Agriculture & Markets Amount $76,796.02 Date 09/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENDERSON, CRAIG J Employer name Taconic Corr Facility Amount $76,795.84 Date 11/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MEGAN A Employer name Monroe County Amount $76,795.75 Date 10/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, BRAD P Employer name Monroe County Amount $76,795.73 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, ANDREW L Employer name Monroe County Amount $76,795.73 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, DIANE Employer name Monroe County Amount $76,795.72 Date 01/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESLEY, JAMES F Employer name Monroe County Amount $76,795.71 Date 05/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRASMICK, GLORIA Y Employer name Central NY Psych Center Amount $76,795.70 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANKOSKY, TIMOTHY C Employer name Lawrence Sanitary District #1 Amount $76,795.28 Date 03/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEVILACQUA, DARYL J Employer name Broome County Amount $76,795.22 Date 01/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACCHIA, CHRISTOPHER Employer name Department of Motor Vehicles Amount $76,795.20 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FU, YAN Employer name Department of Law Amount $76,795.06 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ICTEMEL, AYLIN Employer name Department of Law Amount $76,795.06 Date 09/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE PORE, GILLIAN B Employer name Department of Law Amount $76,795.06 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, STEVEN G Employer name Department of Law Amount $76,795.06 Date 11/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VER PLOEG, KIMBERLEY P Employer name Department of Law Amount $76,795.06 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHN, IAN A Employer name Rochester Psych Center Amount $76,794.77 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGDALEN, PATRICK A Employer name Town of Smithtown Amount $76,794.38 Date 03/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRINKAUS, JASON W Employer name Central NY DDSO Amount $76,794.37 Date 07/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, KATHLEEN F Employer name Carmel CSD Amount $76,794.37 Date 07/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, VALERIE Employer name Crime Victims Compensation Bd Amount $76,793.75 Date 12/21/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOECKER, EDWARD B Employer name Woodbourne Corr Facility Amount $76,793.66 Date 07/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NEE, NEIL M Employer name Supreme Ct-Queens Co Amount $76,793.61 Date 04/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BETYN, CLARK A Employer name Roswell Park Cancer Institute Amount $76,793.08 Date 07/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, KELLY A Employer name HSC at Syracuse-Hospital Amount $76,792.73 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, ANDREA C Employer name State Insurance Fund-Admin Amount $76,792.46 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANTZ, CASSIE Employer name Fishkill Corr Facility Amount $76,792.33 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILTON, ELAINE D Employer name Boces-Monroe Amount $76,792.33 Date 09/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIZZO, JOHN A Employer name Erie County Medical Center Corp. Amount $76,792.01 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SITTERLY, CAROL Employer name Temporary & Disability Assist Amount $76,791.85 Date 11/06/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, CARLA S Employer name Wende Corr Facility Amount $76,790.80 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAIR, JONATHAN G Employer name Schenectady County Amount $76,790.80 Date 10/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, JAMES P Employer name Village of Floral Park Amount $76,790.73 Date 12/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, WILLIAM C Employer name Gowanda Correctional Facility Amount $76,790.12 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, JAMES W Employer name Town of Plattsburgh Amount $76,789.90 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLIE, CORY S Employer name Westbury UFSD Amount $76,789.19 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMBARERI, ANTONIO F Employer name Town of Yorktown Amount $76,788.33 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, CATHERINE M Employer name Suffolk County Amount $76,788.00 Date 06/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC GOWAN, RENEE L Employer name Taconic DDSO Amount $76,787.72 Date 05/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, CHRISTOPHER J Employer name Southport Correction Facility Amount $76,787.50 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLO, MARY J Employer name Erie County Amount $76,786.76 Date 06/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEENAN, KATHLEEN A Employer name Sayville UFSD Amount $76,786.71 Date 06/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILEY, ROBERT W Employer name Town of Irondequoit Amount $76,786.25 Date 03/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBON, SCOTT T Employer name Dept Transportation Region 1 Amount $76,786.14 Date 04/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, DIANE M Employer name Boces Westchester Sole Supvsry Amount $76,786.14 Date 07/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBERT, VENUS S Employer name Staten Island DDSO Amount $76,786.01 Date 04/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONALDSON, RICHARD P Employer name Adirondack Correction Facility Amount $76,785.76 Date 03/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VESTIGO, CHRISTINE A Employer name Liverpool CSD Amount $76,785.75 Date 07/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, CHRISTOPHER D Employer name Downstate Corr Facility Amount $76,784.92 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEELER, JOSEPH G Employer name Finger Lakes St Pk And Rec Reg Amount $76,784.78 Date 06/19/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEHNERT, KARA E Employer name Elmira Psych Center Amount $76,784.60 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUTERI, ADAM R Employer name Nassau County Amount $76,784.60 Date 01/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHROPFER, ROSE M Employer name Pilgrim Psych Center Amount $76,784.53 Date 02/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUTTE, ROBIN L Employer name City of Rochester Amount $76,784.39 Date 05/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLIDAY, ARNOLD G Employer name Mid-State Corr Facility Amount $76,784.06 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DZIEKAN, REBECCA L Employer name Genesee County Amount $76,783.99 Date 08/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, DOREEN L Employer name Department of Health Amount $76,783.91 Date 03/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGER, EDWARD L Employer name Department of Health Amount $76,783.72 Date 07/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKSON, GEOFFREY Employer name Town of Brookhaven Amount $76,783.42 Date 10/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, JESSICA D Employer name Health Research Inc Amount $76,783.14 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, STEPHANIE F Employer name Suffolk County Amount $76,782.39 Date 02/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOXSEY, KENNETH C Employer name Nassau County Amount $76,781.30 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOUNTAIN, JEFFREY P Employer name Mid-State Corr Facility Amount $76,781.14 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAPISARDA, ANTHONY J Employer name Town of Oyster Bay Amount $76,780.98 Date 08/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE CLAIR, GERARD Employer name Village of Hewlett Harbor Amount $76,780.83 Date 03/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name EATON, SHARON A Employer name South Beach Psych Center Amount $76,780.79 Date 05/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ALLISTER, JAMES P Employer name Housing Trust Fund Corp. Amount $76,780.52 Date 03/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, NICHOLAS J Employer name Clinton Corr Facility Amount $76,780.41 Date 08/14/2006 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