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 FINN, KATHLEEN Employer name Sayville UFSD Amount $73,737.44 Date 09/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIAN, IONA Employer name Kingsboro Psych Center Amount $73,737.24 Date 04/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEITMAN, JEFFREY J Employer name Niagara Frontier Trans Auth Amount $73,736.80 Date 08/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, RAFAEL Employer name North Shore CSD Amount $73,736.68 Date 03/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIU, JENNIFER Employer name HSC at Syracuse-Hospital Amount $73,736.62 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, GENE E Employer name Watertown Corr Facility Amount $73,736.04 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANGE, DENISE M Employer name Department of Tax & Finance Amount $73,735.83 Date 01/25/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TINKER, RUSSELL J Employer name City of Utica Amount $73,735.72 Date 03/17/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RYAN, SUSANNE M Employer name Health Research Inc Amount $73,735.62 Date 03/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKINS, CYNTHIA A Employer name Children & Family Services Amount $73,735.61 Date 12/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACHUCA, ANN J Employer name Roslyn UFSD Amount $73,735.37 Date 04/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERARDI, CHARLES F Employer name Erie County Medical Center Corp. Amount $73,735.06 Date 07/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLISON, ROBERT R Employer name Cayuga Correctional Facility Amount $73,734.90 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAILOR, MICHAEL V Employer name City of Schenectady Amount $73,734.76 Date 07/15/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TRZASKA, REBA A Employer name SUNY Buffalo Amount $73,734.73 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLOMA, MARK J Employer name Elmira Corr Facility Amount $73,734.72 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERWILLIGER, TIM J Employer name Otisville Corr Facility Amount $73,733.64 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASKOWIAK, MICHAEL N Employer name Erie County Amount $73,733.64 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JOHN D Employer name Boces-Onondaga Cortland Madiso Amount $73,733.22 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, JOSEPH M Employer name Department of Health Amount $73,733.11 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURRETT, BOBBY G, JR Employer name Bedford Hills Corr Facility Amount $73,733.02 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHLANGU, FIKILE S Employer name Office of General Services Amount $73,732.79 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, RAMONA T Employer name Office of General Services Amount $73,732.79 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNFORD, THERESA J Employer name Office For The Aging Amount $73,732.79 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNSER, JENNIFER M Employer name Office For The Aging Amount $73,732.79 Date 11/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIFFORD, JENNIFER M Employer name Dept of Agriculture & Markets Amount $73,732.79 Date 06/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, SARAH K Employer name Dept of Correctional Services Amount $73,732.79 Date 02/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, RICHARD A Employer name Department of Health Amount $73,732.79 Date 05/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ANGELO, ANTHONY R Employer name Department of Health Amount $73,732.79 Date 02/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAGLIARDI, MEGAN K Employer name Department of Health Amount $73,732.79 Date 04/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOONAN, MARGRET A Employer name Department of Health Amount $73,732.79 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLEICKHARDT, NANCY A Employer name Department of Health Amount $73,732.79 Date 11/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER SHARP, HOLLY M Employer name Authorities Budget Office Amount $73,732.79 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MEGAN E Employer name Children & Family Services Amount $73,732.79 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CISNEROS, JOHNNY R Employer name Department of Transportation Amount $73,732.79 Date 05/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, AMY J Employer name Office of Mental Health Amount $73,732.79 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSUNGU, MILLAH N Employer name NYS Office People Devel Disab Amount $73,732.79 Date 01/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEARNS, BRYAN E Employer name Sunmount Dev Center Amount $73,732.61 Date 03/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, TROY M Employer name Marcy Correctional Facility Amount $73,732.43 Date 04/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, RICHARD L Employer name Ithaca City School Dist Amount $73,732.25 Date 01/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, BRIAN P Employer name Mohawk Correctional Facility Amount $73,731.59 Date 11/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENIHAN, JOHN P Employer name Green Haven Corr Facility Amount $73,731.49 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, PEDRO Employer name Orange County Amount $73,731.32 Date 11/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRENT, SUSAN M Employer name Erie County Medical Center Corp. Amount $73,731.28 Date 07/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLER, ANNE E Employer name HSC at Syracuse-Hospital Amount $73,730.59 Date 07/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURR, WALTER J Employer name Bedford CSD Amount $73,730.55 Date 08/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROYCROFT, DAVID J Employer name Queens Borough Public Library Amount $73,729.85 Date 04/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEFIO, BRUCE W Employer name Town of Southold Amount $73,729.76 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSER, VAUGHN L Employer name Onondaga County Water Authority Amount $73,729.62 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, JEFFREY D Employer name Port Authority of NY & NJ Amount $73,729.50 Date 03/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GATES, JOHN A Employer name Dept Transportation Region 8 Amount $73,729.44 Date 06/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIRCLOTH, MAUREEN L Employer name SUNY at Stony Brook Hospital Amount $73,729.43 Date 05/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURENE, JOCELYNE Employer name Dept of Financial Services Amount $73,729.26 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANICHI, JOHN R Employer name Rensselaer County Amount $73,729.18 Date 03/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEFEBVRE, JUSTIN G Employer name Town of Manlius Amount $73,728.80 Date 03/16/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BROWN, SCOTT D Employer name Village of Hamburg Amount $73,728.79 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLINGER, LAWRENCE Employer name Port Chester-Rye UFSD Amount $73,728.75 Date 08/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, ANDREW Employer name Sullivan Corr Facility Amount $73,728.20 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFLER, MERIDITH E Employer name 10Th Jd Suffolk Co Nonjudicial Amount $73,727.98 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOE, ELAINE J Employer name Central NY DDSO Amount $73,727.64 Date 12/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERLOCK, FRANK A Employer name Three Village CSD Amount $73,727.53 Date 08/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGWIN, STEVEN E Employer name Syracuse City School Dist Amount $73,727.37 Date 09/22/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIHOCKI, KATIE M Employer name Lewis County Amount $73,727.05 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, LAURIE A Employer name Suffolk County Amount $73,726.21 Date 06/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARACHELLI, PAUL J Employer name New Rochelle City School Dist Amount $73,725.99 Date 09/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, CHRISTOPHER A Employer name Hudson Valley DDSO Amount $73,725.89 Date 09/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEPKOWSKI, MICHAEL J Employer name Baldwinsville CSD Amount $73,725.66 Date 07/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, LISA J Employer name Otisville Corr Facility Amount $73,725.38 Date 04/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKUND, SHELLEY Employer name Office of Court Administration Amount $73,725.24 Date 04/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, JASON L Employer name Westchester County Amount $73,725.10 Date 01/09/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLARK, BENJAMIN J Employer name Thousand Isl St Pk And Rec Reg Amount $73,724.99 Date 12/01/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WEBER, STACY L Employer name Gowanda Correctional Facility Amount $73,724.79 Date 01/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, JAMES C Employer name Ulster County Amount $73,723.57 Date 11/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALEIRA, NEIDE J Employer name Town of East Hampton Amount $73,723.55 Date 04/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONZO, DIANE Employer name Port Authority of NY & NJ Amount $73,723.20 Date 12/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ESPOSITO, MARY ANN Employer name 10Th Jd Nassau Nonjudicial Amount $73,723.18 Date 08/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMICOLA, AMELIA A Employer name Ninth Judicial Dist Amount $73,723.17 Date 09/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAXTON, MICHAEL D Employer name Auburn Corr Facility Amount $73,723.15 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONG, ELEANOR Employer name NYC Judges Amount $73,722.20 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAN, RYAN J Employer name Saratoga County Amount $73,721.64 Date 05/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, ROBIN M Employer name Binghamton Childrens Services Amount $73,721.44 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAREL, DANIEL J Employer name Collins Corr Facility Amount $73,721.42 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, MARIA Employer name Greene Corr Facility Amount $73,721.28 Date 07/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIEGLER, STEVEN A Employer name Lindenhurst UFSD Amount $73,720.01 Date 10/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, MARIA E Employer name Dept Transportation Region 7 Amount $73,719.98 Date 08/23/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARNER, ANTHONY F Employer name Collins Corr Facility Amount $73,719.83 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRIDON, ALISHA J Employer name NYC Criminal Court Amount $73,719.74 Date 07/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, WILLIAM D Employer name Town of Amherst Amount $73,719.49 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOCK, DANI Employer name Elmira Corr Facility Amount $73,718.74 Date 12/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, TIMOTHY C Employer name Plainedge UFSD Amount $73,718.68 Date 08/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATTANMAI, KALAVATHY V Employer name State Insurance Fund-Admin Amount $73,718.52 Date 02/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIN, TED Employer name Boces Suffolk 2Nd Sup Dist Amount $73,718.39 Date 08/25/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, JOHN P Employer name Town of La Grange Amount $73,718.35 Date 04/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ROBERT C Employer name City of Gloversville Amount $73,718.13 Date 07/17/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PULEO, JOSEPH G Employer name Erie County Amount $73,717.64 Date 09/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOBUR, THOMAS J Employer name Wyoming Corr Facility Amount $73,717.30 Date 06/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FRANCIS, BRUCE LEE Employer name Port Authority of NY & NJ Amount $73,717.13 Date 01/31/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMAN, BRIAN E Employer name Town of Lewiston Amount $73,717.07 Date 05/16/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARHART, WILLIAM F Employer name Albany County Amount $73,716.99 Date 10/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCKWOOD, CYNTHIA M Employer name Brewster CSD Amount $73,716.90 Date 09/01/1989 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