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 BRUGESS, LAUREN M Employer name Battery Park City Authority Amount $72,070.10 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, KATHRYN L Employer name Genesee St Park And Rec Regn Amount $72,069.89 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, RYAN E Employer name City of Saratoga Springs Amount $72,069.76 Date 09/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ROSEANNE Employer name Dept Labor - Manpower Amount $72,069.44 Date 11/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, MILDRED Employer name Dept Labor - Manpower Amount $72,069.44 Date 01/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUAX, BENJAMIN M Employer name Dept Labor - Manpower Amount $72,069.44 Date 07/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULZ, DIANE M Employer name Office of Mental Health Amount $72,069.44 Date 08/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTE, RYAN Employer name SUNY Stony Brook Amount $72,069.31 Date 01/09/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHERMAN, CHRISTINE Employer name East Meadow UFSD Amount $72,069.22 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNER, BRUCE A Employer name Town of Cheektowaga Amount $72,068.76 Date 12/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLLER, BRADLEY M Employer name Downstate Corr Facility Amount $72,068.61 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORCROSS, DAVID J Employer name Upstate Correctional Facility Amount $72,068.56 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, CHARLES E, JR Employer name Albany County Amount $72,068.55 Date 07/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALZON, KRISTIN ANN Employer name Westbury UFSD Amount $72,068.47 Date 04/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLO, MICHAEL E Employer name Dept Transportation Region 10 Amount $72,068.42 Date 06/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERNA, GEORGE W, JR Employer name Middletown City School Dist Amount $72,068.07 Date 10/16/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANUNZIATO, JOSEPH T Employer name Town of Greenburgh Amount $72,067.98 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, RITA N Employer name NYC Criminal Court Amount $72,067.72 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSSOP, LINDA Employer name Guilderland CSD Amount $72,067.68 Date 11/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, JOCELYN A Employer name Department of Health Amount $72,067.55 Date 09/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRASER, STEVEN M Employer name Department of Health Amount $72,067.45 Date 12/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERDILE, ERIN M Employer name Office For The Aging Amount $72,066.88 Date 02/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, LAURA A Employer name Boces Suffolk 2Nd Sup Dist Amount $72,066.66 Date 09/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN AUKEN, CHAD J Employer name Livingston County Amount $72,066.13 Date 04/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONTRATA, EUGENIE Employer name Town of Greenburgh Amount $72,066.03 Date 07/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHCRAFT, TRAVIS L Employer name Cayuga Correctional Facility Amount $72,066.01 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, KATHLEEN Employer name Yorktown CSD Amount $72,065.56 Date 05/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELWIG, COREY L Employer name City of Saratoga Springs Amount $72,065.45 Date 09/17/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name EATON, WADE B Employer name Ogdensburg Corr Facility Amount $72,064.12 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCHE, DONALD C Employer name Port Authority of NY & NJ Amount $72,063.94 Date 04/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABATE, SHERRIE L Employer name Health Research Inc Amount $72,063.89 Date 11/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CODDINGTON, MARY JEAN Employer name Shawangunk Correctional Facili Amount $72,063.82 Date 03/08/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORMSBY, KRISTINA M Employer name Onondaga County Amount $72,063.78 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, JAMIE Employer name Gouverneur Correction Facility Amount $72,063.40 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPLA, CINDY Employer name Capital District DDSO Amount $72,063.35 Date 03/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, JAMES G Employer name Cayuga Correctional Facility Amount $72,063.26 Date 04/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TONKERY, BRADLEY J Employer name Groveland Corr Facility Amount $72,062.70 Date 03/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, BRYAN J Employer name Gowanda Correctional Facility Amount $72,062.23 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, NATHAN D Employer name Ontario County Amount $72,061.76 Date 06/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLANEY, BRENDAN R Employer name Supreme Ct-Queens Co Amount $72,061.69 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINGELSMITH, KEVIN B Employer name Niagara Frontier Trans Auth Amount $72,061.66 Date 01/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCLAUGHLIN, TIMOTHY S Employer name Town of East Greenbush Amount $72,061.08 Date 01/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENSON, WALTER R Employer name Mohawk Correctional Facility Amount $72,060.95 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIMINO, MEGHAN R Employer name HSC at Syracuse-Hospital Amount $72,060.92 Date 11/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name UGINO, JOSEPH F Employer name Off of The State Comptroller Amount $72,060.85 Date 05/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONZON, WILLIAM A Employer name Green Haven Corr Facility Amount $72,060.80 Date 02/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRONE, SIMON P Employer name Rockland County Amount $72,060.36 Date 03/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDY, KRISTEN L Employer name Washington County Amount $72,060.27 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIMBISH, PATSY Employer name Lincoln Corr Facility Amount $72,059.64 Date 03/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENISCO, LISA-ANN Employer name Orange County Amount $72,059.52 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSEPCION, DONNA M Employer name Orange County Amount $72,059.50 Date 07/31/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARR, JOHN E Employer name Town of Brighton Amount $72,059.22 Date 11/30/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLARKE, JAMIE C Employer name Monroe County Amount $72,058.71 Date 12/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINEDA-MATA, EDWIN Employer name City of Newburgh Amount $72,058.63 Date 03/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ST CLOUX, ANGIE Employer name NYS Community Supervision Amount $72,058.60 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGH, GRETCHEN A Employer name Medicaid Fraud Control Amount $72,057.87 Date 06/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, DAVID C Employer name Lakeview Shock Incarc Facility Amount $72,057.03 Date 11/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONNELLA, VICTOR P Employer name Town of North Salem Amount $72,057.01 Date 10/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATEL, KALPANA R Employer name Westchester Health Care Corp. Amount $72,056.87 Date 07/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, CLINTON E Employer name Village of Mineola Amount $72,056.52 Date 11/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, EDNA E Employer name Kirby Forensic Psych Center Amount $72,056.43 Date 01/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGAN, MARGARET C Employer name Massapequa Public Library Amount $72,056.40 Date 10/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALL, MARK L Employer name Dept of Correctional Services Amount $72,056.27 Date 01/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWER, WADE H Employer name Wyoming Corr Facility Amount $72,056.17 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLER, KENNETH A Employer name Green Haven Corr Facility Amount $72,055.92 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAFORIO, LOUIS V Employer name Town of Union Amount $72,055.75 Date 01/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSU, BENJAMIN S Employer name City of Yonkers Amount $72,055.30 Date 01/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMERSON, MELISSA A Employer name Broome DDSO Amount $72,054.79 Date 11/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, RONALD J Employer name Woodbourne Corr Facility Amount $72,054.64 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRANDY E Employer name Upstate Correctional Facility Amount $72,054.64 Date 08/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOSMAN, KATHERINE E Employer name Boces Eastern Suffolk Amount $72,054.55 Date 10/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, WENDY M Employer name Upstate Correctional Facility Amount $72,054.12 Date 12/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALESSANDRO, JOHN Employer name Watertown Corr Facility Amount $72,054.11 Date 10/28/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABBIE, JORDON J Employer name Clinton Corr Facility Amount $72,053.93 Date 11/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, ANGELINA Employer name Education Department Amount $72,053.69 Date 10/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOTTUSO, MICHAEL T Employer name Downstate Corr Facility Amount $72,053.26 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELBER, DAVID J Employer name Dept Transportation Region 8 Amount $72,052.56 Date 08/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SANDY R Employer name Dept Labor - Manpower Amount $72,052.47 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORENDE, JOSIA Employer name Dutchess County Amount $72,052.25 Date 02/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMERMAN, JENNIFER T Employer name Broome County Amount $72,052.06 Date 11/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEASEL, LAURENCE J Employer name Monroe County Amount $72,051.97 Date 08/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, NICOLE D Employer name Dept Transportation Region 10 Amount $72,051.77 Date 11/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERROTTA, LORI Employer name Tuckahoe UFSD Amount $72,051.13 Date 12/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCASIO, ANGEL A Employer name Locust Valley CSD Amount $72,050.09 Date 01/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELTON, YOLANDE R Employer name New York Public Library Amount $72,050.04 Date 11/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUE, LIZABETH Employer name Island Trees UFSD Amount $72,049.91 Date 10/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARL, DALE J Employer name Bare Hill Correction Facility Amount $72,049.83 Date 09/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPEICHER, JAMES T Employer name Groveland Corr Facility Amount $72,049.80 Date 10/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER, MARGARET L Employer name Division of State Police Amount $72,049.78 Date 10/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUCH, SCOTT A Employer name Lakeview Shock Incarc Facility Amount $72,049.40 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBSON, WENDY R Employer name Office For Technology Amount $72,049.31 Date 06/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTLE, AIESHA L Employer name Department of State Amount $72,049.30 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOEHM, JOHN Employer name Brentwood UFSD Amount $72,048.87 Date 05/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOOPRAJ, SEWDATT Employer name City of Mount Vernon Amount $72,048.84 Date 03/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, ANDREW M Employer name Rome City School Dist Amount $72,048.80 Date 12/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREITHAUPT, JEFFREY W Employer name Ulster County Amount $72,048.39 Date 09/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONADO, ORLANDO J Employer name Port Washington UFSD Amount $72,048.09 Date 11/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, JOSE M Employer name Hale Creek Asactc Amount $72,048.04 Date 09/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL GIACCO, ABBY M Employer name Department of Tax & Finance Amount $72,047.86 Date 01/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMAN, BRIAN J Employer name City of Ithaca Amount $72,047.83 Date 08/26/1985 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