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 MC GRADY, AARON M Employer name Town of Newburgh Amount $71,401.37 Date 08/29/2006 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MULHAUL, MELINDA Employer name Long Island St Pk And Rec Regn Amount $71,401.27 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLIBER, MICHAEL J Employer name Minisink Valley CSD Amount $71,401.14 Date 04/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RZEMIENIECKI, ROBERT Employer name Eastern NY Corr Facility Amount $71,401.10 Date 01/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTS, BONITA D Employer name Onondaga County Amount $71,400.75 Date 10/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAJNOS, ERIC M Employer name Erie County Amount $71,400.63 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHBURN, PAMELA J Employer name Arkport CSD Amount $71,400.50 Date 06/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, CHARLES S Employer name Shawangunk Correctional Facili Amount $71,400.26 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, CASEY J Employer name Bare Hill Correction Facility Amount $71,400.20 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBOUR, KIMBERLY A Employer name Cornell University Amount $71,400.06 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOTT, STEPHEN A Employer name Cornell University Amount $71,400.06 Date 02/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, MARIA T Employer name Supreme Court Clks & Stenos Oc Amount $71,399.98 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOSSE, LAURIE L Employer name Cortland County Amount $71,399.91 Date 05/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, CANDICE A Employer name Nassau County Amount $71,399.37 Date 06/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLARD, DAVID E Employer name Dept of Agriculture & Markets Amount $71,399.31 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANGARAJU, SANGEETHA R Employer name Office For Technology Amount $71,399.07 Date 11/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, AARON D Employer name City of White Plains Amount $71,399.00 Date 11/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANDEAU, MARK G Employer name Suffolk County Amount $71,398.90 Date 12/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIGIUSEPPE, LYNNE A Employer name Suffolk County Amount $71,398.90 Date 12/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KEITH S Employer name Suffolk County Amount $71,398.90 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBENSTRUNK, ANNE M Employer name Suffolk County Amount $71,398.90 Date 07/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMELIA, DANIEL H Employer name Office of General Services Amount $71,398.60 Date 08/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, MICHAEL L, JR Employer name Riverhead CSD Amount $71,398.39 Date 01/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMAN, JEREMY M Employer name Village of Endicott Amount $71,398.04 Date 08/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL VECCHIO, ANTHONY F, III Employer name Coxsackie Corr Facility Amount $71,397.45 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, GARNETT G Employer name Children & Family Services Amount $71,397.32 Date 11/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOROWITZ, ABRAHAM J Employer name Wallkill Corr Facility Amount $71,397.20 Date 10/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARADIAGA, RAUL A Employer name Fishkill Corr Facility Amount $71,396.96 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, MARTIN E Employer name Wyoming Corr Facility Amount $71,396.85 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLLOY, KATHLEEN Employer name SUNY at Stony Brook Hospital Amount $71,396.79 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLIS, RUTH A Employer name Orleans Corr Facility Amount $71,396.57 Date 11/14/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENHARD, ISAAC D Employer name Town of Greece Amount $71,395.90 Date 09/08/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FRASER, STEVEN W Employer name Village of Mamaroneck Amount $71,395.49 Date 03/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNES, JENNIFER P Employer name Port Authority of NY & NJ Amount $71,395.10 Date 03/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBOSA, DAVID J Employer name Onondaga County Amount $71,395.00 Date 12/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAPLES, JOSHUA S Employer name Education Department Amount $71,394.36 Date 02/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ROSH-NEKE D Employer name Erie County Medical Center Corp. Amount $71,393.96 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODMAN, JUDY G Employer name Jefferson County Amount $71,393.94 Date 05/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, JEFFREY D Employer name Dept Transportation Region 3 Amount $71,393.59 Date 03/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, RANDY R Employer name Oneida County Amount $71,393.14 Date 08/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, EVETTE Employer name Bay Shore UFSD Amount $71,392.86 Date 03/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SONYA L Employer name Onondaga County Amount $71,392.48 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC QUEEN, JOSEPH F, JR Employer name Schenectady County Amount $71,392.48 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLON, EDWARD R Employer name Thruway Authority Amount $71,392.16 Date 06/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACK, GREGG Employer name Ulster Correction Facility Amount $71,391.97 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAZIO, DONNA LEE Employer name Queens Borough Public Library Amount $71,391.90 Date 11/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNISON, ANNE L Employer name Boces-Albany Schenect Schohari Amount $71,391.77 Date 02/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name USHER, JEAN M Employer name Boces-Albany Schenect Schohari Amount $71,391.77 Date 02/06/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERILLO, LISA C Employer name City of Buffalo Amount $71,391.37 Date 08/01/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MYERS-LAUTENSCHUETZ, APRIL K Employer name Plattsburgh City School Dist Amount $71,391.24 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANITZ, LAURA S Employer name Washington Hts Unit Amount $71,390.85 Date 10/12/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CESARE, ELISABETH R Employer name Town of North Hempstead Amount $71,390.85 Date 08/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARE, KRISTINE Employer name City of Mount Vernon Amount $71,390.53 Date 12/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, RICHARD J Employer name Franklin Corr Facility Amount $71,389.75 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALICKI, ROBERT G Employer name Town of Cheektowaga Amount $71,388.85 Date 08/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANTO, FRANK A Employer name Niagara County Amount $71,388.71 Date 10/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONE, SAM J Employer name Village of Garden City Amount $71,388.64 Date 02/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONG, BARBARA A Employer name Rockville Centre UFSD Amount $71,388.63 Date 02/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWDLE, STEVEN M Employer name Elmira Corr Facility Amount $71,388.61 Date 10/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPARACINO, ROBERT J Employer name Dept Transportation Reg 2 Amount $71,388.32 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRARA, LISA M Employer name Brooklyn Public Library Amount $71,388.17 Date 07/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, DAVID D Employer name Village of Little Valley Amount $71,388.00 Date 11/05/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, ELEANOR R Employer name Central NY Psych Center Amount $71,387.64 Date 01/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPPARD, SCOTT J Employer name Riverview Correction Facility Amount $71,387.52 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICATA, CINDY Employer name Dept of Financial Services Amount $71,387.49 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, IAN A Employer name Town of Ramapo Amount $71,386.20 Date 07/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNHART, JOHNATHAN M Employer name Marcy Correctional Facility Amount $71,386.04 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILES, DAVID W Employer name Department of Transportation Amount $71,385.94 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, LAURA J Employer name Department of Transportation Amount $71,385.80 Date 11/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, ANTHONY Employer name City of Rochester Amount $71,385.46 Date 11/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAUS, WENDY K Employer name Greece CSD Amount $71,385.44 Date 09/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, JESSY Employer name Westchester Health Care Corp. Amount $71,384.97 Date 10/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAWSON, DONALD H Employer name Mid-State Corr Facility Amount $71,384.72 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, LINDA S Employer name Onondaga County Amount $71,384.21 Date 05/31/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, RAQUEL S Employer name Town of Monroe Amount $71,383.59 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEKA, SCOTT A Employer name Dept Transportation Reg 2 Amount $71,383.50 Date 12/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIARELLO, CHRISTOPHER Employer name Brewster CSD Amount $71,383.38 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUK, THOMAS J Employer name City of Buffalo Amount $71,383.37 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODY, HOWARD W Employer name Sullivan Corr Facility Amount $71,383.35 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORGENSEN, MICHAEL G Employer name SUNY at Stony Brook Hospital Amount $71,383.28 Date 07/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FEDERICO, BRUCE S Employer name City of Geneva Amount $71,383.21 Date 03/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINBERG, JUDITH Employer name Levittown UFSD-Abbey Lane Amount $71,382.78 Date 05/31/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKEY, JENNIFER M Employer name Suffolk County Amount $71,382.69 Date 07/09/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JACOBS, ALBERT L, III Employer name Division of Human Rights Amount $71,382.48 Date 12/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUTTLE, BRIAN Employer name Windsor CSD Amount $71,382.30 Date 08/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ELIZABETH A Employer name Dept Transportation Region 6 Amount $71,382.26 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILLIPS, KAREN S Employer name Cayuga County Amount $71,381.85 Date 11/30/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORKA, ERIC D Employer name Wyoming Corr Facility Amount $71,381.66 Date 05/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, JAMES T Employer name Off of The State Comptroller Amount $71,381.56 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHOENIX, JOSEPH H Employer name Children & Family Services Amount $71,381.55 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENDERLE, KEVIN J Employer name North Bellmore UFSD Amount $71,381.20 Date 11/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHETT, TERENCE K Employer name Westchester County Amount $71,381.03 Date 04/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONAHAN, ROSEMARY A Employer name Village of Garden City Amount $71,380.98 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIONDOLILLO, LISA M Employer name Dept Labor - Manpower Amount $71,380.82 Date 06/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLS, WADE A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $71,380.46 Date 01/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOERNER, KIMBERLY A Employer name Attica Corr Facility Amount $71,380.43 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, DOMINGO Employer name Amsterdam City School Dist Amount $71,380.37 Date 08/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, LARRY Employer name Department of Tax & Finance Amount $71,380.24 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMENIA-FUMERELLE, LAURA A Employer name St Marys School For The Deaf Amount $71,380.17 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, MONICA A Employer name Sunmount Dev Center Amount $71,380.02 Date 02/04/1997 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