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 ZINK, CHRISTOPHER JH Employer name City of Gloversville Amount $70,559.89 Date 08/18/2008 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JANSEN, NANCY Employer name Dept of Financial Services Amount $70,559.81 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, PATRICIA E Employer name Hewlett-Woodmere UFSD Amount $70,559.78 Date 10/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETITTI, ELIZABETH M Employer name NY School For The Deaf Amount $70,559.73 Date 09/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAWAZ, MAGDALENE O Employer name Bedford Hills Corr Facility Amount $70,559.29 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, PATRICK A Employer name Commack UFSD Amount $70,559.11 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIE, KAREN M Employer name Jefferson County Amount $70,559.10 Date 05/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, CHRISTOPHER E Employer name Wallkill Corr Facility Amount $70,558.98 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KYLE, NICOLE L Employer name Jefferson County Amount $70,558.90 Date 10/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUSSEY, GRANT W Employer name Jefferson County Amount $70,558.89 Date 06/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAKOWIAK, DARYL A Employer name Erie County Medical Center Corp. Amount $70,557.99 Date 08/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MATTHEW E Employer name Roswell Park Cancer Institute Amount $70,557.37 Date 06/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, AARON L Employer name Bare Hill Correction Facility Amount $70,556.71 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DILLARD, KAWANA R Employer name Creedmoor Psych Center Amount $70,556.38 Date 01/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SESHADRI, SRIRANGARAM S Employer name Dept of Public Service Amount $70,556.29 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGUIRE, RHIANNON E Employer name City of Buffalo Amount $70,556.19 Date 09/01/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KOHANSKI, JEFFREY J Employer name City of Syracuse Amount $70,555.70 Date 06/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILMER, KYLE A Employer name City of Syracuse Amount $70,555.63 Date 08/04/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JANOFF, DIANE E Employer name Queens Borough Public Library Amount $70,555.53 Date 09/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, RICHARD H Employer name Town of Southampton Amount $70,555.42 Date 06/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELAIR, ADAM C Employer name Westchester County Amount $70,555.36 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIANO, DANIELLE M Employer name Western NY Childrens Psych Center Amount $70,555.21 Date 02/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, COREY L Employer name Westchester County Amount $70,555.00 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, MARGARET M Employer name Great Neck UFSD Amount $70,555.00 Date 11/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, NICOLE H Employer name Cornell University Amount $70,554.96 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, PAMELA M Employer name Waterfront Commis of NY Harbor Amount $70,554.67 Date 05/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEY, KATHRYN B Employer name Spackenkill UFSD Amount $70,554.47 Date 08/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, TERESA M Employer name Office of Public Safety Amount $70,554.37 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, JOSE R Employer name Roslyn UFSD Amount $70,554.25 Date 10/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLENBERG, JAMES G Employer name Cornell University Amount $70,554.01 Date 11/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMI, ANDREW D Employer name Niagara County Amount $70,553.72 Date 07/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUDIMIR, DEJAN Employer name Medicaid Fraud Control Amount $70,553.59 Date 07/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITTON, MICHAEL G Employer name Town of Clarkstown Amount $70,553.17 Date 09/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARASCHIELLO, AMANDA M Employer name Erie County Medical Center Corp. Amount $70,553.04 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHALKIS, PAUL P Employer name Great Neck Park District Amount $70,552.81 Date 03/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHLINE, JASON C Employer name Great Meadow Corr Facility Amount $70,552.76 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NATTY, CHELSEY R Employer name Roswell Park Cancer Institute Amount $70,552.66 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEES, STEPHANIE L Employer name Fourth Jud Dept - Nonjudicial Amount $70,552.37 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, JAEMI Employer name Roswell Park Cancer Institute Amount $70,552.08 Date 07/23/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREMNER, JULIET A Employer name HSC at Brooklyn-Hospital Amount $70,551.67 Date 07/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLERAS, ANGELA M Employer name Five Points Corr Facility Amount $70,551.47 Date 12/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUSSKIND, DAVID L Employer name Rockland Psych Center Amount $70,551.40 Date 11/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIELDS, AMY Employer name Long Island Dev Center Amount $70,551.31 Date 06/04/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, JEFFERSON M Employer name HSC at Brooklyn-Hospital Amount $70,551.19 Date 11/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEYEA, ANDREW F Employer name Monroe County Amount $70,550.38 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, SOL M Employer name New York City Childrens Center Amount $70,550.20 Date 02/26/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, PATTI A Employer name Broome DDSO Amount $70,550.16 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONYA, KYRIN N Employer name HSC at Syracuse-Hospital Amount $70,550.12 Date 03/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPLICHAL, CLARK S Employer name Supreme Ct-1St Civil Branch Amount $70,549.61 Date 04/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DATTNER, ROBERT J Employer name Seaford UFSD Amount $70,548.87 Date 02/26/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KATTA, MICHAEL P Employer name Chautauqua County Amount $70,548.52 Date 10/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUCKER, JEFFREY D Employer name Washington County Amount $70,547.66 Date 10/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEY, PATRICK A Employer name Cornell University Amount $70,547.45 Date 12/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SERGEANT, CHRISTOPHER W Employer name Town of Mt Pleasant Amount $70,547.13 Date 01/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISTRETTA, ANN C Employer name NYS Power Authority Amount $70,546.96 Date 12/11/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLICK, ANTHONY J Employer name Saratoga Springs City Sch Dist Amount $70,546.71 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INDOE, ROSELYN G Employer name Health Research Inc Amount $70,546.44 Date 12/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDENZIO, ELEANOR E Employer name Rockville Centre UFSD Amount $70,546.21 Date 08/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAISSON, ROBIN A Employer name Rensselaer County Amount $70,545.98 Date 03/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDERON, NAKIA K Employer name Bedford Hills Corr Facility Amount $70,545.87 Date 04/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUTY, LOUISE M Employer name Brentwood UFSD Amount $70,545.40 Date 09/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEON, PATRICIA A Employer name Thruway Authority Amount $70,544.83 Date 09/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELLINO, THERESA A Employer name Hewlett-Woodmere UFSD Amount $70,544.72 Date 01/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI RENZO, ERNESTO A Employer name City of Rye Amount $70,544.46 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUMMERS, RODNEY L Employer name Elmira Corr Facility Amount $70,544.37 Date 09/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRENOVEAU, SCOTT M Employer name Sunmount Dev Center Amount $70,543.62 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEMMA, DARREN R Employer name Onondaga County Amount $70,543.58 Date 07/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, VIRGINIA L Employer name Office Parks, Rec & Hist Pres Amount $70,542.54 Date 03/08/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENEKOS, MAUREEN A Employer name Suffolk County Amount $70,542.50 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACE, CARRIE M Employer name Livingston Correction Facility Amount $70,542.23 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARQUES, TAMARA E Employer name City of Niagara Falls Amount $70,541.49 Date 07/18/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MACY, WILLIAM H Employer name SUNY Buffalo Amount $70,541.44 Date 11/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, GARY R Employer name SUNY Buffalo Amount $70,541.44 Date 05/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRNE, MAUREEN R Employer name Plainedge UFSD Amount $70,541.35 Date 03/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZSIDAY, ANDREW J Employer name Lakeland CSD of Shrub Oak Amount $70,541.18 Date 01/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, PAMELA M Employer name SUNY Buffalo Amount $70,541.08 Date 09/27/1965 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLINWOOD, GREGORY R Employer name Auburn Corr Facility Amount $70,540.97 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUGER, BRIAN F Employer name Village of Russell Gardens Amount $70,540.52 Date 08/18/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STROELL, CHRISTOPHER J Employer name Southport Correction Facility Amount $70,540.36 Date 07/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHETH, MEGAN B Employer name Kingston City School Dist Amount $70,540.33 Date 10/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDMAN, SCOTT J Employer name Suffolk County Amount $70,540.16 Date 11/05/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DUDEK, PETER J Employer name Town of Cheektowaga Amount $70,539.82 Date 01/20/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name READ, JANET M Employer name Smithtown CSD Amount $70,539.05 Date 11/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SUZANNE M Employer name Marlboro CSD Amount $70,539.00 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, ERIC T Employer name Cape Vincent Corr Facility Amount $70,538.37 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIRANDA, SHERMAN M Employer name Fishkill Corr Facility Amount $70,538.15 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SUSAN J Employer name Broome County Amount $70,537.80 Date 05/30/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACLUTSKY, JACQUELINE J Employer name Children & Family Services Amount $70,537.59 Date 08/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHIPPLE, JAMES D Employer name State Insurance Fund-Admin Amount $70,537.56 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LECONTE MEFELLUS, JUDELINE Employer name HSC at Brooklyn-Hospital Amount $70,537.52 Date 03/24/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLMERT, WILLIAM A Employer name Greene Corr Facility Amount $70,537.04 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAND, KRYSTAL Employer name Erie County Medical Center Corp. Amount $70,537.00 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, STEPHEN M Employer name Genesee St Park And Rec Regn Amount $70,536.96 Date 11/05/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WOECKENER, KAREN L Employer name Orange County Amount $70,536.77 Date 08/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOGLE, ROBIN A Employer name Rochester City School Dist Amount $70,536.60 Date 01/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANI, ANNA Employer name Nassau Health Care Corp. Amount $70,535.90 Date 09/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAOLUCCI, LAURA L Employer name Wyoming County Amount $70,535.40 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIGOURAS, KRISTEN N Employer name Boces-Ulster Amount $70,535.22 Date 04/26/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERS, REGINALD H Employer name UFSD of The Tarrytowns Amount $70,534.87 Date 11/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONIBOKUN, AYODELE J Employer name Town of Colonie Amount $70,533.79 Date 03/10/2014 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