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 EHLER, GEORGE P Employer name NYS Gaming Commission Amount $69,564.40 Date 08/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABARCA, EVA Employer name Uniondale UFSD Amount $69,564.00 Date 08/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIO-KISSELL, SABRINA M Employer name Ontario County Amount $69,563.98 Date 11/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, KRISTEN C Employer name Onondaga County Amount $69,563.82 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENISIA, VILMA Employer name Port Authority of NY & NJ Amount $69,563.73 Date 08/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIELEFELDT, RYAN M Employer name Hudson Corr Facility Amount $69,563.61 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRZEMIEN, KYLE D Employer name Genesee County Amount $69,563.47 Date 04/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASTELL, RUBEN A Employer name Westchester Health Care Corp. Amount $69,563.15 Date 09/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURD, KATRINA, MRS Employer name Finger Lakes DDSO Amount $69,563.13 Date 04/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMICHAEL, RYAN R Employer name Town of Colonie Amount $69,562.12 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERKEL, ELLEN M Employer name Monroe County Amount $69,561.78 Date 01/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLARDO, JOSE M Employer name North Salem CSD Amount $69,561.68 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSARIA, DORRIE A Employer name Metropolitan Trans Authority Amount $69,561.60 Date 03/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name OBSTARCZYK, VALERIE M Employer name Erie County Medical Center Corp. Amount $69,561.00 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, YMA LETITA Employer name Nassau Health Care Corp. Amount $69,560.78 Date 12/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNBAR, DOROTHY M Employer name Suffolk County Amount $69,560.60 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, REVA G Employer name West Hempstead UFSD Amount $69,560.44 Date 09/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BINION, CYNTHIA A Employer name Finger Lakes DDSO Amount $69,560.43 Date 09/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DEBORAH L Employer name Port Authority of NY & NJ Amount $69,560.30 Date 07/08/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAGORSKI, SUSAN M Employer name Port Authority of NY & NJ Amount $69,560.29 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYT, JUSTIN R Employer name Supreme Court Clks & Stenos Oc Amount $69,560.27 Date 01/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, CHRISTIAN D Employer name Town of Greenburgh Amount $69,559.40 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, CHRISTINE M Employer name Westchester County Amount $69,559.29 Date 08/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMEO, ELLEN E Employer name Capital District DDSO Amount $69,559.23 Date 03/15/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERBAUGH, ANDREW W Employer name Greene County Amount $69,558.79 Date 09/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, AARON L Employer name Rockland County Amount $69,558.70 Date 11/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, BRIAN E Employer name Clinton Corr Facility Amount $69,558.60 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEON BENITEZ, JULIO Employer name Westchester Health Care Corp. Amount $69,558.51 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTER, EILEEN T Employer name Nassau County Amount $69,557.73 Date 08/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUCH, DORAN J Employer name Erie County Medical Center Corp. Amount $69,557.33 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONDARCHUK, JOSEPH W Employer name Town of Southold Amount $69,557.17 Date 01/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGIA, MICHAEL C Employer name Southport Correction Facility Amount $69,557.15 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, JERAD L Employer name Five Points Corr Facility Amount $69,556.93 Date 06/28/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACEVEDO, FRANCES Employer name South Beach Psych Center Amount $69,556.49 Date 04/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIX, MAURA L Employer name Clinton County Amount $69,556.18 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TADJIOGUEU, ETEENA J Employer name Commission On Judicial Conduct Amount $69,555.88 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASCHI, KEITH L Employer name Town of Oyster Bay Amount $69,555.75 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, GEORGIA R Employer name Sullivan County Amount $69,555.51 Date 07/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, VICKY M Employer name Boces-Onondaga Cortland Madiso Amount $69,555.40 Date 02/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOBEN, KENT W Employer name Chemung County Amount $69,555.33 Date 04/25/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANTEL, ROBERT S Employer name Div Military & Naval Affairs Amount $69,555.02 Date 09/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAINO, JESSE S Employer name Suffolk County Amount $69,554.87 Date 01/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHEL-GUERRA, MYLENE Employer name Village of Southampton Amount $69,554.59 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTARO-MURRAY, YANA J Employer name Wallkill Corr Facility Amount $69,554.51 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANG, KATHY H Employer name Department of Tax & Finance Amount $69,554.46 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, SUSAN E Employer name Finger Lakes DDSO Amount $69,554.34 Date 06/29/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, NANCY M Employer name Nassau County Amount $69,554.16 Date 02/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI LEVA, MARYSUE Employer name Boces Eastern Suffolk Amount $69,554.08 Date 09/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCEMONE, KELSEY J Employer name City of Syracuse Amount $69,553.60 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STERN, CAROL Employer name Glen Cove Public Library Amount $69,553.40 Date 08/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, RAYMOND E, JR Employer name Dept Transportation Region 8 Amount $69,553.13 Date 02/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, LORI C Employer name SUNY College at Cortland Amount $69,552.76 Date 09/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, BRENTON D Employer name Watertown Corr Facility Amount $69,552.05 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELLECK, JAY R Employer name Suffolk County Amount $69,551.80 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRESSEL, MARISSA L Employer name Roswell Park Cancer Institute Amount $69,551.33 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GUIRE, KEVIN S Employer name Tompkins County Amount $69,551.13 Date 08/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, MARILINA Employer name Town of Colonie Amount $69,550.94 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALDEZ, LUIS N Employer name Otisville Corr Facility Amount $69,550.67 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUEVARA, JOSE R Employer name Off of The State Comptroller Amount $69,550.38 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVINO, PHILIP M, JR Employer name Div Military & Naval Affairs Amount $69,550.34 Date 06/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, ANGELA M Employer name Dept of Correctional Services Amount $69,550.34 Date 09/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name RISKIN, PHYLLIS L Employer name Great Neck UFSD Amount $69,549.90 Date 07/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REAMES, FRANK P Employer name Rye City School Dist Amount $69,549.38 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEERS, MARK W Employer name Cortland County Amount $69,548.97 Date 08/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDELA, JILL L.K. Employer name Schuyler County Amount $69,548.92 Date 05/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRADA, GERALD E Employer name Town of Cheektowaga Amount $69,548.79 Date 06/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNETT, WILLIAM M Employer name Oceanside Fire District Amount $69,548.68 Date 04/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, VICTOR D Employer name Bethpage UFSD Amount $69,548.38 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYCE, RICHARD H Employer name Bay Shore UFSD Amount $69,548.26 Date 07/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, KAREN J Employer name Finger Lakes DDSO Amount $69,548.16 Date 03/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PFEIF, ERIC C Employer name Pittsford CSD Amount $69,548.16 Date 08/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACH, BRIAN B Employer name City of Syracuse Amount $69,547.92 Date 08/21/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARC, MICHAEL W Employer name Lakeview Shock Incarc Facility Amount $69,547.72 Date 01/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTI, AGUSTIN Employer name Rockland County Amount $69,547.46 Date 12/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERS, JENNIFER E Employer name Town of Bethlehem Amount $69,547.27 Date 07/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMME, THOMAS F Employer name Town of Brookhaven Amount $69,547.08 Date 05/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCE, ANTHONY J Employer name Wyoming Corr Facility Amount $69,546.93 Date 01/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, GEORGE F Employer name Town of Blooming Grove Amount $69,546.87 Date 01/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILIBERTO, DAVID M Employer name Cornell University Amount $69,546.66 Date 02/27/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAFT, PHILIP A Employer name City of Oneonta Amount $69,546.63 Date 03/18/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MANG, MATTHEW P Employer name Village of Kenmore Amount $69,546.62 Date 06/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name EYCHNER, JASON S Employer name Mohawk Correctional Facility Amount $69,546.39 Date 09/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARIA, GLENN P Employer name West Babylon UFSD Amount $69,546.36 Date 03/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARIN, MARJORIE R Employer name Department of Tax & Finance Amount $69,545.55 Date 07/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMIL, KELLY A Employer name Eastern NY Corr Facility Amount $69,545.17 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, NEIL D Employer name City of New Rochelle Amount $69,545.07 Date 03/10/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SOLIMINE, ROBERT F Employer name Town of Oyster Bay Amount $69,545.04 Date 07/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEHM, LORI A Employer name Centereach Fire District Amount $69,544.97 Date 09/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSKAL, TRACY L Employer name Nassau County Amount $69,544.84 Date 06/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLARD, JARED L Employer name Town of Bethlehem Amount $69,544.81 Date 01/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROFOOT, KEVIN L Employer name Yates County Amount $69,544.70 Date 06/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILONE, PETER Employer name Town of Clarkstown Amount $69,544.28 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOLAN, JOHN A Employer name City of Rochester Amount $69,544.22 Date 03/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, LAUREN M Employer name New York City Childrens Center Amount $69,543.55 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, DEBORAH L Employer name Kenmore Town-Of Tonawanda UFSD Amount $69,543.50 Date 10/31/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, CYNTHIA Employer name Hawthorne-Cedar Knolls UFSD Amount $69,543.16 Date 11/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, DEBRA L Employer name South Beach Psych Center Amount $69,543.11 Date 02/09/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTITA, BENJAMIN J Employer name Saratoga County Amount $69,543.05 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, STEVEN T Employer name Ogdensburg Corr Facility Amount $69,542.62 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALE, GREGORY R Employer name Greece CSD Amount $69,542.43 Date 11/15/1983 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