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 DOUCHKOFF, DENISE M Employer name Carmel CSD Amount $68,348.88 Date 10/17/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUDITIS, MARY Z Employer name Broome County Amount $68,348.64 Date 05/05/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEMPEL, MARK W Employer name Rensselaer County Amount $68,348.35 Date 07/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEHARRY, GARY J Employer name Queens Borough Public Library Amount $68,348.28 Date 10/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA-LOPEZ, SANDRA Employer name County Clerks Within Nyc Amount $68,348.24 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFMANN, ANNE MARIE Employer name Mastics Moriches Shirley Libr Amount $68,347.62 Date 11/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSTANT, ANTHONY V Employer name Village of Lake Grove Amount $68,347.54 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTEN, HEATHER M Employer name Nassau Health Care Corp. Amount $68,347.39 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROFOOT, JASON R Employer name Green Haven Corr Facility Amount $68,347.09 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIGLIO, PATRICK J Employer name Dpt Environmental Conservation Amount $68,347.05 Date 12/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCHMAN, BRIAN S Employer name NYS Gaming Commission Amount $68,346.80 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, DENNIS J Employer name Nassau County Amount $68,346.50 Date 09/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOMASTER, GEORGE B, JR Employer name Erie County Amount $68,346.36 Date 04/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERO, KYLE T Employer name NYS Senate Regular Annual Amount $68,346.19 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, MARYANNE Employer name Lakeland CSD of Shrub Oak Amount $68,346.15 Date 06/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTARO, DEBORAH A Employer name NYS Power Authority Amount $68,345.88 Date 07/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULER, RICHARD G Employer name Onondaga County Amount $68,345.68 Date 03/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASKELL, JEFFREY C Employer name Wende Corr Facility Amount $68,345.62 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, JUSTIN M Employer name Clinton Corr Facility Amount $68,345.36 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, RICHARD K Employer name Tioga County Amount $68,345.20 Date 06/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, VICTOR M Employer name Jefferson County Amount $68,345.13 Date 08/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUNGANDREAS, STEVEN Employer name City of Long Beach Amount $68,344.87 Date 07/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECHT, JANINE M Employer name Suffolk County Water Authority Amount $68,344.71 Date 04/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERSON, JEFFREY M Employer name Town of New Hartford Amount $68,343.95 Date 06/11/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUCAS, ALEXIS J Employer name Fishkill Corr Facility Amount $68,342.99 Date 01/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name EILENBERG, PAM E Employer name Nassau County Amount $68,342.63 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODRICH, SILVIA Employer name Ulster County Amount $68,342.46 Date 02/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, SONIKA N Employer name Nassau Health Care Corp. Amount $68,342.31 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZA, GARY Employer name Port Authority of NY & NJ Amount $68,341.81 Date 12/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGOVERN, PAUL J Employer name Bay Shore Brightwaters Library Amount $68,341.64 Date 07/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, KURTIS L Employer name Albany County Amount $68,341.55 Date 02/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGARRELL, JOHN G Employer name State Insurance Fund-Admin Amount $68,341.48 Date 01/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ALLISTER, KEVIN J Employer name Three Village CSD Amount $68,341.42 Date 06/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, MICHAEL O Employer name Schenectady County Amount $68,341.33 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUE, EILEEN T Employer name Wappingers CSD Amount $68,341.19 Date 11/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALDI, PHILIP M Employer name Ulster County Amount $68,341.08 Date 03/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATHEY, STEVEN H Employer name Geneva City School Dist Amount $68,340.75 Date 10/20/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEITH, ANNE Employer name Erie County Medical Center Corp. Amount $68,340.51 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIAPPONE, JACK, JR Employer name Town of Hamburg Amount $68,340.47 Date 02/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VITO, MARTIN F Employer name Hicksville UFSD Amount $68,340.47 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KANE, ROBERT E Employer name Village of Garden City Amount $68,340.43 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLOIS, MONIA Employer name Hudson Valley DDSO Amount $68,340.18 Date 08/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PILCZUK, APRIL-PENNY D Employer name Schenectady County Amount $68,340.17 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, TANYA Employer name Onondaga County Amount $68,340.09 Date 06/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLIDAY, DAVID D Employer name Wyandanch UFSD Amount $68,340.00 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTANEZ, ALBERTO A Employer name Monroe County Amount $68,339.40 Date 04/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANCIO, ARLENE M Employer name SUNY Stony Brook Amount $68,339.32 Date 11/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASBURY, THERESA C Employer name NYS Community Supervision Amount $68,339.24 Date 12/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JASON A Employer name Town of Ossining Amount $68,338.88 Date 01/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEETING, TIMOTHY P Employer name Livingston County Amount $68,338.85 Date 07/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, BERNADETTE G Employer name Children & Family Services Amount $68,338.43 Date 01/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, DAISY E Employer name Long Island Dev Center Amount $68,338.27 Date 07/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, ANN G Employer name City of Syracuse Amount $68,338.26 Date 06/12/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRINGLE, JILLIAN DIAZ Employer name Albany County Amount $68,338.25 Date 09/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, SUELLEN M Employer name Cattaraugus County Amount $68,338.24 Date 12/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SYMONDS, LISA A Employer name Franklin County Amount $68,338.04 Date 10/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESA, FRANK Employer name Mineola UFSD Amount $68,338.00 Date 03/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIL, ELIZABETH A Employer name New Hartford CSD Amount $68,337.97 Date 05/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, MISTI D Employer name Auburn Corr Facility Amount $68,337.89 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKOLIVICH, BRIAN D Employer name Northport East Northport UFSD Amount $68,337.39 Date 10/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEINTOURENS, AUDREY D Employer name Suffolk County Water Authority Amount $68,337.38 Date 07/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOREHOUSE, WILLIAM C Employer name City of Utica Amount $68,336.97 Date 01/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARISA A Employer name State Insurance Fund-Admin Amount $68,336.87 Date 12/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAY, JAIMIE W Employer name Liverpool CSD Amount $68,336.81 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAGNANAN, LOREEN E Employer name Div Housing & Community Renewl Amount $68,336.66 Date 04/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LA CRUZ, CHRISTOPHER Employer name Town of Hempstead Amount $68,336.37 Date 08/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUL, LOIS J Employer name Nassau Health Care Corp. Amount $68,336.13 Date 01/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCIARDI, MARIO, JR Employer name Dept Transportation Region 10 Amount $68,336.07 Date 12/18/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMPONSAH, EMMANUEL K Employer name SUNY Health Sci Center Brooklyn Amount $68,336.00 Date 02/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANDAZZO, RANNY Employer name Shawangunk Correctional Facili Amount $68,335.61 Date 10/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANALE, EMILY J Employer name HSC at Syracuse-Hospital Amount $68,335.56 Date 09/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSHNER, MATTHEW D Employer name Village of Johnson City Amount $68,335.36 Date 02/11/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MALE, RICHARD Employer name Yorktown CSD Amount $68,335.36 Date 11/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIRCHANSKY, JOSEPH M Employer name Yonkers City School Dist Amount $68,335.03 Date 01/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAY, KEVIN L Employer name Allegany County Amount $68,334.95 Date 10/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEWSON, TERRY L, JR Employer name Onondaga County Water Authority Amount $68,334.62 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, GWENDOLYN MORRIS Employer name Metropolitan Trans Authority Amount $68,334.55 Date 06/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPSON, TROY J Employer name Onondaga County Amount $68,334.30 Date 11/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRI, STEPHANIE Employer name Dutchess County Amount $68,334.19 Date 05/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, ROBERT J Employer name Suffolk County Amount $68,333.46 Date 06/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEGEL, SCOTT A Employer name Albany County Amount $68,333.43 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFFEY, NICOLINA Employer name Jericho UFSD Amount $68,333.43 Date 12/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PASQUALE, DANIEL W Employer name Town of Amherst Amount $68,332.30 Date 07/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHN, SALLY K Employer name Orange County Amount $68,332.21 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKINS, WADE Employer name NYS Power Authority Amount $68,332.19 Date 06/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, TIMOTHY J Employer name Onondaga County Amount $68,332.16 Date 05/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBA, FRANK J Employer name Helen Hayes Hospital Amount $68,332.15 Date 12/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOUPLAT, TARAS Employer name Helen Hayes Hospital Amount $68,332.00 Date 07/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGHORNE, JEFFREY Employer name Westhampton Beach UFSD Amount $68,331.80 Date 05/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRETZINGER, WILLIAM Employer name Spencerport CSD Amount $68,331.71 Date 10/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PAGE, RICHARD P Employer name Upstate Correctional Facility Amount $68,331.68 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORCHERS, CHRISTINE M Employer name Office of Mental Health Amount $68,331.04 Date 12/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINA, JAY Employer name Westchester County Amount $68,330.48 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, CRAIG A Employer name Town of Orchard Park Amount $68,330.39 Date 10/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, DOUGLAS G Employer name Yates County Amount $68,330.26 Date 02/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, LAVONNE Employer name New York Public Library Amount $68,330.21 Date 03/31/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOO, HEE-GWONE Employer name New York Public Library Amount $68,330.01 Date 07/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERALTA, GENARO C Employer name Babylon UFSD Amount $68,329.95 Date 11/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, CYNTHIA L Employer name SUNY Health Sci Center Brooklyn Amount $68,329.90 Date 12/06/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JAMES E Employer name Great Meadow Corr Facility Amount $68,329.51 Date 04/16/2007 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