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 GILL, KASHIF THOMAS Employer name Department of Health Amount $67,149.79 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOWERS, AMANDA L Employer name Department of Health Amount $67,149.79 Date 12/29/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENHOUSE, HOWARD M Employer name Off of The Med Inspector Gen Amount $67,149.79 Date 06/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNZ-BUTLER, JAMIE A Employer name Dept Labor - Manpower Amount $67,149.79 Date 06/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RICHARD D Employer name Department of Tax & Finance Amount $67,149.79 Date 04/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, EDWARD D Employer name NYS Gaming Commission Amount $67,149.79 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTIS, ALEXANDER W Employer name Department of Motor Vehicles Amount $67,149.79 Date 05/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORRAO, MARY J Employer name Children & Family Services Amount $67,149.79 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDRANO-BOULDIN, ANTONIA L Employer name Children & Family Services Amount $67,149.79 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZONGOS-LAWRENCE, OURANIA P Employer name Children & Family Services Amount $67,149.79 Date 07/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, ALICE Employer name Department of Transportation Amount $67,149.79 Date 03/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, COLIN M Employer name Dept Transportation Region 4 Amount $67,149.79 Date 03/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARIAS, KELLY L Employer name Allegany St Pk And Rec Regn Amount $67,149.79 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTIER, JUDY E Employer name State Insurance Fund-Admin Amount $67,149.79 Date 07/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONEY, MARK A Employer name State Insurance Fund-Admin Amount $67,149.79 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADD, WILLIAM R Employer name State Insurance Fund-Admin Amount $67,149.79 Date 02/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPIELARZ, TAMI J Employer name State Insurance Fund-Admin Amount $67,149.79 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUDUGUNTLA, ANITHA Employer name Off of The State Comptroller Amount $67,149.78 Date 03/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKUCH, JASON R Employer name Village of Warwick Amount $67,149.71 Date 07/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORELLI-ABRAMS, ISABELLA L Employer name Rockland County Amount $67,149.60 Date 01/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCE, COLLEEN M Employer name Off Alcohol & Substance Abuse Amount $67,149.21 Date 02/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGGS, TIFFANY M Employer name Ontario County Amount $67,149.18 Date 12/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELAEZ, VICTOR D Employer name Village of Haverstraw Amount $67,149.12 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOMINIAK, TAMMY L Employer name Livingston Correction Facility Amount $67,148.98 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARR, JAMES P Employer name Coxsackie Corr Facility Amount $67,148.87 Date 10/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, BRENDAN S Employer name Schenectady County Amount $67,148.80 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKNEY, FRANK A, JR Employer name City of Long Beach Amount $67,148.66 Date 07/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SATTLER, KENNETH W Employer name Port Authority of NY & NJ Amount $67,148.12 Date 05/31/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, KURTIS L Employer name Boces Erie Chautauqua Cattarau Amount $67,147.94 Date 09/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVENZANO, JEFFREY Employer name Ulster County Amount $67,147.40 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASCITTI, ELIZABETH S Employer name Boces-Monroe Amount $67,147.30 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANLEY, KENNETH J Employer name Oneida County Amount $67,147.26 Date 06/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, MICHAEL A Employer name Town of Grand Island Amount $67,146.60 Date 07/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, BRIAN E Employer name Village of Garden City Amount $67,146.43 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORDELLO, KAY E Employer name Rochester City School Dist Amount $67,146.40 Date 12/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOSBURGH, THOMAS R Employer name Town of Wallkill Amount $67,146.25 Date 02/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURR, KEVIN B Employer name Port Jefferson UFSD Amount $67,145.97 Date 08/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPPA, TODD W Employer name New York State Canal Corp. Amount $67,145.43 Date 06/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TITKA, AARON J Employer name Washington Corr Facility Amount $67,145.31 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWTON, ROBERT J Employer name Oswego County Amount $67,145.17 Date 05/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGENDORFER, SUSAN R Employer name Orchard Park CSD Amount $67,145.11 Date 05/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNDY, JOHN G, JR Employer name Spencer Van Etten CSD Amount $67,145.08 Date 07/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, RUSSELL O Employer name HSC at Syracuse-Hospital Amount $67,144.73 Date 07/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AKAJAGBOR, ELIZABETH O Employer name Hudson Valley DDSO Amount $67,144.24 Date 11/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STETLER, SHARON A Employer name Town of Southampton Amount $67,144.08 Date 04/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRENN, MICHAEL J Employer name Port Authority of NY & NJ Amount $67,144.07 Date 09/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYMAN, MICHELE G Employer name Phelps Clifton Springs CSD Amount $67,144.06 Date 05/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, PATRICIA A Employer name Somers CSD Amount $67,143.63 Date 08/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLETTE-DICKINSON, JILL Employer name Somers CSD Amount $67,143.63 Date 06/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORITI, GINA M Employer name Somers CSD Amount $67,143.63 Date 05/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CYNTHIA L Employer name Somers CSD Amount $67,143.63 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, ROBERT Employer name Children & Family Services Amount $67,143.37 Date 12/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NACLERIO, JESSICA L Employer name Monroe County Amount $67,143.32 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, PAUL E Employer name Town of Guilderland Amount $67,143.19 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMOND, CHARLES E Employer name Monroe County Amount $67,142.33 Date 05/12/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABAD, CARLOS H Employer name Southampton UFSD Amount $67,142.33 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CAROLYN P Employer name Wyandanch UFSD Amount $67,142.30 Date 04/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANAHAN, KERRIE A Employer name Town of De Witt Amount $67,142.28 Date 01/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPOVICH, KATIE Employer name Nassau County Amount $67,142.11 Date 01/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, NAQUANDA L Employer name Children & Family Services Amount $67,141.96 Date 03/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOONSMAN, AARON D Employer name NYS Office People Devel Disab Amount $67,141.83 Date 05/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIOTT, MATTHEW P Employer name Office of General Services Amount $67,141.77 Date 04/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNNELS, CAROLINE M Employer name Monroe Woodbury CSD Amount $67,141.50 Date 12/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIFSCHITZ, SCOTT E Employer name Nassau County Amount $67,141.42 Date 12/28/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINTERS, RICHARD F Employer name Woodmere Fire District Amount $67,141.08 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEHTA, SAGAR K Employer name Hempstead Community Dev Agcy Amount $67,140.68 Date 01/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIKEMAN, ERIC J Employer name NYC Family Court Amount $67,140.38 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANDY, TARA C Employer name Town of Southold Amount $67,139.58 Date 12/15/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WALLMAN, STEPHEN H Employer name Town of Pittsford Amount $67,139.56 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIOGLIO, MARGARET A Employer name Children & Family Services Amount $67,139.45 Date 01/02/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JEAN B Employer name Ellenville CSD Amount $67,139.16 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, AMY L Employer name Fourth Jud Dept - Nonjudicial Amount $67,138.95 Date 12/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEST, LISA A Employer name Western New York DDSO Amount $67,138.83 Date 07/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENING, SUSAN E Employer name Pilgrim Psych Center Amount $67,138.58 Date 08/17/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGANU, CHARLES K Employer name Off of The Med Inspector Gen Amount $67,138.54 Date 10/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VU, JOHN Employer name Nassau County Amount $67,138.54 Date 06/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEANNA L Employer name Central NY DDSO Amount $67,138.37 Date 05/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKLEY, THOMAS K Employer name Woodbourne Corr Facility Amount $67,138.34 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNESSEY, EDWARD M Employer name Suffolk County Amount $67,138.10 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATSCHURECK, RALPH R Employer name Thruway Authority Amount $67,138.09 Date 07/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHANIW, JOSEPH M Employer name Town of Bethlehem Amount $67,137.30 Date 03/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHN, ANNAMMA P Employer name Westchester Health Care Corp. Amount $67,137.17 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURYEA, MARIELLE S Employer name SUNY at Stony Brook Hospital Amount $67,136.78 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, EM MADIAN Employer name Education Department Amount $67,136.46 Date 02/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, MARK J Employer name New York State Assembly Amount $67,136.42 Date 02/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURKIN, SHERI Employer name Brewster CSD Amount $67,136.03 Date 09/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name STABILE, NINA M Employer name Islip UFSD Amount $67,136.02 Date 08/22/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, BARBARA K Employer name Broome County Amount $67,135.77 Date 01/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, SEAN M Employer name City of Binghamton Amount $67,135.04 Date 09/16/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TSOUHLARAKIS, NIKOLAOS K Employer name Queens Borough Public Library Amount $67,134.94 Date 03/20/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERHUNE, ALBERT E, JR Employer name Port Authority of NY & NJ Amount $67,134.76 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, LORRAINE L Employer name Office For Technology Amount $67,134.71 Date 02/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAUFFMANN, NANCY S Employer name Suffolk County Amount $67,134.64 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, VANESSA Y Employer name Off Prevent Domestic Violence Amount $67,134.62 Date 06/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, BRANDEN R Employer name Amherst CSD Amount $67,134.52 Date 06/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUDGE, DEBRA Employer name HSC at Brooklyn-Hospital Amount $67,134.17 Date 08/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTLER, CARLA E Employer name Department of Tax & Finance Amount $67,134.13 Date 02/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALIQUE, KHALEDA A Employer name Nassau County Amount $67,134.13 Date 03/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIANO, ANTOINETTE M Employer name Town of Ramapo Amount $67,134.11 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, LAVERN T Employer name Veterans Home at Montrose Amount $67,133.90 Date 12/13/2002 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