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 KEARNEY, TERRY A Employer name Roswell Park Cancer Institute Amount $65,751.83 Date 09/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGLER, JAMES G Employer name Erie County Water Authority Amount $65,751.70 Date 07/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUDGE, SCOTT M Employer name City of Rochester Amount $65,750.74 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHRICH, ABIGAIL M Employer name Battery Park City Authority Amount $65,750.68 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESLIN, ERIN K Employer name NYC Family Court Amount $65,750.56 Date 05/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DIANE LEE Employer name Boces-Monroe Amount $65,750.50 Date 02/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CENTENO, JOAQUIN, JR Employer name Village of Hempstead Amount $65,750.18 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATMAN, KELLY J Employer name Office of Employee Relations Amount $65,750.09 Date 07/20/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, JACQUELINE Employer name Croton Harmon UFSD Amount $65,750.00 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, NANCY L Employer name Children & Family Services Amount $65,749.70 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHEAUME, LISA A Employer name Riverhead CSD Amount $65,749.60 Date 09/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMENICO, SEBASTIAN, JR Employer name City of Rome Amount $65,749.53 Date 04/20/1991 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LUCKINGHAM, GREGORY N Employer name Center Moriches Fire District Amount $65,749.42 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILSTRA, AMANDA L Employer name Albany County Amount $65,749.41 Date 07/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, DAWNMARIE Employer name Farmingdale UFSD Amount $65,749.33 Date 10/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENRATH, JO ANN Employer name Bethlehem CSD Amount $65,748.62 Date 09/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RATELLE, TIMOTHY E Employer name Sunmount Dev Center Amount $65,748.25 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECHARD, MELVIN C Employer name Goshen CSD Amount $65,748.18 Date 10/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASIELEWSKI, RONALD L Employer name Erie County Medical Center Corp. Amount $65,748.06 Date 02/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIRWEATHER, KELLY-ANN M Employer name Mid-Hudson Psych Center Amount $65,747.98 Date 05/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUCK, RUSSELL E Employer name City of Syracuse Amount $65,747.65 Date 06/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRZASTEK-TOOL, DIANE C Employer name Elmont UFSD Amount $65,747.22 Date 10/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, ENEIDA M Employer name Haverstraw-Stony Point CSD Amount $65,746.96 Date 09/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACCOLI, ANTHONY Employer name Nassau County Amount $65,746.68 Date 08/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRINCE, MICHAEL C Employer name Town of Colonie Amount $65,746.62 Date 02/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MATTHEW J Employer name Ontario County Amount $65,746.50 Date 10/28/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISLER, JOHN T Employer name City of Niagara Falls Amount $65,746.34 Date 07/25/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BEUTEL, WILLIAM S Employer name New York State Canal Corp. Amount $65,746.25 Date 10/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, CHRISTOPHER A Employer name Clinton County Amount $65,746.15 Date 05/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURTICK, ISABEL C Employer name Finger Lakes DDSO Amount $65,745.46 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COURTO, ROSANNE Employer name Island Park UFSD Amount $65,745.02 Date 02/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKES, MEG M Employer name Orange County Amount $65,744.96 Date 11/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDER CLUTE, SHARON M Employer name Orange County Amount $65,744.88 Date 03/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEMARES, MATTHEW E Employer name Town of North Hempstead Amount $65,744.83 Date 01/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDY, DARYL A Employer name Town of Warwick Amount $65,744.80 Date 02/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBRZYNSKI, JODY L Employer name Orange County Amount $65,744.79 Date 04/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUCHITAL, SARAH A Employer name Orange County Amount $65,744.79 Date 01/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINHAUSER, MICHELE M Employer name SUNY Binghamton Amount $65,744.78 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, DIANE E Employer name Village of Great Neck Estates Amount $65,744.70 Date 04/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name AZZINARO, MICHAEL R Employer name Fishkill Corr Facility Amount $65,744.46 Date 01/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUCCIA, SALVATORE R Employer name Westchester County Amount $65,744.14 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HOUTEN, SUSAN J Employer name Woodbourne Corr Facility Amount $65,743.58 Date 11/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, BRIAN S Employer name Town of Carmel Amount $65,743.58 Date 03/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, KENNETH J Employer name Bay Shore UFSD Amount $65,743.31 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRIST, DOREEN J Employer name Northport East Northport UFSD Amount $65,742.44 Date 12/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRATERRIGO, CHRISTOPHER J Employer name Wyoming Corr Facility Amount $65,742.27 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, JOHN C Employer name West Babylon UFSD Amount $65,742.11 Date 09/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONDECK, BRUCE M Employer name Mohawk Correctional Facility Amount $65,742.08 Date 06/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIRK, ROBERT E Employer name Ulster County Amount $65,741.71 Date 08/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, MATTHEW J Employer name Albion Corr Facility Amount $65,741.58 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CIO, ROMAN V Employer name Sullivan County Amount $65,741.41 Date 04/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVERTON, LINDETTA L Employer name Central NY DDSO Amount $65,741.38 Date 02/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRONG, MADELINE Employer name Rochester City School Dist Amount $65,741.26 Date 10/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEALE, GALE A Employer name Delaware Co Soil Water Con Dis Amount $65,741.17 Date 09/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARQUIS G Employer name Westchester County Amount $65,740.33 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROSHEARS, EUGENE Employer name Peninsula Public Library Amount $65,739.72 Date 05/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name NADER, ALEXANDRA E Employer name New York Public Library Amount $65,739.43 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, PHILLIP D J, SR Employer name Erie County Amount $65,739.18 Date 12/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, KATHLEEN M Employer name Islip Public Library Amount $65,738.75 Date 03/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIEPER, KYLE A Employer name Onondaga County Amount $65,738.56 Date 08/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, MARSHA A Employer name Livingston County Amount $65,738.21 Date 04/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEFFENHAGEN, RAYMOND D Employer name Ontario County Amount $65,737.79 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILBURN, JOHN W Employer name Olympic Reg Dev Authority Amount $65,737.63 Date 09/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDEN, JOSEPH Employer name Children & Family Services Amount $65,737.49 Date 11/19/1968 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENDRICK, BRIAN V Employer name Port Jefferson UFSD Amount $65,737.14 Date 01/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORIN, ERIC L Employer name Rensselaer County Amount $65,736.86 Date 07/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, LINDA I Employer name Suffolk County Amount $65,736.68 Date 04/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTE, ELISE Employer name Hudson Valley DDSO Amount $65,735.78 Date 05/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REAGEN-WILLIAMS, CLAUDIA M Employer name Creedmoor Psych Center Amount $65,735.67 Date 03/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADLEY, KIMBERLY J Employer name Sunmount Dev Center Amount $65,735.64 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, ERIN L Employer name Orange County Amount $65,735.52 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JAMES B Employer name Lakeland CSD of Shrub Oak Amount $65,735.52 Date 11/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAY, KRESS T Employer name Groveland Corr Facility Amount $65,735.34 Date 04/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NA JAC, CLARK E Employer name Town of Wallkill Amount $65,735.07 Date 03/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, AMY M Employer name Health Research Inc Amount $65,734.89 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name OVIEDO, YVONNE Employer name NYC Criminal Court Amount $65,734.75 Date 09/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EKBLAD, DAZZLE L Employer name Dpt Environmental Conservation Amount $65,734.10 Date 11/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEPLER, KEVIN M Employer name Dept Transportation Region 10 Amount $65,734.00 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOHRER, LAURINDA R Employer name Suffolk County Amount $65,733.80 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASRY, RACHEL E Employer name Nassau County Amount $65,733.77 Date 09/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD-MACK, COLETTE A Employer name Boces-Albany Schenect Schohari Amount $65,733.75 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YORKEY, RICHARD B Employer name Village of Saranac Lake Amount $65,733.47 Date 09/13/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCOMI, AMANDA I Employer name Village of Herkimer Amount $65,733.42 Date 04/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, JOSEPH J Employer name Upstate Correctional Facility Amount $65,733.37 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINS, COLIN F Employer name Cortland County Amount $65,733.02 Date 06/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, CHERYL A Employer name Boces-Otsego Northern Catskill Amount $65,732.80 Date 09/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABRERA, ELIZABETH B Employer name NYC Convention Center OpCorp. Amount $65,732.26 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, GERALDINE J Employer name Dept of Correctional Services Amount $65,731.44 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMMER, JAMES W Employer name Office of General Services Amount $65,731.41 Date 09/25/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIMA, JASON T Employer name Oneida County Amount $65,730.25 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNESWORTH, ARLENE Employer name SUNY College Techn Farmingdale Amount $65,730.09 Date 05/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURLAND, CATHERINE F Employer name Dutchess County Amount $65,729.91 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNIGHTS, ADRIAN A Employer name Metropolitan Trans Authority Amount $65,729.58 Date 12/15/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULINO, CAROL ANN M Employer name Nassau County Amount $65,729.41 Date 10/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDDO, JUNE Employer name Third Jud Dept - Nonjudicial Amount $65,729.21 Date 06/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOIZIDES, CHRISTOS C Employer name West Babylon UFSD Amount $65,728.22 Date 04/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDREWS, MICHAEL D Employer name Nassau Health Care Corp. Amount $65,727.89 Date 06/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, DENISE A Employer name Suffolk County Amount $65,727.76 Date 03/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WACHTER, GREGORY A Employer name Woodbourne Corr Facility Amount $65,727.49 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, MATTHEW E Employer name Town of Wheatfield Amount $65,726.94 Date 01/20/2004 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