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 DEVINSKY, EVE R Employer name Supreme Ct-1St Civil Branch Amount $64,580.87 Date 10/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZGER, JAMES T Employer name Supreme Ct-1St Civil Branch Amount $64,580.87 Date 05/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name YASEEN, SHEHRE Employer name Supreme Ct-1St Civil Branch Amount $64,580.87 Date 08/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEERR, CHRISTOPHER J Employer name Supreme Ct Kings Co Amount $64,580.87 Date 06/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, SHAUNTEL J Employer name Supreme Ct Kings Co Amount $64,580.87 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALTON, KATHLEEN A Employer name County Clerks Within Nyc Amount $64,580.87 Date 01/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, YVONNE A Employer name County Clerks Within Nyc Amount $64,580.87 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTMAN, SHELLY A Employer name County Clerks Within Nyc Amount $64,580.87 Date 11/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WISNIEWSKA, AGATA M Employer name County Clerks Within Nyc Amount $64,580.87 Date 02/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, IVONNE B Employer name NYC Judges Amount $64,580.87 Date 03/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI RUSSO, MARIANNE Employer name NYC Judges Amount $64,580.87 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, JOHN P Employer name SUNY College at New Paltz Amount $64,580.43 Date 04/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOUFFER, SAMUEL L Employer name NYS Senate Regular Annual Amount $64,580.40 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKINGHAM, PAUL J Employer name Lewis County Amount $64,580.30 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GJESTSEN, GARY R Employer name Village of Tuckahoe Amount $64,580.08 Date 09/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVINE, GARY Employer name Patchogue-Medford UFSD Amount $64,579.19 Date 12/04/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE JESUS, DORIS L Employer name New York Public Library Amount $64,578.75 Date 10/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUDENBUSH, CHRISTINA M Employer name Clinton Corr Facility Amount $64,578.02 Date 02/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREMBS, JOHN A Employer name City of Yonkers Amount $64,577.97 Date 02/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRELL, JACKIE R Employer name Albany City School Dist Amount $64,577.87 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARRUDA, IAN M Employer name Clinton Corr Facility Amount $64,577.70 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNOZ, SEBASTIAN G Employer name SUNY at Stony Brook Hospital Amount $64,577.66 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, MICHAEL J Employer name Sherrill City School Dist Amount $64,577.62 Date 01/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROTTY, ROBERT Employer name W Hempstead Sanitation Dist #6 Amount $64,577.52 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, KEITH S Employer name Town of Islip Amount $64,577.21 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCPARTLAND, TINA L Employer name Ramapo CSD Amount $64,577.09 Date 11/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMSON, KEVIN C Employer name Broome DDSO Amount $64,577.03 Date 05/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSCLES, JANSEN D Employer name Village of Fayetteville Amount $64,576.41 Date 08/11/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOROCHO, WILLMAN A Employer name Ossining UFSD Amount $64,575.98 Date 10/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, NEIK S Employer name Garden City UFSD Amount $64,575.80 Date 03/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATSULAVAGE, MELISSA A Employer name Niagara Falls Housing Authorit Amount $64,575.41 Date 09/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, RAVEN S Employer name City of Albany Amount $64,574.87 Date 07/09/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SORRIENTO, VITTORIO C Employer name City of Troy Amount $64,574.56 Date 06/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, ERIC A Employer name Steuben County Amount $64,574.18 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONETTI, THERESA L Employer name Monroe Woodbury CSD Amount $64,573.76 Date 06/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILETICH, EDWARD J, JR Employer name Supreme Ct-Queens Co Amount $64,573.55 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, TYLER J Employer name Warren County Amount $64,573.52 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DONALD D Employer name Lakeview Shock Incarc Facility Amount $64,573.47 Date 05/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRONNER, CHARLES A Employer name North Syracuse CSD Amount $64,573.33 Date 03/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, JEFFREY L Employer name Albany County Amount $64,573.30 Date 01/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRISH, CINDY L Employer name Gowanda Correctional Facility Amount $64,572.82 Date 06/17/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGALL, DOUGLAS M Employer name Suffolk County Amount $64,572.70 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, MICHAEL C Employer name Thruway Authority Amount $64,572.68 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORPORA, MARIA V P Employer name Appellate Div 4Th Dept Amount $64,572.67 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAM CHIECO, TRACY B Employer name Third Jud Dept - Nonjudicial Amount $64,572.67 Date 01/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPILMAN, NATALIE J Employer name Third Jud Dept - Nonjudicial Amount $64,572.67 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS-ORAVSKY, ALISON C Employer name Third Jud Dept - Nonjudicial Amount $64,572.67 Date 02/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARL, DEBORAH W Employer name Fourth Jud Dept - Nonjudicial Amount $64,572.67 Date 12/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name EATON, JERRY O Employer name Fourth Jud Dept - Nonjudicial Amount $64,572.67 Date 07/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAMISNAK, KATHRYN A Employer name Ontario County Amount $64,572.64 Date 12/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, ROBERT W Employer name Rensselaer County Amount $64,572.63 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERDEJO, SHARON M Employer name North Salem CSD Amount $64,572.44 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITT, ERIC W Employer name Town of East Fishkill Amount $64,572.24 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORREA, GEORGE Employer name Bay Shore UFSD Amount $64,572.21 Date 04/21/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORMAN, SYLVANITA I Employer name Metropolitan Trans Authority Amount $64,571.89 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, DEBORAH M Employer name Town of Smithtown Amount $64,571.80 Date 01/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPIGHT, RIMA A Employer name Div Criminal Justice Serv Amount $64,571.60 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKER, TUREEN R Employer name Dept of Agriculture & Markets Amount $64,571.49 Date 03/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATTON, GENE L Employer name Dept Transportation Region 9 Amount $64,571.23 Date 01/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASAN, ROSELLEN Employer name Westchester County Amount $64,571.17 Date 01/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODOJEWSKI, MICHAEL J Employer name SUNY Buffalo Amount $64,570.35 Date 08/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPUT, DEBRA H Employer name Garden City UFSD Amount $64,569.53 Date 09/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIKHAYLYUK, NIKOLAY V Employer name HSC at Syracuse-Hospital Amount $64,568.91 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMON, COLLIN J Employer name Town of Philipstown Amount $64,568.56 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFER, EUGENE N Employer name Town of Islip Amount $64,568.00 Date 04/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MEO, DUSTIN A Employer name City of Schenectady Amount $64,567.83 Date 06/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLB, RICHARD G Employer name Broome County Amount $64,567.80 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, LOREEN J Employer name Hudson Valley DDSO Amount $64,567.65 Date 04/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, BRADLEY J Employer name Cattaraugus County Amount $64,567.42 Date 03/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CALVIN D Employer name Westchester County Amount $64,566.80 Date 10/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, MICHAEL R Employer name Nassau County Amount $64,566.75 Date 01/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSONS, ANDRE L Employer name NYC Criminal Court Amount $64,566.63 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VLACK, KIMBERLY Employer name Green Haven Corr Facility Amount $64,566.39 Date 10/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSEY, ANGELA Employer name Hutchings Psych Center Amount $64,565.84 Date 01/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNEY, DANIEL D Employer name Dutchess County Amount $64,565.55 Date 08/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUN, LINDSEY Employer name HSC at Syracuse-Hospital Amount $64,565.48 Date 07/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGGLESTON, DARYL P Employer name Cape Vincent Corr Facility Amount $64,565.45 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name YATES, PETER J Employer name City of Amsterdam Amount $64,565.31 Date 12/22/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SUTTER, MARY M Employer name HSC at Syracuse-Hospital Amount $64,564.86 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name REITMEIER, BRET A Employer name Town of Clarence Amount $64,564.78 Date 05/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMMANN, MARK Employer name Oneida County Amount $64,564.74 Date 10/08/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, PATRICK M Employer name Town of Colonie Amount $64,564.59 Date 07/14/2010 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BENJAMIN, LORI A Employer name Sullivan County Amount $64,564.38 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, DALE R Employer name Capital District DDSO Amount $64,564.33 Date 05/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, JOSHUA A Employer name Riverview Correction Facility Amount $64,564.12 Date 05/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUMHOLTZ, LINDA M Employer name Brewster CSD Amount $64,563.92 Date 01/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, MICHAEL J Employer name Division of State Police Amount $64,563.48 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTON, TYSON Employer name Manhattan Psych Center Amount $64,563.43 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLARD, KELLY A Employer name Greater Binghamton Health Center Amount $64,563.12 Date 08/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDER, AUTUMN MARIE Employer name Department of Tax & Finance Amount $64,563.08 Date 03/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGERON, NORA Employer name Housing Trust Fund Corp. Amount $64,562.79 Date 06/26/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, DEVON Q Employer name Huntington UFSD #3 Amount $64,562.75 Date 04/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSADO, JOSUE Employer name NYS Power Authority Amount $64,562.47 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILANA, JACQUELINE L Employer name Great Neck UFSD Amount $64,562.40 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUHANEY, SHARON E Employer name Metropolitan Trans Authority Amount $64,562.19 Date 01/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLS, JENNIFER L Employer name SUNY Brockport Amount $64,562.10 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILTON, LARRY D Employer name Erie County Amount $64,562.10 Date 04/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, NANCY A Employer name Town of Islip Amount $64,562.06 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONERGAN, MICHAEL J Employer name NYS Corr Serv,NYC Central Adm Amount $64,561.96 Date 02/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBRIGHT, DONALD W Employer name Oneida County Amount $64,561.85 Date 03/13/1985 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