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 ALLENGER, KATHLEEN D Employer name Boces Eastern Suffolk Amount $64,118.93 Date 01/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, LESLIE C Employer name Rockland County Amount $64,118.56 Date 10/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ROSLYN K Employer name Workers Compensation Board Bd Amount $64,118.39 Date 12/20/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAMI, FRANCIS L Employer name Taconic St Pk And Rec Regn Amount $64,118.16 Date 08/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, JEREMY A Employer name Erie County Amount $64,118.13 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONOMO, DONNA M Employer name Central Islip UFSD Amount $64,118.10 Date 10/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOYLE, TIFFANI D Employer name Brooklyn Public Library Amount $64,117.18 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRILLO, JOSEPH Employer name Monroe County Amount $64,117.15 Date 05/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGDON, RONALD J Employer name Division of State Police Amount $64,116.74 Date 02/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, ELIZABETH A Employer name Monroe County Amount $64,116.35 Date 04/22/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, DEBORAH A Employer name Monroe County Amount $64,116.34 Date 02/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'GORMAN, EDMOND J Employer name Village of Tarrytown Amount $64,116.31 Date 03/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, RANDY Employer name Monroe County Amount $64,116.20 Date 10/30/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYFIELD, SHAUNA K Employer name Great Neck UFSD Amount $64,116.15 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLANO-SELLIN, MICHELLE L Employer name HSC at Syracuse-Hospital Amount $64,116.02 Date 04/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURTS, MALCOLM L Employer name Westchester County Amount $64,115.49 Date 06/13/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTNETT-WELLS, KAYLA R Employer name Erie County Medical Center Corp. Amount $64,115.42 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEARY, LOREEN Employer name Suffolk County Amount $64,115.24 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESKA, NANCY F Employer name Health Research Inc Amount $64,115.07 Date 09/14/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUF, KATHLEEN J Employer name Monroe County Amount $64,114.62 Date 09/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWERTFEGER, ELLEN S Employer name Monroe County Amount $64,114.61 Date 08/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNGOUDT, GEORGE L Employer name Monroe County Amount $64,114.57 Date 03/16/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUELS, DEBRA Employer name Rockland Co Solid Waste Auth Amount $64,114.54 Date 11/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCCAULEY, ELLEN P Employer name Monroe County Amount $64,114.53 Date 08/14/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGI, FREDA Employer name NYS Bridge Authority Amount $64,114.51 Date 07/30/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMPERSAD-RAMJATTANSINGH, RACHE Employer name Education Department Amount $64,114.41 Date 08/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, SALLY A Employer name Health Research Inc Amount $64,114.36 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSUMANO, NICOLE M Employer name Education Department Amount $64,114.22 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERODEL, YANICK F Employer name Education Department Amount $64,114.22 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI BIASE, MARIA Employer name Education Department Amount $64,114.22 Date 06/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALIMORE, JESSICA Employer name Education Department Amount $64,114.22 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATHAWAY, DORITT M Employer name Education Department Amount $64,114.22 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVIT, ELIZABETH A Employer name Education Department Amount $64,114.22 Date 06/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYSONET, ISAAC P Employer name Education Department Amount $64,114.22 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, DOREEN M Employer name Education Department Amount $64,114.22 Date 06/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CARLENE M Employer name Education Department Amount $64,114.22 Date 05/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEARDE, YAZMYN A Employer name Education Department Amount $64,114.22 Date 07/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSELL, ARETHA L Employer name Workers Compensation Board Bd Amount $64,114.22 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, LINDA R Employer name Wende Corr Facility Amount $64,114.15 Date 07/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WACHTER, NICOLE C Employer name Town of Brookhaven Amount $64,114.05 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAYNOR, LLOYD M Employer name Boces-Nassau Sole Sup Dist Amount $64,114.02 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLHEISER, MICHAEL A Employer name Pleasant Valley Fire District Amount $64,113.71 Date 11/24/2003 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name JOHNSON, SCOTT R Employer name Dutchess County Amount $64,113.69 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEISER, PAUL F Employer name NYS School Bd Association Amount $64,113.54 Date 05/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, FABIAN Employer name Suffolk County Amount $64,113.52 Date 07/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWLING, KERRY A Employer name Newburgh City School Dist Amount $64,113.40 Date 04/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENCIZO, ANTONIA Employer name Roslyn UFSD Amount $64,113.30 Date 11/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE-MALDONADO, STEPHANIE R Employer name 10Th Jd Nassau Nonjudicial Amount $64,113.22 Date 05/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NINCHE, IBTISAMA O Employer name SUNY at Stony Brook Hospital Amount $64,113.09 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, NICOLE M Employer name St Lawrence Psych Center Amount $64,113.06 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARZ, THOMAS R Employer name Children & Family Services Amount $64,112.73 Date 01/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, WILLIAM J Employer name Marcy Correctional Facility Amount $64,112.46 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLEY, ALBERT W Employer name Town of New Windsor Amount $64,112.46 Date 09/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAMPREYAN, MICHAEL Employer name Tuckahoe Common Sd Amount $64,112.17 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLER, KATHLEEN M Employer name Onondaga County Amount $64,111.43 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINKLER, MARY E Employer name Rhinebeck CSD Amount $64,111.11 Date 11/12/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLINGER, MATTHEW J Employer name Willard Drug Treatment Campus Amount $64,110.89 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRAKE, CHRISTIAN O Employer name Chemung County Amount $64,110.89 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRACHI, ANTHONY Employer name Smithtown CSD Amount $64,110.78 Date 08/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, BRAD J Employer name Central NY Psych Center Amount $64,110.56 Date 10/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, STEPHANIE L Employer name SUNY Empire State College Amount $64,110.52 Date 10/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBA, JAMES Employer name Town of West Seneca Amount $64,110.47 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIERTEL, ROSA M Employer name Williamsville CSD Amount $64,110.37 Date 09/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZOYHOFSKI, JOSEPH H Employer name Dept Transportation Region 5 Amount $64,110.22 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATZIYIANIS, ROSEANNE Employer name Education Department Amount $64,109.86 Date 04/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SANTIS, ROBERT J Employer name Green Haven Corr Facility Amount $64,109.83 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, DERIC N Employer name Thruway Authority Amount $64,109.75 Date 06/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMISANO, STEVEN M Employer name City of New Rochelle Amount $64,109.64 Date 03/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCKEE, LARRY Employer name Town of Greenburgh Amount $64,109.35 Date 05/05/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAURSEN, MINDY A Employer name Dept Labor - Manpower Amount $64,109.17 Date 08/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA GRAY, KARL M Employer name Watertown Corr Facility Amount $64,108.96 Date 09/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEAN, AARON R Employer name Onondaga County Amount $64,108.90 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONKUS, DEBORAH M Employer name Eastchester UFSD Amount $64,108.62 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORNE, DAVID J Employer name Southport Correction Facility Amount $64,108.54 Date 05/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWKINS, SANDRA J Employer name Long Island Dev Center Amount $64,108.17 Date 06/28/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, BRANDON L Employer name Orleans Corr Facility Amount $64,108.15 Date 10/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTHRUP, REBECCA L Employer name Central NY DDSO Amount $64,108.07 Date 06/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLEN, DAWN M Employer name Wallkill Corr Facility Amount $64,107.98 Date 04/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINN, AMANDA B Employer name Allegany County Amount $64,107.87 Date 01/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, WILLIAM Employer name Dept Transportation Reg 2 Amount $64,107.37 Date 11/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEGARD, KATHRYN M Employer name Dutchess County Amount $64,107.32 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, REGINALD D, JR Employer name Port Authority of NY & NJ Amount $64,106.84 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAMER, LISA C Employer name East Greenbush CSD Amount $64,106.74 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINE, HEATHER K Employer name Onondaga County Amount $64,106.65 Date 12/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, JAIME L Employer name Town of Eastchester Amount $64,106.33 Date 07/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WITTICH, LINDA S Employer name Freeport UFSD Amount $64,106.20 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTINI, JAMES Employer name Wayne County Amount $64,106.18 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, RONALD P Employer name Dept Labor - Manpower Amount $64,106.13 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, MICHAEL J Employer name Town of Amherst Amount $64,105.91 Date 06/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CHEKESHA J Employer name NYS Power Authority Amount $64,105.88 Date 06/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORES, VICTOR E D Employer name Dept Labor - Manpower Amount $64,105.83 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, CHRISTINE S Employer name Dept Labor - Manpower Amount $64,105.83 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, GORDON R Employer name SUNY College Technology Delhi Amount $64,105.75 Date 03/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATKA, JUANITA M Employer name Third Jud Dept - Nonjudicial Amount $64,104.83 Date 06/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, BRYAN R Employer name Mid-State Corr Facility Amount $64,104.81 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONGEL, MICHAEL J, JR Employer name Dept Labor - Manpower Amount $64,104.75 Date 03/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, SHAWN M Employer name Dept Labor - Manpower Amount $64,104.75 Date 02/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLOMON, PAUL Employer name Dept Labor - Manpower Amount $64,104.75 Date 02/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINKELSTEIN, BETH L Employer name Town of Ramapo Amount $64,104.72 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANNICO CONKLIN, ANITA Employer name Town of Ramapo Amount $64,104.72 Date 01/02/1989 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