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 SMITH, CATHERINE B Employer name Hutchings Psych Center Amount $61,226.14 Date 01/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONAKIS, MICHAEL G Employer name Thruway Authority Amount $61,226.13 Date 04/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JOHN A Employer name Mohawk Valley Psych Center Amount $61,225.90 Date 08/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LA VERGNE, BROOKS R Employer name Batavia City-School Dist Amount $61,225.87 Date 06/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMMING, JULIA A Employer name Children & Family Services Amount $61,225.65 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTHONY, JOHNNY L, JR Employer name City of Rochester Amount $61,225.37 Date 02/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUMSEY, TERRY L Employer name Office of Mental Health Amount $61,225.29 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWNINGSHIELD, ERIC J Employer name Dept Transportation Region 1 Amount $61,225.14 Date 12/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAPLETON, JAMES C, JR Employer name Niskayuna CSD Amount $61,224.96 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROKER, DANIEL Employer name Pilgrim Psych Center Amount $61,224.82 Date 12/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, BRIAN J Employer name Bethlehem CSD Amount $61,224.73 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI LULLO, SUSAN C Employer name Wappingers CSD Amount $61,224.61 Date 09/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALEY, JOSIAH K Employer name Albany County Amount $61,224.60 Date 03/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CEGLIO, DENNIS V Employer name Village of Cedarhurst Amount $61,224.20 Date 03/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, MARVIN H Employer name Thruway Authority Amount $61,224.00 Date 11/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIDIO, DAVID A Employer name Warren County Amount $61,223.74 Date 01/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARGO, GEORGE E, III Employer name Village of West Haverstraw Amount $61,223.72 Date 06/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESCOBAR, LUCIA C Employer name Levittown Public Library Amount $61,223.52 Date 07/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRELL, WENDY A Employer name Pilgrim Psych Center Amount $61,223.37 Date 11/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VOE, KATE Employer name Tompkins County Amount $61,223.11 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIBERTUCCI, ERIN M Employer name Office For Technology Amount $61,222.93 Date 02/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLIVERO, FRANCES Employer name Children & Family Services Amount $61,222.68 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEITZ, WENDY J Employer name Energy Research Dev Authority Amount $61,222.60 Date 01/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREESE, LORI J Employer name Fourth Jud Dept - Nonjudicial Amount $61,222.52 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLUCCI, LINDA Employer name Village of Lynbrook Amount $61,222.51 Date 10/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESTES, DOROTHY L Employer name Medicaid Fraud Control Amount $61,222.39 Date 11/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEGEAL, SARAH C Employer name Tioga County Amount $61,222.23 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSZCZYK, RICHARD Employer name Boces Westchester Sole Supvsry Amount $61,221.15 Date 01/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DARLENE K Employer name State Insurance Fund-Admin Amount $61,221.08 Date 03/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERBLATT, JENNIFER YU Employer name Creedmoor Psych Center Amount $61,220.49 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOCHA, JOHN A Employer name Thruway Authority Amount $61,220.36 Date 02/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THARP, JOHN F M Employer name Finger Lakes St Pk And Rec Reg Amount $61,220.27 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, CARL H Employer name Mohawk Correctional Facility Amount $61,220.10 Date 06/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CHRISTOPHER J Employer name Wayne County Amount $61,219.66 Date 12/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, MICHAEL P Employer name Office of Mental Health Amount $61,219.34 Date 09/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUNOR, ROSE A Employer name New York City Childrens Center Amount $61,219.33 Date 08/11/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, WAYDE R Employer name Town of Guilderland Amount $61,219.10 Date 01/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBSEN, MATTHEW J Employer name SUNY at Stony Brook Hospital Amount $61,219.01 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAIA, FRANCES Employer name Insurance Dept-Liquidation Bur Amount $61,218.90 Date 06/21/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEW, ANNMARIE Employer name Rockland County Amount $61,218.81 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, TYLER J Employer name City of Watertown Amount $61,218.79 Date 03/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORRISON, ROSE M Employer name Palmyra-Macedon CSD Amount $61,218.40 Date 10/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEYO, MICHELLE Employer name Taconic DDSO Amount $61,218.33 Date 12/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, KAREN L Employer name Central NY DDSO Amount $61,218.11 Date 12/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHLERT, GARY Employer name Temporary & Disability Assist Amount $61,218.00 Date 09/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUSK, HEIDI M Employer name Nassau County Amount $61,217.83 Date 05/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUHAMMAD, LARRY, SR Employer name Dept Transportation Region 5 Amount $61,217.75 Date 03/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNOZ, MYRIAM Employer name Workers Compensation Board Bd Amount $61,217.66 Date 08/06/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, FRANKIE L Employer name HSC at Syracuse-Hospital Amount $61,217.58 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTMAN, DAVID Employer name Locust Valley CSD Amount $61,217.58 Date 07/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE-HATCHARD, ANDREW S Employer name City of White Plains Amount $61,217.54 Date 01/08/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WARD, DANIEL F Employer name Adirondack Correction Facility Amount $61,217.30 Date 07/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISTRI, TAPAS K Employer name Dept Labor - Manpower Amount $61,217.21 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, FANNY P Employer name State Insurance Fund-Admin Amount $61,217.21 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, BARRY L Employer name Onondaga County Amount $61,216.94 Date 10/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANSTON, MICHAEL L Employer name Saratoga County Amount $61,216.90 Date 12/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXIS, ANDRE O Employer name Metro New York DDSO Amount $61,216.66 Date 11/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, YULIA Employer name Town of Kent Amount $61,216.34 Date 06/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SHAWN P Employer name Town of Islip Amount $61,215.95 Date 07/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, KEVIN M Employer name City of Fulton Amount $61,215.85 Date 03/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ANDREW K Employer name Cayuga Correctional Facility Amount $61,215.74 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHVARTS, ARKADIY N Employer name Taconic DDSO Amount $61,215.71 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUMLEY, PATRICIA E Employer name Appellate Div 2Nd Dept Amount $61,215.59 Date 02/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYER, LOIS B Employer name Taconic Corr Facility Amount $61,215.51 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, DALE A Employer name City of Olean Amount $61,215.24 Date 12/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLSON, KRISTINE D Employer name Department of Tax & Finance Amount $61,215.17 Date 06/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALLON, MAURICE H Employer name Dutchess County Amount $61,214.79 Date 06/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROTMAN, WALLACE Employer name Town of East Hampton Amount $61,214.74 Date 03/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINE, CRAIG R Employer name Port Authority of NY & NJ Amount $61,214.48 Date 01/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASS, AARON M Employer name SUNY Health Sci Center Syracuse Amount $61,214.46 Date 09/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, KIMBERLY C Employer name Mid-Hudson Psych Center Amount $61,213.92 Date 03/04/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHENOY, ANITA A Employer name Div Housing & Community Renewl Amount $61,213.41 Date 03/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIURO, GLORIMARYS Employer name Off of The State Comptroller Amount $61,213.41 Date 06/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISON, DEIRDRE T Employer name Off of The State Comptroller Amount $61,213.41 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINAGRA, JACKLYN A Employer name Dept of Economic Development Amount $61,213.41 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, DIEGO Employer name New York Public Library Amount $61,213.08 Date 11/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RANSOME, MICAH JEREMIAH Employer name Brooklyn DDSO Amount $61,213.01 Date 07/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHELSEN, ROSEANNA Employer name Suffolk County Amount $61,212.79 Date 02/12/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, ELIZABETH I Employer name Bay Shore UFSD Amount $61,212.52 Date 06/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, MELISSA S Employer name Suffolk County Amount $61,212.49 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MC HENRY, TREVOR J Employer name Elmira Corr Facility Amount $61,212.11 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWLING, PATRICIA Employer name Erie County Amount $61,212.02 Date 01/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JEFFREY A Employer name City of Troy Amount $61,211.86 Date 05/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSGITH, MICHELLE S Employer name Dept Labor - Manpower Amount $61,211.72 Date 03/21/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARKLESS, MARIA Employer name Brooklyn DDSO Amount $61,211.56 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANEY, ALLECIA K Employer name Sunmount Dev Center Amount $61,210.06 Date 07/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODIE, LARRY T Employer name Thruway Authority Amount $61,210.03 Date 01/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GODIN, NICHOLAS L Employer name Adirondack Correction Facility Amount $61,209.97 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMERKA, JAMES M Employer name Gowanda Correctional Facility Amount $61,209.88 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIPOSA, RUTH A Employer name Onondaga County Amount $61,209.86 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARSEN, ERIC G Employer name Fulton County Amount $61,209.26 Date 01/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRYOR, ROBERT J Employer name City of Oneida Amount $61,209.26 Date 10/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ATEER, KELLY L Employer name Office For Technology Amount $61,208.63 Date 06/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIANO, MARY A Employer name Cheektowaga CSD Amount $61,208.39 Date 10/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROVATO, GREGG A Employer name Nassau County Amount $61,208.29 Date 09/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLJE, BONNIE J Employer name Office For Technology Amount $61,207.59 Date 05/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, BRIAN M Employer name Village of Endicott Amount $61,207.43 Date 01/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITT, GARY R Employer name Dept Transportation Region 8 Amount $61,206.88 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, FRANTASIA C L Employer name HSC at Syracuse-Hospital Amount $61,206.79 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HEUSEN, TERESA D Employer name Cortland County Amount $61,206.53 Date 07/15/1992 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