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 HE, KAREN K Employer name Off of The State Comptroller Amount $61,042.86 Date 09/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEETOOM, WILLIAM A Employer name Ulster County Amount $61,042.81 Date 08/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICKIE-MOORE, DIANNE T Employer name NYS Psychiatric Institute Amount $61,042.71 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRITTON, TIMOTHY D Employer name Mohawk Valley Psych Center Amount $61,042.65 Date 04/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARACENA, FRANCESCO P Employer name Staten Island DDSO Amount $61,042.50 Date 06/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTIGNOLA, ALLISON A Employer name Town of Cortlandt Amount $61,042.48 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINEEN, PATRICIA E Employer name Onondaga County Amount $61,042.41 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJCIK, JAMES C Employer name Harborfields CSD of Greenlawn Amount $61,042.24 Date 08/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJTULSKI, MICHAEL P Employer name City of Buffalo Amount $61,042.16 Date 02/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASCHETTA, ANDREW G Employer name Town of Mendon Amount $61,041.93 Date 04/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONDS-MUTHRA, DAWN B Employer name Bedford Hills Corr Facility Amount $61,041.16 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUZON, HELEN Employer name Fishkill Corr Facility Amount $61,040.78 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZOLA, JACQUELINE M Employer name Supreme Court Clks & Stenos Oc Amount $61,040.65 Date 07/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLTRY, JOSEPH R Employer name Schuyler County Amount $61,040.62 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EURIE, KAMILLE J Employer name Rockland Psych Center Amount $61,040.58 Date 01/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTTERER, WILLIAM G Employer name Onondaga County Amount $61,040.56 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUCKER, BARBARA S Employer name Brooklyn DDSO Amount $61,040.08 Date 04/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUB, PETER W Employer name Suffolk County Amount $61,039.77 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TAYLOR, WILLIAM R, JR Employer name Oswego County Amount $61,039.27 Date 03/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLS, JENNA R Employer name Health Research Inc Amount $61,039.22 Date 06/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAUTEUX, THOMAS L Employer name Terryville Fire District Amount $61,038.53 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANN, DAVID A Employer name Chautauqua Soil,Wtr Cons Dist Amount $61,038.40 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANZ, FRANCINE Employer name No Hempstead Housing Authority Amount $61,038.35 Date 07/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURA, ANTHONY T Employer name Town of Lloyd Amount $61,038.12 Date 07/09/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SNYDER, JOSEPH M Employer name Central NY DDSO Amount $61,037.90 Date 11/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BONNIE L Employer name Mahopac CSD Amount $61,037.89 Date 12/15/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAISLEY, ALAN B Employer name HSC at Syracuse-Hospital Amount $61,037.66 Date 11/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARGANO, JONATHAN P Employer name Pilgrim Psych Center Amount $61,037.62 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYLE, ROBERT A Employer name Mid-State Corr Facility Amount $61,037.58 Date 08/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, KENNETH J Employer name Clinton Corr Facility Amount $61,037.46 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFE, KERRIE M Employer name Dpt Environmental Conservation Amount $61,037.28 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARABALLO, DIANE J Employer name Division of State Police Amount $61,036.97 Date 03/28/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SIESTO, MARILYN S Employer name Westbury Mem Public Library Amount $61,036.67 Date 06/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALPIN, JAMES R Employer name Albany County Amount $61,036.66 Date 06/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYAN, TROY W Employer name Hutchings Psych Center Amount $61,036.32 Date 03/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAISON, RENITA L Employer name State Insurance Fund-Admin Amount $61,036.27 Date 02/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, KIM M Employer name Cayuga County Amount $61,036.04 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUSHETSKY, MICHAEL S Employer name Sullivan County Amount $61,035.98 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARMA, OUDIT Employer name Bernard Fineson Dev Center Amount $61,035.76 Date 09/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, MARK M Employer name Otisville Corr Facility Amount $61,035.75 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, TRACY L Employer name Washington County Amount $61,035.44 Date 05/04/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIKUSKI, JOHN D Employer name City of Binghamton Amount $61,035.19 Date 01/26/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CARMEN, RAYMOND L, III Employer name Town of Islip Amount $61,034.98 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSYPIAN, MACKENZIE L Employer name Dpt Environmental Conservation Amount $61,034.87 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROYCE, MARY E Employer name City of Rochester Amount $61,034.80 Date 12/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITTS, VALERIE V Employer name Children & Family Services Amount $61,034.70 Date 09/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORENO, SILVIA R Employer name Farmingdale Public Library Amount $61,034.62 Date 07/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLECK, JACK A Employer name Syracuse Housing Authority Amount $61,034.29 Date 09/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JOSHUA J Employer name Clinton Corr Facility Amount $61,034.07 Date 02/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUTRICH, DIANE M Employer name Central NY DDSO Amount $61,034.05 Date 10/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAH, MITA B Employer name Nassau County Amount $61,033.91 Date 05/04/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICK, STEVEN A Employer name Dept Transportation Region 1 Amount $61,033.85 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNIKOW, MARK R Employer name Nassau County Amount $61,033.69 Date 04/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAVINDRAN, UMA Employer name Nassau County Amount $61,033.23 Date 10/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER P Employer name Oneida County Amount $61,033.16 Date 06/07/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGEN, KENNETH H Employer name Monroe County Amount $61,032.90 Date 09/29/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, DALE L Employer name Boces-Tompkins Seneca Tioga Amount $61,032.76 Date 08/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JOSEPH R Employer name Westchester County Amount $61,032.66 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONY, MELISSA E Employer name Helen Hayes Hospital Amount $61,032.25 Date 01/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNEZ, CRYSTAL Employer name City of Mount Vernon Amount $61,032.24 Date 02/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, JOHN E Employer name Cornell University Amount $61,032.08 Date 03/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, EMILY M Employer name Northport E Northport Pub Lib Amount $61,031.93 Date 08/23/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNINGS, DEREK J Employer name New York Public Library Amount $61,031.85 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, BETH A Employer name Town of Clarkstown Amount $61,031.74 Date 03/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONWAY, SUSAN L Employer name Boces-Cayuga Onondaga Amount $61,031.50 Date 06/22/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGAN, RYAN P Employer name Shawangunk Correctional Facili Amount $61,031.49 Date 04/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAU, FUNG MAY CAROL Employer name New York Public Library Amount $61,031.40 Date 01/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name OUCHI, MUTSUKO Employer name Health Research Inc Amount $61,031.31 Date 08/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLENDER, NIGEL L Employer name Town of North Hempstead Amount $61,030.28 Date 04/13/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, MARY L Employer name Warren County Amount $61,030.17 Date 09/25/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYOE, STEPHANIE L Employer name Herkimer County Amount $61,029.92 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKTER, LEO J Employer name Downstate Corr Facility Amount $61,029.73 Date 11/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CHAD R Employer name Department of Transportation Amount $61,029.49 Date 07/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN-BYTNER, STACY C Employer name Office of Public Safety Amount $61,029.45 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN VOLKENBURG, MARK E Employer name Dept Transportation Region 5 Amount $61,029.29 Date 10/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITCHER, BRYAN R Employer name Taconic DDSO Amount $61,028.99 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACOTTI, ELLEN M Employer name Great Neck North Water Auth Amount $61,028.88 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLNATT, MARK E Employer name Onondaga County Amount $61,028.84 Date 02/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEETING, DOUG L Employer name Central NY DDSO Amount $61,028.80 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWLE, TREVOR C Employer name Upstate Correctional Facility Amount $61,028.62 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, PEGGY ANN Employer name Suffolk County Amount $61,028.30 Date 05/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILER, DENISE J Employer name Roswell Park Cancer Institute Amount $61,028.24 Date 06/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, JILL L Employer name Cornwall CSD Amount $61,028.11 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEESON, THERESA M Employer name Indian River CSD Amount $61,028.03 Date 11/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARNO, ANTONELLA Employer name North Shore CSD Amount $61,027.97 Date 11/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, RICHARD H Employer name Office of General Services Amount $61,027.92 Date 11/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAHILL, CHRISTOPHER M Employer name Town of Hamburg Amount $61,027.44 Date 09/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIXBY, BRAD T Employer name Lakeview Shock Incarc Facility Amount $61,027.25 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS SCOTT, JOAN R Employer name Rockland County Amount $61,027.16 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOMINGUEZ, YOLANDA M Employer name Nassau Health Care Corp. Amount $61,027.06 Date 10/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, DISON M Employer name Coxsackie Corr Facility Amount $61,026.73 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROARTY, JOHN T Employer name Town of Islip Amount $61,026.55 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAGNOLA, FAWN A Employer name HSC at Syracuse-Hospital Amount $61,026.31 Date 01/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name POFF, GLORIA J Employer name New York State Assembly Amount $61,026.18 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALVES, AURORA A Employer name SUNY at Stony Brook Hospital Amount $61,026.15 Date 06/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, MICHAEL R Employer name Town of Islip Amount $61,026.10 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAUGHN, MEGAN A Employer name Chemung County Amount $61,025.86 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENETTE, EDWARD B Employer name Sunmount Dev Center Amount $61,025.63 Date 08/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOOVER, JOHN J Employer name Baldwin UFSD Amount $61,025.23 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLER, JEANNETTE L Employer name Children & Family Services Amount $61,024.85 Date 08/18/2008 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