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 BRYANT, TIMOTHY R, SR Employer name Children & Family Services Amount $59,919.59 Date 02/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELBSTEIN, KAREN Employer name NYC Family Court Amount $59,919.26 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, ANNETTE Employer name Central NY DDSO Amount $59,918.74 Date 02/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIZBANI, CATHRYN H Employer name Cornell University Amount $59,918.64 Date 06/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYS, TAWANDA S Employer name Yonkers City School Dist Amount $59,918.55 Date 06/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLUMHAGEN, KEVIN J Employer name City of Glen Cove Amount $59,918.52 Date 07/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, ERICA Y Employer name Wende Corr Facility Amount $59,918.50 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKER, DEBRA J Employer name Middle Country CSD Amount $59,918.21 Date 08/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERS, KAREN A Employer name Baldwinsville CSD Amount $59,918.00 Date 11/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, DOUGLAS J Employer name Westchester County Amount $59,917.55 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSDROSKY, SHAWN M Employer name Central NY DDSO Amount $59,917.26 Date 11/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELOCK, TIA E Employer name Boces-Albany Schenect Schohari Amount $59,917.16 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLAR, JENNIFER Employer name SUNY at Stony Brook Hospital Amount $59,917.14 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name POIRIER, JUSTIN H Employer name Clinton Corr Facility Amount $59,917.08 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLAVEN, MATTHEW P Employer name City of Dunkirk Amount $59,917.04 Date 07/14/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PASQUINI, JUANITA S Employer name Department of Health Amount $59,916.82 Date 03/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WICKERS, DONNA M Employer name Harborfields Public Library Amount $59,916.80 Date 09/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAHERTY, RYAN M Employer name Orleans County Amount $59,916.06 Date 01/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKWITH, JAMES JEFFREY Employer name Elmira Childrens Services Amount $59,915.51 Date 04/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCNAMARA, PATRICIA A Employer name Monroe County Amount $59,915.39 Date 03/17/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, ANN MURPHY Employer name Monroe County Amount $59,915.37 Date 06/28/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLAN, ROBERT R Employer name Monroe County Amount $59,915.35 Date 01/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUIS, JEAN R Employer name Rockland County Amount $59,915.28 Date 12/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, ALISON J Employer name Monroe County Amount $59,915.16 Date 10/15/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name EISWERTH, MICHELE L Employer name Helen Hayes Hospital Amount $59,914.76 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, DEAN M, II Employer name City of Elmira Amount $59,914.34 Date 05/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYNOR, JAMES A Employer name William Floyd UFSD Amount $59,914.09 Date 09/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMISON, RITA D Employer name Town of Southampton Amount $59,913.80 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE OCA, MARTIN M Employer name Roswell Park Cancer Institute Amount $59,913.66 Date 08/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDRICK, ANDREA C Employer name Dpt Environmental Conservation Amount $59,913.65 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUCHARD, DONALD J Employer name Village of Larchmont Amount $59,913.57 Date 07/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PATRICK D Employer name Niagara Frontier Trans Auth Amount $59,913.52 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONTAINE, DAPHNEY Employer name Hudson River Park Trust Amount $59,913.45 Date 11/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, MICHAEL P Employer name Town of Wappinger Amount $59,913.38 Date 04/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANDO, AMANDA R Employer name Chautauqua County Amount $59,913.36 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, CYNTHIA L Employer name Children & Family Services Amount $59,913.33 Date 07/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEHONICA, AMANDA G Employer name City of Watertown Amount $59,913.23 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NINAN, THOMAS Employer name Rockland County Amount $59,913.21 Date 02/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, KRISTINE M Employer name Office of Public Safety Amount $59,912.96 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, AARON M Employer name Albany County Amount $59,912.42 Date 10/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERO, DOLORES C W Employer name Town of Poughkeepsie Amount $59,912.30 Date 02/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANIER, JOHANNE Employer name Herricks UFSD Amount $59,912.13 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, JOSHUA W Employer name Ulster Correction Facility Amount $59,912.04 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KWIEJ, TRACEY M Employer name Jamestown Community College Amount $59,911.59 Date 09/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, HEIDI H Employer name HSC at Syracuse-Hospital Amount $59,911.27 Date 02/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNOW, PETER Employer name Nassau County Amount $59,911.17 Date 09/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIU, JUN Employer name Department of State Amount $59,910.78 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SULLIVAN, MICHAEL J Employer name Town of Greenburgh Amount $59,910.78 Date 03/26/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, STACEY R Employer name Nassau County Amount $59,910.24 Date 12/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, GREGG H Employer name Town of Elmira Amount $59,910.04 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZELLA, LOUIE Employer name Pawling CSD Amount $59,909.76 Date 05/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERWALDT, LAURA J Employer name Wyoming County Amount $59,909.69 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name OAKLEY, CHRISTOPHER W Employer name Delaware County Amount $59,909.34 Date 01/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIESES, ENRIQUE L Employer name Ninth Judicial Dist Amount $59,908.62 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, MARIA A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $59,908.49 Date 01/20/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADRON, ADELBIS Employer name Supreme Court Clks & Stenos Oc Amount $59,908.49 Date 05/31/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, ELIZABETH A Employer name E Syracuse-Minoa CSD Amount $59,908.48 Date 11/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIGELOW, JOHN J Employer name West Irondequoit CSD Amount $59,908.42 Date 04/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTANYA, JAMES S Employer name Town of Wawarsing Amount $59,908.32 Date 07/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, STEVEN P Employer name Albany Pine Bush Preserve Comm Amount $59,908.22 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, JOHN W Employer name Willard Drug Treatment Campus Amount $59,908.18 Date 12/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOOMIS, NANCY A Employer name Broome DDSO Amount $59,907.91 Date 12/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISLER, FREDERICK W Employer name Erie County Medical Center Corp. Amount $59,907.58 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARRALDE, JOSEPH P Employer name Dept of Financial Services Amount $59,907.45 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLONSKY, CHRISTOPHER A Employer name Dept Transportation Region 1 Amount $59,907.16 Date 09/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIBKINS, KATHERINE M Employer name Westhampton Beach UFSD Amount $59,907.14 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIGLEY, DARYL L Employer name Town of Macedon Amount $59,907.09 Date 10/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEEK, JAMES A Employer name Town of Malta Amount $59,906.99 Date 11/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUMBOLO, KEVIN J Employer name Central NY Psych Center Amount $59,906.90 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, GERARD R Employer name Dpt Environmental Conservation Amount $59,906.44 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EOFF, MARIE C Employer name Guilderland CSD Amount $59,905.92 Date 09/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE-MURPHY, JENNIFER L Employer name Boces-Herkimer Fulton Hamilton Amount $59,905.88 Date 09/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGINNIS, KATHLEEN R Employer name Orange County Amount $59,905.55 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBERTON-BECHTOL, JENNIFER L Employer name Plattsburgh Housing Authority Amount $59,905.49 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'MALLEY, JAMES A Employer name City of Binghamton Amount $59,905.38 Date 11/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOIS, JASON M Employer name Office of General Services Amount $59,905.35 Date 01/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, JAMAGNE Employer name Bernard Fineson Dev Center Amount $59,905.07 Date 01/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEDDICK, RAIN M Employer name Mohawk Correctional Facility Amount $59,905.03 Date 05/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESIERO, BARTLEY J Employer name City of Amsterdam Amount $59,904.51 Date 12/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNTZ, DAVID R Employer name Sachem CSD at Holbrook Amount $59,904.36 Date 08/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KAY, WILLIAM J Employer name Justice Center For Protection Amount $59,904.18 Date 11/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, NATHAN L Employer name Town of Webster Amount $59,904.13 Date 03/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRENCE, JAMES Employer name Temporary & Disability Assist Amount $59,904.00 Date 07/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSTEIN, MARGOT M Employer name Ulster County Amount $59,903.83 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWSON, TIMOTHY D Employer name Ulster County Amount $59,903.80 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERY, SAMUEL S Employer name SUNY College at Cortland Amount $59,903.76 Date 09/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GILL, PATRICIA A Employer name City of Beacon Amount $59,903.42 Date 10/24/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVICH, MARY E Employer name Poughkeepsie City School Dist Amount $59,903.39 Date 08/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATNODE, RYAN C Employer name Clinton Corr Facility Amount $59,902.73 Date 05/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMMANUELE, DANUTA B Employer name Central NY DDSO Amount $59,902.22 Date 08/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSELLO, LISA M Employer name Office For Technology Amount $59,902.14 Date 08/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name UNDERWOOD, SHERI L Employer name Lewis County Amount $59,902.11 Date 09/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, THOMAS A, JR Employer name City of Watertown Amount $59,901.93 Date 06/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALSTON, LAWRENCE M Employer name Wende Corr Facility Amount $59,901.47 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNDEGE, ROBERTA L Employer name SUNY Binghamton Amount $59,901.20 Date 04/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN DYKE, GERI E Employer name Town of Huntington Amount $59,901.17 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANDOZZI, MELISSA S Employer name Columbia County Amount $59,901.06 Date 01/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, KATHLEEN Employer name Town of Hyde Park Amount $59,900.91 Date 03/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUGHLIN, LISA Employer name Supreme Court Clks & Stenos Oc Amount $59,900.74 Date 06/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KINNEY, BASEEMAH M Employer name Dutchess County Amount $59,900.68 Date 11/04/2013 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