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 BARREIROS, JODI M Employer name Suffolk County Amount $59,900.65 Date 02/22/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, MICHAEL J Employer name City of Kingston Amount $59,900.55 Date 05/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, SHERRY B Employer name Boces-Tompkins Seneca Tioga Amount $59,900.28 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALADINO, KATHERINE C Employer name Central Islip UFSD Amount $59,900.11 Date 09/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARMER, JEAN M Employer name Town of Lancaster Amount $59,900.05 Date 03/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRIE, LAUREN D Employer name Clinton County Amount $59,899.85 Date 07/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODER, DAVID J Employer name North Syracuse CSD Amount $59,899.78 Date 06/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POGODA, MICHELE S Employer name Victor CSD Amount $59,899.58 Date 05/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, SHELLEY R Employer name Erie County Amount $59,899.52 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ELWAIN, MORGAN E Employer name Franklin Corr Facility Amount $59,899.48 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, MATTHEW W Employer name Eastern NY Corr Facility Amount $59,899.40 Date 05/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKINSON, JENNIFER L Employer name Town of Brookhaven Amount $59,899.30 Date 09/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AMBROSIO, BRIAN P Employer name Town of Hempstead Amount $59,899.11 Date 03/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODSON, JOSEPH V Employer name Coxsackie Corr Facility Amount $59,899.00 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUCHU, JUNIOR D Employer name Eastern NY Corr Facility Amount $59,898.65 Date 06/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name REA, THOMAS J Employer name Chautauqua County Amount $59,898.46 Date 12/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, SHAKINA M Employer name Children & Family Services Amount $59,898.40 Date 02/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name INFANTINO, PATRICIA G Employer name Monroe County Amount $59,898.14 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, THOMAS V J Employer name City of Port Jervis Amount $59,898.14 Date 11/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEROUIN, SARAH C Employer name Boces-Jeff'son Lewis Hamilton Amount $59,897.92 Date 01/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTLEDGE, MARK A Employer name Boces-Jeff'son Lewis Hamilton Amount $59,897.92 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAVRELUK, JOHN G Employer name Bernard Fineson Dev Center Amount $59,897.83 Date 12/28/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORTE, TONI M Employer name Finger Lakes DDSO Amount $59,897.51 Date 09/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANGALLO, CHRISTIANE G Employer name Erie County Medical Center Corp. Amount $59,897.47 Date 01/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESMORNES, VENISE Employer name Nassau Health Care Corp. Amount $59,896.26 Date 11/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISWELL, ADAM S Employer name Orleans Corr Facility Amount $59,896.00 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTENOR, KEENAN A Employer name Children & Family Services Amount $59,895.93 Date 10/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, PATRICK J Employer name Thruway Authority Amount $59,895.82 Date 12/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, ELIZABETH A Employer name Department of Health Amount $59,895.61 Date 10/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DELL, JOEL Employer name Town of Lake George Amount $59,895.27 Date 11/27/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANN M Employer name Hutchings Psych Center Amount $59,895.24 Date 12/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI, STEPHEN F Employer name Wallkill CSD Amount $59,895.00 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEATING, LAUREN Employer name New York State Assembly Amount $59,894.83 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALDON, ADAM J Employer name Mid-State Corr Facility Amount $59,894.82 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, JUSTIN J Employer name Mohawk Correctional Facility Amount $59,894.80 Date 10/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSETT, ARON S Employer name Washington County Amount $59,894.72 Date 04/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHRENWEND, ROSEMARY Employer name Suffolk County Amount $59,894.63 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARS, DESNE O Employer name Brooklyn DDSO Amount $59,894.18 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIPANO, SAMUEL J, JR Employer name Off of The State Comptroller Amount $59,894.15 Date 10/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKS, GUADALUPE Employer name Groveland Corr Facility Amount $59,894.03 Date 11/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EPPELMANN, CHRISTINE A Employer name New York State Assembly Amount $59,893.86 Date 04/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOWINSKI, DAVID M Employer name Town of Cheektowaga Amount $59,893.85 Date 01/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAINVILLE, BRYAN M Employer name Warren County Amount $59,893.84 Date 03/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, ANGELA M Employer name Suffolk County Amount $59,893.21 Date 01/10/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ABBOTT, ARLENE E Employer name Ontario County Amount $59,893.05 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOARDMAN, LAUREN M Employer name Mid-Hudson Psych Center Amount $59,893.02 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENNIER, LISA Employer name SUNY College at Plattsburgh Amount $59,892.94 Date 06/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, JOSEPH P Employer name Saratoga County Amount $59,892.87 Date 03/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARR, CHARMAINE Employer name Thruway Authority Amount $59,892.82 Date 04/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSSEL, LINDA S Employer name Long Island Dev Center Amount $59,892.56 Date 04/18/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETTA, RICHARD F Employer name Division of State Police Amount $59,892.44 Date 03/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TYESHA Employer name Sing Sing Corr Facility Amount $59,892.35 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSIKA, KEVIN P Employer name Putnam County Amount $59,892.30 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, SUSAN F Employer name SUNY College at Geneseo Amount $59,892.27 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTOSH, RYAN W Employer name Cape Vincent Corr Facility Amount $59,891.78 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLON, JOMARY Employer name Health Research Inc Amount $59,891.74 Date 08/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDMAN, BRANDON R Employer name NYS Power Authority Amount $59,891.70 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, EMERITA Employer name Rochester City School Dist Amount $59,891.62 Date 03/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIEBERMAN, LINDA H Employer name Village of Freeport Amount $59,891.56 Date 06/14/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCKMAN, MARK A Employer name Department of Transportation Amount $59,891.23 Date 10/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALVARADO, ROSALINA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $59,891.15 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEANEY, MICHAEL T Employer name NYS Office People Devel Disab Amount $59,890.66 Date 05/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOGAN, HALYNA Employer name Department of Health Amount $59,890.58 Date 12/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, PETE Employer name NYC Civil Court Amount $59,890.53 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, MICHELLE M Employer name City of Lackawanna Amount $59,890.45 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ROO, BRET L Employer name Wayne County Amount $59,890.31 Date 10/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNSPAUGH, JOELLE R Employer name Columbia County Amount $59,890.20 Date 12/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSONS, REBECA Employer name Department of State Amount $59,890.17 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name IMPELLIZZERI, DAVID A Employer name Onondaga County Amount $59,889.99 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, SILAS D Employer name Ulster Correction Facility Amount $59,889.97 Date 10/08/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, GAIL E Employer name Syracuse City School Dist Amount $59,889.86 Date 09/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARNEY, JEANNINE P Employer name Albany County Amount $59,889.37 Date 02/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATALIE, CARMEN A Employer name Albany County Amount $59,889.08 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, CHRISTINE M Employer name Ontario County Amount $59,888.96 Date 01/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, SUSAN L Employer name Chautauqua County Amount $59,888.84 Date 09/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, LAURIE Employer name Patchogue-Medford UFSD Amount $59,888.65 Date 02/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, JOSEPH T Employer name Town of Darien Amount $59,888.53 Date 10/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CREWELL, DOUGLAS F V Employer name Montgomery County Amount $59,888.12 Date 04/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLETTI, SAMUEL J Employer name Farmingdale UFSD Amount $59,887.92 Date 04/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELTS, BENJAMIN T Employer name Office of General Services Amount $59,887.91 Date 06/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCE, BRYAN C Employer name Office For Technology Amount $59,887.91 Date 09/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOCS, ELIZABETH Employer name Office of General Services Amount $59,887.90 Date 03/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABUAWAD, AHMAD K Employer name Office For Technology Amount $59,887.90 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAZZAFERRO, THOMAS P Employer name Office For Technology Amount $59,887.90 Date 06/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JAMES F Employer name Off of The State Comptroller Amount $59,887.90 Date 09/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC ROBERTS, WENDY W Employer name Off of The State Comptroller Amount $59,887.90 Date 09/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEVILLE, SEAN C Employer name Off of The State Comptroller Amount $59,887.90 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCE, ERIC J Employer name Off of The State Comptroller Amount $59,887.90 Date 04/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, DAVID R Employer name Dpt Environmental Conservation Amount $59,887.90 Date 02/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, KRISTIN M Employer name Education Department Amount $59,887.90 Date 09/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALOTTA, FILIPPO A Employer name Department of Health Amount $59,887.90 Date 03/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, RYAN C Employer name Department of Health Amount $59,887.90 Date 05/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, JESSICA M Employer name Dept Labor - Manpower Amount $59,887.90 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULLOCK, KENNETH L Employer name Dept of Public Service Amount $59,887.90 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOKIE, SABRINA Employer name Department of Tax & Finance Amount $59,887.90 Date 05/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALTOS, HILDA M Employer name Children & Family Services Amount $59,887.90 Date 08/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, GERALDINE Employer name Temporary & Disability Assist Amount $59,887.90 Date 01/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARIHAR, TANU Employer name State Insurance Fund-Admin Amount $59,887.90 Date 05/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FILIEAU, DAVID N Employer name Green Island UFSD Amount $59,887.79 Date 03/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, SARAH S Employer name South Beach Childrens Serv Amount $59,887.60 Date 03/17/1994 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