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 JANIKOWSKI, CHRISTINE M Employer name Erie County Amount $59,675.62 Date 07/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUDSON, DAVID A Employer name Suffolk County Amount $59,674.86 Date 03/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUGH, MATTHEW J Employer name City of Rochester Amount $59,673.78 Date 01/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKHARDT, DONETTE M Employer name Amherst CSD Amount $59,673.50 Date 12/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN WAGENEN, THOMAS J Employer name Town of Guilderland Amount $59,673.35 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CARL W Employer name Dept Transportation Region 9 Amount $59,673.19 Date 01/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEELING, MARY-EILEEN Employer name Boces Westchester Sole Supvsry Amount $59,672.81 Date 02/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, MARGARET S Employer name Department of Tax & Finance Amount $59,672.75 Date 08/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCLUCAS, HOPE A Employer name Wappingers CSD Amount $59,672.68 Date 08/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, GEORGE F Employer name City of Niagara Falls Amount $59,672.59 Date 02/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEED, PRISCILLA Employer name Staten Island DDSO Amount $59,671.95 Date 04/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, THOMAS H Employer name Rochester Psych Center Amount $59,671.86 Date 02/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, GLENN F Employer name Smithtown CSD Amount $59,671.51 Date 10/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBLES, CHRISTOPHER M Employer name Smithtown CSD Amount $59,671.51 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENHILL, STUART Employer name Dept Transportation Region 7 Amount $59,671.30 Date 11/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTISON, BRUCE L Employer name City of Saratoga Springs Amount $59,671.27 Date 10/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GEE, LINDA A Employer name Western New York DDSO Amount $59,671.23 Date 03/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARCUP, NOAH A Employer name Lewis County Amount $59,670.86 Date 04/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, PATRICIA A Employer name Attica Corr Facility Amount $59,670.78 Date 07/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOOLE, SEAN M Employer name Cayuga County Amount $59,670.72 Date 08/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNS, MICHAEL D Employer name City of Troy Amount $59,670.52 Date 01/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, TRENA J Employer name Marion CSD Amount $59,670.45 Date 09/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOMBARDO, KAREN Employer name Pilgrim Psych Center Amount $59,670.27 Date 02/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOREK, DANIEL J Employer name Office of Mental Health Amount $59,670.25 Date 01/14/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, CARRIE A Employer name Sunmount Dev Center Amount $59,670.14 Date 05/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALKO, CARLIN M Employer name HSC at Syracuse-Hospital Amount $59,669.72 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADFORD, RONNIE J Employer name HSC at Syracuse-Hospital Amount $59,669.71 Date 06/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, JENNIFER T Employer name Town of Tonawanda Amount $59,669.62 Date 08/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRZYKCY, LYNN M Employer name Erie County Amount $59,669.59 Date 06/09/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, JAMES A Employer name Helen Hayes Hospital Amount $59,669.49 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANGER, NANCY L Employer name Central NY DDSO Amount $59,669.42 Date 10/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELCH, MICHAEL J Employer name Franklin Corr Facility Amount $59,669.16 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLL, JOHN H Employer name Helen Hayes Hospital Amount $59,669.08 Date 09/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAIRSTON, CAROL D Employer name Erie County Amount $59,669.02 Date 11/29/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAXER, JULIANA E Employer name Erie County Amount $59,669.01 Date 04/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, THERESA A Employer name Erie County Amount $59,668.99 Date 11/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOKES, CHRISTOPHER J Employer name Erie County Amount $59,668.97 Date 12/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPASSO, GAIL ANN Employer name Erie County Amount $59,668.96 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDYK, MATTHEW P Employer name Woodbourne Corr Facility Amount $59,668.72 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, GREG D Employer name Mohawk Correctional Facility Amount $59,668.40 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYLER, DEAN J Employer name Erie County Amount $59,668.23 Date 08/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSDEN, MICHAEL T Employer name Brentwood UFSD Amount $59,668.07 Date 05/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI LORENZO, ELAINE Employer name Div Military & Naval Affairs Amount $59,668.02 Date 08/27/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEDZIERSKI, ANDREW Employer name Erie County Amount $59,667.55 Date 10/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANCHEZ, LISA M Employer name Clarkstown CSD Amount $59,666.92 Date 03/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LICHT, JOHN A, III Employer name SUNY Buffalo Amount $59,666.86 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KYLE M Employer name Chemung County Amount $59,666.66 Date 04/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, MARK A Employer name SUNY Albany Amount $59,666.63 Date 04/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, ROSEANNA A Employer name Department of Tax & Finance Amount $59,665.73 Date 04/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GINN, BRUCE W Employer name Town of Minerva Amount $59,665.72 Date 08/25/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAEGER, SHAWN E Employer name Town of Jewett Amount $59,665.65 Date 03/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER, JO ANN M Employer name HSC at Syracuse-Hospital Amount $59,665.59 Date 08/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAMSEN, RYAN P Employer name Town of Southampton Amount $59,665.57 Date 02/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORVILLO, RONALD N Employer name Ulster Correction Facility Amount $59,665.49 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORENZO, SARA A Employer name Lindenhurst Memorial Library Amount $59,665.44 Date 11/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, NANCY M Employer name St Lawrence County Amount $59,665.32 Date 11/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, BRIAN D, SR Employer name Bath CSD Amount $59,665.29 Date 09/03/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALISHEN, JOHN E Employer name Orange County Amount $59,665.27 Date 02/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, ROBERT R Employer name Town of Mount Hope Amount $59,665.18 Date 01/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPOSITO, JULIANNE Employer name Yonkers City School Dist Amount $59,665.10 Date 10/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGALLS, JULIE A Employer name Waterville CSD Amount $59,664.92 Date 03/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DEBRA L Employer name Broome DDSO Amount $59,663.87 Date 08/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDMAN, TIFFANY M Employer name Boces-Monroe Orlean Sup Dist Amount $59,663.54 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MAIO, JOANNE Employer name Suffolk County Amount $59,663.40 Date 10/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI DONATO, MARY T Employer name Suffolk County Amount $59,663.40 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARIFO, FRANCINE A Employer name Suffolk County Amount $59,663.40 Date 09/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNIZ, MARCELLE D Employer name Suffolk County Amount $59,663.40 Date 07/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULZER, BELLAMARIA Employer name Suffolk County Amount $59,663.40 Date 04/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANGHART, CHRISTIAN S Employer name City of Port Jervis Amount $59,662.94 Date 07/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FANNING, DONNA A Employer name Wyoming Corr Facility Amount $59,662.81 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTTELL, TODD R Employer name City of Watertown Amount $59,662.72 Date 08/28/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLINS, JOHN A Employer name Dunkirk City-School Dist Amount $59,662.37 Date 06/15/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKOWSKI, KELLY A Employer name Boces-Nassau Sole Sup Dist Amount $59,662.04 Date 08/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLFE, KIMBERLY A Employer name Attica Corr Facility Amount $59,661.93 Date 03/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, ALAN H Employer name Dept Transportation Region 9 Amount $59,661.86 Date 05/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, CLINT E Employer name Riverview Correction Facility Amount $59,661.60 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABERLE, ANNFRANCES Employer name Nassau County Amount $59,661.43 Date 11/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATANIA, FRANCES Employer name Nassau County Amount $59,661.43 Date 02/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESINE, VANESSA Employer name Battery Park City Authority Amount $59,661.01 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATT, WILKIE J Employer name City of Amsterdam Amount $59,661.00 Date 09/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULINO, CHARLENE A Employer name Rockland County Amount $59,660.91 Date 02/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGSTEAD, JOANNE Employer name New York Public Library Amount $59,660.82 Date 08/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FONTANETTA, DONNA A Employer name Great Neck UFSD Amount $59,660.58 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, AMBER E Employer name Broome County Amount $59,659.95 Date 02/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REILLY, MADELINE Employer name Nassau County Amount $59,659.91 Date 05/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSENFELD, PAULA L Employer name Nassau County Amount $59,659.91 Date 05/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLODNY, AMY M Employer name Rensselaer County Amount $59,659.87 Date 04/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTLE, HELEN A Employer name Greene County Amount $59,659.82 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVILES, LUIS A Employer name Greenburgh Housing Authority Amount $59,659.36 Date 11/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADERA, EDWIN D Employer name NY City St Pk And Rec Regn Amount $59,659.28 Date 11/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKILLIN, DAWN L Employer name Broome DDSO Amount $59,659.28 Date 10/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, TIMOTHY D Employer name Village of Hempstead Amount $59,659.26 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIACENTE, DOREEN C Employer name Town of Putnam Valley Amount $59,659.23 Date 07/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALDONADO, ALFONSO Employer name Bayport-Bluepoint UFSD Amount $59,659.13 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GABRIEL LEANDRE, ROSE A Employer name New York State Assembly Amount $59,658.84 Date 12/31/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JODIE L Employer name Washington County Amount $59,658.20 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CADRETTE, WAYNE A Employer name Eastern NY Corr Facility Amount $59,658.19 Date 11/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOCHEN, KARIN E Employer name Cattaraugus County Amount $59,657.78 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALISNIKOW, JAMIE S Employer name Livingston County Amount $59,657.74 Date 12/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANNON, KATHLEEN M Employer name City of North Tonawanda Amount $59,657.60 Date 07/09/2001 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