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 MC CONNELL, CHRISTOPHER S Employer name Gouverneur Correction Facility Amount $59,405.68 Date 12/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTNER, CHRISTOPHER S Employer name Five Points Corr Facility Amount $59,405.67 Date 02/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRNON, TISHA Employer name Hudson Corr Facility Amount $59,405.46 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES-MATHEW, SUSAN C Employer name Office For Technology Amount $59,404.84 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLENBECK, JAMES E, JR Employer name Office For Technology Amount $59,404.73 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANCE, STEPHEN B Employer name Otisville Corr Facility Amount $59,404.63 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, RONALD Employer name Kirby Forensic Psych Center Amount $59,404.52 Date 07/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIAIMIS, LAURIE J Employer name Smithtown CSD Amount $59,404.23 Date 02/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARSON, THOMAS B Employer name Education Department Amount $59,404.14 Date 11/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBL, HAROLD B Employer name City of Watertown Amount $59,403.73 Date 09/06/2005 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MURPHY, CHRISTOPHER V Employer name Boces-Erie 1St Sup District Amount $59,403.16 Date 07/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC FAY, CYNTHIA C Employer name New York State Canal Corp. Amount $59,403.01 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GRACE, ROBERT A Employer name Village of Tupper Lake Amount $59,402.88 Date 06/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, TERRY N Employer name Green Haven Corr Facility Amount $59,402.85 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBROSECCHIA, RUTH Employer name Department of Motor Vehicles Amount $59,402.31 Date 10/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTWELL, PHILIPPA Employer name Bernard Fineson Dev Center Amount $59,402.29 Date 06/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MELISSA M Employer name Department of State Amount $59,402.19 Date 06/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ALONZO T Employer name NYS Veterans Home at St Albans Amount $59,402.07 Date 12/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATOS, JORGE J Employer name Dept Transportation Region 10 Amount $59,401.58 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRABOWSKI, FRANK J Employer name Smithtown CSD Amount $59,401.53 Date 12/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAIN, GABY M Employer name Boces-Nassau Sole Sup Dist Amount $59,401.44 Date 08/11/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, VILMA Employer name NYC Criminal Court Amount $59,401.41 Date 06/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, KEVIN R Employer name Bedford CSD Amount $59,401.36 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CASCIA, RICHARD Employer name Thruway Authority Amount $59,401.27 Date 12/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIA, AMBER R Employer name Children & Family Services Amount $59,401.25 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAGUERA, PRISCILLA Employer name SUNY Health Sci Center Brooklyn Amount $59,401.24 Date 04/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUTHERN, VERVENIA M Employer name Erie County Medical Center Corp. Amount $59,401.24 Date 01/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVERSANO, ROSEMARIE Employer name Boces-Nassau Sole Sup Dist Amount $59,400.69 Date 09/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIMMER, MEGAN D Employer name NYC Criminal Court Amount $59,400.64 Date 06/30/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SHEA, ROSEMARIE Employer name Boces-Nassau Sole Sup Dist Amount $59,400.64 Date 10/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MISA, JONALIZA D Employer name NYS Senate Regular Annual Amount $59,400.11 Date 03/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACQUARO, GERALDINE Employer name Suffolk County Amount $59,400.06 Date 10/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LOUGHLIN, THERESA Employer name Boces-Nassau Sole Sup Dist Amount $59,399.72 Date 11/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CECILIA Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $59,399.49 Date 09/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHEUX, COLLEEN Employer name Div Military & Naval Affairs Amount $59,399.43 Date 03/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAVANNE, STEPHANIE R Employer name Erie County Medical Center Corp. Amount $59,399.14 Date 05/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSER, MARTA J Employer name City of Middletown Amount $59,398.56 Date 08/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LEON, MARIA L Employer name Appellate Div 1St Dept Amount $59,398.45 Date 12/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERVAIS, MICHAEL E Employer name Town of Bethlehem Amount $59,398.33 Date 10/25/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, JOSHUA M Employer name NYS Power Authority Amount $59,397.73 Date 01/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, JOEL W Employer name Sunmount Dev Center Amount $59,397.68 Date 10/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESSEGUIE, DAVID L Employer name Baldwinsville CSD Amount $59,397.33 Date 11/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARRO, KEVIN C Employer name Green Haven Corr Facility Amount $59,397.06 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, KEVIN C Employer name Thruway Authority Amount $59,396.79 Date 12/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CELAJ, ABAZ Employer name Sullivan Corr Facility Amount $59,396.28 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINNICUTT, KEITH J Employer name Town of Colonie Amount $59,396.17 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, KEVIN A Employer name Boces-Nassau Sole Sup Dist Amount $59,396.03 Date 06/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, VERONICA T Employer name Sing Sing Corr Facility Amount $59,395.92 Date 12/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICHOLAS, GARY J, JR Employer name Sunmount Dev Center Amount $59,395.68 Date 05/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIMBOLI, MARIA JOAN T Employer name Orange County Amount $59,395.47 Date 12/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROZD, XINERET E Employer name Suffolk County Amount $59,395.40 Date 05/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORNSEL, REBECCA M Employer name Suffolk County Amount $59,395.40 Date 03/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFE, ERIN A Employer name Suffolk County Amount $59,395.40 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESTONE, EDWARD , JR Employer name Ellenville CSD Amount $59,394.85 Date 09/05/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMKO, TERESA A Employer name Onondaga County Amount $59,394.81 Date 10/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAGAN, JOHN P Employer name City of Long Beach Amount $59,394.60 Date 07/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIFANO, RICHARD J Employer name Thruway Authority Amount $59,394.44 Date 11/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, THOMAS F, JR Employer name Erie County Amount $59,394.40 Date 04/05/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PETER Employer name Town of Queensbury Amount $59,394.25 Date 01/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWKIRK, JEANNE M Employer name Off of The State Comptroller Amount $59,394.04 Date 10/29/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, MARY ANN Employer name Department of State Amount $59,394.04 Date 12/27/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, PETER B, JR Employer name Ulster Correction Facility Amount $59,393.99 Date 09/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASTIAN, RALPH A Employer name Middle Country CSD Amount $59,393.94 Date 09/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHI, LIA F Employer name HSC at Syracuse-Hospital Amount $59,393.79 Date 06/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, TIMOTHY E Employer name SUNY Binghamton Amount $59,393.65 Date 06/18/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARLICK, THOMAS S Employer name Seneca County Amount $59,393.63 Date 03/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERRIERO, GINA M Employer name Ninth Judicial Dist Amount $59,393.60 Date 08/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALLINE, SUSAN J Employer name Rochester City School Dist Amount $59,393.46 Date 02/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELE, JESSE D Employer name Monroe County Amount $59,393.34 Date 01/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANFRE, DAWN Employer name Mill Neck Manor Schl For Deaf Amount $59,393.31 Date 09/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANGUILDER, BENJAMIN Employer name Great Meadow Corr Facility Amount $59,393.30 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANGINO, CARRIE A Employer name Jefferson County Amount $59,392.96 Date 09/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SARAH E Employer name Boces-Wayne Finger Lakes Amount $59,392.72 Date 09/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, COREY D Employer name New York State Assembly Amount $59,392.68 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARP, LAUREL K Employer name Liverpool CSD Amount $59,392.46 Date 02/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLFE, CAROL A Employer name St Lawrence Psych Center Amount $59,392.21 Date 08/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEVLIN, KIERAN N Employer name Ulster County Amount $59,392.04 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELTMAN, LEWIS J Employer name Village of Depew Amount $59,391.88 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, KIERA A Employer name Dpt Environmental Conservation Amount $59,391.38 Date 12/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ALVAE S Employer name Long Island Dev Center Amount $59,391.14 Date 08/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINELLI, JANET B Employer name Riverhead CSD Amount $59,390.95 Date 06/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRWIN, IRENE T Employer name Riverhead CSD Amount $59,390.95 Date 08/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, SHEENA A Employer name SUNY Albany Amount $59,390.91 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIESOW, JOAN E Employer name Webster CSD Amount $59,390.90 Date 05/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFANO, DONNA M Employer name Riverhead CSD Amount $59,390.76 Date 02/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, STANLEY L, JR Employer name Town of Big Flats Amount $59,390.57 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULLANO, LISA A Employer name Finger Lakes DDSO Amount $59,390.41 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMERICH, NEIL B, JR Employer name Town of Hancock Amount $59,389.95 Date 08/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, MARYANNE E Employer name Off of The State Comptroller Amount $59,389.80 Date 11/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, GERALD T Employer name Nassau County Amount $59,389.43 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TADDONIO, PETER B Employer name Nassau County Amount $59,389.43 Date 05/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PAOLO, LISA A Employer name NYS Community Supervision Amount $59,389.41 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANQUIST, JO ELLEN Employer name Port Authority of NY & NJ Amount $59,389.36 Date 01/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOOTE, ONEISH D Employer name Green Haven Corr Facility Amount $59,389.35 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRICULIS, CALLI Employer name Sayville UFSD Amount $59,389.29 Date 09/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIFANO, SAMUEL F Employer name SUNY Buffalo Amount $59,389.14 Date 06/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DADA, OLUSOLAPE O Employer name Long Island Dev Center Amount $59,388.61 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLMANOVSKIY, RUSLAN Employer name Inst For Basic Res & Ment Ret Amount $59,388.37 Date 01/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, CLAIRE M Employer name Syosset CSD Amount $59,388.20 Date 06/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTINE, CLIFTON Employer name Staten Island DDSO Amount $59,387.95 Date 01/20/1994 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