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 WILSON, WILLIAM S Employer name Finger Lakes DDSO Amount $58,872.52 Date 03/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOOGINS, DAVID R Employer name Department of Health Amount $58,872.49 Date 02/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHENANDOAH, WEWOKA N Employer name Onondaga County Amount $58,872.39 Date 10/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, ROBIN T Employer name Town of Farmington Amount $58,872.35 Date 01/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHILL, TAWNY M Employer name Chemung County Amount $58,872.17 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL-LUQUER, LAURIE Employer name West Islip UFSD Amount $58,871.91 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGUS, JOAN B Employer name Onondaga County Amount $58,871.84 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIFFORD, ROBERT J Employer name Evans - Brant CSD Amount $58,871.46 Date 10/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAHURA, JAMES P Employer name Village of Albion Amount $58,871.40 Date 05/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGLETON, DETRELL L Employer name Manhattan Psych Center Amount $58,871.38 Date 05/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLT, TRISHA A Employer name Roswell Park Cancer Institute Amount $58,871.28 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, TANIA M Employer name Monroe County Amount $58,871.13 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANAHAN, THERESA E Employer name Longwood CSD at Middle Island Amount $58,870.91 Date 06/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARVINO, BARBARA Employer name City of Middletown Amount $58,870.87 Date 03/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPELAND, KRISTA M Employer name Wyoming County Amount $58,870.85 Date 03/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NEILL, MELINDA K Employer name Department of Health Amount $58,870.71 Date 06/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITTERE, DANIEL J Employer name Niagara Falls City School Dist Amount $58,870.55 Date 12/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMOND, MARY K Employer name Schenectady County Amount $58,870.54 Date 05/31/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOJCIK, JASON M Employer name Erie County Amount $58,870.51 Date 08/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRTACK, WILLIAM R Employer name Monroe County Amount $58,870.43 Date 11/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, SCOTT L Employer name City of Poughkeepsie Amount $58,870.13 Date 12/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTMILLER, CHAD E Employer name Cornell University Amount $58,870.02 Date 12/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMERON, LOIS B Employer name NYS Veterans Home at St Albans Amount $58,869.98 Date 11/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANTALONE, JUSTIN C Employer name City of Schenectady Amount $58,869.77 Date 05/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LA FAVE-BOUGHTON, VERONICA P Employer name Wayne County Amount $58,869.58 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, JOYCE F Employer name Sachem Public Library Amount $58,869.55 Date 12/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LADEAU, EDWARD C Employer name Fulton County Amount $58,869.38 Date 05/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, L'LRAE A Employer name Westchester County Amount $58,868.98 Date 03/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIEL, LINDA K Employer name Medicaid Fraud Control Amount $58,868.80 Date 10/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SABUJO, LUISA I Employer name SUNY at Stony Brook Hospital Amount $58,868.51 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIZZI, CATHERINE A Employer name Town of North Hempstead Amount $58,868.51 Date 09/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, RENAE L Employer name St Lawrence County Amount $58,868.17 Date 07/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROANE, TERESA A Employer name Edgemont UFSD at Greenburgh Amount $58,868.15 Date 09/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, MICHELE Employer name St Lawrence County Amount $58,867.97 Date 11/05/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANKOR, SWARUP Employer name HSC at Brooklyn-Hospital Amount $58,867.88 Date 11/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENLEY-ALLEN, JAZETTE L Employer name Buffalo Psych Center Amount $58,867.61 Date 11/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, SUSAN M Employer name Workers Compensation Board Bd Amount $58,867.59 Date 08/13/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOOD, RANDY H Employer name Niagara Falls City School Dist Amount $58,867.32 Date 11/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEK, JAMES S Employer name Bayport-Bluepoint UFSD Amount $58,867.32 Date 03/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name THANKACHAN, GEORGE A Employer name Westchester Health Care Corp. Amount $58,867.17 Date 08/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRALL, KAREN G Employer name Temporary & Disability Assist Amount $58,866.92 Date 12/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURDIE, SCOTT R Employer name St Lawrence County Amount $58,866.25 Date 03/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESPEJEL, JESSICA B Employer name New York Public Library Amount $58,866.07 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, VERDELL Employer name Westchester County Amount $58,866.02 Date 09/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELIA, LISA M Employer name Minisink Valley CSD Amount $58,865.84 Date 04/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OTIS, LORI K Employer name Department of Tax & Finance Amount $58,865.49 Date 08/30/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIMBEL, JENNIFER E Employer name Cornell University Amount $58,865.28 Date 08/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALT, BRENDEN A Employer name Steuben County Amount $58,865.11 Date 07/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERRGESELL, KRIS C Employer name Town of Bristol Amount $58,865.02 Date 03/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLOAN, ANTHONY M Employer name Town of Chili Amount $58,864.68 Date 01/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, FELICIA A Employer name Taconic DDSO Amount $58,864.40 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPADULA, MARIA E Employer name Suffolk County Amount $58,864.25 Date 03/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETTER, MICHAEL T Employer name Chemung County Amount $58,863.90 Date 01/23/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, GEORGE W Employer name City of Ogdensburg Amount $58,863.60 Date 05/01/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLETTE, GREGG A Employer name City of Ogdensburg Amount $58,863.60 Date 06/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARPE, KIRK R Employer name Metro New York DDSO Amount $58,863.50 Date 01/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLMAN, JENNIFER L Employer name Ithaca City School Dist Amount $58,863.34 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ROSEMARY E Employer name Central NY DDSO Amount $58,863.14 Date 04/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDRANO, JOSEPH Employer name Manhasset UFSD Amount $58,863.07 Date 09/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANTY, BRENT O Employer name Franklin Co Solid Waste Mgt Au Amount $58,863.05 Date 05/31/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTOSH, JASON A Employer name Lewis County Amount $58,862.98 Date 01/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, IFE Employer name Westchester County Amount $58,862.45 Date 10/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPINELLI, STEVEN E Employer name Sodus CSD Amount $58,861.52 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZUBA, MACE E Employer name Mohawk Correctional Facility Amount $58,861.20 Date 10/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGE, SHANE R Employer name Bare Hill Correction Facility Amount $58,860.94 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, ESTHER M Employer name Erie County Medical Center Corp. Amount $58,860.05 Date 05/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULIN, ALISON Employer name Newburgh City School Dist Amount $58,860.00 Date 03/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEACH-GADIGIAN, BONNIE Employer name Syosset CSD Amount $58,859.93 Date 08/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMKIN, SCOTT D Employer name Thruway Authority Amount $58,859.68 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMMEL, KRISTEN E Employer name NYS Bridge Authority Amount $58,859.16 Date 09/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, RODRICK J Employer name Livingston County Amount $58,858.96 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEBOLD, AARON J Employer name Thruway Authority Amount $58,858.94 Date 08/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPROULE, DUNCAN R Employer name Liverpool CSD Amount $58,858.76 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALBERT, KAREN L Employer name Boces-Erie 1St Sup District Amount $58,858.58 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, DOREEN A Employer name Monroe County Amount $58,858.55 Date 04/06/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUWER, EUGENE C Employer name Village of Alden Amount $58,858.47 Date 11/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name XU, BAI HUA Employer name SUNY College of Optometry Amount $58,858.46 Date 09/28/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEMLER, ANGELA M Employer name Sachem CSD at Holbrook Amount $58,858.39 Date 11/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, KELLEE F Employer name Health Research Inc Amount $58,858.36 Date 11/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MAVIS Employer name Children & Family Services Amount $58,858.22 Date 07/07/1966 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCO, DIANE M Employer name Town of Rotterdam Amount $58,857.90 Date 01/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETHERINGTON, RACHEL D Employer name Nassau County Amount $58,857.59 Date 04/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTUSCIELLO, DONNA S Employer name Long Island Dev Center Amount $58,856.90 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, SUSAN Employer name East Ramapo CSD Amount $58,856.77 Date 10/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLAUS, GARY F Employer name Orange County Amount $58,856.72 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JUDSON D Employer name Schuyler County Amount $58,856.21 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINARTZ, ROEL J K Employer name Boces-Broome Delaware Tioga Amount $58,856.10 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE HUGHLEY, ZARKINA M Employer name Creedmoor Psych Center Amount $58,855.95 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THAICKAL, THANKACHAN D Employer name SUNY Albany Amount $58,855.87 Date 04/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLAIACOVO, KAREN L Employer name Western New York DDSO Amount $58,855.78 Date 04/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPARELLA, RICHARD T Employer name Nassau County Amount $58,855.54 Date 07/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOOMQUIST, RICHARD A Employer name Dept Transportation Reg 2 Amount $58,855.44 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUAREZ, JASMINE J Employer name Metropolitan Trans Authority Amount $58,855.13 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRONCZEK, DAWN E Employer name Western New York DDSO Amount $58,854.29 Date 02/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC ARTHUR, GREGORY Employer name Town of Bethel Amount $58,854.10 Date 05/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFTON, SEANETTE M Employer name Bernard Fineson Dev Center Amount $58,853.94 Date 03/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'APRILE, DEBRA E Employer name Onteora CSD at Boiceville Amount $58,853.77 Date 10/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTKOWIAK, DAVID M Employer name Chautauqua County Amount $58,853.69 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JOHN C Employer name Town of West Seneca Amount $58,853.64 Date 01/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENZAMICI, DONNA M Employer name West Babylon UFSD Amount $58,853.44 Date 09/01/1996 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