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 FITZPATRICK, RHIANNON W Employer name Dept of Correctional Services Amount $58,308.06 Date 08/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEHN, MARGARET M Employer name Department of Health Amount $58,307.66 Date 06/13/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONACQUISTI, SANDRA J Employer name NYS Dormitory Authority Amount $58,307.55 Date 01/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, RICHARD M Employer name SUNY Stony Brook Amount $58,307.33 Date 06/15/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE SAIN, FRANCIS A Employer name Wayne County Amount $58,307.17 Date 09/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CWIRKO, JEFFREY C Employer name Onondaga County Amount $58,307.10 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JERMANO, GIOVANNI Employer name Village of Massena Amount $58,306.68 Date 07/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BELLE, TYLER J Employer name Franklin Corr Facility Amount $58,306.57 Date 07/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOLIDGE, VALERIE Employer name SUNY College at Plattsburgh Amount $58,306.52 Date 08/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSA, MATTHEW P Employer name City of Mount Vernon Amount $58,306.43 Date 01/11/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHERIDAN, JENNIFER Employer name Rockland Co Solid Waste Auth Amount $58,306.35 Date 10/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAIR, ASHAMOLE Employer name Long Island Dev Center Amount $58,306.12 Date 03/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name REMO, ROBERT T Employer name Village of Warwick Amount $58,306.05 Date 08/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNESSY, MICHAEL D Employer name Allegany County Amount $58,305.56 Date 01/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAYNE, BERNADETTE Employer name Department of Motor Vehicles Amount $58,305.40 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLER, NEIL D Employer name West Islip UFSD Amount $58,305.22 Date 10/15/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLISTER, CORBY J Employer name Ogdensburg Corr Facility Amount $58,305.15 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITNEY, PHILIP W Employer name Dept Transportation Region 9 Amount $58,304.95 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THAYER, ROBIN M Employer name So Glens Falls CSD Amount $58,304.80 Date 09/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAUGHAN, WAYNE L Employer name Port Authority of NY & NJ Amount $58,304.65 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIOLA, ZACHARY J Employer name Suffolk County Amount $58,304.60 Date 05/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOFFER, JOSHUA R Employer name Groveland Corr Facility Amount $58,304.59 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAINES, TRACEY M Employer name Erie County Medical Center Corp. Amount $58,304.17 Date 07/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, LATRICE Y Employer name New York City Childrens Center Amount $58,303.84 Date 10/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, RANDY O Employer name Town of Erwin Amount $58,303.80 Date 06/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALIFANO, DONNA F Employer name Nassau County Amount $58,303.62 Date 08/03/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSI, KATHLEEN Employer name Nassau County Amount $58,303.62 Date 05/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVARDA, DAN M Employer name Nassau County Amount $58,303.62 Date 09/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIN, CONSTANCE, MRS Employer name Nassau County Amount $58,303.62 Date 04/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARLING, ROBERT J Employer name Cayuga Correctional Facility Amount $58,303.47 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KROM, DENISE M Employer name Ulster County Amount $58,303.36 Date 05/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTEL, DAVID A Employer name Gowanda Correctional Facility Amount $58,303.17 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHELL, PATRICK M Employer name City of Syracuse Amount $58,303.17 Date 08/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTNOY, BRUCE Employer name New York City Childrens Center Amount $58,302.99 Date 09/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUERKLE, ELIZABETH A Employer name HSC at Syracuse-Hospital Amount $58,302.90 Date 05/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLANCY, CATHY P Employer name Boces-Rockland Amount $58,302.27 Date 09/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGNOR, KEVIN M Employer name Schoharie County Amount $58,302.24 Date 07/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LORUSSO, JOSEPH A Employer name Collins Corr Facility Amount $58,301.66 Date 06/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSSO, KAREN E Employer name Greater Binghamton Health Center Amount $58,301.30 Date 06/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLSON, MAUREEN R Employer name Syracuse City School Dist Amount $58,301.29 Date 09/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELENEK, JOHN J Employer name Town of Wilton Amount $58,301.27 Date 03/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN BAPTISTE, HUDSON Employer name SUNY Stony Brook Amount $58,300.99 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, PATSY D Employer name Bernard Fineson Dev Center Amount $58,300.88 Date 11/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, BRENDON M Employer name Town of Bethel Amount $58,300.52 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, ROSHANE S Employer name Kingsboro Psych Center Amount $58,300.25 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREABELL, LYNNE E Employer name SUNY Albany Amount $58,299.97 Date 12/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRY, DINA A Employer name Half Hollow Hills CSD Amount $58,299.91 Date 01/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMERS, CARL C, III Employer name Franklin County Amount $58,299.89 Date 08/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNN, COREY C Employer name Town of Gorham Amount $58,299.81 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, MARVIN L Employer name Long Island St Pk And Rec Regn Amount $58,299.69 Date 07/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONVERSE, WILLIAM L Employer name St Lawrence County Amount $58,299.69 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PORTE, GINA Employer name Capital District DDSO Amount $58,299.68 Date 03/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMEISTER, RICHARD C Employer name New York State Assembly Amount $58,299.54 Date 01/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANKE, MARIE Employer name Malverne UFSD Amount $58,299.51 Date 09/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SHEA, LAURA A Employer name Bayport-Bluepoint UFSD Amount $58,299.51 Date 08/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS-HASELEY, MARCIA V Employer name Nassau Health Care Corp. Amount $58,299.20 Date 05/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNETT, DAVID L Employer name City of Oneonta Amount $58,298.88 Date 07/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPERVAL, GEMMA Employer name Metro New York DDSO Amount $58,298.82 Date 01/24/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKKER, ROBERT L Employer name Town of Mount Hope Amount $58,298.68 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, AMY E Employer name Boces Suffolk 2Nd Sup Dist Amount $58,298.41 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONNELLY, NICOLE A Employer name Office of General Services Amount $58,298.29 Date 03/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINUCANE, HEATHER M Employer name Supreme Ct-1St Civil Branch Amount $58,298.02 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHICKLE, COURTNEY R Employer name Capital District DDSO Amount $58,297.84 Date 05/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOEY, AMANDA L Employer name State Insurance Fund-Admin Amount $58,297.78 Date 04/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, SUSAN S Employer name Half Hollow Hills CSD Amount $58,297.77 Date 10/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRIN, MARRIE Employer name Ontario County Amount $58,297.55 Date 10/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, ANDREW J Employer name Onondaga County Amount $58,297.34 Date 02/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYO, JOANNE Employer name Sewanhaka CSD Amount $58,296.98 Date 06/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREND, BARBARA A Employer name Suffolk County Amount $58,296.94 Date 09/30/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEBIEN, JAMES F Employer name Town of Massena Amount $58,296.92 Date 07/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, CHERYL A Employer name Schenectady County Amount $58,296.90 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROGI, CHARLENE D Employer name Wende Corr Facility Amount $58,296.88 Date 11/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENECAL, ROBERT Employer name Town of Niskayuna Amount $58,296.79 Date 11/15/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGUIRE, ORLA Employer name Health Research Inc Amount $58,296.60 Date 03/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, RALPH A Employer name Albany County Amount $58,296.55 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, BRADLEY E Employer name Village of Canisteo Amount $58,296.46 Date 12/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOTTON, ZANE A Employer name Dept Transportation Region 3 Amount $58,296.35 Date 06/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARNAS, JOHN P Employer name Dept of Financial Services Amount $58,295.82 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEGRZYNOWSKI, JANICE M Employer name Niagara St Pk And Rec Regn Amount $58,295.63 Date 04/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOY, EDWIN J Employer name Lakeland CSD of Shrub Oak Amount $58,295.62 Date 08/31/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERLAIN, MARY Employer name Rensselaer County Amount $58,295.52 Date 10/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILIANO, JOHN L Employer name City of Jamestown Amount $58,295.44 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISI, JOHN J Employer name Central NY Psych Center Amount $58,295.25 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YADAN-LEVY, LOU ANN Employer name NYC Family Court Amount $58,295.23 Date 01/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEDD, TIMOTHY A Employer name Broome County Amount $58,294.81 Date 02/11/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, BRIAN T Employer name Monroe County Amount $58,294.81 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODRICH, CONNIE L Employer name Cattaraugus County Amount $58,294.58 Date 08/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYLE, ASHLEY M Employer name Assembly Ways & Means Committ Amount $58,294.46 Date 11/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, ROBIN R Employer name Department of Motor Vehicles Amount $58,294.41 Date 02/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURDICK, MICHAEL M Employer name Dept Transportation Region 8 Amount $58,294.02 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, JEANNE M Employer name Town of Poughkeepsie Amount $58,293.74 Date 07/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANFELNER, HEATHER L Employer name Nassau Health Care Corp. Amount $58,293.72 Date 09/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSSELANGE, WILBERTHE D Employer name Capital District DDSO Amount $58,293.57 Date 10/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOCKHOLM, JAY E Employer name Village of Attica Amount $58,293.54 Date 02/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, PATRICK A Employer name Livingston County Amount $58,293.33 Date 06/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, PATRICK J Employer name Village of Wappingers Falls Amount $58,293.16 Date 05/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, JOSEPH A Employer name Div Military & Naval Affairs Amount $58,293.11 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, GEORGIA A Employer name Fourth Jud Dept - Nonjudicial Amount $58,293.03 Date 03/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FALCIATANO, DONA L Employer name Oswego County Amount $58,293.03 Date 01/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHESTER, MARIA Employer name Hicksville UFSD Amount $58,292.94 Date 02/23/2006 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