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 BONANZA, LISA A Employer name Justice Center For Protection Amount $58,090.35 Date 04/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPUTO, MICHAEL V Employer name Supreme Ct-1St Civil Branch Amount $58,090.24 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALVOSA, RAYMOND J, JR Employer name Woodbourne Corr Facility Amount $58,090.05 Date 06/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOS, JAVIER Employer name Shawangunk Correctional Facili Amount $58,090.02 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAYRE, CHRISTIE M Employer name Cornell University Amount $58,090.00 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENNELL, LISA A Employer name Dept Labor - Manpower Amount $58,089.91 Date 05/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAVARRO, MARK G Employer name Rockland County Amount $58,089.85 Date 12/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAULI, JANA Employer name Rockland County Amount $58,089.84 Date 02/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARAMANICA, CAROLYN Employer name Rockland County Amount $58,089.82 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHACKLEFORD, PHYNESCHEA A Employer name Rockland County Amount $58,089.82 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALGARIN, LYDIA I Employer name Rockland County Amount $58,089.81 Date 04/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BEAN, YVONNE R Employer name Rockland County Amount $58,089.80 Date 05/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KARSTADT, ELLEN Employer name Rockland County Amount $58,089.78 Date 01/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAUVELT, KENNETH A Employer name Rockland County Amount $58,089.77 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NGUYEN, LAURA Employer name Rockland County Amount $58,089.77 Date 04/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAM-DEVILME, MARIE Employer name Rockland County Amount $58,089.76 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIDDY, MARK A Employer name Town of Boston Amount $58,089.11 Date 10/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAIT, SHANNON Employer name Dutchess County Amount $58,089.10 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALINA, MICHAEL J Employer name Boces Suffolk 2Nd Sup Dist Amount $58,088.99 Date 09/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTOSH, JEREMY A Employer name Jefferson County Amount $58,088.58 Date 03/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANCASTER, TYREE L Employer name Green Haven Corr Facility Amount $58,088.42 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILOW, STACEY J Employer name Bare Hill Correction Facility Amount $58,088.40 Date 02/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARSON, LYNN M Employer name Rochester Psych Center Amount $58,088.38 Date 05/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARR, MARILYN A Employer name St Lawrence Psych Center Amount $58,088.38 Date 12/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERN, REBECCA L Employer name SUNY at Stony Brook Hospital Amount $58,088.33 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERMO, JOVENAL B Employer name SUNY at Stony Brook Hospital Amount $58,088.23 Date 04/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, ROBERT M Employer name Suffolk County Amount $58,088.21 Date 12/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRANE, THERESA M Employer name Department of Civil Service Amount $58,088.16 Date 07/17/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUELL, PATRICK S Employer name Wende Corr Facility Amount $58,088.14 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TENGELER, JEFF R Employer name Dept of Public Service Amount $58,088.10 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBAS, SAIF A Employer name Dept Transportation Region 3 Amount $58,088.10 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, PATRICK M Employer name Erie County Amount $58,088.10 Date 07/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAKE, GREGORY M Employer name Steuben County Amount $58,088.07 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEATY, SANDRA J Employer name Erie County Medical Center Corp. Amount $58,087.91 Date 01/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKEN, WILLIAM B Employer name Cornell University Amount $58,087.88 Date 09/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUHRMAN, CAROL A Employer name Dpt Environmental Conservation Amount $58,087.82 Date 12/06/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAY, SUZANNE Employer name Dept Labor - Manpower Amount $58,087.82 Date 04/23/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, MICHAEL K Employer name Department of Tax & Finance Amount $58,087.82 Date 12/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTROCK, DEBORAH A Employer name SUNY Albany Amount $58,087.82 Date 02/02/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, DEAN L Employer name State Insurance Fund-Admin Amount $58,087.81 Date 01/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRETTI, AARON M Employer name Suffolk County Amount $58,087.71 Date 06/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMYTH, EILEEN C Employer name Florida UFSD Amount $58,087.38 Date 01/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, RICHARD T Employer name Salem CSD Amount $58,087.38 Date 11/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUD-ADRIANCE, JANET E Employer name Department of Civil Service Amount $58,087.30 Date 06/25/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNEBERGER, TERRENCE I Employer name Erie County Amount $58,087.24 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMMEY, TOD A Employer name Village of Painted Post Amount $58,087.22 Date 06/04/1990 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SMITH, MARK R, JR Employer name Erie County Amount $58,087.15 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAMAN, MD A Employer name State Insurance Fund-Admin Amount $58,087.02 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ONDERDONK, GARY M Employer name Dept of Correctional Services Amount $58,086.77 Date 09/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DAVID S Employer name Oswego County Amount $58,086.76 Date 04/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURKIN, THOMAS G Employer name City of Beacon Amount $58,086.51 Date 09/14/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PEACOCK, JENNIFER N Employer name HSC at Brooklyn-Hospital Amount $58,086.44 Date 07/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANAMON, CHRISTOPHER Employer name Town of Oyster Bay Amount $58,086.41 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, BRYAN M Employer name Erie County Amount $58,086.34 Date 07/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name THAW, JUNIOR N Employer name Dept Transportation Region 10 Amount $58,086.03 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICKARD, MARY E Employer name Saratoga County Amount $58,086.03 Date 03/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLE, PATRICE H Employer name Ulster County Amount $58,085.96 Date 12/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILEAD, ELROY S Employer name Bronx Psych Center Amount $58,085.92 Date 08/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENNERS, JOY A Employer name SUNY College at New Paltz Amount $58,085.74 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MELVIN T Employer name City of Rochester Amount $58,085.70 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPOWITCH, DONNA L Employer name Smithtown CSD Amount $58,085.67 Date 01/30/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERWIN, MARK J Employer name Dpt Environmental Conservation Amount $58,085.23 Date 06/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAHAMUT, HAMID Employer name SUNY at Stony Brook Hospital Amount $58,085.23 Date 10/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABER, FRANK C Employer name Dpt Environmental Conservation Amount $58,085.22 Date 06/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUE, NICHOLAS Employer name Education Department Amount $58,085.22 Date 02/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, JESSICA B Employer name SUNY College Technology Delhi Amount $58,085.19 Date 02/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, ALENE E Employer name Workers Compensation Board Bd Amount $58,085.12 Date 11/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUBICSKO, ALICE M Employer name Suffolk County Amount $58,084.95 Date 09/30/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC COLLOUGH, FELICIA K Employer name Department of Tax & Finance Amount $58,084.70 Date 08/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELDEN, HEATHER L Employer name Health Research Inc Amount $58,084.48 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, SCOTT A Employer name Bronx Psych Center Amount $58,084.32 Date 02/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, DAVID W Employer name Port Authority of NY & NJ Amount $58,084.26 Date 04/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAISI, ALFRED J Employer name Town of Eastchester Amount $58,084.23 Date 09/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, PATRICIA A Employer name East Ramapo CSD Amount $58,084.19 Date 08/19/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCARDI, DIANA J Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $58,084.08 Date 10/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKERRITT, JOHN M Employer name Department of Health Amount $58,084.07 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCHLER, CHRISTINE M Employer name Finger Lakes DDSO Amount $58,083.89 Date 04/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINTERO, ANA E Employer name Sullivan County Amount $58,083.88 Date 12/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONSTANTINO, ELIZABETH M Employer name Saratoga County Amount $58,083.33 Date 04/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDHURST, ERIK C Employer name City of Tonawanda Amount $58,083.24 Date 02/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENASSI, NEAL A Employer name Wynantskill UFSD Amount $58,083.12 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISSER, JAMES M Employer name State Insurance Fund-Admin Amount $58,083.09 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, CATHERINE Employer name East Ramapo CSD Amount $58,083.08 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ADRIAN S Employer name Department of Tax & Finance Amount $58,082.88 Date 11/22/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYONS, LLOYD Employer name Children & Family Services Amount $58,082.84 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HRONCICH, DEBBIE L Employer name SUNY Stony Brook Amount $58,082.62 Date 07/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEKUTERSKI, JOSHUA K Employer name Lakeview Shock Incarc Facility Amount $58,082.60 Date 11/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTON, MAURA Employer name Capital District DDSO Amount $58,082.55 Date 11/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLEIFER, EVAN S Employer name Suffolk County Amount $58,082.41 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, NATHANIEL F Employer name Dept Transportation Region 4 Amount $58,082.04 Date 05/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASULLO, CARMINE Employer name Woodbourne Corr Facility Amount $58,081.97 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAKEFIELD, LORRAINE M Employer name Department of Motor Vehicles Amount $58,081.89 Date 12/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SOUMYA M Employer name Nassau County Amount $58,081.89 Date 07/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, TAMMY L Employer name NYS Office People Devel Disab Amount $58,081.84 Date 09/28/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATTEAU, DARLENE M Employer name Wayne County Amount $58,081.81 Date 05/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA VALLEY, JILL Employer name Workers Compensation Board Bd Amount $58,081.58 Date 04/05/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, MARCUS L Employer name Wende Corr Facility Amount $58,081.17 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, JENNIFER ANN Employer name SUNY College at Potsdam Amount $58,080.80 Date 01/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMMONS, ROXANA Employer name SUNY College Technology Alfred Amount $58,080.80 Date 06/08/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUBRANO, PATTI A Employer name SUNY Central Admin Amount $58,080.80 Date 10/07/1991 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