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 GENTER, BUFFY M Employer name Central NY Psych Center Amount $57,771.88 Date 12/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, IMELDA Employer name Boces-Nassau Sole Sup Dist Amount $57,771.85 Date 11/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANSING, JESSICA L Employer name SUNY Empire State College Amount $57,771.54 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENTINI, LAURA J Employer name Boces-Nassau Sole Sup Dist Amount $57,771.17 Date 10/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, LAURA L Employer name Town of North Hempstead Amount $57,770.96 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, MELISSA J Employer name SUNY at Stony Brook Hospital Amount $57,770.49 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAPIENZA, KIM B Employer name East Irondequoit CSD Amount $57,770.42 Date 06/06/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUGHRAN, JOSEPH D Employer name Woodbourne Corr Facility Amount $57,770.31 Date 01/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, MARK P Employer name Bare Hill Correction Facility Amount $57,770.15 Date 09/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, ROSIN Y Employer name Westchester County Amount $57,770.09 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOSCHER, EVAN S Employer name NYS Community Supervision Amount $57,770.08 Date 10/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWANBERRY, MARCELLE M Employer name Rensselaer County Amount $57,769.99 Date 08/10/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOTE, PAMELA A Employer name Bernard Fineson Dev Center Amount $57,769.78 Date 09/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGHOLZER, DAVID L Employer name City of Rochester Amount $57,769.66 Date 06/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HECK, KARL T Employer name Greene County Amount $57,769.49 Date 07/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'MAHONEY, REBECCA A Employer name NYS Office People Devel Disab Amount $57,769.17 Date 07/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONK, GREGORY Employer name Erie County Medical Center Corp. Amount $57,769.07 Date 05/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, KEVIN L Employer name Palisades Interstate Pk Commis Amount $57,768.68 Date 06/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUBERT, CATHERINE M Employer name Minisink Valley CSD Amount $57,768.23 Date 02/02/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name UMPENHOUR, DONNA M Employer name Education Department Amount $57,768.09 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HOLSTEYN, JOSEPH S Employer name Town of Durham Amount $57,768.00 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRANZA, WILFREDO Employer name Syosset CSD Amount $57,767.96 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINHEIMER, GARRETT Employer name Montgomery County Amount $57,767.93 Date 05/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISKIS, DANIEL J Employer name Hudson & Black Riv Reg Dist Amount $57,767.87 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGAN, MICHAEL T Employer name NYC Criminal Court Amount $57,767.66 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENOIT, MELISSA L Employer name Office For Technology Amount $57,767.56 Date 06/29/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURSI, JEAN A Employer name Schenectady County Amount $57,767.45 Date 08/23/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLS, JACQUELINE S Employer name Staten Island DDSO Amount $57,767.31 Date 06/27/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, GLORISTINE Employer name Hudson Valley DDSO Amount $57,767.24 Date 10/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JAMES A, JR Employer name Town of Riverhead Amount $57,767.02 Date 08/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEHAFFY, DENNIS R Employer name St Lawrence Psych Center Amount $57,766.88 Date 04/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSALL, LISA T Employer name Oneida County Amount $57,766.55 Date 08/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAPPMAN, STEPHEN J Employer name City of Saratoga Springs Amount $57,766.51 Date 06/20/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GOODSPEED, JOHNATHAN S Employer name Bare Hill Correction Facility Amount $57,766.44 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRIE, KAY C Employer name Dept Health - Veterans Home Amount $57,766.35 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOBKO, JAMEE A Employer name Cortland County Amount $57,766.17 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRESPO, EDNA Employer name Bedford Hills Corr Facility Amount $57,765.96 Date 11/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, FRANCES Employer name Byram Hills CSD at Armonk Amount $57,765.85 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEHLE, VANESSA A Employer name Off of The Med Inspector Gen Amount $57,765.81 Date 06/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONS, BRANDON J Employer name Village of Newark Amount $57,765.81 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KOSKY, DONNA M Employer name Dept Transportation Region 1 Amount $57,765.77 Date 04/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, RENEE H Employer name Massapequa UFSD Amount $57,765.61 Date 03/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WENDLING, DANIEL J Employer name Erie County Medical Center Corp. Amount $57,765.29 Date 10/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISSENBURGER, KAREN D Employer name Village of Hilton Amount $57,765.26 Date 02/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, NAKEDA L Employer name Village of Hempstead Amount $57,764.57 Date 04/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLDER, JABARI O A Employer name Children & Family Services Amount $57,764.56 Date 10/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEEL, ANDREW R Employer name Albion Corr Facility Amount $57,764.09 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCH-GUINAN, LESLY L Employer name Division of State Police Amount $57,763.94 Date 01/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASTMAN, STEPHANIE M Employer name HSC at Syracuse-Hospital Amount $57,763.94 Date 07/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOOPMANN, WILLIAM J Employer name Village of Sea Cliff Amount $57,763.94 Date 11/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARKS, ALVIN L Employer name New York Public Library Amount $57,763.94 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COON, EDWARD F Employer name Coxsackie Corr Facility Amount $57,763.81 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAXTON, SUSAN M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $57,763.73 Date 09/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARBONELL, SYLVIA Employer name Village of Piermont Amount $57,763.73 Date 08/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAINES, EUGENE D Employer name SUNY Albany Amount $57,763.58 Date 02/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSIPITAN, TAIWO A Employer name NYS Gaming Commission Amount $57,763.54 Date 08/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RULISON, MAX P Employer name Dpt Environmental Conservation Amount $57,763.38 Date 07/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, JEREMY S Employer name Baldwinsville CSD Amount $57,763.01 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHRISTINE C Employer name Kings Park CSD Amount $57,762.81 Date 11/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORE, LOUIS Employer name Bayport-Bluepoint UFSD Amount $57,762.35 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, BARRY J Employer name Central NY DDSO Amount $57,762.06 Date 04/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOX, BROCK E Employer name Wyoming Corr Facility Amount $57,761.85 Date 06/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, YVONNE Employer name Orange County Amount $57,761.42 Date 05/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIRO, GABOR Employer name Orange County Amount $57,760.81 Date 12/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, BARBARA Employer name Town of Smithtown Amount $57,760.71 Date 05/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASILLAS, MIRIAM Employer name Capital District DDSO Amount $57,760.59 Date 05/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, NICHOLAS R Employer name Albion Corr Facility Amount $57,760.55 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOUCHETTE, ROBERT J Employer name Dept Transportation Region 1 Amount $57,760.45 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNA, JUSTIN M Employer name Franklin Corr Facility Amount $57,760.42 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELG, THOMAS H Employer name Middle Country CSD Amount $57,760.00 Date 10/26/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSVENOR, MELLISSA K Employer name Appellate Div 2Nd Dept Amount $57,759.87 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SATTLER, FRANK J Employer name Sullivan Corr Facility Amount $57,759.78 Date 07/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALKINS, ROBERT L Employer name City of Plattsburgh Amount $57,759.77 Date 04/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWORTH, KATHLEEN A Employer name Half Hollow Hills CSD Amount $57,759.64 Date 09/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, TODD M Employer name Broome DDSO Amount $57,759.51 Date 06/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JOSHUA T Employer name Ulster Correction Facility Amount $57,759.30 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTACCIO, PAUL J Employer name Wayne County Amount $57,759.17 Date 08/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLINO, ROXANNE E Employer name Cobleskill Richmondville CSD Amount $57,758.98 Date 06/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, SHARON E Employer name Town of Mount Kisco Amount $57,758.41 Date 07/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBERT, FORREST B Employer name Village of Westfield Amount $57,758.31 Date 06/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEVANESAN, DONALD C Employer name City of Rochester Amount $57,757.74 Date 06/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM GEORGE, SUSY Employer name Div Housing & Community Renewl Amount $57,757.66 Date 10/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, CASEY G Employer name Onondaga County Amount $57,757.43 Date 07/24/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATEOSIAN, ADRIAN L Employer name Village of Florida Amount $57,757.23 Date 12/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, KEVIN B Employer name Thruway Authority Amount $57,757.05 Date 09/16/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATSON, WAYNE B Employer name HSC at Brooklyn-Hospital Amount $57,756.81 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEROLETO, LEAH C Employer name SUNY Buffalo Amount $57,756.44 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DADAMIO, SUSAN M Employer name Binghamton Childrens Services Amount $57,756.42 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWERS, DOUGLAS M Employer name SUNY Stony Brook Amount $57,756.24 Date 02/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARAMA, KIMBERLY A Employer name Erie County Amount $57,755.99 Date 10/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, OSEI O Employer name Staten Island DDSO Amount $57,755.72 Date 09/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC COOL, KALEEN M Employer name Clinton Corr Facility Amount $57,755.24 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JOHN T Employer name Nassau County Amount $57,754.90 Date 01/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSEN, ROBERT A Employer name Long Island Dev Center Amount $57,754.74 Date 09/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERACI, JODY E Employer name Williamsville CSD Amount $57,754.20 Date 08/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, MARY Employer name HSC at Syracuse-Hospital Amount $57,753.72 Date 08/22/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEALY, LUCRETIA S Employer name NYC Civil Court Amount $57,753.48 Date 03/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOCHENY, KRISTEN M Employer name City of Binghamton Amount $57,753.46 Date 07/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPPEL, KEVIN S Employer name Onondaga County Amount $57,753.41 Date 09/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, BARBARA L Employer name Onondaga County Amount $57,753.41 Date 03/07/2016 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