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 QUINN, EILEEN B Employer name Town of Southampton Amount $56,444.62 Date 12/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANNER, THOMAS Employer name Niagara Frontier Trans Auth Amount $56,444.49 Date 05/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANFALVI, ANTAL Employer name Katonah-Lewisboro UFSD Amount $56,444.43 Date 09/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROCTOR, CHRISTINE E Employer name Boces-Monroe Amount $56,444.39 Date 10/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON, EFRAIN Employer name Mid-Hudson Psych Center Amount $56,444.27 Date 06/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLFINI, CHRISTOPHER D Employer name Sullivan County Amount $56,443.89 Date 03/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAUGHLIN, SCOTT M Employer name Warren County Amount $56,443.34 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLMAN, CAROL L Employer name Greater So Tier Boces Amount $56,443.20 Date 08/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARE, AMANDA M Employer name Off of The State Comptroller Amount $56,443.17 Date 05/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, PAUL J Employer name City of Binghamton Amount $56,443.09 Date 03/02/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CHRIST, SCOTT A Employer name Springville-Griffith Inst CSD Amount $56,442.92 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDINAL, JAMES S Employer name Education Department Amount $56,442.85 Date 05/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, CATHY L Employer name Altona Corr Facility Amount $56,442.60 Date 03/03/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIERCE, FRANCES E Employer name Shawangunk Correctional Facili Amount $56,442.60 Date 10/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARSONS, GREGORY B Employer name Ontario County Amount $56,442.49 Date 08/06/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORELLI, GRAZIELLA Employer name Ninth Judicial Dist Amount $56,442.35 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MILLAN, GARY J Employer name Port Authority of NY & NJ Amount $56,442.34 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGDA, ELIZABETH Employer name Port Authority of NY & NJ Amount $56,441.94 Date 08/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PINTO, PETER C, JR Employer name Town of Smithtown Amount $56,441.79 Date 06/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VITETTA, TRACY C Employer name Capital Dist Trans Authority Amount $56,441.75 Date 02/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, NICHOLAS R Employer name Coxsackie Corr Facility Amount $56,441.67 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEINLE, BRIAN S Employer name Town of Cochecton Amount $56,441.59 Date 07/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUSHARM, JERRIANN A Employer name Mohawk Correctional Facility Amount $56,441.47 Date 08/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'MARAH, MARY J Employer name St Lawrence Psych Center Amount $56,441.47 Date 11/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTES, NICHOLAS A Employer name Auburn Corr Facility Amount $56,441.20 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINBACH, JUDITH E Employer name Office of Employee Relations Amount $56,440.59 Date 08/11/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENEY, KATHLEEN Employer name Labor Management Committee Amount $56,440.59 Date 02/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST MARC, YVON Employer name Nassau Health Care Corp. Amount $56,440.57 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELVIN, JOAN M Employer name Mineola UFSD Amount $56,440.35 Date 06/29/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBOTT, MARGARET M Employer name Nassau County Amount $56,440.22 Date 04/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINTON, LLOYD T, III Employer name Schoharie County Amount $56,440.03 Date 08/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURTHA, ASHLEY E Employer name Palisades Interstate Pk Commis Amount $56,439.93 Date 10/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name DRAKE, DARREN D Employer name SUNY College at Plattsburgh Amount $56,439.87 Date 01/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORETTI, ALFRED A Employer name City of Jamestown Amount $56,439.59 Date 08/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEROME, DIEUMENE Employer name HSC at Brooklyn-Hospital Amount $56,439.58 Date 02/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILMAN, ROBERT D Employer name Glens Falls Housing Authority Amount $56,439.51 Date 10/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, CHERRINE N Employer name Staten Island DDSO Amount $56,439.48 Date 03/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUK, WENDY A Employer name Mohawk Correctional Facility Amount $56,438.83 Date 12/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMBROISE, MARGUERITE Employer name Hudson Valley DDSO Amount $56,438.36 Date 04/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRICKFADEN, ERIC P Employer name Gowanda CSD Amount $56,438.05 Date 08/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name REPETTI, ANTHONY W Employer name Westchester County Amount $56,437.84 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAITAS, JANET A Employer name Boces-Orange Ulster Sup Dist Amount $56,437.73 Date 07/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYBCZYNSKI, CAROL J Employer name West Seneca CSD Amount $56,437.30 Date 10/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPIERALA, GREGORY R Employer name Niagara Frontier Trans Auth Amount $56,437.15 Date 06/23/1976 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HAMILTON, DOUGLAS L Employer name Niagara Falls Housing Authorit Amount $56,437.11 Date 12/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIE, NOELLE R Employer name Schenectady County Amount $56,437.07 Date 04/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGNUSON, DANA L Employer name Town of Ithaca Amount $56,437.04 Date 01/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANLON, NATHANIEL C Employer name Taconic DDSO Amount $56,436.86 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALARK, TAMMIE L Employer name Department of Law Amount $56,436.73 Date 08/19/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GU, SHENGYU Employer name Off of The State Comptroller Amount $56,436.67 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, DANIELLE M Employer name Downstate Corr Facility Amount $56,436.39 Date 01/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, TREVOR A Employer name Temporary & Disability Assist Amount $56,436.30 Date 04/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESSER, JORDAN A Employer name New York State Assembly Amount $56,435.96 Date 12/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, MARY E Employer name Fairport CSD Amount $56,435.78 Date 08/29/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERR, KAREN E Employer name Hauppauge UFSD Amount $56,435.54 Date 11/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAPHAM, KAYLA A Employer name Woodbourne Corr Facility Amount $56,435.52 Date 03/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE GRADY, RYAN J Employer name Dutchess County Amount $56,435.36 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARDONE, PATRICIA Employer name Dpt Environmental Conservation Amount $56,435.11 Date 09/09/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, GEORGE A Employer name Dept of Correctional Services Amount $56,434.86 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABREU, MILCI Employer name Helen Hayes Hospital Amount $56,434.41 Date 03/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUFFA, HEATHER S Employer name Greene County Amount $56,433.82 Date 04/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITFORD, SUZANNE M Employer name Health Research Inc Amount $56,433.65 Date 03/31/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUNCO, KRISTIN V Employer name Education Department Amount $56,433.38 Date 10/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLAVIA, LENORA J Employer name Erie County Medical Center Corp. Amount $56,433.37 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEMINGWAY, JUDY P Employer name Glens Falls Common Sd Amount $56,433.35 Date 01/17/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRCHNER, DANIEL J Employer name NYS Dormitory Authority Amount $56,432.91 Date 07/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMMO, JOSEPH A Employer name Town of Hempstead Amount $56,432.85 Date 11/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, ALAN E Employer name Great Meadow Corr Facility Amount $56,432.79 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORNWELL, WILLIAM F, JR Employer name Boces-Wayne Finger Lakes Amount $56,432.76 Date 09/18/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLLOHUB, MARK R Employer name Division of Veterans' Affairs Amount $56,432.74 Date 10/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIS, DONNA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,432.46 Date 11/19/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, NANCY J Employer name Town of Cheektowaga Amount $56,432.36 Date 08/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAUS, MICHELLE G Employer name Boces-Erie 1St Sup District Amount $56,432.32 Date 02/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, BROOKE G Employer name Pilgrim Psych Center Amount $56,431.99 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, MERCY Employer name Westchester County Amount $56,431.76 Date 04/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMS, CHRISTOPHER S Employer name Thruway Authority Amount $56,431.46 Date 11/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRIS, JENNIFER A Employer name Olympic Reg Dev Authority Amount $56,431.41 Date 06/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNOR, THOMAS E Employer name City of Troy Amount $56,431.37 Date 04/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENDRICK, MICHAEL D Employer name Dept Transportation Region 1 Amount $56,431.35 Date 01/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TIMOTHY Employer name Taconic DDSO Amount $56,430.98 Date 10/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERR, DORIS S Employer name Malverne UFSD Amount $56,430.94 Date 11/20/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRASSER, DEBORAH C Employer name Mt Sinai UFSD Amount $56,430.93 Date 10/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, JEAN Employer name Dept Labor - Manpower Amount $56,430.78 Date 10/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEIL, CAITLIN N Employer name Westchester Health Care Corp. Amount $56,429.69 Date 06/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUCKWORTH, EDWARD J Employer name Town of Pembroke Amount $56,429.67 Date 10/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHBURN, MICHAEL G Employer name Temporary & Disability Assist Amount $56,429.39 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, IRIS Employer name New York Public Library Amount $56,429.28 Date 03/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, YVONNE J Employer name Metro New York DDSO Amount $56,429.19 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRAIOLI, JEFFREY T Employer name Orleans Corr Facility Amount $56,429.13 Date 06/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILTON, SARAH S Employer name Greater So Tier Boces Amount $56,429.10 Date 11/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, DEBORAH L Employer name Boces-Rockland Amount $56,429.08 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEUFERT, KENNETH W Employer name Dept Transportation Region 3 Amount $56,428.85 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENCELL, RICHARD W, JR Employer name Niagara Frontier Trans Auth Amount $56,428.84 Date 09/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'AGOSTINO, LUCILLE Employer name Gouverneur Correction Facility Amount $56,428.45 Date 04/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, CAROL A Employer name Office For Technology Amount $56,428.27 Date 11/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLARO, CARMEN A, JR Employer name Town of Salina Amount $56,428.27 Date 03/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINSON, MICHELE L Employer name Erie County Medical Center Corp. Amount $56,428.08 Date 11/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC BRIDE, KATHLEEN C Employer name Orange County Amount $56,427.98 Date 03/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENNIE, KELLY Employer name Central NY DDSO Amount $56,427.75 Date 08/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLEBOIS, JOSEPH F Employer name St Lawrence County Amount $56,427.27 Date 05/01/2002 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