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 SMITH, JO-ANN M Employer name Town of Halfmoon Amount $56,148.46 Date 11/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, SUSANATTE A Employer name Bernard Fineson Dev Center Amount $56,148.31 Date 06/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC KINNON, TERRANCE J Employer name Erie County Amount $56,148.04 Date 10/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWELL, DOROTHY Employer name Westchester County Amount $56,147.47 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, CHERYL S Employer name SUNY College at Cortland Amount $56,147.39 Date 06/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEVALIER, MARTIN T Employer name Sullivan County Amount $56,146.61 Date 11/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, DANNY H Employer name Town of Elma Amount $56,146.32 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBRIGHT, CLIFFORD E, JR Employer name Village of Philmont Amount $56,146.01 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN, MATTHEW M Employer name Willard Drug Treatment Campus Amount $56,145.82 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRICE, LEWIS R, JR Employer name Town of York Amount $56,145.50 Date 01/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, REYNOLDS C Employer name SUNY Empire State College Amount $56,145.31 Date 04/25/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AYERS, RICHARD A Employer name Yates Soil,Wtr Cons District Amount $56,145.28 Date 10/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIELSEN, TYLER J Employer name Green Haven Corr Facility Amount $56,145.23 Date 12/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORCUCCI, GAIL ANNE Employer name Western New York DDSO Amount $56,145.05 Date 03/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURROWS, MICHAEL F Employer name Chatham CSD Amount $56,145.01 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, SHELLEY A Employer name Health Research Inc Amount $56,144.14 Date 06/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAJEMA, MARTIN Employer name Cazenovia CSD Amount $56,143.75 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZELLER, MICHAEL A Employer name Port Authority of NY & NJ Amount $56,142.81 Date 09/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARDADO, FROILAN Employer name Suffolk County Amount $56,142.77 Date 12/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, LINDA Employer name Nanuet UFSD Amount $56,142.75 Date 02/17/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, RICKY L Employer name Steuben County Amount $56,142.62 Date 11/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILMAN, CATHERINE S Employer name Office of Public Safety Amount $56,141.70 Date 05/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMMELL, DOUGLAS L Employer name Glens Falls Housing Authority Amount $56,141.65 Date 09/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILOGRANO, ANNE E Employer name Upper Mohawk Valley Water Bd Amount $56,141.52 Date 07/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, THOMAS M, JR Employer name Collins Corr Facility Amount $56,141.50 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, QUINN E Employer name Onondaga County Amount $56,141.41 Date 03/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTE, JAMES A Employer name Nassau County Amount $56,141.17 Date 09/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALATESTA, JAMES M Employer name Office of General Services Amount $56,141.13 Date 02/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY-CRUZ, CINIYA A Employer name Supreme Ct-1St Criminal Branch Amount $56,141.06 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINSHIP, ROBERT A Employer name Thrall Public Library Amount $56,140.78 Date 03/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, JOSEPH W Employer name Town of Greenville Amount $56,140.57 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ACOME, JAMES C Employer name Niagara Frontier Trans Auth Amount $56,140.12 Date 12/17/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CELESTIN, DIMITRI Employer name Department of Health Amount $56,140.03 Date 08/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, EARL A Employer name Greene Corr Facility Amount $56,139.92 Date 07/20/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALICEA, ANN Employer name Port Authority of NY & NJ Amount $56,139.69 Date 12/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREYER, THOMAS M Employer name Town of Clay Amount $56,139.05 Date 07/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEMMOTT, VERONICA L Employer name Department of Transportation Amount $56,138.84 Date 02/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOCTOR, LAWRENCE L, JR Employer name Buffalo Sewer Authority Amount $56,138.32 Date 02/16/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGURA, CHANCE L Employer name Rye Free Reading Room Amount $56,138.23 Date 09/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OHAR, TIMOTHY J Employer name Department of Tax & Finance Amount $56,138.17 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MAHON, MARY Employer name SUNY College at Buffalo Amount $56,137.88 Date 11/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRICKHAHN, MICHAEL Employer name Ulster County Amount $56,137.85 Date 03/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATKINSON, DANIA M Employer name Town of Southold Amount $56,137.80 Date 06/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAND, TALEESHA Employer name Department of Health Amount $56,137.72 Date 02/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNIS, CHARLES W Employer name Town of Kinderhook Amount $56,137.62 Date 11/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSOWSKY, JAMIE M Employer name Rensselaer County Amount $56,137.61 Date 02/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULAK, CLAIRE M Employer name Long Island Dev Center Amount $56,137.42 Date 11/02/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, ELEAZAR B Employer name Supreme Ct-1St Civil Branch Amount $56,137.32 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWELL, MARK B Employer name Division of State Police Amount $56,137.27 Date 11/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIZBE, DARIN M Employer name Hale Creek Asactc Amount $56,137.25 Date 10/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIANO, NINA N Employer name Roswell Park Cancer Institute Amount $56,137.20 Date 10/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, OLGETA Employer name Port Authority of NY & NJ Amount $56,136.75 Date 05/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENFROW, RUSSELL E Employer name Ulster County Amount $56,136.71 Date 01/06/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, JOANN W Employer name Central NY Psych Center Amount $56,136.68 Date 01/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name DISHAW, RYAN J Employer name St Lawrence Psych Center Amount $56,136.38 Date 06/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIEDINGER, JOHN P Employer name Dutchess County Amount $56,136.36 Date 05/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMSDORZIN, DELORES Employer name New York City Childrens Center Amount $56,136.28 Date 12/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HELLBERG, LINDA Employer name East Hampton UFSD Amount $56,136.18 Date 09/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURLEY, AMBER L Employer name NYS Dormitory Authority Amount $56,135.94 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, AIYISHA Employer name Supreme Ct-1St Criminal Branch Amount $56,135.82 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARIN, JEANETTE Employer name SUNY Central Admin Amount $56,135.59 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRUNFELD, ISAAC Employer name Kiryas Joel UFSD Amount $56,135.39 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEDOROWICZ, VINCENT A, JR Employer name Dept Transportation Region 8 Amount $56,135.37 Date 01/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAKOWIAK, ARTHUR R Employer name Hamburg CSD Amount $56,135.36 Date 12/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEASOCK, RICHARD J Employer name Dept Transportation Region 3 Amount $56,135.21 Date 08/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HARA, MARIANNE Employer name Oswego County Amount $56,134.48 Date 10/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHREM, LAUREN M Employer name Sachem CSD at Holbrook Amount $56,134.45 Date 12/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULL, KEITH J Employer name Lansingburgh CSD at Troy Amount $56,134.28 Date 05/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, MARIA M Employer name Erie County Amount $56,134.20 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIPSCOMB, PHILIP J Employer name NYS Dormitory Authority Amount $56,133.95 Date 01/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLLMER, CHERYL A Employer name Onondaga County Amount $56,133.94 Date 06/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, KERRY L Employer name Mohawk Valley Child Youth Serv Amount $56,133.88 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORIGUZZI, ERIC C Employer name Schenectady City School Dist Amount $56,133.88 Date 09/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACDUFF, MICHAEL S Employer name North Colonie CSD Amount $56,133.76 Date 03/31/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHILKOTOWSKY, JOHN Employer name Cornell University Amount $56,133.65 Date 01/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTER, SARAH A Employer name Onondaga County Amount $56,133.59 Date 12/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, MARK M Employer name Oneida County Amount $56,133.57 Date 12/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTAKER, JOHN W Employer name Department of Health Amount $56,132.99 Date 01/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOPP, KIMBERLY L Employer name Sunmount Dev Center Amount $56,132.92 Date 05/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATAPANO, PATRICIA M Employer name Boces Eastern Suffolk Amount $56,132.38 Date 04/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELANEY, JUDITH A Employer name Syracuse Urban Renewal Agcy Amount $56,131.92 Date 10/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYMERS, CHARLES T Employer name Nassau County Amount $56,131.70 Date 08/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARTHUR, CARLA A Employer name Clinton County Amount $56,131.64 Date 01/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIUNTA, COSMO A Employer name Town of Gates Amount $56,131.28 Date 04/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE ROY, SHANE W Employer name Ulster Correction Facility Amount $56,130.80 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNKEL, CRAIG B Employer name Niagara County Amount $56,130.80 Date 02/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEHR, MICHAEL A Employer name Sachem CSD at Holbrook Amount $56,130.72 Date 06/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VICARI, ENRICO Employer name Village of Williston Park Amount $56,130.59 Date 06/21/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREES, AUDREY K Employer name Suffolk County Amount $56,130.15 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, MICHAEL J Employer name Sachem CSD at Holbrook Amount $56,129.99 Date 09/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PURINGTON, JOSHUA J Employer name Auburn Corr Facility Amount $56,129.87 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZMAN, JOSEPH A Employer name Boces-Rockland Amount $56,129.86 Date 12/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLIARD, THOMAS J Employer name Boces-Rockland Amount $56,129.86 Date 11/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, JONATHAN T Employer name Town of Cortlandville Amount $56,129.77 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGREDO, ANNA Employer name SUNY College Techn Farmingdale Amount $56,129.74 Date 02/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPREY, JASON J Employer name Clinton County Amount $56,129.66 Date 02/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, MARYNEILY S Employer name Metro New York DDSO Amount $56,129.38 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLONI, DANIEL G Employer name City of Oswego Amount $56,129.19 Date 12/22/2009 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAMSEY, SHANEQUA M Employer name Queens Borough Public Library Amount $56,129.16 Date 09/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERY, OBEN Employer name Rockland Psych Center Amount $56,128.81 Date 07/10/2014 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