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 KLING, KENNETH B Employer name HSC at Syracuse-Hospital Amount $55,978.56 Date 08/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASENAUER, LINDA J Employer name Rochester City School Dist Amount $55,978.51 Date 06/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALISI, DIANE Employer name Nanuet UFSD Amount $55,978.45 Date 04/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANATH, SETH R Employer name Rochester City School Dist Amount $55,978.35 Date 02/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONG, ANDREW Employer name Waterfront Commis of NY Harbor Amount $55,978.02 Date 02/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADY, KRISTIE L Employer name Steuben County Amount $55,977.95 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCULLY, JENNIFER M Employer name Long Island Dev Center Amount $55,977.94 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HADDEN, MICHAEL Employer name Dept Labor - Manpower Amount $55,977.73 Date 03/26/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCGURK, GAIL M Employer name NYS Community Supervision Amount $55,977.73 Date 10/27/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MLINARCHIK, JAMES Employer name Frontier CSD Amount $55,977.69 Date 10/02/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, RANDI M Employer name Chemung County Amount $55,977.65 Date 04/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUIZ, SAINT N Employer name Supreme Ct-1St Civil Branch Amount $55,976.55 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCIERO, CHRISTOPHER G Employer name Ulster County Amount $55,976.32 Date 06/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZAPLICKI, CARRIE A Employer name Onondaga County Amount $55,976.12 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCE, ANTHONY J Employer name Buffalo Sewer Authority Amount $55,975.76 Date 04/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTFALL, ANNE E Employer name NYS Teachers Retirement System Amount $55,975.65 Date 07/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, RICHARD Employer name Dept Transportation Region 9 Amount $55,975.39 Date 10/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNTER, KEVIN M Employer name Bethlehem CSD Amount $55,975.37 Date 02/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, PAMELA L A Employer name Justice Center For Protection Amount $55,975.31 Date 12/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAYTON, TERRENCE J Employer name City of Poughkeepsie Amount $55,975.20 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNISE, ALISHA L Employer name Onondaga County Amount $55,975.16 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KITCHEN, JENNIFER S Employer name Roswell Park Cancer Institute Amount $55,975.13 Date 09/27/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JANIS I Employer name Onondaga County Water Authority Amount $55,975.09 Date 04/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEBASTIANO, TROY L Employer name New York State Canal Corp. Amount $55,974.74 Date 05/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC PHALL, JAMIE L Employer name Monroe County Amount $55,974.02 Date 04/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENGE, WILLIAM C Employer name State Insurance Fund-Admin Amount $55,974.00 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALSKI, ADRIAN M Employer name Department of Health Amount $55,973.85 Date 06/23/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI TULLIO, JOSEPH W Employer name Upstate Correctional Facility Amount $55,973.71 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE-O'BRIEN, BETTY LOU Employer name Finger Lakes DDSO Amount $55,973.71 Date 10/14/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIJADA, JULIO C Employer name SUNY Binghamton Amount $55,973.58 Date 03/06/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIMM, PENNY E Employer name Livingston County Amount $55,972.66 Date 07/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFITH, RICARDO R Employer name Peekskill City School Dist Amount $55,972.40 Date 03/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CABE, JENNIFER D Employer name Roswell Park Cancer Institute Amount $55,972.29 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAIR, KIKI KARATHANASIS Employer name Department of Health Amount $55,971.99 Date 05/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMONS, KIOWA L Employer name New York Public Library Amount $55,971.87 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TRAVIS K Employer name Children & Family Services Amount $55,971.61 Date 03/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANIELS, SANDRA M Employer name Onondaga County Amount $55,971.06 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINGMON, ADAM L Employer name City of Saratoga Springs Amount $55,970.95 Date 01/16/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MURRAY, SENIA T Employer name Metro New York DDSO Amount $55,970.77 Date 11/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTO, ROSE MARY Employer name Seneca County Amount $55,970.76 Date 03/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RONISH, REYA Employer name New York City Childrens Center Amount $55,970.57 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLON, PETER L Employer name Attica Corr Facility Amount $55,970.54 Date 09/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNELL, MARTIN E, II Employer name Great Meadow Corr Facility Amount $55,970.23 Date 02/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, WILLIAM T Employer name Village of Island Park Amount $55,970.21 Date 10/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOHERTY, CHRISTY L Employer name Off of The State Comptroller Amount $55,969.67 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, KATHERINE I Employer name Boces-Broome Delaware Tioga Amount $55,969.45 Date 03/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MATTEO, ALEXANDRA M Employer name City of Rochester Amount $55,969.44 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GANTZ, ELIZABETH J Employer name Finger Lakes DDSO Amount $55,969.37 Date 01/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARINO, SUSAN K Employer name Dutchess County Amount $55,969.19 Date 03/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name REVETTE, KEVIN A Employer name Onondaga County Amount $55,969.18 Date 02/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, DONNA L Employer name Orange County Amount $55,968.63 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGELO, NANCY E Employer name NYS Office People Devel Disab Amount $55,968.50 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, ROBERT E Employer name State Insurance Fund-Admin Amount $55,968.30 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIGUEROA, CYNTHIA F Employer name Supreme Ct-1St Criminal Branch Amount $55,968.10 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, KEVIN L Employer name Ontario County Amount $55,967.98 Date 07/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, DANA D Employer name Supreme Court Clks & Stenos Oc Amount $55,967.50 Date 01/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZUMLA, DANIEL J Employer name Erie County Medical Center Corp. Amount $55,967.40 Date 02/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SULLIVAN, DANIEL P Employer name Buffalo Sewer Authority Amount $55,967.22 Date 01/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINKWORTH, JENNA C Employer name Health Research Inc Amount $55,967.20 Date 04/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNEBERG, NICOLE M Employer name Roswell Park Cancer Institute Amount $55,967.11 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANKE, JAMES A Employer name Tompkins County Amount $55,966.85 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, MATTHEW G Employer name Suffolk County Amount $55,966.59 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NESCI, JOHN L Employer name Onondaga County Amount $55,966.03 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, DEVYN J Employer name Clinton Corr Facility Amount $55,965.74 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSHEY, DEBRA L Employer name Dutchess County Amount $55,965.60 Date 01/03/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUG, PAUL R Employer name Montgomery County Amount $55,965.14 Date 02/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, JOEL T Employer name Mt Vernon City School Dist Amount $55,964.92 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, THOMAS B Employer name Town of Woodstock Amount $55,964.50 Date 09/11/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUACKENBUSH, JAMES J Employer name City of Rochester Amount $55,964.48 Date 10/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name HODGES, LARAINE T Employer name Westbury UFSD Amount $55,964.37 Date 10/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEIRING, ELLEN M Employer name Western New York DDSO Amount $55,964.14 Date 02/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUONOCORE, MICHAEL A Employer name Olympic Reg Dev Authority Amount $55,964.14 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, JOYANNE C Employer name Brooklyn DDSO Amount $55,963.96 Date 10/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPP, MARIE-THERESA J Employer name SUNY Stony Brook Amount $55,963.77 Date 10/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOUSAND, DAVID A Employer name Orange County Amount $55,963.43 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, CHARLES P Employer name Rye City School Dist Amount $55,962.74 Date 06/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name IP, CONNIE KIMHA CHAN Employer name Nassau County Amount $55,962.62 Date 06/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, GARY M Employer name Nassau County Amount $55,962.62 Date 03/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSHORN, LINDA A Employer name Nassau County Amount $55,962.62 Date 10/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAPANI, MARIA F Employer name Nassau County Amount $55,962.62 Date 08/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROOKS, ALEXANDER S Employer name NYS Office People Devel Disab Amount $55,962.60 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROSCH, THOMAS A Employer name Dept Transportation Region 3 Amount $55,962.23 Date 01/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, ALICE L Employer name Town of Oyster Bay Amount $55,962.22 Date 08/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIDMAN, HOLLIE Employer name Broome DDSO Amount $55,962.21 Date 03/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOLTEN, KAREN Employer name Port Authority of NY & NJ Amount $55,961.96 Date 02/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARNER, NANCY J Employer name SUNY Buffalo Amount $55,961.73 Date 11/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONESTEEL, JAY M Employer name Rensselaer County Amount $55,961.56 Date 08/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIEDEL, GREGORY M Employer name NYS Power Authority Amount $55,961.55 Date 08/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNA, DAVID R Employer name Ithaca City School Dist Amount $55,961.55 Date 06/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRISONE-VISSER, ROSEMARY C Employer name Harborfields CSD of Greenlawn Amount $55,961.47 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, BARBARA A Employer name Monroe County Amount $55,961.40 Date 06/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name OWENS, DANIEL R Employer name City of Salamanca Amount $55,961.36 Date 05/15/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SURYEDUTH, SADHOO Employer name Nassau Health Care Corp. Amount $55,961.19 Date 11/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALVANI, DONNA L Employer name Capital District DDSO Amount $55,961.17 Date 10/14/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name JULIANO, DONNA J Employer name Greene County Amount $55,960.93 Date 11/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCOTTE, DANIEL J Employer name City of Saratoga Springs Amount $55,960.82 Date 12/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLINGTON, MONICA M Employer name Mahopac CSD Amount $55,960.76 Date 10/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHARF, JOSEPH L Employer name Oswego City School Dist Amount $55,960.55 Date 12/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEITZER, BRIAN J Employer name Dept Transportation Region 8 Amount $55,960.47 Date 02/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAJEWSKI, MICHAEL F Employer name SUNY Binghamton Amount $55,960.21 Date 03/22/2007 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