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 FREEMAN, HOWARD R Employer name North Babylon UFSD Amount $55,145.21 Date 10/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURAWSKI, BARTOSZ J Employer name Office For Technology Amount $55,145.10 Date 11/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CRESCENZO, LISA M Employer name Department of Health Amount $55,145.02 Date 10/13/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUAX, KATRINA M Employer name Dept of Correctional Services Amount $55,144.66 Date 08/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAEZ MONTANEZ, PEDRO Employer name Boces Suffolk 2Nd Sup Dist Amount $55,144.53 Date 03/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TATAR, MARK A Employer name Dept of Correctional Services Amount $55,144.34 Date 09/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLOWAY, ANNETTE Employer name Creedmoor Psych Center Amount $55,144.31 Date 06/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRABB, THOMAS D Employer name Riverhead CSD Amount $55,144.24 Date 01/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOAG, RAYMOND E Employer name Washington County Amount $55,144.14 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLBROOK, LARRY F Employer name York CSD Amount $55,144.05 Date 11/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAINACK, ROGER K Employer name Department of Motor Vehicles Amount $55,143.94 Date 04/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVENPORT, SHERYL D Employer name Port Authority of NY & NJ Amount $55,143.91 Date 02/04/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ELISE M Employer name Onondaga County Amount $55,143.81 Date 08/30/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERLMAN, MICHAEL A Employer name Island Park Public Library Amount $55,143.71 Date 10/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONNEAU, BEVERLY Employer name State Insurance Fund-Admin Amount $55,143.42 Date 12/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUCIERI, VINCENT M Employer name New York Public Library Amount $55,143.42 Date 03/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANDO, TODD W Employer name SUNY College at Plattsburgh Amount $55,143.25 Date 06/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, SAMUEL P Employer name Thruway Authority Amount $55,143.10 Date 05/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO MASCOLO, NICOLE F Employer name Central NY DDSO Amount $55,143.09 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLZWARTH, RYAN D Employer name Oswego County Amount $55,143.00 Date 07/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLUMMER, THOMAS A Employer name Pub Employment Relations Bd Amount $55,142.99 Date 07/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DYLAN T Employer name Authorities Budget Office Amount $55,142.71 Date 03/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, PAMELA J Employer name Saugerties CSD Amount $55,142.61 Date 07/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASON, MICHAEL C Employer name Town of Greenville Amount $55,142.48 Date 01/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUBOSE, JANICE V Employer name Metro New York DDSO Amount $55,142.27 Date 09/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, JONATHAN Z Employer name Livingston Correction Facility Amount $55,142.17 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAEFER, CARL N Employer name Village of Harriman Amount $55,142.09 Date 06/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, JAMES A Employer name Groveland Corr Facility Amount $55,141.95 Date 08/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIELDS, MEREDITH A Employer name SUNY College at Purchase Amount $55,141.84 Date 07/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOTCHIE, KAREN A Employer name Dutchess County Amount $55,141.76 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONATO, LISA M Employer name Office of General Services Amount $55,141.67 Date 04/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, WENDY L Employer name Metro New York DDSO Amount $55,141.63 Date 05/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMOAK, JOSEPH R Employer name Mt Vernon City School Dist Amount $55,141.59 Date 03/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, AMBER M Employer name Office For Technology Amount $55,141.57 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLEY, LAKISHIA M Employer name Office For Technology Amount $55,141.48 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELL, MICHELLE L Employer name Wyoming County Amount $55,141.46 Date 09/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIDOUIN, EVA L Employer name East Ramapo CSD Amount $55,141.45 Date 11/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLETT, MAXWELL C Employer name Village of Tupper Lake Amount $55,140.88 Date 05/10/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENSON, JENNIFER L Employer name Central NY Psych Center Amount $55,140.64 Date 11/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATHROP, JOHN A Employer name Town of Lysander Amount $55,140.46 Date 01/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVE, RHONDA F Employer name Office For Technology Amount $55,140.35 Date 02/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBALL, JOSEPH E Employer name Broome County Amount $55,140.12 Date 08/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, KIMBERLY D Employer name Hudson & Black Riv Reg Dist Amount $55,140.02 Date 06/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DORAN, BLAINE A Employer name Erie County Amount $55,139.85 Date 01/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, MARC T Employer name Department of Health Amount $55,139.49 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, WILLIAM P Employer name Nassau County Amount $55,139.48 Date 11/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIDRICK, JERRY Employer name Jefferson County Amount $55,139.29 Date 02/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, DEBORAH C Employer name Cornell University Amount $55,139.12 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNLAVEY, CHRISTOPHER L Employer name Lakeview Shock Incarc Facility Amount $55,138.93 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHADLER, ANTOINETTE Employer name SUNY at Stony Brook Hospital Amount $55,138.87 Date 04/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO, ANN MARIE L Employer name North Bellmore UFSD Amount $55,138.79 Date 09/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEMING, DEANNA M Employer name Rensselaer County Amount $55,138.78 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI CARLO, MICHAEL T Employer name NYS Gaming Commission Amount $55,138.72 Date 04/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, KELLY M Employer name Saratoga County Amount $55,138.70 Date 11/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUZGARROU, MERIEM Employer name State Insurance Fund-Admin Amount $55,138.66 Date 09/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, TASHA E Employer name Supreme Court Clks & Stenos Oc Amount $55,138.61 Date 04/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALASKEY, KELLY A Employer name Department of Tax & Finance Amount $55,138.04 Date 07/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE VINO, JOHN E, JR Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $55,138.04 Date 06/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHARA, KAITLYN C Employer name State Insurance Fund-Admin Amount $55,137.99 Date 02/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURLEY, MARY ELLEN Employer name Albany City School Dist Amount $55,137.84 Date 02/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUTCHINGS, MICHELE A Employer name Coxsackie Corr Facility Amount $55,137.68 Date 11/08/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, CHRISTOPHER A Employer name HSC at Syracuse-Hospital Amount $55,137.53 Date 01/23/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, JULIE M Employer name Pearl River UFSD Amount $55,137.50 Date 07/31/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDHORN, JEFFREY Employer name Longwood CSD at Middle Island Amount $55,137.16 Date 03/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, MELODY A Employer name Central NY DDSO Amount $55,137.09 Date 03/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANTEY, SALINA J Employer name Dept of Financial Services Amount $55,136.88 Date 02/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATELLA-MAXWELL, BENJAMIN J Employer name NYS Gaming Commission Amount $55,136.88 Date 05/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIFENBURGH, TINA N Employer name Rensselaer County Amount $55,136.85 Date 10/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSTON, NANCY A Employer name Assembly: Annual Part Time Amount $55,136.73 Date 12/29/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANER, MATT M Employer name NYS Teachers Retirement System Amount $55,136.72 Date 02/18/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULTAN, CHRISTINE E Employer name Off of The State Comptroller Amount $55,136.58 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECHTOLD, MATTHEW D Employer name Town of Ulster Amount $55,136.09 Date 04/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name TENEYCK, KATHRYN A Employer name Off of The State Comptroller Amount $55,136.01 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RINGH, INNA Employer name Department of Law Amount $55,135.97 Date 01/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAES, NICHOLAS O Employer name Niagara County Amount $55,135.87 Date 07/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, JOHN PATRICK Employer name Rochester School For Deaf Amount $55,135.50 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, DOROTHY S Employer name Middle Country CSD Amount $55,135.39 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUTUS, EMILE Employer name Kingsboro Psych Center Amount $55,135.30 Date 05/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, BONNIE Employer name Nassau Health Care Corp. Amount $55,135.22 Date 04/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, RISA A Employer name Croton Harmon UFSD Amount $55,135.14 Date 11/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSTEAD, MICHAEL T Employer name NYS School For The Blind Amount $55,135.07 Date 02/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRK, RICHARD E Employer name Niskayuna CSD Amount $55,135.07 Date 11/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELTON, KIMBERLYN Employer name Pilgrim Psych Center Amount $55,134.91 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODSELL, ROBERT A Employer name Oswego County Amount $55,134.61 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEMA, VIVIANA C Employer name Medicaid Fraud Control Amount $55,134.25 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROFETA, EPIFANIO Employer name Monroe County Amount $55,134.23 Date 09/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCHRAN, WAYNE N Employer name Orange County Amount $55,134.19 Date 05/19/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KELLIE A Employer name Jefferson County Amount $55,134.11 Date 10/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name POHLEVEN, JEREMY S Employer name Thruway Authority Amount $55,134.10 Date 12/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVEY, BRENNA M Employer name Rensselaer County Amount $55,133.69 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODMAN, JACLYN Employer name NYC Criminal Court Amount $55,133.24 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRON, THEODORE Employer name HSC at Brooklyn-Hospital Amount $55,133.21 Date 06/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, CHRISTOPHER J Employer name Monroe County Amount $55,133.06 Date 02/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLER, JOHN F Employer name Chenango County Amount $55,132.94 Date 12/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DARCY C Employer name Finger Lakes DDSO Amount $55,132.88 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANNARINO, MOLLY M Employer name Mid-State Corr Facility Amount $55,132.66 Date 04/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, DENA M Employer name NYS Teachers Retirement System Amount $55,132.42 Date 08/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETZLER, GALE T Employer name Evans - Brant CSD Amount $55,132.34 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEISNER, THOMAS W Employer name Town of Irondequoit Amount $55,132.20 Date 06/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, DIANA F Employer name Lakeland CSD of Shrub Oak Amount $55,132.15 Date 03/30/1993 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