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 WILKINS, ALISON M Employer name Clinton County Amount $55,015.39 Date 07/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, DALE O Employer name Thruway Authority Amount $55,015.04 Date 12/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRZANOWSKI, WALTER A Employer name Town of Bethlehem Amount $55,015.01 Date 04/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COX, EILEEN P Employer name Middle Country CSD Amount $55,015.01 Date 05/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECCO, CATHERINE Employer name Middle Country CSD Amount $55,015.01 Date 10/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDDY, LISA Employer name Appellate Div 2Nd Dept Amount $55,014.62 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, KATHLEEN Employer name SUNY College Techn Cobleskill Amount $55,014.25 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODGE, DAVID J Employer name Department of Tax & Finance Amount $55,014.16 Date 05/19/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADISH, MARK F Employer name Town of Potsdam Amount $55,013.96 Date 01/03/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHORTER, KENNETH J Employer name Jefferson County Amount $55,013.78 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMPSON-INGORDO , STEPHANIE E Employer name Town of Islip Amount $55,013.55 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONROY, DIANE Employer name Suffolk County Amount $55,013.48 Date 10/31/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISELEWSKY, LORRAINE E Employer name Off of The State Comptroller Amount $55,013.07 Date 09/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCAVALE, MARY P Employer name Rocky Point UFSD Amount $55,012.94 Date 09/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONURA, PATRICIA A Employer name Longwood CSD at Middle Island Amount $55,012.86 Date 01/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLT, DONALD A Employer name Town of Poland Amount $55,012.85 Date 11/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, NANCY R Employer name Chautauqua County Amount $55,012.80 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILIATI, GERDA M Employer name Boces Eastern Suffolk Amount $55,011.97 Date 08/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARVIS, JEFFREY S Employer name Town of Pendleton Amount $55,011.73 Date 03/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, GLENNIS M Employer name Fishkill Corr Facility Amount $55,011.72 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLAND, SHEILA Employer name Half Hollow Hills CSD Amount $55,011.69 Date 12/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI SANZA GALANO, DEBORAH Employer name Dutchess County Amount $55,011.64 Date 09/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MOUNTAIN, GERALD R Employer name Off of The State Comptroller Amount $55,011.56 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABJECK, ROBIN M Employer name Department of Law Amount $55,011.56 Date 06/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENSON, ROBERT L, JR Employer name Department of Tax & Finance Amount $55,011.56 Date 07/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIELINSKI, PAUL E Employer name Department of Tax & Finance Amount $55,011.56 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALAZZO, MICHAEL R Employer name Town of Putnam Valley Amount $55,011.44 Date 05/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWLANDS, CARA E Employer name Hutchings Childrens Services Amount $55,011.36 Date 07/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROROKOVIC, IVANICA Employer name New Rochelle City School Dist Amount $55,010.68 Date 03/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLWELL, MICHELLE L Employer name Central NY DDSO Amount $55,010.64 Date 04/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIMES, NAOMI E Employer name Boces-Oswego Amount $55,010.58 Date 07/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GODDARD, PETER N Employer name Department of Health Amount $55,010.30 Date 02/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOVA, VICTORIA M Employer name St Lawrence Psych Center Amount $55,010.02 Date 11/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, JOHNNIE B Employer name St Lawrence Psych Center Amount $55,009.82 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUE, JEAN JONAS Employer name Clarkstown CSD Amount $55,009.82 Date 05/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEYSA, JUDY A Employer name Rochester City School Dist Amount $55,009.25 Date 09/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGAN, JANET Employer name Pelham UFSD Amount $55,009.25 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HART, JOSEPH G Employer name Lakeview Shock Incarc Facility Amount $55,009.11 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, DONALD G Employer name Office of General Services Amount $55,009.00 Date 11/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCQUEER, MICHELE Employer name Gouverneur Correction Facility Amount $55,009.00 Date 01/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN, TIMOTHY P Employer name Dept Transportation Region 9 Amount $55,008.49 Date 12/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, DARYL A Employer name Town of Pawling Amount $55,007.99 Date 10/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMANN, HEATHER A Employer name Erie County Medical Center Corp. Amount $55,007.74 Date 02/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NASTKE, RICHARD A Employer name Town of Colonie Amount $55,007.61 Date 08/06/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTHRUP, PETE Employer name Middleburgh CSD Amount $55,007.35 Date 08/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, ERIC R Employer name Sunmount Dev Center Amount $55,007.20 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANEN, EMILY Employer name Town of Hempstead Amount $55,007.03 Date 08/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, PRISCILLA A Employer name Hudson Valley DDSO Amount $55,007.00 Date 08/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEEMS, KENNETH A Employer name Glen Cove Housing Authority Amount $55,006.98 Date 10/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINMANN, SUSAN P Employer name Smithtown CSD Amount $55,006.91 Date 10/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILARDO, LAWRENCE S Employer name NYS Power Authority Amount $55,006.49 Date 11/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMPLE, ROBERT D, JR Employer name Broome DDSO Amount $55,006.43 Date 06/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRAGUE, CHERYL M Employer name Millbrook CSD Amount $55,006.32 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEITZ, DONNA M Employer name Department of Health Amount $55,005.77 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANS, SEAN E Employer name Department of Health Amount $55,005.76 Date 05/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEFF, LEONARD V Employer name Dept Transportation Region 5 Amount $55,005.51 Date 07/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name OPERA, PHILIP J Employer name City of Cortland Amount $55,005.25 Date 06/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMBASCO, JENNIFER E Employer name NYS Gaming Commission Amount $55,004.96 Date 05/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DONALD L, JR Employer name Fulton County Amount $55,004.94 Date 05/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, CHERYL D Employer name HSC at Syracuse-Hospital Amount $55,004.81 Date 01/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DIANA G Employer name Boces-Jeff'son Lewis Hamilton Amount $55,004.55 Date 10/27/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUBERDANZ, MARK Employer name Ulster County Amount $55,004.47 Date 02/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, TINA M Employer name Ulster County Amount $55,004.30 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREITAS, SHERRI L Employer name Department of Motor Vehicles Amount $55,004.02 Date 11/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALIKE, JOANN M Employer name Dept Transportation Region 4 Amount $55,004.02 Date 10/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, MEGHAN S Employer name Delaware County Amount $55,003.85 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMAN, ANDREW J Employer name Town of Beekman Amount $55,003.79 Date 08/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRELL, BRIAN H Employer name Ausable Valley CSD Amount $55,003.73 Date 10/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, RYONEAL C Employer name Div Housing & Community Renewl Amount $55,003.67 Date 07/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, ELLEN Employer name City of Auburn Amount $55,003.56 Date 07/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCUSI, DAVID Employer name Office of General Services Amount $55,003.50 Date 09/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, JOSE M Employer name Harborfields CSD of Greenlawn Amount $55,003.47 Date 10/18/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COP, VICTORIA A Employer name Port Authority of NY & NJ Amount $55,003.00 Date 06/13/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNARD, MICHAEL P Employer name Temporary & Disability Assist Amount $55,002.97 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDER, MARY Employer name Wallkill Corr Facility Amount $55,002.91 Date 03/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOSS, HOLLY G Employer name Schoharie Central School Amount $55,002.90 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESKO, PATRICIA A Employer name Chemung County Amount $55,002.46 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDS, MARK D Employer name Gouverneur Correction Facility Amount $55,002.34 Date 02/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPE, PERRY L Employer name Buffalo Sewer Authority Amount $55,002.25 Date 03/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTIMORE, SUSAN T Employer name NYS Senate Regular Annual Amount $55,001.97 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERDON, LISA Employer name Capital District DDSO Amount $55,001.69 Date 10/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLLOY, BERNARD M Employer name Westchester County Amount $55,001.68 Date 03/05/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHROYER, JACQUELINE R Employer name Village of Bath Amount $55,001.48 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, BERNADETTE A Employer name Boces Eastern Suffolk Amount $55,001.47 Date 06/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALLENBECK, KAREN J Employer name Dutchess Water Wastewater Auth Amount $55,001.24 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMONE-COLOMBO, BONNIE LEE Employer name Town of Southeast Amount $55,001.21 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GASCHEL, SEAN M Employer name Department of Tax & Finance Amount $55,001.18 Date 10/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREED, ROBIN E Employer name SUNY Health Sci Center Syracuse Amount $55,001.00 Date 08/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANG, GREGORY K Employer name Buffalo Mun Housing Authority Amount $55,000.57 Date 05/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIANCA, KIMBERLY Employer name City of Yonkers Amount $55,000.40 Date 08/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWLEY, DANIEL F Employer name City of Yonkers Amount $55,000.40 Date 01/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, UNA M Employer name City of Yonkers Amount $55,000.40 Date 01/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKIPPER, KISHA D Employer name City of Yonkers Amount $55,000.40 Date 08/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARRICK, KEVIN W Employer name Suffolk County Amount $55,000.32 Date 01/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNSTEIN, SAMANTHA I Employer name NYS Senate Regular Annual Amount $55,000.14 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JORDINE Y Employer name NYS Senate Regular Annual Amount $55,000.14 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTIN, SARA J Employer name NYS Senate Regular Annual Amount $55,000.14 Date 01/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUGHRAN, PETER M Employer name NYS Senate Regular Annual Amount $55,000.14 Date 10/02/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHER, BRIAN M Employer name NYS Senate Regular Annual Amount $55,000.14 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, GRAHAM S Employer name NYS Senate Regular Annual Amount $55,000.14 Date 05/15/2008 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