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 JOHNSTON, CHRISTIE E Employer name Off of The State Comptroller Amount $53,540.16 Date 02/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSTEAD, KRISTINA D Employer name Schoharie County Amount $53,539.73 Date 12/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'KEEFE, MARTHA A Employer name HSC at Syracuse-Hospital Amount $53,539.63 Date 05/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUCKELVANEY, HAZEL M Employer name City of Yonkers Amount $53,539.48 Date 09/26/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIBBALD, JOSHUA R Employer name Middle Country Public Library Amount $53,539.42 Date 07/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSS, EMILY Employer name Patchogue-Medford UFSD Amount $53,539.13 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOODGOOD, JEFFREY S Employer name City of Binghamton Amount $53,539.03 Date 08/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIJOWSKI, CHRISTOPHER E Employer name Niagara County Amount $53,539.00 Date 05/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOVELAND, MARK J Employer name Niagara County Amount $53,538.94 Date 11/18/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SINGH, SEEMA Employer name Battery Park City Authority Amount $53,538.49 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, ANNE C Employer name Shoreham-Wading River CSD Amount $53,538.48 Date 02/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHARTON, JONATHAN P, JR Employer name Town of Hempstead Amount $53,538.44 Date 07/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAGNOLA, MICHELE C Employer name Onondaga County Amount $53,538.26 Date 03/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, RUTH A Employer name Nassau Health Care Corp. Amount $53,538.12 Date 02/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEE, MARSHALL G Employer name City of White Plains Amount $53,538.10 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRUDER, PARIS D Employer name City of Rochester Amount $53,538.09 Date 05/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARCO, DAVID L Employer name Schenectady County Amount $53,537.85 Date 09/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESS, PATRICIA C Employer name Port Jervis City School Dist Amount $53,537.36 Date 07/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESESKY, SEAN T Employer name Chemung County Amount $53,537.31 Date 10/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHETYE, DIANE M Employer name Roswell Park Cancer Institute Amount $53,537.15 Date 07/06/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROONEY, TIMOTHY P, JR Employer name Connetquot CSD Amount $53,537.03 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRAZNIK, BARBARA J Employer name Boces-Albany Schenect Schohari Amount $53,536.93 Date 12/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYSKIDA, LISA M Employer name Town of Cortlandt Amount $53,536.88 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORCONE, LAURA M Employer name Orange County Amount $53,536.52 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENEKA, SHAUNA M Employer name City of Poughkeepsie Amount $53,536.47 Date 06/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMON, GRACE A Employer name Lindenhurst UFSD Amount $53,536.43 Date 04/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAK, TIA M Employer name New York City Childrens Center Amount $53,536.36 Date 12/23/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, MICHAEL L Employer name NYS Community Supervision Amount $53,536.20 Date 06/20/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, JONNA L Employer name Central NY DDSO Amount $53,536.06 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUGGS, JOSEPHINE Employer name Department of Motor Vehicles Amount $53,535.93 Date 02/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, MICHELE M Employer name Evans - Brant CSD Amount $53,535.80 Date 09/11/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST GEORGE, JILL E Employer name Department of Civil Service Amount $53,535.77 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASCIO, STEPHANIE L Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $53,535.75 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, NANCY A Employer name Chemung County Amount $53,535.73 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, MICHELE L Employer name Department of Tax & Finance Amount $53,535.55 Date 03/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MECHWART, MICHELE L Employer name SUNY at Stony Brook Hospital Amount $53,535.50 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CALL, KURT T Employer name Monroe County Amount $53,535.01 Date 12/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEGRIA, CECILIA M Employer name Crime Victims Compensation Bd Amount $53,534.92 Date 03/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANBASI, DERYA Employer name Commack UFSD Amount $53,534.55 Date 09/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWER, DANIEL T Employer name Saratoga County Amount $53,534.46 Date 07/30/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILABOUNKHOUN, CHANSAMORN Y Employer name Boces-Monroe Amount $53,534.28 Date 11/18/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRELL, CHRISTOPHER M Employer name Southport Correction Facility Amount $53,533.97 Date 04/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARANTINO, MICHELLE L Employer name New Rochelle City School Dist Amount $53,533.90 Date 10/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGER, MICHAEL F Employer name Town of Sand Lake Amount $53,533.68 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROCTOR, DENISE A Employer name Schoharie County Amount $53,533.33 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTTOMLEY, BILLIE R Employer name Schenectady County Amount $53,533.28 Date 07/02/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, ANA I Employer name Temporary & Disability Assist Amount $53,533.09 Date 04/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, KIMBERLEY R Employer name Wyoming County Amount $53,533.00 Date 02/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCIO, THOMAS R Employer name Village of Garden City Amount $53,532.81 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENT, PAULETTE J Employer name Cattaraugus County Amount $53,532.76 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOLBAUGH, WALTER G Employer name Boces-Broome Delaware Tioga Amount $53,532.56 Date 02/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, SHARON J Employer name Patchogue-Medford Pub Library Amount $53,532.51 Date 08/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TWITCHELL, KELLY L Employer name Boces-Broome Delaware Tioga Amount $53,532.47 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERKEL, ANDREW K Employer name Genesee County Amount $53,532.26 Date 10/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMBASCO, ANGELO J Employer name Insurance Dept-Liquidation Bur Amount $53,531.80 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLLI, CHRISTINE D Employer name State Insurance Fund-Admin Amount $53,531.78 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEDFORD, WALTER C Employer name North Greece Fire District Amount $53,531.44 Date 08/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, JAMES M Employer name Sunmount Dev Center Amount $53,530.99 Date 11/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, TAMMY Employer name Town of Patterson Amount $53,530.79 Date 01/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUNDQUIST, EDWARD M Employer name City of Jamestown Amount $53,530.78 Date 04/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFIN, LATOYA L Employer name Sing Sing Corr Facility Amount $53,530.72 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVOST, SCOTT D Employer name New York State Assembly Amount $53,530.62 Date 01/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANUCHOWSKI, LAWRENCE J, IV Employer name Lakeview Shock Incarc Facility Amount $53,530.53 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, DENIS A Employer name Town of New Baltimore Amount $53,530.50 Date 05/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRATZ, MARCY J Employer name Finger Lakes DDSO Amount $53,530.25 Date 03/08/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIRICO, CAROLE A Employer name Suffolk County Amount $53,530.11 Date 12/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIPOLI, CHRISTOPHER R Employer name Long Island St Pk And Rec Regn Amount $53,529.80 Date 12/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONCEPCION, CRISTINA Employer name Oyster Bay Housing Authority Amount $53,529.77 Date 12/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERATI, JOHN L Employer name Oswego County Amount $53,529.71 Date 06/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, MARK Employer name Attica Corr Facility Amount $53,529.70 Date 02/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUMGARTNER, AMY K Employer name Nassau County Amount $53,529.46 Date 05/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, AMY K Employer name HSC at Syracuse-Hospital Amount $53,529.22 Date 04/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, ROBERT J Employer name Town of Willsboro Amount $53,529.20 Date 08/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEFFRARD, MARIE E Employer name HSC at Brooklyn-Hospital Amount $53,528.98 Date 05/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTHRIE, KRISTEN S Employer name City of Poughkeepsie Amount $53,528.81 Date 04/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACKAUS-WEST, JENNIFER M Employer name Rensselaer County Amount $53,528.33 Date 04/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERKLEY, SOMMER D Employer name St Lawrence County Amount $53,527.58 Date 04/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFFEY, JEAN M Employer name NYS Teachers Retirement System Amount $53,527.55 Date 02/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, PAUL L Employer name Middle Country CSD Amount $53,527.48 Date 01/19/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILSON, IMMACULA Employer name Nassau Health Care Corp. Amount $53,527.38 Date 12/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBS, DONALD, JR Employer name York CSD Amount $53,527.20 Date 07/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, HERBERT D Employer name New York Public Library Amount $53,527.04 Date 08/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEET, DENYCE Employer name Central NY Psych Center Amount $53,526.92 Date 10/07/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, RACHANA D Employer name Suffolk County Amount $53,526.90 Date 05/23/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name D'ARCANGELO, CHERYL E Employer name Suffolk County Amount $53,526.90 Date 07/26/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEGEN, SUSAN Employer name Suffolk County Amount $53,526.90 Date 08/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, JESSE Employer name Suffolk County Amount $53,526.90 Date 04/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUDADIO, ANGELA M Employer name Suffolk County Amount $53,526.90 Date 10/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESEIKA, BARBARA A Employer name Suffolk County Amount $53,526.90 Date 09/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIALLO, DIANE V Employer name Suffolk County Amount $53,526.90 Date 12/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZOLLO, COLLEEN A Employer name Suffolk County Amount $53,526.90 Date 10/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, DEON, MRS Employer name SUNY at Stony Brook Hospital Amount $53,526.46 Date 08/15/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGEL, KRISTIN E Employer name Health Research Inc Amount $53,526.02 Date 02/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMS, BRENDA A Employer name Albany County Amount $53,526.00 Date 04/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDERON, SILVIA M Employer name Town of Babylon Amount $53,525.39 Date 04/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARDES, MARK S Employer name Steuben County Amount $53,525.30 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, MARQUEL M Employer name Buffalo Psych Center Amount $53,524.93 Date 03/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, CHOYCE D Employer name City of Rochester Amount $53,524.77 Date 12/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, WANDA I Employer name City of Rochester Amount $53,524.77 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PETER C Employer name Village of Mineola Amount $53,524.77 Date 04/11/2012 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