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 MAHONEY, NANCY A Employer name Middle Country CSD Amount $51,426.06 Date 03/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERG, DOROTHYLEE C Employer name Thruway Authority Amount $51,425.99 Date 01/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIOS, JONATHAN E Employer name Supreme Ct-1St Civil Branch Amount $51,425.97 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAYKO, ELLEN J Employer name Capital District DDSO Amount $51,425.97 Date 12/02/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEYMOUR, KEVIN J Employer name Adirondack Correction Facility Amount $51,425.69 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, SHANE H Employer name Thousand Isl St Pk And Rec Reg Amount $51,425.48 Date 05/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, NICHOLAS R Employer name Broome County Amount $51,425.41 Date 01/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, KATHLEEN M Employer name Burnt Hills-Ballston Lake CSD Amount $51,425.09 Date 09/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERVONE, JOSIANE M Employer name Boces Eastern Suffolk Amount $51,424.77 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YATES, KATHERINE A Employer name Albany County Amount $51,424.74 Date 03/07/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBINSON, DAWN E Employer name Bolton CSD Amount $51,424.73 Date 05/15/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORELLO, RICHARD J Employer name Nassau County Amount $51,424.65 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TOMSHAW, NETTIE L Employer name Ulster County Amount $51,424.54 Date 03/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEGUIN, DANIEL P, II Employer name Office of General Services Amount $51,424.46 Date 10/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRNAD, MARY T Employer name Erie County Amount $51,424.09 Date 08/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSIMOKUN, MARY A Employer name Metro New York DDSO Amount $51,423.99 Date 12/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SELFRIDGE, BARBARA A Employer name Longwood Public Library Amount $51,423.82 Date 07/05/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALES, MARCUS D Employer name Children & Family Services Amount $51,423.61 Date 10/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, CHRISTINE M Employer name Franklin County Amount $51,423.60 Date 09/08/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEI, JIN Y Employer name Dept of Financial Services Amount $51,423.43 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LING, TERRESA Employer name Dept of Financial Services Amount $51,423.43 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC INTOSH-KIPP, BRON G Employer name Dept of Financial Services Amount $51,423.43 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, JOHN J Employer name Dept of Financial Services Amount $51,423.43 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WONG, JACKSON Employer name Dept of Financial Services Amount $51,423.43 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name YE, JIAWEI Employer name Dept of Financial Services Amount $51,423.43 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTON, WARREN E Employer name Dept Transportation Region 9 Amount $51,423.34 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAMA, STEPHAN J Employer name Schenectady Housing Authority Amount $51,423.32 Date 10/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KERRY L Employer name Town of Fleming Amount $51,423.08 Date 01/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOUGLAS CAYENNE, MELBA C Employer name Kingsboro Psych Center Amount $51,423.03 Date 02/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, CHRISTIAN E Employer name Central NY Psych Center Amount $51,422.95 Date 05/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOGAN, BRETT M Employer name Liverpool CSD Amount $51,422.89 Date 09/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name YAUGER, ROBERT S Employer name Dept Transportation Reg 2 Amount $51,422.82 Date 07/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLANEY, DENISE M Employer name City of Elmira Amount $51,422.66 Date 07/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEASLEY, NICOLE L Employer name Cornell University Amount $51,421.93 Date 11/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLENBERGER-WARAX, MARY K Employer name Town of Brighton Amount $51,421.69 Date 06/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNCIL, RONALD A Employer name Town of Harrietstown Amount $51,421.69 Date 10/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BYRUM, CARLTON J Employer name Attica Corr Facility Amount $51,421.35 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMALL, DANIAL I Employer name Off of The State Comptroller Amount $51,421.28 Date 02/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAMER, KEITH A Employer name Town of Perinton Amount $51,420.88 Date 07/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAESTRI, KATHRYN A Employer name Nassau County Amount $51,420.75 Date 04/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name VISCOSI, JOHN F Employer name Oneida County Amount $51,420.64 Date 12/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENNY, ANGELA T Employer name Division of State Police Amount $51,420.25 Date 12/04/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAZQUEZ, KELLIE M Employer name New York Public Library Amount $51,420.17 Date 08/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILMAN, DOYAL F Employer name Oneida County Amount $51,420.12 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRACY, JACOB A Employer name City of Syracuse Amount $51,420.06 Date 03/07/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HAIRSTON, LATORA M Employer name 10Th Jd Nassau Nonjudicial Amount $51,420.04 Date 10/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name VILLA, JAMES R Employer name Collins Corr Facility Amount $51,420.04 Date 05/17/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTAGENA, JOSE Employer name Port Authority of NY & NJ Amount $51,419.94 Date 10/26/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNAALLA, HANY A Employer name Port Authority of NY & NJ Amount $51,419.94 Date 05/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACHECO, ADALGISA Employer name Port Authority of NY & NJ Amount $51,419.94 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENA, RAMONA A Employer name Port Authority of NY & NJ Amount $51,419.94 Date 01/03/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, PATSY L Employer name Port Authority of NY & NJ Amount $51,419.94 Date 11/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGNER, NOREEN P Employer name Port Authority of NY & NJ Amount $51,419.94 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOOM, KRISTEN E Employer name Ontario County Amount $51,419.83 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENWARE, BELINDA L Employer name Capital District DDSO Amount $51,419.53 Date 05/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALYER, TIMOTHY P Employer name Town of Chatham Amount $51,419.40 Date 04/30/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANDY, YVETTE Employer name Fulton County Amount $51,419.31 Date 06/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEIM, KENNETH O, JR Employer name Rochester Psych Center Amount $51,419.18 Date 07/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHELPS, WILLIAM A Employer name Ontario County Amount $51,419.04 Date 04/24/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, TIMOTHY F Employer name City of Binghamton Amount $51,419.03 Date 03/11/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADER HIRSCHOFF, SUSAN E Employer name Dept Labor - Manpower Amount $51,419.01 Date 10/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUMAS, RYAN M Employer name Franklin Corr Facility Amount $51,418.66 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARRAH, SUZANNE L Employer name Capital District DDSO Amount $51,418.66 Date 10/18/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, ALISON S Employer name Div Criminal Justice Serv Amount $51,418.55 Date 07/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEART, ALLISON M Employer name NYS Veterans Home at St Albans Amount $51,418.55 Date 06/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTUSCELLO, NICHOLAS S Employer name Coxsackie Corr Facility Amount $51,418.51 Date 09/18/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANLEY, RYAN E Employer name Department of Law Amount $51,418.24 Date 09/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAASE, GREGORY A Employer name Supreme Ct-1St Civil Branch Amount $51,418.24 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NSEREKO, KIWANUKA L Employer name Taconic DDSO Amount $51,418.15 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENSON, CAROL D Employer name Staten Island DDSO Amount $51,417.87 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLZENBURG, MELISSA A Employer name Niagara County Amount $51,417.82 Date 09/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HATCHETT, ROBIN C Employer name Lincoln Corr Facility Amount $51,417.70 Date 11/09/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PRAIRIE, WILLIAM W, JR Employer name Town of Indian Lake Amount $51,417.31 Date 12/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TONER, JESSICA A Employer name Elwood Public Library District Amount $51,417.25 Date 04/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITTER, SADE O Employer name City of Mount Vernon Amount $51,417.24 Date 03/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUSE, JOANNE R Employer name Town of Brookhaven Amount $51,416.82 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEITER, LORI A Employer name Buffalo City School District Amount $51,416.73 Date 01/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name REILLY, REGINA G Employer name Highland CSD Amount $51,416.70 Date 11/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPE, THOMAS J Employer name City of Syracuse Amount $51,416.43 Date 09/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMPLAND, STEVEN M Employer name Oswego County Amount $51,416.38 Date 06/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, JEFFREY I Employer name Metropolitan Trans Authority Amount $51,416.20 Date 08/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLADDEN, TYRELL L Employer name Albany County Amount $51,416.15 Date 12/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMPHERE, BRIAN C Employer name Department of Tax & Finance Amount $51,416.03 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHODES, MICHAEL S Employer name Town of Fremont Amount $51,415.98 Date 01/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUNNING, TODD R Employer name Mid-Hudson Psych Center Amount $51,415.52 Date 10/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWER, DAVID M Employer name Town of Lysander Amount $51,415.47 Date 07/26/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, ROBERT B Employer name Glen Cove City School Dist Amount $51,415.34 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CABALLERO, CHARITY G Employer name Thruway Authority Amount $51,415.20 Date 07/15/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name DERWALD, RICHARD J Employer name Erie County Amount $51,414.96 Date 08/14/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILLIS, RAQUEL K Employer name Rensselaer County Amount $51,414.80 Date 02/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, CATHLEEN A Employer name Lynbrook UFSD Amount $51,414.80 Date 09/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLEARY, SUSAN D Employer name Office For Technology Amount $51,414.79 Date 01/28/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRES, HALINA Employer name Roswell Park Cancer Institute Amount $51,414.60 Date 11/02/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, KATIE L Employer name Workers Compensation Board Bd Amount $51,413.93 Date 02/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, STEVEN M Employer name Sunmount Dev Center Amount $51,413.86 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINSON, WILLIAM J Employer name Office For Technology Amount $51,413.39 Date 02/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSONS, VALERIE S Employer name Chatham CSD Amount $51,412.78 Date 05/27/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASSARELL, CATHLEEN A Employer name Holley CSD Amount $51,412.60 Date 03/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAUK, JEFFREY C Employer name Division of State Police Amount $51,412.55 Date 10/15/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASHBRIDGE, CHARLES A Employer name Town of Clay Amount $51,412.24 Date 12/30/2009 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