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 YOHANNAN, CHACKO Employer name Bedford Hills Corr Facility Amount $48,575.69 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABREU, CAROLE J Employer name Pilgrim Psych Center Amount $48,575.67 Date 03/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLEN, STEVEN F Employer name Town of Burns Amount $48,575.37 Date 12/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPRA, PATRICIA G Employer name Central Square CSD Amount $48,575.28 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN-RUSSO, SHANA R Employer name Henry Viscardi School Amount $48,574.85 Date 09/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUMSIEK, STACY A Employer name Ronkonkoma Fire District Amount $48,574.26 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADMARAJU, SHEELA Employer name Temporary & Disability Assist Amount $48,573.97 Date 09/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BADIA, EDWARD J Employer name Schoharie Central School Amount $48,573.95 Date 05/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALMER, CONNIE A Employer name Village of Endicott Amount $48,573.84 Date 07/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYLTON, ANN-MARIE M Employer name Nassau County Amount $48,573.79 Date 09/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, MICHELLE R Employer name Schenectady County Amount $48,573.53 Date 03/04/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, KEITH E Employer name Greater So Tier Boces Amount $48,573.50 Date 07/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCCHIOGROSSO, JEANNIE M Employer name Bayport-Bluepoint UFSD Amount $48,573.20 Date 11/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOFTON-HALEY, WENDY Employer name Monroe County Amount $48,573.03 Date 08/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, BARBARA L Employer name Garden City UFSD Amount $48,572.91 Date 09/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAFFRAY, RACHEL A Employer name Lakeview Shock Incarc Facility Amount $48,572.64 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JUDITH M Employer name Thruway Authority Amount $48,572.56 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTON, AMBER L Employer name Boces-Oswego Amount $48,572.42 Date 01/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUNDBLAD, RONALD S Employer name Onondaga County Amount $48,572.08 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINS, DEBORAH L Employer name Finger Lakes DDSO Amount $48,571.99 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NAMARA, CRAIG A Employer name Jefferson County Amount $48,571.75 Date 04/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIGLIA, CHARLES V Employer name Albany County Amount $48,571.64 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZADZECK, SHEILA M Employer name Ontario County Amount $48,571.51 Date 04/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECOURCEY, ERIC C Employer name SUNY Buffalo Amount $48,571.50 Date 12/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABREU, GEORGINA Employer name Nassau Health Care Corp. Amount $48,571.44 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI MAGGIO, FRANCESCO Employer name Sagamore Psych Center Children Amount $48,571.30 Date 04/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINSLOW, TINA F Employer name Westfield CSD Amount $48,571.08 Date 05/15/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOY, ROBERT C Employer name Tarrytown Mun Housing Auth Amount $48,570.83 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRENCH, JEREMY N Employer name Broome County Amount $48,570.23 Date 05/16/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GRAIL, PATRICK T Employer name Capital District DDSO Amount $48,570.14 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ENGELHARDT, PAUL J Employer name Delaware County Amount $48,570.07 Date 06/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMART, SEREAN M Employer name Health Research Inc Amount $48,569.56 Date 12/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTI, CATHLEEN A Employer name Off of The State Comptroller Amount $48,569.55 Date 10/11/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PUMA, PAUL F Employer name Herkimer County Amount $48,569.54 Date 01/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, WILLIAM A Employer name Oneida County Amount $48,569.42 Date 01/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMPION, SHAWN M Employer name Broome County Amount $48,569.10 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, LETICIA Employer name Supreme Ct-1St Civil Branch Amount $48,568.85 Date 06/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, JEAN M Employer name Village of Rockville Centre Amount $48,568.22 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITTER, ERIC K Employer name Thruway Authority Amount $48,568.21 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLERY, JAMES P Employer name Fulton County Amount $48,568.14 Date 07/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSSICKER, RICHARD J Employer name SUNY Albany Amount $48,567.78 Date 09/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISSEL, WOODROW E Employer name Village of Champlain Amount $48,567.69 Date 06/01/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCHE, BERNADETTE M Employer name Taconic DDSO Amount $48,567.22 Date 11/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIDEMAN, BRETT M Employer name Pulaski CSD Amount $48,566.63 Date 07/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWIDERSKI, BRIAN S Employer name Dept Labor - Manpower Amount $48,566.35 Date 07/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINCHELL-SWEENEY, SUSAN M Employer name Education Department Amount $48,566.31 Date 04/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEED, JO ANN Employer name Orange County Amount $48,566.01 Date 01/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDERMAN, WALLACE W, III Employer name Dept Transportation Region 5 Amount $48,565.80 Date 11/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, PAMELA A Employer name Finger Lakes DDSO Amount $48,565.80 Date 05/18/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, ADRIENNE M Employer name SUNY Empire State College Amount $48,565.74 Date 10/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, BRIAN E Employer name Mattituck Fire District Amount $48,565.74 Date 06/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAROZZO, LEE ANN Employer name Erie County Amount $48,565.72 Date 05/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHAMBAULT, JACKSON S Employer name Town of Niskayuna Amount $48,565.50 Date 01/19/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUNNEWELL, NICHOLAS J Employer name Town of Eastchester Amount $48,565.46 Date 03/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUZZETTO, SUSAN J Employer name North Salem CSD Amount $48,565.43 Date 01/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEIN, GEORGE G Employer name Williamsville CSD Amount $48,565.34 Date 10/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHELMIDINE-PITKIN, RACHEL M Employer name Jefferson County Amount $48,565.20 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLO, LORI E Employer name Village of New Hempstead Amount $48,565.06 Date 07/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMEAL, THERESA M Employer name Roswell Park Cancer Institute Amount $48,564.89 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EHMANN, MARJORIE E Employer name Monroe County Amount $48,564.09 Date 06/13/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name KABES, THERESA A Employer name Monroe County Amount $48,564.03 Date 09/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMONS, SHANITHA M Employer name Monroe County Amount $48,564.02 Date 10/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, NICHOLAS J Employer name Town of Clifton Park Amount $48,564.02 Date 01/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANSEN, RACHEL M Employer name Monroe County Amount $48,563.97 Date 04/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JASON, NANCY Employer name Monroe County Amount $48,563.95 Date 06/03/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALBOT, KALYN E Employer name Off of The State Comptroller Amount $48,563.94 Date 05/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HETTRICK, SUSAN M Employer name Monroe County Amount $48,563.94 Date 03/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSARO, VINCENT J Employer name Monroe County Amount $48,563.94 Date 09/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, STEPHANIE M Employer name Monroe County Amount $48,563.86 Date 06/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMOND, THERESA J Employer name Village of Scarsdale Amount $48,563.80 Date 06/27/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, MICHELLE E Employer name Education Department Amount $48,563.77 Date 07/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, JAMES K Employer name Dept Labor - Manpower Amount $48,563.77 Date 06/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODS, SEAN P Employer name Dept Labor - Manpower Amount $48,563.77 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LESINSKI, LYNN M Employer name Schoharie County Amount $48,563.22 Date 10/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONE, MARY F Employer name Boces Eastern Suffolk Amount $48,563.14 Date 09/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, PENNY P Employer name Boces Eastern Suffolk Amount $48,563.14 Date 02/01/1971 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, FELICIA M Employer name Pilgrim Psych Center Amount $48,563.13 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACEWELL, LINDA A Employer name Executive Chamber Amount $48,563.02 Date 04/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NALLY, PATRICK J Employer name Dept Transportation Region 4 Amount $48,562.84 Date 10/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLEY, CHAD M Employer name City of Little Falls Amount $48,562.82 Date 04/01/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FOX, WILLIAM R Employer name City of Cortland Amount $48,562.70 Date 01/19/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NELSON, VICTORIA A Employer name Div Housing & Community Renewl Amount $48,562.69 Date 01/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA PAGLIA, RACHEL A Employer name SUNY College at Fredonia Amount $48,562.69 Date 09/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLONSKI, FRANK P Employer name Binghamton City School Dist Amount $48,562.68 Date 01/22/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTIN, KARIM Employer name Rockland Psych Center Children Amount $48,562.42 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, EVA R Employer name Department of Health Amount $48,562.38 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARER, MICHELLE S Employer name Div Criminal Justice Serv Amount $48,562.07 Date 10/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, DIANE B Employer name Oneida County Amount $48,562.05 Date 11/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGO, JOHN M Employer name Town of Rotterdam Amount $48,561.96 Date 01/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLUSARZ, MARY E Employer name Office of General Services Amount $48,561.94 Date 02/11/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, GAIL J Employer name Holland CSD Amount $48,561.82 Date 07/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CECCUCCI, DARREN D Employer name Rensselaer County Amount $48,561.60 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TSAI, RICHARD A Employer name Appellate Div 1St Dept Amount $48,561.57 Date 05/04/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARK, KRISTINE J Employer name Syracuse City School Dist Amount $48,561.56 Date 03/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILROY, LA MAY T Employer name Finger Lakes DDSO Amount $48,561.46 Date 08/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOULTER, GINA M Employer name Jefferson County Amount $48,561.39 Date 08/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, MICHELLE J Employer name Suffolk County Amount $48,561.20 Date 11/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPLIN, JACQUELYN Employer name Suffolk County Amount $48,561.20 Date 04/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOBSON-HARRIS, KATHLEEN Y Employer name Suffolk County Amount $48,561.20 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDOZA, LYNN Employer name Suffolk County Amount $48,561.20 Date 09/06/1988 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