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 EJIDOKUN, OLUWAGBENGA A Employer name South Beach Psych Center Amount $48,476.15 Date 12/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTELLA, JOHN M Employer name Dept Transportation Region 7 Amount $48,475.92 Date 02/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, MARTHA I Employer name Boces-Del Chenang Madis Otsego Amount $48,475.83 Date 06/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLASS, DENISE M Employer name Trumansburg CSD Amount $48,475.65 Date 09/10/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KAREEN Y Employer name Rockland Psych Center Amount $48,475.58 Date 07/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHINKUSHOVA, AMULANGA A Employer name Port Authority of NY & NJ Amount $48,475.50 Date 05/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELIA, KATHLEEN H Employer name North Syracuse CSD Amount $48,475.37 Date 02/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUFFY, JOAN Employer name Helen Hayes Hospital Amount $48,475.28 Date 01/18/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALISBURY, JAMES S Employer name Dept Transportation Region 1 Amount $48,474.81 Date 02/19/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEINELL, MATTHEW J Employer name SUNY Empire State College Amount $48,474.65 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANTZLER, JEROME Employer name NY City St Pk And Rec Regn Amount $48,474.52 Date 12/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLIHER, REBECCA L Employer name Monroe County Amount $48,474.40 Date 02/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, PATRICIA A Employer name Niagara County Amount $48,474.27 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, GREGG Employer name Westchester Health Care Corp. Amount $48,474.24 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLUCCIO, CHRISTINA N Employer name City of Albany Amount $48,474.12 Date 10/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLLAR, JASE A Employer name City of Johnstown Amount $48,474.07 Date 05/02/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PEREIRA, MARIA I Employer name Nassau Health Care Corp. Amount $48,473.47 Date 04/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOWNSEND, CHRISTINA M Employer name Broome DDSO Amount $48,473.33 Date 11/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOOMB, DANIEL J Employer name Suffolk County Amount $48,473.10 Date 02/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIXAMAR, SHIRLEY Employer name Helen Hayes Hospital Amount $48,472.96 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, GEETHA M Employer name Department of Health Amount $48,472.95 Date 07/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DEANNA J Employer name Finger Lakes DDSO Amount $48,472.76 Date 08/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBIES, CATHERINE A Employer name Schenectady County Amount $48,472.66 Date 03/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, SUSAN B Employer name Office of Mental Health Amount $48,472.54 Date 02/18/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALTHISER, KEITH G Employer name Town of Richmondville Amount $48,472.26 Date 04/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANNER, JAMES E Employer name Seneca County Amount $48,472.21 Date 02/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINOS-GRANDA, ENEYDA P Employer name Orange County Amount $48,472.12 Date 08/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BULUSAN, JASMINE Employer name Rockland County Amount $48,472.05 Date 12/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUELLERT, THOMAS Employer name Village of Port Jefferson Amount $48,471.91 Date 04/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, JONATHAN Employer name Staten Island DDSO Amount $48,471.63 Date 03/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, ESMERALDA Employer name Onondaga County Amount $48,471.31 Date 05/08/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, CATHERINE D Employer name Western New York DDSO Amount $48,471.22 Date 04/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, NICOLE M Employer name Erie County Amount $48,470.87 Date 04/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAGLIMBENE, CONSTANCE A Employer name Dept Transportation Region 10 Amount $48,470.82 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEREMBLEWSKI, BEN J Employer name Western New York DDSO Amount $48,470.81 Date 12/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, ANGELA M Employer name Office of Public Safety Amount $48,470.78 Date 12/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHA, GLORIA J Employer name Town of Greene Amount $48,470.63 Date 02/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, DEBORAH L Employer name Town of Greene Amount $48,470.61 Date 03/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRATT, DEBORAH A Employer name SUNY College Technology Alfred Amount $48,470.16 Date 11/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DODGE, TIMOTHY C Employer name Taconic St Pk And Rec Regn Amount $48,470.16 Date 09/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NINOS, THOMAS L Employer name New York State Canal Corp. Amount $48,469.68 Date 05/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDRICKSON, DANIELLE N Employer name Town of Riverhead Amount $48,469.34 Date 04/20/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRINGTON, JANICE M Employer name Office of General Services Amount $48,469.33 Date 11/12/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ARTHUR, MINDY L Employer name Chautauqua County Amount $48,469.25 Date 08/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVANS, JEREMIAH E Employer name City of Ogdensburg Amount $48,469.14 Date 09/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREVNYAK, NICHOLAS Employer name Village of Lynbrook Amount $48,469.06 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ISCHIA, JEREMY M Employer name Office of General Services Amount $48,468.92 Date 02/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBS, PAMELA M Employer name South Beach Psych Center Amount $48,468.60 Date 09/22/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERMAIN, CHRISTINA M Employer name Town of Amherst Amount $48,468.42 Date 02/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEW, KEITH A Employer name Town of Peru Amount $48,467.94 Date 12/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, CAMERON J Employer name Western New York DDSO Amount $48,467.66 Date 07/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, ERNESTINE Employer name Nassau Health Care Corp. Amount $48,467.64 Date 08/27/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLEA, BRIAN J Employer name Town of Hempstead Amount $48,467.45 Date 08/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, TERRISA L Employer name SUNY College at Oneonta Amount $48,467.23 Date 03/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITHERS, DUSTIN L Employer name St Lawrence Psych Center Amount $48,467.09 Date 01/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASKINS, CATHY M Employer name Rhinebeck CSD Amount $48,467.07 Date 04/21/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWBALL, QUEEN E Employer name Brooklyn DDSO Amount $48,467.04 Date 01/20/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAGBEER, KISHORE Employer name Port Authority of NY & NJ Amount $48,466.98 Date 04/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICARD, MICHAEL J Employer name Dept Transportation Region 4 Amount $48,466.71 Date 04/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORREST, ELIZABETH A Employer name HSC at Syracuse-Hospital Amount $48,466.19 Date 08/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI RESTA, DENISE A Employer name Warren County Amount $48,466.18 Date 06/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNER, JOSEPH Employer name Town of Rosendale Amount $48,465.88 Date 04/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNY, DONNA M Employer name Western New York DDSO Amount $48,465.55 Date 02/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRARA, DEBORAH A Employer name Department of Motor Vehicles Amount $48,465.45 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAK, RONALD J Employer name Sweet Home CSD Amrst&Tonawanda Amount $48,464.94 Date 02/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, THERESA E Employer name City of Syracuse Amount $48,464.93 Date 05/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALISE, ANTHONY J Employer name Village of Garden City Amount $48,464.93 Date 06/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENDER, MELINDA M Employer name Orange County Amount $48,464.91 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIONDOLLILO, KAREN Employer name Orange County Amount $48,464.69 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, MICHAEL P Employer name Town of Richland Amount $48,464.63 Date 01/15/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HORTON, NELTJE E Employer name Nassau County Amount $48,464.36 Date 09/15/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERRITT, KATHLEEN C Employer name Northport E Northport Pub Lib Amount $48,464.33 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRADFORD, BRENDA Employer name HSC at Brooklyn-Hospital Amount $48,464.27 Date 05/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOND, LUCILLE C Employer name Monroe County Amount $48,464.07 Date 06/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOWANS, KATHLEEN M Employer name Monroe County Amount $48,464.07 Date 08/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARRAH, SANDRA Employer name Broome DDSO Amount $48,464.02 Date 10/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERHARDT, KATHIE J Employer name Monroe County Amount $48,464.00 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANTON, KATERINA L Employer name Cornell University Amount $48,463.97 Date 08/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, MONIQUE D Employer name Office of Court Administration Amount $48,463.96 Date 05/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSBY, JEAN M Employer name Monroe County Amount $48,463.96 Date 05/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLEE, THOMAS J Employer name Monroe County Amount $48,463.96 Date 10/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERNS, JOELLE N Employer name Monroe County Amount $48,463.95 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALEY, THOMAS G Employer name Monroe County Amount $48,463.94 Date 08/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADORNO, ANNMARIE Employer name Monroe County Amount $48,463.93 Date 01/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIR, KELLY A Employer name Monroe County Amount $48,463.93 Date 01/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, STEPHANIE W Employer name Monroe County Amount $48,463.90 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUYAL, KIMBERLY A Employer name Monroe County Amount $48,463.85 Date 08/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODWORTH, DIXIE L Employer name Orleans County Amount $48,463.62 Date 10/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CELENTANO, VALERIE A Employer name Department of Motor Vehicles Amount $48,463.51 Date 06/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name OETTINGER, MICHAEL J Employer name Div Military & Naval Affairs Amount $48,463.44 Date 11/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVOST, ALEX Employer name Town of Plattsburgh Amount $48,463.31 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MABRY, CONNIE D Employer name East Hampton UFSD Amount $48,463.10 Date 09/04/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LONG, ROBERTA E Employer name Scotia Glenville CSD Amount $48,462.87 Date 09/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, VIVIAN M Employer name Wappingers CSD Amount $48,462.73 Date 12/16/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, CHRISTOPHER M Employer name Western New York DDSO Amount $48,462.66 Date 02/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DABY, TRACY L Employer name Town of North Elba Amount $48,462.53 Date 11/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMBO, LEE P Employer name Town of East Hampton Amount $48,462.46 Date 04/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALBOUF, LYLE, JR Employer name Madison County Amount $48,462.45 Date 06/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JECKOVICH, MICHAEL J Employer name NYS Power Authority Amount $48,462.40 Date 08/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, AIMEE L Employer name Town of Fort Edward Amount $48,462.12 Date 10/02/2000 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