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 MAHER, DANIEL T Employer name Town of Cornwall Amount $45,206.64 Date 07/22/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GIBBONS, BRIAN J, JR Employer name Putnam Valley CSD Amount $45,206.55 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC INTOSH, LORI E Employer name Madrid-Waddington CSD Amount $45,206.00 Date 12/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, JOHN I Employer name Nassau Health Care Corp. Amount $45,205.82 Date 10/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAMILETTI, SUSANNAH Employer name Long Beach City School Dist 28 Amount $45,205.66 Date 07/29/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTEYS, KEVIN S Employer name Saratoga County Amount $45,205.61 Date 05/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUSTICE, MONSEL P Employer name Brooklyn DDSO Amount $45,205.59 Date 05/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, MARIA E Employer name SUNY Stony Brook Amount $45,205.42 Date 02/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYER, LE QUAYSHE N Employer name Department of Motor Vehicles Amount $45,205.39 Date 08/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROCK, LORI A Employer name Saratoga County Amount $45,205.19 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSSELMAN, BRIAN P Employer name Town of Lyme Amount $45,205.08 Date 08/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLY, JUANITA S Employer name HSC at Brooklyn-Hospital Amount $45,205.05 Date 05/29/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALBOT, JARED L Employer name City of Salamanca Amount $45,204.99 Date 07/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIOSENKA, SUSAN A Employer name Depew UFSD Amount $45,204.99 Date 07/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINN, KATELYN M Employer name Oswego County Amount $45,204.57 Date 04/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDMAN, KARYN R Employer name SUNY at Stony Brook Hospital Amount $45,204.18 Date 07/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TITMUS, SARAH B Employer name Cornell University Amount $45,204.00 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GROOT, MARYBETH I Employer name SUNY College at Oswego Amount $45,203.96 Date 10/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRZESIAK, JAN E Employer name Nassau County Amount $45,203.79 Date 02/17/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRY, STEPHEN J Employer name South Colonie CSD Amount $45,203.74 Date 03/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISOVETS, TATYANA Employer name HSC at Syracuse-Hospital Amount $45,203.66 Date 12/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MURPHY, LISA M Employer name Schenectady County Amount $45,203.60 Date 08/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRACK, THOMAS D Employer name Town of Harrietstown Amount $45,203.58 Date 07/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIRCIE, JOEY L Employer name Fayetteville-Manlius CSD Amount $45,203.54 Date 02/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIGUORI, RACHAEL Employer name SUNY Albany Amount $45,203.07 Date 12/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, CARRIE A Employer name SUNY Buffalo Amount $45,203.07 Date 08/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name THERRIEN, MATTHEW J Employer name City of Johnstown Amount $45,202.69 Date 08/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRERETON, SUSAN TARA Employer name Harrison CSD Amount $45,202.66 Date 09/07/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTROWSKI, SHERRI L Employer name Chittenango CSD Amount $45,202.63 Date 02/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPE, SALVATORE J Employer name Thruway Authority Amount $45,202.31 Date 11/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, WENDELL CRAIG Employer name Town of Randolph Amount $45,201.95 Date 09/08/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFFER, JENNIFER N Employer name Department of Transportation Amount $45,201.60 Date 06/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, CLARA L Employer name Orleans County Amount $45,201.34 Date 02/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENK, ROBERT J Employer name Helen Hayes Hospital Amount $45,201.13 Date 12/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREEN, WALTER H Employer name Westchester County Amount $45,200.99 Date 03/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, MARTHA I Employer name SUNY at Stony Brook Hospital Amount $45,200.95 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOZMA, CAROLYN Employer name Massapequa UFSD Amount $45,200.58 Date 08/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUPETZ, PATRICIA A Employer name Bedford Hills Corr Facility Amount $45,200.28 Date 02/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSTER-TURNBULL, MARY ANNE Employer name Adirondack Correction Facility Amount $45,200.28 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVATE, JOHN F Employer name Suffolk County Amount $45,200.26 Date 04/28/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JEFFREY M Employer name Five Points Corr Facility Amount $45,200.17 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEUBLER, ROBERT J Employer name Cornell University Amount $45,199.86 Date 04/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUNCIE, KEISHA T Employer name Department of Motor Vehicles Amount $45,199.51 Date 06/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEGHER, NEIL P Employer name Greene County Amount $45,199.51 Date 07/11/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, TIMOTHY J Employer name City of Troy Amount $45,199.34 Date 01/18/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORGAN, JESSICA J Employer name City of Albany Amount $45,198.46 Date 06/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANN, MAUREEN P Employer name Erie County Medical Center Corp. Amount $45,198.46 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS, JOHN R Employer name Erie County Amount $45,198.35 Date 04/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALEMI, ADAM P Employer name Erie County Amount $45,198.33 Date 02/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COE, CHRISTINE J Employer name Madison County Amount $45,198.33 Date 03/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIETJE, YOLANDA P Employer name Greater So Tier Boces Amount $45,198.10 Date 07/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORCHADO, FRANCISCO Employer name Brooklyn Public Library Amount $45,197.71 Date 09/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINGSLEY, SUSAN M Employer name W NY Veterans Home at Batavia Amount $45,197.63 Date 10/02/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name PREDESTIN, ROBERT P Employer name New York Public Library Amount $45,197.59 Date 01/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAVENY, MATTHEW J Employer name Onondaga County Amount $45,197.54 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GOWAN, GREGORY I Employer name Cortland County Amount $45,197.39 Date 02/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROSS, SHAWN M Employer name Town of Schaghticoke Amount $45,197.34 Date 12/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, GILBERT, JR Employer name Albany County Amount $45,196.61 Date 12/06/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTON, PAMELA J Employer name Richfield Springs CSD Amount $45,196.50 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHALSKI, BERNADETTE Employer name Department of Motor Vehicles Amount $45,196.27 Date 07/07/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARLEY, MARYELLEN T Employer name Supreme Ct-1St Criminal Branch Amount $45,196.11 Date 09/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYDEN, BARBARA J Employer name Farmingdale UFSD Amount $45,196.10 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUNIK, VLADIMIR Employer name Queensboro Corr Facility Amount $45,195.98 Date 07/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORMSBY, RENE D Employer name Oswego County Amount $45,195.87 Date 01/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRACZEK, RICHARD M Employer name Div Military & Naval Affairs Amount $45,195.86 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, DANIEL Employer name SUNY at Stony Brook Hospital Amount $45,195.84 Date 07/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTY, CYNTHIA H Employer name Adirondack Correction Facility Amount $45,195.70 Date 09/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYDELSKI, JESSICA L Employer name Central NY Psych Center Amount $45,195.64 Date 03/31/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARCIA, TRACY L Employer name Western New York DDSO Amount $45,195.57 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL MONTE, JACK J, JR Employer name Town of Whitestown Amount $45,195.57 Date 03/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUDICK, WILLIAM K Employer name SUNY Buffalo Amount $45,195.48 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYNOS, NATHAN J Employer name City of Rochester Amount $45,195.48 Date 11/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, KATHERINE M Employer name Erie County Amount $45,195.43 Date 04/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name REISZEL, BARBARA A Employer name Dept Transportation Region 10 Amount $45,195.35 Date 02/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNCAN, TODD M, JR Employer name Rensselaer County Amount $45,195.01 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, CASEY E Employer name Steuben County Amount $45,194.91 Date 08/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAREK, VERA P Employer name Department of Law Amount $45,194.46 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADGER, WILLIAM A Employer name Clinton County Amount $45,194.21 Date 08/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, CHRISTINE M Employer name Sullivan County Amount $45,194.11 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRY, JAMES E Employer name Department of Motor Vehicles Amount $45,193.82 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRENNAN, WILLIAM M Employer name Dept Transportation Region 6 Amount $45,193.55 Date 12/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, ANNASTASIA E Employer name Otsego County Amount $45,192.66 Date 09/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZULKOFSKE, MARGARET Employer name Village of Muttontown Amount $45,192.38 Date 10/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, MARIO J Employer name Dept of Financial Services Amount $45,192.32 Date 05/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FIORE, DEBRA Employer name Rockland County Amount $45,192.11 Date 05/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAILEY, VANCE Q Employer name Village of Hempstead Amount $45,191.48 Date 01/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, RAFAELA Employer name Temporary & Disability Assist Amount $45,191.45 Date 07/11/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUPIEC, THEDA K Employer name Mid-State Corr Facility Amount $45,191.25 Date 11/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBERT, CHERYL A Employer name Niagara-Wheatfield CSD Amount $45,191.11 Date 09/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGINN, SCOTT M Employer name Monroe County Amount $45,190.77 Date 04/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, CAROL J Employer name Dutchess County Amount $45,190.48 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, WILLIE J Employer name Monroe County Amount $45,190.39 Date 04/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARR, LYNN M Employer name Orleans County Amount $45,190.31 Date 11/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, DEL R Employer name Watkins Glen-Csd Amount $45,190.21 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODFIELD, SHIRLEY A Employer name Broome DDSO Amount $45,189.91 Date 10/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROSSOS-YORKE, MICHELE Employer name Minisink Valley CSD Amount $45,189.84 Date 01/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name YPUNG, PRISCILLA A Employer name Highlnd Falls-Ft Mntgomery CSD Amount $45,189.81 Date 03/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRA, ATTILIO D Employer name Longwood CSD at Middle Island Amount $45,189.81 Date 09/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, DEREK M Employer name Village of Potsdam Amount $45,188.96 Date 07/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICUNAS, PAUL J Employer name Cape Vincent Corr Facility Amount $45,188.93 Date 03/09/2015 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