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 KIM, ISOK Employer name SUNY Buffalo Amount $66,466.16 Date 08/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEL VALLE, GEORGE L Employer name Niagara Falls Housing Authorit Amount $66,465.73 Date 10/16/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, MEGHAN A Employer name Erie County Medical Center Corp. Amount $66,465.71 Date 12/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLANDER, SUSAN D Employer name Children & Family Services Amount $66,465.70 Date 12/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAUTKE, MICHAEL H Employer name Riverhead CSD Amount $66,465.63 Date 09/24/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, SUSAN A Employer name Orange County Amount $66,465.61 Date 11/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREY, JENNIFER C Employer name Orange County Amount $66,465.47 Date 04/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNETT, KATHERINE I Employer name Orange County Amount $66,465.40 Date 09/25/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, DAVID W, JR Employer name Village of Catskill Amount $66,465.40 Date 09/15/2001 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MAURER, KENNETH W Employer name Clinton Corr Facility Amount $66,465.20 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURNETT, ROBERT C Employer name Lindenhurst UFSD Amount $66,465.09 Date 11/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, WILLIAM T, JR Employer name Riverview Correction Facility Amount $66,464.60 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SFIROUDIS, JAMES G Employer name Department of Law Amount $66,464.49 Date 07/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMILTON, MICHAEL J Employer name Lakeland CSD of Shrub Oak Amount $66,464.41 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERTRAM, KEVIN M Employer name Westchester County Amount $66,464.18 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACIJAN, PATRICK J Employer name City of Saratoga Springs Amount $66,464.03 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRITCHARD, ERIC M Employer name Town of Webster Amount $66,464.00 Date 08/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, FRANCIS G Employer name Dept Labor - Manpower Amount $66,463.88 Date 07/18/1960 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENNARO, SUZANNE L Employer name Dept Labor - Manpower Amount $66,463.88 Date 12/02/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHUJA, RAJINDER K Employer name Dept Transportation Region 8 Amount $66,463.88 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENIFF, LORI A Employer name Finger Lakes DDSO Amount $66,463.77 Date 10/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROYCE, VONDA K Employer name Cornell University Amount $66,463.68 Date 08/15/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, BRENT A Employer name Wappingers CSD Amount $66,463.54 Date 08/19/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SALLE, COREY M Employer name Dept Transportation Region 3 Amount $66,463.52 Date 06/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIRD, OMADELI S Employer name NYC Family Court Amount $66,463.30 Date 10/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, GEOFFREY W Employer name Marcellus CSD Amount $66,463.26 Date 08/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name REVELS-RUSH, SHANIQUIA P Employer name Sing Sing Corr Facility Amount $66,463.17 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUTHERLAND, WAYNE K Employer name Greene County Amount $66,462.88 Date 10/12/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, TIMOTHY J Employer name Monroe County Water Authority Amount $66,462.43 Date 03/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERGENTI, FRANK A Employer name Massapequa UFSD Amount $66,461.82 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUES, GUILHERME L Employer name Syracuse City School Dist Amount $66,461.76 Date 07/06/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURWELL, KENNETH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $66,461.74 Date 06/23/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name DROLLETTE, TAMMY L Employer name Capital District DDSO Amount $66,461.42 Date 12/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOKANOVICH, DALE Employer name Tonawanda Housing Authority Amount $66,460.80 Date 04/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAGERMAN, JAMES R Employer name Town of Niagara Amount $66,460.79 Date 07/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER, CHRISTOPHER P Employer name New York State Assembly Amount $66,460.67 Date 01/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLEY, STEVEN M Employer name Town of New Windsor Amount $66,460.66 Date 01/01/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUSCO, JOSEPH R, III Employer name City of Rome Amount $66,460.58 Date 08/20/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name COLLINS, LA VONDA S Employer name Albany County Amount $66,460.48 Date 04/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEEK, KARISSA J Employer name Cayuga Correctional Facility Amount $66,460.39 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAND, ALEXANDER F L Employer name Dept of Financial Services Amount $66,460.28 Date 01/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPERA, CAROLL J Employer name Welfare Inspector General Amount $66,460.28 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, GREGORY M Employer name Suffolk County Water Authority Amount $66,459.57 Date 08/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOZZO, MICHAEL P Employer name Office For Technology Amount $66,459.35 Date 11/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUTH, VALERIE J Employer name Wyoming Corr Facility Amount $66,459.09 Date 05/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAGOLI, ERICA M Employer name SUNY at Stony Brook Hospital Amount $66,458.72 Date 09/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, WILLIAM J Employer name City of Batavia Amount $66,458.53 Date 04/07/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOJOHN, PAUL E Employer name Department of Motor Vehicles Amount $66,458.30 Date 03/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, ANGEL E Employer name Village of Southampton Amount $66,458.15 Date 06/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTILLO, ELISA Employer name Clinton County Amount $66,457.75 Date 05/11/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARGAR, DANIEL C, JR Employer name Jefferson County Amount $66,457.55 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAMBLE, HILARY M Employer name Hutchings Psych Center Amount $66,457.45 Date 07/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAUVE, JEREMY L Employer name Bare Hill Correction Facility Amount $66,457.14 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONMY, TIMOTHY R Employer name Collins Corr Facility Amount $66,457.06 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, MELISSA A Employer name Cattaraugus County Amount $66,456.79 Date 11/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZPATRICK, TIMOTHY D Employer name Sullivan Corr Facility Amount $66,456.68 Date 09/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAELS, SCOTT D Employer name Dutchess County Amount $66,456.30 Date 04/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECO, ANDREA Employer name Office For Technology Amount $66,455.76 Date 08/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELVIN, ALOYSUIS A Employer name Hempstead UFSD Amount $66,455.20 Date 10/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOOMEY, MARY S Employer name Bay Shore UFSD Amount $66,455.06 Date 08/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name COUTU, JESSICA A Employer name Adirondack Correction Facility Amount $66,454.81 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORTO, PHILLIP D Employer name Buffalo Mun Housing Authority Amount $66,454.80 Date 03/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, RENA M Employer name Off of The State Comptroller Amount $66,454.75 Date 06/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMMER, EMILY-CLAIRE E Employer name City of Kingston Amount $66,454.27 Date 07/16/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name FORD, TRICIA M Employer name South Beach Psych Center Amount $66,453.75 Date 01/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, ANNA MARIA Employer name Gates-Chili CSD Amount $66,453.69 Date 05/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOEHRING, KEITH C Employer name Sachem CSD at Holbrook Amount $66,453.39 Date 04/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMAN, STEVEN Employer name Town of Crawford Amount $66,453.29 Date 08/23/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PRICE, TODD M Employer name Village of Nyack Amount $66,452.59 Date 05/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVENDUSKY, MARK C Employer name City of Gloversville Amount $66,452.38 Date 12/27/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC NICHOL, JAMAL A Employer name Green Haven Corr Facility Amount $66,451.73 Date 06/11/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, CORNELL Employer name Dept Transportation Region 3 Amount $66,451.40 Date 08/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEMANY, CHRISTIAN L Employer name Great Meadow Corr Facility Amount $66,451.09 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLASS, TRICIA D Employer name Monroe County Amount $66,450.89 Date 06/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCINI, CHERYL Employer name Tioga County Amount $66,450.46 Date 01/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, JOSHUA P Employer name City of Rochester Amount $66,449.95 Date 06/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNS, KEREEM Employer name Larchmont Mamaroneck Garb Comm Amount $66,449.83 Date 03/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUL, ANDREW Employer name Oswego City School Dist Amount $66,449.77 Date 02/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAUBACH, ELIZABETH O Employer name Town of Bethlehem Amount $66,449.70 Date 01/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, GARY P Employer name Cayuga Correctional Facility Amount $66,449.24 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA DUCA, CARL R Employer name Town of Yorktown Amount $66,449.12 Date 06/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASTEL, ANTHONY M Employer name Columbia County Amount $66,449.01 Date 09/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTGOMERY, DRUID A Employer name Office For The Aging Amount $66,448.46 Date 03/31/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASMAN, MARIE P Employer name Newark Housing Authority Amount $66,448.36 Date 10/19/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, ALAN G Employer name Onondaga County Amount $66,448.12 Date 05/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHNEIDER, DONNA MARIE Employer name Mid-Hudson Psych Center Amount $66,447.60 Date 12/03/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACKSON, SHARELL N Employer name Downstate Corr Facility Amount $66,447.56 Date 08/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROFF, LINDA J Employer name Finger Lakes DDSO Amount $66,447.50 Date 04/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISCHER, ERICH H Employer name Erie County Medical Center Corp. Amount $66,447.21 Date 08/31/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHANNER, CREMSTON M Employer name Hudson Valley DDSO Amount $66,447.16 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZULBERTI, SARA C Employer name HSC at Syracuse-Hospital Amount $66,446.94 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, SARITA Employer name Mid-Hudson Psych Center Amount $66,446.82 Date 04/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, BRUCE S Employer name NYS Gaming Commission Amount $66,446.54 Date 09/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUIS, VANESSA C Employer name Ninth Judicial Dist Amount $66,446.49 Date 01/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATARAZZO, PATRICIA Employer name Bellmore UFSD Amount $66,446.20 Date 01/22/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DERMOTT, SAMANTHA L Employer name Byram Hills CSD at Armonk Amount $66,446.17 Date 04/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, FELISHA Employer name Metro New York DDSO Amount $66,446.00 Date 11/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOUTSINAS, LINDA S Employer name Baldwinsville CSD Amount $66,445.17 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, REGINA T Employer name Sullivan West CSD Amount $66,445.01 Date 09/12/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALKER, GRACE A Employer name Long Island Dev Center Amount $66,444.99 Date 05/13/2010 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