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 OSETEK, TRACEY F Employer name Dutchess County Amount $59,160.08 Date 09/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBLIN, MICHELE M Employer name Broome DDSO Amount $59,159.96 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, ERIC D Employer name Children & Family Services Amount $59,159.86 Date 05/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTIE, THOMAS J Employer name Yonkers City School Dist Amount $59,159.67 Date 09/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORDWALL, DOUGLAS A Employer name City of Jamestown Amount $59,159.58 Date 01/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEER, EARL F, IV Employer name Thruway Authority Amount $59,159.35 Date 06/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CROSSAN, PATRICIA M Employer name Office of General Services Amount $59,159.30 Date 03/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUNT, SIDNEY E Employer name SUNY Binghamton Amount $59,159.21 Date 05/21/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAYSOR, TERRY D Employer name Dept Labor - Manpower Amount $59,159.08 Date 12/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSARIO, DAMARIS Employer name Department of Tax & Finance Amount $59,159.08 Date 07/14/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWLES, WILLIAM S, JR Employer name Onondaga County Amount $59,158.96 Date 10/25/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTH, MARK G Employer name Onondaga County Amount $59,158.16 Date 01/21/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERGUSON, KEITH A Employer name Orange County Amount $59,157.98 Date 08/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRITER, SAMANTHA J Employer name Chemung County Amount $59,157.57 Date 03/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, KRISTIN E Employer name Oneida County Amount $59,157.00 Date 11/24/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMERO, ROBERTO J Employer name Village of Irvington Amount $59,157.00 Date 02/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSTROW, MATTHEW J Employer name Levittown UFSD-Abbey Lane Amount $59,156.95 Date 10/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAEGER, JAMIE S Employer name Onondaga County Amount $59,156.68 Date 04/07/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, GARY M Employer name Town of Macedon Amount $59,156.61 Date 09/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOWERS, TYLER J Employer name City of Utica Amount $59,156.53 Date 06/12/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARLEY, KEITH J Employer name Cape Vincent Corr Facility Amount $59,156.21 Date 12/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JABLONSKI, DONALD J Employer name Niagara County Amount $59,156.17 Date 11/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, LAURIE A Employer name Central NY DDSO Amount $59,156.05 Date 06/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAHOUI, NADIA Employer name Nassau Health Care Corp. Amount $59,155.99 Date 08/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBIN, AIDA L Employer name East Rockaway UFSD Amount $59,155.57 Date 04/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAWFORD, KELLY A Employer name City of Peekskill Amount $59,155.46 Date 04/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUER, WESLEY C Employer name Steuben County Amount $59,154.85 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, STEPHEN D Employer name Village of East Hills Amount $59,154.78 Date 09/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSILLO, JONATHAN F Employer name Erie County Water Authority Amount $59,154.71 Date 10/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELIN, GARELY Employer name Green Haven Corr Facility Amount $59,154.50 Date 09/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATTANASIO, MARIO J Employer name Schenectady County Amount $59,154.17 Date 03/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEITH, COLLEEN D Employer name Town of Poughkeepsie Amount $59,154.00 Date 09/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITTAKER, JAMES H Employer name Thruway Authority Amount $59,153.49 Date 12/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEENBURN, JASON K Employer name Chautauqua County Amount $59,153.26 Date 06/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWTON, BRIAN A Employer name Dept Transportation Region 1 Amount $59,153.07 Date 11/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUMSEY, SHARON L Employer name Cornell University Amount $59,153.00 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EMO, JOHN R Employer name City of Hornell Amount $59,152.57 Date 06/02/2011 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARRIS, DEBORAH J Employer name Oneida County Amount $59,152.37 Date 04/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EGAN, NEIL P Employer name Massapequa UFSD Amount $59,152.37 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIX, MICHELE P Employer name Albany County Amount $59,152.13 Date 09/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENDLETON, JOHN S Employer name Albany County Amount $59,152.13 Date 09/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, DAVID A Employer name Chatham CSD Amount $59,152.05 Date 06/11/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, JUSTIN M Employer name Village of Westfield Amount $59,152.02 Date 12/08/2012 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MOTTOSHISKI, JOSEPH M Employer name Dept Transportation Region 8 Amount $59,151.90 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBER, DIANE M Employer name Onondaga County Amount $59,151.52 Date 10/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, SHIRLEY M Employer name Bernard Fineson Dev Center Amount $59,151.13 Date 05/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WABERI, BULBUL OMAR Employer name City of Syracuse Amount $59,151.02 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, CHARLES E Employer name SUNY College at Fredonia Amount $59,150.94 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKSON, JAMES E Employer name New York State Canal Corp. Amount $59,150.94 Date 03/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALA, KELLY A Employer name Erie County Medical Center Corp. Amount $59,150.61 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, SCOTT Employer name Wayne Co Water & Sewer Auth Amount $59,150.50 Date 12/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC QUILLAN, MARTIN D Employer name Town of Ellicott Amount $59,150.40 Date 06/28/2004 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MICHAELS, THOMAS P Employer name Ontario County Amount $59,150.14 Date 09/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOHR-PARLER, SUSAN G Employer name Central NY DDSO Amount $59,149.54 Date 01/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNZIATO, ELISA A Employer name Off of The Med Inspector Gen Amount $59,149.03 Date 10/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHLOBOHM, FRANCES J Employer name Dutchess County Amount $59,148.61 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIELICKI, SCOTT T Employer name Madison County Amount $59,148.60 Date 11/17/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMSEN, REBECCA K Employer name Lake Placid CSD Amount $59,148.48 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JANIK, CONRAD J, JR Employer name Niagara County Amount $59,148.39 Date 09/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name IVESON, MELISSA ANNE Employer name Department of Health Amount $59,148.08 Date 06/14/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPPENDECK, CAROLINE Employer name Chemung County Library Dist Amount $59,147.11 Date 05/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JEAN G Employer name Thruway Authority Amount $59,146.98 Date 09/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSKAL, THOMAS Employer name Williamsville CSD Amount $59,146.63 Date 03/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIMOTHE, SUZE Employer name Hudson Valley DDSO Amount $59,146.15 Date 06/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIEMENDORF, GREGORY K Employer name Roswell Park Cancer Institute Amount $59,146.10 Date 02/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWOSKO, STEVEN J Employer name Dept Transportation Reg 2 Amount $59,146.08 Date 12/26/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BHEEM, KULDIP M Employer name Boces-Rockland Amount $59,145.89 Date 01/15/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CINTRON, ANDREA J Employer name Nassau County Amount $59,145.78 Date 12/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISS, NORMAN G Employer name NYS School For The Blind Amount $59,145.69 Date 06/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLKOWSKI, JAMES J Employer name City of Olean Amount $59,145.50 Date 02/25/1980 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PORTER, KATHY A Employer name City of Mount Vernon Amount $59,145.32 Date 10/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERBER, PAMELA R Employer name Columbia County Amount $59,145.28 Date 04/26/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMONS, CHARLES A, JR Employer name Riverview Correction Facility Amount $59,144.92 Date 05/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURANT, BEATRIZ Employer name Arlington CSD Amount $59,144.58 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHRANTZ, MATTHEW J Employer name Albany County Amount $59,144.54 Date 07/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WETMORE, MICHAEL C Employer name Albany County Amount $59,144.54 Date 06/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, LEE S Employer name Albany County Amount $59,144.51 Date 05/19/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DONALD, DAVIA A Employer name Albany County Amount $59,144.50 Date 03/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORSINO, RAYMOND J Employer name Office of Mental Health Amount $59,144.38 Date 08/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZSIMONS, JOHN J Employer name Hicksville UFSD Amount $59,144.33 Date 06/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, ALAN D Employer name Skaneateles CSD Amount $59,143.96 Date 07/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOHIL, MITA P Employer name Department of Tax & Finance Amount $59,143.79 Date 09/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOZPINAR, SERDAR K Employer name SUNY Buffalo Amount $59,143.65 Date 05/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSAOUDI, NAWAL Employer name Department of Tax & Finance Amount $59,143.48 Date 01/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GONZALEZ, JOSEPH Employer name New York Public Library Amount $59,143.27 Date 10/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALBRECHT, JOHN C Employer name Farmingdale UFSD Amount $59,143.27 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMUELS, DARIN M Employer name Department of Tax & Finance Amount $59,142.59 Date 12/08/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGAN, JOHN E Employer name Town of Southold Amount $59,142.43 Date 11/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLIN, SHERLEY Employer name Hudson Valley DDSO Amount $59,142.35 Date 01/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALERNO, KRISTIANA A Employer name Village of Mineola Amount $59,142.23 Date 04/21/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CENTRA, JOY V Employer name HSC at Syracuse-Hospital Amount $59,142.12 Date 07/26/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANSEN, RICHARD Employer name Westchester County Amount $59,141.98 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHILDS, AUDREY E Employer name City of Rochester Amount $59,141.91 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENZE, JON C Employer name Livingston Correction Facility Amount $59,141.50 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PINNER, DANIEL J Employer name Delaware County Amount $59,141.48 Date 05/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUSH-GRIFFIN, MARY P Employer name Levittown UFSD-Abbey Lane Amount $59,141.38 Date 03/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, SARA E Employer name Supreme Court Clks & Stenos Oc Amount $59,141.21 Date 03/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, GARY F Employer name Thruway Authority Amount $59,141.07 Date 07/20/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEORGIA, JEFFREY C Employer name Children & Family Services Amount $59,140.97 Date 11/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASALE, MAUREEN E Employer name Albany County Amount $59,140.94 Date 02/06/2009 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