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 SCHWOB, WILLIAM L Employer name Kenmore Town-Of Tonawanda UFSD Amount $55,730.12 Date 04/09/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCALET, SARAH L Employer name Brooklyn Public Library Amount $55,729.96 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAZARD, HAROLD M Employer name Department of Motor Vehicles Amount $55,729.88 Date 07/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE GENNARO, JAMES Employer name Office of General Services Amount $55,729.61 Date 12/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANDERHAN, DONALD A Employer name Village of Menands Amount $55,728.71 Date 11/02/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONSERRATE, CASSIE E Employer name Onondaga County Amount $55,728.56 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANTANAVIGE, PATRICIA A Employer name Oneida County Amount $55,728.42 Date 09/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HURLEY, TIMOTHY P Employer name City of Binghamton Amount $55,728.34 Date 06/01/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BULGER, JAMES P, JR Employer name Town of Colesville Amount $55,728.34 Date 01/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEAR, ALFRED T Employer name City of Albany Amount $55,728.31 Date 03/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARSFIELD, GERALD E Employer name Depew UFSD Amount $55,727.37 Date 04/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMENGUAL, MICHAEL S Employer name Thruway Authority Amount $55,727.31 Date 02/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, MARION Employer name Suffolk County Water Authority Amount $55,727.22 Date 04/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDISON, JOSEPH M Employer name Village of Valley Stream Amount $55,727.19 Date 07/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLBACH, RICHARD R Employer name Town of Windsor Amount $55,726.96 Date 01/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUNES, GLORIA E Employer name Levittown UFSD-Abbey Lane Amount $55,726.61 Date 01/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRIAN L Employer name Western New York DDSO Amount $55,726.53 Date 10/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZABAIA, NAOMI Employer name City of Newburgh Amount $55,726.45 Date 03/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOBIANCO, BEVERLY N Employer name SUNY at Stony Brook Hospital Amount $55,726.42 Date 07/30/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUGRUE, AMELIA H Employer name Monroe County Amount $55,726.15 Date 10/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HESSE, JOAN E Employer name Levittown UFSD-Abbey Lane Amount $55,725.96 Date 09/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOMARELLI, RHONDA C Employer name Port Jervis Free Library Amount $55,725.60 Date 12/01/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEY, MAXINE Employer name Div Housing & Community Renewl Amount $55,725.35 Date 03/10/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, ARTHUR P, JR Employer name Rensselaer County Amount $55,725.25 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEACH, ROBERT D Employer name Children & Family Services Amount $55,725.06 Date 11/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HICKS, RONALD P Employer name SUNY College at Buffalo Amount $55,724.86 Date 12/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESCHENES, DIANE R Employer name Town of New Scotland Amount $55,724.63 Date 03/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARTIN, KATHY A Employer name Erie County Amount $55,724.35 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIFFORD, TONYA L Employer name Dutchess County Amount $55,724.02 Date 11/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTACROCE, FRANK A Employer name Third Jud Dept - Nonjudicial Amount $55,723.90 Date 01/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIRACUSE, MATHEW C Employer name Western New York DDSO Amount $55,723.72 Date 02/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, MICHAEL A Employer name Town of Sweden Amount $55,723.59 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEBERT, ELIZABETH M Employer name Great Neck UFSD Amount $55,723.56 Date 04/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY-SANTANGELO, RONALD C Employer name Boces-Onondaga Cortland Madiso Amount $55,723.51 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORSINI, AARON P Employer name Jefferson County Amount $55,723.50 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORREST, LINDA A Employer name Chemung County Amount $55,723.47 Date 04/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, EDWARD L Employer name Dept Transportation Region 8 Amount $55,723.43 Date 02/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIELINSKI, JOSEPH J Employer name Monroe County Amount $55,722.57 Date 06/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELLER, KAREN J Employer name Dept Transportation Region 5 Amount $55,722.44 Date 03/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMARS, RACHEL M Employer name Workers Compensation Board Bd Amount $55,722.42 Date 04/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name REBOY, JESSALYN A Employer name Health Research Inc Amount $55,722.17 Date 04/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRESP, JANICE L Employer name Erie County Amount $55,721.74 Date 11/13/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, DEAN M Employer name Thruway Authority Amount $55,721.38 Date 08/15/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name POWLIS, JEFFREY A Employer name Haldane CSD - Philipstown Amount $55,721.31 Date 04/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC PHERSON, JIMMY Employer name SUNY at Stony Brook Hospital Amount $55,721.21 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, MICHAEL J Employer name Troy City School Dist Amount $55,720.95 Date 05/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLE, JOANNE Employer name Beacon City School Dist Amount $55,720.86 Date 09/02/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRISTOL, JAMES T Employer name City of Rome Amount $55,720.75 Date 06/16/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BRUCE, JOHN R Employer name Averill Park CSD Amount $55,720.60 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, CATINA M Employer name Averill Park CSD Amount $55,720.60 Date 02/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, PHILIP Employer name Monroe County Amount $55,720.37 Date 06/14/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KIMBERLY R Employer name Monroe County Amount $55,720.20 Date 11/12/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, DIANA Employer name Chemung County Amount $55,720.14 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIPIONE, THERESA M Employer name Onondaga County Amount $55,719.92 Date 02/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, HEATHER E Employer name Town of East Hampton Amount $55,719.87 Date 02/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNIGAN, ANDREW G Employer name Town of Perinton Amount $55,719.60 Date 07/01/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANISZEWSKI, DAVID J Employer name Lackawanna City School Dist Amount $55,719.36 Date 08/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAUM, MARILYN E Employer name Central NY DDSO Amount $55,719.32 Date 06/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIER, KRISTINA M Employer name Cornell University Amount $55,719.24 Date 02/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESAUTELS, JACLYN M Employer name Office NYS Inspector General Amount $55,719.01 Date 07/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCHANT, RENEE M Employer name Onondaga County Amount $55,718.63 Date 06/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBBONS, JOSHUA F Employer name Office For Technology Amount $55,718.41 Date 07/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKINNER, MICHAEL P Employer name Buffalo Sewer Authority Amount $55,717.84 Date 04/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURIAN, JOE Employer name SUNY at Stony Brook Hospital Amount $55,717.57 Date 09/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUYNH, WENDY Employer name Department of Tax & Finance Amount $55,717.53 Date 03/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEUNEMAN, SHANNON L Employer name Town of Tonawanda Amount $55,717.49 Date 03/04/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLORES, ANGELA Employer name Crime Victims Compensation Bd Amount $55,717.34 Date 07/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FENG, JING SI Employer name Brooklyn Public Library Amount $55,717.34 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAPRAL, SUSAN I Employer name Rockland County Amount $55,717.12 Date 01/09/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, PAUL M Employer name Schoharie County Amount $55,717.00 Date 09/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWERS, JULIE A Employer name Pittsford CSD Amount $55,717.00 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RESCHKE, BERNARD J Employer name SUNY College Environ Sciences Amount $55,716.77 Date 11/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, STEVEN M Employer name New York State Canal Corp. Amount $55,716.71 Date 04/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, JENNIFER LYNN Employer name Evans - Brant CSD Amount $55,716.60 Date 02/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DWAIN K Employer name SUNY Health Sci Center Brooklyn Amount $55,716.57 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, JACQUELINE Employer name Finger Lakes DDSO Amount $55,716.11 Date 07/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, RITA C Employer name Office For Technology Amount $55,715.95 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOEHLER, LEANORA Employer name Town of Hempstead Amount $55,715.70 Date 10/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAUTMAN, PHILIP D Employer name Thruway Authority Amount $55,715.50 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIESLICA, ANDREW R Employer name Dept Transportation Region 5 Amount $55,715.27 Date 05/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSES, CHRISTINE M Employer name Livingston County Amount $55,714.75 Date 07/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LO VERDE, THOMAS N Employer name SUNY Stony Brook Amount $55,714.70 Date 08/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALDWELL, KRYSTAL N Employer name Erie County Medical Center Corp. Amount $55,714.19 Date 06/13/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUKE, RACHEL A Employer name HSC at Syracuse-Hospital Amount $55,714.05 Date 02/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, MELANIE D Employer name Temporary & Disability Assist Amount $55,713.86 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECKER, GAIUS W, II Employer name Dept Transportation Region 5 Amount $55,713.33 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, ERIN M Employer name Village of Valley Stream Amount $55,712.67 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUME, JAMES T, JR Employer name Albany County Amount $55,712.60 Date 08/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LACEY, JOSH L Employer name Ogdensburg Corr Facility Amount $55,712.38 Date 11/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAOLANO, JILL S Employer name Suffolk County Amount $55,712.29 Date 08/22/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, TYRICE N Employer name Town of Hempstead Amount $55,712.09 Date 11/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWLTON, RYAN S Employer name City of Kingston Amount $55,711.61 Date 05/02/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLERA, DANIEL Employer name Nassau County Amount $55,711.48 Date 07/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRACEY, AMANDA Employer name Taconic DDSO Amount $55,711.26 Date 10/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, LAURIE A Employer name SUNY at Stony Brook Hospital Amount $55,711.15 Date 07/03/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAGLE, RICHARD J Employer name Palisades Interstate Pk Commis Amount $55,711.12 Date 05/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, DORIS C Employer name Ossining UFSD Amount $55,710.75 Date 09/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LAIN, JANET J Employer name Dutchess County Amount $55,710.72 Date 01/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LI VIGNI, GABRIEL E Employer name Central NY Psych Center Amount $55,710.25 Date 11/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATONS, CHRISTOPHER J Employer name South Beach Psych Center Amount $55,710.24 Date 11/16/1989 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