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 MAXAM, EDWARD E Employer name Oneida County Amount $55,474.34 Date 12/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRASSO, JULIE A Employer name Justice Center For Protection Amount $55,474.25 Date 01/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, KAREN L Employer name Taconic DDSO Amount $55,474.24 Date 10/22/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTIAGO, ZACHARY Employer name Ulster County Amount $55,474.21 Date 08/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EIGENLAUB, DINA M Employer name Town of Clarkstown Amount $55,474.12 Date 07/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREIBER, FEIGE Employer name Village of Kiryas Joel Amount $55,474.12 Date 01/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANNIGAN, MICHAEL Employer name City of Yonkers Amount $55,474.10 Date 07/01/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUZZI, MICHAEL G Employer name City of Johnstown Amount $55,473.83 Date 01/25/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWART, DIANE S Employer name Ulster County Amount $55,473.60 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIS, ROSELINE Employer name Finkelstein Memorial Library Amount $55,473.44 Date 11/08/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAMOND, COLLEEN E Employer name Hudson Valley DDSO Amount $55,473.40 Date 09/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNLEY, EDWARD Employer name City of Oneonta Amount $55,473.39 Date 11/28/1989 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'BRIEN, PATRICK D Employer name Village of Cedarhurst Amount $55,473.13 Date 05/16/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRECKY, JONATHAN R Employer name Suffolk County Amount $55,473.04 Date 12/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, AMANDA Employer name Ossining UFSD Amount $55,473.03 Date 09/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORST, MARY L Employer name Department of Tax & Finance Amount $55,472.71 Date 07/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOTINO, DOMINIC, JR Employer name City of Mount Vernon Amount $55,472.39 Date 09/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLL, KRISTOPHER A Employer name Cayuga County Amount $55,472.31 Date 03/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, LAWRENCE F Employer name Livingston County Amount $55,472.19 Date 02/22/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVCHAK, CHARLES H Employer name Broome County Amount $55,472.12 Date 07/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES-WRIGHT, TREVOR J Employer name City of Syracuse Amount $55,472.10 Date 08/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAIN, GINA M Employer name Town of Massena Amount $55,471.87 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRALICK, LYNETTE M Employer name Albion Corr Facility Amount $55,471.81 Date 12/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAINEY, AMBER M Employer name Livingston County Amount $55,471.38 Date 10/27/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWKIRK, RONALD, JR Employer name Ulster County Amount $55,471.24 Date 01/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBRUZZI, ANTHONY J Employer name Yorktown CSD Amount $55,471.20 Date 06/22/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, KATIE A Employer name Boces Erie Chautauqua Cattarau Amount $55,471.16 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAYNE, MELISSA L Employer name Taconic DDSO Amount $55,471.15 Date 05/28/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROVOST, SHERRI L Employer name Peru CSD Amount $55,470.77 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAHILL, GAIL M Employer name New Paltz CSD Amount $55,470.35 Date 11/05/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPKE, LISA E Employer name Genesee County Amount $55,470.27 Date 03/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCCISANO, MARIO A Employer name Troy City School Dist Amount $55,470.00 Date 04/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, LLOYD W Employer name Nassau County Amount $55,469.97 Date 01/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPERUTA, LILLA M Employer name SUNY Stony Brook Amount $55,469.68 Date 04/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name AVILA, SHARON L Employer name Dutchess County Amount $55,469.27 Date 03/12/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALLON, KETURAH E Employer name Temporary & Disability Assist Amount $55,468.79 Date 03/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUELLS, BETTY Employer name Finger Lakes DDSO Amount $55,468.71 Date 01/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABOLD, SUZANNE M Employer name Onondaga County Water Authority Amount $55,468.52 Date 08/09/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRZELECKI, CAROL A Employer name North Syracuse CSD Amount $55,467.88 Date 05/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASQUARIELLO, DAWN M Employer name Town of Rotterdam Amount $55,467.68 Date 06/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRENT, CHARLES D Employer name Suffolk County Amount $55,467.11 Date 11/17/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATARAZZO, CIRO Employer name City of Batavia Amount $55,467.11 Date 08/03/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERNS, JENNIFER L Employer name City of Watertown Amount $55,467.11 Date 03/13/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name PERSONS, KATHLEEN L Employer name Town of Niskayuna Amount $55,466.77 Date 09/08/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI PAOLA, LUCIO Employer name Town of Hempstead Amount $55,466.75 Date 07/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GELSER, KENNETH L Employer name Dept Transportation Region 6 Amount $55,466.71 Date 10/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMITZ, SUSAN M Employer name Boces Eastern Suffolk Amount $55,466.60 Date 03/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARRELL, MICHAEL H Employer name Town of Peru Amount $55,466.54 Date 01/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBER, BETH E Employer name Cayuga County Amount $55,466.39 Date 10/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ST ANDREWS, CHRISTINE L Employer name St Lawrence County Amount $55,466.21 Date 04/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERT, BRANDI L Employer name NYS Power Authority Amount $55,466.21 Date 06/14/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, JOHANNA S Employer name Office of General Services Amount $55,466.15 Date 03/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFARO, JUAN A Employer name Town of Oyster Bay Amount $55,465.95 Date 04/22/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIRK, DAVID E Employer name SUNY Stony Brook Amount $55,465.80 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUTTITTO, GEORGE R Employer name Village of Larchmont Amount $55,465.80 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARMOLEJOS, MICHAEL Employer name NYC Convention Center OpCorp. Amount $55,465.65 Date 12/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRIZA, AGRON Employer name Marlboro CSD Amount $55,465.62 Date 11/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSSI-SNOOK, KATHERINE Employer name Town of East Hampton Amount $55,465.46 Date 02/07/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLATEK, STEVEN E Employer name Village of Cedarhurst Amount $55,465.40 Date 06/16/1975 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHELLAPPAN, THIAGARAJAN Employer name Office For Technology Amount $55,465.38 Date 04/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRYANT, KIMBERLY R Employer name Department of Tax & Finance Amount $55,464.94 Date 01/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMART, MARCIA R Employer name Department of Tax & Finance Amount $55,464.94 Date 08/19/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name REED, SCOTT R Employer name Dept Transportation Region 9 Amount $55,464.31 Date 09/28/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JASON K Employer name Town of Hempstead Amount $55,464.05 Date 04/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKE, DANIEL R Employer name Department of Law Amount $55,463.74 Date 06/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSO, JOANNE Employer name Nassau County Amount $55,463.68 Date 12/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLORY, KAREN S Employer name Ogdensburg Corr Facility Amount $55,463.47 Date 10/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZVORSKY, JOSANN M Employer name Erie County Amount $55,463.21 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGAN, TIMOTHY J Employer name Town of Hamburg Amount $55,463.20 Date 03/04/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOROSKI, MELISSA A Employer name Department of Health Amount $55,463.11 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEROUX, HAROLD J Employer name SUNY College Technology Canton Amount $55,463.09 Date 01/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSAVIO, JOSEPH Employer name Town of Henrietta Amount $55,463.02 Date 03/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUICK, ROBIN J Employer name Kingston City School Dist Amount $55,462.79 Date 02/11/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEY, TARA B Employer name Collins Corr Facility Amount $55,462.43 Date 03/16/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRAST, PATRICK M Employer name Jefferson Soil,Wtr Cons Dist Amount $55,462.40 Date 02/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISSELL, KRISTIN M Employer name State Insurance Fund-Admin Amount $55,462.38 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, MICHELLE L Employer name Orange County Amount $55,462.14 Date 05/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN, CHANTAL Employer name Orange County Amount $55,461.91 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIEGLER, NICOLE A Employer name Sullivan County Amount $55,461.83 Date 01/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKERBUJOLD, KELLY S Employer name Sunmount Dev Center Amount $55,461.56 Date 05/07/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, PATRICIA A Employer name Cornell University Amount $55,461.53 Date 01/04/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERINO, RALPH E, III Employer name Village of Ilion Amount $55,461.43 Date 07/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINLEY, KEVIN C Employer name Washington Corr Facility Amount $55,461.35 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTZ, AMANDA M Employer name Carthage CSD Amount $55,461.20 Date 02/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GAUDINIER, LAUREN A Employer name Mount Pleasant CSD Amount $55,461.00 Date 03/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, DEBRA A Employer name Chautauqua Soil,Wtr Cons Dist Amount $55,460.80 Date 09/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARL, RYAN W Employer name SUNY Albany Amount $55,460.66 Date 10/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARD, JANE M Employer name Town of Massena Amount $55,460.50 Date 06/25/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHL, ADAM D Employer name Shawangunk Correctional Facili Amount $55,460.34 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, ADAM R Employer name Onondaga County Amount $55,460.10 Date 01/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANCY-BLALARK, LEKIYA D Employer name Rensselaer County Amount $55,460.06 Date 05/13/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RABOY, CARYN Employer name Mill Neck Manor Schl For Deaf Amount $55,459.98 Date 07/03/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAS, DAWN-MARIE C Employer name Buffalo City School District Amount $55,459.95 Date 11/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REISINGER, MARTIN J Employer name Ulster County Amount $55,459.47 Date 09/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANOFF, WILLIAM E, II Employer name Boces-Orange Ulster Sup Dist Amount $55,459.47 Date 03/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, ARLENE I Employer name Bronx Psych Center Amount $55,459.45 Date 03/03/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELLIS, RAYMOND C Employer name Central Square CSD Amount $55,459.33 Date 07/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMLINS, VERNON, III Employer name Wappingers CSD Amount $55,458.87 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANWIE, CHARLES F, III Employer name SUNY Albany Amount $55,458.56 Date 05/11/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETTLES, ROBERT Employer name Dept Transportation Region 4 Amount $55,458.47 Date 10/18/2004 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