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 BRETTHAUER, FRANK T Employer name SUNY College at Plattsburgh Amount $54,588.58 Date 09/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEHOSKY, MAUREEN Employer name Nassau County Amount $54,588.45 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUTZEL, CARA A Employer name Levittown UFSD-Abbey Lane Amount $54,588.25 Date 01/02/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAPERSTEIN, JODY A Employer name New York Public Library Amount $54,588.15 Date 01/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name COCCITTI, MARIA A Employer name Albion Corr Facility Amount $54,588.09 Date 06/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, RICHARD P, JR Employer name Port Authority of NY & NJ Amount $54,588.04 Date 05/10/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUDDA, GENNA Employer name Town of North Hempstead Amount $54,587.86 Date 03/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DWYER, LAURIE J Employer name Fabius-Pompey CSD Amount $54,587.55 Date 10/19/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRILL, JAMES M Employer name Division of The Budget Amount $54,587.49 Date 10/13/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, AMY E Employer name Warren County Amount $54,587.07 Date 01/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLEN, MARIA Employer name Northport East Northport UFSD Amount $54,587.03 Date 09/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name POSILLICO, ROSEMARY T Employer name Northport East Northport UFSD Amount $54,587.03 Date 10/12/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNEMAKER, AMANDA M Employer name Town of Southold Amount $54,587.00 Date 04/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAPPIA-SINICROPI, TERESA M Employer name Spencerport CSD Amount $54,586.59 Date 01/10/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEREM, GLADIS J Employer name Jefferson County Amount $54,586.13 Date 02/17/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARNELLI, DAVID R Employer name Village of Lawrence Amount $54,585.57 Date 03/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOTH, ROBERT T Employer name Hamilton County Amount $54,584.92 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENNING, ROGER G Employer name Tonawanda City School Dist Amount $54,584.72 Date 10/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, ANDREW J Employer name Sullivan County Amount $54,584.38 Date 05/09/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, PETRA L Employer name Erie County Medical Center Corp. Amount $54,584.35 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAERS, NANCY J Employer name SUNY at Stony Brook Hospital Amount $54,584.05 Date 08/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOTI, SALVATORE L, III Employer name Central NY Psych Center Amount $54,584.04 Date 10/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENSEN, JOSHUA T Employer name NYS Senate Regular Annual Amount $54,584.03 Date 07/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, DAWN M Employer name Erie County Medical Center Corp. Amount $54,583.60 Date 02/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZIEMBA, JOSEPH A, SR Employer name City of Buffalo Amount $54,583.13 Date 04/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROFF, DEBORAH J Employer name Massena CSD Amount $54,582.92 Date 12/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCIO, JOANNE Employer name Franklin County Amount $54,582.87 Date 10/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINK, PETRA A Employer name Health Research Inc Amount $54,582.60 Date 06/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTON, LESLIE E Employer name Erie County Amount $54,582.56 Date 09/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, BARBARA J Employer name Hudson Valley DDSO Amount $54,582.48 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANCOCK, BRANDON M Employer name Elmira Corr Facility Amount $54,582.43 Date 06/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERNANDEZ, STEVEN Employer name Town of Oyster Bay Amount $54,581.48 Date 03/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, ROSCOE R Employer name New York State Canal Corp. Amount $54,581.40 Date 03/26/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROOD, MARK G Employer name Town of Canton Amount $54,581.24 Date 08/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, JEAN D Employer name SUNY at Stony Brook Hospital Amount $54,581.20 Date 10/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONO, CHRISTOPHER A Employer name Onondaga County Amount $54,581.17 Date 05/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NELSON, DONALD M Employer name Middle Hope Fire District Amount $54,581.14 Date 05/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON, RAY W Employer name Taconic DDSO Amount $54,581.05 Date 01/04/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINGUS, NANCY L Employer name SUNY Empire State College Amount $54,580.98 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHUFELT, LAWRENCE J, JR Employer name Cornell University Amount $54,580.91 Date 10/23/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENTEN, WILLIAM A, JR Employer name Town of Riverhead Amount $54,580.90 Date 02/18/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GESNER, MICHAEL E Employer name Town of Mamakating Amount $54,580.80 Date 02/05/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONDS, DAVID Employer name Dept Transportation Region 8 Amount $54,580.61 Date 11/07/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZERA, MICHELE A Employer name St Lawrence County Amount $54,580.36 Date 12/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWERIS, MARK Employer name SUNY Health Sci Center Syracuse Amount $54,580.33 Date 07/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name EARLE, ROSEMARIE Employer name HSC at Syracuse-Hospital Amount $54,580.03 Date 07/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGLOIRE, MANFRED Employer name Dpt Environmental Conservation Amount $54,580.00 Date 03/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBBO, JOHN M Employer name Rye City School Dist Amount $54,579.99 Date 03/05/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENDLEWSKI, MICHAEL E Employer name Dept Transportation Region 10 Amount $54,579.58 Date 01/29/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name DYSON, ANGELA M Employer name Five Points Corr Facility Amount $54,579.53 Date 03/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, CHRISTINE M Employer name Allegany County Amount $54,579.39 Date 04/17/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMONEK, JERRY J Employer name Thruway Authority Amount $54,579.24 Date 07/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETOELLO, SHAWN M Employer name Suffolk County Amount $54,579.10 Date 11/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTANGELO, WILLIAM F, III Employer name Rochester City School Dist Amount $54,578.98 Date 11/09/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOYCE, JO ANN M Employer name Pembroke CSD Amount $54,578.65 Date 09/12/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUEORGUIEVA, ROZALIA D Employer name SUNY Stony Brook Amount $54,578.57 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARPEY, JOHN M Employer name Medicaid Fraud Control Amount $54,578.55 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAINT-CYR, CARL HENRY Employer name Roosevelt UFSD Amount $54,577.51 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICHARDSON, MARYANN Employer name Kingston City School Dist Amount $54,577.27 Date 06/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSE, JAMES E Employer name Village of Marcellus Amount $54,577.21 Date 06/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLIFFORD, BARBARA A Employer name NYS Senate Regular Annual Amount $54,577.08 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHOBEY, ROBIN V Employer name Capital District DDSO Amount $54,577.05 Date 12/17/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEK, WENDY R Employer name Off of The Med Inspector Gen Amount $54,577.00 Date 08/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, JEFFREY S Employer name Village of Bainbridge Amount $54,576.96 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LEOD-HOUSTON, SHAQUAN A Employer name Town of Huntington Amount $54,576.76 Date 10/29/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIEMANN, BRENDA L Employer name Cayuga County Amount $54,576.73 Date 11/09/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREBITKO, SETH M Employer name Office For Technology Amount $54,576.50 Date 10/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, AVA-DAWN A Employer name Taconic DDSO Amount $54,576.42 Date 11/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZILNICKI, DAVID T Employer name Suffolk County Amount $54,576.36 Date 08/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMENDOLA, THOMAS C Employer name Ellenville CSD Amount $54,576.13 Date 09/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRAULT, RENEE L Employer name Mohawk Correctional Facility Amount $54,576.07 Date 10/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, NICOLE L Employer name Sunmount Dev Center Amount $54,576.06 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORTELL, DIANA L Employer name NYS Teachers Retirement System Amount $54,575.97 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALK, RAYMOND, JR Employer name Orange County Amount $54,575.91 Date 08/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEHER, LINDA L Employer name Schenectady County Amount $54,575.90 Date 06/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHEW, BOSE M Employer name Rockland Psych Center Amount $54,575.83 Date 07/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOORHIES, ELLEN L Employer name Town of Oyster Bay Amount $54,575.59 Date 06/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECKER, LAUREN J Employer name Hudson Valley DDSO Amount $54,575.52 Date 12/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYER, EMILY M Employer name Port Washington UFSD Amount $54,575.52 Date 09/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOTI, JOHN A Employer name Marcy Correctional Facility Amount $54,575.34 Date 05/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name AHEARN, MARK C Employer name Village of Canisteo Amount $54,575.28 Date 05/26/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name KANE, TERESA C Employer name Staten Island DDSO Amount $54,574.80 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSON, EMILY A Employer name Office For Technology Amount $54,574.48 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOBART, MONTE D Employer name Sullivan Corr Facility Amount $54,574.29 Date 02/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, SHRILLE C Employer name Brooklyn DDSO Amount $54,574.29 Date 08/11/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CLOUD, DOUGLAS W Employer name Washington Corr Facility Amount $54,574.07 Date 11/29/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERWAY, DANIELLE M Employer name City of Rochester Amount $54,573.77 Date 04/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACOMBER, KEITH R Employer name Western New York DDSO Amount $54,573.22 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERDEI, BARBARA V Employer name Willard Drug Treatment Campus Amount $54,572.77 Date 11/30/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLEY, JAMES A Employer name Town of Hempstead Amount $54,572.51 Date 04/10/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARR, MICHAEL S Employer name Canton Housing Authority Amount $54,572.34 Date 11/15/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARZULLO, BRANDON J Employer name SUNY Buffalo Amount $54,572.12 Date 11/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOWDISH, RAYMOND P Employer name SUNY College at Potsdam Amount $54,572.02 Date 02/21/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERT, JUSTIN A Employer name Sunmount Dev Center Amount $54,571.60 Date 11/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSON, THOMAS H Employer name Saratoga Springs City Sch Dist Amount $54,571.41 Date 03/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOWLER, JESSICA Employer name Albany County Amount $54,571.05 Date 02/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONHOTAL, JEAN F Employer name Cornell University Amount $54,570.68 Date 07/11/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIPOLLA, STEVEN J Employer name Dept Transportation Region 10 Amount $54,570.62 Date 11/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERSTEIN, PAUL H Employer name Onondaga County Amount $54,570.52 Date 05/10/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CSENGE, MICHAEL G Employer name Office of General Services Amount $54,570.36 Date 11/19/2015 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