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 HENDRICKS, PETER J Employer name Thruway Authority Amount $54,442.15 Date 04/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEROTA, SHARON Employer name Erie County Amount $54,442.09 Date 08/03/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, WILLIS L, JR Employer name City of Buffalo Amount $54,442.03 Date 07/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, HASSAN I Employer name Central NY Psych Center Amount $54,441.98 Date 03/21/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PROTZ, PATRICIA A Employer name Monroe County Amount $54,441.93 Date 09/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name FURNER, MICHAEL S Employer name Dept Transportation Reg 2 Amount $54,441.92 Date 12/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BANKS, WAYNE W Employer name Town of Liberty Amount $54,441.69 Date 04/14/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPE, FRANK A Employer name Westchester County Amount $54,441.52 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAFTON, MATTHEW J Employer name Broome County Amount $54,441.37 Date 10/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONDON, MARY ELLEN Employer name Long Beach City School Dist 28 Amount $54,441.19 Date 01/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATUSZEK, JANET K Employer name Office of Public Safety Amount $54,441.07 Date 03/25/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGESS, LAURISTON S Employer name Finger Lakes DDSO Amount $54,441.02 Date 08/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRIEST, JEAN M Employer name Monroe County Amount $54,440.82 Date 11/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRIQUEZ BADIA, HECTOR O Employer name New York State Assembly Amount $54,440.10 Date 10/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTEE, TAMIKA Employer name Kingsboro Psych Center Amount $54,439.88 Date 11/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAPIRO, KATYA R Employer name Brooklyn Public Library Amount $54,439.78 Date 10/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLANK, SIOBHAN C Employer name Department of Law Amount $54,439.55 Date 01/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEDIKER, MARK A Employer name Town of Brookfield Amount $54,438.91 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSCARELLA, RICHARD J Employer name Boces-Monroe Orlean Sup Dist Amount $54,438.50 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROST, JACK E, JR Employer name Gowanda Correctional Facility Amount $54,438.45 Date 11/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KILLORAN, THERESA A Employer name HSC at Syracuse-Hospital Amount $54,438.27 Date 05/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEELEY, JULIE K Employer name Schenectady County Amount $54,438.14 Date 04/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUBENSTEIN, REBECCA P Employer name Queens Borough Public Library Amount $54,437.96 Date 10/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DECATREL, GEORGE J Employer name City of Long Beach Amount $54,437.86 Date 11/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name YEAGER, RONALD C Employer name City of Poughkeepsie Amount $54,437.35 Date 09/21/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SHAVER, BRANDON A Employer name Rensselaer County Amount $54,436.99 Date 09/05/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARDNER, CHRISTOPHER M Employer name Thruway Authority Amount $54,436.91 Date 05/05/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANNING, AMY J Employer name SUNY Binghamton Amount $54,436.79 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GNAGE, HOLLY E Employer name City of Rochester Amount $54,436.77 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MICHAEL L Employer name Senate Special Annual Payroll Amount $54,436.66 Date 04/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHARKEY, FRED C Employer name SUNY College at Oswego Amount $54,436.42 Date 10/02/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUEBLER, ROBYN M Employer name Suffolk County Amount $54,436.40 Date 07/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIPCZYNSKI, JAMES A Employer name Town of Riverhead Amount $54,436.03 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KACZYNSKI, ROBERT J Employer name Village of Endicott Amount $54,436.00 Date 11/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASILE, SANDRA Employer name Orchard Park CSD Amount $54,435.85 Date 04/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHERNOFF, GWEN Employer name Delaware County Amount $54,435.44 Date 09/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHDE, SARAH N Employer name Charter School Applied Tech Amount $54,435.43 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCCHESE, LUCY C Employer name Suffolk County Amount $54,435.19 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROWELL, ADRIENNE Employer name Buffalo Psych Center Amount $54,435.16 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ROSETTA Employer name Boces Suffolk 2Nd Sup Dist Amount $54,434.91 Date 09/04/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERN, SHARON-LEE Employer name SUNY at Stony Brook Hospital Amount $54,434.55 Date 05/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANT, FRANCES E Employer name Dept of Correctional Services Amount $54,434.32 Date 07/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSADO, GLORIA Employer name Roswell Park Cancer Institute Amount $54,434.28 Date 10/10/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA MONDIE, NANCY E Employer name Justice Center For Protection Amount $54,434.20 Date 08/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, BRANDY M Employer name Livingston County Amount $54,434.19 Date 06/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, BRANDON E Employer name City of Albany Amount $54,434.12 Date 02/28/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name AUSTIN, KIMESHA T Employer name Albany County Amount $54,433.95 Date 03/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TEED, DIANE M Employer name Broome County Amount $54,433.94 Date 06/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILANI, JACLYN M Employer name Department of Tax & Finance Amount $54,433.63 Date 06/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLF, JOSHUA M Employer name Town of Phelps Amount $54,433.62 Date 06/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, IDA D Employer name Rockland Psych Center Amount $54,433.45 Date 12/08/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANEY, LAURA Employer name Health Research Inc Amount $54,433.36 Date 11/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLAND, HAYES W Employer name SUNY Albany Amount $54,433.34 Date 11/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLOUVET, KELLEY L Employer name Office For Technology Amount $54,433.26 Date 07/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERRY, TARA L Employer name Jefferson County Amount $54,433.12 Date 12/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTRONEO, MICHAEL J Employer name Town of Warwick Amount $54,432.78 Date 08/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, KEVIN M Employer name Town of Watertown Amount $54,432.62 Date 06/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCISCO, TIMOTHY E Employer name Town of Amsterdam Amount $54,432.56 Date 08/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HLADKI, JOSEPH Employer name Blind Brook-Rye UFSD Amount $54,432.53 Date 10/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENTZONI, WILLIAM R Employer name Gowanda CSD Amount $54,432.08 Date 04/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, VICTORIA Employer name Albany County Amount $54,432.05 Date 01/16/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES-MARTINEZ, LAUREEN Employer name Fishkill Corr Facility Amount $54,431.88 Date 03/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUELLBIER, MARYELLEN Employer name Connetquot CSD Amount $54,431.75 Date 03/07/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUBLO, CHARLES B, JR Employer name Elmira Corr Facility Amount $54,431.68 Date 06/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEIT, BRUCE A Employer name Uniondale UFSD Amount $54,431.59 Date 10/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTANZA, MARIA A Employer name Churchville-Chili CSD Amount $54,431.57 Date 09/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, ERIN M Employer name Livingston County Amount $54,431.34 Date 09/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNK, DWAYNE Employer name Albany County Amount $54,431.10 Date 09/29/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VANDERMEER, ANDREW B Employer name Town of Tonawanda Amount $54,431.09 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIAO, LILY Employer name Metropolitan Trans Authority Amount $54,430.90 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDEZ, MARY D Employer name Hudson Valley DDSO Amount $54,430.76 Date 02/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAPP, JUSTIN R Employer name Town of La Grange Amount $54,430.75 Date 08/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTON, SHAWN M Employer name Office For Technology Amount $54,430.33 Date 12/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, LIANA Employer name Sachem CSD at Holbrook Amount $54,430.10 Date 01/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, WAYNE W Employer name Red Hook CSD Amount $54,430.03 Date 09/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, SHAWN P Employer name Newark Public Library Amount $54,429.84 Date 05/03/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLIN, AMELIA M Employer name New York Public Library Amount $54,429.08 Date 08/10/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LATTUGA, FRANK Employer name Shoreham-Wading River CSD Amount $54,428.97 Date 08/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPP, CHRISTINE Employer name Department of Civil Service Amount $54,428.89 Date 01/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ANTHONY A Employer name Onondaga County Amount $54,428.60 Date 09/18/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BADOLATO, ROBERT J Employer name Garden City UFSD Amount $54,427.36 Date 01/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PITTSLEY, WILLIAM E Employer name New York State Canal Corp. Amount $54,427.35 Date 04/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEMOLE-INKELIS, MARIANNE Employer name Northport East Northport UFSD Amount $54,427.24 Date 09/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUPRE, BRYAN LEE Employer name Middletown City School Dist Amount $54,426.67 Date 07/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ARTRICE V Employer name Long Island Dev Center Amount $54,426.27 Date 10/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKWOOD, BENJAMIN M Employer name St Lawrence County Amount $54,426.22 Date 10/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAMES, JESLIN Employer name Department of Tax & Finance Amount $54,425.99 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAGAGLIA, LARRY J Employer name SUNY Stony Brook Amount $54,425.72 Date 01/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, WILLIAM E Employer name Bill Drafting Commission Amount $54,425.54 Date 04/18/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPENCER, MELISSA J Employer name Elmira Childrens Services Amount $54,425.46 Date 08/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, STEPHEN J Employer name Pilgrim Psych Center Amount $54,425.40 Date 10/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, FELECIA M Employer name State Insurance Fund-Admin Amount $54,425.14 Date 05/01/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC DOWELL, GERALD B Employer name Suffolk County Amount $54,425.13 Date 08/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, ANN E Employer name Dept of Correctional Services Amount $54,424.80 Date 08/13/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, JEFFREY Employer name Yates County Amount $54,424.66 Date 02/01/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUESSLER, DOLORES Employer name Oceanside Library Amount $54,424.61 Date 07/25/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, LINDA E Employer name Town of Lewiston Amount $54,424.24 Date 03/20/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIANCHI, GERARD R Employer name Town of Guilderland Amount $54,424.19 Date 12/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MICHAEL G Employer name Central NY Psych Center Amount $54,424.17 Date 01/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARONE, SAMUEL P Employer name Western New York DDSO Amount $54,424.09 Date 12/21/2004 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