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 BROCK, STEVEN M Employer name Village of Whitehall Amount $54,006.86 Date 11/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HILL, PAUL F Employer name Town of Chester Amount $54,006.63 Date 01/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, EDWIN M Employer name City of Rochester Amount $54,006.46 Date 07/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, PATRICK J Employer name Nassau County Amount $54,006.21 Date 05/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANTORIELLO, DIANE Employer name Nassau County Amount $54,005.99 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOXLEY, KANIKA S Employer name Boces-Monroe Amount $54,005.97 Date 01/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALIKALFIC, JASMINKA Employer name Cornell University Amount $54,005.96 Date 01/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREGAL, JOHN M Employer name Rochester City School Dist Amount $54,005.83 Date 11/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name RODRIGUEZ, RICHARD Employer name Westchester County Amount $54,005.75 Date 09/26/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENT, RACHEL L Employer name Cattaraugus County Amount $54,005.70 Date 06/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAPOLSKI, SHARON A Employer name Town of Amherst Amount $54,005.63 Date 01/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KULINSKI, GLENN C Employer name Boces Madison Oneida Amount $54,005.56 Date 01/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELEVAN, MARY Employer name Hicksville UFSD Amount $54,005.23 Date 09/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEPEW, DANA L Employer name Washington County Amount $54,005.22 Date 11/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRITTON, LISA R Employer name Western New York DDSO Amount $54,005.21 Date 06/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARGUS, JOSEPH R Employer name Copake-Taconic Hills CSD Amount $54,004.78 Date 07/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELLA PENTA, DENNIS W, JR Employer name Thruway Authority Amount $54,004.68 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC ALLISTER, DANIEL M Employer name City of Albany Amount $54,004.52 Date 02/28/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HUTSON, JERAMY S Employer name City of Auburn Amount $54,004.49 Date 09/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTIERREZ, HECTOR L Employer name Oneida County Amount $54,004.19 Date 08/14/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC LOUGHLIN, BARBARA J Employer name Kings Park CSD Amount $54,004.12 Date 10/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOBYLARZ, KATHLEEN A Employer name Boces-Orange Ulster Sup Dist Amount $54,004.00 Date 11/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL M Employer name Chautauqua County Amount $54,003.92 Date 09/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, TODD A Employer name SUNY College at Geneseo Amount $54,003.19 Date 08/02/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUILES, AMY M Employer name Finger Lakes DDSO Amount $54,003.12 Date 03/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, KATHLEEN A Employer name Pilgrim Psych Center Amount $54,002.86 Date 04/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINCH, PAUL R Employer name Town of Queensbury Amount $54,002.60 Date 10/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, WILLIE M. Employer name Office of General Services Amount $54,002.53 Date 11/05/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINHART, GREGORY R Employer name Medicaid Fraud Control Amount $54,002.29 Date 12/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARR, KEVIN J Employer name City of Binghamton Amount $54,002.04 Date 05/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARITABLE, DAPHNEY Employer name Port Authority of NY & NJ Amount $54,002.00 Date 11/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTIGLIONE, JOSEPH Employer name Long Island St Pk And Rec Regn Amount $54,001.75 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRETT, OTELIA D Employer name Taconic DDSO Amount $54,001.55 Date 07/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATSUEDA, SATOKO Employer name Health Research Inc Amount $54,001.47 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLSON, MARK Employer name Nassau Health Care Corp. Amount $54,001.45 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, JOSEPH A Employer name Utica City School Dist Amount $54,001.20 Date 01/25/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLEN, DONALD F Employer name Pine Bush CSD Amount $54,001.19 Date 09/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, JAMES M Employer name Finger Lakes DDSO Amount $54,000.94 Date 08/21/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, INDIRA K Employer name Orange County Amount $54,000.70 Date 07/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSTON, ROBERT L Employer name New York Public Library Amount $54,000.68 Date 12/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, HOLLY L Employer name NYS Senate Regular Annual Amount $54,000.18 Date 12/19/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASSIACK, THERESA Employer name NYS Senate Regular Annual Amount $54,000.18 Date 02/12/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, TARYN N Employer name Finger Lakes DDSO Amount $54,000.17 Date 08/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALY, HEATHER C Employer name Cornell University Amount $54,000.12 Date 07/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOLPE, KIM M Employer name Dept of Agriculture & Markets Amount $54,000.09 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, WILLIAM J Employer name Town of Lee Amount $54,000.00 Date 03/19/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, JOSEPH B Employer name Syracuse Urban Renewal Agcy Amount $53,999.92 Date 12/09/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROZEWICZ, JESSICA L Employer name Thruway Authority Amount $53,999.72 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOOPE, ROBERT J, JR Employer name Village of Manlius Amount $53,999.66 Date 05/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEZIORSKI, JUDY M Employer name Niagara County Amount $53,999.53 Date 08/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, PENNY L Employer name Genesee Valley CSD Angelica-Be Amount $53,999.40 Date 12/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTIN, SHEILA M Employer name Victor CSD Amount $53,999.16 Date 11/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHNA, WOJCIECH Employer name Port Authority of NY & NJ Amount $53,998.88 Date 10/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOHAN, TRACY E Employer name Department of Tax & Finance Amount $53,998.82 Date 08/01/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBB, PEGGY Employer name Ulster County Amount $53,998.73 Date 11/10/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIXON, ERICA G P Employer name Orange County Amount $53,998.44 Date 08/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATTAGLIA, CHRISTOPHER T Employer name Nassau County Amount $53,998.40 Date 02/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REOME, JANNELLE M Employer name Franklin County Amount $53,998.24 Date 01/11/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLIGAN, ELOISE W Employer name Erie County Amount $53,997.92 Date 04/27/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNELL, ROGER Employer name Town of Sullivan Amount $53,997.72 Date 10/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRINGTON, HARCOURT M Employer name Bedford Hills Corr Facility Amount $53,997.69 Date 09/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATTERSON, JESSICA L Employer name Delaware Co Soil Water Con Dis Amount $53,997.35 Date 05/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICE, IRENE A Employer name Town of Smithtown Amount $53,997.21 Date 07/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIKOWITZ, CHRISTOPHER E Employer name Essex County Amount $53,997.06 Date 09/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTON, MARCUS E Employer name Village of Canisteo Amount $53,997.06 Date 10/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENGIS, CAROL A Employer name Westchester County Amount $53,996.68 Date 01/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMMONS, STASIA M Employer name Broome DDSO Amount $53,996.49 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, NICHOLAS J Employer name Town of Hamburg Amount $53,996.47 Date 04/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, RANDY L Employer name Steuben County Amount $53,995.74 Date 06/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, EDWARD E Employer name Chenango County Amount $53,995.27 Date 12/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ROBIN L Employer name Dept Transportation Region 7 Amount $53,995.22 Date 10/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERT, CHRISTOPHER M Employer name Office of General Services Amount $53,995.17 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAYAS, CINDY M Employer name Supreme Ct-1St Civil Branch Amount $53,995.08 Date 11/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, STEPHANIE L Employer name Housing Trust Fund Corp. Amount $53,994.75 Date 01/04/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERULLO, NICHOLAS Employer name North Massapequa Fire District Amount $53,994.58 Date 03/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONROE, LISA M Employer name Tompkins County Amount $53,994.46 Date 11/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KABEL, JAMES C Employer name Pembroke CSD Amount $53,994.42 Date 11/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, RINA E Employer name Queens Borough Public Library Amount $53,994.25 Date 09/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, BRETT H Employer name Madison County Amount $53,994.21 Date 04/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEWBORN, MONIQUE N Employer name Rochester Housing Authority Amount $53,994.19 Date 11/11/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRANCH, DOROTHY Employer name Hudson Valley DDSO Amount $53,994.10 Date 06/07/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEPPERS, MICHAEL G Employer name Kingston City School Dist Amount $53,994.10 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, BECKY S Employer name Oswego County Amount $53,994.03 Date 11/30/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAIRLIE, DAVID W Employer name Erie County Amount $53,994.00 Date 08/31/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, BARBARA G Employer name Erie County Amount $53,993.99 Date 02/01/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUINN, PETER E Employer name Cornell University Amount $53,993.94 Date 01/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEIG, PAUL F Employer name Town of Farmington Amount $53,993.86 Date 08/13/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADONIA, JASON A Employer name Marcy Correctional Facility Amount $53,993.64 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABELE, CHRISTOPHER F Employer name Thruway Authority Amount $53,993.54 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTLER, CHARLES G Employer name Watkins Glen-Csd Amount $53,993.05 Date 08/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRAVISON, BRENDAN M Employer name Office of Court Administration Amount $53,993.04 Date 07/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEINGART, MICHELLE Employer name Orange County Amount $53,992.78 Date 05/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAFT, GAIL D Employer name Niagara St Pk And Rec Regn Amount $53,992.51 Date 08/12/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLYN, DAVID M Employer name Willard Drug Treatment Campus Amount $53,992.00 Date 05/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DREYER, MARY JAYNE Employer name Manhasset Lakeville Water Dist Amount $53,991.91 Date 01/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, ROBERT L, JR Employer name Taconic DDSO Amount $53,991.62 Date 10/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOTT, SUSAN M Employer name Brooklyn Public Library Amount $53,991.25 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAKPAL, PRASHANT D Employer name Evans - Brant CSD Amount $53,990.91 Date 02/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALYER, CHARLES J, JR Employer name Washingtonville CSD Amount $53,990.85 Date 02/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, EDDIE Employer name Fishkill Corr Facility Amount $53,990.81 Date 11/16/2015 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