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 KOSTIV, IRYNA Employer name HSC at Syracuse-Hospital Amount $53,572.60 Date 12/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEARSON, CHARLES W Employer name Amherst CSD Amount $53,572.39 Date 08/31/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MICHAEL L Employer name City of Rochester Amount $53,572.29 Date 11/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name YUNGER, YAROSLAV Employer name Rochester City School Dist Amount $53,572.08 Date 10/22/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name YERENBURG, MIKHAIL Employer name SUNY College at Purchase Amount $53,571.89 Date 12/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SENIOR, MEREDITH R Employer name Town of North Hempstead Amount $53,571.67 Date 08/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name TILDEN, ELLEN E Employer name SUNY Binghamton Amount $53,571.54 Date 09/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMEL, JODY L Employer name Fourth Jud Dept - Nonjudicial Amount $53,571.31 Date 05/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEYERS, MARIBETH K Employer name Department of Tax & Finance Amount $53,571.31 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRIEDMAN, JASON Employer name Bronx Psych Center Amount $53,571.30 Date 03/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACH, THERESE M Employer name Greater Binghamton Health Center Amount $53,571.01 Date 02/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADRION, JONNEIGH M Employer name Village of Ocean Beach Amount $53,571.00 Date 12/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name INSCHO, ROXANA R Employer name Monroe County Amount $53,570.79 Date 09/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LLOYD, ALAN G Employer name Town of Kirkland Amount $53,570.77 Date 11/28/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANCELLOTTI, JOSEPH R Employer name Town of Clarence Amount $53,570.72 Date 12/02/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUARANTO, DAVID M Employer name Orleans County Amount $53,570.65 Date 01/05/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCIANO, ROBERT J Employer name Lindenhurst UFSD Amount $53,570.49 Date 02/22/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC FERRAN, MICHAEL B Employer name Department of Tax & Finance Amount $53,570.40 Date 06/21/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRZYZANOWSKI, JOHN R Employer name Mohawk Correctional Facility Amount $53,570.18 Date 06/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, TRAMAINE J Employer name Bernard Fineson Dev Center Amount $53,570.11 Date 05/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORA, MARTIN Employer name Ulster Correction Facility Amount $53,569.96 Date 06/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA SHURE, ROBERT A Employer name Watertown City School District Amount $53,569.91 Date 08/31/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name TESSEYMAN, MARK F Employer name Woodbourne Corr Facility Amount $53,569.62 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGGETT, TIMOTHY J Employer name Boces-Dutchess Amount $53,569.53 Date 04/26/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWD, CHRISTOPHER M Employer name SUNY at Stony Brook Hospital Amount $53,569.17 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARATARE, CHAD A Employer name Washington County Amount $53,569.09 Date 02/25/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name METZGER, DANIELLE Employer name Village of Lynbrook Amount $53,569.01 Date 09/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYLLESTAD, RYAN C Employer name Sewanhaka CSD Amount $53,568.46 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, WILLIAM N, JR Employer name Ellenville CSD Amount $53,568.33 Date 08/29/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESCATORE, RICHARD J Employer name Nassau County Amount $53,568.28 Date 10/03/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MILLINGTON, JANETTE J Employer name Nassau County Amount $53,567.95 Date 08/23/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, MICHAEL P Employer name Thruway Authority Amount $53,567.70 Date 04/11/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, MELISSA R Employer name Capital District DDSO Amount $53,567.57 Date 06/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELL, ANNE N Employer name East Ramapo CSD Amount $53,567.31 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, JARED M Employer name Town of Hempstead Amount $53,567.18 Date 12/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, POLLY A Employer name Columbia County Amount $53,566.93 Date 07/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWE, CAROL ANN Employer name Putnam County Amount $53,566.91 Date 07/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLINE, BRUCE E, JR Employer name Thruway Authority Amount $53,566.49 Date 05/19/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLAIR, MICHAEL P Employer name SUNY Central Admin Amount $53,566.43 Date 03/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILLING, IRIS E Employer name Suffolk County Amount $53,566.15 Date 09/03/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SCOTT C Employer name Town of Keene Amount $53,565.87 Date 01/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERKINS, REXLAND Employer name City of Gloversville Amount $53,565.79 Date 10/05/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MADUEMEZIA, MARGARET N Employer name Taconic DDSO Amount $53,565.36 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name WASHINGTON, TAMIKA M Employer name Western New York DDSO Amount $53,565.15 Date 10/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SONYA F Employer name Onondaga County Amount $53,564.95 Date 01/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRZEWIECKI, SCOTT F Employer name Department of Tax & Finance Amount $53,564.60 Date 07/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLANGELO, KAREN A Employer name Schenectady City School Dist Amount $53,564.56 Date 06/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CELLINI, LINDA J Employer name Erie County Amount $53,564.50 Date 02/22/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLISON, STEPHEN J, JR Employer name Steuben County Amount $53,564.31 Date 09/19/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCADO, ERICA Employer name 10Th Jd Suffolk Co Nonjudicial Amount $53,564.25 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIOLINO, VINCENZO J Employer name Riverhead CSD Amount $53,564.17 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CESTARO, ADAM J Employer name Eastport/S. Manor CSD Amount $53,563.99 Date 01/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GERARDI, JAMES J Employer name Town of Stillwater Amount $53,563.95 Date 04/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEYES, DANIEL E Employer name Thruway Authority Amount $53,563.94 Date 10/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'HAIR, STACY A Employer name Marcy Correctional Facility Amount $53,563.86 Date 02/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GULLO, HEATHER K Employer name Erie County Medical Center Corp. Amount $53,563.71 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGO, MICHAEL A Employer name Town of Granby Amount $53,563.70 Date 01/16/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANSHANSLIN, MAUREEN A Employer name Greene County Amount $53,563.45 Date 01/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, JAMES A Employer name Town of Chenango Amount $53,563.32 Date 07/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, ELEANOR Employer name Wayne County Amount $53,563.05 Date 04/24/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, JUDITH L Employer name Wayne County Amount $53,563.00 Date 09/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORMAN, JAMES M Employer name Arlington CSD Amount $53,562.90 Date 09/16/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLAS, HUMMLER Employer name Hudson Valley DDSO Amount $53,562.75 Date 10/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRIANO, CYNTHIA G Employer name Ontario County Amount $53,562.72 Date 03/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERRIOS, ANTONIO J Employer name City of Newburgh Amount $53,562.72 Date 09/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCHINTI, VINCENZO Employer name Westchester County Amount $53,562.55 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOFFMAN, ARRON P Employer name Education Department Amount $53,562.46 Date 11/29/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VALENTI, ANGELA E Employer name Dept of Agriculture & Markets Amount $53,562.44 Date 07/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MYERS, LORI P Employer name Div Military & Naval Affairs Amount $53,562.31 Date 09/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, STEVEN G Employer name Broome County Amount $53,562.30 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARTLE, SUSAN Employer name Central NY DDSO Amount $53,561.51 Date 08/30/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORELLO, SHARON Employer name North Shore CSD Amount $53,561.32 Date 11/10/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUNEZ, MARC A Employer name Onondaga County Amount $53,561.29 Date 01/03/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KRISTINE R Employer name SUNY College at Oswego Amount $53,561.17 Date 10/12/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CZERWINSKI, NICOLE M Employer name Roswell Park Cancer Institute Amount $53,560.94 Date 06/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSTO, WILLIAM V Employer name SUNY College Techn Farmingdale Amount $53,560.87 Date 02/24/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name DESAI, VIRAJ M Employer name Brooklyn Public Library Amount $53,560.79 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUERRERO, TARA Employer name Town of Yorktown Amount $53,560.48 Date 12/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOSEY, DAVID G Employer name Town of Conesus Amount $53,560.36 Date 07/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGUSTYNI, MARY A Employer name Warwick Valley CSD Amount $53,560.36 Date 07/24/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINGUELA, SARAH E Employer name NYS Senate Regular Annual Amount $53,560.00 Date 01/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SISCA, PETER F Employer name Village of Port Chester Amount $53,560.00 Date 01/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANVILLE, JACQUELINE L Employer name Finger Lakes DDSO Amount $53,559.66 Date 01/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUMAN, CRAIG L Employer name Westchester Health Care Corp. Amount $53,559.41 Date 09/05/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODBERRY, JACOB B Employer name Oswego County Amount $53,558.60 Date 01/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, KATIE A Employer name Cornell University Amount $53,558.58 Date 01/17/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASTONE-RODRIGUEZ, NINA, MRS Employer name NY Institute Special Education Amount $53,558.52 Date 11/20/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, NOELLE E Employer name Third Jud Dept - Nonjudicial Amount $53,557.98 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Dept Transportation Region 1 Amount $53,557.56 Date 11/18/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANFILIPPO, PATRICIA A Employer name Town of East Hampton Amount $53,556.98 Date 10/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENOIT, GERARD Employer name Village of Spring Valley Amount $53,556.98 Date 10/31/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECK, JENIFER L Employer name Sunmount Dev Center Amount $53,556.82 Date 09/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLO, LOUIS Employer name NYS Gaming Commission Amount $53,556.74 Date 08/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, NANCY J Employer name Finger Lakes DDSO Amount $53,556.71 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALOVEN, JASON G Employer name SUNY College at Oswego Amount $53,556.27 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALANZA, BIANCA C Employer name Washington Corr Facility Amount $53,556.26 Date 08/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, PHILLIP J Employer name Boces-Ulster Amount $53,556.23 Date 02/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYCHLIK, PAULINA Employer name Cornell University Amount $53,556.06 Date 09/25/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVINGSTON, LA SHUNTA Employer name Ninth Judicial Dist Amount $53,555.99 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHREIER, SONYA L Employer name Seneca County Amount $53,555.59 Date 09/19/2000 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