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 SANCHEZ, CYNTHIA L Employer name Rochester City School Dist Amount $53,309.45 Date 07/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENITO, JAMES D Employer name Columbia County Amount $53,309.10 Date 10/17/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOCKEL, WILLIAM C Employer name Hilton CSD Amount $53,309.02 Date 10/25/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHEESLEY, JENNIFER T Employer name Livingston County Amount $53,308.85 Date 03/06/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWYGERT, EDWARD D Employer name Thruway Authority Amount $53,308.71 Date 06/02/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWE, ALICIA JANINE Employer name Hudson Valley DDSO Amount $53,308.56 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSANYINGBEMI, NADINE K Employer name Long Island Dev Center Amount $53,308.42 Date 02/07/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, JAMES E Employer name Town of Oyster Bay Amount $53,308.42 Date 01/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAKRIS, ASHA Employer name Westchester County Amount $53,308.40 Date 02/07/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTTON, BARBARA A Employer name Livingston County Amount $53,308.31 Date 04/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name STONE, DAVID D, JR Employer name Dept Transportation Region 9 Amount $53,307.96 Date 11/05/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, PORTIA E Employer name Taconic DDSO Amount $53,307.05 Date 11/17/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAUER, ROBERT F, JR Employer name Town of Tonawanda Amount $53,307.03 Date 09/06/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDINGER, DENNIS H Employer name Town of Tully Amount $53,306.78 Date 01/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGOSTINI, MARTA E Employer name Freeport UFSD Amount $53,306.69 Date 07/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MIANO, BARRY P Employer name Rensselaer County Amount $53,306.66 Date 10/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, STEPHEN K Employer name Schenectady County Amount $53,306.58 Date 12/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAW, MATTHEW J Employer name Sullivan County Amount $53,306.56 Date 09/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREVETT, ROBERT J, JR Employer name Webster CSD Amount $53,306.53 Date 09/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALANCE, DARRYL E Employer name City of Buffalo Amount $53,305.82 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHINEHART, FREDERICK S Employer name Dept Transportation Region 3 Amount $53,305.69 Date 05/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, MICHAEL J Employer name Dutchess County Amount $53,305.68 Date 03/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PONCE, WALTER Employer name Albany City School Dist Amount $53,305.65 Date 05/24/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENEDICT, MARY ANN Employer name Livonia CSD Amount $53,305.36 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURCKARD, KIM M Employer name Children & Family Services Amount $53,305.34 Date 07/09/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASLANKA, SCOTT F Employer name Department of Tax & Finance Amount $53,304.96 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIDDIQI, SAFDAR T Employer name Hempstead UFSD Amount $53,304.86 Date 09/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOPER, AMY L Employer name SUNY Stony Brook Amount $53,304.72 Date 08/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MAIO, MASSIMILIANO Employer name Nassau County Amount $53,304.66 Date 03/01/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALABRESE, CHARLES A Employer name Thruway Authority Amount $53,304.64 Date 01/16/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLBOWER, JAMES A Employer name Thruway Authority Amount $53,304.45 Date 07/23/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOYT, STEPHEN L P Employer name Chautauqua County Amount $53,304.14 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORONEL, JENNA E Employer name Franklin County Amount $53,304.11 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEPHENS, JASON P Employer name Albany County Amount $53,304.05 Date 10/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KALEITA, GLENN Employer name Dix Hills Fire District Amount $53,303.98 Date 08/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETERSEN, CHRISTIAN K Employer name Town of Southampton Amount $53,303.68 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENRY, JAMES C, III Employer name Rockland Psych Center Amount $53,303.54 Date 04/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLWELL, RAYMOND Employer name Rye City School Dist Amount $53,303.46 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIKELS, DANA M Employer name Dpt Environmental Conservation Amount $53,303.19 Date 12/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRACI, KIMBERLY A Employer name Williamson Public Library Amount $53,303.02 Date 07/14/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACINTYRE, TIMOTHY K Employer name Finger Lakes DDSO Amount $53,302.94 Date 08/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHAMO, ERIC-JOHN H Employer name Metro New York DDSO Amount $53,302.60 Date 12/10/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIGBY, JERONICA S Employer name Erie County Medical Center Corp. Amount $53,302.16 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, CEDRIC J Employer name Monroe County Amount $53,301.67 Date 09/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANCE, WILLIAM J, JR Employer name Children & Family Services Amount $53,301.32 Date 08/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name TAYLOR, YVETTE Employer name Brooklyn DDSO Amount $53,301.30 Date 06/14/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILCHER, PENELOPE L Employer name HSC at Syracuse-Hospital Amount $53,301.15 Date 01/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROCKWAY, DAVID S Employer name City of Rome Amount $53,301.10 Date 12/16/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, MICHAEL K Employer name Rensselaer County Amount $53,301.09 Date 02/22/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUILLIER, JAMES F, JR Employer name Oneida County Amount $53,300.44 Date 05/12/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULTZ, CHRISTOPHER K Employer name Oneida County Amount $53,299.92 Date 04/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEICHTER, JENNIFER M Employer name Village of Rye Brook Amount $53,299.90 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASSINO, GERALD F, JR Employer name Clinton Corr Facility Amount $53,299.73 Date 07/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATTHEWS, RICHARD R Employer name Scotia Glenville CSD Amount $53,299.71 Date 11/25/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MROZEK, EDWARD S Employer name Village of Depew Amount $53,299.48 Date 01/31/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, DONNA B Employer name Shelter Island UFSD Amount $53,299.28 Date 07/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEGGIO, REGINA M Employer name Suffolk County Amount $53,298.98 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARBER, JASON P Employer name Bill Drafting Commission Amount $53,298.96 Date 05/13/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATERBURY, BONNIE T Employer name Arlington CSD Amount $53,298.95 Date 04/29/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERWILLIGER, RONNIE E Employer name Village of Palmyra Amount $53,298.94 Date 11/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLOYD, MELANIE S Employer name Erie County Medical Center Corp. Amount $53,298.50 Date 09/09/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTONE, CLARA Employer name Nassau County Amount $53,298.29 Date 12/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWNE, DEVON R Employer name State Insurance Fund-Admin Amount $53,298.08 Date 05/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUCKLE, BRITTANY M Employer name Sunmount Dev Center Amount $53,298.01 Date 12/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAREDES, JOSE A Employer name North Bellmore UFSD Amount $53,297.96 Date 07/01/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEW, RONNY Employer name Thruway Authority Amount $53,297.94 Date 11/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PUTNAM, SUZANNE K Employer name Monroe County Amount $53,297.93 Date 04/18/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOWNS, WAYNE S Employer name Town of Barre Amount $53,297.77 Date 01/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEHLE, MARGARET E Employer name Three Village CSD Amount $53,297.76 Date 03/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, MICHAEL P Employer name Town of Newburgh Amount $53,297.64 Date 03/23/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANCEBO, JOSE L Employer name NYC Family Court Amount $53,297.61 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER-HOLLOWAY, LILLIE M Employer name Erie County Medical Center Corp. Amount $53,297.58 Date 10/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCH, MARYALICE Employer name Brentwood UFSD Amount $53,297.29 Date 10/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, LU ANN Employer name Roswell Park Cancer Institute Amount $53,297.13 Date 05/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEAM, YVONNE M Employer name Orange County Amount $53,296.91 Date 06/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAUN, CAROL A Employer name Orange County Amount $53,296.89 Date 09/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURCH, TAMARA L Employer name Orange County Amount $53,296.89 Date 11/19/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOCCO, LISA Employer name Orange County Amount $53,296.86 Date 11/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEDDS, IVAN L Employer name New York State Assembly Amount $53,296.72 Date 10/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHIM, ROSALIND S Employer name W NY Veterans Home at Batavia Amount $53,296.72 Date 12/19/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROGAN, JOHN E Employer name Dept Transportation Reg 2 Amount $53,296.44 Date 09/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KEITH A Employer name Village of Liberty Amount $53,296.44 Date 09/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NICKERSON, CINDY L Employer name Children & Family Services Amount $53,296.36 Date 08/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLAK, LAUREN E Employer name SUNY College Environ Sciences Amount $53,296.27 Date 02/27/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBIN, THOMAS G, II Employer name Altona Corr Facility Amount $53,296.00 Date 02/23/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CECCONI, HELENE Employer name Herkimer County Amount $53,295.70 Date 04/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name YATES, NORA K Employer name Department of Health Amount $53,295.55 Date 09/25/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLOVER, CRAIG J Employer name Finger Lakes DDSO Amount $53,295.49 Date 11/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, CAROL D Employer name Cornell University Amount $53,295.38 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name COYNE, AMANDA D Employer name Hudson Corr Facility Amount $53,295.15 Date 10/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUTCHER, DONALD D Employer name New York State Canal Corp. Amount $53,295.14 Date 05/11/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOLAN, RACHEL Q Employer name Webster CSD Amount $53,295.08 Date 09/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTSON, DANIEL E Employer name Coxsackie Corr Facility Amount $53,294.93 Date 12/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAUBISCH, RACHEL C Employer name Erie County Amount $53,294.93 Date 08/27/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALADINO, PAUL M Employer name Suffolk County Amount $53,294.66 Date 07/18/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, MELANIE E Employer name HSC at Syracuse-Hospital Amount $53,294.31 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKIDMORE, CARRIE M Employer name Central NY DDSO Amount $53,294.15 Date 08/19/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOUTHWICK-PARENT, TRACY M Employer name Franklin County Amount $53,293.71 Date 08/11/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name THEBERT, FREDERICK J Employer name Dept Transportation Region 4 Amount $53,293.65 Date 02/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAVO, MATHEW C Employer name Erie County Amount $53,293.62 Date 08/01/1988 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