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 MASTERTON, TIMOTHY P Employer name Town of Penfield Amount $48,298.09 Date 10/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALCAGNO, ROSALIE A Employer name Ulster County Amount $48,297.77 Date 02/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAYNE, DEBORAH S Employer name Wende Corr Facility Amount $48,297.73 Date 03/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA CHANCE, NANCY A Employer name Rensselaer County Amount $48,297.54 Date 07/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRUSE, BERNICE Employer name Cleveland Hill UFSD Amount $48,297.44 Date 02/02/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHES, BERT J Employer name Orleans County Amount $48,297.22 Date 04/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, DEATRICE I Employer name Brooklyn DDSO Amount $48,296.98 Date 09/16/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHATTAM, MATTHEW M Employer name Jefferson County Amount $48,296.91 Date 12/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAIN, JUDY A Employer name Jefferson County Amount $48,296.89 Date 01/05/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENMON, SAUNDRA L Employer name Broome County Amount $48,296.84 Date 06/10/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCKENSIES, RAYMOND J Employer name Town of Hempstead Amount $48,296.69 Date 10/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHALEN, ALEXANDER F Employer name City of Rye Amount $48,296.48 Date 07/09/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LAGE, MICHAEL E Employer name Hilton CSD Amount $48,296.48 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS, SCOTT D Employer name Village of Ravena Amount $48,296.44 Date 09/04/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTCHINO, JARRETT M Employer name Phoenix CSD Amount $48,296.43 Date 09/24/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, KRISTEN A Employer name Central NY DDSO Amount $48,296.41 Date 07/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARRUTHERS, ROBIN M Employer name So Glens Falls CSD Amount $48,296.41 Date 09/08/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERO, DIANE C Employer name Elmira Psych Center Amount $48,296.40 Date 04/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, STEVEN S A Employer name Dept Transportation Reg 2 Amount $48,296.19 Date 04/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEARRITY, SHAUN M Employer name Boces Eastern Suffolk Amount $48,296.05 Date 10/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANPHER, BRIAN A Employer name Livingston County Amount $48,295.68 Date 08/26/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARDEGNA, SANTO P Employer name Taconic Corr Facility Amount $48,295.46 Date 10/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELILE, NICHOLAS C Employer name Village of Massena Amount $48,295.25 Date 07/31/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARLOW, ELLEN A Employer name Uniondale UFSD Amount $48,294.85 Date 01/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAREY, RENEE L Employer name Staten Island DDSO Amount $48,294.79 Date 12/03/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAVAGE, LAWRENCE E Employer name Franklin Co Solid Waste Mgt Au Amount $48,294.68 Date 01/19/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI FILIPPO, MARY B Employer name Genesee County Amount $48,294.45 Date 08/06/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLDSMITH, NICHOLAS D Employer name Town of Ithaca Amount $48,294.40 Date 07/16/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE LUCIA, JEFFREY W Employer name Poland CSD Amount $48,294.18 Date 11/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARHAM, WILLARD H Employer name Village of Webster Amount $48,294.10 Date 01/02/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, ANITA M Employer name Shenendehowa CSD Amount $48,293.52 Date 03/19/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name EBERLIN, JOAN F Employer name Longwood CSD at Middle Island Amount $48,293.49 Date 09/29/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLOMBANI RUIZ, KATLYN E Employer name Chemung County Amount $48,293.41 Date 07/26/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASTRO, JOAN E Employer name Erie County Amount $48,293.22 Date 09/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDOLINA, DANIELLE E Employer name Boces-Monroe Amount $48,292.94 Date 09/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURESCH, DAVID A Employer name Holland CSD Amount $48,292.82 Date 08/16/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALFARO, KATHERINE Employer name Ithaca City School Dist Amount $48,292.81 Date 01/29/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYLE, TERRY A Employer name Niskayuna CSD Amount $48,292.67 Date 09/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FABIAN, MARTHA G Employer name SUNY Stony Brook Amount $48,292.15 Date 11/07/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURR, MATTHEW M Employer name Onondaga County Amount $48,291.70 Date 11/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKELTON, DEBORAH A Employer name William Floyd UFSD Amount $48,291.46 Date 03/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DARROW, JERRY R Employer name Town of Union Amount $48,291.15 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUATROCCI, JULIE Employer name Yonkers City School Dist Amount $48,291.06 Date 09/11/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYERS, SOPHIA H Employer name State Insurance Fund-Admin Amount $48,291.03 Date 05/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC MANUS, FRANCIS J Employer name Broome County Amount $48,290.96 Date 02/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FEISTEL, ERIC S Employer name City of Canandaigua Amount $48,290.63 Date 07/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMSDEN, JANINE W Employer name Marcellus CSD Amount $48,290.20 Date 09/02/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIRANI, PASQUA Employer name Deer Park UFSD Amount $48,289.57 Date 10/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLWITZ, MICHELLE A Employer name Buffalo Psych Center Amount $48,289.47 Date 03/16/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, ROSEMARIE Employer name SUNY College at Purchase Amount $48,289.30 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOULIHAN, CAITLIN Employer name SUNY College at Purchase Amount $48,289.30 Date 07/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOWDY, NICHOLAS J Employer name SUNY College at Purchase Amount $48,289.30 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKIS, EILEEN R Employer name Oneida County Amount $48,289.28 Date 07/28/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPKINS, DIANE L Employer name Office of General Services Amount $48,289.21 Date 06/20/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, SANDRA R Employer name Clarence CSD Amount $48,289.20 Date 10/20/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCIANO, SILMARA S Employer name Town of North Hempstead Amount $48,288.98 Date 01/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUARIGLIA, LEO P Employer name Washington Corr Facility Amount $48,288.86 Date 05/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEISSE, ELISSA Employer name Dept of Agriculture & Markets Amount $48,288.82 Date 05/20/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, ROBERT L Employer name Dept Transportation Region 4 Amount $48,288.81 Date 12/17/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LITWIN, JESSICA M Employer name Division of The Budget Amount $48,288.75 Date 06/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CALLAHAN, CHRISTINE A Employer name Wappingers CSD Amount $48,288.72 Date 03/11/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARLYON, MICHELLE L Employer name Orange County Amount $48,288.42 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINNIE, GEORGETTE L Employer name Manhattan Psych Center Amount $48,288.22 Date 12/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOREY, JAMES F Employer name Town of Islip Amount $48,288.21 Date 03/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEGA, ANTHONY R Employer name State Insurance Fund-Admin Amount $48,288.00 Date 02/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, PETER Employer name North Syracuse CSD Amount $48,287.95 Date 11/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUTHRIE, MARY A Employer name Department of State Amount $48,287.84 Date 08/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAPOBIANCO, DEBORAH G Employer name Boces-Nassau Sole Sup Dist Amount $48,287.80 Date 09/22/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, JOSHUA V Employer name Steuben County Amount $48,287.75 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERMAN, HOPE A Employer name Department of Tax & Finance Amount $48,287.66 Date 11/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOOKSAVATH, NATASHA Employer name Westchester County Amount $48,287.49 Date 09/11/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, KRYSTAL L Employer name State Insurance Fund-Admin Amount $48,287.37 Date 10/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYNCH, SAMANTHA E Employer name Erie County Medical Center Corp. Amount $48,287.34 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONEY, RYAN M Employer name Off of The State Comptroller Amount $48,287.33 Date 07/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name STODDARD, JOHN L Employer name Town of Riverhead Amount $48,286.90 Date 05/23/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONOVAN, RYAN T Employer name Town of Bethlehem Amount $48,286.90 Date 06/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, ALEXANDRA S Employer name Long Beach City School Dist 28 Amount $48,286.62 Date 10/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name STERLING, JOSEPH Employer name Nassau Health Care Corp. Amount $48,286.50 Date 05/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LILIETH E Employer name Long Island Dev Center Amount $48,286.31 Date 02/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, CHRISTOPHER G Employer name Dept Transportation Region 5 Amount $48,286.24 Date 11/20/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIRBY, ANDREW W Employer name Town of Bethlehem Amount $48,286.10 Date 03/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKSON, PATRICIA A Employer name Steuben County Amount $48,285.92 Date 02/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSS, DODD A Employer name Dept Transportation Region 9 Amount $48,285.76 Date 11/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIOTT, PATRICKA K Employer name Albany County Amount $48,285.57 Date 05/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, ANDRE L Employer name Monroe County Amount $48,285.54 Date 03/16/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARD, JANET Z Employer name HSC at Syracuse-Hospital Amount $48,285.37 Date 01/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KERR, ASHLEY M Employer name Roswell Park Cancer Institute Amount $48,285.33 Date 02/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ECKLER, CHARLES W Employer name Dept Transportation Region 10 Amount $48,285.29 Date 12/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, ROBERT B Employer name City of Buffalo Amount $48,285.19 Date 10/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZYMANSKI, ANDREW J Employer name Town of Amherst Amount $48,284.94 Date 08/03/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOWARD, SHAWNA M Employer name Newburgh City School Dist Amount $48,284.81 Date 04/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZAYAC, LAUREEN M Employer name Niagara County Amount $48,284.50 Date 02/17/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SHEA, MELINDA S Employer name Niagara County Amount $48,284.41 Date 08/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZULIA, KATHLEEN M Employer name Niagara County Amount $48,284.41 Date 01/14/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, CYNTHIA A Employer name Niagara County Amount $48,284.38 Date 09/21/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARMAN, DEAN E Employer name New York State Canal Corp. Amount $48,284.37 Date 10/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALMEKINDER, JENNIFER Employer name Wayne County Amount $48,284.36 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHAN, JAMES D Employer name SUNY Empire State College Amount $48,284.19 Date 06/08/1965 Fiscal year 2016-17 Pension group Employee Retirement System
Name POTTS, JAMES C, JR Employer name Town of Clermont Amount $48,284.13 Date 08/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEONARDO, ROBERT C, SR Employer name Kingston City School Dist Amount $48,284.10 Date 08/15/1994 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