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 GRESCHECK, ANTHONY M, JR Employer name Town of Stark Amount $47,000.00 Date 01/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADELSTEIN, MICHAEL T Employer name Great Neck Park District Amount $47,000.00 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DALTON, ROBERT J Employer name Town of Waddington Amount $46,999.94 Date 01/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSA, KEVIN M Employer name Central NY Regn Plan & Dev Bd Amount $46,999.93 Date 09/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HASHAGEN, MATTHEW C Employer name Boces Eastern Suffolk Amount $46,999.88 Date 08/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACMILLAN, DOUGLAS C Employer name Plattsburgh Housing Authority Amount $46,999.84 Date 01/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MULLINS, ROBIN E Employer name Division of State Police Amount $46,999.77 Date 01/08/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ODDON, JEAN MARIE Employer name Village of Greenport Amount $46,999.68 Date 12/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PADULA, ROZAN Employer name Nassau Health Care Corp. Amount $46,999.29 Date 04/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAIR, LORRAINE J Employer name SUNY Brockport Amount $46,999.07 Date 09/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHASE, MICHAEL A Employer name SUNY Health Sci Center Syracuse Amount $46,999.03 Date 07/18/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEASON, TIMOTHY J Employer name Dept Transportation Region 7 Amount $46,998.94 Date 12/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STUART, DARCEY Employer name Sunmount Dev Center Amount $46,998.46 Date 05/05/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOONMAKER, PATRICIA A Employer name Boces Westchester Sole Supvsry Amount $46,998.36 Date 03/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC KEE, LINDSAY D Employer name Central NY Psych Center Amount $46,998.25 Date 03/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, EVELYN J Employer name Monroe Woodbury CSD Amount $46,998.05 Date 09/07/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name LINDSAY, TERESA A Employer name Finger Lakes DDSO Amount $46,998.00 Date 07/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, CANDACE S Employer name Boces-Nassau Sole Sup Dist Amount $46,997.97 Date 01/09/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, ELIZABETH ANN M Employer name Genesee County Amount $46,997.89 Date 10/11/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIVEN, JOHN R Employer name Genesee County Amount $46,997.82 Date 05/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, KAREN G Employer name HSC at Brooklyn-Hospital Amount $46,997.56 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOLD, BARBARA R Employer name Bedford CSD Amount $46,997.41 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACQUES, CATHERINE Employer name Helen Hayes Hospital Amount $46,996.99 Date 01/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, BABETTE C Employer name Romulus CSD Amount $46,996.64 Date 08/21/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEEBER, BRUCE H, JR Employer name Livingston County Amount $46,996.61 Date 06/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUYEA, COREY R Employer name Gouverneur Correction Facility Amount $46,996.41 Date 11/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, RAFAEL Employer name Brooklyn Public Library Amount $46,996.07 Date 07/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KINGSTON, DEENA G P Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $46,995.96 Date 03/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACK, JOSEPH J Employer name Dolgeville CSD Amount $46,995.87 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KURSCHNER, HOLGAR E Employer name Allegany County Amount $46,995.76 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMB, MARIANNE Employer name Town of Webster Amount $46,995.64 Date 10/20/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE ROSA, JOSEPH P Employer name NYS Bridge Authority Amount $46,995.53 Date 01/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIS, SANDRA LEE Employer name Wayne CSD Amount $46,995.51 Date 02/03/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name REISIG, ROBERT J Employer name SUNY College Techn Morrisville Amount $46,995.50 Date 05/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREMPA, KIMBERLY M Employer name Cheektowaga CSD Amount $46,995.49 Date 09/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STAELENS, ERNEST C, JR Employer name Dept Transportation Reg 2 Amount $46,995.40 Date 11/18/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMA, CHRISTOPHER J Employer name Niagara-Wheatfield CSD Amount $46,995.28 Date 06/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHN, LARRY W Employer name Frewsburg CSD Amount $46,995.20 Date 12/27/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSSMAN, RICHARD A Employer name Town of Westfield Amount $46,994.18 Date 01/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCELLA, GADIEL Employer name Kingsboro Psych Center Amount $46,993.60 Date 01/08/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWAN, KRISTINA J Employer name Churchville-Chili CSD Amount $46,993.60 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLANTE, JOSHUA D Employer name Office For Technology Amount $46,993.55 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAH, SHEEKHA H Employer name Office For Technology Amount $46,993.55 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHEELER, FREDERICK A Employer name Department of Law Amount $46,993.55 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOW, EMILY R Employer name Department of Health Amount $46,993.55 Date 08/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BEARCE, LINDY F Employer name Health Research Inc Amount $46,993.55 Date 07/20/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GETTLER, ROBERTA Employer name Department of Motor Vehicles Amount $46,993.23 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEUERMAN, HEDY Employer name Orange County Amount $46,993.14 Date 03/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGHAM, CHRIS H Employer name Kinderhook CSD Amount $46,993.11 Date 11/16/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, TANIA V Employer name Orange County Amount $46,993.10 Date 09/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNRO, MELINDA A Employer name Orange County Amount $46,993.06 Date 09/07/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKEL, ROBERT J Employer name Orange County Amount $46,992.97 Date 11/29/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DALE W Employer name Town of Winfield Amount $46,992.61 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TALL, MARIAM Employer name Nassau Health Care Corp. Amount $46,992.61 Date 02/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWIEN, JERRY L Employer name Sunmount Dev Center Amount $46,992.55 Date 05/26/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATUCCI, LORI A Employer name Boces-Albany Schenect Schohari Amount $46,992.28 Date 12/23/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROUNSVILLE, JEREMY W Employer name Cattaraugus County Amount $46,992.09 Date 06/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name FELDBAUER, SUSAN E Employer name Cattaraugus County Amount $46,991.97 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAUGHN, DARLENE Employer name Cape Vincent Corr Facility Amount $46,991.88 Date 11/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERZIAN, NICOLAS A Employer name Empire State Development Corp. Amount $46,991.74 Date 05/18/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACK, HEATH J Employer name Tompkins County Amount $46,991.63 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name AMO, MICHAEL J Employer name Delaware County Amount $46,991.56 Date 09/27/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VIDINOVSKI, CATHERINE M Employer name Erie County Medical Center Corp. Amount $46,991.44 Date 09/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name JUDD, SHERRICE Employer name Bernard Fineson Dev Center Amount $46,991.37 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARLEY, CATHERINE M Employer name Health Research Inc Amount $46,991.33 Date 08/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CELENTANO, DAVID A Employer name Town of Hempstead Amount $46,991.23 Date 12/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOTS, MICHELLE A Employer name Steuben County Amount $46,990.54 Date 03/14/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, LEATRICE M Employer name Western New York DDSO Amount $46,990.52 Date 01/12/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLGOOD, DARLENE F Employer name HSC at Brooklyn-Hospital Amount $46,990.44 Date 09/23/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHAFFER, JOSEPH L, JR Employer name Village of Saugerties Amount $46,990.21 Date 10/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUDA, DEBORAH A Employer name Oneida County Amount $46,989.97 Date 10/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAHAM, ROBERT J Employer name Lake Placid CSD Amount $46,989.96 Date 02/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BONIFACE, MARJORIE Employer name Bill Drafting Commission Amount $46,989.80 Date 11/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWAB, DEBORAH R Employer name Mexico CSD Amount $46,989.79 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DANIEL M Employer name SUNY College at Fredonia Amount $46,989.78 Date 10/01/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, RICHARD C Employer name Town of Webster Amount $46,989.64 Date 02/28/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRAY, MICHAEL SCOTT Employer name Essex County Amount $46,989.60 Date 02/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLICE, JEREMY M Employer name Town of Carroll Amount $46,989.15 Date 12/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILKINS, DARNELL Employer name Department of Motor Vehicles Amount $46,989.11 Date 03/16/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KATHERINE T Employer name SUNY College at Fredonia Amount $46,988.78 Date 10/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERWOOD, MICHELE J Employer name Fort Edward UFSD Amount $46,988.60 Date 06/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZUCS, DAVID M Employer name Allegany County Amount $46,988.11 Date 09/06/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURRELL-DITTMANN, SUSAN Employer name Broome County Amount $46,987.89 Date 01/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUNNINGHAM, LORRAINE N Employer name Broome County Amount $46,987.89 Date 12/26/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNON, DEBORAH A Employer name Monroe County Amount $46,987.59 Date 03/04/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZACHER, JAMES C Employer name Town of Friendship Amount $46,987.58 Date 01/01/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAEHNDRICH, LEA E Employer name NYS Office People Devel Disab Amount $46,987.36 Date 03/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARGIASSO, MICHAEL D Employer name Department of Health Amount $46,987.19 Date 12/01/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUSCO, DAVID S Employer name Albany County Amount $46,987.01 Date 09/01/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, DAVID L Employer name Town of Queensbury Amount $46,986.59 Date 01/13/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name IACONO, MARIA E Employer name Clarkstown CSD Amount $46,986.32 Date 09/28/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BABCOCK, BELINDA A Employer name Erie County Medical Center Corp. Amount $46,985.30 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBSON, ROBERT W Employer name Niagara-Wheatfield CSD Amount $46,985.22 Date 09/18/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBERTSEN, KYLE M Employer name City of Troy Amount $46,985.08 Date 07/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEARNEY, KYLE J Employer name City of Albany Amount $46,984.82 Date 05/07/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MARZO, DANIELLE M Employer name Roswell Park Cancer Institute Amount $46,984.70 Date 09/15/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYO, IAN C Employer name Central NY DDSO Amount $46,984.68 Date 01/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name PELLETTIERI, FERN A Employer name Chatham CSD Amount $46,984.59 Date 09/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURT, RONALD E Employer name Office For Technology Amount $46,984.55 Date 07/05/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRYSLER, ALISON B Employer name Monroe County Amount $46,984.53 Date 03/02/2012 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