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 BALCERZAK, RAYMOND R, JR Employer name Town of Elma Amount $46,315.79 Date 03/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALIERNO, JEANINE Employer name Sewanhaka CSD Amount $46,315.77 Date 11/02/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEREZ, ERIC D Employer name City of Rochester Amount $46,315.69 Date 10/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REKCZIS, WILLIAM R Employer name Schuyler County Amount $46,315.56 Date 04/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, LORENZO Employer name Hudson Valley DDSO Amount $46,315.54 Date 01/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DONALD, STEPHEN J Employer name Lancaster CSD Amount $46,315.16 Date 09/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENT-SCOTT, DONNA Employer name Rochester City School Dist Amount $46,315.11 Date 05/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEANEY, KEVIN M Employer name Metropolitan Trans Authority Amount $46,314.99 Date 10/20/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, MAUREEN E Employer name Energy Research Dev Authority Amount $46,314.95 Date 11/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROMSTEAD, MICHELE S Employer name Dept Transportation Region 5 Amount $46,314.05 Date 12/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, MARIE A Employer name Hyde Park CSD Amount $46,313.93 Date 05/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTA, KELLY J Employer name Campbell Savona CSD Amount $46,313.81 Date 09/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOWE, BARBARA S Employer name Iroquois CSD Amount $46,313.70 Date 06/30/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKESLEE, RAE ELLEN Employer name Monroe County Amount $46,313.17 Date 10/18/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOURNIER, PAMELA J Employer name Town of Massena Amount $46,313.13 Date 05/21/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DEREK S Employer name Town of Rush Amount $46,312.93 Date 08/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINCHEY, MICHAEL J Employer name SUNY Central Admin Amount $46,312.72 Date 03/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name VENTURA, STEVEN B Employer name Monroe County Amount $46,312.62 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUZTAFAGO, STEPHAN Y Employer name Division of State Police Amount $46,312.57 Date 08/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUCCI, CRISTINA Employer name Boces-Westchester Putnam Amount $46,312.53 Date 11/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAAG, ERIC F Employer name Suffolk County Amount $46,312.43 Date 06/08/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, LORRAINE Employer name Creedmoor Psych Center Amount $46,312.35 Date 08/04/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUSTER, MARK S Employer name Broome County Amount $46,312.31 Date 11/17/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name RENZONI, NANCY N Employer name City of Buffalo Amount $46,312.23 Date 01/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNY, WARREN W Employer name Boces-Rockland Amount $46,311.84 Date 10/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DRABICK, JUSTIN H Employer name Village of Rhinebeck Amount $46,311.55 Date 06/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABBRUZZESE, JOHN M Employer name Nassau County Amount $46,311.46 Date 10/16/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name NESTLERODE, MICHELLE M Employer name Rome Housing Authority Amount $46,311.42 Date 08/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEYMEL, KENNETH R Employer name Health Research Inc Amount $46,311.08 Date 05/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DI VELLO, GERALDINE B Employer name Sewanhaka CSD Amount $46,310.96 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name THURTON, MAYLENE E Employer name New York State Assembly Amount $46,310.92 Date 01/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, DINORAH Employer name Suffolk County Amount $46,310.70 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASIELLO, STEPHANIE A Employer name Buffalo Mun Housing Authority Amount $46,310.69 Date 03/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHRISTMAN, ASHLEY S Employer name HSC at Syracuse-Hospital Amount $46,310.46 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOLL, ADRIENNE M Employer name New York State Assembly Amount $46,310.42 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LASALA, MICHAEL A Employer name Nassau County Amount $46,310.14 Date 10/16/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GREENMAN, CHARLES L Employer name SUNY College at Cortland Amount $46,309.98 Date 10/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, PATRICK J Employer name Ontario County Amount $46,309.89 Date 06/22/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ASSOULINE, ELAINE E Employer name Housing Trust Fund Corp. Amount $46,309.86 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOGAVERO, RICHARD J Employer name Batavia City-School Dist Amount $46,309.85 Date 12/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORSTROM, REUBEN Employer name St Lawrence County Amount $46,309.55 Date 12/28/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, COLLEEN M Employer name Coxsackie-Athens CSD Amount $46,309.45 Date 03/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOOTH, ROWDY B Employer name Chautauqua County Amount $46,309.38 Date 10/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORENO, ALEX, JR Employer name Bedford CSD Amount $46,309.25 Date 09/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAITE, JILL M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $46,309.00 Date 09/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, DAWN P Employer name SUNY College Environ Sciences Amount $46,308.90 Date 01/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTY, LORY Employer name NYC Family Court Amount $46,308.88 Date 02/29/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELL, DOUGLAS Employer name Ulster County Amount $46,308.87 Date 10/04/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN C Employer name Dept Labor - Manpower Amount $46,308.80 Date 12/30/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASSA, ANDREW M Employer name Nassau County Amount $46,308.75 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARRINGTON, SANDRA E Employer name Cornell University Amount $46,308.65 Date 04/13/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOXON, TARA M Employer name Department of Law Amount $46,308.64 Date 01/20/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIMMEL, DEBRA A Employer name Department of Tax & Finance Amount $46,308.57 Date 08/28/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, WALTER H L Employer name Jefferson County Amount $46,308.40 Date 06/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSER, MATTHEW P Employer name SUNY Buffalo Amount $46,308.39 Date 08/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name FAMILO, TOBY J Employer name Division of State Police Amount $46,308.25 Date 08/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROHRER, SUZANNE E Employer name Legislative Library Amount $46,308.11 Date 03/07/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PORZIO, HENRY A, III Employer name Bellmore Memorial Library Amount $46,307.83 Date 11/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOFFER, TIMOTHY J Employer name Village of Ilion Amount $46,307.78 Date 06/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKSON, JEREMY J Employer name City of Corning Amount $46,307.52 Date 06/03/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, NEDRA LATOYA Employer name Roswell Park Cancer Institute Amount $46,307.49 Date 03/29/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, NANCY A Employer name Columbia County Amount $46,307.35 Date 02/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOOS, KIMBERLY M Employer name Schenectady City School Dist Amount $46,307.19 Date 11/30/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLY, DONALD L Employer name Ithaca City School Dist Amount $46,307.18 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUZ, LUIS A Employer name Kirby Forensic Psych Center Amount $46,306.96 Date 06/08/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name REXINGER, JENNIFER L Employer name Williamsville CSD Amount $46,306.76 Date 10/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWER, ROBIN Employer name Nassau County Amount $46,306.72 Date 06/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOUSE, SHANNON E Employer name Cornell University Amount $46,306.63 Date 01/13/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYES, JADE Employer name Long Island Dev Center Amount $46,306.51 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLEY, MARY A Employer name Temporary & Disability Assist Amount $46,306.44 Date 06/13/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGALLS, LINDA Employer name Yonkers City School Dist Amount $46,306.07 Date 12/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALEXANDRE, JOHANE M Employer name Dept Labor - Manpower Amount $46,305.92 Date 12/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODRUFF, ZAKARY I Employer name Jefferson County Amount $46,305.86 Date 06/06/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENDETTA, ANTHONY D Employer name City of Gloversville Amount $46,305.80 Date 11/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, ROBERT E, JR Employer name Town of Orleans Amount $46,305.48 Date 11/30/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FALCE, CHRISTIAN P Employer name Buffalo Sewer Authority Amount $46,305.30 Date 02/02/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARRICK, MATTHEW J Employer name Westchester County Amount $46,305.25 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHSTON, KRISTI M Employer name SUNY College at Cortland Amount $46,305.15 Date 06/22/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAFFIN, PAUL M Employer name City of Lockport Amount $46,305.00 Date 10/01/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CONNELL, MARGARET K Employer name Dryden CSD Amount $46,304.91 Date 09/12/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICKETTS, EVERTON A Employer name Hyde Park CSD Amount $46,304.72 Date 05/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name POST, SHARON L Employer name Town of Blooming Grove Amount $46,304.68 Date 01/24/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHER, JOHN W Employer name Montgomery County Amount $46,304.56 Date 07/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIPOTO, GEORGE FRANK Employer name Nassau County Amount $46,304.53 Date 11/02/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMM, ROBERT L, JR Employer name Onondaga County Amount $46,304.53 Date 07/06/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIEGEL, NOAH D Employer name Village of Kiryas Joel Amount $46,304.28 Date 05/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARVEY, STEPHANIE L Employer name SUNY College at Cortland Amount $46,304.22 Date 04/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEPHERD, ROBERT L Employer name Steuben County Amount $46,304.16 Date 08/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHCHENINA, DARYA Employer name Erie County Medical Center Corp. Amount $46,304.10 Date 04/08/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, MARY JANE Employer name Dept Labor - Manpower Amount $46,303.83 Date 03/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIDSON, KRISTYN B Employer name Central NY Psych Center Amount $46,303.73 Date 05/24/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, ERIN M Employer name SUNY Binghamton Amount $46,303.72 Date 12/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORLANDO, JOSEPH J Employer name Fulton County Amount $46,303.67 Date 08/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REGUERO, EVETTE Employer name Temporary & Disability Assist Amount $46,303.64 Date 06/17/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEWIS, CASEY A Employer name Oneida County Amount $46,303.59 Date 02/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURDOCK, BARBARA L Employer name Town of Webb UFSD Amount $46,303.37 Date 09/24/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMS, JENNIFER L Employer name Erie County Medical Center Corp. Amount $46,303.28 Date 08/03/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOULD-SMITH, KAREN L Employer name Great Meadow Corr Facility Amount $46,303.14 Date 07/31/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MCDOUGAN, SHARON Employer name NYC Convention Center OpCorp. Amount $46,303.14 Date 09/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICARE, PATRICIA A Employer name Albany County Amount $46,303.01 Date 06/03/1994 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