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 NEGRINO, MICHAEL A Employer name Long Island St Pk And Rec Regn Amount $45,739.58 Date 04/15/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, STACEY Employer name Office For Technology Amount $45,739.33 Date 07/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SANDERS, AUBREY H, III Employer name Town of Wells Amount $45,739.18 Date 11/20/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHULZE, ANDREW M Employer name Nassau County Amount $45,739.13 Date 03/19/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, HOLLY L Employer name Seneca County Amount $45,738.87 Date 07/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GENIER, JOSHUA A Employer name Essex County Amount $45,738.63 Date 08/17/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CANNAN, STEVEN J Employer name Town of Indian Lake Amount $45,738.45 Date 05/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAUD, MICHAEL Employer name Greece CSD Amount $45,738.44 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name STOLARCZYK, THOMAS J Employer name Mohawk Valley Psych Center Amount $45,738.39 Date 06/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ELLIS, DAWN M Employer name Erie County Amount $45,738.20 Date 07/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAURIO, ZACHARY T Employer name Hoosic Valley CSD Amount $45,737.88 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSLYN, MICHAEL A Employer name Steuben County Amount $45,737.67 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, BONNIE J Employer name Elmira Psych Center Amount $45,737.51 Date 02/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VONDRAS, KIMBERLY E Employer name Central NY Psych Center Amount $45,737.35 Date 11/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRONCK, MATTHEW P Employer name Smithtown CSD Amount $45,737.30 Date 10/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, GWENDOLYN A Employer name Finger Lakes DDSO Amount $45,737.29 Date 03/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERMAN, CLAIRE M Employer name Edgemont UFSD at Greenburgh Amount $45,737.10 Date 09/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name INMAN, CHRISTOPHER S Employer name Columbia County Amount $45,736.57 Date 08/25/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUERR, DONNA A Employer name State Insurance Fund-Admin Amount $45,736.52 Date 09/21/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROTONDO, MATTHEW H Employer name Port Authority of NY & NJ Amount $45,736.41 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, TONY Employer name Pilgrim Psych Center Amount $45,736.23 Date 08/05/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARISCH, JAMES S Employer name City of White Plains Amount $45,735.95 Date 12/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURZA, CAREN Employer name Northport East Northport UFSD Amount $45,735.76 Date 01/08/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROWE, DOUGLAS C, JR Employer name Erie County Amount $45,735.64 Date 06/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name OLSEN, CHRISTL M Employer name Northport East Northport UFSD Amount $45,735.64 Date 04/15/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLER, KAREN M Employer name Erie County Medical Center Corp. Amount $45,735.62 Date 02/05/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNELLY, LISA J Employer name Dept of Correctional Services Amount $45,735.56 Date 12/14/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name PATEL, RAVINDRA Employer name SUNY Stony Brook Amount $45,735.53 Date 08/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, JENNIFER E Employer name SUNY College at Buffalo Amount $45,735.42 Date 12/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTMAN, JAMES J Employer name Erie County Amount $45,735.00 Date 06/14/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name YATES, KELLY L Employer name Office NYS Inspector General Amount $45,734.80 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLMIER, WILLIAM J Employer name Nassau County Amount $45,734.76 Date 10/16/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WOODS, CINDY A Employer name Mount Pleasant CSD Amount $45,734.69 Date 09/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAMOS, FILICIANA Employer name Nassau Health Care Corp. Amount $45,734.57 Date 07/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, JASON L Employer name Buffalo Sewer Authority Amount $45,734.15 Date 09/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KATHRYN A Employer name Cairo-Durham CSD Amount $45,734.06 Date 09/04/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name DICKS, JULIUS C Employer name Rochester City School Dist Amount $45,733.88 Date 03/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name JARRETT, PAMELA A Employer name Roswell Park Cancer Institute Amount $45,733.76 Date 04/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENAVIDES, CESAR A Employer name Town of Islip Amount $45,733.30 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGAN-ALCOCK, FRANCES R Employer name Chappaqua CSD Amount $45,732.82 Date 06/24/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABDO, SANDRA L Employer name Finger Lakes DDSO Amount $45,732.59 Date 07/30/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, ROY T Employer name Off of The State Comptroller Amount $45,732.57 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FERRO, DAVID C Employer name City of Cortland Amount $45,732.53 Date 04/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURNEY, LINDA Employer name Pearl River UFSD Amount $45,732.05 Date 02/13/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WANDS, JEFFREY D Employer name Dept Transportation Region 1 Amount $45,732.00 Date 09/30/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARY, CLINTON Employer name New York Public Library Amount $45,731.94 Date 06/30/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLOS, JAMES S Employer name Monroe County Amount $45,731.25 Date 04/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIDMAN, KARLA C Employer name Wayne County Amount $45,730.97 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCUDIERE, ROXANNE Employer name SUNY Stony Brook Amount $45,730.94 Date 05/06/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name TERRY, PHILIP E Employer name Delaware Academy C S D - Delhi Amount $45,730.66 Date 09/15/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEIGEL, DORIS J Employer name Dutchess County Amount $45,730.47 Date 05/13/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAMITO, MARIE Employer name Babylon UFSD Amount $45,730.42 Date 07/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name WAGONBLOTT, JESSICA L Employer name Roswell Park Cancer Institute Amount $45,730.41 Date 11/16/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAGE, MICHAEL D Employer name Hudson City School Dist Amount $45,730.28 Date 08/10/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name KIMBALL, TAMMY A Employer name Central NY Psych Center Amount $45,730.23 Date 03/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, STEPHEN B Employer name Westchester County Amount $45,730.21 Date 03/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBERTS, ROBERT R Employer name Town of Champlain Amount $45,730.16 Date 10/10/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALTERS, SHIRLEY Employer name SUNY at Stony Brook Hospital Amount $45,730.10 Date 04/22/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, BARRY J Employer name Dept Transportation Region 6 Amount $45,730.01 Date 10/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENCENBURG, KYLE P Employer name Town of Wayne Amount $45,729.51 Date 01/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, MARTY J Employer name Creedmoor Psych Center Amount $45,729.07 Date 11/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLEURY, ANDREW J Employer name Town of Queensbury Amount $45,728.95 Date 05/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, CHARLES A, JR Employer name SUNY Stony Brook Amount $45,728.89 Date 01/04/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROSS, CARMELLA D Employer name Office of Public Safety Amount $45,728.81 Date 11/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REILLY, SEAN T Employer name Finger Lakes DDSO Amount $45,728.69 Date 09/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAURINI, JOSEPH C Employer name Monroe County Amount $45,728.62 Date 11/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAC DUFF, EARL J, III Employer name Village of Hudson Falls Amount $45,728.20 Date 07/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATES, ANNA E Employer name Boces-Erie 1St Sup District Amount $45,728.10 Date 04/15/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEMENTS, LA DONNA Y Employer name Buffalo Urban Renewal Agcy Amount $45,727.84 Date 07/20/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name IANIRI, MICHAEL J Employer name Auburn City School Dist Amount $45,727.63 Date 05/09/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, MICHAEL T Employer name SUNY Stony Brook Amount $45,727.35 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, MICHAEL J Employer name Dept Transportation Region 3 Amount $45,727.35 Date 10/31/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZYWAR, SAMANTHA J Employer name Erie County Medical Center Corp. Amount $45,727.10 Date 12/15/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERKUR, JANYLYN C Employer name Leg Task Force Reapportionment Amount $45,727.01 Date 06/02/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTO, DARWIN A Employer name Rochester Housing Authority Amount $45,726.88 Date 06/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMSON, JEREMY S Employer name Central NY DDSO Amount $45,726.52 Date 07/21/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUYNUP, DINA M Employer name Clinton County Amount $45,726.48 Date 02/15/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERALTA, CYNTHIA Employer name Rockland County Amount $45,726.28 Date 06/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERSUAD, AHALIA Employer name Brooklyn Public Library Amount $45,726.28 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DANAHER, PAULA M Employer name Education Department Amount $45,726.06 Date 11/09/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAKE, CHRISTA L Employer name Erie County Amount $45,725.45 Date 07/28/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID SELLERS, STEPHANIE E Employer name Health Research Inc Amount $45,724.98 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE CAPITA, FRANCESCA I Employer name Metro New York DDSO Amount $45,724.90 Date 09/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVESTRI, LYDIA Employer name Brooklyn Public Library Amount $45,724.70 Date 08/10/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELIANNI BROWN, ANITA LUCIA Employer name SUNY Empire State College Amount $45,724.61 Date 09/20/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name TUSANG, GEORGE P Employer name Schenectady County Amount $45,724.26 Date 09/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, LORI A Employer name Niagara St Pk And Rec Regn Amount $45,723.90 Date 12/01/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSCA, DENISE D Employer name Hudson Valley DDSO Amount $45,723.85 Date 02/24/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEVENS, MARTIN R Employer name Oswego County Amount $45,723.74 Date 12/14/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA LONDE, ALICE O Employer name Hyde Park CSD Amount $45,723.69 Date 10/31/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALL, NANCY M Employer name Schenectady County Amount $45,723.45 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, VALARIE A Employer name SUNY Binghamton Amount $45,723.38 Date 08/21/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, LUIS O Employer name New York State Canal Corp. Amount $45,723.32 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARLEAU, EVAN T Employer name Marcy Correctional Facility Amount $45,723.05 Date 08/15/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name TORRES, LEONARDO P, JR Employer name Manhattan Psych Center Amount $45,723.05 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIPANO, RITA M Employer name Bethlehem CSD Amount $45,722.76 Date 09/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUFFINO, MICHAEL F Employer name Chautauqua County Amount $45,722.75 Date 01/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEBER, MICHAEL A Employer name Dept Transportation Region 8 Amount $45,722.65 Date 01/14/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOMPKINS, PATRICIA M Employer name Cazenovia CSD Amount $45,722.51 Date 11/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIBLIN, SUSAN L Employer name Bolivar Richburg CSD Amount $45,722.15 Date 10/20/1986 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