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 SHAH, REKHA V Employer name NYS Community Supervision Amount $44,283.10 Date 08/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, SHIRLEY Employer name Department of Motor Vehicles Amount $44,283.10 Date 09/20/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVINE, PHYLISS J Employer name Temporary & Disability Assist Amount $44,283.10 Date 08/11/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOSKOWITZ, LARRY Employer name Temporary & Disability Assist Amount $44,283.10 Date 04/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, VERNITA Employer name SUNY College Techn Farmingdale Amount $44,283.10 Date 10/04/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, MARILYN L Employer name SUNY College Techn Farmingdale Amount $44,283.10 Date 06/12/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALPIN, JULIA A Employer name Dept Transportation Region 10 Amount $44,283.10 Date 07/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, DONNA MARIE Employer name State Insurance Fund-Admin Amount $44,283.10 Date 09/09/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNSTEIN, MICHAEL Employer name State Insurance Fund-Admin Amount $44,283.10 Date 04/28/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAVIS, ARLENE M Employer name State Insurance Fund-Admin Amount $44,283.10 Date 04/16/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, GLORIA A Employer name State Insurance Fund-Admin Amount $44,283.10 Date 12/29/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEARLS, BRENDA Employer name State Insurance Fund-Admin Amount $44,283.10 Date 01/26/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, STEPHEN A Employer name Brunswick CSD Amount $44,282.75 Date 01/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORST, KATHRYN L Employer name Montgomery County Amount $44,282.55 Date 04/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KAREN E Employer name Gates-Chili CSD Amount $44,282.36 Date 03/21/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKISON, SHARON A Employer name Wayne County Amount $44,282.32 Date 08/02/1973 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUSSAULT, DAVID B Employer name Education Department Amount $44,282.16 Date 07/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDWARDS, MADGE I Employer name NYS Veterans Home at St Albans Amount $44,282.14 Date 08/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORSE, BRENDA L Employer name Energy Research Dev Authority Amount $44,281.95 Date 08/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONNELL, CODY P Employer name Lewis County Amount $44,281.79 Date 05/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAN ANTONIO, PETER J Employer name City of Utica Amount $44,281.76 Date 04/04/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name URY, DWAYNE W Employer name 10Th Jd Suffolk Co Nonjudicial Amount $44,281.62 Date 01/05/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name PALLESCHI, PATRICIA A Employer name SUNY Albany Amount $44,281.25 Date 02/19/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPRINGMAN, DENISE L Employer name Suffolk County Amount $44,281.15 Date 08/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name VESESKIS, JENNIFER E Employer name Albany County Amount $44,281.06 Date 10/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANG, JUN Employer name Health Research Inc Amount $44,280.68 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARRETT, KEVIN C Employer name Dept Transportation Region 5 Amount $44,280.46 Date 10/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FUDGER, THOMAS W Employer name Johnstown City School Dist Amount $44,280.39 Date 06/10/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTANZA, MARY JANE Employer name Frankfort-Schuyler CSD Amount $44,280.20 Date 09/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALLABER, STEPHEN M Employer name SUNY Brockport Amount $44,280.18 Date 10/15/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JONATHAN M Employer name City of Johnstown Amount $44,280.16 Date 11/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOSSETT, TROY A Employer name Buffalo Psych Center Amount $44,279.97 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALONE, KENNETH Employer name Kingsboro Psych Center Amount $44,279.92 Date 11/25/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZERRENNER, JASON R Employer name Dept Transportation Region 1 Amount $44,279.78 Date 03/30/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTHOLOMEW, PAUL V Employer name Hancock CSD Amount $44,279.72 Date 10/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEARY, JOSHUA R Employer name Town of Rotterdam Amount $44,279.43 Date 03/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GWOZDEK, GLENN R Employer name Education Department Amount $44,279.28 Date 09/04/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNIS, SABA M Employer name Department of Transportation Amount $44,279.28 Date 05/30/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name METAUTEN, THOMAS J Employer name Herkimer County Amount $44,279.26 Date 11/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUDEAUX, TERRI C Employer name Broome County Amount $44,279.05 Date 04/21/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISOGNO, BARBARA A Employer name Nassau County Amount $44,278.97 Date 11/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA FLESH, MATTHEW G Employer name Town of Lawrence Amount $44,278.96 Date 08/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLASK, ANTHONY Employer name Roswell Park Cancer Institute Amount $44,278.95 Date 10/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, BRIAN K Employer name Nassau Health Care Corp. Amount $44,278.37 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORTIZ, ROSEMARY Employer name Rochester City School Dist Amount $44,278.35 Date 10/22/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, JANNETTE L Employer name Central NY DDSO Amount $44,277.99 Date 11/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENKINS, TYRONE L Employer name Capital District DDSO Amount $44,277.79 Date 07/12/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name URQUHART, KOREN A Employer name Nassau County Amount $44,277.27 Date 11/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTI, GLORIA M Employer name Helen Hayes Hospital Amount $44,277.21 Date 05/13/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name DURYEA, CALLIE R Employer name Finger Lakes DDSO Amount $44,276.97 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTINEZ, MARY E Employer name Rochester City School Dist Amount $44,276.74 Date 08/27/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIASILLO, LAURA E Employer name Cornell University Amount $44,276.72 Date 06/08/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREINER, KATHRYN E Employer name Akron CSD Amount $44,276.69 Date 10/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name WRIGHT, PAUL N, JR Employer name Elmira Corr Facility Amount $44,276.33 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEITOISH, DANIEL A Employer name Cornell University Amount $44,276.11 Date 11/10/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC HUGH, PATRICK J Employer name Town of Irondequoit Amount $44,275.99 Date 01/22/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name BREHENY, MATTHEW S Employer name Dept Transportation Region 1 Amount $44,275.94 Date 11/12/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEAS, ANDREA T Employer name Penfield CSD Amount $44,275.28 Date 03/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORALES, CARLOS J Employer name Medicaid Fraud Control Amount $44,275.23 Date 06/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRIEGER, PATRICIA A Employer name Roswell Park Cancer Institute Amount $44,275.15 Date 01/21/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name HIGGINS, DEBORAH L Employer name Cornell University Amount $44,274.98 Date 03/22/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name AGYEKUM, WILLIAM K Employer name Nassau Health Care Corp. Amount $44,274.97 Date 05/23/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GLEBA, ALLISON M Employer name Mid-State Corr Facility Amount $44,274.81 Date 02/04/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name POPALI-LEHANE, LEELAWATTE Employer name Temporary & Disability Assist Amount $44,274.61 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANDIS, RACHEL M Employer name Off of The Med Inspector Gen Amount $44,274.54 Date 04/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOROG, JULIA F Employer name SUNY College at Cortland Amount $44,274.32 Date 03/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARISI, CHRISTOPHER F Employer name City of Buffalo Amount $44,274.17 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MIANO, GARY C, JR Employer name NYS Conference of Mayors Amount $44,273.69 Date 12/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHIS, JENNIFER Employer name Broome DDSO Amount $44,273.62 Date 10/18/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHEN, ALLEN Employer name Boces-Sullivan Amount $44,273.55 Date 05/09/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUPP, JASON B Employer name Village of Saranac Lake Amount $44,273.42 Date 07/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KONG, JIEYI Employer name Queens Borough Public Library Amount $44,273.41 Date 10/10/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAUPERS, BERNADETTE I Employer name Cornell University Amount $44,273.36 Date 06/27/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURRE, TRACY A Employer name Monroe County Amount $44,273.36 Date 08/05/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DOROTHY Employer name New York City Childrens Center Amount $44,273.16 Date 04/10/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name PESEK, SARAH M Employer name City of Auburn Amount $44,273.04 Date 03/26/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARKSTEINER, KEVIN T Employer name Nassau County Amount $44,273.02 Date 10/16/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BATT, ROBERT P Employer name Cornell University Amount $44,272.73 Date 06/20/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name BILLS, MARY J Employer name Rochester City School Dist Amount $44,272.71 Date 11/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCKLEY, THOMAS F Employer name Village of Caledonia Amount $44,272.65 Date 06/29/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name JENULEWICZ, DIANE Employer name Dpt Environmental Conservation Amount $44,272.58 Date 11/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name FESTA, TINA M Employer name Boces Eastern Suffolk Amount $44,272.44 Date 12/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUVAL, PAUL G Employer name Boces Suffolk 2Nd Sup Dist Amount $44,272.03 Date 09/08/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROCHELLE, GUY A Employer name Department of Tax & Finance Amount $44,272.02 Date 05/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DONATELLI, KAREN M Employer name Sewanhaka CSD Amount $44,271.59 Date 11/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHEAD, ROSE A Employer name Children & Family Services Amount $44,271.56 Date 09/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOCHERSBERGER, EDWARD T Employer name Dept Transportation Region 6 Amount $44,271.45 Date 03/31/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOODARD, DORRIE-RENE Employer name Sunmount Dev Center Amount $44,271.40 Date 05/10/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENNETT, CHRISTINA S Employer name Finger Lakes DDSO Amount $44,271.33 Date 03/27/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, RENEE A Employer name Longwood CSD at Middle Island Amount $44,271.33 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, BARENT P Employer name Columbia County Amount $44,271.24 Date 12/14/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARCELLO-BLOCK, CHRISTINE M Employer name Ulster County Amount $44,271.09 Date 04/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASTRO, MELISSA L Employer name Ulster County Amount $44,271.07 Date 01/04/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEST, HORACE Employer name Dutchess County Amount $44,271.02 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWLESS, TERI T Employer name Liverpool CSD Amount $44,271.02 Date 02/02/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMOUR, KARYN C Employer name Justice Center For Protection Amount $44,270.99 Date 09/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name ERNST, ROBIN L Employer name Dept of Correctional Services Amount $44,270.51 Date 08/17/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SARRATORI, EILENE R Employer name Cornell University Amount $44,270.26 Date 08/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENK, KRISTIN E Employer name Erie County Medical Center Corp. Amount $44,270.17 Date 02/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DONNA J Employer name Village of East Rockaway Amount $44,269.19 Date 02/06/2009 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