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 HIRONS, ANDREW J Employer name Five Points Corr Facility Amount $41,451.55 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAAVEDRA, MARIA E Employer name SUNY Health Sci Center Brooklyn Amount $41,451.05 Date 06/25/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PACITTO, GREGORY T Employer name Village of Babylon Amount $41,450.85 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAYES, VALERIE J Employer name Chautauqua County Amount $41,450.82 Date 08/19/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEDINA, GRACE Employer name White Plains Urban Renew Agcy Amount $41,450.81 Date 07/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PERUZZINI, STEFANIE M Employer name Albion Corr Facility Amount $41,450.67 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOSEPH, VERONICA L Employer name Dept Labor - Manpower Amount $41,450.66 Date 10/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNOWLES, SCOTT M Employer name Town of Granville Amount $41,450.58 Date 08/16/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, KATHLEEN A Employer name Schenectady County Amount $41,450.55 Date 07/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, SUSAN A Employer name Greece CSD Amount $41,450.40 Date 03/07/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name FITZGERALD, SCOTT P Employer name Northville CSD Amount $41,450.22 Date 11/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name FISHER, KATHLEEN A Employer name Rensselaer County Amount $41,450.07 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MEGAN M Employer name SUNY Stony Brook Amount $41,449.81 Date 02/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROBICHAUD, SHANE C Employer name Town of North Greenbush Amount $41,449.76 Date 01/11/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HENRY, JAMES J Employer name City of Kingston Amount $41,449.60 Date 01/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELAURO, THERESA M Employer name Erie County Amount $41,449.30 Date 07/09/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, CLAIRE M Employer name Riverhead CSD Amount $41,449.08 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANN, VICKI J Employer name Orange County Amount $41,448.98 Date 06/09/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name YANG, YI-AN Employer name Cornell University Amount $41,448.93 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHU, SHEAULIAN C Employer name Queens Borough Public Library Amount $41,448.82 Date 01/05/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONLON, KIMBERLY J Employer name SUNY at Stony Brook Hospital Amount $41,448.56 Date 02/25/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENCEK, KITTY B Employer name SUNY College at Fredonia Amount $41,448.54 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NAKKA, YADAIAH Employer name North Bellmore UFSD Amount $41,448.36 Date 05/11/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATALDO, MICHAEL J Employer name Town of Guilderland Amount $41,448.34 Date 10/14/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name STARR, JENNIFER K Employer name Cornell University Amount $41,448.16 Date 07/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANCE, DOLORES M Employer name Town of Pierrepont Amount $41,448.10 Date 01/01/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, JOHN G Employer name Town of Stark Amount $41,448.08 Date 07/12/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PULSIFER, JOHN F Employer name Town of Jay Amount $41,448.05 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name RITCHIE, DAVID B Employer name Kendall CSD Amount $41,448.02 Date 09/16/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, JASON R Employer name Franklin County Amount $41,447.69 Date 03/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETTUS, PIERRE R Employer name Nassau County Amount $41,447.69 Date 10/30/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MALICAN, IV, WILLIAM Employer name Erie County Amount $41,447.50 Date 09/12/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURGDOFF, ANGELA J Employer name Madison County Amount $41,447.50 Date 03/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name RHEBERGEN, ANNETTE S Employer name Clymer CSD Amount $41,447.41 Date 06/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZITAY, FLORENCE Employer name Bellmore-Merrick CSD Amount $41,447.37 Date 02/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYREK, LORETTA L Employer name Madison County Amount $41,447.25 Date 01/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, ANTHONY V Employer name Dept Transportation Region 4 Amount $41,446.85 Date 12/04/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEIDERT, WILLIAM P Employer name Dept Transportation Region 4 Amount $41,446.85 Date 12/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TROIANI, SARAH M Employer name HSC at Syracuse-Hospital Amount $41,446.45 Date 07/12/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KING, VALERIE L Employer name Brooklyn Public Library Amount $41,446.11 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name COPPOLA, SEAN M Employer name Department of Health Amount $41,446.08 Date 07/06/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMER, JAMES K Employer name Smithtown CSD Amount $41,446.01 Date 06/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAEGER, NICHOLAS R Employer name Albany County Amount $41,445.90 Date 07/13/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLE, STEVEN M Employer name Village of Pulaski Amount $41,445.85 Date 02/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FIORELLO, AMY E Employer name Kenmore Town-Of Tonawanda UFSD Amount $41,445.84 Date 10/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMED, SARA L Employer name Cattaraugus County Amount $41,445.68 Date 06/27/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHARICK, MICHAEL A Employer name Onondaga County Amount $41,445.42 Date 09/25/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLAR-WILLIS, SHERRI L Employer name Brunswick CSD Amount $41,445.29 Date 10/18/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIVIDINI, CHRISTOPHER M Employer name Irvington UFSD Amount $41,445.28 Date 09/01/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLARD, DENISE L Employer name Dept Transportation Region 5 Amount $41,445.18 Date 08/23/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name PARKER, CRAIG A Employer name Rensselaer County Amount $41,445.13 Date 11/09/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUSSICK, CHRISTOPHER M Employer name Arlington CSD Amount $41,445.11 Date 09/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SEAMON, RANDY D Employer name Town of Richfield Amount $41,444.64 Date 10/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAWRANCE, DIANA C Employer name Mahopac CSD Amount $41,444.61 Date 03/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, KEVIN P Employer name Erie County Amount $41,444.29 Date 07/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEDMON, GARY Employer name Pilgrim Psych Center Amount $41,444.16 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CREA, KEVIN L Employer name Bronx Psych Center Amount $41,444.10 Date 11/12/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GIANCARLO, SAMUEL M Employer name Erie County Amount $41,444.10 Date 08/21/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HALPIN, DENNIS J Employer name Albany County Amount $41,443.98 Date 08/31/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENT, DEBRA J Employer name Penn Yan CSD Amount $41,443.89 Date 09/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, LAURIE A Employer name Department of Health Amount $41,443.78 Date 04/10/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAUN, DOROTHY J Employer name Broome County Amount $41,443.50 Date 11/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name OCKERBY, EDWARD G Employer name Department of Tax & Finance Amount $41,443.23 Date 07/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARZESKI, DALE E Employer name Richfield Springs CSD Amount $41,443.00 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOHLI, MICHAEL W Employer name City of Rome Amount $41,442.92 Date 12/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMARDA, FRANK J, JR Employer name White Plains City School Dist Amount $41,442.92 Date 04/19/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name DINEEN, TIFFANY A Employer name Herkimer County Amount $41,442.64 Date 02/24/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'BRIEN, WILLIAM J Employer name Westchester County Amount $41,442.21 Date 07/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FULLER, STEVEN M Employer name Lowville CSD Amount $41,442.06 Date 03/24/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARK, WENDY S Employer name Niagara County Amount $41,441.77 Date 06/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRIVINGS, ANNE MARIE Employer name Monroe County Amount $41,441.23 Date 03/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUTTON, LEZLIE ANN Employer name Dept Transportation Region 4 Amount $41,440.90 Date 02/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name REPASS, RACHEL F Employer name Finger Lakes DDSO Amount $41,440.89 Date 07/07/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHIENER, KIMBERLY L Employer name Erie County Medical Center Corp. Amount $41,440.89 Date 06/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN, YASMIN E Employer name SUNY Binghamton Amount $41,440.47 Date 10/22/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNSTEAD, SUSAN M Employer name Chemung County Amount $41,440.21 Date 05/03/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, MELISSA M Employer name Education Department Amount $41,440.17 Date 11/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURCK, DEBORAH M Employer name Lewis County Amount $41,440.01 Date 02/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEWART, MICHAEL J Employer name Town of Mayfield Amount $41,440.00 Date 05/07/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, SHANNON L Employer name Mexico CSD Amount $41,439.82 Date 03/28/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURPHY, STACEY C Employer name Long Island St Pk And Rec Regn Amount $41,439.78 Date 02/26/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HULSE, RONALD L Employer name Town of Walton Amount $41,439.78 Date 09/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALLACE, RYAN N Employer name Department of Motor Vehicles Amount $41,439.23 Date 08/06/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOY, LILLIE Employer name Queens Borough Public Library Amount $41,439.20 Date 07/04/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEATHERWAX, BRUCE W Employer name Div Military & Naval Affairs Amount $41,439.19 Date 08/07/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, KATHY L Employer name Port Jervis City School Dist Amount $41,438.97 Date 09/25/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STADNYK, WENDY L Employer name Saratoga Springs City Sch Dist Amount $41,438.94 Date 12/02/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SZWARTZ, ALYSSA K Employer name SUNY College at Geneseo Amount $41,438.82 Date 06/16/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CALIGIURI, LOUIS M Employer name Frontier CSD Amount $41,438.77 Date 10/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, DEAN G Employer name Johnstown City School Dist Amount $41,438.60 Date 11/19/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARGY, MARK E Employer name Grand Island CSD Amount $41,438.31 Date 10/05/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, ADRIANNE Employer name Queens Borough Public Library Amount $41,438.08 Date 09/26/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALLARD, SARAH E Employer name Chautauqua County Amount $41,437.96 Date 06/17/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STEELE, IRENE E Employer name Pittsford CSD Amount $41,437.67 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, CAROLYN C Employer name Brooklyn DDSO Amount $41,437.55 Date 07/13/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEGRON, SAMUEL J Employer name SUNY at Stony Brook Hospital Amount $41,437.20 Date 10/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name KRAUSE, WERNER K Employer name Onondaga CSD Amount $41,437.05 Date 05/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORTEZ-BRANDT, MELISSA Employer name Schenectady County Amount $41,436.89 Date 04/03/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name REPP, ANDREW L Employer name Jefferson County Amount $41,436.88 Date 12/12/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYMER, DAVID L Employer name Boces-Cattaraugus Erie Wyoming Amount $41,436.31 Date 02/05/2001 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