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 REBACKOFF, STANLEY J Employer name Byram Hills CSD at Armonk Amount $54,778.16 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALERNO, CHARLES J Employer name Office For Technology Amount $54,778.14 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSTIG, NICHOLAS F Employer name SUNY Buffalo Amount $54,777.73 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFRESNE, JEAN F Employer name Clarkstown CSD Amount $54,777.68 Date 05/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRZAZGOWSKI, RICHARD C Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 04/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, ANTHONY V Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, ANDREW D Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IVEY, ROBERT L Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 04/08/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JEFFREY R Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 11/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRY, CHRISTOPHER J Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCIO, JOHN V Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, MATTHEW J Employer name Boces-Erie 1St Sup District Amount $54,777.31 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERZOG, LAWRENCE A Employer name Dept Transportation Region 1 Amount $54,777.22 Date 10/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEROVICH, WILLIAM J Employer name Finger Lakes DDSO Amount $54,777.18 Date 08/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGANELLO, DEBORAH G Employer name Erie County Amount $54,777.17 Date 02/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILOW, ALLAN J Employer name Clinton County Amount $54,777.07 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKHORST, JAMES R Employer name William Floyd UFSD Amount $54,776.98 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKER, ALLEN D Employer name Allegany Limestone CSD Amount $54,776.96 Date 07/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROBE, DIANE E Employer name Monroe Woodbury CSD Amount $54,776.92 Date 04/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, TRAKEISHA M Employer name Justice Center For Protection Amount $54,776.80 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTUS, KINDRA A Employer name Otsego County Amount $54,776.49 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKATS, JENNIFER Employer name SUNY at Stony Brook Hospital Amount $54,776.13 Date 03/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTIBONE, STANLEY J, II Employer name Rensselaer County Amount $54,776.06 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROCE, TYRONE Employer name Brooklyn DDSO Amount $54,775.63 Date 11/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMSA, STANLEY E Employer name Lewis County Amount $54,775.44 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEY, NICHOLE D Employer name Supreme Ct Kings Co Amount $54,775.26 Date 03/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZELASKO, CORTNEY L Employer name HSC at Syracuse-Hospital Amount $54,775.06 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, SUZANNE M Employer name Lancaster CSD Amount $54,774.96 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTEAGA, DAVID Employer name Town of Riverhead Amount $54,774.89 Date 12/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, CLINT MARTIN Employer name Rochester City School Dist Amount $54,774.75 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWING, SARAH N Employer name Broome County Amount $54,774.71 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEBOLDT, LISA Employer name Olympic Reg Dev Authority Amount $54,773.96 Date 10/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, LESLIE M Employer name Southport Correction Facility Amount $54,773.70 Date 11/14/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, WILLIE R Employer name Middle Country CSD Amount $54,773.35 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEY, DEBORAH A Employer name Livingston County Amount $54,773.30 Date 04/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDES, PATTY M Employer name Port Authority of NY & NJ Amount $54,772.95 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERT, ROBERT J Employer name City of Rochester Amount $54,772.81 Date 02/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, MICHAEL C Employer name Bronx Psych Center Amount $54,772.56 Date 08/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, RONALD H Employer name Cortland County Amount $54,772.02 Date 12/21/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPPE, KARIMA D Employer name Metro New York DDSO Amount $54,771.88 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, TRACEY D Employer name Westchester County Amount $54,771.41 Date 09/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISCI, SANDRA L Employer name Lindenhurst UFSD Amount $54,771.29 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRETON, RENE B Employer name Sunmount Dev Center Amount $54,771.25 Date 10/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, CHRISTINE G Employer name SUNY College at Fredonia Amount $54,771.03 Date 10/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOVERN, ERIC J Employer name Seaford UFSD Amount $54,770.95 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEEFELDT, AMY L Employer name Wyoming County Amount $54,770.81 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURICE, MARIE C Employer name Pilgrim Psych Center Amount $54,770.75 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, CHARLES Employer name Roswell Park Cancer Institute Amount $54,770.64 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, CARLSWELL Employer name Ontario County Amount $54,770.49 Date 06/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TATIANA O Employer name Orange County Amount $54,769.84 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, MICHAEL D Employer name Buffalo Mun Housing Authority Amount $54,769.58 Date 08/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUMPARS, MICHAEL A Employer name Supreme Court Clks & Stenos Oc Amount $54,768.87 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADDABBO, DAWN M Employer name HSC at Syracuse-Hospital Amount $54,768.75 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCKETTI, CRAIG R Employer name Dept of Agriculture & Markets Amount $54,768.74 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CHARLOTTE A Employer name Ulster Correction Facility Amount $54,768.46 Date 11/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLIGAN, DANA-LYNN Employer name Town of Hempstead Amount $54,768.33 Date 09/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRAVECCHIO, TRUDI L Employer name Finger Lakes DDSO Amount $54,768.16 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOGAN, RHANDI R Employer name City of Rochester Amount $54,768.06 Date 04/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, PETER Employer name City of Syracuse Amount $54,767.70 Date 03/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID C Employer name Yonkers City School Dist Amount $54,767.34 Date 09/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, DICK Employer name Sachem CSD at Holbrook Amount $54,767.29 Date 09/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CATHY A Employer name Office For Technology Amount $54,767.19 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACANTI, CHARLES F Employer name Buffalo Psych Center Amount $54,766.94 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WROBEL, LORI E Employer name Leroy CSD Amount $54,766.94 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MONACO, ELAINE R Employer name Miller Place UFSD Amount $54,765.98 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHCROFT, KRISTINA L Employer name Western New York DDSO Amount $54,765.83 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDRIP, MARY H Employer name New York Public Library Amount $54,765.00 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENCARNACION, MARIA A Employer name Rochester City School Dist Amount $54,764.96 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICATA, TOM A Employer name Rochester City School Dist Amount $54,764.96 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, MARY T Employer name Department of Transportation Amount $54,764.88 Date 03/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, ANTHONY L Employer name Town of Monroe Amount $54,764.86 Date 06/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIM, JEE HYUN Employer name Nassau Health Care Corp. Amount $54,764.75 Date 04/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RALPH E Employer name Town of Wawarsing Amount $54,764.73 Date 08/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEYNE, VIRNA Employer name Workers Compensation Board Bd Amount $54,764.67 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELGRAVE, OBOTO Employer name Great Neck UFSD Amount $54,764.25 Date 12/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KIBBIN, DEBRA E Employer name Chemung County Amount $54,763.72 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, PETER J Employer name Bethlehem CSD Amount $54,763.46 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, SHAWN M Employer name Ulster County Amount $54,763.39 Date 05/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEDGE, TERRI F Employer name Cattaraugus County Amount $54,763.38 Date 02/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LARRY M Employer name Canajoharie CSD Amount $54,763.20 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, MICHAEL A Employer name Village of Amityville Amount $54,763.04 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTHOLF, JEFFREY A Employer name Sunmount Dev Center Amount $54,762.80 Date 05/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUTZ, CHARLES M Employer name Williamsville CSD Amount $54,762.78 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATH, PAUL R Employer name Town of Lancaster Amount $54,762.53 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AJA, MANUEL, JR Employer name Erie County Amount $54,762.52 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTOSCIA, LEONARD F Employer name Shoreham-Wading River CSD Amount $54,762.46 Date 06/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, JENNIFER L Employer name Cornell University Amount $54,762.38 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAULI, JANA Employer name Rockland County Amount $54,762.24 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, HELEN M Employer name Monroe County Amount $54,762.16 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARLETT, LAURA S Employer name Evans - Brant CSD Amount $54,762.08 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRANK, DONALD L Employer name Penfield CSD Amount $54,762.02 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINO, RUTH A Employer name Saranac Lake CSD Amount $54,762.00 Date 12/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIZZELL, BECKY L Employer name Albany County Amount $54,761.98 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIGUEIREDO, JOHN M Employer name North Syracuse CSD Amount $54,761.54 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINES, HAROLD, JR Employer name Nassau Health Care Corp. Amount $54,761.53 Date 02/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOMQUIST, MATTHEW A Employer name City of Jamestown Amount $54,761.39 Date 01/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEBOLDT, ROBERT A, JR Employer name Division of State Police Amount $54,761.00 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROSCHETZ, PAUL P Employer name Niagara County Amount $54,760.97 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, SHAWN F Employer name Elmira City School Dist Amount $54,760.96 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBOZA, MARLO M Employer name Warren County Amount $54,760.85 Date 01/08/2004 Fiscal year 2015-16 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