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 ROWE, ADRIANNA Employer name Pawling CSD Amount $53,841.32 Date 03/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, RYAN J Employer name Thruway Authority Amount $53,841.22 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRIEGER, CHRISTOPHER C Employer name Town of Tonawanda Amount $53,840.89 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORO, ANTONIO C Employer name Div Housing & Community Renewl Amount $53,840.80 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIGNATARO, DOMINIC Employer name Nassau County Amount $53,840.73 Date 03/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLA, ANTOINETTE M Employer name Broome DDSO Amount $53,840.70 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MECHWART, MICHELE L Employer name SUNY at Stony Brook Hospital Amount $53,840.67 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SHARMINE Employer name Monroe County Amount $53,840.58 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONCH, RYAN P Employer name Office of Public Safety Amount $53,840.27 Date 10/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLY, BRENDAN Employer name Long Beach City School Dist 28 Amount $53,839.77 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, ANNE T Employer name Broome DDSO Amount $53,839.75 Date 04/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHINNICI-KANE, FRANCES A Employer name Emma S Clark Memorial Library Amount $53,839.71 Date 06/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, MICHAEL G Employer name Broome County Amount $53,839.47 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, MARY ELLEN Employer name Orange County Amount $53,839.46 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCI, LORRAINE A Employer name SUNY College at Old Westbury Amount $53,838.65 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAFFA, MARGARET Employer name New York City Childrens Center Amount $53,838.62 Date 07/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, HERBERT L Employer name New Rochelle City School Dist Amount $53,838.43 Date 10/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAND, PAUL J Employer name Dept Transportation Reg 2 Amount $53,838.02 Date 02/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, ELIZABETH S Employer name Finger Lakes DDSO Amount $53,837.81 Date 10/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDUSER, TERRY L Employer name City of Hornell Amount $53,837.64 Date 05/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLONTZ, JAY B, JR Employer name Erie County Amount $53,837.37 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEMAN, VIRGINIA M Employer name Riverview Correction Facility Amount $53,836.84 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, JACK Employer name Dept Transportation Region 10 Amount $53,836.64 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANI, JAMES M Employer name Hicksville UFSD Amount $53,836.59 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDEJ, DAVID J Employer name Town of Cheektowaga Amount $53,836.49 Date 05/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEASTEDT, MICHAEL L Employer name Southwestern CSD Amount $53,836.23 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYDEN, CAROLE A Employer name Metropolitan Trans Authority Amount $53,836.19 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORBEE, JAMES C, JR Employer name Hicksville UFSD Amount $53,836.08 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, MICHAEL J Employer name Yorktown CSD Amount $53,836.05 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RONALD E Employer name Rochester City School Dist Amount $53,835.77 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLEY, TERESA E PAINTER Employer name Olean City School Dist Amount $53,835.68 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASGOW, JUSTIN J Employer name Monroe County Amount $53,835.55 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASTCHAK, ANDREW T Employer name Town of Cheektowaga Amount $53,835.54 Date 08/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCI, DAVID W Employer name Town of Cheektowaga Amount $53,835.51 Date 01/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NORMAN E Employer name Broome DDSO Amount $53,835.39 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PATRICK F Employer name Town of Islip Amount $53,835.19 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORESTIER, MERVIN Employer name City of Long Beach Amount $53,835.18 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVER, BECKY S Employer name Cornell University Amount $53,835.11 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TARA A Employer name Columbia County Amount $53,835.07 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLEMBIEWSKI, CALEB J Employer name Off of The State Comptroller Amount $53,834.82 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIFOSO, DANIEL J Employer name City of Syracuse Amount $53,834.64 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLINA, PATRICIA A Employer name Monroe County Amount $53,834.61 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIMAN, MELANIE G Employer name Tompkins County Amount $53,834.53 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, SUSAN M Employer name Central NY DDSO Amount $53,834.06 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PEW, ROBERT W Employer name Middletown City School Dist Amount $53,833.76 Date 12/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINEFIERD, JOSEPH R Employer name Town of Clay Amount $53,833.72 Date 02/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANZ, JUSTIN A Employer name Monroe County Amount $53,833.61 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLICK, CATHYANN E Employer name Children & Family Services Amount $53,833.52 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMP, TRACEY S Employer name Dept Transportation Region 9 Amount $53,833.52 Date 01/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MANDA E Employer name Children & Family Services Amount $53,833.49 Date 02/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEROUX, HAROLD J Employer name SUNY College Technology Canton Amount $53,833.47 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, SCOTT R Employer name Greenburgh North Castle UFSD Amount $53,833.28 Date 08/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLENBECK, FRANCIS J Employer name City of Binghamton Amount $53,833.16 Date 11/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKONIEWICZ, ELIZABETH L Employer name Monroe County Amount $53,833.16 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRE, TERESA L Employer name Cattaraugus County Amount $53,832.68 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELIN, KELLY A Employer name Supreme Ct Kings Co Amount $53,832.60 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LAURIE K Employer name Livingston County Amount $53,832.53 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUCCI, DENISE T Employer name Pine Bush CSD Amount $53,832.50 Date 09/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, JENNIFER L Employer name Town of Brookhaven Amount $53,832.17 Date 09/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARASKEVAS, JANE A Employer name SUNY at Stony Brook Hospital Amount $53,832.05 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYGAND, VERONICA A Employer name Nassau County Amount $53,832.01 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTON, JUNE A Employer name Oswego County Amount $53,832.00 Date 11/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEKNECHT, DOUGLAS C, JR Employer name City of Batavia Amount $53,831.53 Date 02/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, DEBORAH Employer name Auburn Corr Facility Amount $53,831.40 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, DARLINE M Employer name Penfield CSD Amount $53,831.07 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIELLO, KELLY L Employer name NYS Community Supervision Amount $53,830.54 Date 10/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUERST, CHARLES F Employer name Village of Lattingtown Amount $53,830.35 Date 05/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLTYS, LISA M Employer name New York State Canal Corp. Amount $53,830.30 Date 11/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMMERSON, BRUCE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,830.12 Date 05/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE-SCHEUER, JENNIFER J Employer name Nassau County Amount $53,830.09 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, JOSHUA C Employer name Town of Gorham Amount $53,830.00 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTY, KATHERINE M Employer name Livingston Correction Facility Amount $53,829.87 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURGANIOUS, DINO Employer name New York Public Library Amount $53,829.81 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ADALBERTO Employer name Pelham UFSD Amount $53,829.78 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEITHEIR, ANDREW J Employer name Thruway Authority Amount $53,829.44 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, NAOMI Employer name Long Island Dev Center Amount $53,829.19 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIOS, LORI M Employer name City of Rochester Amount $53,829.03 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITBECK, LANCE E Employer name Oswego City School Dist Amount $53,828.95 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICIK, ANNETTE Employer name Onondaga County Water Authority Amount $53,828.64 Date 07/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMSTROM, PATRICIA L Employer name Chemung County Amount $53,828.40 Date 11/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSALISI, WILLIAM J, JR Employer name Town of Haverstraw Amount $53,828.19 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTOON, DAVID G Employer name Clinton Corr Facility Amount $53,828.01 Date 04/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARKA, MICHAL Employer name SUNY Stony Brook Amount $53,827.94 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASSETTI, TINA M Employer name Broome County Amount $53,827.58 Date 02/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNN, MICHAEL S Employer name Clinton Corr Facility Amount $53,827.49 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, THERON J Employer name Town of Clinton Amount $53,827.40 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRABEE, DAWN M Employer name Workers Compensation Board Bd Amount $53,827.16 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGDA, LORRAINE Employer name Suffolk County Amount $53,827.14 Date 11/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CATHY L Employer name Genesee County Amount $53,827.05 Date 11/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, ROBERT P Employer name Albany City School Dist Amount $53,826.97 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, KENNETH S Employer name Canandaigua City School Dist Amount $53,826.67 Date 04/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ESMERALDA Employer name Pawling CSD Amount $53,826.66 Date 08/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DERRICK Employer name Dept Transportation Region 10 Amount $53,826.43 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIER, KENNETH R Employer name Cortland County Amount $53,826.41 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVETTE, LESLIE J Employer name Olympic Reg Dev Authority Amount $53,826.26 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JOANN Employer name Essex County Amount $53,826.00 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICA, MICHAEL Employer name Supreme Ct-Queens Co Amount $53,825.73 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERGIS, ALONZO Employer name Children & Family Services Amount $53,825.71 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YESKEY, PAUL R Employer name Chautauqua County Amount $53,825.32 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, JO ANN M Employer name Rensselaer County Amount $53,825.29 Date 03/01/2002 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