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 BRACERO, CYNTHIA A Employer name NYC Family Court Amount $51,398.60 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MICHAEL K Employer name Village of Canton Amount $51,398.33 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, DUSTIN J Employer name Clinton County Amount $51,398.23 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, WILLIAM R Employer name Dept Labor - Manpower Amount $51,398.20 Date 03/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCO, GREGORY A Employer name Village of Floral Park Amount $51,398.18 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, CARLA C Employer name Sunmount Dev Center Amount $51,398.04 Date 02/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLENKER, SCOTT D Employer name Town of Rush Amount $51,397.94 Date 08/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADIS, WILLIAM M Employer name Town of Seneca Falls Amount $51,397.78 Date 11/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, SHEBA L Employer name Syracuse City School Dist Amount $51,397.77 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JEANNETTE L Employer name Broome DDSO Amount $51,397.67 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMACHER, KEITH G Employer name Town of Amherst Amount $51,397.45 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELANO, KIMBERLY J Employer name Department of Health Amount $51,397.14 Date 10/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAROON, DANIEL P Employer name Department of Tax & Finance Amount $51,397.14 Date 11/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISBET, MARY I Employer name Dept Transportation Region 6 Amount $51,397.14 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, GEORGE C Employer name Dpt Environmental Conservation Amount $51,397.14 Date 07/23/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHUP, JOHN K Employer name Dpt Environmental Conservation Amount $51,397.14 Date 07/07/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TINA M Employer name Education Department Amount $51,397.14 Date 01/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSEHABER, MICHALENE Employer name SUNY College at Buffalo Amount $51,397.14 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, LYNN Employer name SUNY Inst Technology at Utica Amount $51,397.14 Date 08/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, HEATHER M Employer name Supreme Ct-1St Civil Branch Amount $51,396.86 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, RICHARD Employer name Boces-Rensselaer Columbia Gr'N Amount $51,396.85 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANMER, SHANNA A Employer name Rochester Housing Authority Amount $51,396.67 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEITZ, DONNA M Employer name Department of Health Amount $51,396.60 Date 10/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, SHIRLEY J Employer name Niagara Falls City School Dist Amount $51,396.60 Date 07/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, KAREN L Employer name Central NY DDSO Amount $51,396.54 Date 05/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREMORE, CHRISTOPHER Employer name City of Plattsburgh Amount $51,396.52 Date 05/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONGDON, JOHN P, JR Employer name Village of Frankfort Amount $51,396.35 Date 04/21/1997 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORLAND, MARTINE Employer name Nassau Health Care Corp. Amount $51,396.02 Date 04/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBAK, BORIS M Employer name Office of Technology-Inst Amount $51,396.00 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARTORI, DAVID A Employer name Town of Dover Amount $51,395.89 Date 04/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, SUSAN M Employer name Allegany County Amount $51,395.88 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIBBLER, WILLIAM F Employer name Jamestown Community College Amount $51,395.83 Date 04/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPERSTEIN, JODY A Employer name New York Public Library Amount $51,395.82 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZERBO, LEONARD Employer name Niagara County Amount $51,395.63 Date 08/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIGLIO, CHRIST J Employer name Town of Tonawanda Amount $51,395.62 Date 02/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, LATISHA N Employer name Central NY DDSO Amount $51,395.15 Date 01/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAYTON-ROWE, NICOLETA Employer name Department of Tax & Finance Amount $51,395.10 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIER, GEORGE E, JR Employer name Town of Hempstead Amount $51,394.98 Date 11/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, DORRETTA Employer name HSC at Brooklyn-Hospital Amount $51,394.87 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASIO, NICOLE M Employer name Western New York DDSO Amount $51,394.81 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMMATTEO, PATTY D Employer name New York State Canal Corp. Amount $51,394.53 Date 10/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOSKI, STEPHANIE P Employer name Nassau Health Care Corp. Amount $51,394.52 Date 02/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, JULIA A Employer name Westchester County Amount $51,394.52 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODAS, RONALD E Employer name Town of Hamlin Amount $51,394.51 Date 01/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMAN, LAURIE E Employer name Bellmore-Merrick CSD Amount $51,394.44 Date 03/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA F Employer name Cornell University Amount $51,394.11 Date 05/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, DENISE Employer name Three Village CSD Amount $51,394.09 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPHERD, FREDERICK L Employer name Amityville UFSD Amount $51,394.01 Date 01/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIST, DEBORAH M Employer name Sweet Home CSD Amrst&Tonawanda Amount $51,393.99 Date 04/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, PAULA A Employer name Central NY DDSO Amount $51,393.13 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, ROLANDO F Employer name Westchester County Amount $51,393.08 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YALE, CHAD A Employer name Town of Holland Amount $51,393.02 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURGERSON, DONALD R Employer name Education Department Amount $51,393.00 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, NICOLE D Employer name SUNY Stony Brook Amount $51,392.78 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBA, JOHN M Employer name SUNY College at Purchase Amount $51,392.75 Date 11/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVORD, JENNIFER L Employer name NYS Teachers Retirement System Amount $51,392.69 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, JEAN M Employer name NYS Teachers Retirement System Amount $51,392.69 Date 02/25/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, JASON L, JR Employer name Port Chester-Rye UFSD Amount $51,392.34 Date 08/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWABLE, AARON L Employer name Town of Pembroke Amount $51,392.28 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCKWORTH, EDWARD J Employer name Town of Pembroke Amount $51,392.27 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TSEGAY, METSELAL S Employer name Monroe County Amount $51,392.26 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, GREGORY Employer name Empire State Development Corp. Amount $51,392.13 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHLER, SUSANNE E Employer name Otsego County Amount $51,392.13 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELELLO, PAUL A Employer name SUNY Central Admin Amount $51,392.13 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIDEL, WILLIAM J Employer name Broome DDSO Amount $51,392.10 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLACK, PAUL J Employer name City of Norwich Amount $51,392.09 Date 01/20/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDREWS, LEWIS M, III Employer name Middletown City School Dist Amount $51,392.01 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, JAIME L Employer name Town of Mount Kisco Amount $51,391.76 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINTERS, NICHOLE M Employer name Central NY DDSO Amount $51,391.69 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, NATALIE Employer name Erie County Medical Center Corp. Amount $51,391.39 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, ADRIAN P Employer name Town of Potsdam Amount $51,391.33 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, MICHELLE L Employer name Greece CSD Amount $51,390.91 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOTZE, ELIZABETH A Employer name Orange County Amount $51,390.88 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OMARA, CAROL A Employer name Dpt Environmental Conservation Amount $51,390.84 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DIANA G Employer name Boces-Jeff'son Lewis Hamilton Amount $51,390.58 Date 10/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOMINO, JOSE A Employer name City of Newburgh Amount $51,390.20 Date 11/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RODRIGUEZ, MARIA Employer name Nassau Health Care Corp. Amount $51,389.77 Date 07/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, VELAYDA G Employer name Hudson Valley DDSO Amount $51,389.68 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTON, ROBERT J Employer name Dept Transportation Region 1 Amount $51,389.39 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYNIHAN, DONAL R, JR Employer name Herkimer County Amount $51,389.30 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURHAM, CAROL D Employer name Erie County Medical Center Corp. Amount $51,388.63 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, HOWARD J Employer name Ulster County Amount $51,388.63 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, PATRICIA E Employer name Rockland County Amount $51,388.49 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLAD, ALEXEY R Employer name Dept Transportation Region 7 Amount $51,388.06 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULDERIG, MARGARET M Employer name Williamsville CSD Amount $51,387.87 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDICK, MICHAEL C Employer name Pine Bush CSD Amount $51,387.78 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KENNETH D Employer name Monroe County Amount $51,387.73 Date 07/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUESI, VALERIA Employer name Office of General Services Amount $51,387.36 Date 11/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTELLA, KENNETH T Employer name William Floyd UFSD Amount $51,387.34 Date 02/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACIFICI, SANDRA M Employer name Albany City School Dist Amount $51,387.29 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, WILLIAM M Employer name Dept Transportation Region 1 Amount $51,387.01 Date 06/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISING, KIRK F Employer name Genesee St Park And Rec Regn Amount $51,387.01 Date 08/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOPA, BARTLEY Employer name Broome County Amount $51,386.98 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLMART, LAUREL D Employer name Sunmount Dev Center Amount $51,386.95 Date 05/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, JACK V Employer name Ontario County Amount $51,386.52 Date 05/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRELLI, MARK S Employer name Kenmore Town-Of Tonawanda UFSD Amount $51,385.92 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FAVE, STACI L Employer name St Lawrence Childrens Services Amount $51,385.75 Date 09/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMP-RICHARDS, MICHELLE E Employer name Niagara County Amount $51,385.63 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBY, LOIS Employer name NYC Criminal Court Amount $51,384.79 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, JORGE L Employer name Thruway Authority Amount $51,384.50 Date 05/15/2008 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