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 NIECKARZ, MATTHEW J Employer name Albany County Amount $46,659.14 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCIAS, PATRICIA Employer name Boces-Nassau Sole Sup Dist Amount $46,658.76 Date 09/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, JEFFREY L Employer name SUNY Coll Ceramics Alfred Univ Amount $46,658.51 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, SUSAN T Employer name Northport East Northport UFSD Amount $46,658.29 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEIRAS, KEVIN F Employer name NYS Senate Regular Annual Amount $46,658.20 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIESTER, STEPHEN J Employer name Western Regional Otb Corp. Amount $46,657.90 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPAZZO, JOSEPH J, III Employer name NYS Senate Regular Annual Amount $46,657.81 Date 05/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUE, JEREMY R Employer name Office of Public Safety Amount $46,657.79 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEBALDI, CATHERINE J Employer name Locust Valley CSD Amount $46,657.76 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISENO, DEBBIE A. Employer name Wayne County Amount $46,657.73 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLZEY, ANDREW E Employer name Port Authority of NY & NJ Amount $46,657.65 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, ANN MARIE Employer name Suffolk County Amount $46,657.50 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEDDIS, GLENDORA Employer name Suffolk County Amount $46,657.50 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOEBELER, RITA A Employer name Suffolk County Amount $46,657.50 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSALACO, KRISTIN A Employer name Suffolk County Amount $46,657.50 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, JENNIFER A Employer name Suffolk County Amount $46,657.50 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'KEEFE, NICHOLAS P Employer name Suffolk County Amount $46,657.50 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLDANO, LILLIAN Employer name Suffolk County Amount $46,657.50 Date 11/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEVERA, JENNIFFER M Employer name Long Island St Pk And Rec Regn Amount $46,657.47 Date 06/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAUGHTER, RANDOLPH R Employer name City of Ithaca Amount $46,657.45 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSADO, HOLLY A Employer name Dutchess County Amount $46,657.39 Date 01/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALZONE, PAUL M Employer name Erie County Amount $46,657.25 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSSFIELD, CHERYL L Employer name Sullivan County Amount $46,657.21 Date 09/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABAJAL, ELVIRA R Employer name Cayuga County Amount $46,657.08 Date 06/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, JUNE I Employer name Town of Highlands Amount $46,657.00 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, MICHAEL A Employer name Ulster County Amount $46,656.92 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTA, CYNTHIA A Employer name Lavelle School For The Blind Amount $46,656.89 Date 07/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIENZO, JOANNE M Employer name Erie County Medical Center Corp. Amount $46,656.79 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ANTHONY S Employer name Dept Transportation Region 9 Amount $46,656.72 Date 10/06/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELBMAN, JOSEPH F Employer name Village of Briarcliff Manor Amount $46,656.55 Date 07/31/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'BRIEN, ROSALYN Employer name Town of Hempstead Amount $46,656.53 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGERHOFF, ANN L Employer name Finger Lakes DDSO Amount $46,656.42 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, MARK E Employer name Columbia County Amount $46,656.33 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESROCHES, MARIE A Employer name Town of Plattsburgh Amount $46,655.91 Date 06/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAREY, DEBRA K Employer name Ontario County Amount $46,655.60 Date 09/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVER, SHANNON J Employer name Cattaraugus County Amount $46,655.52 Date 01/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROBERT H Employer name City of Jamestown Amount $46,655.06 Date 02/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HERNER, ELLEN L Employer name Cattaraugus County Amount $46,654.92 Date 03/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOZONOVIC, MERZUK Employer name Oneida County Amount $46,654.83 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIPPEN, DEREC C Employer name Town of Stockholm Amount $46,654.79 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYPRIEN, JEAN-MAX Employer name Boces-Rockland Amount $46,654.66 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, GRACE M Employer name Saratoga County Amount $46,654.41 Date 02/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, TINA M Employer name Arlington CSD Amount $46,654.39 Date 09/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALE-AVERY, ROSALIE E Employer name Broome County Amount $46,654.08 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, ANDREW M Employer name Town of Halfmoon Amount $46,654.07 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, DAVID A Employer name Warren County Amount $46,654.06 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DAVID W Employer name Yates County Amount $46,654.05 Date 04/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEON, LYNTOYA M Employer name Western New York DDSO Amount $46,653.80 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTHLEIN, CATHERINE M Employer name Suffolk County Amount $46,653.76 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNELL, LYNN M Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $46,653.21 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNSWORTH, STEVEN J Employer name Seneca County Amount $46,653.02 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREW, PATRICK D Employer name Fayetteville-Manlius CSD Amount $46,652.51 Date 05/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, MARK E Employer name Broome County Amount $46,652.50 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLICK, BEVERLY D Employer name Jamestown City School Dist Amount $46,652.39 Date 09/09/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAHAN, ANN E Employer name Chenango County Amount $46,652.30 Date 03/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, GLENDON L Employer name City of Albany Amount $46,652.25 Date 09/01/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, MARTHA L Employer name Division of State Police Amount $46,651.72 Date 03/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTOCCHIA, SANDRA M Employer name Suffolk County Amount $46,651.64 Date 11/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, BONNIE LOU Employer name Fallsburg CSD Amount $46,651.45 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCE, LUCY I Employer name Westchester Health Care Corp. Amount $46,651.32 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JARRETT L Employer name Orange County Amount $46,651.31 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, TODD C Employer name Town of Colonie Amount $46,651.11 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GOWAN, JEREMY J Employer name Thruway Authority Amount $46,651.10 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LYNNE M Employer name Iroquois CSD Amount $46,650.95 Date 06/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, CHRISTINE D Employer name Red Creek CSD Amount $46,650.68 Date 06/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, KENNETH J Employer name Washingtonville CSD Amount $46,650.42 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, ROSEMARIE Employer name Plainview-Old Bethpage CSD Amount $46,650.30 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, SCOTT T Employer name Department of Tax & Finance Amount $46,650.05 Date 02/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, LORI ANN MARIE Employer name Western Regional Otb Corp. Amount $46,650.05 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JESSIE R Employer name Port Authority of NY & NJ Amount $46,650.01 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, BARBARA A Employer name Mid-Hudson Psych Center Amount $46,649.89 Date 07/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CATHERINE C Employer name Central NY DDSO Amount $46,649.63 Date 12/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELSNER, EDWARD J Employer name Oswego School Dist Pub Library Amount $46,649.62 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AILPORT, KIMBERLY A Employer name Broome County Amount $46,649.59 Date 01/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, JANET L Employer name SUNY College at Fredonia Amount $46,649.33 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ALISON T Employer name Monroe County Amount $46,649.09 Date 02/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIME, MARIE C Employer name Long Island Dev Center Amount $46,649.00 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, SARAH C Employer name Hutchings Psych Center Amount $46,648.95 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINETTI, ANTHONY Employer name Nassau County Amount $46,648.64 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DODD, TIMOTHY D Employer name Town of Windsor Amount $46,648.52 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIANZA, RICHARD J Employer name Cairo-Durham CSD Amount $46,648.36 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSINA, ANTHONY J Employer name New Rochelle City School Dist Amount $46,648.25 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS-SCOTT, LA SHAUN D Employer name Monroe County Amount $46,648.19 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, NICOLAS O Employer name Brooklyn Public Library Amount $46,648.17 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, KATHLEEN M Employer name Department of Tax & Finance Amount $46,648.02 Date 10/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, DENNIS R Employer name Nassau County Amount $46,647.93 Date 08/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLMANTEER, HAROLD W Employer name City of Hornell Amount $46,647.75 Date 02/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGGIE, DARWIN R Employer name Dept Transportation Region 7 Amount $46,647.73 Date 02/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, LISA A Employer name Bayport-Bluepoint UFSD Amount $46,647.33 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOY, ROBERT C Employer name Tarrytown Mun Housing Auth Amount $46,647.00 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, DORIS A Employer name Nassau Health Care Corp. Amount $46,646.41 Date 05/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATILLO, SARAH E Employer name Department of Motor Vehicles Amount $46,646.34 Date 11/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIDEN, ERIN M Employer name Department of Health Amount $46,646.32 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAGER, KEVIN D Employer name Onondaga County Amount $46,646.15 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACARD, BARBARA S Employer name Riverhead Free Library Amount $46,645.85 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, FRANK Employer name Dept Labor - Manpower Amount $46,645.81 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEN, JEFFREY K Employer name Dept Transportation Region 9 Amount $46,645.70 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTZ, MICHELE M Employer name Rochester City School Dist Amount $46,645.67 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZANSKI, JOHN W Employer name Island Trees UFSD Amount $46,644.81 Date 06/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, FRAN R Employer name Green Haven Corr Facility Amount $46,644.71 Date 10/29/1979 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