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 RENDINA, DAVID A Employer name City of Niagara Falls Amount $45,212.76 Date 04/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEDERSON, CHRISTIAN D Employer name Cape Vincent Corr Facility Amount $45,212.56 Date 08/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MARGARET J Employer name Ontario County Amount $45,212.16 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FILIPPO, ROSEMARY C Employer name Pilgrim Psych Center Amount $45,211.88 Date 10/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARVAEZ, MARIA CRISTINA Employer name Nassau County Amount $45,211.65 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, LAURIE F Employer name Suffolk County Amount $45,211.40 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADLIFF, JEDADIAH D Employer name SUNY College Techn Cobleskill Amount $45,211.10 Date 07/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDEWIG, KATHLEEN D Employer name Freeport UFSD Amount $45,211.06 Date 01/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTTENLOCHER, HARRY M Employer name Wantagh UFSD Amount $45,210.99 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARBY, SHANNELL L Employer name Rochester Psych Center Amount $45,210.91 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, STEPHEN B Employer name Westchester County Amount $45,210.87 Date 03/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS L Employer name City of Binghamton Amount $45,210.46 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, GARY A Employer name Dept Transportation Reg 2 Amount $45,210.42 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULZAC, CORDELIA Employer name HSC at Brooklyn-Hospital Amount $45,210.38 Date 02/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name YETTER, ROBERT W Employer name Saugerties CSD Amount $45,210.01 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEISEL, JOHN H Employer name Town of Woodstock Amount $45,209.94 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, MARIA Employer name Valley Stream UFSD 24 Amount $45,209.78 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO, ANGELO Employer name West Irondequoit CSD Amount $45,209.68 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, DAVID C Employer name Yates County Amount $45,209.55 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, MELVIN L Employer name Rockland County Amount $45,209.36 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLACEK, MARK J Employer name Niagara-Wheatfield CSD Amount $45,209.28 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLARD, AMY S Employer name Broome County Amount $45,209.18 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZ, JILL M Employer name Village of South Nyack Amount $45,209.04 Date 03/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWSAM, RODNEY J Employer name Adirondack CSD Amount $45,208.98 Date 09/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NGO, DIMITRA K Employer name Monroe County Amount $45,208.98 Date 10/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTIG, KRISTIN L Employer name Boces-Broome Delaware Tioga Amount $45,208.80 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSTEK, LINDA M Employer name Broome County Amount $45,208.65 Date 07/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODS, RANDIE Employer name Essex County Amount $45,208.52 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORQUET, LIONEL Employer name Pilgrim Psych Center Amount $45,208.41 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, ELIZABETH A Employer name Woodbourne Corr Facility Amount $45,208.41 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIANG, KADEN N Employer name Tioga County Amount $45,208.11 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, TORY D Employer name Monroe County Amount $45,208.05 Date 09/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULIN, ROBERT Employer name Office of General Services Amount $45,208.03 Date 08/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVAGGIO, DOMINIC Employer name City of Jamestown Amount $45,207.97 Date 07/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSINGER, DOROTHY M Employer name Herkimer County Amount $45,207.85 Date 10/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALA, JENNIFER J Employer name City of Tonawanda Amount $45,207.68 Date 08/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, TAMARA Employer name Monroe County Amount $45,207.55 Date 10/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERKO, DIANE M Employer name Town of Amherst Amount $45,207.50 Date 07/10/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCABE-HILL, MARCIA Employer name Cattaraugus County Amount $45,207.37 Date 05/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEHL, LAURA M Employer name Off of The State Comptroller Amount $45,207.29 Date 11/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA MARIANA, JOSEPH A Employer name Nassau County Amount $45,207.23 Date 02/06/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE TRANO, TODD M Employer name Town of Hempstead Amount $45,206.88 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, TODD C Employer name Chautauqua County Amount $45,206.79 Date 04/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWTHORNE, BETTY J Employer name Carmel CSD Amount $45,206.58 Date 10/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, ROSEMARY Employer name Department of Motor Vehicles Amount $45,206.32 Date 09/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, TRICIA M Employer name City of Sherrill Amount $45,206.28 Date 03/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOBER, ROBIN L Employer name Boces Eastern Suffolk Amount $45,206.16 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMUHOSKY, LAURA J Employer name SUNY Brockport Amount $45,206.01 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JENNA M Employer name SUNY Buffalo Amount $45,206.01 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARTINO, ELENA A Employer name Manhasset UFSD Amount $45,205.93 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT-ROBERTSON, MICHELE L Employer name Justice Center For Protection Amount $45,205.90 Date 08/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, LE ANNE Employer name NYS Office People Devel Disab Amount $45,205.90 Date 11/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMBRANO, PAULINA L Employer name Yonkers City School Dist Amount $45,205.55 Date 06/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DENISE A Employer name SUNY Albany Amount $45,205.45 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEY, GEORGE W, IV Employer name City of Lockport Amount $45,205.31 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, LINDA C Employer name Island Trees UFSD Amount $45,205.22 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUNTZOUROS, SPIRO Employer name Suffolk County Amount $45,204.92 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ANDREW M Employer name Freeport Memorial Library Amount $45,204.61 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUALE, LAURA J Employer name Sullivan County Amount $45,204.44 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARANTO, LAURIE M Employer name Niagara-Wheatfield CSD Amount $45,204.31 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, REGINA D Employer name NYS Senate Regular Annual Amount $45,204.28 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBLEY, EILEEN M Employer name Town of Patterson Amount $45,204.22 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYNTON-FRYKHOLM, SUSAN E Employer name Town of Perinton Amount $45,204.18 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITRAKIS, LAURIE J Employer name Town of Smithtown Amount $45,204.18 Date 04/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, SHANNON G Employer name New York State Canal Corp. Amount $45,204.12 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESLER, DOUGLAS T Employer name Pilgrim Psych Center Amount $45,204.09 Date 10/12/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMALBERT, SOPHIA C Employer name Div Housing & Community Renewl Amount $45,204.02 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, MARGARET W Employer name Clinton County Amount $45,203.94 Date 07/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASER, RICHARD H, JR Employer name Office of General Services Amount $45,203.94 Date 06/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARESTIA, SUSAN C Employer name Genesee County Amount $45,203.88 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, LUIS O Employer name New York State Canal Corp. Amount $45,203.80 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISCARETTI, LAURA F Employer name Boces-Nassau Sole Sup Dist Amount $45,203.51 Date 10/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SHELLY A Employer name Wyandanch UFSD Amount $45,203.24 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, JORDAN J Employer name City of Oswego Amount $45,203.17 Date 08/25/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DE LA CRUZ, LUIS A Employer name Sullivan County Amount $45,203.16 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, TIMOTHY Employer name Suffolk County Amount $45,203.09 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNO, ROBIN M Employer name Off of The State Comptroller Amount $45,203.04 Date 02/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZIOL, KATHY A Employer name SUNY Buffalo Amount $45,203.02 Date 11/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN-MARTIN, MAURA L Employer name Children & Family Services Amount $45,202.98 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAW, WENDY J Employer name Newburgh City School Dist Amount $45,202.92 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, JERRY C Employer name New York State Assembly Amount $45,202.66 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNING, SCOTT W Employer name Schenectady County Amount $45,202.53 Date 10/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLINGS, BRADLEY M Employer name Town of Willing Amount $45,202.53 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, MATTHEW S Employer name Penfield Fire District Amount $45,202.50 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, TRACY M Employer name Essex County Amount $45,202.30 Date 05/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETTINGER, RONALD J Employer name Dept Transportation Region 5 Amount $45,202.28 Date 11/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, JEANNETTE M Employer name SUNY Buffalo Amount $45,201.96 Date 10/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURGES, DARREL C Employer name Schuyler County Amount $45,201.90 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTTA, KEVIN R Employer name Westchester County Amount $45,201.67 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARZEC, BOZENA Employer name Roswell Park Cancer Institute Amount $45,201.47 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALARSKI, DIANE Employer name Ithaca City School Dist Amount $45,201.10 Date 09/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFENHAUT, ASHLEY L Employer name Orange County Amount $45,200.65 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HRYCKEWICZ, SUSAN L Employer name SUNY College at Oswego Amount $45,200.58 Date 12/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFARO, EDWIN A Employer name Dept Transportation Region 5 Amount $45,200.20 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, TEDDY Employer name Williamsville CSD Amount $45,200.02 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRESS, BRIAN K Employer name Niagara County Amount $45,199.82 Date 06/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSON, KAREN A Employer name Boces-Nassau Sole Sup Dist Amount $45,199.69 Date 06/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENTIRE, MARCUS J Employer name Williamsville CSD Amount $45,198.90 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEMM, TIMOTHY P Employer name Bernard Fineson Dev Center Amount $45,198.75 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CARMEN V Employer name Div Alc & Alc Abuse Trtmnt Center Amount $45,198.75 Date 05/10/1988 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