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 DIAZ GONZALEZ, JOSE O Employer name SUNY at Stony Brook Hospital Amount $46,662.82 Date 04/07/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name COLLINS, JARRED M Employer name City of Troy Amount $46,662.75 Date 08/29/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name TAYLOR, JOSEPH D, III Employer name Hannibal CSD Amount $46,662.22 Date 06/27/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHEA, ELIZABETH R Employer name Erie County Amount $46,662.06 Date 07/07/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEBER, LISA H Employer name Marathon CSD Amount $46,661.96 Date 10/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOTELO, PEDRO J Employer name SUNY Buffalo Amount $46,661.80 Date 07/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name TIRADO, JUAN J Employer name Valley CSD at Montgomery Amount $46,661.78 Date 01/02/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULVER, ASHLEY N Employer name Central NY DDSO Amount $46,661.77 Date 12/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DOBLES, ELIZABETH A Employer name Town of Greece Amount $46,661.68 Date 03/23/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHARLES, ADAM D Employer name Erie County Amount $46,661.48 Date 06/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name REINHART, AMANDA M Employer name SUNY College Techn Cobleskill Amount $46,661.44 Date 11/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLDAN, JEWEL T Employer name Levittown Public Library Amount $46,661.37 Date 10/03/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILKESON, ALAN L Employer name NYC Family Court Amount $46,661.34 Date 12/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GILL, MAEOLA Employer name East Ramapo CSD Amount $46,661.21 Date 10/02/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUGSBACH, MARY C Employer name SUNY at Stony Brook Hospital Amount $46,661.14 Date 12/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARLEY, LORAINE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $46,661.06 Date 05/01/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name POAT, JENNIFER A Employer name SUNY at Stony Brook Hospital Amount $46,660.80 Date 04/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHIPPERS, LEE D Employer name Town of Butler Amount $46,660.65 Date 05/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOOD, CANDACE R Employer name Town of Paris Amount $46,660.43 Date 01/01/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALLAGHER, MARILYN M Employer name NYS Senate Regular Annual Amount $46,660.27 Date 01/07/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUFFOLINO, BIAGIO Employer name Village of Old Westbury Amount $46,660.16 Date 09/16/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, KEVIN S Employer name SUNY Albany Amount $46,660.07 Date 11/14/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARENDS, ANDREW E JAMES Employer name SUNY Health Sci Center Syracuse Amount $46,659.92 Date 06/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURIN, JOHN J, III Employer name Chemung County Amount $46,659.83 Date 10/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, SHANIQUA Employer name City of Rochester Amount $46,659.81 Date 12/23/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUELLER, DAVID J Employer name Town of Fairfield Amount $46,659.77 Date 11/20/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, JUDITH A Employer name Goshen CSD Amount $46,659.52 Date 10/30/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCACCHETTI, JORDAN G Employer name SUNY Empire State College Amount $46,659.41 Date 02/13/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARKLEY, REUBEN J Employer name Riverview Correction Facility Amount $46,659.40 Date 01/06/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORGANELLI, CHRISTOPHER D Employer name SUNY Stony Brook Amount $46,659.08 Date 03/26/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name EVERTS, TREVOR R Employer name City of Albany Amount $46,659.03 Date 05/07/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHOENTHALER, ROBERT W Employer name Dept Transportation Region 5 Amount $46,658.91 Date 09/08/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE MARCO, ERIN M Employer name Manhasset Public Library Amount $46,658.88 Date 12/11/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURCH, MICHAEL D Employer name Village of Canastota Amount $46,658.83 Date 07/07/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALSH, SARAH M Employer name Natural Heritage Trust Amount $46,658.80 Date 11/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name NATALI, ANTHONY J Employer name Dept of Financial Services Amount $46,658.76 Date 10/22/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTALO, LISA M Employer name St Lawrence County Amount $46,658.76 Date 11/06/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HERNANDEZ, ALFREDO G Employer name White Plains Housing Authority Amount $46,658.73 Date 04/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYCE, HEATHER L Employer name St Lawrence County Amount $46,658.70 Date 05/17/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMPSON, ALFRED F Employer name Div Criminal Justice Serv Amount $46,658.54 Date 10/16/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, ARTHUR J Employer name Town of Triangle Amount $46,658.46 Date 05/01/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'SHEA, CONNIE E Employer name SUNY College at Cortland Amount $46,658.42 Date 05/19/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYAN, LEE M Employer name Dept Transportation Region 9 Amount $46,658.40 Date 12/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALON, MARK A, JR Employer name Attica Corr Facility Amount $46,658.29 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEWELL, PETER J Employer name Western New York DDSO Amount $46,658.11 Date 01/29/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUENZLI, JAMES S Employer name Workers Compensation Board Bd Amount $46,657.92 Date 02/06/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARCHAMBEAULT, DEANNA M Employer name Rensselaer County Amount $46,657.92 Date 01/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MACKEY, JAIME D Employer name Rensselaer County Amount $46,657.86 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WESTERLING, ADAM T Employer name Dept Labor - Manpower Amount $46,657.50 Date 06/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS-GREEN, JENEAN M Employer name Dutchess County Amount $46,657.48 Date 06/27/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SALVALZO, MICHELLE L Employer name Erie County Medical Center Corp. Amount $46,657.34 Date 02/25/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name OUGH, CORAL A Employer name Tompkins County Amount $46,657.30 Date 01/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name LARIMER, SUSAN Employer name SUNY Buffalo Amount $46,657.25 Date 01/05/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC WILLIAMS, GARY W Employer name Workers Compensation Board Bd Amount $46,657.19 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHOUINARD, CHRISTINE M Employer name Cornell University Amount $46,657.10 Date 04/27/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROEMS, RAYMOND Employer name Suffolk County Amount $46,657.00 Date 09/23/1985 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOPSON, RICKY A Employer name Suffolk County Amount $46,657.00 Date 10/07/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOFFMAN, GEORGE L Employer name Hamilton County Amount $46,656.87 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARMER, RYAN P Employer name Saratoga County Amount $46,656.80 Date 12/24/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHOLL, HEATHER R Employer name Broome DDSO Amount $46,656.67 Date 05/16/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RYZUK-PETERFORD, CAROLYN M Employer name Boces Eastern Suffolk Amount $46,656.40 Date 03/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BISHOP, PATRICIA A Employer name City of Cohoes Amount $46,656.38 Date 03/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANGLAIS, KARYN J Employer name Dept of Correctional Services Amount $46,656.34 Date 10/19/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENMAN, DOUGLAS J Employer name Dept Transportation Region 6 Amount $46,656.28 Date 12/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, PAMELA M Employer name Oswego County Amount $46,656.28 Date 01/09/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PETRIE, LARRY W Employer name NYS Office People Devel Disab Amount $46,655.98 Date 09/25/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANCHAR, MARYLOU Employer name Westchester Health Care Corp. Amount $46,655.81 Date 10/21/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUZINSKI, PATI AINE Employer name Erie County Amount $46,655.59 Date 02/28/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MERCHANT, PHYLLIS A Employer name Broome DDSO Amount $46,655.50 Date 05/07/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAW, KENISE S Employer name Hudson Valley DDSO Amount $46,655.38 Date 07/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LUNDUSKI, JOSEPH P Employer name Five Points Corr Facility Amount $46,655.31 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name LISHCHYNSKA, MARIYA Employer name Port Jervis City School Dist Amount $46,654.88 Date 04/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CATUL, MARIE A Employer name Hudson Valley DDSO Amount $46,654.79 Date 10/06/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name DAWS, WILLIAM S Employer name Clinton CSD Amount $46,654.63 Date 09/19/1979 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOEFFLER, WILLIAM T Employer name Town of Ulster Amount $46,654.24 Date 09/26/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENN, ROBERT C Employer name Court of Appeals Amount $46,653.24 Date 10/28/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARTHY, DAWN M Employer name Erie County Amount $46,653.07 Date 04/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUFFER, SANDRA J Employer name Washington County Amount $46,653.07 Date 02/08/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILCOX, TEDDI E Employer name NYS Teachers Retirement System Amount $46,652.97 Date 02/28/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONKLIN, ROBERT P Employer name Village of Whitesboro Amount $46,652.62 Date 06/23/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FARONE, ELISABETH D Employer name Department of Tax & Finance Amount $46,652.10 Date 03/19/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAMMOND, ANNETTE L Employer name Broome DDSO Amount $46,651.95 Date 08/26/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREBS, SHARON M Employer name Roswell Park Cancer Institute Amount $46,651.63 Date 09/07/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name SNYDER, MARK S Employer name SUNY Binghamton Amount $46,651.13 Date 08/21/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZUGNER, ANDREW S Employer name Westchester County Amount $46,650.98 Date 04/17/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAUS, NATHAN A Employer name Greater Binghamton Health Center Amount $46,650.97 Date 12/30/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name MENEGIO, RICHARD J, JR Employer name New Lebanon CSD Amount $46,650.91 Date 07/31/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORTH, STEPHEN C Employer name Village of Potsdam Amount $46,650.84 Date 06/18/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFFAELE, GERALD M Employer name Fishkill Corr Facility Amount $46,650.65 Date 03/07/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHWARTZ, DIANA R Employer name Montgomery County Amount $46,650.49 Date 12/20/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLIDAY, GARY L Employer name NYS Power Authority Amount $46,650.28 Date 10/23/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name VARANO, LENY M Employer name Orange County Amount $46,650.25 Date 03/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROM, BETH R Employer name NYC Civil Court Amount $46,650.21 Date 10/29/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name RICCHETTI, EUGENE L Employer name Guilderland CSD Amount $46,649.50 Date 06/30/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MASON, JULIE M Employer name Oswego County Amount $46,649.24 Date 01/09/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUPPLES, SCOTT W Employer name City of Yonkers Amount $46,648.55 Date 11/22/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'CONNOR, JONATHAN V Employer name Village of Hancock Amount $46,648.37 Date 05/27/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MATTICE, NICHOLAS C Employer name Children & Family Services Amount $46,648.31 Date 09/02/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOWATT, LINDA Employer name Health Research Inc Amount $46,648.16 Date 04/22/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAPES, SARA E Employer name Western New York DDSO Amount $46,648.12 Date 03/21/2013 Fiscal year 2016-17 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