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 CREAGER, MARY J Employer name SUNY Albany Amount $61,165.98 Date 05/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, RUTH G Employer name SUNY Empire State College Amount $61,165.98 Date 12/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBSON, JANICE C Employer name SUNY Albany Amount $61,165.82 Date 08/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, DAVID W Employer name Five Points Corr Facility Amount $61,165.55 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTELA, BELINDA J Employer name Lakeview Shock Incarc Facility Amount $61,165.46 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGUERRE, ADLINE M Employer name NYS Veterans Home at St Albans Amount $61,165.46 Date 05/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOZNIAK, MAUREEN A Employer name SUNY Stony Brook Amount $61,164.82 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, JOEL B Employer name Town of Sand Lake Amount $61,164.73 Date 01/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, RANDY A Employer name Oneida County Amount $61,164.39 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DEREK J Employer name Downstate Corr Facility Amount $61,163.24 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTCHER, COREY A Employer name SUNY Stony Brook Amount $61,162.96 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPRAGUE, PETER W Employer name Bare Hill Correction Facility Amount $61,162.95 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRESE, DONALD B Employer name Greene Corr Facility Amount $61,162.69 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, CARMEN L Employer name New Rochelle City School Dist Amount $61,162.59 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZODA, MICHAEL J Employer name Yonkers City School Dist Amount $61,162.58 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREUSCHER, MARY L Employer name Patchogue-Medford Pub Library Amount $61,161.80 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JACQUES A Employer name City of Buffalo Amount $61,161.79 Date 04/15/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WASHBURN, ROGER A Employer name Chemung County Amount $61,161.51 Date 02/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARAGNA, ANDREW A Employer name Town of Philipstown Amount $61,161.40 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZGRABIK, AMANDA R Employer name Wende Corr Facility Amount $61,161.38 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ALBERTO G Employer name City of Beacon Amount $61,161.08 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, SUSAN E Employer name Delaware County Amount $61,161.03 Date 05/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOOD, PATRICIA Employer name Yonkers City School Dist Amount $61,160.49 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, RHONDA M Employer name Boces-Clint Essx Warr Wash'Ton Amount $61,159.56 Date 09/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKFORD, JEANNINE K Employer name Washington County Amount $61,159.28 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAHUNT, STEPHANIE L Employer name HSC at Syracuse-Hospital Amount $61,159.17 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISLAM, ASHFAQUL Employer name NYS Senate Regular Annual Amount $61,158.97 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUART, MARIE B Employer name Patchogue-Medford UFSD Amount $61,158.62 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGGINS, CHARISE A Employer name Empire State Development Corp. Amount $61,158.53 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, CURTIS J Employer name Plattsburgh Housing Authority Amount $61,158.44 Date 06/24/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAHAM, IFIDON I Employer name Staten Island DDSO Amount $61,158.41 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATARAZZO, BARBARA Employer name Pilgrim Psych Center Amount $61,158.26 Date 12/11/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLETTA, CHRISTOPHER J Employer name Nassau County Amount $61,157.86 Date 09/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCEL, SANTIAGO Employer name Department of Transportation Amount $61,157.71 Date 09/11/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILL, ERIC J Employer name Port Authority of NY & NJ Amount $61,157.67 Date 06/09/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TESTO, DAWN M Employer name Off Alcohol & Substance Abuse Amount $61,157.57 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, CHERIE Employer name Department of Tax & Finance Amount $61,157.52 Date 03/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, BABBY L Employer name Fourth Jud Dept - Nonjudicial Amount $61,157.46 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, MATTHEW H Employer name Office For Technology Amount $61,157.24 Date 12/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOM, BETTY Employer name NYS Mortgage Agency Amount $61,156.94 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKFADEN, ERIC P Employer name Gowanda CSD Amount $61,156.91 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CLARA M Employer name Ossining UFSD Amount $61,156.90 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENLEY, CODY Employer name Moriah Shock Incarce Corr Fac Amount $61,156.87 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VINNEY, SHELLEY M Employer name Fourth Jud Dept - Nonjudicial Amount $61,156.42 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, TAMARA J Employer name Fourth Jud Dept - Nonjudicial Amount $61,156.42 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, CHERY A Employer name Fourth Jud Dept - Nonjudicial Amount $61,156.42 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERKEY, CHRISTINE L Employer name Fourth Jud Dept - Nonjudicial Amount $61,156.42 Date 04/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, LINDSEY D Employer name Supreme Court Clks & Stenos Oc Amount $61,156.42 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BARBARA J Employer name Supreme Court Clks & Stenos Oc Amount $61,156.42 Date 07/19/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, HOLLY L Employer name Onondaga County Amount $61,156.25 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEN, HAROLD Employer name SUNY at Stony Brook Hospital Amount $61,155.15 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURIE, KRISTEN J Employer name Health Research Inc Amount $61,155.05 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARO, ANDREW T Employer name Port Authority of NY & NJ Amount $61,155.00 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUTE, CHET S Employer name Staten Island DDSO Amount $61,154.82 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTENZA, PAULA A Employer name Westchester Health Care Corp. Amount $61,154.37 Date 04/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, JAIME L Employer name Capital Dist Trans Authority Amount $61,153.92 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHN, GAIL Employer name New York City Childrens Center Amount $61,153.61 Date 04/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, LENNIL Employer name Larchmont Mamaroneck Garb Comm Amount $61,153.17 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULTS, LESLIE E Employer name Farmingdale UFSD Amount $61,153.04 Date 07/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DOUGALL, DOREEN C Employer name Farmingdale UFSD Amount $61,153.04 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWL, JAMES M Employer name Chemung County Amount $61,152.89 Date 09/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, TIMOTHY G, SR Employer name City of Rome Amount $61,152.87 Date 04/06/1998 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CUMBO, TURHAN Employer name Taconic DDSO Amount $61,152.62 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPOLT, CHRISTIAN P Employer name SUNY Stony Brook Amount $61,152.44 Date 11/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERON, THEODORE R, III Employer name Town of Huntington Amount $61,152.22 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, TERESA A Employer name Franklin County Amount $61,152.00 Date 02/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINTIL, FLAVIE Employer name Nassau Health Care Corp. Amount $61,151.73 Date 10/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANG, HSIU CHEN L Employer name Queens Borough Public Library Amount $61,151.69 Date 10/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, LUCIA J Employer name Erie County Medical Center Corp. Amount $61,151.60 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIDEL, JOHN C Employer name Sullivan County Amount $61,151.58 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLELLAN, CHRISTOPHER M Employer name Westchester County Amount $61,151.53 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELHARDT, MATTHEW H Employer name Dept Transportation Region 10 Amount $61,151.38 Date 05/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDD, DONALD Employer name Village of Great Neck Amount $61,151.03 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, DONNA L Employer name Bellmore-Merrick CSD Amount $61,150.92 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARRACCI, BART W Employer name Town of Huntington Amount $61,150.68 Date 01/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, STEPHEN M Employer name Dept Labor - Manpower Amount $61,150.44 Date 12/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBRA, GINGER N Employer name Suffolk County Amount $61,150.36 Date 06/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN NESS, SAMANTHA E Employer name NYS Power Authority Amount $61,150.08 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRESEN, ERIC A Employer name Village of Suffern Amount $61,149.82 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINN, DORIS Employer name Boces Westchester Sole Supvsry Amount $61,149.67 Date 06/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON, JENNIFER M Employer name Elmira Childrens Services Amount $61,149.65 Date 01/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ANDREW T Employer name Upstate Correctional Facility Amount $61,149.42 Date 05/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DAVID H Employer name E Syracuse-Minoa CSD Amount $61,149.39 Date 02/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ELIZABETH Employer name Dept Labor - Manpower Amount $61,148.88 Date 01/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, GARY F Employer name Thruway Authority Amount $61,148.70 Date 07/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEER, BONNIE S Employer name Indian River CSD Amount $61,147.66 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, CRYSTAL L Employer name Metro New York DDSO Amount $61,147.42 Date 09/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, KRISTIN A Employer name Monroe County Amount $61,147.42 Date 09/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, CAROLYN J Employer name Monroe County Amount $61,147.38 Date 09/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, SUSAN M Employer name Monroe County Amount $61,147.32 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, LARRY A Employer name Dpt Environmental Conservation Amount $61,146.87 Date 01/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANGO, CONNIE R Employer name Westbury UFSD Amount $61,146.79 Date 07/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIDICE, BARBARA C Employer name Great Neck UFSD Amount $61,146.61 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CLAUDINE Employer name Nassau Health Care Corp. Amount $61,146.55 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIVITELLO, SALVATORE Employer name South Country CSD - Brookhaven Amount $61,146.55 Date 08/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EURICH, CATHERINE M Employer name Minisink Valley CSD Amount $61,146.35 Date 01/23/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, JOHN R Employer name Great Meadow Corr Facility Amount $61,146.26 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY-APICELLO, ERIN E Employer name Suffolk County Amount $61,146.20 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, DANIEL Employer name SUNY Albany Amount $61,146.11 Date 12/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGARDO, TERRI E Employer name Suffolk County Amount $61,145.91 Date 07/21/2003 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