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 GATES, LEONARD Employer name Dept Labor - Manpower Amount $60,655.40 Date 06/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, PATRICIA A Employer name Dept Labor - Manpower Amount $60,655.40 Date 10/09/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, STACEY N Employer name Dept Labor - Manpower Amount $60,655.40 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, VIKKI LYNN Employer name Dept Labor - Manpower Amount $60,655.40 Date 09/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, PETER D Employer name Dept Labor - Manpower Amount $60,655.40 Date 08/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSIER, SUSAN M Employer name Dept Labor - Manpower Amount $60,655.40 Date 03/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LINDA A Employer name Dept Labor - Manpower Amount $60,655.40 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, TRACEY A Employer name Dept Labor - Manpower Amount $60,655.40 Date 06/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGALI, ANITA TARAQJI Employer name Dept Labor - Manpower Amount $60,655.40 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMA, CHRISTINE M Employer name Dept Labor - Manpower Amount $60,655.40 Date 08/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASINA, THOMAS M Employer name Dept Labor - Manpower Amount $60,655.40 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLTIS, SUSAN M Employer name Dept Labor - Manpower Amount $60,655.40 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRANO, ROBERT M Employer name Dept Labor - Manpower Amount $60,655.40 Date 05/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, AUDRA J Employer name Dept Labor - Manpower Amount $60,655.40 Date 05/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MARNE L Employer name Dept Labor - Manpower Amount $60,655.40 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPIA, TONY C Employer name Dept Labor - Manpower Amount $60,655.40 Date 03/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOEHN, SUSAN C Employer name Dept Transportation Reg 2 Amount $60,655.40 Date 06/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, CRAIG A W Employer name Dept Transportation Region 1 Amount $60,655.40 Date 02/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ROBERT S Employer name Dept Transportation Region 1 Amount $60,655.40 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAINE, CATHERINE A Employer name Dept Transportation Region 3 Amount $60,655.40 Date 09/25/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOKOSENSKI, RICHARD C Employer name Dept Transportation Region 3 Amount $60,655.40 Date 07/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAN, MARK P Employer name Dept Transportation Region 4 Amount $60,655.40 Date 07/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, ALLEN M Employer name Dept Transportation Region 4 Amount $60,655.40 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FININZIO, RICHARD M Employer name Dept Transportation Region 5 Amount $60,655.40 Date 02/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSECRANS, LAWRENCE P Employer name Dept Transportation Region 9 Amount $60,655.40 Date 05/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFE, JAMES R Employer name Dpt Environmental Conservation Amount $60,655.40 Date 06/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, ANDREA D Employer name Insurance Dept-Liquidation Bur Amount $60,655.40 Date 07/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREARLEY, MICHELLE D Employer name Temporary & Disability Assist Amount $60,655.40 Date 07/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAENLIN, MARGARET P Employer name Temporary & Disability Assist Amount $60,655.40 Date 09/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, COREY T Employer name Temporary & Disability Assist Amount $60,655.40 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DONALD, JUDITH C Employer name Temporary & Disability Assist Amount $60,655.40 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, RONALD, JR Employer name Dept Transportation Region 8 Amount $60,655.29 Date 02/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERIO, LOUIS D Employer name Groveland Corr Facility Amount $60,655.14 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHESEBROUGH, PEGGY A Employer name Schenectady Metroplex Dev Auth Amount $60,655.08 Date 11/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNKHORST, KAREN E Employer name Queens Borough Public Library Amount $60,654.80 Date 05/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHEY, RYAN J Employer name Village of Green Island Amount $60,654.69 Date 03/18/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AGPALO, JAIME Employer name Nassau Health Care Corp. Amount $60,654.68 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LAURA R Employer name Pilgrim Psych Center Amount $60,654.59 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACZKOWSKI, MARGARET T Employer name Nassau County Amount $60,654.27 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHAMMAD, AKILAH Employer name Central NY DDSO Amount $60,654.18 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELAND, KEVIN W Employer name HSC at Syracuse-Hospital Amount $60,654.08 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, MEGAN K, MS Employer name NYS Senate Regular Annual Amount $60,653.98 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFER, RICHARD A Employer name Erie County Water Authority Amount $60,653.73 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTINE, DANIELLE C Employer name Clinton Corr Facility Amount $60,653.27 Date 11/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRISCO, CRISTINA A Employer name Greenburgh CSD Amount $60,652.71 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAO, JOSEPH M Employer name Lindenhurst UFSD Amount $60,652.69 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MARION Employer name NYC Criminal Court Amount $60,652.63 Date 01/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANNING, NOAH Employer name Newburgh City School Dist Amount $60,652.50 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUEZ, RUDDY A Employer name Greenburgh CSD Amount $60,652.08 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVDOULOS, JAMES J Employer name Albany County Amount $60,651.89 Date 10/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORADO, LUIS C Employer name Elmsford UFSD Amount $60,651.88 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRANCE, ROBERT W, JR Employer name Thruway Authority Amount $60,651.66 Date 02/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNAN, CAROLANN Employer name Hicksville UFSD Amount $60,651.60 Date 03/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIRGOOD, SHELLY L Employer name Workers Compensation Board Bd Amount $60,651.13 Date 07/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERANDO, TINA M Employer name Town of Philipstown Amount $60,650.98 Date 11/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLASS, LISA P Employer name Department of Health Amount $60,650.78 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWERDLIN, BARBARA C Employer name Great Neck UFSD Amount $60,650.03 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEALLIAS, SUSAN Employer name Nassau County Amount $60,649.89 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTZELL, DAVID C Employer name Town of Clarence Amount $60,649.80 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name IACHETTA, WILLIAM M Employer name City of Saratoga Springs Amount $60,649.72 Date 01/14/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LIBER, NANCY E Employer name Poughkeepsie City School Dist Amount $60,649.37 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, SETH T Employer name Boces-Rockland Amount $60,649.20 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZENMAN, DAWN P Employer name Boces-Rockland Amount $60,649.20 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOOTH, MICHAEL J Employer name Town of Oyster Bay Amount $60,649.12 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLION, LINDA J Employer name Monroe County Amount $60,648.95 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSIE, MICHELE L Employer name Rensselaer County Amount $60,648.66 Date 01/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARACELLI, PETER G, JR Employer name Town of Greenburgh Amount $60,648.66 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLANAN, JANICE M Employer name Town of Greenburgh Amount $60,648.65 Date 10/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANDY, TARA C Employer name Town of Southold Amount $60,648.60 Date 12/15/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MORRIS, WHITFIELD W Employer name NYC Civil Court Amount $60,648.50 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZINA, DONALD H Employer name Oceanside UFSD Amount $60,648.50 Date 06/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, DOREEN C Employer name SUNY Stony Brook Amount $60,648.28 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, RYAN W Employer name Erie County Amount $60,647.70 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, SHERI L Employer name City of Rochester Amount $60,647.63 Date 05/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, VERONICA L Employer name Chautauqua County Amount $60,647.31 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, MARTHA L Employer name Ulster County Amount $60,647.19 Date 06/22/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDANICI, JOSEPH J Employer name Town of Islip Amount $60,646.40 Date 06/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, DALE D Employer name Tri-Valley CSD at Grahamsville Amount $60,646.34 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSMIDER, VIOLETTA S Employer name Greene Corr Facility Amount $60,646.32 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, SARA E Employer name Washington County Amount $60,646.24 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALISON M Employer name Hudson Valley DDSO Amount $60,646.20 Date 07/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTICELLI, JEANNINE M Employer name Suffolk County Amount $60,646.20 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, WILLIAM Employer name Suffolk County Amount $60,646.20 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANOWSKI, GREGORY P Employer name Suffolk County Amount $60,646.20 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS-COMMISSO, DOROTHY A. Employer name Westchester Health Care Corp. Amount $60,646.19 Date 10/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVEDISIAN, LINDA M Employer name Boces-Wayne Finger Lakes Amount $60,645.77 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJOR, ALAN D Employer name Saratoga County Amount $60,645.70 Date 08/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAS, DAVID J Employer name Suffolk County Amount $60,645.60 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LERNER, DALE R Employer name Harborfields CSD of Greenlawn Amount $60,645.43 Date 03/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLIMO, LAUREN A Employer name Central NY Psych Center Amount $60,645.14 Date 07/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMAREST, DAVID C Employer name Riverhead CSD Amount $60,644.78 Date 12/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOUREDDINE, NOUREDDINE C Employer name NYC Criminal Court Amount $60,644.67 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, MELINDA L ALM Employer name Erie County Water Authority Amount $60,644.58 Date 09/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SYLVIA R Employer name Long Island Dev Center Amount $60,644.29 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARZ, PATRICK, JR Employer name Five Points Corr Facility Amount $60,644.16 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAZZANO, ROSEMARY Employer name Assembly: Annual Legislative Amount $60,643.96 Date 07/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLBURT, ADAM K Employer name Town of Ticonderoga Amount $60,643.94 Date 07/12/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GENTILE, JOHN R Employer name Department of Motor Vehicles Amount $60,643.70 Date 08/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGA, ANGELA L Employer name Westchester County Amount $60,643.33 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNZ, KATHLEEN M Employer name Katonah-Lewisboro UFSD Amount $60,642.80 Date 09/04/2003 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