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 DU BUQUE, KRISTOFER K Employer name Dept Labor - Manpower Amount $59,334.60 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKER, JOANN L Employer name NYS Bridge Authority Amount $59,334.37 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCNIAK, LORRAINE A Employer name Rochester Psych Center Amount $59,334.17 Date 12/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATINSKAYA, OLGA M Employer name Erie County Medical Center Corp. Amount $59,333.83 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, WARREN E Employer name Syracuse City School Dist Amount $59,333.54 Date 12/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YURUS, MARGARET B Employer name Putnam County Amount $59,333.51 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, ROSEMARY M Employer name Greater Binghamton Health Center Amount $59,333.48 Date 11/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTA, NINA J Employer name Putnam County Amount $59,333.48 Date 02/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASENSKI, CARA M Employer name Schenectady County Amount $59,333.04 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRETTE, JEFFREY L Employer name Schenectady County Amount $59,333.04 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANAVAN, MARY A Employer name West Seneca CSD Amount $59,333.03 Date 01/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MAURICE L Employer name NYS Mortgage Agency Amount $59,332.96 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, GEORGE W, III Employer name City of Rome Amount $59,332.54 Date 11/14/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARANA, JOSEPH P Employer name Metro New York DDSO Amount $59,332.48 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAVES, TRAVIS T Employer name Sunmount Dev Center Amount $59,332.28 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAFUERTE, JORGE T Employer name NYS Power Authority Amount $59,332.00 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNDERMAN, DONALD H Employer name Department of Tax & Finance Amount $59,331.73 Date 05/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASS, ALLISON S Employer name Cayuga County Amount $59,331.57 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOERING, DANIEL M Employer name North Babylon UFSD Amount $59,331.43 Date 12/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTO, MARY M Employer name Chautauqua County Amount $59,331.31 Date 08/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, MARY B Employer name Erie County Amount $59,330.74 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARNELL, ROBERT E Employer name Staten Island DDSO Amount $59,330.71 Date 05/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GUIRE, TERENCE J Employer name Boces-Otsego Northern Catskill Amount $59,330.49 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ADAM L Employer name Cortland County Amount $59,330.39 Date 04/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTLING, RONALD Employer name Town of Islip Amount $59,330.38 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEATH, HARRY W Employer name Dept Transportation Region 8 Amount $59,330.35 Date 12/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, VIRGINIA Employer name Suffolk County Amount $59,330.18 Date 12/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LACE, PATRICIA M Employer name Taconic DDSO Amount $59,330.15 Date 01/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, JENNIFER E Employer name Ontario County Amount $59,330.02 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, WILLIAM E, JR Employer name Niagara Frontier Trans Auth Amount $59,329.93 Date 02/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, ELIZABETH M Employer name Off of The State Comptroller Amount $59,329.92 Date 09/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERSAUD, NATERAM Employer name Westchester Health Care Corp. Amount $59,329.92 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, FRED Employer name Long Island St Pk And Rec Regn Amount $59,329.77 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, WAYNE LEE Employer name City of Kingston Amount $59,329.69 Date 04/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDHOLZER, PAUL C Employer name Hutchings Psych Center Amount $59,328.80 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIPA, ANDREA Employer name Yonkers City School Dist Amount $59,328.64 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEZNANYJ, PATRICIA Employer name Greene Corr Facility Amount $59,328.47 Date 01/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CHERYL Employer name Brooklyn DDSO Amount $59,328.09 Date 12/15/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, NANCY E Employer name Buffalo Psych Center Amount $59,328.05 Date 09/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLE, TIM Employer name Phoenix CSD Amount $59,328.05 Date 02/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, JULIE A Employer name Broome County Amount $59,327.95 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLERSCH, KRAIG J Employer name Western New York DDSO Amount $59,327.91 Date 06/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TIMOTHY M Employer name Town of Greece Amount $59,327.61 Date 09/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGIO, CHRISTOPHER A Employer name Dept Transportation Region 8 Amount $59,326.99 Date 07/06/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NICHOLAS Employer name Town of Tonawanda Amount $59,326.76 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, LEANNA R Employer name Town of Kent Amount $59,326.60 Date 04/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LU, JUN Employer name HSC at Syracuse-Hospital Amount $59,326.26 Date 07/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EKHATOR, GENEVIEVE S Employer name Broome DDSO Amount $59,326.13 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGFRIED, MICHELE R Employer name Albany County Amount $59,326.04 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, MARIE S Employer name Mohawk Valley Psych Center Amount $59,326.04 Date 02/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGABA, JOAQUIN Employer name Village of Scarsdale Amount $59,326.04 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERDIS, DIANE Employer name South Huntington Water District Amount $59,326.00 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, HECTOR L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $59,325.56 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGEN, VALERIE M Employer name Levittown UFSD-Abbey Lane Amount $59,325.56 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCCHERI, KAREN A Employer name Village of Irvington Amount $59,324.98 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RONDON, DANIEL Employer name Port Authority of NY & NJ Amount $59,324.91 Date 06/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARTOLOMEO, MICHAEL R Employer name Shoreham-Wading River CSD Amount $59,324.77 Date 07/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUCK, GARY W Employer name Patchogue-Medford UFSD Amount $59,324.73 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRICE, JAMES A Employer name Cattaraugus County Amount $59,324.51 Date 04/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWSER, COURTNEY C Employer name Ontario County Amount $59,324.14 Date 11/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, MICHAEL A Employer name Port Authority of NY & NJ Amount $59,324.10 Date 04/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRTUOSO, SYLVIA Employer name Town of Niagara Amount $59,324.03 Date 11/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA VERGNE, BROOKS R Employer name Batavia City-School Dist Amount $59,323.67 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEMAN, DONNA L Employer name Cornell University Amount $59,323.53 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASWICH, STEPHEN P Employer name Saratoga County Amount $59,323.09 Date 04/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASKEW, GREGORY G Employer name City of Albany Amount $59,322.88 Date 07/11/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANDREIEV, NANCY L Employer name City of Glen Cove Amount $59,322.85 Date 03/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, BILLIE JO Employer name Div Military & Naval Affairs Amount $59,322.80 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUMBIS, MICHAEL A Employer name City of Watertown Amount $59,322.77 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBER, ERIC S Employer name Saratoga County Amount $59,322.63 Date 08/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, MARLENE J Employer name Middle Country Public Library Amount $59,322.57 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, JOHN E Employer name Seneca County Amount $59,322.36 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIZENECKER, ROBERT E Employer name North Salem CSD Amount $59,322.24 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, HOWARD G Employer name Schenectady County Amount $59,321.93 Date 02/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VROOMAN, KARYN A Employer name Department of Tax & Finance Amount $59,321.86 Date 09/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUELOVE, ALYSSA M Employer name Monroe County Amount $59,321.24 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, LAVERN T Employer name Veterans Home at Montrose Amount $59,321.04 Date 12/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIRR, AMIR Z Employer name City of Yonkers Amount $59,320.98 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, MEGHAN Employer name Lewis County Amount $59,320.87 Date 10/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, BRIAN J Employer name Cayuga County Amount $59,320.60 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREGILDO, YONIS R Employer name Sagamore Psych Center Children Amount $59,320.44 Date 02/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURGOINE, THOMAS J Employer name Monroe County Water Authority Amount $59,320.31 Date 10/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILTEOR, JEAN S Employer name Hudson Valley DDSO Amount $59,320.00 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JENNIFER E, MS Employer name Dpt Environmental Conservation Amount $59,319.78 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, HEATH J Employer name Village of Angelica Amount $59,319.75 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, ELIANA A Employer name Nassau County Amount $59,319.62 Date 02/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLES, ALEXIS A Employer name Town of Massena Amount $59,319.34 Date 01/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALAN, TRESCINDA Employer name Nassau County Amount $59,319.32 Date 04/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVER, MARY JO Employer name Chemung County Amount $59,319.27 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADDELL, SAMANTHA M Employer name Erie County Amount $59,319.04 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, THOMAS F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $59,318.81 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLESWORTH, JOHNATHAN T Employer name Mid-State Corr Facility Amount $59,318.77 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUTHIER, ROSE MARIE Employer name Hendrick Hudson CSD-Cortlandt Amount $59,318.61 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSDORF, TIMOTHY, JR Employer name Rockland County Amount $59,318.41 Date 04/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUTLEDGE, CRAIG S Employer name Sullivan Corr Facility Amount $59,318.40 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLEY, CRAIG H Employer name Thruway Authority Amount $59,318.36 Date 12/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELUREY, LEXIE A Employer name Warren County Amount $59,317.21 Date 10/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, JENNY Employer name Sunmount Dev Center Amount $59,317.00 Date 07/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITZEL, EDWARD P Employer name Monroe County Amount $59,316.97 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEN, LI Employer name Health Research Inc Amount $59,316.83 Date 08/23/2012 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