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 CURCHAR, GARFIELD N Employer name HSC at Brooklyn-Hospital Amount $56,750.93 Date 01/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERAKIS, PAULINE G Employer name HSC at Syracuse-Hospital Amount $56,750.52 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHRODER, YVONNE M Employer name Western New York DDSO Amount $56,750.40 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, JOHN A Employer name Onondaga County Water Authority Amount $56,750.13 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGTON, MICHAEL A Employer name Taconic DDSO Amount $56,750.09 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMEYER, KANDACE S Employer name Town of Elma Amount $56,749.84 Date 07/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIVENS, JAMES A Employer name Chemung County Amount $56,749.80 Date 04/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLEVA, TERESA Employer name Ulster County Amount $56,749.71 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINNEGAN, THOMAS J Employer name West Islip UFSD Amount $56,749.40 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANN, ROBERT J Employer name Town of Shawangunk Amount $56,749.30 Date 03/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, VANESSA L Employer name Department of Tax & Finance Amount $56,749.11 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, CRAIG A Employer name SUNY College Technology Alfred Amount $56,749.07 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUHE, DANIEL J Employer name Downstate Corr Facility Amount $56,748.92 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, REBECCA M Employer name Central NY Psych Center Amount $56,748.85 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIOL, NIRVA Employer name SUNY Stony Brook Amount $56,748.74 Date 02/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST CLAIR, LUCY J Employer name Clinton County Amount $56,748.73 Date 07/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALLADINO, SHEILEEN Employer name Ulster County Amount $56,748.70 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELCZAK, DOROTHY J Employer name Orange County Amount $56,748.21 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JOHN T Employer name City of Saratoga Springs Amount $56,748.13 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVE, ANTONIO Employer name Lawrence Sanitary District #1 Amount $56,747.86 Date 02/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, OLIVER F Employer name Creedmoor Psych Center Amount $56,747.71 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHAND, KATHRYN J Employer name City of Albany Amount $56,747.59 Date 12/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRATJAN, FRANK J Employer name Onondaga County Amount $56,747.42 Date 12/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARO, LEE R Employer name Town of Niskayuna Amount $56,747.29 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, DANIEL A Employer name City of Buffalo Amount $56,747.09 Date 04/26/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BOSTWICK, MICHAEL A Employer name Oneida County Amount $56,747.08 Date 12/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABA, SHARI L Employer name NYS Office People Devel Disab Amount $56,746.95 Date 10/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUHLE, JAMES M Employer name Nassau County Amount $56,746.61 Date 05/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI PIRRO, LYNN M Employer name Town of Hamburg Amount $56,746.24 Date 06/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ENROE, PATRICK W Employer name Dutchess County Amount $56,746.18 Date 06/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAJISH, MICHAEL J Employer name Onondaga County Amount $56,746.08 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, JOHN P Employer name Southport Correction Facility Amount $56,745.92 Date 06/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VECCHIO, MICHAEL R Employer name Solvay UFSD Amount $56,745.87 Date 09/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, JEANNINE MC Employer name Hudson Valley DDSO Amount $56,745.61 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISTI, HOLLY Employer name Suffolk County Amount $56,745.31 Date 09/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUFON, EDWARD M, JR Employer name Department of Motor Vehicles Amount $56,745.23 Date 01/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABON, NOELE F Employer name St Lawrence Psych Center Amount $56,745.22 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAVO, PABLO Employer name Department of Motor Vehicles Amount $56,745.06 Date 06/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINKEL, MARIA E Employer name Palisades Interstate Pk Commis Amount $56,745.06 Date 12/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, BERTRAM C Employer name SUNY Health Sci Center Brooklyn Amount $56,745.06 Date 12/12/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYRIAKOULIAS, THEONI Employer name Suffolk County Water Authority Amount $56,745.02 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRIMMINS, JACQUELINE Employer name Byram Hills CSD at Armonk Amount $56,744.72 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMANUS, TIMOTHY L Employer name City of Hornell Amount $56,744.42 Date 05/04/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, SIDNEY L Employer name Thruway Authority Amount $56,743.95 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, SUSAN B Employer name Town of Amherst Amount $56,743.78 Date 07/05/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEACH, EDWIN C Employer name Greater So Tier Boces Amount $56,743.67 Date 11/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDELL, RONALD F Employer name Greene County Amount $56,743.45 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG, JACOB A Employer name City of Jamestown Amount $56,743.29 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, BARBARA Employer name Town of Smithtown Amount $56,743.05 Date 05/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, PATRICIA A Employer name Western New York DDSO Amount $56,743.02 Date 10/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBUR, NICHOLAS A Employer name Erie County Amount $56,742.99 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATANASOV, ANGEL G Employer name Off of The State Comptroller Amount $56,742.92 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, YOLANDA S Employer name City of Ithaca Amount $56,742.66 Date 03/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISINGER, LYDIA D Employer name Taconic DDSO Amount $56,742.57 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OATES, ERIN J Employer name Cornell University Amount $56,742.43 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRATH, JOHN D, JR Employer name Village of Scotia Amount $56,742.26 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLANO, JUAN E Employer name Helen Hayes Hospital Amount $56,742.14 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRILLO, JO ANN Employer name Department of Law Amount $56,742.01 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMAN, TAMARA L Employer name Department of Law Amount $56,742.01 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBAN, MARIA D Employer name Department of Tax & Finance Amount $56,742.01 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUPTA, ARVIND Employer name Dept Labor - Manpower Amount $56,742.01 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, MARGIE Employer name Workers Compensation Board Bd Amount $56,742.01 Date 11/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRATMANN, JOSEPH T Employer name SUNY at Stony Brook Hospital Amount $56,741.97 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARE, KARISSA L Employer name Franklin Corr Facility Amount $56,741.94 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, ALEXANDRA L Employer name City of Newburgh Amount $56,741.89 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, TROY L Employer name Thruway Authority Amount $56,741.72 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, JAYSON S Employer name Connetquot CSD Amount $56,741.59 Date 11/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, GARY R Employer name Rocky Point UFSD Amount $56,741.46 Date 07/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETTERICH, JANE L Employer name Chemung County Amount $56,741.37 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZAD, SYED AHMAD Employer name SUNY at Stony Brook Hospital Amount $56,741.05 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARANELLI, WILLIAM M Employer name Dept Transportation Region 10 Amount $56,740.72 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, FRANK E Employer name Madison County Amount $56,740.61 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIN, ANTHONY D Employer name Office For Technology Amount $56,740.21 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, JOHN C, JR Employer name Office of General Services Amount $56,740.15 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERKINS, JACE Employer name Office For Technology Amount $56,740.04 Date 12/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHIOTTI, MARIANNE E Employer name Dept Transportation Region 8 Amount $56,740.01 Date 08/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name POULES, THOMAS E Employer name Town of Cheektowaga Amount $56,739.71 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEITZ-CABLE, JOYCE Employer name Orange County Amount $56,739.57 Date 09/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ANDREW C Employer name Town of Niskayuna Amount $56,738.96 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, ELAINE M Employer name Port Authority of NY & NJ Amount $56,738.94 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGRAVE, RICHARD E Employer name Office For Technology Amount $56,738.50 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSON, STEVEN T Employer name Dpt Environmental Conservation Amount $56,737.98 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREMBOWICZ, ROBERT J Employer name Town of Cheektowaga Amount $56,737.70 Date 01/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MARK R, II Employer name Children & Family Services Amount $56,737.67 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, LOIS R FERGUSON Employer name Justice Center For Protection Amount $56,737.63 Date 03/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINVILLE, ELLEN L Employer name Bare Hill Correction Facility Amount $56,737.39 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, CAROL A Employer name Orange County Amount $56,737.26 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGNER, SUZANNE Employer name Sachem CSD at Holbrook Amount $56,737.25 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUILES, ANA Employer name Village of Hempstead Amount $56,737.01 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANNON, ELLEN C Employer name Yorktown CSD Amount $56,736.93 Date 09/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVAREZ, EDGAR S Employer name Town of East Hampton Amount $56,736.83 Date 07/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLAI, JANET Employer name Town of Mt Pleasant Amount $56,736.76 Date 07/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENARD, JOSEPH P Employer name Jericho UFSD Amount $56,736.70 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DONALD G Employer name Town of Minisink Amount $56,736.67 Date 09/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURREN, ANN M, MRS Employer name Suffolk County Amount $56,736.20 Date 09/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWLETT, BRADLEY D Employer name SUNY College Technology Alfred Amount $56,736.19 Date 06/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANGANA, JOSE Employer name White Plains Housing Authority Amount $56,735.99 Date 03/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVA, MARGARET T Employer name Jericho UFSD Amount $56,735.95 Date 01/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KIM K Employer name SUNY Health Sci Center Brooklyn Amount $56,735.91 Date 12/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, ROY P, JR Employer name Bedford Hills Corr Facility Amount $56,735.78 Date 10/05/1981 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