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 ALAS-ARGUETA, DANIA R Employer name Dept Labor - Manpower Amount $55,554.18 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LORETTA Employer name Syracuse Housing Authority Amount $55,554.02 Date 05/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, LINDA P Employer name Syracuse Housing Authority Amount $55,554.00 Date 10/31/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, DORETHA Employer name Syracuse Housing Authority Amount $55,553.99 Date 06/23/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTOS, EDUARDO Employer name Syracuse Housing Authority Amount $55,553.99 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTURA, ALICIA Employer name Town of Islip Amount $55,553.91 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASSONE, MICHAEL L Employer name Bill Drafting Commission Amount $55,553.89 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEHANTY, CHRISTOPHER G Employer name Nassau County Bridge Authority Amount $55,553.78 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENFROE, KAREN V Employer name HSC at Syracuse-Hospital Amount $55,553.75 Date 06/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARNER-SNYDER, NANCY J Employer name SUNY Buffalo Amount $55,552.46 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNER, DOTTIE L Employer name Boces-Onondaga Cortland Madiso Amount $55,551.91 Date 09/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACH, MICHELLE ANN Employer name Erie County Amount $55,551.62 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, ELLIN M Employer name Boces-Nassau Sole Sup Dist Amount $55,551.48 Date 12/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANO, MARTHA E Employer name Onondaga County Amount $55,551.32 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CARL Employer name New York City Childrens Center Amount $55,551.11 Date 08/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAFT, JOSHUA P Employer name Allegany County Amount $55,550.56 Date 07/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULERICE, SANDRA M Employer name SUNY College at Plattsburgh Amount $55,550.46 Date 02/16/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, MARK T Employer name Broome DDSO Amount $55,550.44 Date 04/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINN, MICHAEL D Employer name Broome DDSO Amount $55,550.35 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRICK, SVANTE L Employer name City of Ithaca Amount $55,550.34 Date 05/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYCROFT, MARIE Employer name Patchogue-Medford UFSD Amount $55,550.22 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, TINA M Employer name Finger Lakes DDSO Amount $55,550.05 Date 10/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINCH, RONALD C Employer name Lake Placid CSD Amount $55,550.05 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAO, YONG BIN Employer name Dept Transportation Reg 11 Amount $55,550.00 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZARKA, JOHN C Employer name Hudson Valley DDSO Amount $55,549.64 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDOLFO, JARETT C Employer name New York State Assembly Amount $55,549.64 Date 07/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLUPS, KIMBERLEY P Employer name Division of State Police Amount $55,549.43 Date 01/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, DARLENE A Employer name Elmira City School Dist Amount $55,549.18 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATCHELL, BOBBIE JEAN Employer name Saratoga County Amount $55,549.15 Date 01/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, SCOTT D Employer name Town of Clifton Park Amount $55,548.97 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, KATHLEEN Employer name Ninth Judicial Dist Amount $55,548.82 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, JACQUELINE J Employer name Hutchings Psych Center Amount $55,548.73 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHRISTINA A Employer name Orange County Amount $55,548.70 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISANO, RICHARD J Employer name Auburn Corr Facility Amount $55,548.44 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALOWSKI, SHERRI L Employer name SUNY College at Plattsburgh Amount $55,548.38 Date 09/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, BARBARA J Employer name SUNY College Technology Alfred Amount $55,548.38 Date 08/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, BARBARA Employer name Town of Oyster Bay Amount $55,548.33 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, LORI S Employer name Broome County Amount $55,548.21 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDYKA, RONALD, JR Employer name Saratoga County Amount $55,548.07 Date 05/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABIDEAU, EILEEN M Employer name Off of The State Comptroller Amount $55,547.44 Date 07/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKRIS, ASHA Employer name Westchester County Amount $55,547.21 Date 02/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAUTELL, MELANIE M Employer name Div Criminal Justice Serv Amount $55,547.11 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMFELD, ANITA C Employer name Stillwater CSD Amount $55,546.99 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTENS, PATRICIA A Employer name Town of Islip Amount $55,546.91 Date 02/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RALSTON, SUSAN J Employer name Clinton County Amount $55,546.90 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, ANGELA R Employer name City of Buffalo Amount $55,546.83 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOS, JESSICA M Employer name Roswell Park Cancer Institute Amount $55,546.67 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, BEVERLY Employer name Thruway Authority Amount $55,546.12 Date 02/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENENDAAL, KRISTIN M Employer name Suffolk County Amount $55,546.05 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERR, PAUL M Employer name Town of Cheektowaga Amount $55,545.99 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, ELIZABETH Employer name St Lawrence County Amount $55,545.95 Date 07/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, CYNTHIA J Employer name Auburn Corr Facility Amount $55,545.93 Date 01/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURDU, SIMONA Employer name Health Research Inc Amount $55,545.83 Date 03/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, AARON C Employer name SUNY College Environ Sciences Amount $55,545.51 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN AKEN, MICHAEL R Employer name Town of Victor Amount $55,545.38 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOYVER, MARGARET A Employer name Village of Scarsdale Amount $55,545.38 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURGAN, ALEXANDER X Employer name Village of Fredonia Amount $55,545.33 Date 06/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MARKOWITZ, JOANNE Employer name Yonkers City School Dist Amount $55,545.11 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, GREGORY, SR Employer name Roswell Park Cancer Institute Amount $55,544.98 Date 03/18/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMELL, GLENN A Employer name Boces-Albany Schenect Schohari Amount $55,544.88 Date 03/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI DONATO, CHRISTOPHER J Employer name SUNY at Stony Brook Hospital Amount $55,544.78 Date 04/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVOST, CHRISTOPHER J Employer name Town of Cicero Amount $55,544.55 Date 08/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOD, JEFFREY S Employer name Town of Corning Amount $55,544.50 Date 04/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBLES, JOHN F Employer name Supreme Ct-1St Civil Branch Amount $55,543.55 Date 11/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBEAR, KEVIN M Employer name Pilgrim Psych Center Amount $55,543.50 Date 07/30/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BRIAN L Employer name Sunmount Dev Center Amount $55,543.43 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZETH, LINDA M Employer name Erie County Amount $55,543.33 Date 03/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATES, JOSEPH H, JR Employer name Boces-Cattaraugus Erie Wyoming Amount $55,543.08 Date 04/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORCHECK, MICHELLE S Employer name Health Research Inc Amount $55,542.80 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, JOHN E, JR Employer name Dept Transportation Region 9 Amount $55,542.64 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZACHOWSKI, KAREN D Employer name Dept Transportation Region 3 Amount $55,542.55 Date 11/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, CORTNEY A Employer name Sunmount Dev Center Amount $55,542.34 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUSKIRK, CARMEN M Employer name Saratoga County Amount $55,542.07 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUS, SANDRA L Employer name Western New York DDSO Amount $55,541.52 Date 07/09/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RARICK, ROBERT J Employer name Town of Bethlehem Amount $55,541.51 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, MARK Employer name Nassau Health Care Corp. Amount $55,541.41 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERCULES, HAZELDENE A Employer name City of Rochester Amount $55,541.23 Date 01/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBERA, GRACE Employer name Brookhaven-Comsewogue UFSD Amount $55,540.94 Date 10/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY, JAMES M, JR Employer name Village of Alfred Amount $55,540.89 Date 08/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, NELSON Employer name City of Middletown Amount $55,540.73 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MELANTHA A Employer name Metro New York DDSO Amount $55,540.68 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE POALO, RICK D Employer name Town of Wallkill Amount $55,540.19 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORBES-MARTIN, LORNA V Employer name NYC Criminal Court Amount $55,540.00 Date 08/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE, DAVID J Employer name Boces-Nassau Sole Sup Dist Amount $55,538.90 Date 02/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROSKI, BERNADETTE E Employer name Dept Transportation Region 4 Amount $55,538.86 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, ELIZABETH J Employer name Sunmount Dev Center Amount $55,538.61 Date 10/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, GAYLE A Employer name Rockland Psych Center Amount $55,538.56 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CIOCCIO, NICK Employer name Boces Westchester Sole Supvsry Amount $55,538.15 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKHOLDT, RICHARD C, JR Employer name Dept Transportation Region 10 Amount $55,537.62 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, ROBERT C Employer name Department of Motor Vehicles Amount $55,537.56 Date 06/29/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABEA, FRANCES R Employer name Dept Labor - Manpower Amount $55,537.56 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APUZZO, PATRICIA A Employer name Dept Labor - Manpower Amount $55,537.56 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, REBECCA M Employer name Dept Labor - Manpower Amount $55,537.56 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECERRA, MARISOL N Employer name Dept Labor - Manpower Amount $55,537.56 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, PATRICIA A Employer name Dept Labor - Manpower Amount $55,537.56 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATO, MOISES Employer name Dept Labor - Manpower Amount $55,537.56 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMM, JEFFREY J Employer name Dept Labor - Manpower Amount $55,537.56 Date 06/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPIRITUSANTO, ANGELICA Employer name Dept Labor - Manpower Amount $55,537.56 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCESCONE, CHRISTINA M Employer name Dept Labor - Manpower Amount $55,537.56 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DARYL T Employer name Dept Labor - Manpower Amount $55,537.56 Date 06/09/2004 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