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 RALSTON, KEVIN L Employer name NYS Dormitory Authority Amount $52,447.65 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAMPINELLA, MICHAEL J, JR Employer name Rockland Psych Center Amount $52,447.53 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER JARMON, PAMELA L Employer name Buffalo Urban Renewal Agcy Amount $52,447.44 Date 03/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, JAVIER Employer name New York Public Library Amount $52,447.30 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOPER, JUDY L Employer name Collins Corr Facility Amount $52,446.97 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRPO, BALDWIN R Employer name Village of Bronxville Amount $52,446.97 Date 07/30/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, BERNADETTE A Employer name Boces Eastern Suffolk Amount $52,446.93 Date 06/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, KIM A Employer name Western New York DDSO Amount $52,446.93 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREAULT, MICHAEL R Employer name Washington County Amount $52,446.84 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGYAR, ANNETTE K Employer name Central NY DDSO Amount $52,446.80 Date 01/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARA, JOHN B Employer name Department of Law Amount $52,446.44 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, KEVIN W Employer name Town of Wallkill Amount $52,446.33 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGRAFFENREID, EMMA D Employer name Lincoln Corr Facility Amount $52,446.30 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMSKI, CHRISTINE M Employer name Thruway Authority Amount $52,446.28 Date 06/05/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEOMAN, DAVID R Employer name Thruway Authority Amount $52,446.28 Date 10/22/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, GEORGE R Employer name Dept Transportation Region 8 Amount $52,446.03 Date 02/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REPARD, AMY W Employer name East Bloomfield CSD Amount $52,445.91 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FORGE, JILL L Employer name Thruway Authority Amount $52,445.88 Date 01/17/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, BERNADETTE M Employer name Monroe County Amount $52,445.43 Date 04/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOLL, THOMAS R Employer name Village of Lloyd Harbor Amount $52,445.43 Date 02/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TIMOTHY J Employer name Roswell Park Cancer Institute Amount $52,445.39 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, ROBERT H Employer name Western New York DDSO Amount $52,445.37 Date 02/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETRICK, COLLEEN M Employer name Chemung County Amount $52,445.30 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAZIO, KATHLEEN Employer name New York State Assembly Amount $52,445.13 Date 08/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCIN, SERGE Employer name Hudson Valley DDSO Amount $52,444.64 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINNOCK, CLAYTON D Employer name Hudson Valley DDSO Amount $52,444.43 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, BARRY J Employer name City of Oswego Amount $52,444.14 Date 01/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBY, JOHN R Employer name Village of Saranac Lake Amount $52,443.89 Date 02/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JONATHAN Employer name Nassau County Amount $52,443.74 Date 06/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, JEFFREY D Employer name Town of Royalton Amount $52,443.59 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRECOURT, PAUL W, III Employer name SUNY Health Sci Center Syracuse Amount $52,443.22 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSONS, BRENDA L Employer name Village of Bainbridge Amount $52,443.13 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOLL, KIMBERLY M Employer name Thruway Authority Amount $52,442.93 Date 03/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, RALPH J Employer name Village of Silver Creek Amount $52,442.89 Date 05/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANTUONO, JANET L Employer name Supreme Court Clks & Stenos Oc Amount $52,442.72 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIGEL, MICHELLE T Employer name Off of The State Comptroller Amount $52,442.58 Date 12/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, DOUGLAS B Employer name Ronkonkoma Fire District Amount $52,442.52 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOPKO, KIM J Employer name Dept of Correctional Services Amount $52,442.28 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUGLIA, SHERRY A Employer name Boces-Clint Essx Warr Wash'Ton Amount $52,442.18 Date 03/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOW, LOUIS E Employer name Town of Tonawanda Amount $52,442.17 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, RONALD J Employer name Broome County Amount $52,442.11 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCINI, DARCIA A Employer name Monroe County Amount $52,442.07 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIEST, JEAN M Employer name Monroe County Amount $52,442.03 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLOWSKI, JULY Employer name Erie County Amount $52,441.95 Date 06/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DOLORES M Employer name Monroe County Amount $52,441.95 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEHEAD, JANET A Employer name East Ramapo CSD Amount $52,441.94 Date 02/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELL, WILLIAM V, JR Employer name Steuben County Amount $52,441.91 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRO, JOHN L Employer name Clinton County Amount $52,441.86 Date 08/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDING, VALERIE A Employer name Dept Transportation Reg 2 Amount $52,441.74 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITCOMB, RICHARD D Employer name City of Glens Falls Amount $52,441.67 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, ANN B Employer name Columbia County Amount $52,441.13 Date 04/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKUMIN, CYNTHIA A Employer name Health Research Inc Amount $52,441.12 Date 08/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, RACHELLE J Employer name Department of Tax & Finance Amount $52,441.06 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEAN BAPTISTE, MACDALA Employer name SUNY Stony Brook Amount $52,441.03 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, WAYNE D Employer name Adirondack Correction Facility Amount $52,440.96 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JERMAINE Employer name Rockland County Amount $52,440.76 Date 07/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LEROY E, JR Employer name Albany County Amount $52,439.73 Date 04/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELSH, KELLY Employer name Temporary & Disability Assist Amount $52,439.64 Date 07/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLZENBURG, MELISSA A Employer name Niagara County Amount $52,439.55 Date 09/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, TERRENCE J Employer name SUNY College at Potsdam Amount $52,439.20 Date 08/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, WILLIE B Employer name Rochester City School Dist Amount $52,439.15 Date 10/12/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHATRI, NISHA S Employer name Metropolitan Trans Authority Amount $52,439.10 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBLATT, LEONARD J Employer name NYC Civil Court Amount $52,439.10 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABIA, KIMBERLY L Employer name Arlington CSD Amount $52,439.03 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MONIQUE Employer name Ninth Judicial Dist Amount $52,438.37 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARS, DONNA J Employer name Ninth Judicial Dist Amount $52,438.36 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLUMENREICH, DAVID M Employer name Ninth Judicial Dist Amount $52,438.36 Date 05/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKORSKI, MICHELE A Employer name Ninth Judicial Dist Amount $52,438.36 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVEANU, LISA M Employer name Ninth Judicial Dist Amount $52,438.36 Date 10/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCANO, MARGARITA C Employer name Ninth Judicial Dist Amount $52,438.36 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ABIGAIL Employer name Ninth Judicial Dist Amount $52,438.36 Date 11/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEELS, KATHLEEN A Employer name Ninth Judicial Dist Amount $52,438.36 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYKES, DANIELLE V Employer name Ninth Judicial Dist Amount $52,438.36 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWING, KARNESHA Employer name Finger Lakes DDSO Amount $52,438.16 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIM, KATHRYN A Employer name Cayuga County Amount $52,437.98 Date 10/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRASZEK, CYNTHIA R Employer name Ontario County Amount $52,437.80 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKENRIDER, DANIEL V Employer name Dept Transportation Region 1 Amount $52,437.76 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUPAKUS, ADAM W Employer name Dept Transportation Region 9 Amount $52,437.76 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWSER, FRANCOIS Employer name Long Island Dev Center Amount $52,437.65 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMA, BARBARA A Employer name Lakeland CSD of Shrub Oak Amount $52,437.23 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKEY, RICHARD P, JR Employer name Town of Islip Amount $52,437.14 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name EICHORN, MARGARET A Employer name Town of Somers Amount $52,437.04 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, STEPHANIE T Employer name Westchester County Amount $52,436.40 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEYOE, MARK E Employer name Department of Transportation Amount $52,436.16 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANSEL, JOYCE A Employer name SUNY Buffalo Amount $52,436.02 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NORMA N Employer name Bernard Fineson Dev Center Amount $52,435.79 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTELLI, PATRICIA A Employer name Dutchess County Amount $52,434.69 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RASHEEN T Employer name Bay Shore Fire District Amount $52,434.63 Date 03/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKS, CHANAE Employer name Supreme Ct-1St Civil Branch Amount $52,434.20 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRADT, BILLIEJO Employer name Finger Lakes DDSO Amount $52,433.93 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUHAIME, ERICA A Employer name Sunmount Dev Center Amount $52,433.82 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRANE, BARBARA A Employer name Division of State Police Amount $52,433.80 Date 10/14/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, BRIGID F Employer name Rochester Corr Facility Amount $52,433.70 Date 10/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Amityville UFSD Amount $52,433.59 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBS, DAWN M Employer name State Insurance Fund-Admin Amount $52,433.22 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SIENA, MICHAEL J Employer name Bill Drafting Commission Amount $52,433.14 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, PAUL F Employer name Town of Tonawanda Amount $52,433.12 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSCEILL, ROBERT G Employer name Dept Transportation Region 4 Amount $52,432.89 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, FAITH A Employer name Long Island Dev Center Amount $52,432.84 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMBERG, ERIK C Employer name Cornell University Amount $52,432.74 Date 04/08/2013 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