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 ZAKRZEWSKI, KURT Employer name Dept Transportation Reg 2 Amount $50,046.88 Date 11/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, MALCOLM M Employer name Onondaga County Amount $50,046.44 Date 11/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAUCHE, MARIA E Employer name Division of State Police Amount $50,046.23 Date 03/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUECKERT, TREVOR C Employer name Workers Compensation Board Bd Amount $50,046.22 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBO, ROGER S Employer name Carthage CSD Amount $50,046.06 Date 07/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, CHRISTOPHER W Employer name Livingston Correction Facility Amount $50,045.76 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZZI, KATHERINE R Employer name Department of Civil Service Amount $50,045.52 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, RAVETTE N Employer name Finger Lakes DDSO Amount $50,045.45 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDEL, ERIC J Employer name Monroe County Amount $50,045.35 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXIS, CHRISTINA P Employer name SUNY Stony Brook Amount $50,045.33 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIEN, LAWRENCE D Employer name SUNY Brockport Amount $50,045.24 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PISTRITTO, RANDY J Employer name Town of Islip Amount $50,045.22 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, THOMAS L Employer name Onondaga County Amount $50,045.19 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXAM, EDWARD E Employer name Oneida County Amount $50,044.53 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTALVO, VICTOR Employer name Town of Oyster Bay Amount $50,044.28 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLILAND, MICHAEL S Employer name SUNY College at Oswego Amount $50,044.13 Date 02/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, DOUGLAS J Employer name Dept Labor - Manpower Amount $50,044.02 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPP, PATRICIA S Employer name Bayport-Bluepoint UFSD Amount $50,043.79 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAVIA, MARTA L Employer name Mineola UFSD Amount $50,043.44 Date 06/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAS, LISA M Employer name Boces-Ham'Tn Fulton Montgomery Amount $50,043.34 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLOR, MARY LEE Employer name Riverhead Free Library Amount $50,043.31 Date 03/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LEROY D Employer name Metro New York DDSO Amount $50,043.08 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARESCO, MICHAEL A Employer name Greene Corr Facility Amount $50,043.04 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARKOS, NICHOLAS J Employer name Town of Liberty Amount $50,042.40 Date 06/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAPNER, MINDI Employer name Kirby Forensic Psych Center Amount $50,042.26 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPCRAFT, DANIEL L Employer name SUNY College at Oswego Amount $50,042.11 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, KEVIN E Employer name Village of Wellsville Amount $50,041.94 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLAN, EMILY D Employer name SUNY College at Cortland Amount $50,041.76 Date 02/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUTERMOUT, ROBERT F Employer name Town of Volney Amount $50,041.54 Date 02/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, ROBERT J Employer name New York State Canal Corp. Amount $50,041.39 Date 08/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JESSICA C Employer name SUNY Buffalo Amount $50,040.85 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, CARRIE A Employer name Finger Lakes DDSO Amount $50,040.55 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERSON, RONEE Y Employer name Western New York DDSO Amount $50,040.45 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEANE, THOMAS M Employer name Off Alcohol & Substance Abuse Amount $50,040.44 Date 10/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLNIAK, JUSTIN R Employer name City of Ogdensburg Amount $50,040.40 Date 11/18/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CHURKOO, RAQUEL A Employer name Taconic DDSO Amount $50,040.03 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKEMAN, NEIL R Employer name Office For The Aging Amount $50,039.55 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, KAREN A Employer name Ulster County Amount $50,039.46 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSIGLIERE, CAROLE C Employer name Byram Hills CSD at Armonk Amount $50,039.02 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MARK S Employer name Wappingers CSD Amount $50,039.00 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEA, DANIEL V Employer name Westchester County Amount $50,038.90 Date 05/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LEONARD L Employer name Boces-Oneida Herkimer Madison Amount $50,038.69 Date 12/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLSKI, JOSEPH F Employer name SUNY at Stony Brook Hospital Amount $50,038.49 Date 10/12/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLITS, BRENDA A Employer name Waterford-Halfmoon UFSD Amount $50,038.29 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWLESS, MICHAEL P Employer name Franklin Corr Facility Amount $50,038.20 Date 10/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MICHELE L Employer name Central NY Psych Center Amount $50,037.86 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSERSCHMITT, STEVEN A Employer name Dept Transportation Region 8 Amount $50,037.64 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSLEY, KATHY ANN Employer name Central NY DDSO Amount $50,037.34 Date 04/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, JEAN M Employer name Village of Rockville Centre Amount $50,037.30 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEENEY, MARIE A Employer name Western New York DDSO Amount $50,037.16 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMOSFAKIDIS, GINA Employer name Nanuet UFSD Amount $50,037.00 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANNA M Employer name NYC Criminal Court Amount $50,036.73 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARROW, MARK J Employer name Fort Ann CSD Amount $50,036.36 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, SHARON M Employer name Erie County Amount $50,036.25 Date 07/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMERANO, ANNE M Employer name HSC at Syracuse-Hospital Amount $50,036.11 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNER, HERBERT J Employer name SUNY College at Fredonia Amount $50,036.10 Date 10/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, CORVAIR A Employer name Albion Corr Facility Amount $50,036.05 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, LEONARD J Employer name Chenango County Amount $50,036.00 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, RONALD M Employer name Fulton County Amount $50,035.84 Date 08/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, NICHOLAS J Employer name Chautauqua County Amount $50,035.77 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, GREGORY R Employer name Schenectady County Amount $50,035.37 Date 06/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONACO, RUTHANN L Employer name Capital Dist Psych Center Amount $50,035.35 Date 07/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, PAMELA K Employer name Department of State Amount $50,035.16 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRICELLI, VIRGINIA Employer name Taconic DDSO Amount $50,035.03 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, GAIL Employer name Capital District DDSO Amount $50,034.95 Date 10/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, MYRA J Employer name Village of Woodridge Amount $50,034.58 Date 07/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPIONE, THOMAS Employer name City of Little Falls Amount $50,034.41 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARGAS-PEREZ, MARTA I Employer name Rochester City School Dist Amount $50,034.21 Date 07/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZZARDI, GINA Employer name Plainedge UFSD Amount $50,034.11 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANERI, VICTORIA Employer name Monroe County Amount $50,034.06 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, AMY L Employer name Town of Brookhaven Amount $50,033.77 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIL, JEAN MARIO Employer name East Ramapo CSD Amount $50,033.75 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUSS, RONALD J Employer name Town of Thompson Amount $50,033.19 Date 10/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, BRENDA D Employer name Niagara County Amount $50,032.84 Date 08/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORTON, HAROLD D Employer name Village of Ellicottville Amount $50,032.79 Date 01/19/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, TIMOTHY J Employer name Village of Newark Amount $50,032.63 Date 06/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLACOSE, MICHELLE L Employer name Town of Amherst Amount $50,032.28 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, TIMOTHY A Employer name Hyde Park CSD Amount $50,032.13 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MONICA M Employer name Office of Mental Health Amount $50,031.79 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERWOOD, ROBERTA L Employer name Niagara-Wheatfield CSD Amount $50,031.76 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, PATRICIA S Employer name Erie County Amount $50,031.68 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAIRD, SCOTT I Employer name Village of Clifton Springs Amount $50,031.62 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, ELOISE Employer name Albany County Amount $50,031.46 Date 02/08/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, SANDRA M Employer name Warren County Amount $50,031.45 Date 07/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDER, MICHELLE L Employer name Wyoming Corr Facility Amount $50,031.35 Date 04/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, DEREK J Employer name Rockland Psych Center Amount $50,031.01 Date 06/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAIGHT, ERIC S Employer name Capital District DDSO Amount $50,030.90 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, JESSICA E Employer name Department of Health Amount $50,030.76 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, EILEEN M Employer name Education Department Amount $50,030.76 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHIPANO, SAMUEL J, JR Employer name Off of The State Comptroller Amount $50,030.61 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST PIERRE, MARC A Employer name W Hempstead Sanitation Dist #6 Amount $50,030.48 Date 12/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, DEREK M Employer name Yates County Amount $50,030.43 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYMOND, RUTHANN L Employer name Tri-Valley CSD at Grahamsville Amount $50,030.38 Date 11/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOPFI, JAY A Employer name Onondaga County Amount $50,030.21 Date 05/11/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCK, JULIE L Employer name Boces-Albany Schenect Schohari Amount $50,030.19 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NED, DORINDA M Employer name City of Troy Amount $50,030.13 Date 03/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZUCA, CHRISTOPHER J Employer name Fishkill Corr Facility Amount $50,030.09 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACKUS, JEFFERY V Employer name Town of Moreau Amount $50,029.90 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, SCOTT J Employer name Village of Fredonia Amount $50,029.82 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDGES, REBECCA L Employer name Gowanda Correctional Facility Amount $50,029.74 Date 11/15/1982 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