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 PORCARO, KAREN M Employer name Department of Tax & Finance Amount $46,008.67 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIESA, STEPHEN M Employer name Office of General Services Amount $46,008.37 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULAHAN, DENNIS Employer name Department of Tax & Finance Amount $46,008.07 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNA, PALMO A Employer name New York State Assembly Amount $46,008.02 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKOWICZ, JANEE S Employer name New York State Assembly Amount $46,008.02 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAGY, JOSHUA S Employer name New York State Assembly Amount $46,008.02 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, NANTASHA M Employer name New York State Assembly Amount $46,008.02 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGENBAUGH, VICKY L Employer name Dpt Environmental Conservation Amount $46,007.70 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSLEY, WILLIAM T Employer name Phoenix CSD Amount $46,007.48 Date 07/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAQUEZ, ISAIAS R Employer name Dept Labor - Manpower Amount $46,007.04 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREPTOW, KIMBERLY R Employer name Salmon River CSD Amount $46,007.04 Date 04/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANBERG, RONALD B Employer name Albany County Amount $46,006.89 Date 05/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLISS, GORDON P Employer name Monroe County Amount $46,006.22 Date 10/27/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, YOLANDA Employer name Executive Chamber Amount $46,006.19 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIUZZI, JENNIFER L Employer name Town of Niskayuna Amount $46,006.06 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAO, ALKANANDA Employer name Office For Technology Amount $46,006.02 Date 03/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, EILEEN L Employer name NYS Office People Devel Disab Amount $46,006.01 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRON, CHRISTOPHER J Employer name Bedford CSD Amount $46,005.98 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURICK, JODI M Employer name Office For Technology Amount $46,005.98 Date 12/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHUTANE, NANDKUMAR P Employer name Office For Technology Amount $46,005.98 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, GREGORY W Employer name Office For Technology Amount $46,005.98 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYLING, VIRGINIA L Employer name Boces Eastern Suffolk Amount $46,005.84 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINZIG, DAVID E Employer name Town of Amherst Amount $46,005.71 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, MELISSA M Employer name Mohawk Valley Psych Center Amount $46,005.62 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUNNER, GREGORY F Employer name Town of Fishkill Amount $46,005.60 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, SUSAN M Employer name Lewis County Amount $46,005.43 Date 07/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMEAL, PAULA A Employer name Western New York DDSO Amount $46,005.15 Date 12/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, NICHOLA RHONDA Employer name Hudson Valley DDSO Amount $46,004.94 Date 06/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTALINI, LENORE A Employer name Suffolk County Amount $46,004.90 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, KATHLEEN M Employer name Suffolk County Amount $46,004.90 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ANGELO, DONNA M Employer name Suffolk County Amount $46,004.90 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, SONIA I Employer name Suffolk County Amount $46,004.90 Date 12/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANDOLFI, GRACINE Employer name Suffolk County Amount $46,004.90 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFF, ISOBEL E Employer name Suffolk County Amount $46,004.90 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENZANG, ELAINE M Employer name Suffolk County Amount $46,004.90 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-ROBINSON, DEBORAH A Employer name Suffolk County Amount $46,004.90 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR, NARCY Employer name Suffolk County Amount $46,004.90 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPARDO, ELIZABETH Employer name Suffolk County Amount $46,004.90 Date 11/28/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, EVELYN Employer name Suffolk County Amount $46,004.90 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, WILLIAM P Employer name Suffolk County Amount $46,004.90 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELCHER, SHALIKA K Employer name Broome DDSO Amount $46,004.61 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNER, JULIE A Employer name Boces-Del Chenang Madis Otsego Amount $46,004.58 Date 08/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATICONE, CHRISTOPHER J Employer name Village of Fairport Amount $46,004.49 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, WILLIAM G, JR Employer name Dept Transportation Region 4 Amount $46,004.47 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGEL, CINDY L Employer name Dept Transportation Region 5 Amount $46,003.93 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIEFLER, RYAN P Employer name Village of Marcellus Amount $46,003.93 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIOUS, DIANE L Employer name Town of Coeymans Amount $46,003.46 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMAN, WAYNE Employer name Delaware Academy C S D - Delhi Amount $46,003.38 Date 08/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGS, CHERYL E Employer name Boces-Erie 1St Sup District Amount $46,003.13 Date 11/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, VERN M Employer name Div Housing & Community Renewl Amount $46,002.69 Date 06/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, ADAM E Employer name Onondaga County Amount $46,002.53 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, JAMIE L Employer name Pine Valley CSD Amount $46,002.40 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, LAUREN E Employer name SUNY Empire State College Amount $46,002.38 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, VIRGINIA A Employer name Erie County Amount $46,002.16 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, CHRISTOPHER L Employer name City of Ithaca Amount $46,002.11 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANGE, EDWIN B, JR Employer name Ulster County Amount $46,001.49 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CHARLES L Employer name Middletown City School Dist Amount $46,001.12 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMIANO, ANTOINETTE Employer name Pelham UFSD Amount $46,001.00 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MARYANNE Employer name SUNY at Stony Brook Hospital Amount $46,000.74 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRE, TIMOTHY D Employer name Madison County Amount $46,000.63 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINACCIO, CARMINE Employer name City of Buffalo Amount $46,000.41 Date 08/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, GEORGE A Employer name Fulton County Amount $46,000.24 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, SHANNON S Employer name NYS Senate Regular Annual Amount $46,000.24 Date 03/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPP, CHERYL A Employer name Ulster County Amount $46,000.11 Date 11/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC TAGUE, CHERYL L Employer name Ulster County Amount $46,000.10 Date 03/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, LORNA J Employer name Montgomery County Amount $46,000.01 Date 05/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, CHARLES W Employer name Wayne County Amount $46,000.00 Date 01/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, JOAN E Employer name Erie County Amount $45,999.98 Date 09/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNING, LARRY K Employer name Capital District DDSO Amount $45,999.97 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHALLA, RATNA Employer name Nassau County Amount $45,999.95 Date 12/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, JULIE A Employer name Elmira Corr Facility Amount $45,999.94 Date 11/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, JASPER W Employer name Broome County Amount $45,999.82 Date 10/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, MAUREEN Employer name Western New York DDSO Amount $45,999.53 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEO, ABIGAIL P Employer name Palisades Interstate Pk Commis Amount $45,999.39 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEESLEY, TIMOTHY P Employer name SUNY College at Oneonta Amount $45,999.29 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLSWORTH, SHEILA A Employer name North Warren CSD Amount $45,999.25 Date 09/23/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAKENS, MICHAEL W, SR Employer name Town of Bethlehem Amount $45,999.21 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, JAMEELEE S Employer name SUNY Albany Amount $45,999.05 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENGENBACH, ANN Employer name Elwood UFSD Amount $45,999.01 Date 10/27/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC QUADE, DONNA Employer name Long Island Dev Center Amount $45,998.97 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAIR, CHRISTOPHER R Employer name City of Corning Amount $45,998.81 Date 01/08/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSHMAN, APRIL L Employer name Burnt Hills-Ballston Lake CSD Amount $45,998.64 Date 07/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JUAN A Employer name City of Kingston Amount $45,998.61 Date 03/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, MONICA D Employer name Allegany County Amount $45,998.46 Date 10/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPER, MAUREEN A Employer name Sullivan County Amount $45,998.21 Date 11/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEBER, JOAN M Employer name SUNY at Stony Brook Hospital Amount $45,998.15 Date 07/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, EMERALD Y Employer name Cattaraugus County Amount $45,998.06 Date 04/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON-GUZMAN, SARA M Employer name Justice Center For Protection Amount $45,998.02 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDA, JEREMIAH T Employer name Dept of Public Service Amount $45,997.80 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINCHMAN, DONALD L Employer name Wayne CSD Amount $45,997.77 Date 06/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORSMAN, JUDY L Employer name Office of General Services Amount $45,997.58 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, MONICA G Employer name Cayuga County Amount $45,997.42 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUNTHALA, ALICE Employer name Chenango County Amount $45,997.35 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHOSH, ANUP Employer name Dept Transportation Region 3 Amount $45,996.86 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZPATRICK, NICHOLAS J Employer name Town of Hempstead Amount $45,996.81 Date 07/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PONT, DEBBIE A Employer name Niagara County Amount $45,996.48 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, SHARON P Employer name Fourth Jud Dept - Nonjudicial Amount $45,996.36 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEUNG, WAI T Employer name Dept Transportation Reg 11 Amount $45,996.08 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, MARK J Employer name Town of Champion Amount $45,995.97 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, JEAN M Employer name Boces Eastern Suffolk Amount $45,995.73 Date 09/22/1998 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