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 KASPER, ANGELA Employer name New York State Canal Corp. Amount $43,856.92 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, ORLANDO Employer name NYC Convention Center OpCorp. Amount $43,856.88 Date 07/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACOE, GERTRUDE MATILDA Employer name NYC Convention Center OpCorp. Amount $43,856.88 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ ALVAREZ, ZUSANNA A Employer name Bronx Psych Center Amount $43,856.87 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WING, ERICA J Employer name City of Johnstown Amount $43,856.68 Date 04/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENNER, EMILY A Employer name Village of Larchmont Amount $43,856.18 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIFCHOCK, MARGUERITE M Employer name Cornell University Amount $43,856.13 Date 02/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, NEFTALI Employer name Pearl River UFSD Amount $43,856.04 Date 01/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, JAMES L Employer name Monroe County Amount $43,856.02 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, TIMOTHY A Employer name Rochester City School Dist Amount $43,855.94 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAGHT, JOHN F Employer name Lansing CSD Amount $43,855.89 Date 05/18/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARL, KENYA C, MS Employer name SUNY at Stony Brook Hospital Amount $43,855.67 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, WENDY L Employer name Workers Compensation Board Bd Amount $43,855.55 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABOLT, ANDREW J Employer name Dept Transportation Region 7 Amount $43,855.42 Date 10/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRADLE, KIM R Employer name Rockland County Amount $43,855.42 Date 03/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, MARLENE S Employer name Western New York DDSO Amount $43,855.21 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYO, LISA M Employer name Village of Massena Amount $43,855.20 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JAMES M Employer name Newburgh City School Dist Amount $43,855.14 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, TIMOTHY M Employer name Onondaga County Amount $43,854.83 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, TRAVIS W Employer name City of Watertown Amount $43,854.66 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARON, JENNIFER Employer name Sayville UFSD Amount $43,854.47 Date 01/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHOR, ANNE K Employer name Town of Ontario Amount $43,854.38 Date 08/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANZESE, CAROL Employer name Peninsula Public Library Amount $43,854.07 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSTON, CORINNE E Employer name Erie County Medical Center Corp. Amount $43,853.91 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIANO, MELISSA C Employer name Western New York DDSO Amount $43,853.80 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRONEISS, DEBORAH J Employer name Erie County Medical Center Corp. Amount $43,853.28 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, ANNETTE M Employer name HSC at Syracuse-Hospital Amount $43,853.24 Date 09/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AVEDISIAN, MARK J Employer name Spencerport CSD Amount $43,853.18 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS-PHILLIPS, KELLEY E Employer name Department of State Amount $43,852.86 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCHETTI, EUGENE L Employer name Guilderland CSD Amount $43,852.60 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMAR, ASHOK Employer name SUNY at Stony Brook Hospital Amount $43,852.29 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLE, TINA B Employer name NYS Senate Regular Annual Amount $43,851.99 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDRE, RENALDY Employer name Port Authority of NY & NJ Amount $43,851.93 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL-AZIZ, BAHIYYAH Employer name Edgecombe Corr Facility Amount $43,851.83 Date 08/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAY, BRUCE S Employer name Long Island Dev Center Amount $43,851.83 Date 11/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, ROSIE B Employer name Metro New York DDSO Amount $43,851.83 Date 11/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, KAREN D Employer name Queensboro Corr Facility Amount $43,851.83 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LINDA S Employer name Rockland Psych Center Amount $43,851.83 Date 08/09/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDUCCI, PETER Employer name Long Island St Pk And Rec Regn Amount $43,851.46 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUKER, EARL J Employer name Town of Stratford Amount $43,851.34 Date 04/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKLEY, JEFFREY L Employer name Town of Thurman Amount $43,851.17 Date 07/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGUE VILLALTA, JOSE M Employer name SUNY at Stony Brook Hospital Amount $43,851.14 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRLEY, AUBREY M Employer name Madison County Amount $43,850.93 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, WILLIAM M Employer name Sweet Home CSD Amrst&Tonawanda Amount $43,850.74 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, KURT R Employer name Town of Halfmoon Amount $43,850.20 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANCHIN, STEPHEN H Employer name Dept Labor - Manpower Amount $43,849.96 Date 11/23/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, VALARIE A Employer name SUNY Binghamton Amount $43,849.87 Date 08/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEOPLES, THOMAS E, JR Employer name Village of Watkins Glen Amount $43,849.86 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZIARZ, DORA J Employer name City of North Tonawanda Amount $43,849.79 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIERS, JEROME Employer name SUNY Stony Brook Amount $43,849.58 Date 07/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CHAUNCEY Employer name Town of Wawarsing Amount $43,849.54 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETH, ANITA L Employer name Capital District DDSO Amount $43,849.52 Date 12/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, MARKIE N Employer name Western New York DDSO Amount $43,849.39 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIX, JAMES E Employer name North Colonie CSD Amount $43,849.26 Date 06/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMANSKI, ABIGAIL L Employer name Onondaga County Amount $43,848.82 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, ERICA L Employer name SUNY College Technology Delhi Amount $43,848.72 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYER, KELLIE S Employer name Honeoye Falls-Lima CSD Amount $43,848.66 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA DOUCEUR, PAULETTE A Employer name Niagara County Amount $43,848.62 Date 05/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIERCZEK, MARY P Employer name Niagara County Amount $43,848.62 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRECHETTE, CHAD F Employer name Town of Peru Amount $43,848.34 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AWE, ELIZABETH A Employer name Metro New York DDSO Amount $43,848.20 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, CHARLES A, III Employer name Children & Family Services Amount $43,848.19 Date 10/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERI, MARK E Employer name Dept Transportation Region 4 Amount $43,848.17 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, DESIREE A Employer name Village of Cedarhurst Amount $43,848.04 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGO, RICARDO Employer name Lavelle School For The Blind Amount $43,848.02 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JAMES Employer name City of Syracuse Amount $43,847.84 Date 01/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAPARTE, MARY C Employer name Nassau County Amount $43,847.71 Date 06/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, RONALD J Employer name Buffalo Sewer Authority Amount $43,847.60 Date 02/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, ROBIN Employer name Boces St Lawrence Lewis Amount $43,847.28 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSSICKER, MICHAEL S Employer name Dept Transportation Region 1 Amount $43,847.28 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HACK, BRUCE Employer name Boces Westchester Sole Supvsry Amount $43,847.25 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, PATRICIA J Employer name Monroe County Amount $43,847.23 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEE, KEVIN K Employer name Central Islip UFSD Amount $43,847.05 Date 11/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, TIMOTHY W Employer name St Lawrence County Amount $43,846.70 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGALLINERA, ADRIANE R Employer name Onondaga County Amount $43,846.64 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA SALA, MICHAEL G Employer name Dept Labor - Manpower Amount $43,846.58 Date 05/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ARDUINI, MICHELLE L Employer name Ontario County Amount $43,846.49 Date 06/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MEREDITH J Employer name NYS Bridge Authority Amount $43,846.48 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNEST, JULIE A Employer name Averill Park CSD Amount $43,846.47 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLGER, JAMES W Employer name Dept Transportation Region 5 Amount $43,846.39 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, TINA M Employer name New Paltz CSD Amount $43,846.11 Date 06/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDINO, ESTHER Employer name Erie County Medical Center Corp. Amount $43,846.05 Date 10/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALEY, ALLISON K Employer name SUNY Binghamton Amount $43,845.87 Date 08/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMLER, TRACY A Employer name Town of Wheatfield Amount $43,845.63 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALERMO, ROBERT F Employer name Ontario County Amount $43,845.36 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATEL, SAROJ R Employer name Dept Transportation Reg 11 Amount $43,845.02 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, QUIANNA L Employer name Albany County Amount $43,845.01 Date 02/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, HEIDI L Employer name SUNY College at Potsdam Amount $43,844.97 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEO, LINDA M Employer name Department of Health Amount $43,844.85 Date 03/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDUL-ALEEM, MARYAM A Employer name New York State Assembly Amount $43,844.74 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, GARY A Employer name Yates County Amount $43,844.69 Date 05/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINDER, LINA R Employer name SUNY Buffalo Amount $43,844.67 Date 09/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARIA, LAWRENCE Employer name Kenmore Town-Of Tonawanda UFSD Amount $43,844.61 Date 10/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, RYAN J Employer name Madison County Amount $43,844.52 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, CHRISTOPHER W Employer name Ballston Spa-CSD Amount $43,844.49 Date 09/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUSTIN, DANIEL K Employer name Collins Corr Facility Amount $43,844.33 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRELLA, DAVID C Employer name Town of Amherst Amount $43,844.27 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, JULIE L Employer name City of Kingston Amount $43,844.17 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLONI, KATHRYN M Employer name HSC at Syracuse-Hospital Amount $43,844.05 Date 12/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TESCH, CHARLENE L Employer name Leroy CSD Amount $43,844.02 Date 11/05/2001 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