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 GAUSE, MAHOGANY D Employer name City of Rochester Amount $42,444.40 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLAN, CARLOS H Employer name Division of The Budget Amount $42,444.28 Date 07/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIANG, SHUJING Employer name Dept Labor - Manpower Amount $42,444.22 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLYNKA, KATHERINE A Employer name Otisville Corr Facility Amount $42,444.21 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMRICH, MARCIA L Employer name Boces-Oneida Herkimer Madison Amount $42,444.10 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, RONALD, III Employer name City of Hudson Amount $42,444.01 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, SHAUNTE M Employer name Finger Lakes DDSO Amount $42,443.92 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREETER, LAURA M Employer name Gouverneur CSD Amount $42,443.85 Date 03/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUE, LUIS C Employer name SUNY College at Purchase Amount $42,443.77 Date 10/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, JACQUELINE J Employer name HSC at Syracuse-Hospital Amount $42,443.69 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, RUSSELL F Employer name Trumansburg CSD Amount $42,443.67 Date 11/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUINK, AMY M Employer name Central NY DDSO Amount $42,443.65 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOGH, FRANK J, JR Employer name Iroquois CSD Amount $42,443.58 Date 04/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINNEY, KAYLA E Employer name Finger Lakes DDSO Amount $42,443.35 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, ZINOVIA M Employer name Geneseo CSD Amount $42,443.07 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CARMEN R Employer name Wende Corr Facility Amount $42,443.01 Date 07/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARD, JEFFERY S Employer name Dept Transportation Region 4 Amount $42,442.96 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTY, DESIREE A Employer name Onondaga County Amount $42,442.93 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNWALLIS, MARGARET H Employer name New York Public Library Amount $42,442.76 Date 05/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISLANE, LISSET Employer name SUNY Albany Amount $42,442.71 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRELLA, STACEY A Employer name Dutchess County Amount $42,442.62 Date 09/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, RACHAEL L Employer name Western New York DDSO Amount $42,441.55 Date 11/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, JAMES R Employer name Chautauqua County Amount $42,441.27 Date 12/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ANGELA L Employer name SUNY Health Sci Center Syracuse Amount $42,441.23 Date 07/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDNER, DEBRA A Employer name Phelps Clifton Springs CSD Amount $42,441.12 Date 04/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERS, HEIDI L Employer name Town of Van Buren Amount $42,441.10 Date 11/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, SHAIN Employer name Clarkstown CSD Amount $42,441.09 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, DANIEL SCOTT Employer name Galway CSD Amount $42,440.93 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMA, TRACY A Employer name Department of Tax & Finance Amount $42,440.64 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, GINA M Employer name Town of Greece Amount $42,440.62 Date 05/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELETIS, ANASTASIOS G Employer name Dept Labor - Manpower Amount $42,440.60 Date 10/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, RAYMOND M Employer name SUNY College at Buffalo Amount $42,440.60 Date 04/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCK, GEORGIA K Employer name SUNY College at New Paltz Amount $42,440.60 Date 03/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDETTE, TAMARA A Employer name Washington County Amount $42,440.46 Date 02/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWSON, CHRISTINE Employer name SUNY at Stony Brook Hospital Amount $42,440.30 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, KEVIN J Employer name Town of Otego Amount $42,440.21 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAGMESTER, ELIZABETH Employer name Wende Corr Facility Amount $42,440.18 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMOND, TAMMY L Employer name City of Oswego Amount $42,440.16 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KRISTOFFER G Employer name Boces-Broome Delaware Tioga Amount $42,440.03 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, AMANDA L Employer name Madison Co Ind Dev Agcy Amount $42,439.92 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRECHT, JACQUELYN R Employer name South Orangetown CSD Amount $42,439.88 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTON, MARK A Employer name Dutchess County Amount $42,439.79 Date 01/11/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, JAYNE E Employer name Chautauqua County Amount $42,439.78 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, THERESE M Employer name City of Peekskill Amount $42,439.30 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, MICHAEL P Employer name Washington County Amount $42,439.13 Date 07/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURANT, DARLENE M Employer name Franklin County Amount $42,438.71 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSALES, MIGUEL A Employer name New York Public Library Amount $42,438.18 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTRI, JENNA L Employer name Monroe County Amount $42,438.14 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATWOOD, TRISHA M Employer name Wyoming County Amount $42,437.97 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYDEN, KIMBERLY A Employer name Division of State Police Amount $42,437.84 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FANTAUZZO, JAYME L Employer name Spencerport CSD Amount $42,437.22 Date 07/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCH-FITZGERALD, EILEEN D Employer name Lewis County Amount $42,436.96 Date 09/26/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, DARLA M Employer name Greater So Tier Boces Amount $42,436.65 Date 10/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, KELLY B Employer name New York Public Library Amount $42,436.10 Date 04/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUS, MICHAEL J Employer name Dept Transportation Region 4 Amount $42,436.07 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, AMANDA P Employer name Town of Patterson Amount $42,435.88 Date 06/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANN, JOHN H Employer name SUNY College Technology Alfred Amount $42,435.71 Date 07/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRMAN, RACHEL R Employer name Ontario County Amount $42,435.66 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILYARD, MALINDA M Employer name Livingston County Amount $42,435.58 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOST, KATHLEEN R Employer name Coxsackie-Athens CSD Amount $42,434.92 Date 02/27/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUCA, RICHARD R Employer name City of Buffalo Amount $42,434.87 Date 01/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDEMAN, WILLIAM L Employer name Erie County Medical Center Corp. Amount $42,434.70 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DULINAWKA, ANNE MARIE Employer name Roswell Park Cancer Institute Amount $42,434.22 Date 09/30/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAKEEL, JONATHAN Y Employer name Franklin Square UFSD Amount $42,433.37 Date 08/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAY, MICHAEL A Employer name Port Authority of NY & NJ Amount $42,433.30 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODRZYKOSKI, BRIAN R Employer name Mohawk Correctional Facility Amount $42,433.05 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHTMAN, WILLIAM T Employer name Cornell University Amount $42,432.99 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSLEY, BRANDY L Employer name Livingston County Amount $42,432.99 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, HEATHER Employer name Suffolk County Amount $42,432.86 Date 02/02/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERBER, VINCENT J Employer name Town of Ghent Amount $42,432.76 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSETTE, TAMMY L Employer name St Lawrence County Amount $42,432.62 Date 02/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOATE, REBECCA M Employer name Sunmount Dev Center Amount $42,432.61 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTNER, ELIZABETH H Employer name Dutchess County Amount $42,432.47 Date 08/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BETSY S Employer name Central Islip Public Library Amount $42,432.28 Date 05/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANTERPOOL, SANDRA V Employer name Creedmoor Psych Center Amount $42,432.12 Date 10/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACASA, JILL A Employer name Oceanside UFSD Amount $42,431.82 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWSTER, CURTIS S Employer name Village of Roslyn Estates Amount $42,431.79 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, HOWARD Employer name Orleans Corr Facility Amount $42,431.69 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZKOWSKI, ROBERTA L Employer name Town of Orchard Park Amount $42,431.64 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRISON, ELIJAH Employer name Town of Monroe Amount $42,431.41 Date 02/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, HAYLEY E Employer name Sunmount Dev Center Amount $42,431.24 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECK, JOSEPH R Employer name SUNY College at New Paltz Amount $42,431.24 Date 07/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHNER, KAREN D Employer name SUNY at Stony Brook Hospital Amount $42,430.82 Date 02/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, JAMES Employer name SUNY Stony Brook Amount $42,430.82 Date 10/10/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEBORN, PATRICK D Employer name Washington County Amount $42,430.30 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELVIN R Employer name SUNY Health Sci Center Brooklyn Amount $42,430.16 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, LYNN M Employer name Western New York DDSO Amount $42,429.94 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DEBRA A Employer name Village of Hilton Amount $42,429.91 Date 12/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, FE Employer name Creedmoor Psych Center Amount $42,429.57 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOD, CHRISTINA V Employer name Dept Health - Veterans Home Amount $42,429.41 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, JAMES A Employer name Cayuga County Amount $42,429.32 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, KAREN I Employer name Plainview-Old Bethpage CSD Amount $42,429.18 Date 09/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GAUGHNEA, ANN M Employer name Health Research Inc Amount $42,428.88 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICHTER, ELLIS Employer name Workers Compensation Board Bd Amount $42,428.73 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZACHEWICZ, WILLIAM Employer name Pearl River UFSD Amount $42,428.60 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NELIS, JAMES J Employer name City of Hornell Amount $42,428.57 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSE, DIANE L Employer name SUNY College at Oneonta Amount $42,428.50 Date 01/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, LUKE D Employer name Buffalo Mun Housing Authority Amount $42,428.40 Date 10/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBIERAJ, STANLEY M Employer name Boces Madison Oneida Amount $42,428.10 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKOFF, ERIN J Employer name Five Points Corr Facility Amount $42,427.87 Date 11/18/2004 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