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 CUNNINGHAM, BRIAN S Employer name Elmira Corr Facility Amount $65,704.27 Date 03/11/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLINGSWORTH, EARL Employer name SUNY Buffalo Amount $65,703.82 Date 12/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVENETS, ROXOLANA Employer name East Meadow UFSD Amount $65,703.28 Date 10/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAPMAN, MICHELLE A Employer name Div Housing & Community Renewl Amount $65,703.25 Date 10/25/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name EASTON, SANDRA J Employer name Oneida County Amount $65,703.15 Date 02/08/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSS, ROBERTA J Employer name Wayne County Amount $65,703.06 Date 05/30/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHMIDT, DOLORES Employer name Nassau County Amount $65,702.91 Date 03/14/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLYNN, JERYL A Employer name Nassau County Amount $65,702.49 Date 01/13/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name BATEMAN, DEREK R Employer name Erie County Amount $65,702.28 Date 09/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name WELLINGTON, LIVERN Employer name Village of Freeport Amount $65,701.84 Date 06/16/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALGABA, JOAQUIN Employer name Village of Scarsdale Amount $65,701.81 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYN, RICHARD N Employer name Town of Huron Amount $65,701.80 Date 06/06/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name WEED, DARLENE M Employer name Coxsackie Corr Facility Amount $65,701.49 Date 10/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARROLL, PAUL J Employer name South Beach Psych Center Amount $65,701.43 Date 10/04/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANADA, KERRI A Employer name Gates-Chili CSD Amount $65,701.43 Date 11/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRIGGS, MARCELLA C Employer name White Plains City School Dist Amount $65,701.39 Date 12/13/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JACOBSEN, DANIEL B Employer name Seneca County Amount $65,701.21 Date 06/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHENCK, PATRICIA L Employer name North Shore CSD Amount $65,701.21 Date 12/21/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMPAGNE, CHERYL A Employer name Erie County Amount $65,700.65 Date 09/29/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSSENFORT, THOMAS J Employer name Nassau County Amount $65,700.65 Date 05/05/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name MORAN, CHARLES A Employer name Brooklyn Public Library Amount $65,700.56 Date 08/23/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KISELYER, VALERIYA Employer name Brooklyn Public Library Amount $65,700.54 Date 11/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGMANN, SHEILA M Employer name City of Buffalo Amount $65,700.47 Date 07/01/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name CUMMINGS, JAMES PATRICK Employer name Children & Family Services Amount $65,700.32 Date 04/18/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name NANNA, DEBORAH A Employer name HSC at Syracuse-Hospital Amount $65,700.25 Date 01/13/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARATTINI, KEVIN M Employer name Town of Smithtown Amount $65,699.96 Date 02/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGEE, PATRICK J Employer name Department of Transportation Amount $65,699.88 Date 03/24/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name THOMAS, BENJAMIN J Employer name Department of Health Amount $65,699.50 Date 03/06/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PYPELINK, JAMES J Employer name Manhattan Psych Center Amount $65,699.46 Date 04/11/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name JABLONSKI, RAYMOND J Employer name Town of Cheektowaga Amount $65,699.19 Date 02/15/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name COOK, VICKI L Employer name Ulster Correction Facility Amount $65,698.99 Date 10/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUGHES, JOHN F Employer name Health Research Inc Amount $65,698.88 Date 10/27/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALAIMO, JASON T Employer name Town of Brookhaven Amount $65,698.56 Date 10/16/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GUENSTE, JASON M Employer name Woodbourne Corr Facility Amount $65,698.39 Date 04/02/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CACCARD, WILLIAM R Employer name Cheektowaga-Maryvale UFSD Amount $65,698.24 Date 01/18/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEZZUTO, ANTHONY T Employer name City of Yonkers Amount $65,698.18 Date 04/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MURRAY, ELIZABETH H Employer name Finger Lakes DDSO Amount $65,697.74 Date 09/01/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name MELIA, SUSAN D Employer name City of Rochester Amount $65,697.60 Date 09/07/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORLEW, JOLENE M Employer name Great Meadow Corr Facility Amount $65,697.58 Date 10/15/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIANCIO, ANDREW S Employer name Wappingers CSD Amount $65,697.56 Date 09/03/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name SKIPPER, MATTHEW Employer name Department of Tax & Finance Amount $65,696.80 Date 12/02/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name ORBINO, MARISA N Employer name HSC at Syracuse-Hospital Amount $65,696.55 Date 05/28/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITAKER, STACIE D Employer name Niagara County Amount $65,696.50 Date 07/05/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name ESCORT, BERTHA V Employer name Kingsboro Psych Center Amount $65,696.44 Date 05/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, KEVIN L Employer name Woodbourne Corr Facility Amount $65,696.04 Date 01/28/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, JUDITH M Employer name Glen Cove City School Dist Amount $65,695.78 Date 06/06/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRANKLIN, STEPHEN A Employer name Lakeview Shock Incarc Facility Amount $65,695.29 Date 04/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPANFELNER, JOHN P Employer name Village of Herkimer Amount $65,695.28 Date 09/15/1986 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name GLEDURA, FREDRICK D, JR Employer name Town of Newburgh Amount $65,695.01 Date 05/13/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMPSON, LEANNE M Employer name Roswell Park Cancer Institute Amount $65,694.87 Date 08/31/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GALY, COLLEEN G Employer name Kingsboro Psych Center Amount $65,694.81 Date 06/05/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, NAOMI Employer name Brooklyn DDSO Amount $65,694.74 Date 06/24/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAFLISCH, JAMES E Employer name Chautauqua County Amount $65,694.70 Date 01/23/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name APARICIO-MENDEZ, RENE Employer name Town of Smithtown Amount $65,694.39 Date 08/30/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLACK, JAMES D Employer name Wayne County Amount $65,694.24 Date 06/30/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, KAREN L Employer name Oneida County Amount $65,693.91 Date 09/07/1978 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILBERT, JAMIE E Employer name Niagara-Wheatfield CSD Amount $65,693.74 Date 01/12/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name IRVING, AURELIUS A Employer name Staten Island DDSO Amount $65,693.65 Date 07/20/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARTIN, HANNA L Employer name Southport Correction Facility Amount $65,693.58 Date 03/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name VROOMAN, WILLIAM H Employer name Bethlehem CSD Amount $65,693.31 Date 11/15/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDERSON, ALBERT, JR Employer name Onondaga County Amount $65,693.19 Date 09/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARHART, MARK S Employer name Office For Technology Amount $65,692.69 Date 09/18/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDWIN, MAHLON B, III Employer name Chemung County Amount $65,692.47 Date 10/03/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name LYON, ALYSSA P Employer name HSC at Syracuse-Hospital Amount $65,692.35 Date 09/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUBB, RAYMOND C Employer name NYS Community Supervision Amount $65,691.83 Date 05/30/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOIST, MARTHA A Employer name Town of Hempstead Amount $65,691.78 Date 06/29/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CORAZZINI, CARMEN A Employer name Albany County Amount $65,691.46 Date 09/02/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name HUBBELL, K MATTHEW Employer name Onondaga County Amount $65,691.36 Date 11/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC GIVERN, JOHN W Employer name Schalmont CSD Amount $65,691.33 Date 02/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYATT, LAURA J Employer name Town of Hempstead Amount $65,690.98 Date 12/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPEZ, COLLETTE J Employer name Town of Hempstead Amount $65,690.98 Date 03/10/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name PRESTON, KAREN J Employer name Town of Hempstead Amount $65,690.98 Date 03/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANADIS, GEORGE Employer name Office For Technology Amount $65,690.92 Date 12/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name PICHARDO, STEVEN A Employer name NYC Criminal Court Amount $65,690.84 Date 12/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONRADIS, DONNA J Employer name Hicksville UFSD Amount $65,690.70 Date 09/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUNICKI, JANICE A Employer name Village of Rye Brook Amount $65,690.55 Date 11/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, LAURA R Employer name Pilgrim Psych Center Amount $65,690.20 Date 01/15/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARNDT, GAIL Employer name Nassau County Amount $65,689.93 Date 06/28/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name HABE, DANIEL M Employer name Town of East Hampton Amount $65,689.87 Date 06/14/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name WHITED, DARRYL G Employer name Watervliet City School Dist Amount $65,689.84 Date 09/21/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSSELL, CYNTHIA L Employer name Pine Bush CSD Amount $65,689.44 Date 11/03/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name WORDEN, MARY I Employer name Department of Civil Service Amount $65,688.99 Date 09/04/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEVI, YISHMAEL Employer name Westchester County Amount $65,688.84 Date 04/28/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SASS, RICHARD C Employer name SUNY College at Oneonta Amount $65,688.79 Date 07/29/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HOPKINS, SARAH E Employer name SUNY Binghamton Amount $65,688.12 Date 09/08/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BODT, MARY ANN Employer name Suffolk County Amount $65,687.95 Date 06/08/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOREN, SARA BETH Employer name New York Public Library Amount $65,687.87 Date 08/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILTSIE, MICHELE L Employer name Rensselaer County Amount $65,687.64 Date 01/02/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOY, LAUREEN R Employer name Broome DDSO Amount $65,687.43 Date 02/07/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAGGIORE, VINCENT A Employer name Town of Ulster Amount $65,686.62 Date 11/10/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TANTALO, MARY C Employer name City of Rochester Amount $65,686.52 Date 01/26/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name CLIFFORD, WENDY T Employer name Monroe County Amount $65,686.31 Date 06/25/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANNITTI, SANDRA M Employer name Off of The State Comptroller Amount $65,685.79 Date 03/27/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name HREBIN, RICHARD J, JR Employer name Broome County Amount $65,685.57 Date 02/03/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name FRASIER, RAQUEL M Employer name Bernard Fineson Dev Center Amount $65,684.98 Date 09/14/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name TYREE, CHRISTINE Employer name City of Yonkers Amount $65,684.91 Date 10/31/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WOLERT, CHARLES J Employer name Yorktown CSD Amount $65,684.59 Date 06/01/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name KEANE, KENNETH T Employer name Lakeview Shock Incarc Facility Amount $65,684.57 Date 12/27/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOZER, ELIZABETH V Employer name SUNY Binghamton Amount $65,684.14 Date 09/01/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONTGOMERY, BARBARA Employer name Town of Babylon Amount $65,683.79 Date 06/05/1995 Fiscal year 2016-17 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