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 HILL, MARGARET E Employer name Dutchess County Amount $52,823.09 Date 04/13/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPAFFORD, ROBERT E, JR Employer name West Genesee CSD Amount $52,822.93 Date 05/26/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALINDOGAN, RACHELA B Employer name SUNY Stony Brook Amount $52,822.63 Date 09/08/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOORE, TERRY R Employer name Town of Clifton Park Amount $52,822.62 Date 01/06/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRADTMAN, WILLIAM E Employer name Town of Cheektowaga Amount $52,822.25 Date 02/27/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELGRAVE, SANDRA Employer name Brooklyn DDSO Amount $52,822.24 Date 09/13/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, DANIEL J Employer name Elmira Corr Facility Amount $52,822.00 Date 04/15/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCIALPI, CHRISTOPHER J Employer name Putnam County Amount $52,821.49 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SILVERNAIL, SALLY A Employer name Putnam County Amount $52,821.48 Date 03/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name UTTER, MARY E Employer name Half Hollow Hills CSD Amount $52,821.09 Date 01/27/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALL, BARBARA A Employer name Boces Eastern Suffolk Amount $52,820.97 Date 10/13/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, LUCINDA L Employer name Central NY DDSO Amount $52,820.72 Date 10/16/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARRIS, ROBERT A, JR Employer name Dept Transportation Region 8 Amount $52,820.64 Date 01/22/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PASTORELLI, NICHOLAS J Employer name NYS Power Authority Amount $52,820.57 Date 01/14/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE HOND, STEVEN H Employer name Town of Manchester Amount $52,820.00 Date 06/03/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALI, RAQUEL M Employer name Yonkers City School Dist Amount $52,819.97 Date 09/09/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCE, RICHARD J Employer name Fishers Fire District Amount $52,819.77 Date 01/08/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name JORDAN, REBECCA Employer name Broome DDSO Amount $52,819.68 Date 09/28/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAIELLO, ANTHONY Employer name Deer Park Fire District #14 Amount $52,819.50 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, MICHELLE M Employer name Broome County Amount $52,819.36 Date 05/07/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name FINGER, MICHAEL J Employer name Thruway Authority Amount $52,819.07 Date 10/16/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILLIPS, KRYSTIE L Employer name NYS Gaming Commission Amount $52,819.02 Date 12/10/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIEMERS, SHANNON V Employer name Bedford CSD Amount $52,819.00 Date 09/06/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALLEN, JOHN A Employer name Town of Hempstead Amount $52,818.73 Date 01/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name GREENE, PETER M Employer name Town of Pavilion Amount $52,818.54 Date 02/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name WYGAND, CHRISTOPHER J Employer name Altona Corr Facility Amount $52,818.23 Date 07/06/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSNO, THEODORE S Employer name Steuben County Amount $52,818.20 Date 01/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAFFERTY, MICHELE B Employer name NYS Senate Regular Annual Amount $52,818.09 Date 09/22/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name TREMBLAY, KELLY L Employer name Jamestown Community College Amount $52,817.98 Date 10/06/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANGER, CAROLYN M Employer name Lexington School For The Deaf Amount $52,817.76 Date 06/29/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEMING, DARYL F Employer name Wende Corr Facility Amount $52,817.63 Date 04/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, LEELAND E Employer name SUNY College at Oswego Amount $52,817.60 Date 10/22/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MARSHALL, RICHARD L Employer name Shenendehowa CSD Amount $52,817.56 Date 10/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name BROWN, LANCE H Employer name Nassau County Amount $52,817.46 Date 04/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANSFIELD-LOUCKS, ALICE A Employer name Western New York DDSO Amount $52,817.17 Date 03/12/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WARREN, MONIQUE A Employer name City of Rochester Amount $52,817.16 Date 05/16/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINCHELL, GEORGE S Employer name Madison County Amount $52,817.11 Date 03/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name MEIER, LAURIE J Employer name Jamestown Community College Amount $52,817.07 Date 10/18/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLETTE, CYNTHIA C Employer name Fourth Jud Dept - Nonjudicial Amount $52,817.00 Date 06/14/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, DEBORAH E Employer name Nassau County Amount $52,816.76 Date 07/01/1982 Fiscal year 2016-17 Pension group Employee Retirement System
Name PHILIUS, ALEUS Employer name NYC Criminal Court Amount $52,816.38 Date 02/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRESLIN, COURTNEY J Employer name City of Schenectady Amount $52,816.15 Date 08/24/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name RAYMOND, AMBER M Employer name Onondaga County Amount $52,815.67 Date 03/16/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOYD, WILLIAM F Employer name Livingston County Amount $52,815.54 Date 05/09/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE PAGE, JOSEPH N Employer name City of Utica Amount $52,815.52 Date 04/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name DENMAN, STEPHANIE M Employer name Wayne County Amount $52,815.09 Date 05/07/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHIEU, SCOTT M Employer name Ulster County Amount $52,815.07 Date 07/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLEVENGER, LINDA L Employer name Wayne County Amount $52,814.97 Date 08/28/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONICA, MELODIE L Employer name Saratoga Springs City Sch Dist Amount $52,814.95 Date 09/23/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name PLETCH, AIKO M Employer name SUNY College at New Paltz Amount $52,814.93 Date 05/14/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERGANO, CAROL B Employer name Suffolk County Amount $52,814.79 Date 09/07/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name KNAPP, MATTHEW T Employer name Broome DDSO Amount $52,814.67 Date 05/31/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KUHN, PAUL G Employer name SUNY Albany Amount $52,814.57 Date 09/18/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODMAN, NANCY F Employer name HSC at Syracuse-Hospital Amount $52,814.55 Date 08/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RIVERA, MELISSA Employer name Manhattan Psych Center Amount $52,814.48 Date 02/09/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILSON, CINDY L Employer name Dept Transportation Region 1 Amount $52,814.44 Date 12/19/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name PENOYER, GARY E Employer name Dept Transportation Region 3 Amount $52,814.37 Date 08/30/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ABRAHAM, IFIDON I Employer name Staten Island DDSO Amount $52,814.36 Date 05/22/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALDI, NANCY Employer name Northport East Northport UFSD Amount $52,814.22 Date 01/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name PEDREIRA DE MEDINA, ANA M Employer name SUNY at Stony Brook Hospital Amount $52,813.69 Date 02/04/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name YOUNG, CHRISTOPHER J Employer name Staten Island DDSO Amount $52,813.68 Date 07/10/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name DUNHAM, CHARLES S Employer name Ulster County Amount $52,813.26 Date 05/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEPSON, JANAE T Employer name Downstate Corr Facility Amount $52,812.97 Date 01/19/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name COONS, RANDY W Employer name Pine Plains CSD Amount $52,812.94 Date 03/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRIFFING, JENNIFER R Employer name So Huntington Public Library Amount $52,812.86 Date 06/20/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name RILEY, DAVID W Employer name Town of Amherst Amount $52,812.68 Date 12/29/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name GILLIGAN, TINA M Employer name Boces-Onondaga Cortland Madiso Amount $52,812.36 Date 07/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name ALONI, KAREN Employer name Nassau County Amount $52,812.28 Date 10/15/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name SURIN, CAROLE M Employer name Hudson Valley DDSO Amount $52,812.13 Date 12/26/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPBELL, BRENDA J Employer name Monroe County Amount $52,811.79 Date 08/02/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BORDONARO, LAUREN M Employer name Onondaga County Amount $52,811.77 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLOW, GERARD T Employer name Town of Colonie Amount $52,811.59 Date 11/15/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MUNDY, JEAN M Employer name Village of Woodbury Amount $52,811.39 Date 07/23/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENNINGSEN, MICHAEL H Employer name Oneida County Amount $52,811.38 Date 08/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAMBERTI, MARICARMEN M Employer name Hicksville UFSD Amount $52,811.36 Date 02/28/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STANLEY, LARRY D Employer name Hudson Valley DDSO Amount $52,811.25 Date 12/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name VACCARELLI, DOMINICK A Employer name Wappingers CSD Amount $52,811.12 Date 04/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOTO, AMY L Employer name Columbia County Amount $52,810.78 Date 02/17/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, EDWARD P Employer name Erie County Amount $52,810.53 Date 09/09/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRAND, TERA A Employer name Yates County Amount $52,810.49 Date 09/04/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name SLATER, ANNE J Employer name Erie County Amount $52,810.16 Date 06/12/1972 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRANITI, VINCENT J Employer name Dept Transportation Reg 2 Amount $52,809.19 Date 09/15/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BURKE, SARAH M Employer name Marcy Correctional Facility Amount $52,809.17 Date 01/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CARDELL, GERARD W Employer name Village of Westbury Amount $52,809.14 Date 02/01/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILJKOVIC, HUSEIN Employer name Utica City School Dist Amount $52,809.05 Date 02/22/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name SPOONER, CHRISTINE L Employer name Department of Tax & Finance Amount $52,808.73 Date 11/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONROE, PAMELA R Employer name Capital District DDSO Amount $52,808.68 Date 03/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'DONNELL, JODEE W Employer name Town of Greece Amount $52,808.09 Date 09/24/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOESKE, STEPHEN C Employer name Department of Tax & Finance Amount $52,807.98 Date 06/16/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name WINN, JAMES A Employer name Town of Berlin Amount $52,807.66 Date 01/01/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOCHER, JOSEPH M Employer name Nassau County Amount $52,807.57 Date 02/06/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name SCHIMEK, KRISTOPHER J Employer name City of Jamestown Amount $52,807.10 Date 04/01/2016 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name BHATT, THRISTHA B Employer name Office of Court Administration Amount $52,807.02 Date 06/02/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMEONE, JOSHUA J Employer name Broome County Amount $52,806.93 Date 11/05/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PIEDMONT, DREY P Employer name Monroe County Amount $52,806.81 Date 07/20/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name DELIGATO, YVONNE J Employer name SUNY Binghamton Amount $52,806.08 Date 09/08/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOLCZYNSKI, LEANNE M Employer name Auburn Housing Authority Amount $52,805.77 Date 01/24/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name FROEHLING, CHARLES A Employer name Nassau County Amount $52,805.32 Date 06/24/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREDETTE, THOMAS P Employer name Tompkins County Amount $52,805.06 Date 05/09/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMOLINSKI, BARBARA J Employer name Central NY DDSO Amount $52,804.55 Date 07/24/1989 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