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 HOPKINS, PAULA Employer name Long Island Dev Center Amount $52,554.56 Date 05/20/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARRISON, JONATHAN F Employer name Smithtown Fire District Amount $52,554.56 Date 10/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name KELLEY, JAMES C Employer name Town of Camillus Amount $52,553.88 Date 01/26/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITEHOUSE, DANIEL D Employer name Boces-Albany Schenect Schohari Amount $52,553.81 Date 09/24/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name KREHER, PHILIP A Employer name Village of Akron Amount $52,553.80 Date 01/23/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name LONGENDYKE, MARK R Employer name Kingston City School Dist Amount $52,553.56 Date 03/28/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name CRUMP, PETER M Employer name Jefferson County Amount $52,553.51 Date 02/23/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, CHRISTOPHER C Employer name Town of Woodstock Amount $52,553.51 Date 03/20/2013 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HARTMAN, TIMOTHY C Employer name Village of Herkimer Amount $52,553.39 Date 06/19/2000 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name HALL, ANGELICA G B Employer name Children & Family Services Amount $52,553.29 Date 12/19/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name REDMOND, JOSEPH E Employer name Village of Cobleskill Amount $52,553.16 Date 03/23/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CURTIS, CAROLE A Employer name Beacon City School Dist Amount $52,553.16 Date 07/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name JEAN, VIONIE Employer name East Ramapo CSD Amount $52,552.93 Date 10/26/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name MITCHELL, DARIUS M Employer name City of Mount Vernon Amount $52,552.86 Date 08/03/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name LIGON, DARYL Employer name Nassau County Amount $52,552.69 Date 11/09/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name WHITE, KAYLA L Employer name Woodbourne Corr Facility Amount $52,552.48 Date 10/19/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REESE, JUSTIN W Employer name Wyoming Corr Facility Amount $52,552.37 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name GROGAN, FRANCESCA P Employer name City of Middletown Amount $52,552.26 Date 03/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRAY, HOLDEN L Employer name Village of Sidney Amount $52,552.14 Date 08/18/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name O'DONNELL, LAURIE J Employer name Western New York DDSO Amount $52,551.93 Date 02/25/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name FOLEY, JOANNE Employer name Nassau County Amount $52,551.91 Date 10/01/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name BLAKLEY, WILLIAM M Employer name Dept Transportation Region 8 Amount $52,551.81 Date 02/11/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORAN, SANDRA A Employer name Town of Amherst Amount $52,551.75 Date 07/01/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOADLEY, ANDREW J Employer name Town of Tonawanda Amount $52,551.67 Date 06/20/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name GRATTON, CHARLENE M Employer name Franklin Corr Facility Amount $52,551.55 Date 05/13/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name SOLOMON, MICHAEL A Employer name Town of Oyster Bay Amount $52,551.52 Date 08/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, MARK A Employer name Supreme Court Clks & Stenos Oc Amount $52,551.25 Date 11/12/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIEVES, KAREN P Employer name Bronx Psych Center Amount $52,551.21 Date 10/15/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUONG, HORT Employer name City of Rochester Amount $52,551.12 Date 10/06/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name COTTON, KIM Employer name Cornell University Amount $52,550.73 Date 02/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DEBYAH, DOUGLAS A Employer name Clinton Corr Facility Amount $52,550.64 Date 09/17/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAYNARD, ROLAND S Employer name Town of Schaghticoke Amount $52,550.52 Date 11/01/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name VAN HAAREN, JUDITH A Employer name Elmont UFSD Amount $52,550.50 Date 09/07/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name MESSIHA, MICHAEL Employer name Dept of Financial Services Amount $52,550.48 Date 06/04/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name JAIN, RAVEELA Employer name Erie County Amount $52,549.99 Date 05/25/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name WATROUS, DENNIS E Employer name Wayne County Amount $52,549.90 Date 10/30/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name INGALLS, SUNNI C Employer name East Irondequoit CSD Amount $52,549.86 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name WONG, EDWARD B Employer name Nassau County Amount $52,549.78 Date 11/09/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name ATTARD, KEVIN Employer name Nassau County Amount $52,549.69 Date 05/09/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, DEBRA A Employer name Carmel CSD Amount $52,549.65 Date 09/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SUCHEWSKI, ELLEN J Employer name Ontario County Amount $52,549.60 Date 11/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name KETCHAM, CATHERINE Employer name Syosset CSD Amount $52,549.39 Date 03/15/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNOX, DAVID J Employer name Niagara County Amount $52,549.24 Date 05/31/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name FREEMAN, D BRADLEY Employer name Village of Medina Amount $52,548.98 Date 07/09/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERNHARDSEN, ERIC P Employer name Town of New Paltz Amount $52,548.89 Date 07/07/2014 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name STRAIN, CATHI J Employer name Guilderland CSD Amount $52,548.80 Date 01/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name QUIBELL, MICHAEL C Employer name Livingston County Amount $52,548.78 Date 06/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name GATTO, JAMES B Employer name Village of New Paltz Amount $52,548.41 Date 03/06/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEIN, KEVIN M Employer name Newburgh City School Dist Amount $52,548.09 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name PANICCIA, GINO A Employer name Broome County Amount $52,547.94 Date 08/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name BACHMAN, ARLENE Employer name Connetquot CSD Amount $52,547.69 Date 09/05/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARTER, TERESA Employer name Nassau Health Care Corp. Amount $52,547.51 Date 06/02/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARNES, KAREN L Employer name Western New York DDSO Amount $52,547.47 Date 08/04/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BALISTRERI, LISA M Employer name Finger Lakes DDSO Amount $52,547.47 Date 12/17/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHIAPPARDI, LORI C Employer name Lindenhurst UFSD Amount $52,547.34 Date 08/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name STIGBERG, RICHARD D Employer name Niskayuna CSD Amount $52,547.22 Date 02/02/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARD, LE ROY C Employer name City of Rochester Amount $52,547.03 Date 07/18/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROCONO, CAROL E Employer name Monroe Woodbury CSD Amount $52,547.00 Date 08/27/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name GARTISER, NANCY A Employer name Monroe Woodbury CSD Amount $52,547.00 Date 01/07/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLIZZI, CAROL M Employer name Monroe Woodbury CSD Amount $52,547.00 Date 10/12/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROSE, GERALDINE A Employer name Monroe Woodbury CSD Amount $52,547.00 Date 10/24/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name STACK, MARY Employer name Monroe Woodbury CSD Amount $52,547.00 Date 01/10/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name CASE, JENNIFER S Employer name Town of Dryden Amount $52,546.95 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name STALLINGS, SUSAN M Employer name Clinton Corr Facility Amount $52,546.86 Date 04/23/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name NUDD, DANIEL K Employer name Corning Painted Pst Enl Cty Sd Amount $52,546.61 Date 09/14/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name MILLER, DARCY H Employer name Town of Moreau Amount $52,546.50 Date 06/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name DIAZ, PETER G Employer name Mid-Hudson Psych Center Amount $52,546.28 Date 10/17/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name CULLUM, PHILIP D Employer name Boces-Rensselaer Columbia Gr'N Amount $52,545.96 Date 09/21/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HINES, CARRIE L Employer name Oswego County Amount $52,545.85 Date 09/20/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHERIDAN, DONA-RAE C Employer name Boces-Nassau Sole Sup Dist Amount $52,545.82 Date 08/29/1996 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTLETT, LISA T Employer name Department of State Amount $52,545.81 Date 09/26/1977 Fiscal year 2016-17 Pension group Employee Retirement System
Name RAJK, MATTHEW L Employer name Wyoming County Amount $52,545.33 Date 10/08/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name LENNON, ELLEN E Employer name Palmyra-Macedon CSD Amount $52,545.23 Date 09/09/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUSTAY, SUSAN K Employer name Orleans County Amount $52,545.15 Date 04/16/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name HEITNER, GAIL P Employer name Wantagh Public Library Amount $52,545.10 Date 12/16/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOEBELER, VALERIE M Employer name Westchester County Amount $52,545.07 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name REID, JACDANE S Employer name Westchester County Amount $52,545.07 Date 03/28/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANE, GAVIN E Employer name Middle Country CSD Amount $52,545.07 Date 01/13/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'NEILL, JAIME L Employer name Saratoga County Amount $52,545.05 Date 05/18/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name HENDERSON, ANITA D Employer name Westchester County Amount $52,544.96 Date 12/19/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAWYER, DALE F Employer name City of Elmira Amount $52,544.60 Date 06/12/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name CROUNSE, CAMEO L Employer name Off of The State Comptroller Amount $52,544.44 Date 11/01/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name WIENCEK, EDWARD, JR Employer name Children & Family Services Amount $52,544.43 Date 09/11/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name FORD, ARTHUR H, JR Employer name Taconic DDSO Amount $52,544.13 Date 09/13/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAELIN, SANDRA L Employer name Mohawk Valley Psych Center Amount $52,543.82 Date 01/16/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GOODERMOTE, JENNIFER R Employer name Rensselaer County Amount $52,543.80 Date 09/10/1999 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLMES, ZACHARY H Employer name Upstate Correctional Facility Amount $52,543.77 Date 08/24/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name DE FOREST, KRISTIN A Employer name SUNY College Technology Delhi Amount $52,543.50 Date 08/01/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name CERF, MARY E Employer name Orange County Amount $52,543.45 Date 04/29/1991 Fiscal year 2016-17 Pension group Employee Retirement System
Name VOGEL, JACQUELINE L Employer name Finger Lakes DDSO Amount $52,543.43 Date 09/08/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name MATHAI, MINIMOL M Employer name Westchester Health Care Corp. Amount $52,543.14 Date 05/22/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name BERARDICURTI, DIANNE M Employer name Monroe County Amount $52,542.93 Date 06/19/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SWEET, CHERYL A Employer name Rensselaer County Amount $52,542.67 Date 07/27/1987 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOUNSBERY, LAURIE A Employer name Rockland Psych Center Amount $52,542.63 Date 09/22/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFALCE, JOHN C Employer name Niagara Frontier Trans Auth Amount $52,542.48 Date 08/28/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ARENA, ALLISON B Employer name NYC Criminal Court Amount $52,542.15 Date 04/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BARTZ, CHRISTIAN Employer name Genesee County Amount $52,542.00 Date 12/21/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRINSMEAD, JEREMY H Employer name Pilgrim Psych Center Amount $52,541.98 Date 01/08/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANGELL, DEAN W Employer name Nassau County Amount $52,541.93 Date 04/24/2015 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name OVERTON, SOPHIA L Employer name Western New York DDSO Amount $52,541.60 Date 11/13/2008 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