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 RAMOS-LOPEZ, AGUSTIN Employer name Monroe County Amount $67,923.39 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RION, PHILIP L Employer name Olympic Reg Dev Authority Amount $67,923.29 Date 08/29/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAUPMAN, ERIN E Employer name Rochester City School Dist Amount $67,923.22 Date 10/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBLEY, RUSSELL Employer name NYS Mortgage Agency Amount $67,923.13 Date 01/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, TIMOTHY R Employer name Elmira Corr Facility Amount $67,923.04 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, MICHAEL C Employer name Onondaga County Amount $67,922.95 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, ERIN K Employer name Dept Labor - Manpower Amount $67,922.87 Date 11/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONACO, MARIA G Employer name Division of State Police Amount $67,922.82 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ANTON, ANDREW A Employer name Housing Trust Fund Corp. Amount $67,922.70 Date 02/27/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBURG, SCOTT A Employer name Marcy Correctional Facility Amount $67,922.68 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADBURN, WILLIAM G Employer name Monroe County Amount $67,922.63 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOFEN, JOSHUA Employer name Nassau Health Care Corp. Amount $67,922.57 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, KRESS T Employer name Groveland Corr Facility Amount $67,922.50 Date 04/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRASK, DANIEL P Employer name Div Military & Naval Affairs Amount $67,922.44 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, ADRIENE A Employer name Taconic DDSO Amount $67,922.00 Date 03/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFINI, BRYAN M Employer name Village of Irvington Amount $67,920.97 Date 06/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLEY, PATRICIA M Employer name Wyoming County Amount $67,920.83 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, JEREMY A Employer name Orleans Corr Facility Amount $67,920.63 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMP, BECKY J Employer name Sunmount Dev Center Amount $67,919.74 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT D Employer name Appellate Div 4Th Dept Amount $67,919.28 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHAM, TINA R Employer name Third Jud Dept - Nonjudicial Amount $67,919.28 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, EVELYN Employer name Westchester County Amount $67,918.78 Date 12/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDMAN, EDWARD S Employer name Erie County Medical Center Corp. Amount $67,918.55 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DITTRICH, RICHARD M Employer name Sewanhaka CSD Amount $67,918.12 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, KATRINA V Employer name Town of Orangetown Amount $67,918.02 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRELL, JACKIE R Employer name Albany City School Dist Amount $67,917.48 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COPELAND, KERRY-ANN J Employer name Pilgrim Psych Center Amount $67,917.45 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CLAY B Employer name Southport Correction Facility Amount $67,916.85 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTONBERG, WENDY S Employer name Schenectady County Amount $67,916.76 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAIR, KRISTEN Employer name NY Institute Special Education Amount $67,916.74 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, KENNETH, JR Employer name SUNY Stony Brook Amount $67,916.65 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKARD, ASHLEE M Employer name Ulster Correction Facility Amount $67,916.59 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZICCHINOLFI, STEPHEN Employer name Downstate Corr Facility Amount $67,916.39 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONKOWSKI, CAROLYN A Employer name Hewlett-Woodmere UFSD Amount $67,916.35 Date 01/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, JANICE K Employer name Longwood CSD at Middle Island Amount $67,915.94 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, MICHAEL D Employer name City of Rome Amount $67,915.49 Date 04/20/1991 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HANKLE, JENNIFER A Employer name Eastern NY Corr Facility Amount $67,915.41 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORELLO, LOUIS A Employer name Town of Hamburg Amount $67,915.22 Date 05/14/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICKLOY, ANN L Employer name Fulton County Amount $67,915.00 Date 03/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACO, MICHAEL Employer name Sing Sing Corr Facility Amount $67,914.57 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETE, CATHERINE L Employer name Gouverneur Correction Facility Amount $67,914.29 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, MELISSA K Employer name Albany County Amount $67,913.92 Date 07/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEHER, CHRISTOPHER S Employer name Riverhead Sewer District Amount $67,913.92 Date 05/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAYES, GREGORY J Employer name Town of Pittsford Amount $67,913.83 Date 01/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSAW, FRANCES R Employer name Roswell Park Cancer Institute Amount $67,913.13 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, TANESHA N Employer name Village of Hempstead Amount $67,912.95 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PALMIERE, CATHY M Employer name Westchester County Amount $67,912.84 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARELLA, ANDREW D Employer name Erie County Medical Center Corp. Amount $67,912.80 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOUT, RICHARD D Employer name Sunmount Dev Center Amount $67,912.76 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MATTHEW D Employer name Village of Fayetteville Amount $67,912.70 Date 02/16/2009 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name POWELL, DAVID F Employer name Rensselaer County Amount $67,912.45 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, CHRISTINA ANN Employer name Amityville Public Library Amount $67,912.29 Date 01/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, JAMES F, JR Employer name Greene Corr Facility Amount $67,911.82 Date 11/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALTON, PHYLLIS A Employer name Town of Hempstead Amount $67,911.81 Date 09/04/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CHRISTOPHER S Employer name Village of Lake Grove Amount $67,911.76 Date 05/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSEN, CRAIG S Employer name Middletown City School Dist Amount $67,911.75 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWIER, SEAN C Employer name Town of Huntington Amount $67,911.72 Date 01/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWENSTEIN, MATTHEW M Employer name Dept Transportation Region 1 Amount $67,911.54 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CREASER, THOMAS R Employer name Marcy Correctional Facility Amount $67,911.33 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, PAULETTE M E Employer name Brooklyn DDSO Amount $67,910.67 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKEL-BETZIOS, JEAN Employer name North Shore CSD Amount $67,910.65 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, JOHN M Employer name E Syracuse-Minoa CSD Amount $67,910.47 Date 08/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPETLA, HAROLD G, JR Employer name Dpt Environmental Conservation Amount $67,910.26 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTISTI, MICHELLE D Employer name Department of Health Amount $67,908.88 Date 07/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVID L Employer name Roslyn UFSD Amount $67,908.83 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERVELLO, LOUIS D Employer name Town of Brookhaven Amount $67,908.66 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARIS, STEPHANIE Employer name Appellate Div 2Nd Dept Amount $67,908.47 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, KRISTIN E Employer name HSC at Syracuse-Hospital Amount $67,908.02 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, CALLEEN O Employer name Orange County Amount $67,907.81 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAFFERTY, TERRIE L Employer name Boces-Broome Delaware Tioga Amount $67,907.80 Date 10/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTANZO, PHYLLIS Employer name Hewlett Woodmere Pub Library Amount $67,907.63 Date 07/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, GEORGE L Employer name City of Jamestown Amount $67,906.49 Date 01/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONAFEDE, STEVEN T Employer name Coxsackie Corr Facility Amount $67,905.84 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, FRED R Employer name Central NY DDSO Amount $67,905.64 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOINER, MARY K Employer name Woodbourne Corr Facility Amount $67,905.27 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MICHELE Employer name Town of Islip Amount $67,904.98 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMING, LAURA C Employer name City of Albany Amount $67,904.77 Date 03/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ADAM T Employer name Great Meadow Corr Facility Amount $67,904.66 Date 04/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOEPFEL, MARK R Employer name Monroe County Amount $67,904.42 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOARES, PEYTON L Employer name Division of State Police Amount $67,903.27 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERTOK, SHAUN C Employer name Office of Public Safety Amount $67,903.13 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, KEVIN R Employer name Broome County Amount $67,902.79 Date 08/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARZILIANO, SUSAN Employer name Creedmoor Psych Center Amount $67,902.72 Date 07/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICCI, LINDA Employer name Boces-Westchester Putnam Amount $67,902.60 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTMAN, JAKOB Employer name Department of Tax & Finance Amount $67,902.52 Date 03/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEFER, ISAAC Employer name Leg Task Force Reapportionment Amount $67,902.12 Date 04/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTON, MARY J Employer name North Syracuse CSD Amount $67,902.05 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANDE, PHILIP J Employer name Levittown UFSD-Abbey Lane Amount $67,901.78 Date 12/12/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, ANGELA Employer name Office For Technology Amount $67,901.14 Date 11/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYS, SHANELL A Employer name Dutchess County Amount $67,900.92 Date 03/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAF, LAURIE L Employer name Central NY DDSO Amount $67,900.83 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEU, DANIEL R Employer name Western New York DDSO Amount $67,900.25 Date 05/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, THOMAS Employer name Children & Family Services Amount $67,900.05 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, LYNDSEY E Employer name Department of Health Amount $67,900.04 Date 07/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABINOVICH, YAKOV Employer name Westchester County Amount $67,900.01 Date 09/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEYER, PETER J Employer name Office of General Services Amount $67,900.00 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FREESE, GREGORY K Employer name Ramapo CSD Amount $67,899.96 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, ALFONSO Employer name Bayport-Bluepoint UFSD Amount $67,898.45 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIN, JAMES E Employer name Albany County Amount $67,898.37 Date 08/31/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAHM, DAVID M Employer name City of Olean Amount $67,898.29 Date 03/29/2004 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