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 HORVATH, JOHN S Employer name Spencer Van Etten CSD Amount $63,428.29 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEMICK, DIANE Employer name Hewlett-Woodmere UFSD Amount $63,428.03 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'MARA, PATRICK Employer name Hicksville UFSD Amount $63,427.92 Date 09/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, CHRISTOPHER P Employer name Seneca County Amount $63,427.81 Date 07/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMBRE, MICHAEL J Employer name New York Public Library Amount $63,427.59 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUSE, SABRINA Employer name Elmsford UFSD Amount $63,427.54 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KIMBOLYN Employer name Brooklyn DDSO Amount $63,427.33 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNDY, LANCE W Employer name Spencer Van Etten CSD Amount $63,427.28 Date 08/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RIGGI, JASON K Employer name Lynbrook UFSD Amount $63,427.07 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMITO, MICHAEL C Employer name Shawangunk Correctional Facili Amount $63,426.71 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVER, CHRISTINE A Employer name Workers Compensation Board Bd Amount $63,426.62 Date 11/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAINGE, DEBORAH A Employer name Cattaraugus County Amount $63,426.16 Date 01/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLLWITZER, ROBIN S Employer name Roswell Park Cancer Institute Amount $63,426.12 Date 02/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRISPELL, TIMOTHY C Employer name Ulster County Amount $63,425.80 Date 01/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOY, KEITH O Employer name Fishkill Corr Facility Amount $63,425.66 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYLIE, DANIEL T Employer name Chemung County Amount $63,425.56 Date 08/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFIN, TANYSHA A Employer name Sing Sing Corr Facility Amount $63,425.56 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAGO, MICHELLE R Employer name Roswell Park Cancer Institute Amount $63,425.55 Date 08/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUERK, DIETRICH Employer name Erie County Amount $63,425.23 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTZKE, JENNIFER A Employer name Rochester School For Deaf Amount $63,424.99 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, JENNIFER C Employer name Albany County Amount $63,424.89 Date 12/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLES, TARA L Employer name Town of Montgomery Amount $63,424.66 Date 08/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STODDARD, RITA J Employer name Rondout Valley CSD at Accord Amount $63,424.60 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATUSZEK, JANET K Employer name Office of Public Safety Amount $63,424.59 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, PAMELA J Employer name Department of Tax & Finance Amount $63,424.49 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, MARGARET J Employer name Queens Borough Public Library Amount $63,424.48 Date 09/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANGASPRO, PETER A, JR Employer name Wappingers CSD Amount $63,424.12 Date 03/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXIS, RICHARD P Employer name Green Haven Corr Facility Amount $63,423.99 Date 06/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBARD, MARKUS R Employer name Statewide Financial System Amount $63,423.51 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTY, QUENESHA T Employer name Temporary & Disability Assist Amount $63,423.46 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, JUDITH W Employer name HSC at Syracuse-Hospital Amount $63,423.38 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTENUTO, JOSEPH F Employer name Town of Cheektowaga Amount $63,423.09 Date 12/02/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIODY, JOHN P Employer name Dept Transportation Region 4 Amount $63,422.78 Date 09/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVEY, BRUCE A Employer name Village of Brockport Amount $63,422.32 Date 05/03/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARHARTT, PAUL R Employer name Boces Wash'sar'War'Ham'Essex Amount $63,422.16 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GEEVER, AMANDA M Employer name Willard Drug Treatment Campus Amount $63,421.16 Date 06/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIARI, SCOTT C Employer name Wende Corr Facility Amount $63,420.97 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESGROSIELLIER-RYON, JO ANN P Employer name Central NY DDSO Amount $63,420.92 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JESSICA L Employer name Temporary & Disability Assist Amount $63,420.67 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARO, STACY A Employer name Bedford CSD Amount $63,420.20 Date 11/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIECO, MARY ANN Employer name Bedford CSD Amount $63,420.20 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZA, LORI Employer name Bedford CSD Amount $63,420.20 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINMAN, NICHOLE M Employer name Fourth Jud Dept - Nonjudicial Amount $63,420.16 Date 03/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODKIN, MARGARET E Employer name Children & Family Services Amount $63,419.98 Date 04/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABEARA-ALPHONSO, WENDY E Employer name State Insurance Fund-Admin Amount $63,419.98 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, YI Employer name Town of North Hempstead Amount $63,419.80 Date 06/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBINS, JACK F, JR Employer name Off of The State Comptroller Amount $63,419.13 Date 07/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, LISE K Employer name Children & Family Services Amount $63,418.98 Date 03/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEITTER, CHRISTOPHER R Employer name Children & Family Services Amount $63,418.74 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTESE, ROBERT J Employer name City of Rochester Amount $63,418.09 Date 03/14/1977 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STOKES, JAMES V Employer name Rockland County Amount $63,418.01 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLAKE, BRADLEY L Employer name Finger Lakes DDSO Amount $63,417.44 Date 12/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANFITEATRO, PETER A Employer name Village of Croton-On-Hudson Amount $63,417.43 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYRRELL, MAC NEAN C Employer name Department of Tax & Finance Amount $63,417.21 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLSINELLI, CHRISTOPHER D Employer name Hudson Corr Facility Amount $63,417.17 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, NICOLE S Employer name Temporary & Disability Assist Amount $63,416.89 Date 11/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CHENEATHA C Employer name NYC Family Court Amount $63,416.60 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENT, EDDIE Employer name Port Chester-Rye UFSD Amount $63,416.59 Date 04/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDILLO, FRANK Employer name Carmel CSD Amount $63,416.36 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFER, RANDAL D, JR Employer name Cape Vincent Corr Facility Amount $63,416.20 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERMIN, ALBERT C, II Employer name Niagara County Amount $63,416.02 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, FRANCINE M Employer name Erie County Amount $63,415.99 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, KEITH J Employer name Connetquot CSD Amount $63,415.85 Date 05/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORA, EDDIE Employer name NYC Family Court Amount $63,415.65 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, JAMIE E Employer name Niagara-Wheatfield CSD Amount $63,415.23 Date 01/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, AARON C Employer name City of Utica Amount $63,414.51 Date 05/20/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOHNSON, CHRISTOPHER J Employer name City of Troy Amount $63,413.88 Date 07/10/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ROSSMAN, GARY A Employer name Columbia County Amount $63,413.85 Date 11/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, SHERRY Employer name Town of Putnam Valley Amount $63,413.81 Date 09/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAWRON, SIGRID Employer name Office For Technology Amount $63,413.44 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELAN, DIANE M Employer name Children & Family Services Amount $63,413.22 Date 02/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATALE, LINDA L Employer name Off of The State Comptroller Amount $63,413.22 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHENEY, ALFRED D Employer name Capital District DDSO Amount $63,412.89 Date 03/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HALLORAN, APRIL Employer name Suffolk County Amount $63,412.62 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, ANTHONY M Employer name Westchester County Amount $63,412.56 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPEDA, MILAGROS A Employer name Nassau County Amount $63,412.55 Date 04/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELE, MICHAEL C Employer name Orleans County Amount $63,412.18 Date 06/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, LESLIE C Employer name Croton Harmon UFSD Amount $63,412.06 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACKEN, APRIL J Employer name Sullivan Corr Facility Amount $63,411.82 Date 03/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOW, RORY D Employer name Suffolk County Amount $63,411.75 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPACONE, ROBERT D Employer name City of Niagara Falls Amount $63,411.69 Date 06/26/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCYK, CATHERINE A Employer name Hutchings Psych Center Amount $63,411.60 Date 01/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, APRIL M Employer name Sunmount Dev Center Amount $63,411.33 Date 06/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVISH, ERIN S Employer name Dpt Environmental Conservation Amount $63,411.28 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, JAIME L Employer name Town of Eastchester Amount $63,410.94 Date 07/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH-RUFF, DAPHNE A Employer name Albany County Amount $63,410.44 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTI, GEORGE Employer name Nassau Health Care Corp. Amount $63,410.17 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, RICHARD E Employer name Greenburgh CSD Amount $63,409.80 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SILVA, SANDRA Employer name Port Authority of NY & NJ Amount $63,409.78 Date 12/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CISNEROS, LEOPOLDO Employer name Village of Garden City Amount $63,409.43 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFIN, LAURRIE J Employer name Cornell University Amount $63,409.21 Date 09/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOLIS, PAUL K Employer name Village of Hempstead Amount $63,409.14 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, SCOTT J Employer name Village of Kenmore Amount $63,408.92 Date 12/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGASSE, DONNA M Employer name Lynbrook UFSD Amount $63,408.82 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, TIMOTHY P Employer name SUNY Stony Brook Amount $63,408.70 Date 07/20/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, TIMOTHY D Employer name SUNY College Techn Farmingdale Amount $63,408.67 Date 08/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSTEIN, TRACY-LYNN P Employer name Div Alc & Alc Abuse Trtmnt Center Amount $63,408.66 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAILLANCOURT, DAVID N Employer name Town of Amherst Amount $63,408.61 Date 07/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPLIN, JOHN J Employer name Holland CSD Amount $63,408.00 Date 04/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, JEFFREY A Employer name Onondaga County Amount $63,407.92 Date 02/21/2014 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