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 GRIPPE, JACQUELYN L Employer name Monroe County Amount $60,019.63 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTHER, NEIL W Employer name Monroe County Amount $60,019.62 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'RIORDAN, BRENDAN D Employer name Monroe County Amount $60,019.62 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNADER, JONATHAN A Employer name Monroe County Amount $60,019.62 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEPPELER, CHRISTINE B Employer name Monroe County Amount $60,019.62 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNDERLAND, KEVIN M Employer name Monroe County Amount $60,019.61 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, KATHLEEN P Employer name Monroe County Amount $60,019.60 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RANDY Employer name Monroe County Amount $60,019.60 Date 10/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLANAN, KAREN SMITH Employer name Monroe County Amount $60,019.59 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCHE, SARAH F Employer name Monroe County Amount $60,019.59 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, KATHERINE S Employer name Monroe County Amount $60,019.58 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWELEK, KAELA M Employer name Willard Drug Treatment Campus Amount $60,019.43 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANNON, RONALD Employer name Town of North Hempstead Amount $60,019.40 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONS, BRIAN R Employer name Wyoming Corr Facility Amount $60,019.33 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURO, RICHARD W Employer name Town of Islip Amount $60,019.27 Date 09/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUMEYER, KIMBERLY A Employer name Bayport-Bluepoint UFSD Amount $60,019.17 Date 09/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JOHN P Employer name North Collins CSD Amount $60,018.99 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, CHRISTINA K Employer name Oceanside Library Amount $60,018.46 Date 01/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNEY, DENISE M Employer name Webster CSD Amount $60,018.22 Date 12/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIACCIA, RENE M Employer name Central NY Psych Center Amount $60,017.07 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ASHLEY R Employer name Wallkill Corr Facility Amount $60,016.79 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMED, HESHAM H Employer name Queens Borough Public Library Amount $60,016.56 Date 10/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNI, VINCENT Employer name SUNY College at Purchase Amount $60,016.54 Date 10/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CAULEY, SHAUN P Employer name Village of Ilion Amount $60,016.33 Date 10/01/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITNEY, ANN R Employer name Department of Tax & Finance Amount $60,016.32 Date 04/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKER, JUDITH A Employer name West Seneca CSD Amount $60,015.80 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTNEY, ELIZABETH Employer name Mohawk Correctional Facility Amount $60,015.65 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, TRACEY A Employer name Suffolk County Amount $60,015.29 Date 10/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANKIEWICZ, MICHAEL L Employer name SUNY Buffalo Amount $60,015.26 Date 06/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENCH, TRAVIS G Employer name Boces-Albany Schenect Schohari Amount $60,015.25 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTON, EDNA C Employer name Division of State Police Amount $60,015.02 Date 07/02/2001 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name REECE, DANIEL Employer name Dept Labor - Manpower Amount $60,015.01 Date 08/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAGNOLA, FAWN A Employer name HSC at Syracuse-Hospital Amount $60,014.98 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WAYNE A Employer name Oceanside UFSD Amount $60,014.67 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMER, JESSICA M Employer name Wyoming Corr Facility Amount $60,014.64 Date 06/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANO, ALICE M Employer name South Country CSD - Brookhaven Amount $60,014.62 Date 09/01/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONEY, MICHAEL C Employer name Queens Borough Public Library Amount $60,014.59 Date 08/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, STACEY M Employer name Long Island Dev Center Amount $60,014.54 Date 07/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAVID H Employer name Village of East Rochester Amount $60,013.87 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ, COLLEEN Employer name Town of Huntington Amount $60,013.83 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, DAVID P Employer name Town of Huntington Amount $60,013.83 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYRA, WALTER P, JR Employer name Albany County Amount $60,013.70 Date 01/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETZEN, JOAN S Employer name Cornell University Amount $60,013.68 Date 06/04/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, ROMEO A Employer name Nassau County Amount $60,013.62 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BEAN-CAMPBELL, MANDY L Employer name Mid-Hudson Psych Center Amount $60,013.55 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, BRYAN A Employer name City of Elmira Amount $60,013.17 Date 03/28/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITWORTH, D'ARCY L Employer name Buffalo Psych Center Amount $60,013.16 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRIEN, MELISSA R Employer name Rochester Housing Authority Amount $60,012.71 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDLER, MATTHEW D Employer name Cornell University Amount $60,012.66 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERMODY, WESTLEY E, SR Employer name Dept Transportation Region 7 Amount $60,012.60 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAZIER, STEPHANIE A Employer name Boces-Dutchess Amount $60,012.57 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, THOMAS J Employer name SUNY College at Purchase Amount $60,012.19 Date 05/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, ABRA J Employer name Dept Labor - Manpower Amount $60,012.02 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LONNIE M Employer name Albion Corr Facility Amount $60,011.87 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRO, NICHOLAS J Employer name Dept of Agriculture & Markets Amount $60,011.74 Date 01/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACKMANN, MARIANNA M Employer name Washingtonville CSD Amount $60,011.71 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, KATHERINE L Employer name Finger Lakes DDSO Amount $60,011.61 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HE, DONG Employer name State Insurance Fund-Admin Amount $60,011.51 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, GREGORY P Employer name SUNY College Techn Morrisville Amount $60,011.25 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLS, SHEILA A Employer name Manhattan Psych Center Amount $60,011.07 Date 12/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDICK, JAMES E Employer name Village of Spencerport Amount $60,010.61 Date 10/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDWIG, BARBARA J Employer name Carle Place UFSD Amount $60,010.58 Date 03/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTERRUBIO, MELINDA Employer name Department of Tax & Finance Amount $60,010.38 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALDON, ADAM J Employer name Mid-State Corr Facility Amount $60,010.36 Date 10/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANALDO, BRIAN J Employer name Town of Oyster Bay Amount $60,009.96 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITHIER, MAYRA L Employer name Rockland Psych Center Amount $60,009.47 Date 12/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYMAN, WILLIAM S, JR Employer name Broome DDSO Amount $60,009.41 Date 01/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGOLE, STELLA N Employer name Bronx Psych Center Amount $60,009.28 Date 06/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEHER, KRISSY A Employer name Off of The State Comptroller Amount $60,008.43 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, JUSTIN Employer name Valley CSD at Montgomery Amount $60,008.26 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLNESS, CARLENE S Employer name Bedford Hills Corr Facility Amount $60,008.21 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREW, FRANCIS M Employer name Department of State Amount $60,008.08 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, JAVANA V Employer name Port Authority of NY & NJ Amount $60,008.00 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCAY, MELANIE C Employer name New York Public Library Amount $60,007.86 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEVELAND, MARCIA A Employer name Riverview Correction Facility Amount $60,007.84 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOOK, JOSEPH A Employer name Town of Smithtown Amount $60,007.75 Date 01/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICKLER, KEVIN E Employer name Town of Southampton Amount $60,007.71 Date 05/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDONALD, DONNA L Employer name Clarkstown CSD Amount $60,007.60 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, WILLIAM G, JR Employer name Tioga County Amount $60,007.54 Date 04/25/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, FRANCINE L Employer name Brooklyn DDSO Amount $60,007.15 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, KIM Employer name Putnam County Amount $60,006.97 Date 04/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, TIMOTHY J Employer name Mid-State Corr Facility Amount $60,006.93 Date 02/14/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAMBERGER, LEANNA C Employer name Office For Technology Amount $60,006.86 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINEEN, PATRICIA E Employer name Onondaga County Amount $60,006.84 Date 08/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINK, MEGAN M Employer name Hudson Valley DDSO Amount $60,006.80 Date 03/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, LARAINE A Employer name Mohawk Valley Child Youth Serv Amount $60,006.80 Date 10/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, ROBERT J Employer name Connetquot CSD Amount $60,006.46 Date 11/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MARIA, GRACE Employer name Hempstead Library Amount $60,006.41 Date 12/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOTARO, MATTHEW J Employer name Shawangunk Correctional Facili Amount $60,006.41 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEPPIE, KEITH J Employer name Suffolk County Amount $60,005.98 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDEL, JENNIFER W Employer name Nassau County Amount $60,005.89 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUROUR TRAVERS, CLAUDINE Employer name Nassau County Amount $60,005.89 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONACCI, LISA A Employer name Dpt Environmental Conservation Amount $60,005.79 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHAN, BRENDON F Employer name Albany County Amount $60,005.63 Date 03/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENTZ, DAVID P Employer name Dept Transportation Region 5 Amount $60,005.61 Date 01/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPPER, MILLICENT G Employer name NYS Power Authority Amount $60,005.61 Date 08/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, JAMES M Employer name Town of East Greenbush Amount $60,005.55 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, MICHELLE A Employer name Freeport Memorial Library Amount $60,005.24 Date 06/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCATELLI, BETH A Employer name Boces-Albany Schenect Schohari Amount $60,004.99 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRA, ROBIN A Employer name Oneida County Amount $60,004.86 Date 08/18/1989 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