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 GREENE, SANDRA J Employer name Tompkins County Amount $58,517.67 Date 10/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CRYSTAL A Employer name Hudson Valley DDSO Amount $58,517.51 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYPHER, LANETTE E Employer name Spencerport CSD Amount $58,517.44 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLON, JAMES Employer name City of Schenectady Amount $58,517.23 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOVERSPIKE, MARIA L Employer name Buffalo City School District Amount $58,517.22 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, STEPHEN S Employer name Sullivan West CSD Amount $58,517.09 Date 03/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREMPEL, KEITH E Employer name Boces-Broome Delaware Tioga Amount $58,516.80 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORIVAL, ST ARMAND Employer name Orange County Amount $58,516.49 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, ADAM T Employer name Great Meadow Corr Facility Amount $58,516.44 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONTZ, ELIZABETH H Employer name Albany City School Dist Amount $58,516.37 Date 10/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAN, LIOVA Employer name Sing Sing Corr Facility Amount $58,516.20 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMASEL, CORINNE M Employer name Metropolitan Trans Authority Amount $58,516.19 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILDRETH, JOSEPH L Employer name Dept Labor - Manpower Amount $58,516.12 Date 12/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, LUKE S Employer name Village of Lake Success Amount $58,516.02 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, TIMOTHY R Employer name Town of Lancaster Amount $58,515.94 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOTT, GLYNIS M Employer name Office of Mental Health Amount $58,515.53 Date 08/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUBEN, CHARLOTTE Q Employer name Children & Family Services Amount $58,515.47 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAHAI, GAYATRI Employer name Creedmoor Psych Center Amount $58,515.17 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, VIVIENNE R Employer name NYS Community Supervision Amount $58,514.96 Date 11/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, CATHERINE A Employer name Central NY DDSO Amount $58,514.79 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SOMMA, BARBARA A Employer name Town of Huntington Amount $58,514.65 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSMA, PAUL J Employer name Children & Family Services Amount $58,514.56 Date 11/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENHAJI, MONICA Employer name SUNY at Stony Brook Hospital Amount $58,514.54 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKLIS, JOHN J Employer name Dutchess County Amount $58,514.22 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ELIZABETH A Employer name Town of Clarkstown Amount $58,513.84 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMALHO, VICTORIA F Employer name Oceanside UFSD Amount $58,513.70 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAINES, ANDREW C Employer name Erie County Amount $58,513.54 Date 08/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, CARA L Employer name HSC at Syracuse-Hospital Amount $58,513.51 Date 09/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, BARBARA Employer name Finger Lakes DDSO Amount $58,513.49 Date 07/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, LUIS A Employer name Mohawk Correctional Facility Amount $58,512.96 Date 01/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, CAMILLE M Employer name Downstate Corr Facility Amount $58,512.51 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, DANIEL K Employer name City of Rochester Amount $58,512.19 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERT, CHRIS A Employer name Cattaraugus County Amount $58,512.14 Date 04/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, CYNTHIA L Employer name Ulster County Amount $58,511.75 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, SHELDON W Employer name Town of Mendon Amount $58,511.63 Date 05/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOFFOLETTI, JAIME Employer name City of New Rochelle Amount $58,510.92 Date 02/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, REGINA A Employer name City of New Rochelle Amount $58,510.92 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, BARBARA M Employer name City of New Rochelle Amount $58,510.92 Date 07/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANI, KATHERINE M Employer name City of New Rochelle Amount $58,510.92 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WUTZ, COURTNEY L Employer name NYS Power Authority Amount $58,510.86 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHACKELTON, GEOFFREY S Employer name Troy City School Dist Amount $58,510.78 Date 01/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, JOHN D Employer name City of Olean Amount $58,510.50 Date 06/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIXSON, GREGORY A Employer name Finger Lakes DDSO Amount $58,510.44 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINKERTON, BRIAN T Employer name NYS Power Authority Amount $58,510.44 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLENN, BRIAN J Employer name Dept Labor - Manpower Amount $58,510.40 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESSUREAULT, JASON L Employer name Off of The State Comptroller Amount $58,510.40 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKMON-BOWERS, KATHY L Employer name Lawrence UFSD Amount $58,510.16 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, BARBARA J Employer name Erie County Amount $58,510.08 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROY, SUSAN Employer name Central NY DDSO Amount $58,509.82 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTORIAN, DIANA L Employer name Metro New York DDSO Amount $58,509.50 Date 06/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUCCIARDO, JAMES B Employer name Town of Newburgh Amount $58,509.46 Date 07/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, MICHAEL B Employer name Central NY Psych Center Amount $58,509.34 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERRENBACHER, JULIE A Employer name Finger Lakes DDSO Amount $58,509.31 Date 12/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARPE, CHRISTOPHER P Employer name Town of Montgomery Amount $58,509.18 Date 01/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JESTER, SUSAN L Employer name Erie County Amount $58,509.05 Date 07/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADNER, KEVIN E Employer name St Lawrence Psych Center Amount $58,507.89 Date 08/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHEAD, DOREEN P Employer name Somers CSD Amount $58,507.11 Date 02/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, TERRY W Employer name SUNY Stony Brook Amount $58,506.94 Date 06/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, LEWIS R Employer name Thruway Authority Amount $58,506.89 Date 04/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MARK K Employer name Village of Massena Amount $58,506.81 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNNELL, LAUREN E Employer name Dutchess County Amount $58,506.67 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, DIANE P Employer name Scotia Glenville CSD Amount $58,506.51 Date 07/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, ALECIA Employer name Supreme Ct Kings Co Amount $58,506.24 Date 03/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, MICHAEL D Employer name Chautauqua County Amount $58,506.17 Date 07/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUGLIELMO, ALFONSO, JR Employer name Westchester County Amount $58,505.99 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, GREG S Employer name Town of Cheektowaga Amount $58,505.78 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEEN, RICHARD K Employer name Rensselaer County Amount $58,505.76 Date 10/31/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNE, JUDY L Employer name Rochester City School Dist Amount $58,505.49 Date 02/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRATH, NOREEN E Employer name Rochester City School Dist Amount $58,505.20 Date 02/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIDSON, WILLIAM M Employer name Wallkill CSD Amount $58,505.15 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVEN, FRANCINE Employer name Town of Hempstead Amount $58,505.00 Date 02/23/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSS, PHILIP I Employer name SUNY College at Geneseo Amount $58,504.93 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINEAU, LISA M Employer name Boces-Monroe Amount $58,504.74 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTIGAN, CHRISTOPHER J Employer name Albany County Amount $58,504.68 Date 10/13/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINES, HERBERT L Employer name Otisville Corr Facility Amount $58,504.66 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIA, SCOTT D Employer name Town of Cortlandt Amount $58,504.52 Date 09/23/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTIERREZ, REBECCA Employer name Columbia County Amount $58,504.33 Date 12/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRUS, CAROL E Employer name Broome DDSO Amount $58,503.76 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CAROLYN J Employer name Long Beach City School Dist 28 Amount $58,503.68 Date 02/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARGARET E Employer name Dept of Public Service Amount $58,503.64 Date 02/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ELIZABETH I Employer name Bay Shore UFSD Amount $58,503.62 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOECKL, STEPHEN T Employer name Albion Corr Facility Amount $58,503.38 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIESS, CYNTHIA L Employer name Monroe County Amount $58,502.89 Date 09/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARNHAM, SCOTT A Employer name Collins Corr Facility Amount $58,502.84 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCELLIN, GREGORY A Employer name Olean Housing Authority Amount $58,502.54 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, NICOLE R Employer name Bernard Fineson Dev Center Amount $58,502.38 Date 12/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYDON, LUCINDA M, MS Employer name SUNY College Technology Delhi Amount $58,502.25 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOMA, MALONGZE E Employer name SUNY Empire State College Amount $58,501.89 Date 02/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWIGG, KEVIN G Employer name North Patchogue Fire District Amount $58,501.83 Date 03/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLANUEVA, JOSE W Employer name Boces-Nassau Sole Sup Dist Amount $58,501.68 Date 02/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKSON, YVETTE Employer name Children & Family Services Amount $58,501.44 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVAREN, LAURIE D Employer name Department of Civil Service Amount $58,501.44 Date 12/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ORAZIO, DEBORAH L Employer name Department of Civil Service Amount $58,501.44 Date 10/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBARD, TRACEY L Employer name Department of Health Amount $58,501.44 Date 06/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, CATHERINE A Employer name Department of Tax & Finance Amount $58,501.44 Date 07/03/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SARAH J Employer name Department of Tax & Finance Amount $58,501.44 Date 01/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KATHLEEN L Employer name Department of Transportation Amount $58,501.44 Date 10/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, PATRICIA L Employer name Dept Labor - Manpower Amount $58,501.44 Date 02/25/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LINDA J Employer name Dept of Correctional Services Amount $58,501.44 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KATHLEEN M Employer name Dept of Correctional Services Amount $58,501.44 Date 09/06/1977 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