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 GAGE, DAWN E Employer name SUNY College at Oneonta Amount $54,438.32 Date 04/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, MICHAEL A Employer name SUNY College of Optometry Amount $54,438.29 Date 03/15/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROFF, MARGARET A Employer name Department of Tax & Finance Amount $54,438.28 Date 05/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHELLE S Employer name Western NY Childrens Psych Center Amount $54,438.25 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, JEFFREY J Employer name Town of Hounsfield Amount $54,437.82 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, ANDREW Employer name Elmont UFSD Amount $54,437.55 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREER, JEANNE M Employer name Dutchess County Amount $54,437.42 Date 05/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, SUE L Employer name Westbury UFSD Amount $54,437.34 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, TIMOTHY C Employer name Clinton Corr Facility Amount $54,437.32 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARDINAL, JAMES S Employer name Education Department Amount $54,437.27 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE-LOUIS, MARIE N Employer name Hudson Valley DDSO Amount $54,437.18 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETMORE, ROBERT S Employer name SUNY Construction Fund Amount $54,437.00 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE POINT, GORDON L Employer name Boces-Monroe Amount $54,436.82 Date 12/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLEY, GLORIA L Employer name Chenango County Amount $54,436.76 Date 06/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASILE, VIVIAN M Employer name Office of General Services Amount $54,436.20 Date 09/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECINE, JULIANA Employer name Rockland County Amount $54,435.88 Date 09/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWE, MARY A Employer name Finger Lakes DDSO Amount $54,435.86 Date 04/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JEFFREY S Employer name Washington Corr Facility Amount $54,435.66 Date 11/19/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, ERIC J Employer name Children & Family Services Amount $54,435.41 Date 09/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, DAVID Employer name Town of Van Buren Amount $54,435.28 Date 12/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, CLAUDEEN W Employer name Massena CSD Amount $54,435.21 Date 04/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ORMAN, CHRISTOPHER J Employer name Cayuga Correctional Facility Amount $54,435.06 Date 02/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHERIDAN, BRIAN Employer name Lancaster CSD Amount $54,435.02 Date 06/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEMMER, LYNN J Employer name Town of Cambria Amount $54,435.00 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATHANIAL D Employer name Jefferson County Amount $54,434.78 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BARBARA J Employer name Erie County Amount $54,434.65 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAJEWSKI, MICHAEL F Employer name SUNY Binghamton Amount $54,434.56 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRANKAITIS-JOHNSON, AGATHA Employer name Pilgrim Psych Center Amount $54,434.07 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIA, ANTHONY Employer name Town of Ogden Amount $54,434.00 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JOHN G Employer name Village of Mayville Amount $54,433.78 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, DALE O Employer name Thruway Authority Amount $54,433.44 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, DARIN J Employer name Ogdensburg Bridge & Port Auth Amount $54,433.38 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREELEY, ANDREW P Employer name Steuben County Amount $54,433.29 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUKIDES, DEREC I Employer name Onondaga County Amount $54,432.87 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALESSI, MARIA L Employer name Lindenhurst UFSD Amount $54,432.71 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VINE, PAUL P Employer name SUNY Inst Technology at Utica Amount $54,432.67 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASLER, PATRICIA L Employer name Madison County S0Il & Water Cd Amount $54,432.00 Date 08/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, JOAN M Employer name Roswell Park Cancer Institute Amount $54,431.91 Date 08/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASULO, ANDREW N, JR Employer name Thruway Authority Amount $54,431.85 Date 12/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSILLA, MARYANN Employer name Half Hollow Hills CSD Amount $54,431.48 Date 02/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, ELLEN T Employer name Off of The State Comptroller Amount $54,431.26 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISPINO, JOSEPH Employer name Town of Clay Amount $54,431.13 Date 06/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOAK, JOSEPH R Employer name Mt Vernon City School Dist Amount $54,430.93 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARMON, PAMELA M Employer name Boces-Oswego Amount $54,430.87 Date 09/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGAN, BRYON T Employer name Willard Drug Treatment Campus Amount $54,430.79 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIVITERA, TARA M Employer name Wappingers CSD Amount $54,430.52 Date 11/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHLIN, ANDREW M Employer name Monroe County Amount $54,430.46 Date 02/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSEN, JAIME L Employer name NYC Family Court Amount $54,430.42 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONETTI-ANDERSON, CARA E Employer name NYC Criminal Court Amount $54,430.40 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICHTENSTEIN, CHLOE E Employer name Supreme Court Clks & Stenos Oc Amount $54,430.40 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, DAVID P Employer name City of Rye Amount $54,430.25 Date 06/23/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OBARA-CACCAVO, SUZANNE Employer name Eastchester UFSD Amount $54,430.11 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLIWINSKI, DARLENE K Employer name Western New York DDSO Amount $54,429.98 Date 12/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRZADAS, RICHARD V Employer name Shoreham-Wading River CSD Amount $54,429.94 Date 09/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARDI, DAVID J Employer name New York State Canal Corp. Amount $54,429.74 Date 09/17/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODELL, BARBARA A Employer name Troy Housing Authority Amount $54,429.64 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANICK, LISA M Employer name Dpt Environmental Conservation Amount $54,429.57 Date 09/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTERS, DENISE Employer name Tonawanda Housing Authority Amount $54,429.54 Date 07/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, MICHAEL A Employer name Town of Tonawanda Amount $54,429.53 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGMAN, SHARON G Employer name Ninth Judicial Dist Amount $54,429.44 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHEY, MICHELLE A Employer name Ninth Judicial Dist Amount $54,429.44 Date 09/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHISEN, LINDSAY M Employer name Ninth Judicial Dist Amount $54,429.44 Date 07/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROHRER, CHRISTINE L Employer name Ninth Judicial Dist Amount $54,429.44 Date 09/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILO, BORRELLI GINA Employer name Ninth Judicial Dist Amount $54,429.44 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WU, TING YAN Employer name NYC Civil Court Amount $54,429.37 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGUDEN, ELAINE Employer name So Huntington Public Library Amount $54,428.90 Date 04/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, ELIZABETH M Employer name Chenango County Amount $54,428.65 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEST, JONI L Employer name Monroe County Amount $54,428.34 Date 03/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOWRY, MELODY A Employer name Western New York DDSO Amount $54,428.02 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCABE, MARGARET H Employer name Dept of Agriculture & Markets Amount $54,427.93 Date 05/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUMELL, JEFFREY A Employer name Madison County Amount $54,427.90 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEINMASSL, REGINA M Employer name Longwood CSD at Middle Island Amount $54,427.89 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, AIMEE D Employer name Central NY DDSO Amount $54,427.86 Date 02/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ROLAND K Employer name Village of Johnson City Amount $54,427.80 Date 03/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEMBOR, THOMAS Employer name SUNY College at Oswego Amount $54,427.52 Date 09/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEANEY, TAMI C Employer name Mahopac CSD Amount $54,427.39 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAD, LAWRENCE C Employer name Central NY DDSO Amount $54,427.36 Date 05/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, KAREN A Employer name Off of The State Comptroller Amount $54,426.95 Date 05/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALOS, STEFANIE D Employer name Village of Rockville Centre Amount $54,425.02 Date 02/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BRITTEN, HAROLD W Employer name Albany Housing Authority Amount $54,424.85 Date 09/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAE, LAWRENCE J, JR Employer name Roswell Park Cancer Institute Amount $54,424.56 Date 10/03/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN KOUWENBERG, DAN R Employer name Village of Newark Amount $54,424.50 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUDWIN, JEFFREY J Employer name Department of Tax & Finance Amount $54,424.36 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODIT, JAMIE L Employer name Finger Lakes DDSO Amount $54,424.28 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, SUSANNA B Employer name Children & Family Services Amount $54,424.24 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLINOWSKI, CARL W Employer name Department of Transportation Amount $54,424.24 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, HEATHER M Employer name Education Department Amount $54,424.24 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATAUL, RALPH C Employer name Education Department Amount $54,424.24 Date 03/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOONBECK, LISA M Employer name Education Department Amount $54,424.24 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERWAX, BRYAN R Employer name Education Department Amount $54,424.24 Date 04/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGE, MEREDITH H Employer name Education Department Amount $54,424.24 Date 03/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, JASON L Employer name Office For Technology Amount $54,424.24 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVARIA, WILLIAM A Employer name Dept Transportation Region 1 Amount $54,424.04 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ELIZABETH A Employer name Department of Tax & Finance Amount $54,423.72 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CHRISTI S Employer name Department of Tax & Finance Amount $54,423.72 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, CAROLLE C J Employer name Veterans Home at Montrose Amount $54,423.40 Date 06/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIBINSKI, BENJAMIN E Employer name City of Little Falls Amount $54,423.38 Date 05/01/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ZUEFLE, MARION E Employer name Cornell University Amount $54,423.30 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, CATINA M Employer name Averill Park CSD Amount $54,423.00 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, CELESTE Employer name Yonkers City School Dist Amount $54,422.92 Date 01/31/1977 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