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 FRANKFORT, LAURENCE Employer name Garden City UFSD Amount $53,447.78 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, LORI L Employer name Environmental Facilities Corp. Amount $53,447.30 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERVASI, JOSEPH L Employer name City of Niagara Falls Amount $53,447.12 Date 12/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, DEBRA A Employer name Greene County Amount $53,447.08 Date 02/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONSOLE, ANTHONY P, JR Employer name Albany County Amount $53,446.92 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, MARK A Employer name Broome DDSO Amount $53,446.36 Date 06/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWLEY, RAYMOND E, JR Employer name Monroe County Amount $53,446.13 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSENTINO, KATHLEEN M Employer name Cornell University Amount $53,445.81 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORMAN, CHRISTOPHER M Employer name Suffolk County Amount $53,445.54 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABRAMS, BRIAN T Employer name New York State Canal Corp. Amount $53,445.44 Date 05/20/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JENNIFER A Employer name Olympic Reg Dev Authority Amount $53,445.44 Date 06/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES-KIRKBY, C A Employer name Department of Motor Vehicles Amount $53,445.37 Date 03/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, DIANE L Employer name Erie County Medical Center Corp. Amount $53,444.96 Date 11/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEBBERS, MARY F Employer name Livingston Correction Facility Amount $53,444.75 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKIPPON, JOHN K Employer name Suffolk County Amount $53,444.75 Date 01/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADKINS, NORA-JANE Employer name Department of Motor Vehicles Amount $53,444.60 Date 08/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRACE, GARY S, JR Employer name Mamaroneck UFSD Amount $53,444.48 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, KATHLEEN Employer name Staten Island DDSO Amount $53,444.38 Date 08/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORSE, PHILIP T Employer name Dpt Environmental Conservation Amount $53,444.27 Date 08/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTES, VIRGINIA Employer name Village of Lake Grove Amount $53,443.81 Date 06/22/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, KERRY ANN Employer name City of Long Beach Amount $53,443.75 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, MARGARET J Employer name Lancaster CSD Amount $53,443.64 Date 12/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLECH, THOMAS D Employer name Monroe County Amount $53,443.28 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRISCOLL, CHRISTOPHER P Employer name Cortland County Amount $53,443.26 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KODWEIS, CAROL Employer name City of Rochester Amount $53,442.73 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANONICO, MARGARET Employer name Cleary School Deaf Children Amount $53,442.62 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, DENISE A Employer name Ninth Judicial Dist Amount $53,442.28 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, MICHAEL L Employer name Department of Tax & Finance Amount $53,442.12 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, BENJAMIN L Employer name Jefferson County Amount $53,441.65 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFITH, SHARON P Employer name Finger Lakes DDSO Amount $53,441.50 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, REGINALD D Employer name Office For Technology Amount $53,441.02 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAVREAU, BILL J Employer name Village of Massena Amount $53,440.95 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINKLER, MATTHEW R Employer name Town of Poughkeepsie Amount $53,440.77 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERVISS, JOSEPH Employer name Village of Floral Park Amount $53,440.41 Date 02/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCZARA, ROMAN J Employer name Hutchings Psych Center Amount $53,440.25 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLOY-MEEHAN, JOHN Employer name Town of Oyster Bay Amount $53,440.13 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHER, JULAINE M Employer name Great Meadow Corr Facility Amount $53,439.83 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACOSTA, RUTH E Employer name Suffolk County Amount $53,439.66 Date 10/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOPHER, CATHLEEN M Employer name Finger Lakes DDSO Amount $53,439.62 Date 09/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLIN, PAULA M Employer name Capital District DDSO Amount $53,439.59 Date 06/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUEY, SANDRA L Employer name Cayuga Co Soil,Water Cons Dist Amount $53,439.56 Date 09/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCERRI, STARR T Employer name East Quogue UFSD Amount $53,439.56 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTHILL, ROBERT J Employer name Bay Shore Brightwaters Library Amount $53,439.45 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERNHAM, BARBARA H Employer name Town of Babylon Amount $53,439.40 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, DWAYNE G Employer name Westchester County Amount $53,439.20 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, MICHAEL A Employer name SUNY College at Oswego Amount $53,438.81 Date 03/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIRAZI, MOBEEN Employer name Rochester Psych Center Amount $53,438.48 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRICKS, RACQUEL A Employer name Justice Center For Protection Amount $53,438.47 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS-SEALEY, GLENDA Employer name Kingsboro Psych Center Amount $53,438.46 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SHERHONDA R Employer name Broome DDSO Amount $53,438.28 Date 07/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LORI A Employer name Orange County Amount $53,438.27 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANG, MARY JO Employer name Fourth Jud Dept - Nonjudicial Amount $53,438.26 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARD, ROSA MARIA P Employer name New York City Childrens Center Amount $53,437.95 Date 02/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, LEROY J, JR Employer name Beaver River CSD Amount $53,437.87 Date 12/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLERHOUSE, ERIC W Employer name Taconic DDSO Amount $53,437.21 Date 12/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREITBECK, JESSICA L Employer name Sunmount Dev Center Amount $53,437.18 Date 01/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUETY, MARLA J Employer name Central NY DDSO Amount $53,436.70 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKEWELL, SEAN A Employer name Erie County Medical Center Corp. Amount $53,436.59 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CESAR D Employer name City of Long Beach Amount $53,436.44 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JUSTIN D Employer name Middle Country CSD Amount $53,436.22 Date 05/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANZARO, KATHLEEN A Employer name East Meadow Public Library Amount $53,436.07 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, AMY L Employer name Cornell University Amount $53,436.00 Date 07/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JEDIDIAH T Employer name SUNY Albany Amount $53,434.65 Date 02/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEHLER, GREGORY E Employer name Town of Tonawanda Amount $53,434.60 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGER, ALICIA M Employer name Department of Tax & Finance Amount $53,434.47 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, JAMES R Employer name Town of Niagara Amount $53,434.41 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITAIN, PHILIP P Employer name Great Neck UFSD Amount $53,434.40 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SARAH E Employer name Albany Public Library Amount $53,433.41 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OREN, ZACHARY C Employer name City of Utica Amount $53,433.39 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTJEN, JESSICA A Employer name Education Department Amount $53,433.20 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, MELINDA R Employer name Suffolk County Amount $53,432.92 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUNE, DONALD J Employer name Chenango County Amount $53,432.63 Date 05/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, LAURIE Employer name Town of Liberty Amount $53,432.52 Date 01/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, GARY F Employer name Town of Allegany Amount $53,432.47 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVIE, RONALD W, JR Employer name Sunmount Dev Center Amount $53,432.43 Date 02/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOOLCRAFT, DAVID M Employer name Gloversville City School Dist Amount $53,432.28 Date 07/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, RALON F Employer name Westchester County Amount $53,431.94 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, BARRY J Employer name Great Meadow Corr Facility Amount $53,431.89 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEICH, PHYLLIS A Employer name Ossining UFSD Amount $53,431.79 Date 07/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VANTIER, ROBERT W Employer name Niagara County Amount $53,431.32 Date 01/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSGOOD, CHERYL E Employer name Education Department Amount $53,431.28 Date 10/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFINITO, MANON L Employer name Warren County Amount $53,430.16 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, DANIEL J Employer name Town of Tonawanda Amount $53,429.95 Date 06/02/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWMAN, JASON E Employer name Onondaga County Amount $53,429.91 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPARK, JAMES A Employer name Town of Royalton Amount $53,429.81 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, LUANN M Employer name State Insurance Fund-Admin Amount $53,429.80 Date 05/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CADAU, AMANDA M Employer name Division of State Police Amount $53,429.75 Date 05/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERACI, JODY E Employer name Williamsville CSD Amount $53,429.71 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, JOANNE Employer name Supreme Court Clks & Stenos Oc Amount $53,429.67 Date 10/02/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOTTERER, WILLIAM G Employer name Onondaga County Amount $53,429.64 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLS, WILLIAM C, JR Employer name Saratoga County Amount $53,429.57 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDER, DEBRA A Employer name Town of Colonie Amount $53,429.48 Date 03/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIFANBURG, RICHARD L Employer name Chenango County Amount $53,429.40 Date 03/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIEVER, PHILIP A Employer name Schuyler County Amount $53,429.40 Date 05/06/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSE, HAROLD M Employer name Dept Transportation Region 9 Amount $53,429.15 Date 03/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLES, BETH A Employer name Katonah-Lewisboro UFSD Amount $53,429.15 Date 09/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINAPOLI, WILLIAM M Employer name Dutchess County Amount $53,429.08 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, JEFFREY Employer name Thrall Public Library Amount $53,429.04 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLS, ELIZABETH J Employer name Town of Massena Amount $53,429.00 Date 12/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL K Employer name Greenburgh Eleven UFSD Amount $53,428.99 Date 05/16/2006 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