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 KEEFE, MICHAEL S Employer name City of Plattsburgh Amount $53,096.67 Date 04/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUCHAMP, VILMA Employer name New York City Childrens Center Amount $53,096.27 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENGLE, JENNIFER J Employer name Cornell University Amount $53,096.18 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICKSEN, TODD M Employer name Cayuga Correctional Facility Amount $53,096.15 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, STACEY L Employer name Syosset Public Library Amount $53,096.03 Date 04/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, PATRICIA C Employer name Syracuse City School Dist Amount $53,095.82 Date 02/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTER, MICHAEL A Employer name Bedford CSD Amount $53,095.71 Date 12/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JANSON S Employer name South Beach Psych Center Amount $53,095.64 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JEFFREY T Employer name Town of New Paltz Amount $53,095.46 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, WALTER, III Employer name Washington Corr Facility Amount $53,095.25 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, RABAB Employer name Bernard Fineson Dev Center Amount $53,094.98 Date 07/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, ESTHER L Employer name Department of Tax & Finance Amount $53,094.81 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, LYNN A Employer name Cornell University Amount $53,094.48 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN G Employer name Monroe County Amount $53,094.06 Date 02/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, SALLY Employer name Port Authority of NY & NJ Amount $53,093.97 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYD, WILLIAM F Employer name Livingston County Amount $53,093.94 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, JAMES A, JR Employer name Eastern NY Corr Facility Amount $53,093.66 Date 04/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVARADO, ROSALINA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $53,093.47 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, FRED J Employer name Schenectady County Amount $53,093.45 Date 09/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGLEY, JACK P Employer name Finger Lakes DDSO Amount $53,092.93 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDAD, GAIL M Employer name Westchester County Amount $53,092.79 Date 10/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVELL, SARAH E Employer name SUNY College at Geneseo Amount $53,092.55 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, TODD M Employer name Dept Transportation Region 7 Amount $53,092.54 Date 01/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNONE, CHRISTOPHER C Employer name Westchester Health Care Corp. Amount $53,092.33 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIAMBONE, WILLIAM J Employer name Green Haven Corr Facility Amount $53,091.91 Date 10/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKETT, ASHLEY J Employer name City of Watertown Amount $53,091.78 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, COLLEEN A Employer name Erie County Amount $53,091.56 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSTAY, DAVID C Employer name City of Syracuse Amount $53,091.54 Date 04/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BRANDY N Employer name Central NY DDSO Amount $53,091.38 Date 09/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECTOR, ROCHELLE Employer name Sachem CSD at Holbrook Amount $53,091.37 Date 08/18/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALRYMPLE, CAROL A Employer name Dept Transportation Region 8 Amount $53,091.26 Date 07/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PILCHER, MATTHEW E Employer name Town of Manlius Amount $53,091.24 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVELLI, FRANK Employer name Brighton CSD Amount $53,091.23 Date 09/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYER, MICHAEL J Employer name Dept Transportation Region 5 Amount $53,091.22 Date 10/08/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZECHOWSKI, ALEX B Employer name Department of Law Amount $53,090.96 Date 11/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPACHT, JAMES W Employer name Town of Ripley Amount $53,090.90 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAIGE, EDWARD E Employer name Capital District DDSO Amount $53,090.78 Date 09/16/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EDWARD L Employer name Dept Transportation Region 8 Amount $53,090.70 Date 02/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, REYNOLDS C Employer name SUNY Empire State College Amount $53,090.68 Date 04/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN L Employer name Long Island St Pk And Rec Regn Amount $53,090.67 Date 08/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, MATTHEW J Employer name Central NY Psych Center Amount $53,090.44 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERWIN, MARK J Employer name Dpt Environmental Conservation Amount $53,090.44 Date 06/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOD, ALAN C Employer name City of Rochester Amount $53,090.38 Date 08/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES, TESS M Employer name Western New York DDSO Amount $53,090.18 Date 06/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISS, ASHLEY J Employer name Rensselaer County Amount $53,090.10 Date 06/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, GENE R Employer name Town of East Hampton Amount $53,089.99 Date 07/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, CLAUDIO Employer name SUNY Albany Amount $53,089.97 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARCHER, KYLE D Employer name Delaware County Amount $53,089.61 Date 04/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZONE, ALLISON Employer name Sachem CSD at Holbrook Amount $53,089.41 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRING, JOHN E Employer name Onondaga County Amount $53,089.40 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDOLFA, SHANNON K Employer name Office of General Services Amount $53,089.22 Date 01/23/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEY, BRUCE D Employer name Massapequa UFSD Amount $53,088.52 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGOSTO, KENNETH G P Employer name NYS Senate Regular Annual Amount $53,088.46 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATES-BROWN, ESTHER A Employer name Hudson Valley DDSO Amount $53,088.42 Date 10/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, JOSEPH T Employer name Children & Family Services Amount $53,088.38 Date 11/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILLIAM J Employer name Boces-Albany Schenect Schohari Amount $53,087.87 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINS, NOLA A Employer name Chittenango CSD Amount $53,087.66 Date 10/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERMINELLI, JOSEPH M Employer name Town of Massena Amount $53,087.65 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, JUNE A Employer name Forestville CSD Amount $53,087.48 Date 11/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWITZER, TRICIA A Employer name Off of The State Comptroller Amount $53,087.26 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHL, MIRIAM Employer name Boces-Nassau Sole Sup Dist Amount $53,087.15 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFLER, DAVID S Employer name Gorham Middlesex CSD Amount $53,087.06 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECHER, BRIDGET A Employer name Washington County Amount $53,086.98 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUCLAIRE, JAN M Employer name Albany County Amount $53,086.93 Date 07/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, PEDRO Employer name West Hempstead UFSD Amount $53,086.87 Date 03/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECKHARDT, TONYA M Employer name NYS Senate Regular Annual Amount $53,086.76 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, CHARLENE E Employer name Sunmount Dev Center Amount $53,086.71 Date 09/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHAWN C Employer name Town of Thompson Amount $53,086.07 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOETTCHER, CLINTON G Employer name Ulster Correction Facility Amount $53,085.83 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANDELA, CALEGERO Employer name South Beach Psych Center Amount $53,085.63 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COAMEY, VERONICA T Employer name Department of Motor Vehicles Amount $53,085.52 Date 06/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENNELL, MICHELE A Employer name Scarsdale UFSD Amount $53,085.51 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TULIPANO, SONIA Employer name Boces Eastern Suffolk Amount $53,085.23 Date 04/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONNELL, TIMOTHY M Employer name City of Watertown Amount $53,085.18 Date 04/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORONEL, JENNA E Employer name Franklin County Amount $53,085.06 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ORMAN, TAMARA L Employer name Tompkins County Amount $53,084.82 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, LESLIE A Employer name Tompkins County Amount $53,084.70 Date 04/14/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALVORSEN, KELLY D Employer name Health Research Inc Amount $53,084.64 Date 08/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKWOOD, GERI L Employer name Tompkins County Amount $53,084.27 Date 07/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, FRANK Employer name Mt Vernon City School Dist Amount $53,084.14 Date 09/22/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEARNS, TED D Employer name Town of Cazenovia Amount $53,084.00 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASENDORF, JEREMY B Employer name SUNY College at New Paltz Amount $53,083.97 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN-LAIRD, JACQUELINE J Employer name Central NY DDSO Amount $53,083.85 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MICHAEL R Employer name New York State Assembly Amount $53,083.84 Date 08/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLI, COLIN J Employer name Department of State Amount $53,083.79 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSOSKALO, STEPHAN I Employer name City of Watertown Amount $53,083.72 Date 12/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCHARD, JASON S Employer name Five Points Corr Facility Amount $53,083.22 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, AMY E Employer name Warren County Amount $53,082.88 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAUTTI, CASEY C Employer name Commack UFSD Amount $53,082.80 Date 12/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAMAN, ELIZABETH T Employer name Town of Bedford Amount $53,082.42 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, CAROL A Employer name Town of Beekman Amount $53,082.37 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, CARRIE A Employer name NYS Community Supervision Amount $53,082.30 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERTZBERG, JANET Employer name Greenburgh CSD Amount $53,082.20 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC UMBER, GERALD H Employer name Schuyler County Amount $53,082.18 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEUJUSTE, JOSEPH JG Employer name Nassau Health Care Corp. Amount $53,082.10 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNNICELLI, RICHARD J Employer name Executive Chamber Amount $53,082.04 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, DANIEL W Employer name Upstate Correctional Facility Amount $53,081.90 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHERS, SARAH B Employer name Sunmount Dev Center Amount $53,081.79 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CUTCHEON, PATRICK J Employer name City of Albany Amount $53,081.55 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTER, FELICIA A Employer name Erie County Amount $53,081.41 Date 08/09/1993 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