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 CONROW, PAMELA S Employer name Wayne County Amount $52,931.08 Date 05/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALCUP, DENNIS M Employer name City of Lockport Amount $52,931.04 Date 04/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEON, RAFAEL Employer name Dept Transportation Region 10 Amount $52,931.01 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name APUZZO, CYNTHIA A Employer name Department of Health Amount $52,930.98 Date 09/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, CYNTHIA R Employer name Department of Health Amount $52,930.98 Date 08/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALACONE, MICHAEL A Employer name Department of Transportation Amount $52,930.98 Date 07/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYONS, PAUL R Employer name Department of Transportation Amount $52,930.98 Date 04/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ROBYN L Employer name Dept Transportation Region 1 Amount $52,930.98 Date 04/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGONITO, MAE LEE Employer name Dept Transportation Region 3 Amount $52,930.98 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIESLICA, ANDREW R Employer name Dept Transportation Region 5 Amount $52,930.98 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILD, DANIEL H Employer name Dept Transportation Region 5 Amount $52,930.98 Date 09/06/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERIKSEN, IRIS A Employer name Education Department Amount $52,930.98 Date 04/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARF, DORIS M Employer name Education Department Amount $52,930.98 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, JUDITH A Employer name Education Department Amount $52,930.98 Date 10/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHINNERER, JEMIMA A Employer name Education Department Amount $52,930.98 Date 09/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMER, JOANNE M Employer name Education Department Amount $52,930.98 Date 09/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBERT, DANIEL P Employer name Office of General Services Amount $52,930.98 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, RICHARD E Employer name Village of Scotia Amount $52,930.83 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDRIX, CARNELL Employer name City of Rochester Amount $52,930.67 Date 10/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENIER, HEATHER A Employer name Town of Ticonderoga Amount $52,930.65 Date 06/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOTO, ERICA Employer name Metro New York DDSO Amount $52,930.61 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONINX-WILEY, LACHELE R Employer name Cornell University Amount $52,930.60 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBEN, CHARLES B Employer name Sachem CSD at Holbrook Amount $52,930.37 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLTRY, JOSEPH R Employer name Schuyler County Amount $52,930.16 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARD, HEATHER L Employer name Children & Family Services Amount $52,929.94 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWIN, SUSAN E Employer name Department of Transportation Amount $52,929.94 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKUBCZAK, DONALD J Employer name SUNY Buffalo Amount $52,929.62 Date 09/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVANO, NICHOLAS M, JR Employer name City of Canandaigua Amount $52,929.49 Date 10/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYETT-MAYERS, JANICE Employer name Metro New York DDSO Amount $52,929.35 Date 05/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIGENBAUM, LOIS G Employer name East Ramapo CSD Amount $52,929.13 Date 09/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, MELISSA R Employer name Greene County Amount $52,928.70 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWASNOWSKI, LINDA M Employer name Kingston City School Dist Amount $52,928.67 Date 10/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAUGHNESSY, COLLEEN A Employer name Boces-Monroe Amount $52,928.56 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, MARY E Employer name Tioga County Amount $52,927.76 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUADRA, RENE Employer name Nassau County Amount $52,927.47 Date 08/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORILLE, BERNARD D Employer name Binghamton Childrens Services Amount $52,927.29 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADY, KATHLEEN R Employer name Orange County Amount $52,927.24 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELSEY, EUGENE A, JR Employer name City of Buffalo Amount $52,927.21 Date 05/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MATTHEW M Employer name Office of General Services Amount $52,927.16 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, KAITLIN H Employer name Brooklyn Public Library Amount $52,927.00 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIDERIKSEN, CHRISTIAN M Employer name Suffolk County Amount $52,926.95 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, PAUL G Employer name Binghamton City School Dist Amount $52,926.86 Date 10/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOKHOUSE, PETER E Employer name Dept Transportation Region 3 Amount $52,926.78 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUBIRA, ERIKA Employer name Supreme Ct-1St Criminal Branch Amount $52,926.75 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLURA, CHRISTOPHER T Employer name Town of North Hempstead Amount $52,926.04 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNNMANN, ELIZABETH A Employer name Bay Shore Brightwaters Library Amount $52,925.54 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, JENNIFER L Employer name Justice Center For Protection Amount $52,925.31 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, JULIE A Employer name St Marys School For The Deaf Amount $52,925.26 Date 10/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOVER, MICHELE R, MRS Employer name Jefferson County Amount $52,925.24 Date 08/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PENNY A Employer name Jefferson County Amount $52,925.22 Date 12/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, SHEILA M Employer name Jefferson County Amount $52,925.20 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JAMES M Employer name Five Points Corr Facility Amount $52,925.07 Date 01/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAGGI, SUNILA Employer name Metropolitan Trans Authority Amount $52,925.02 Date 09/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JOSEPH W Employer name Cattaraugus County Amount $52,924.99 Date 07/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINELLI, JENNY L Employer name Oneida County Amount $52,924.92 Date 10/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHREIS, DAVID A Employer name Grand Island CSD Amount $52,924.70 Date 02/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLES, THERESA R Employer name Mohawk Valley Psych Center Amount $52,924.27 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMALFUSS, STEVEN W Employer name Town of Smithtown Amount $52,923.70 Date 08/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRY, ANTHONY J Employer name Town of Claverack Amount $52,923.54 Date 03/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPULI, ELENA M Employer name South Beach Psych Center Amount $52,923.51 Date 03/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCE, NANCY M Employer name Town of Ulster Amount $52,923.39 Date 08/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, MICHAEL W Employer name Adirondack CSD Amount $52,923.28 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, ROSE M Employer name Palmyra-Macedon CSD Amount $52,923.20 Date 10/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, KEVIN J Employer name Town of Ontario Amount $52,923.14 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, WILLIAM C Employer name Genesee Valley CSD Angelica-Be Amount $52,923.08 Date 09/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMIDON, REBECCA L Employer name Onondaga County Amount $52,923.02 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, RICHARD A Employer name Oakfield-Alabama CSD Amount $52,922.80 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, WILLIAM J Employer name SUNY at Stony Brook Hospital Amount $52,922.50 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTTENWALDER, EMMANUEL Employer name Brookhaven-Comsewogue UFSD Amount $52,922.47 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KYLE J Employer name Onondaga County Amount $52,921.77 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEO, ROBERT J Employer name Williamsville CSD Amount $52,921.62 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELDON, PATTY A Employer name Cornell University Amount $52,921.51 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI TULLIO, JOSEPH W Employer name Upstate Correctional Facility Amount $52,921.46 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, DONNA L Employer name Chittenango CSD Amount $52,921.36 Date 11/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWSKI, PAULA A Employer name Central NY DDSO Amount $52,921.26 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CHRISTINE E Employer name Greene Corr Facility Amount $52,921.21 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, ROBERT L Employer name Boces-Tompkins Seneca Tioga Amount $52,920.96 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMIREZ, MERCEDES Employer name New Rochelle City School Dist Amount $52,920.61 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONFORTI, STEPHEN J Employer name Riverhead CSD Amount $52,920.47 Date 08/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPINEAU, CHRISTINE L Employer name Sunmount Dev Center Amount $52,920.47 Date 09/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOTA, CHRISTOPHER M Employer name Village of Colonie Amount $52,920.27 Date 07/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATHLEEN B Employer name Off of The State Comptroller Amount $52,920.14 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYBEE, DYLAN R Employer name Wayne County Amount $52,920.01 Date 02/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLETE, RONALD A Employer name New York State Canal Corp. Amount $52,919.98 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISIG, ROBERT J, III Employer name Jefferson County Amount $52,919.54 Date 06/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, JAMES A Employer name Dept Transportation Region 4 Amount $52,919.36 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, MARIA J Employer name Niagara Frontier Trans Auth Amount $52,919.12 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, ROGER G Employer name Town of St Armand Amount $52,919.07 Date 05/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, DEBORAH M Employer name New Paltz CSD Amount $52,919.05 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DANAYSY Employer name Dept Labor - Manpower Amount $52,918.83 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSELBACH, NICHOLAS M Employer name Office For Technology Amount $52,918.20 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, SUSAN T Employer name Tioga County Amount $52,918.07 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WANNEMACHER, LYNN M Employer name Fourth Jud Dept - Nonjudicial Amount $52,917.97 Date 05/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, ROSE ELLEN M Employer name Hannibal CSD Amount $52,917.90 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORELLIS, AMANDA J Employer name Roswell Park Cancer Institute Amount $52,917.63 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, SAMUEL P Employer name Thruway Authority Amount $52,917.48 Date 05/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, JEFFREY L Employer name City of Ithaca Amount $52,917.18 Date 08/13/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CHERIE M Employer name Western New York DDSO Amount $52,916.86 Date 07/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, ELLEN SPAUN Employer name Dutchess County Amount $52,916.85 Date 01/21/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHLINE, JOHN W Employer name Village of Patchogue Amount $52,916.66 Date 12/05/1970 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