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 TIBKE, FRANK Employer name Cornell University Amount $52,027.22 Date 11/08/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, NATHANIEL D Employer name Dpt Environmental Conservation Amount $52,027.20 Date 06/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPKINS, SHAREESE C Employer name Brooklyn DDSO Amount $52,026.89 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINE, SCOTT T Employer name St Lawrence Psych Center Amount $52,026.81 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOTTENHOFER, BARBARA A Employer name Herricks UFSD Amount $52,026.65 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACICA, CAROL E Employer name Appellate Div 3Rd Dept Amount $52,026.52 Date 04/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GRAZIA-PRIOR, JULIANNE Employer name Appellate Div 4Th Dept Amount $52,026.52 Date 03/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, MICHAEL P Employer name Fourth Jud Dept - Nonjudicial Amount $52,026.52 Date 09/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, JOHN J, III Employer name Department of Tax & Finance Amount $52,026.47 Date 06/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTENTO, ALLISON M Employer name Children & Family Services Amount $52,026.36 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, MARJORITE Employer name Taconic DDSO Amount $52,026.20 Date 08/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLS, TERRI L Employer name Liverpool CSD Amount $52,026.11 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISCO, JOY M Employer name Orange County Amount $52,025.87 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, GENEVA M Employer name Hudson Valley DDSO Amount $52,025.74 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, BRIDGET Employer name Central Islip UFSD Amount $52,025.64 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JAMES R Employer name City of Albany Amount $52,025.54 Date 03/09/1966 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODO, JAMI M Employer name Albany County Amount $52,025.53 Date 05/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, SHANE Employer name Westchester County Amount $52,025.25 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VRANKEN, SANDRA J Employer name Dpt Environmental Conservation Amount $52,024.94 Date 08/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, SHA WANDA Employer name HSC at Syracuse-Hospital Amount $52,024.67 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, JOSHUA R Employer name Boces-Onondaga Cortland Madiso Amount $52,024.59 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULKEEN, JULIE Employer name Oceanside Library Amount $52,024.52 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JACQUELYN D Employer name HSC at Syracuse-Hospital Amount $52,024.44 Date 01/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, NICOLE S Employer name State Insurance Fund-Admin Amount $52,024.44 Date 02/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PANTELIDES, DAVID N Employer name Great Neck UFSD Amount $52,024.40 Date 02/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYFARTH, DAVID C Employer name Ulster County Amount $52,024.22 Date 11/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOIS, SERGE Employer name HSC at Brooklyn-Hospital Amount $52,024.16 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDI, NANCY Employer name Northport East Northport UFSD Amount $52,024.14 Date 01/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTCH, CHRISTOPHER K Employer name Oneida County Amount $52,024.13 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JARED A Employer name City of Peekskill Amount $52,024.09 Date 06/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, SENIA T Employer name Metro New York DDSO Amount $52,024.02 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WALTER R Employer name Erie County Amount $52,023.86 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADT, DAVID L Employer name Department of Tax & Finance Amount $52,023.81 Date 05/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDNER, THOMAS S, SR Employer name Phelps Clifton Springs CSD Amount $52,023.79 Date 09/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASULLO, GRACE L Employer name Sweet Home CSD Amrst&Tonawanda Amount $52,023.19 Date 05/31/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JELONEK, SHARLENE M Employer name Wende Corr Facility Amount $52,022.60 Date 11/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORICELLI, PAULA B Employer name Valhalla UFSD Amount $52,022.50 Date 10/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNNE, LAURA A Employer name Boces-Rockland Amount $52,022.40 Date 05/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLON, LOURDES Employer name Boces-Rockland Amount $52,022.40 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENZE, STACY R Employer name Boces-Rockland Amount $52,022.40 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUIR, SUSAN E Employer name Boces-Rockland Amount $52,022.40 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, WALTER W, JR Employer name North Bellmore UFSD Amount $52,022.25 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANALI, KEVIN D Employer name Niagara County Amount $52,022.24 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERETTO, JOHN D, II Employer name Niagara County Amount $52,022.24 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNDY, JOEL M Employer name Niagara County Amount $52,022.24 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPS, JOHN N, JR Employer name Niagara County Amount $52,022.24 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTNETT, DENNIS J Employer name Arlington CSD Amount $52,022.19 Date 09/16/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, JENNIFER K Employer name NYS Gaming Commission Amount $52,022.00 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERSON, JILL M Employer name Yates County Amount $52,021.96 Date 01/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KHADIJA M Employer name New York City Childrens Center Amount $52,021.90 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMEZ, KENNETH J Employer name Central Square CSD Amount $52,021.82 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, ROBERT E Employer name Off of The State Comptroller Amount $52,021.80 Date 05/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, PETER, III Employer name Shoreham-Wading River CSD Amount $52,021.76 Date 06/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CAMERON J Employer name SUNY Inst Technology at Utica Amount $52,021.47 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JOSEPH Employer name Rochester City School Dist Amount $52,021.46 Date 02/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSMAN, CHRISTINE K Employer name Columbia County Amount $52,021.38 Date 09/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIJANO, AIDA M Employer name Nassau Health Care Corp. Amount $52,021.37 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, MAUREEN L Employer name Div Alcoholic Beverage Control Amount $52,021.32 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARNAS, LORI J Employer name Finger Lakes DDSO Amount $52,021.03 Date 03/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, TIMOTHY J Employer name Boces-Onondaga Cortland Madiso Amount $52,021.01 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, SHAWN A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $52,021.01 Date 11/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKFORD, JOYCE E Employer name Freeport UFSD Amount $52,020.87 Date 12/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCHRAN, JAMES L Employer name Cortland County Amount $52,020.81 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLEBEE, MATTHEW E Employer name Onondaga County Amount $52,020.80 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREELOVE, TINA M Employer name Boces-Tompkins Seneca Tioga Amount $52,020.66 Date 03/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOENNER, KENNETH J Employer name Suffolk County Amount $52,020.30 Date 06/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUCCI, LINDA C Employer name Suffolk County Amount $52,020.30 Date 02/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, KATHRYN F Employer name Suffolk County Amount $52,020.30 Date 08/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLLINS, PAMELA M Employer name Suffolk County Amount $52,020.30 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTANGELO, GINA M Employer name Suffolk County Amount $52,020.30 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, KENNETH Employer name Town of Fallsburg Amount $52,020.22 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, CATHERINE Employer name East Ramapo CSD Amount $52,020.19 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANAMAN, GEORGE M Employer name Hudson Corr Facility Amount $52,020.03 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINTO, JILLIAN A Employer name Appellate Div 2Nd Dept Amount $52,019.99 Date 12/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHICA, ROBERT Employer name Village of Greenport Amount $52,019.61 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAWKINS, BETH ANN M Employer name Ulster County Amount $52,019.23 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIPOSA, GERALD M Employer name Onondaga County Amount $52,019.02 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LEAN, MAUREEN P Employer name Village of Munsey Park Amount $52,018.83 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, DARREN G Employer name Deer Park UFSD Amount $52,018.81 Date 03/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, TIMOTHY J Employer name SUNY Binghamton Amount $52,018.75 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, JANET L Employer name Salamanca City School Dist Amount $52,018.70 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, DIEU-SEULLE Employer name Warwick Valley CSD Amount $52,018.54 Date 05/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDWAY, KYLE D Employer name Third Jud Dept - Nonjudicial Amount $52,018.21 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name UBERTY, DAVID T Employer name Town of Le Roy Amount $52,018.20 Date 07/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, GREGORY M Employer name Town of Mount Kisco Amount $52,018.05 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHRISTINE M Employer name Boces-Oneida Herkimer Madison Amount $52,017.82 Date 03/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, AUSTIN E Employer name City of Albany Amount $52,017.40 Date 02/28/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WILLIAMS, JOANN M Employer name Levittown UFSD-Abbey Lane Amount $52,017.40 Date 08/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERSACIO, ANNA MARIE G Employer name So Huntington Public Library Amount $52,017.27 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINICCHIA, STEVEN C Employer name SUNY Inst Technology at Utica Amount $52,017.18 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGGINS, GINO M Employer name City of Oneonta Amount $52,017.15 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLAN, PAUL J Employer name New York State Canal Corp. Amount $52,017.12 Date 05/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERESIE, JENNIFER Employer name Health Research Inc Amount $52,016.98 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIGHE, DAVID W Employer name Oswego County Amount $52,016.71 Date 12/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANSBURG, CHARLES F Employer name Off of The State Comptroller Amount $52,016.56 Date 06/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, DEBORAH A Employer name Town of Hempstead Amount $52,016.33 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARLAND, GARRETT Employer name Office of General Services Amount $52,016.29 Date 05/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUHRMANN, LINDA L Employer name Western New York DDSO Amount $52,016.28 Date 11/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, DEBORA L Employer name Boces Wash'sar'War'Ham'Essex Amount $52,015.93 Date 03/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICHTEMAN, CORI A Employer name NYS Teachers Retirement System Amount $52,015.60 Date 09/05/2013 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