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 MOORE, JOHN A Employer name City of Ogdensburg Amount $51,631.04 Date 08/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, DIANA J Employer name Livingston County Amount $51,631.02 Date 01/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACCAVALLO, TARA L Employer name SUNY at Stony Brook Hospital Amount $51,631.02 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHT, KIMBERLY A Employer name Rensselaer County Amount $51,630.72 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNIN, DALE R Employer name Delaware County Amount $51,630.67 Date 02/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEW, KYRA N Employer name Delaware County Amount $51,630.63 Date 10/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLITERNO, ROBERT J Employer name Wallkill Corr Facility Amount $51,630.59 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, JENNIFFER Employer name Saratoga County Amount $51,630.43 Date 01/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARAMA, JOHN D Employer name Erie County Amount $51,630.24 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHISON, LINDSEY M Employer name Health Research Inc Amount $51,630.13 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTI, ALISA A Employer name Farmingdale UFSD Amount $51,629.88 Date 06/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZESKI, DEBORAH A Employer name Monroe Woodbury CSD Amount $51,629.75 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NWUGWO, CHARLES C Employer name City of Rochester Amount $51,629.62 Date 05/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARREN, LORI L Employer name Dept Transportation Region 7 Amount $51,629.44 Date 08/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYAN, PEARNEL Employer name Brooklyn DDSO Amount $51,629.25 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CRAIG M Employer name Rockland Psych Center Amount $51,629.06 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIER, LYNNE O Employer name Finger Lakes DDSO Amount $51,628.95 Date 06/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAHN, MARYGRACE Employer name Department of Tax & Finance Amount $51,628.85 Date 08/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVANO, MARY A Employer name Hauppauge UFSD Amount $51,628.83 Date 09/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENSON, ROBERT S, II Employer name Dev Auth of North Country Amount $51,628.73 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALA, RICARDO L Employer name Children & Family Services Amount $51,628.72 Date 07/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, ANDRE D Employer name Hudson Valley DDSO Amount $51,628.64 Date 12/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LECH, DIANA N Employer name Suffolk County Amount $51,628.50 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKS, JEFFREY C Employer name Schroon Lake CSD Amount $51,628.41 Date 07/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAZELTON, GRANT Employer name Monroe County Amount $51,628.28 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGLE, DONALD Employer name Westchester County Amount $51,628.24 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, ELTON L Employer name Boces-Monroe Amount $51,628.23 Date 04/22/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGGS, NATALIA E Employer name Office of General Services Amount $51,628.00 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYNDER, CHRISTOPHER M Employer name Town of Alden Amount $51,627.93 Date 12/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYBULSKI, MATTHEW Employer name City of Buffalo Amount $51,627.89 Date 10/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, MAGDALENA D Employer name SUNY College at Oswego Amount $51,627.38 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACANELLI, ANTONY P Employer name Deer Park UFSD Amount $51,627.35 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REMY, MICHAEL J Employer name East Meadow UFSD Amount $51,627.33 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUM-SKUBIS, CHRISTINE M Employer name Health Research Inc Amount $51,627.27 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTRADA, EDDA M Employer name Westchester County Amount $51,627.21 Date 03/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERN, RACHEL E Employer name SUNY Buffalo Amount $51,627.19 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, KENNETH T Employer name Town of Blooming Grove Amount $51,627.00 Date 04/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, MICHELE D Employer name Taconic DDSO Amount $51,626.87 Date 05/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSEBORO, RICHARD A Employer name Erie County Medical Center Corp. Amount $51,626.81 Date 09/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWELL, STACIE M Employer name Sullivan County Swcd Amount $51,626.56 Date 04/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, AUDREY Employer name Boces-Nassau Sole Sup Dist Amount $51,626.35 Date 03/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JETT, HEATHER N Employer name Washington County Amount $51,625.98 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMOREST, JOHN P Employer name Pilgrim Psych Center Amount $51,625.67 Date 12/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, ANTHONY E Employer name Schenectady County Amount $51,625.60 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBART, CHRISTOPHER E Employer name Division of State Police Amount $51,625.30 Date 08/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, SHANNON L Employer name Groveland Corr Facility Amount $51,625.16 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, VICTORIA A Employer name Sweet Home CSD Amrst&Tonawanda Amount $51,625.16 Date 05/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DEBORAH A Employer name Department of Tax & Finance Amount $51,625.08 Date 03/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENGE, ROBERT J Employer name Office of General Services Amount $51,624.97 Date 04/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOHMAN, KATHRYN M Employer name NYS Association of Counties Amount $51,624.95 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, JEFF D Employer name SUNY College at Oswego Amount $51,624.95 Date 05/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFEL, PAULA Employer name Town of Smithtown Amount $51,624.78 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, ROGER J Employer name Dept Transportation Region 9 Amount $51,624.68 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULFEKAR, AZAD R Employer name Roosevelt UFSD Amount $51,624.63 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPAJ, LONNY J Employer name SUNY College at Oneonta Amount $51,624.35 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAFFEE, DIEDRE A Employer name Taconic DDSO Amount $51,624.15 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPE, ERIC L Employer name Department of Health Amount $51,624.04 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, ASTRID A Employer name Ossining UFSD Amount $51,623.88 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, JUDY A Employer name Albany County Amount $51,623.62 Date 04/27/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, LYNN A Employer name Bethpage UFSD Amount $51,623.61 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCIBALLI, TEMPERANCE Employer name NYC Criminal Court Amount $51,623.48 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, NANCY L Employer name Thruway Authority Amount $51,622.91 Date 09/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, JUSTIN B Employer name Department of Tax & Finance Amount $51,622.90 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFFERTY, BRIAN K Employer name Department of Tax & Finance Amount $51,622.73 Date 10/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKEL, HAJIME Employer name Office Parks, Rec & Hist Pres Amount $51,622.64 Date 10/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMAR-JONES, MAUDEENA Employer name East Ramapo CSD Amount $51,621.87 Date 04/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTEMEYER, AMANDA L Employer name Dept of Correctional Services Amount $51,621.83 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAPA, JANET Employer name Middle Country CSD Amount $51,621.60 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALBORN, SCOTT H Employer name Cayuga County Amount $51,621.44 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name APANG, ANGELA Employer name Capital District DDSO Amount $51,621.40 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONVERY, JAMES E Employer name Town of Rotterdam Amount $51,620.88 Date 01/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KEVIN L Employer name Thruway Authority Amount $51,620.40 Date 11/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEFFENS, MARGARET Employer name Nassau County Amount $51,620.36 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASEK, THOMAS F Employer name Dpt Environmental Conservation Amount $51,620.30 Date 04/23/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, CASSANDRA A Employer name Bernard Fineson Dev Center Amount $51,620.12 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VRETTOS, ANTHONY L Employer name NYC Civil Court Amount $51,619.92 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'EREDITA, CHERYL A Employer name Education Department Amount $51,619.88 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAF, CHRISTINE L Employer name Education Department Amount $51,619.88 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, LORI J Employer name Education Department Amount $51,619.88 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARRIVEY, MELISSA A Employer name Education Department Amount $51,619.88 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ANGELA R Employer name Education Department Amount $51,619.88 Date 01/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, KRISTA R Employer name Education Department Amount $51,619.88 Date 08/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, JOANNE K Employer name Education Department Amount $51,619.88 Date 01/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEVEN D Employer name Education Department Amount $51,619.88 Date 12/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COY, PATRICK D Employer name Town of Cambria Amount $51,619.84 Date 04/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIVEY, MARVIN A Employer name Broome DDSO Amount $51,619.53 Date 08/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTHER, EDWARD D Employer name Town of Tonawanda Amount $51,619.50 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, MICHELLE Employer name Islip UFSD Amount $51,619.20 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENK, LINDSAY A Employer name Putnam County Amount $51,619.00 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ERIN M Employer name Broome County Amount $51,618.69 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCCA, LINDA A Employer name SUNY at Stony Brook Hospital Amount $51,618.45 Date 04/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, AMEY E Employer name Westchester County Amount $51,618.29 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ILCA L Employer name SUNY at Stony Brook Hospital Amount $51,617.94 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GREGORIA, DONNA M Employer name Ulster County Amount $51,617.84 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPORTE, JOY M Employer name SUNY College at Plattsburgh Amount $51,617.83 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL COSTELLO, DENNIS M Employer name Town of Camillus Amount $51,617.39 Date 07/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JOSEPH L Employer name Sullivan County Amount $51,617.35 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREPA, JUDE A Employer name Broome County Amount $51,617.09 Date 09/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, WILLIAM E Employer name NYS Higher Education Services Amount $51,617.02 Date 11/27/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGDEN, JAMES A Employer name Children & Family Services Amount $51,616.85 Date 08/31/1989 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