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 MOGROVEJO, JUAN B Employer name Dept Transportation Region 8 Amount $50,824.39 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, HOPE E Employer name Manhattan Psych Center Amount $50,824.17 Date 01/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, ANN Employer name Bethpage UFSD Amount $50,823.97 Date 11/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALCZYK, MARIO Employer name Town of North Hempstead Amount $50,823.64 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, LINDA M Employer name Erie County Amount $50,823.49 Date 01/19/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATHAWAY, JON A Employer name Wyoming County Amount $50,823.48 Date 01/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORD, RUSSELL W Employer name City of Saratoga Springs Amount $50,823.46 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARA, ANTHONY R, JR Employer name Div Military & Naval Affairs Amount $50,823.45 Date 06/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, ROBERT A Employer name Dept Transportation Region 9 Amount $50,823.17 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ONUFRIK, DAWN N Employer name Town of North Salem Amount $50,823.00 Date 07/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JEFFREY B Employer name Cayuga Correctional Facility Amount $50,822.99 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, LORNE E Employer name Buffalo City School District Amount $50,822.89 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KODEY, MICHAEL J Employer name Maine-Endwell CSD Amount $50,822.88 Date 01/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DENYCE Employer name Central NY Psych Center Amount $50,822.87 Date 10/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, KORI R Employer name Supreme Ct Kings Co Amount $50,822.61 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRUCCI, MAUREEN F Employer name Albany County Amount $50,822.03 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANCE, JAMES E, III Employer name City of Troy Amount $50,821.89 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERICKSON, KAREN M Employer name Broome DDSO Amount $50,821.88 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROO, DAVID M Employer name Wayne County Amount $50,821.79 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAHOUI, LEILA P Employer name Mamaroneck UFSD Amount $50,821.78 Date 11/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMEER RELLA, SARI R Employer name Metropolitan Trans Authority Amount $50,821.75 Date 09/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTINA L Employer name Finger Lakes DDSO Amount $50,821.58 Date 01/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREVITERA, DANUTA Employer name Warwick Valley CSD Amount $50,821.57 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, TREMAINE H Employer name Brooklyn Public Library Amount $50,821.35 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JESSICA A Employer name SUNY Empire State College Amount $50,821.02 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENAUD, BRITTNEY A Employer name Department of Tax & Finance Amount $50,820.83 Date 12/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEISHER, JOHN R Employer name Canisteo-Greenwood CSD Amount $50,820.64 Date 12/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAM, WADE J Employer name Utica City School Dist Amount $50,820.19 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOW, GERARD T Employer name Town of Colonie Amount $50,820.15 Date 11/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPP, MARIA H Employer name Capital District DDSO Amount $50,820.14 Date 04/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORAN, BARBARA L Employer name Suffolk County Amount $50,820.10 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMM, LORAINE Employer name Suffolk County Amount $50,820.10 Date 01/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, TINA M Employer name Brentwood UFSD Amount $50,819.62 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, LORRAINE Employer name Haverstraw-StoNY Point CSD Amount $50,819.60 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, TALI J Employer name Nassau County Amount $50,819.50 Date 03/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHIAFAVA, THOMAS J Employer name Bethpage UFSD Amount $50,819.37 Date 01/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JENNIFER R Employer name Monroe County Amount $50,819.10 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, KELLY Employer name NYS Office People Devel Disab Amount $50,819.02 Date 02/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LUCA, DANIELLE E Employer name Orange County Amount $50,819.02 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLISON, BRADLEY W Employer name Village of Fairport Amount $50,818.95 Date 05/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAND, TIMOTHY E Employer name Greene County Amount $50,818.93 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOBNOCK, MICHAEL J Employer name Dept Transportation Region 1 Amount $50,818.71 Date 01/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, PATRICIA A Employer name Mohawk Valley Child Youth Serv Amount $50,818.48 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACLUTSKY, JACQUELINE J Employer name Children & Family Services Amount $50,818.18 Date 08/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUBRUN, MONA Employer name Rockland Psych Center Amount $50,817.47 Date 05/24/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAVEN, REGINA M Employer name Westbury UFSD Amount $50,817.40 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, KRISTAL-BROOKE Employer name Warren County Amount $50,816.72 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDO, CHRISTAL Employer name Adirondack Correction Facility Amount $50,816.64 Date 12/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAKAITIS, WILLIAM J Employer name Division of State Police Amount $50,816.50 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHANI, NICHOLAS A Employer name Long Island St Pk And Rec Regn Amount $50,816.30 Date 06/25/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, JESUS Employer name Niskayuna CSD Amount $50,816.28 Date 12/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, DEBORAH M Employer name Finger Lakes DDSO Amount $50,816.15 Date 03/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, JOHN F, III Employer name City of Geneva Amount $50,815.89 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, LINDA S Employer name Arlington CSD Amount $50,815.57 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCZKOWSKI, KARIN M Employer name Genesee County Amount $50,815.20 Date 09/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, COURTNEY L Employer name Columbia County Amount $50,814.93 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIK, DAVID L Employer name Niagara St Pk And Rec Regn Amount $50,814.06 Date 03/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABECK, MARISA Employer name Pine Bush CSD Amount $50,814.06 Date 08/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASENDORF, SEAN A Employer name SUNY College at New Paltz Amount $50,814.06 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKINS, JAMES G Employer name SUNY Inst Technology at Utica Amount $50,814.04 Date 08/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, EDWARD T Employer name Village of Southampton Amount $50,813.94 Date 05/24/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name OOL, JANICE E Employer name Town of Montgomery Amount $50,813.84 Date 11/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TRAVIS E Employer name Central NY Psych Center Amount $50,813.83 Date 02/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, ANNA F Employer name Town of Brookhaven Amount $50,813.75 Date 01/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEMPROWSKI, SHARON M Employer name Off of The Med Inspector Gen Amount $50,813.74 Date 01/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAUG, RICHARD C Employer name Niagara County Amount $50,813.59 Date 09/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, SUZANNE E Employer name Division of State Police Amount $50,813.53 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOUINARD, KEVIN P Employer name Dutchess County Amount $50,813.48 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLON, NANCY J Employer name Boces-Nassau Sole Sup Dist Amount $50,813.12 Date 04/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARACRI, STEVEN H Employer name Suffolk County Water Authority Amount $50,813.05 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAKACH, WILLIAM J Employer name Albany Public Library Amount $50,813.01 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTRONE-FOLEY, MARY Employer name Boces-Nassau Sole Sup Dist Amount $50,813.00 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, CYNTHIA A Employer name Canton CSD Amount $50,812.95 Date 07/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGLUND, ELIZABETH A Employer name Chemung County Amount $50,812.90 Date 11/19/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOHAMED, CHRISTOPHER Employer name Onondaga County Amount $50,812.90 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEARICK, MELISSA A Employer name Tioga Co Soil,Water Cons Dist Amount $50,812.80 Date 04/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, JEFFREY S Employer name Ithaca Housing Authority Amount $50,812.65 Date 04/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTBROOK, STEPHANIE Employer name Steuben County Amount $50,812.27 Date 06/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, KAREEN B Employer name Hudson Valley DDSO Amount $50,812.16 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINK, KARIN M Employer name Boces-Broome Delaware Tioga Amount $50,812.00 Date 11/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCKNER, VICTORIA Employer name West Babylon UFSD Amount $50,811.87 Date 12/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CHIARA, ANTHONY M Employer name Town of Smithtown Amount $50,811.77 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODY, MARGARET H Employer name Madison County Amount $50,811.57 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, LINDA W Employer name St Lawrence County Amount $50,810.72 Date 12/24/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVERTS, CLAIRE E Employer name SUNY Brockport Amount $50,810.19 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, CHERYL A Employer name Cornell University Amount $50,810.07 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLEY, TIA M Employer name Port Authority of NY & NJ Amount $50,810.00 Date 11/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, LA TOYA C Employer name Erie County Amount $50,809.79 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCE, SHAWN L Employer name Capital District DDSO Amount $50,809.56 Date 04/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRATTON, CHARLENE M Employer name Franklin Corr Facility Amount $50,809.51 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLILLO, CATHERINE Employer name Bellmore-Merrick CSD Amount $50,809.50 Date 03/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHELLY M Employer name Moravia CSD Amount $50,809.41 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDBAUER, GABRIEL Employer name Erie County Amount $50,809.35 Date 04/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEIDA, JENNIFER A Employer name Hudson Valley DDSO Amount $50,809.33 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JESSICA A Employer name Finger Lakes DDSO Amount $50,809.17 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, JESSICA L Employer name Town of Tonawanda Amount $50,808.93 Date 05/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JAY C Employer name Finger Lakes DDSO Amount $50,808.92 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, BETTY ANN Employer name Steuben County Amount $50,808.86 Date 12/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, SCOTT W Employer name Town of Arcadia Amount $50,808.84 Date 12/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKL, THOMAS J Employer name Erie County Water Authority Amount $50,808.64 Date 06/02/2003 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