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 DAVIS, CORY A Employer name Orange County Amount $48,851.32 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, SCOTT C Employer name NYS Senate Regular Annual Amount $48,851.13 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFFMAN, ELIZABETH B Employer name Department of Health Amount $48,851.10 Date 08/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAU, STEVEN D Employer name Lewis County Amount $48,851.10 Date 05/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIGAN, VINCENT L Employer name Chappaqua CSD Amount $48,850.86 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, PATRICIA A Employer name Town of Eastchester Amount $48,850.72 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MARY ANNE Employer name Ogdensburg Corr Facility Amount $48,850.69 Date 12/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINE, MADONNA M Employer name Broome County Amount $48,850.63 Date 02/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILLON, LORI-ANE K Employer name SUNY College at Potsdam Amount $48,850.48 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLITOR, MATTHEW D Employer name Dept Labor - Manpower Amount $48,850.12 Date 07/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRONCKOWIAK, MARCIA L Employer name West Seneca CSD Amount $48,849.95 Date 09/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, BRYANT R Employer name Pawling CSD Amount $48,849.79 Date 08/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, REBECCA A Employer name Temporary & Disability Assist Amount $48,849.47 Date 10/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, ROXANNE O Employer name Broome DDSO Amount $48,849.37 Date 06/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORGAN, PATRICIA Employer name Boces-Dutchess Amount $48,849.31 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI COCCO, ALMA M Employer name Rotterdam Mohonasen CSD Amount $48,849.19 Date 10/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEKING, RICKEY R Employer name Town of Cazenovia Amount $48,849.08 Date 05/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, SUSAN M Employer name Finger Lakes DDSO Amount $48,848.93 Date 03/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDON, NICHOLE L Employer name Finger Lakes DDSO Amount $48,848.87 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABACZYNSKI, DEBRA A Employer name Health Research Inc Amount $48,848.76 Date 12/03/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUMPHREY, KATHLEEN J Employer name Warsaw CSD Amount $48,848.73 Date 09/09/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGGS, CHERYL G Employer name Monroe County Amount $48,848.44 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROEFROCK, DANIEL W Employer name Starpoint CSD Amount $48,848.18 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERTON-BROWN, TINA M Employer name Dept Health - Veterans Home Amount $48,848.13 Date 01/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLASANA, BARBARA J Employer name Broome County Amount $48,847.94 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, DEBORAH M Employer name Central NY DDSO Amount $48,847.44 Date 05/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPISARDA, DANIEL V Employer name Supreme Ct-1St Civil Branch Amount $48,847.11 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, HAROLD D Employer name Dept of Agriculture & Markets Amount $48,847.05 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNDAKER, DAVID B Employer name Lewis County Amount $48,846.68 Date 03/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUICK, AMANDA M Employer name Albany County Amount $48,846.56 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINAL, JENNY M Employer name Albany County Amount $48,846.52 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, BESS A Employer name Monroe County Amount $48,846.48 Date 08/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIECKMANN, JOHN H Employer name Dept Transportation Region 8 Amount $48,846.37 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDAZZO, DOUGLAS J Employer name Middle Country CSD Amount $48,845.97 Date 03/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, MELVIN T Employer name Collins Corr Facility Amount $48,845.82 Date 05/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSIN, DELLA D Employer name SUNY Brockport Amount $48,845.46 Date 02/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAFF, MARGARET M Employer name Department of Motor Vehicles Amount $48,845.40 Date 07/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, KIMBERLY L Employer name Baldwinsville CSD Amount $48,845.22 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, JUDITH D Employer name Phoenix CSD Amount $48,845.21 Date 09/23/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, TAMMY M Employer name Phoenix CSD Amount $48,845.21 Date 08/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, CYNTHIA D Employer name Oneida County Amount $48,845.20 Date 07/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATAM, MARC K Employer name Dept Transportation Region 10 Amount $48,845.15 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALHOFF, ANDREA J Employer name Division of State Police Amount $48,845.00 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MARY P Employer name SUNY at Stony Brook Hospital Amount $48,844.85 Date 11/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU FRAINE, JO-ELLA M Employer name Sunmount Dev Center Amount $48,844.82 Date 12/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, DANIEL M Employer name Office of General Services Amount $48,844.43 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOHLRAB, KAREN A Employer name Boces-Nassau Sole Sup Dist Amount $48,844.24 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHERY, JAMIE DUANE Employer name Finger Lakes DDSO Amount $48,844.23 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARKEY, KURIAKOSE E Employer name Office of Public Safety Amount $48,844.16 Date 06/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZEPIEL, POLLY A Employer name Newburgh City School Dist Amount $48,843.72 Date 10/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RONALD A Employer name Town of Granby Amount $48,843.61 Date 12/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, JOSEPH L Employer name Taconic DDSO Amount $48,843.36 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINO, ADAM D Employer name SUNY College at Fredonia Amount $48,843.26 Date 10/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUYNH, LAN N Employer name SUNY Albany Amount $48,842.99 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, STEPHANIE L Employer name HSC at Syracuse-Hospital Amount $48,842.81 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JEVET T Employer name Westchester County Amount $48,842.68 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SITRIN, SHARON J Employer name Palisades Int St Pk Comm Nonst Amount $48,842.56 Date 09/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLAKAS, DEMETRIOS Employer name NY School For The Deaf Amount $48,842.32 Date 09/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONGO, JAN Employer name Dept Transportation Region 10 Amount $48,841.84 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARLEY, SIDNEY E Employer name Cattaraugus County Amount $48,841.49 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARMULA, ALISON Employer name Oneida County Amount $48,841.43 Date 01/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, DONALD H Employer name Upper Mohawk Valley Water Bd Amount $48,841.35 Date 03/30/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERWILLIGER, DAWN M Employer name HSC at Syracuse-Hospital Amount $48,841.32 Date 02/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANITI, VINCENT J Employer name Dept Transportation Reg 2 Amount $48,841.22 Date 09/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOSEPH D Employer name City of Troy Amount $48,840.88 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEN EYCK, REBECCA Employer name Liverpool CSD Amount $48,840.87 Date 07/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLOGNA, MICHELE Employer name State Insurance Fund-Admin Amount $48,840.72 Date 03/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUMBO, DONNA A Employer name Albany County Amount $48,840.21 Date 06/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARY ELIZABETH Employer name South Farmingdale Fire Dist Amount $48,839.80 Date 01/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, VICTORIA J Employer name Groveland Corr Facility Amount $48,839.56 Date 10/20/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, DAWN E Employer name Dept Labor - Manpower Amount $48,839.47 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNARELLA, DONNA M Employer name Connetquot CSD Amount $48,839.35 Date 05/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAGER, TIMOTHY P Employer name SUNY College at Buffalo Amount $48,839.04 Date 07/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DEBRA K Employer name Broome County Amount $48,838.11 Date 06/02/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEDITO, MARY ANN L Employer name City of Fulton Amount $48,838.11 Date 09/29/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, CARLA Employer name SUNY Binghamton Amount $48,838.01 Date 08/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, EMILEY A Employer name Livingston Correction Facility Amount $48,838.00 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, CHEROKEE R Employer name Broome DDSO Amount $48,837.82 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCHALSKI, ANGELA L Employer name Town of Cheektowaga Amount $48,837.80 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRODEN, DEBORAH A Employer name Orleans Corr Facility Amount $48,837.41 Date 07/30/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINEN, LYNNETTE M Employer name Western New York DDSO Amount $48,837.37 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUGER, LINDA M Employer name SUNY College at Oneonta Amount $48,837.28 Date 04/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCORAN, JESSICA L Employer name City of Auburn Amount $48,836.78 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKERSON, TODD D, SR Employer name Town of Keene Amount $48,836.67 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACCAVALE, JENNIFER A Employer name Town of Penfield Amount $48,836.65 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRURY, THOMAS P Employer name Boces-Nassau Sole Sup Dist Amount $48,836.34 Date 04/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMILES, TONI M Employer name Nassau County Amount $48,836.27 Date 11/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONECNY, MICHELE L Employer name Tioga County Amount $48,836.15 Date 04/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNOUS, CHARLES E Employer name Western Regional Otb Corp. Amount $48,835.97 Date 10/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, LINDA A Employer name Island Park UFSD Amount $48,835.93 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, DOLORES Employer name Suffolk County Amount $48,835.70 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZOLA, KAREN M Employer name West Irondequoit CSD Amount $48,835.50 Date 08/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, PAMELA L Employer name Yates County Amount $48,835.40 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VYADRO, ELEONORA Employer name Dept of Financial Services Amount $48,835.12 Date 07/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, MATTHEW A Employer name City of Corning Amount $48,834.97 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, MARIA D Employer name Dept Labor - Manpower Amount $48,834.80 Date 07/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHICHESTER, TODD M Employer name Greater So Tier Boces Amount $48,834.80 Date 05/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACKBURN, JIM D Employer name Town of Granby Amount $48,834.67 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, DONNA J Employer name Onteora CSD at Boiceville Amount $48,834.64 Date 10/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLO, TRICIA A Employer name Finger Lakes DDSO Amount $48,834.43 Date 10/09/2008 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