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 HARGRAVE, JOHN L, JR Employer name Erie County Amount $48,630.67 Date 11/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSLINE, VICTORIA L Employer name Cayuga County Amount $48,630.64 Date 12/15/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, BRECK A Employer name Clinton Corr Facility Amount $48,630.63 Date 05/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, LAKEITH D Employer name City of Buffalo Amount $48,630.57 Date 12/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI CAPRIO, ANGELO Employer name Village of Catskill Amount $48,630.47 Date 10/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUTE, BETTY L Employer name Fulton Public Library Amount $48,630.44 Date 09/08/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYMAN, LORNA J Employer name New York State Canal Corp. Amount $48,630.40 Date 04/23/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, EDWARD C Employer name Town of Corning Amount $48,630.26 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, KENNETH H Employer name Dept Transportation Region 3 Amount $48,630.23 Date 04/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, MARLON A Employer name Massapequa UFSD Amount $48,630.21 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINONE, MICHAEL R Employer name Dept Transportation Region 10 Amount $48,630.14 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, JOSEPH W Employer name Town of Canton Amount $48,629.92 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CONNER S Employer name Long Island St Pk And Rec Regn Amount $48,629.86 Date 11/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFANO, TONI R Employer name Rensselaer County Amount $48,629.80 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, MARYANNE R Employer name Dutchess County Amount $48,629.72 Date 08/27/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMPOLE, STELLA Employer name SUNY at Stony Brook Hospital Amount $48,629.67 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSEY, SAMANTHA A Employer name Division of State Police Amount $48,629.47 Date 11/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, KERRI S Employer name Cornell University Amount $48,629.36 Date 06/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAGE, LORRAINE F Employer name Tompkins County Amount $48,629.32 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, DANA E Employer name Dept Transportation Region 1 Amount $48,629.29 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAVIN, RICHARD M Employer name Village of Whitehall Amount $48,629.28 Date 06/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIO, ROSEMARIE M Employer name Lakeland CSD of Shrub Oak Amount $48,629.15 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINK, RENAE T Employer name SUNY Brockport Amount $48,629.07 Date 07/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIE, MARY A Employer name Columbia County Amount $48,628.99 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARACE, MICHAEL L Employer name Monroe County Amount $48,628.92 Date 11/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVANAUGH, PATRICK J Employer name Village of Alden Amount $48,628.88 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACK, CRAIG J Employer name Clinton County Amount $48,628.84 Date 11/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALATO, JULIE A Employer name Central NY Psych Center Amount $48,628.59 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONHEADY, RORY E Employer name Monroe County Amount $48,628.40 Date 09/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLEGAS, MELISSA E Employer name City of Newburgh Amount $48,628.28 Date 03/18/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRARDI, ANDREW S Employer name Chemung County Amount $48,628.01 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVIS, LORI L Employer name Dept Labor - Manpower Amount $48,627.92 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERY, JEAN Employer name Village of Spring Valley Amount $48,627.79 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORANCHAK, PATRICE A Employer name Broome County Amount $48,627.76 Date 01/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLINGER, LINDA Employer name Jamesville De Witt CSD Amount $48,627.41 Date 11/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, JODY A Employer name Central NY DDSO Amount $48,627.35 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEBA, TRUDY L Employer name Third Jud Dept - Nonjudicial Amount $48,627.28 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, CLIFFORD, JR Employer name Niagara County Amount $48,627.14 Date 04/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, CORBIN C Employer name Onondaga County Amount $48,627.05 Date 02/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHULTES, MARC C Employer name Village of Altamont Amount $48,626.74 Date 02/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, SUSAN R Employer name Lindenhurst UFSD Amount $48,626.67 Date 01/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMBARD, ROBERT E, JR Employer name Jamesville De Witt CSD Amount $48,626.52 Date 09/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ALICIA J Employer name Department of Motor Vehicles Amount $48,626.20 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, SUZANNE Employer name Rochester City School Dist Amount $48,625.99 Date 04/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, GRETCHEN E Employer name Downstate Corr Facility Amount $48,625.81 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLE, REGINA Employer name Pilgrim Psych Center Amount $48,625.60 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, VERONICA E Employer name HSC at Brooklyn-Hospital Amount $48,624.64 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSHYNSKY, DAVID M Employer name Onondaga County Water Authority Amount $48,624.62 Date 05/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNIO, PATRICIA L Employer name Byron-Bergen CSD Amount $48,624.60 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, DOMINIQUE R Employer name Saratoga County Amount $48,624.53 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMBY, MICHELE V Employer name City of Niagara Falls Amount $48,624.51 Date 09/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, JOHN P Employer name Dept Transportation Region 5 Amount $48,624.39 Date 01/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLORAN, THERESA J Employer name Columbia County Amount $48,624.23 Date 05/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODNEY, KELLI A Employer name SUNY College at Fredonia Amount $48,624.02 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANER, CHARLES K Employer name Onondaga County Amount $48,623.44 Date 11/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLY, CRYSTAL L Employer name Sunmount Dev Center Amount $48,623.27 Date 05/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ANDRE P Employer name Dept of Financial Services Amount $48,623.19 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, WILLIAM D Employer name Rensselaer County Amount $48,623.11 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPENCE, JOSEPHEA Employer name Bernard Fineson Dev Center Amount $48,623.10 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, ANGELO L Employer name Dept Transportation Region 8 Amount $48,622.94 Date 09/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEHLER, KATHLEEN Employer name Rochester School For Deaf Amount $48,622.47 Date 11/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name APICELLO, LOUIS R Employer name Albany Housing Authority Amount $48,622.03 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWIE, JULIE D Employer name Newark CSD Amount $48,622.00 Date 08/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIPPEN, KARA E Employer name Department of State Amount $48,621.75 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMODEO, KAREN A Employer name Deer Park UFSD Amount $48,621.42 Date 01/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PELL, DIANE Employer name Education Department Amount $48,621.40 Date 09/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KAREN Employer name Fourth Jud Dept - Nonjudicial Amount $48,621.30 Date 11/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILDER, TAMMY L Employer name Dept Transportation Reg 2 Amount $48,621.28 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, ANNE-MARIE F Employer name Central NY DDSO Amount $48,621.05 Date 07/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTERO FERNANDEZ, IVAN Employer name Village of Mamaroneck Amount $48,619.91 Date 05/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE PAGE, AMY K Employer name Massena CSD Amount $48,619.76 Date 08/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIJAYAKUMAR, SIVAKUMAR Employer name SUNY Albany Amount $48,619.63 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEZNEK, NICHOLAS A Employer name New York State Canal Corp. Amount $48,619.55 Date 03/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVACHKA, MORGAN M Employer name Court of Claims Amount $48,619.48 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGETT, STACY L Employer name Third Jud Dept - Nonjudicial Amount $48,619.48 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, JOHN W Employer name Schalmont CSD Amount $48,619.07 Date 03/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLO, ANTHONY J Employer name Mid-State Corr Facility Amount $48,618.90 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAATS, JENNIFER L Employer name Ravena Coeymans Selkirk CSD Amount $48,618.23 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DARRYLE Employer name Syracuse City School Dist Amount $48,617.98 Date 05/11/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, STEVEN K Employer name Ogdensburg Corr Facility Amount $48,617.91 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CAROL Employer name Boces Eastern Suffolk Amount $48,617.87 Date 04/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, RICHARD J Employer name SUNY College Technology Delhi Amount $48,617.69 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, JAMES E Employer name West Genesee CSD Amount $48,617.57 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, WILLIAM G Employer name City of Mount Vernon Amount $48,617.52 Date 01/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name KEENAN, SAMUEL W Employer name Dover UFSD Amount $48,617.46 Date 09/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMBROSE, JOSEPH, JR Employer name Town of La Fayette Amount $48,617.38 Date 06/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGDEN, MICHAEL J Employer name City of Syracuse Amount $48,616.92 Date 05/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CHRISTOPHER Employer name Thruway Authority Amount $48,616.67 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENG, XINNAN Employer name SUNY Buffalo Amount $48,616.58 Date 10/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FALCE, JACQUELINE A Employer name SUNY College at New Paltz Amount $48,616.58 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUZNIA, JEREMY M Employer name Syracuse City School Dist Amount $48,616.54 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARIA, JENNIFER D Employer name West Babylon UFSD Amount $48,616.45 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNICKERBOCKER, HEATHER L Employer name Dept Transportation Region 1 Amount $48,616.39 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISEWOOD, BECKY Employer name Finger Lakes DDSO Amount $48,616.17 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAYMOND, KATHERINE L Employer name Saratoga County Amount $48,615.89 Date 06/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKHAM, MICHELLE R Employer name Temporary & Disability Assist Amount $48,615.82 Date 12/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, NOE R Employer name Village of Westbury Amount $48,615.58 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KETTIL, NOVEL J Employer name City of Mount Vernon Amount $48,615.45 Date 09/09/2005 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VILLA-WHITE, JUDY A Employer name City of Glens Falls Amount $48,615.31 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, SANDRA Employer name Brooklyn DDSO Amount $48,615.07 Date 12/02/2004 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