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 VILCHEZ CARNERO, VERONICA Employer name Orange County Amount $48,520.02 Date 06/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCUS, FRANCES M Employer name Roslyn UFSD Amount $48,519.52 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONAWAY, MICHAEL M Employer name Town of Colonie Amount $48,519.38 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVOY, NORA J Employer name HSC at Syracuse-Hospital Amount $48,519.36 Date 03/12/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRENON, BRITTANY L Employer name Sunmount Dev Center Amount $48,519.24 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, GAIL M Employer name Onondaga County Amount $48,519.19 Date 05/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAESAR, ELAINE Employer name Empire State Development Corp. Amount $48,519.03 Date 11/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ELIZABETH M Employer name Clinton County Amount $48,518.89 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WILLIAMS, GARY W Employer name Workers Compensation Board Bd Amount $48,518.87 Date 10/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCKWELL, ROBERT D Employer name Village of Clinton Amount $48,518.59 Date 07/05/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DOROTHY E Employer name Bridgehampton UFSD Amount $48,518.37 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOOP, JAMES D Employer name Forestville CSD Amount $48,517.77 Date 09/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, HUIJIE Employer name Fourth Jud Dept - Nonjudicial Amount $48,517.75 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGRATH, LORI Employer name Dept Health - Veterans Home Amount $48,517.65 Date 02/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSTEIN, SHARYN E Employer name Dept Labor - Manpower Amount $48,517.56 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, WILLIAM G Employer name Dept Labor - Manpower Amount $48,517.56 Date 10/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILARDI, STEVEN J Employer name Queens Borough Public Library Amount $48,517.40 Date 01/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCADURA, KATHY A Employer name Fishkill Corr Facility Amount $48,517.29 Date 11/17/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, RICHARD J Employer name Cortland County Amount $48,517.09 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, KIM Employer name Cornell University Amount $48,516.85 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, STEPHEN J Employer name Department of Tax & Finance Amount $48,516.83 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENZIE, EDWIN Employer name SUNY Health Sci Center Brooklyn Amount $48,516.50 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIX, MARY ANN Employer name Erie County Medical Center Corp. Amount $48,516.31 Date 08/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, ANGELA L Employer name Brooklyn DDSO Amount $48,516.14 Date 12/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHABOT, LISA A Employer name Monroe County Amount $48,516.09 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOCKE, BARBARA D Employer name City of Rochester Amount $48,515.79 Date 10/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMANN, STEPHANIE M Employer name New York State Assembly Amount $48,515.59 Date 08/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, CHRISTOPHER P Employer name NYS Senate Regular Annual Amount $48,515.51 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMAN, JEFFREY T Employer name Town of Perinton Amount $48,515.42 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDELLA, JAMES V Employer name Staten Island DDSO Amount $48,515.09 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETHERBY, CARLTON J, III Employer name Steuben County Amount $48,515.05 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKEN BARNES, MICHELLE Employer name NYC Criminal Court Amount $48,514.79 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCURI, EDWARD A Employer name Oneida County Amount $48,514.74 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, MARY B Employer name Department of Tax & Finance Amount $48,514.72 Date 12/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO, ROXANA Employer name Middletown City School Dist Amount $48,514.67 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIFFLET, TAMMY L Employer name Finger Lakes DDSO Amount $48,514.61 Date 04/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALT, MARY M Employer name Adirondack CSD Amount $48,514.56 Date 09/20/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HOLTZ, TERRANCE J Employer name Onondaga County Amount $48,514.53 Date 09/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUGHLEY, TOBY C Employer name Farmingdale UFSD Amount $48,514.36 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, MAUREEN E Employer name Village of Potsdam Amount $48,514.35 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARLENE A Employer name Roxbury CSD Amount $48,514.13 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, MAURICE L Employer name Children & Family Services Amount $48,513.94 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, JOHN D, II Employer name Niagara County Amount $48,513.84 Date 06/25/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYAS, PATRICIA A Employer name Boces-Nassau Sole Sup Dist Amount $48,513.04 Date 11/30/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADARAJAH, JAYAKUMAR Employer name Erie County Medical Center Corp. Amount $48,512.99 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, JOSEPH G Employer name Westchester County Amount $48,512.81 Date 08/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, MICHAEL J Employer name Town of Colonie Amount $48,512.58 Date 02/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALSDON, MICHELLE A Employer name Franklin Square UFSD Amount $48,512.19 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORINO, ANGELINE Employer name Village of Rye Brook Amount $48,512.17 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JAMES M Employer name Monticello CSD Amount $48,512.07 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORRIGAN, ROBERT P Employer name Erie County Amount $48,511.69 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUEENO, AMANDA R Employer name Erie County Amount $48,511.65 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, HEATHER A Employer name Erie County Amount $48,511.63 Date 12/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LELONEK, LISA A Employer name Erie County Amount $48,511.60 Date 08/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPOKA, CYNTHIA B Employer name Amherst CSD Amount $48,511.08 Date 01/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, JOLENE M Employer name Town of Crawford Amount $48,511.00 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREICHER, MICHELLE L Employer name Monroe County Amount $48,510.88 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRISINO, NICOLE M Employer name Department of Health Amount $48,510.86 Date 10/22/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLL, DAVID J Employer name Dept Transportation Region 5 Amount $48,510.82 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLE, CORINNE M Employer name Cornell University Amount $48,510.68 Date 01/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, MATTHEW L Employer name Dutchess County Amount $48,510.66 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCO, JONATHAN E Employer name West Babylon UFSD Amount $48,510.49 Date 02/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, KAREN S Employer name Westbury UFSD Amount $48,510.36 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, JUDY L Employer name Taconic DDSO Amount $48,510.24 Date 02/05/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNE, WILLIAM J Employer name Boces-Franklin Essex Hamilton Amount $48,510.00 Date 10/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, ZACHARY D Employer name Cayuga County Amount $48,509.72 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNLEY, CHANDRA R Employer name HSC at Brooklyn-Hospital Amount $48,509.53 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, ANGELIQUE Employer name Department of Motor Vehicles Amount $48,509.49 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURYADEVARA, VIJAYA K Employer name Onondaga County Amount $48,508.96 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SCOTT C Employer name Town of Keene Amount $48,508.94 Date 01/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAUER, JOSEPH J Employer name Erie County Amount $48,508.85 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENEHAN, MARIA C Employer name East Ramapo CSD Amount $48,508.74 Date 10/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AARON W Employer name Town of Seneca Amount $48,508.74 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, TAMARA D Employer name Onondaga County Amount $48,508.65 Date 07/17/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIERLINGER, PETER M Employer name Chautauqua County Amount $48,508.21 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRODOCK, LYNNE D Employer name Town of New Hartford Amount $48,507.81 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, KELLY L Employer name Chenango County Amount $48,507.63 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINSON, DEREK R Employer name Schenectady County Amount $48,507.13 Date 09/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROEDER, GWYNN D Employer name Suffolk County Amount $48,507.10 Date 02/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STYPE, JOHN V Employer name Suffolk County Amount $48,507.10 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, CARL J Employer name Town of Onondaga Amount $48,506.91 Date 06/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMELIO, PAUL A Employer name Albion Corr Facility Amount $48,506.75 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SAPIO, JUDY A Employer name Education Department Amount $48,506.55 Date 08/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTHERLAND, ADAM M Employer name Rochester Housing Authority Amount $48,506.50 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, SONJI S Employer name City of Buffalo Amount $48,506.14 Date 01/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ANN M Employer name Erie County Amount $48,505.95 Date 06/29/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATIERO, ROGER F Employer name Village of Fair Haven Amount $48,505.93 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEGARI, ALFRED P Employer name Southport Correction Facility Amount $48,505.80 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name IOANNIDIS, DAN T Employer name Suffolk County Amount $48,505.67 Date 01/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMACHER, BRIAN F Employer name Attica Corr Facility Amount $48,505.59 Date 08/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, BOBBIJO A Employer name Buffalo Psych Center Amount $48,505.55 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAKELEE, MATTHEW D Employer name Erie County Amount $48,505.55 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARADIES, BARRY J, JR Employer name Ulster Co Resource Recovery Ag Amount $48,505.46 Date 04/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMMER, NORMAN G Employer name Shenendehowa CSD Amount $48,505.35 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTEN, MICHAEL A Employer name Nassau Health Care Corp. Amount $48,505.15 Date 07/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRADY, ANTHONY Employer name Central NY DDSO Amount $48,505.04 Date 03/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEYDARY, MARISA S Employer name Justice Center For Protection Amount $48,504.95 Date 08/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, ROSEMARIE L Employer name Erie County Amount $48,504.91 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEATES, THOMAS W Employer name Collins Corr Facility Amount $48,504.76 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTER, RACHEL E Employer name Health Research Inc Amount $48,504.65 Date 06/02/2014 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