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 PROCHERA, ROBERT C Employer name Coxsackie Corr Facility Amount $45,862.83 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JAMES R Employer name Dept Transportation Region 3 Amount $45,862.76 Date 01/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURCIULLO, ANNETTE M Employer name Middle Country CSD Amount $45,862.23 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, KATHRYN D Employer name Dept Transportation Region 5 Amount $45,862.08 Date 05/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIRD, KEVIN N Employer name Long Island St Pk And Rec Regn Amount $45,862.05 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, KIM A Employer name Onondaga County Amount $45,862.02 Date 01/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, CAROLYN A Employer name Schenectady City School Dist Amount $45,862.02 Date 11/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEPER, GLEN J Employer name SUNY at Stony Brook Hospital Amount $45,861.97 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICKETT, MAUREEN P Employer name St Lawrence County Amount $45,861.88 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, ANTHONY M Employer name Niagara County Amount $45,861.15 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEE, KEVIN K, JR Employer name Dept Transportation Region 9 Amount $45,861.07 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARZYCH, MARY L Employer name Mohawk Correctional Facility Amount $45,860.93 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVINS, DEBORAH J Employer name Sunmount Dev Center Amount $45,860.76 Date 06/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPPER, DAVID C Employer name Dept Transportation Region 1 Amount $45,860.55 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOBBY, JUDITH A Employer name Bay Shore UFSD Amount $45,860.31 Date 08/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEKIE, YARED A Employer name Monroe County Amount $45,859.99 Date 11/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, LORRAINE M Employer name Fayetteville-Manlius CSD Amount $45,859.56 Date 12/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADCLIFFE, LORI-ANN Employer name Suffolk County Amount $45,859.53 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIRON, ADULFO Employer name Wallkill CSD Amount $45,859.40 Date 01/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALDRIDGE, JENNIFER L Employer name Sunmount Dev Center Amount $45,859.39 Date 08/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, MICHAEL D Employer name Franklin County Amount $45,859.11 Date 01/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, PETRA Employer name Creedmoor Psych Center Amount $45,859.05 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENN, TRAVIS M Employer name Onondaga County Amount $45,859.03 Date 04/19/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MATTHEW C Employer name Education Department Amount $45,858.72 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, TAMARA S Employer name Western New York DDSO Amount $45,858.54 Date 05/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPIRCI, JOSEPH P Employer name Dept Transportation Reg 2 Amount $45,858.51 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, JORDAN S Employer name Finger Lakes DDSO Amount $45,858.30 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTANYE, PAMELA J Employer name Department of Tax & Finance Amount $45,858.28 Date 12/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESSO, JOEL A Employer name Clinton County Amount $45,858.22 Date 11/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROIS, JOHN A, III Employer name Steuben County Amount $45,858.18 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORNINGSTAR, CHERYL A Employer name Boces-Orleans Niagara Amount $45,858.11 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, JUSTIN M Employer name Hale Creek Asactc Amount $45,858.02 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCALZO, CAIN M Employer name Office For The Aging Amount $45,857.88 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVOY, ERIN M Employer name Lewis County Amount $45,857.86 Date 01/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, DAVE Employer name Long Island St Pk And Rec Regn Amount $45,857.62 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREIRA, ERIC B Employer name Chautauqua County Amount $45,857.58 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKRODT, VANESSA M Employer name Tuckahoe UFSD Amount $45,857.48 Date 02/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITSIT, JEANNE M Employer name Islip Public Library Amount $45,857.42 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDOUARD, MYRIAM Employer name Metro New York DDSO Amount $45,857.34 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, CLAYTON C Employer name Broadalbin-Perth CSD Amount $45,857.15 Date 07/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUXON, DONALD D Employer name Genesee County Amount $45,856.48 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIOS, JENNIFER L Employer name Ulster County Amount $45,856.10 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASMUSSEN, JAMES C Employer name Town of Hempstead Amount $45,856.05 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSEILLE, ENIDE Employer name SUNY Stony Brook Amount $45,856.00 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, CHRISTIAN Employer name Office of General Services Amount $45,855.92 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, RENNA J Employer name Mohawk Correctional Facility Amount $45,855.85 Date 12/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORACCO, JOHN D, JR Employer name Pine Plains CSD Amount $45,855.54 Date 02/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name REID, MICHELE A Employer name Oneida County Amount $45,855.53 Date 07/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHEMIN, ALLISON M Employer name Town of East Hampton Amount $45,855.51 Date 10/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADUEKWE, NNAMDI E Employer name Rockland Psych Center Amount $45,855.33 Date 07/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASBER, KRISTEN K Employer name NYS Office People Devel Disab Amount $45,855.22 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALDO, AKEEM S Employer name Sag Harbor UFSD Amount $45,855.16 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GROAT, ALISA R Employer name Fallsburg CSD Amount $45,855.08 Date 09/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWYER, DEANNE M Employer name Syracuse City School Dist Amount $45,854.77 Date 03/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIMO, MIGUEL Employer name Department of Motor Vehicles Amount $45,854.72 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEVONS, JEFFREY M Employer name Education Department Amount $45,854.46 Date 10/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDMAN, EDWARD J Employer name Cornell University Amount $45,854.13 Date 06/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, MARK T Employer name Schoharie County Amount $45,853.93 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, PATRICIA R Employer name Town of Lake George Amount $45,853.58 Date 08/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS-BAILEY, BRENDON S Employer name SUNY at Stony Brook Hospital Amount $45,853.55 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTO, JUDITH A Employer name City of Buffalo Amount $45,853.49 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, JANICE Employer name Palmyra-Macedon CSD Amount $45,853.44 Date 09/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARR, KIMBERLY A Employer name Dept Labor - Manpower Amount $45,853.21 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORFORD, KIMBERLY A Employer name Dept Transportation Region 3 Amount $45,853.18 Date 01/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUETT, CYNTHIA L Employer name Oneida County Amount $45,853.13 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALL, STANLEY F Employer name Western New York DDSO Amount $45,852.99 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, HILLARY N Employer name Children & Family Services Amount $45,852.90 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGEN, MICHAEL J Employer name Harrison CSD Amount $45,852.90 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAEVE, WILLIAM C, JR Employer name Dept Transportation Region 4 Amount $45,852.72 Date 11/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMICK, ANNA-MARIE Employer name Erie County Amount $45,852.65 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITO, JESSICA Employer name SUNY College at Cortland Amount $45,852.46 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALYK, ADAM A Employer name Erie County Amount $45,852.45 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUISSEY, LLOYD J, JR Employer name Sunmount Dev Center Amount $45,852.32 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHN, JASON P Employer name Orchard Park CSD Amount $45,851.68 Date 07/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANNIC, STEPHEN W Employer name Cornell University Amount $45,851.61 Date 06/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, DAMON L Employer name Capital District DDSO Amount $45,851.60 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOSKOVICH, RUTH M Employer name Greenport UFSD Amount $45,851.43 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIVE, MATTHEW E Employer name Niagara County Amount $45,851.34 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSDA, AMY C Employer name Orange County Amount $45,851.08 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, HENRY A Employer name Warren County Amount $45,850.97 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, SCOTT W Employer name Lewis County Amount $45,850.69 Date 11/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPELIAN, SUSAN E Employer name Syracuse City School Dist Amount $45,850.64 Date 10/09/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, LINDA L Employer name Kenmore Town-Of Tonawanda UFSD Amount $45,850.50 Date 03/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, WILLIE J, JR Employer name Mt Vernon City School Dist Amount $45,850.28 Date 12/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUDZ, MICHAEL J Employer name Office of General Services Amount $45,850.27 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTE, CHERYL Employer name HSC at Brooklyn-Hospital Amount $45,850.10 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSME, IDALIA Employer name Department of Motor Vehicles Amount $45,850.04 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, CAROL A Employer name Village of Bath Amount $45,850.02 Date 03/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, BONNIE J Employer name St Lawrence County Amount $45,849.67 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, CAROL M Employer name Town of Niskayuna Amount $45,849.56 Date 09/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, KATHRYN L Employer name SUNY College Technology Canton Amount $45,849.55 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNEN, ROSEANN M Employer name West Islip UFSD Amount $45,849.34 Date 02/07/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name WDOWIASZ, CHRISTOPHER W Employer name Western New York DDSO Amount $45,849.24 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JAVIER Employer name City of Rochester Amount $45,849.09 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELTON, DANIEL C Employer name Office of Public Safety Amount $45,848.92 Date 07/21/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYWARD, CHARLES L, II Employer name Finger Lakes DDSO Amount $45,848.90 Date 01/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHALLER, EILEEN J Employer name Nassau County Amount $45,848.64 Date 10/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, KATHLEEN A Employer name Lancaster CSD Amount $45,848.60 Date 05/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAWLOWSKI, DONNA M Employer name Lancaster CSD Amount $45,848.60 Date 12/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERDUTI, LOUIS A, JR Employer name Wende Corr Facility Amount $45,848.54 Date 03/01/1990 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