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 LYNCH, DARRIN L Employer name City of Mount Vernon Amount $65,433.30 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORBETT, GERALD E Employer name Dept Transportation Region 7 Amount $65,432.76 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, DENISE L Employer name State Insurance Fund-Admin Amount $65,432.38 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, COLLEEN D Employer name Office of General Services Amount $65,430.87 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, LIZBETT Employer name Suffolk County Amount $65,430.70 Date 12/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, PETER W Employer name Suffolk County Amount $65,430.70 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, VIVIAN R Employer name NYS Gaming Commission Amount $65,430.68 Date 09/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINE, MICHAEL E Employer name Saratoga County Amount $65,430.49 Date 06/28/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, JEFFREY J Employer name Village of Mamaroneck Amount $65,430.40 Date 11/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASITCH, SUSANNE Employer name City of Glens Falls Amount $65,430.03 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, EILEEN C Employer name Washington County Amount $65,429.79 Date 01/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLOLIO, JOSEPH A Employer name Town of Yorktown Amount $65,429.44 Date 04/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JOHN S Employer name City of Peekskill Amount $65,428.88 Date 08/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUIS, VANESSA C Employer name Ninth Judicial Dist Amount $65,428.84 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, SUE A Employer name Lewis County Amount $65,428.82 Date 03/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, LISA A Employer name Capital Dist Child&Youth Serv Amount $65,428.43 Date 09/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINGS, DERRICK B Employer name Creedmoor Psych Center Amount $65,428.37 Date 01/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMULA, JUSTIN M Employer name Chemung County Amount $65,428.16 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARROW, CHRISTOPHER R Employer name Boces-Monroe Orlean Sup Dist Amount $65,428.00 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEDA-MATA, EDWIN Employer name City of Newburgh Amount $65,427.61 Date 03/21/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FRASER, PAULINE A Employer name Brooklyn DDSO Amount $65,427.43 Date 02/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNAT, MIRANDA Employer name Plainview-Old Bethpage CSD Amount $65,427.41 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, JOSHUA P Employer name City of Watertown Amount $65,427.33 Date 09/29/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FERRARO, CHRISTINE M Employer name Cortland County Amount $65,426.96 Date 07/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAHY, KAREN A Employer name Cortland County Amount $65,426.96 Date 05/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, CAROLINE J Employer name Clinton County Amount $65,425.97 Date 08/29/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISHBAUGH, CHRISTINE J Employer name Department of Tax & Finance Amount $65,425.92 Date 03/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSON, JOANNE Employer name Rockland Psych Center Children Amount $65,425.71 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOHN J Employer name Patchogue-Medford UFSD Amount $65,425.69 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, TREVOR F Employer name Third Jud Dept - Nonjudicial Amount $65,425.37 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLUCCI, STEVEN M Employer name North Shore CSD Amount $65,425.00 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, RAY C Employer name Children & Family Services Amount $65,424.27 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBEZAT, PATRICIA M Employer name City of Yonkers Amount $65,423.83 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKEL, ELLEN M Employer name Monroe County Amount $65,423.67 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, HILLORY Employer name Bronx Psych Center Amount $65,423.55 Date 06/16/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASKIN, YUKETA W Employer name Metro New York DDSO Amount $65,423.55 Date 06/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, BRIAN S Employer name City of Watertown Amount $65,423.47 Date 02/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, GERARD Employer name Kingsboro Psych Center Amount $65,423.10 Date 06/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREW, LINDA B Employer name Cattaraugus County Amount $65,422.74 Date 05/14/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASTACIO, ANGEL M Employer name Woodbourne Corr Facility Amount $65,422.71 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVINE, RICHARD Employer name Pleasantville UFSD Amount $65,422.63 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANAGS, SHEILA J Employer name Willsboro CSD Amount $65,422.60 Date 01/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILLWAGON, ROBERT A Employer name Northport East Northport UFSD Amount $65,422.57 Date 05/10/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEIDA, FRANCISCO J Employer name Yonkers City School Dist Amount $65,422.40 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISS, JENNIFER M Employer name Suffolk County Amount $65,422.20 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, EDWARD C Employer name Cornell University Amount $65,422.12 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNRO, MARY ELLEN Employer name Western NY Childrens Psych Center Amount $65,421.84 Date 09/04/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, CAROL A Employer name Port Authority of NY & NJ Amount $65,421.76 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAY, CHRISTINE D Employer name HSC at Syracuse-Hospital Amount $65,421.66 Date 06/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, SHAWN E Employer name Schenectady County Amount $65,421.65 Date 09/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, KYLE F Employer name Office For Technology Amount $65,420.58 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUTANT, FREDERICK R, III Employer name Downstate Corr Facility Amount $65,419.59 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEGLER, MARIANNE Employer name Suffolk County Amount $65,419.45 Date 03/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNERY, ANGELA V Employer name Western New York DDSO Amount $65,419.39 Date 04/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, CHARLENE Employer name Boces Eastern Suffolk Amount $65,419.35 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUVE, JAMIE L Employer name Sunmount Dev Center Amount $65,419.04 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENO, GARY P Employer name Sullivan West CSD Amount $65,418.72 Date 08/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDLOCK, DERIS L Employer name Pilgrim Psych Center Amount $65,418.65 Date 03/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GURNETT, DARLENE C Employer name Niagara County Amount $65,418.38 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTAKER, SANDRA J Employer name Delaware Co Soil Water Con Dis Amount $65,418.08 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ERIC M Employer name City of Canandaigua Amount $65,417.72 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENRICO, MICHAEL A, JR Employer name Hauppauge UFSD Amount $65,417.70 Date 05/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, ELIZABETH A Employer name Division of Human Rights Amount $65,417.34 Date 03/15/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTON, DOUGLAS W Employer name SUNY Buffalo Amount $65,417.24 Date 02/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOHUE, IAN S Employer name Westbury UFSD Amount $65,416.87 Date 07/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOW, JACK L Employer name Albion Corr Facility Amount $65,416.84 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, TERESA M Employer name Greene Corr Facility Amount $65,416.62 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, JOSEPH Employer name Town of Islip Amount $65,416.34 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, THOMAS A, II Employer name Town of Grand Island Amount $65,416.21 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABAUT, TIMOTHY J Employer name Ontario County Amount $65,416.09 Date 09/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, ABRAHAM R, JR Employer name Bronx Psych Center Amount $65,415.78 Date 06/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIESELER, ERIC S Employer name Niagara County Amount $65,415.50 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GARVEY, SHEILA T Employer name Department of Health Amount $65,415.25 Date 05/31/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, CRYSTAL J Employer name Capital District DDSO Amount $65,413.89 Date 05/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, RICKY A, JR Employer name Orleans Corr Facility Amount $65,413.80 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINTON, WILLIAM L, JR Employer name Five Points Corr Facility Amount $65,413.70 Date 05/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELANEY, TRACY S Employer name City of Hudson Amount $65,413.44 Date 05/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUNKEL, THOMAS K Employer name Off of The State Comptroller Amount $65,413.38 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANNERY, CAROL A Employer name Orange County Amount $65,413.18 Date 03/27/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KENNA, EILEEN M Employer name Supreme Ct Kings Co Amount $65,413.14 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ROSE Employer name Village of Malverne Amount $65,412.82 Date 12/04/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNO, JASON Employer name Boces-Broome Delaware Tioga Amount $65,412.80 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOINER, MARJORIE Employer name SUNY Health Sci Center Brooklyn Amount $65,412.30 Date 05/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALANCHERIL, JESSEN C Employer name Bedford Hills Corr Facility Amount $65,412.10 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOONER, JAMES J Employer name Albany City School Dist Amount $65,411.85 Date 11/26/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANIS, DORCILIA Employer name Hudson Valley DDSO Amount $65,411.82 Date 03/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, TYLER J Employer name Clinton Corr Facility Amount $65,411.78 Date 04/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KATELYN R Employer name Tuckahoe Common Sd Amount $65,411.12 Date 09/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERER, JEFFREY D Employer name NYC Convention Center OpCorp. Amount $65,410.28 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGOWSKI, BRIAN M Employer name Town of Cheektowaga Amount $65,410.12 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, PEDRO Employer name New York City Childrens Center Amount $65,409.82 Date 10/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, VIRGINIA T Employer name Village of Monroe Amount $65,409.62 Date 04/26/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODPORA, CHRISTOPHER J Employer name Village of Hamburg Amount $65,409.14 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, CLAUDE A Employer name Rockland County Amount $65,409.02 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE GRELLIER, MATHEW M Employer name New York Public Library Amount $65,408.90 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MONG, DAVID W Employer name Dept Transportation Region 3 Amount $65,408.86 Date 12/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, EILEEN A Employer name Rockville Centre Pub Library Amount $65,408.59 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRERO, GLADYS Employer name Erie County Amount $65,408.29 Date 11/14/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOPF, ANN MARIE Employer name Erie County Medical Center Corp. Amount $65,408.14 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROBERT C Employer name City of Gloversville Amount $65,408.10 Date 07/17/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP