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 WALKER, THOMAS D Employer name Sullivan Corr Facility Amount $56,351.50 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZOTT, ROGER J Employer name Wyoming Corr Facility Amount $56,351.33 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, CATHERINE A Employer name West Babylon UFSD Amount $56,351.20 Date 03/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, DENISE Employer name Hauppauge UFSD Amount $56,351.15 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEIDRE L Employer name NYC Civil Court Amount $56,351.14 Date 05/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, JULIA M Employer name Town of New Castle Amount $56,350.84 Date 01/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANIK, MITCHELL S Employer name Children & Family Services Amount $56,350.60 Date 01/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOCK, JOHN W Employer name Woodbourne Corr Facility Amount $56,350.26 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FILIP, BONNIE J Employer name Dept of Financial Services Amount $56,350.24 Date 11/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINCH, DANIEL J Employer name North Babylon UFSD Amount $56,350.15 Date 09/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIER, FRANK J Employer name Department of Tax & Finance Amount $56,350.09 Date 07/02/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JUAN G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $56,350.09 Date 06/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHULTZ, JEFFREY E Employer name Monroe County Amount $56,349.96 Date 01/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODEN, PATRICK B Employer name SUNY Health Sci Center Brooklyn Amount $56,349.94 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, JOSEPH M Employer name Boces Suffolk 2Nd Sup Dist Amount $56,349.86 Date 05/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOHN W, JR Employer name Town of Queensbury Amount $56,349.81 Date 11/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLER, MELANIE L Employer name Oswego City School Dist Amount $56,349.80 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUER, AUSTIN A Employer name Sullivan Corr Facility Amount $56,349.19 Date 07/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZPAICHER, DOROTHY H, MS Employer name Starpoint CSD Amount $56,349.15 Date 11/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, JULIE E Employer name Broome DDSO Amount $56,348.91 Date 03/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANAR, MELISSA S Employer name Orleans County Amount $56,348.88 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LANNE, ALEX Employer name Hudson Valley DDSO Amount $56,348.73 Date 05/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CHARLES E, JR Employer name Village of Freeport Amount $56,348.47 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERVELT, TRACEY A Employer name Finger Lakes DDSO Amount $56,348.37 Date 07/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEAVES, MARLENE A Employer name South Huntington UFSD Amount $56,348.35 Date 04/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MARY E Employer name Department of Health Amount $56,348.34 Date 09/18/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLENIS, DAVID G Employer name Town of Bethlehem Amount $56,348.34 Date 04/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RULLER, MARIE K Employer name 10Th Jd Suffolk Co Nonjudicial Amount $56,348.27 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUNK, CYNTHIA A Employer name Suffolk County Amount $56,348.15 Date 07/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRALICK, LYNETTE M Employer name Albion Corr Facility Amount $56,347.60 Date 12/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCIATANO, DONA L Employer name Oswego County Amount $56,347.20 Date 01/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, TODD M Employer name Village of Nyack Amount $56,346.96 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, MICHAEL Employer name Metro New York DDSO Amount $56,346.93 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLMANN, WERNER Employer name Marlboro CSD Amount $56,346.50 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTROSS, BRANDON M Employer name Boces-Erie 1St Sup District Amount $56,345.88 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEMOS, PAMELA B Employer name Broome County Amount $56,345.88 Date 10/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIZELL, MICHELLE M Employer name Taconic DDSO Amount $56,345.78 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, NOEL M Employer name Town of Smithtown Amount $56,345.60 Date 01/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTA, JAMES T Employer name East Islip UFSD Amount $56,345.50 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLE, EDWARD Employer name Green Haven Corr Facility Amount $56,345.48 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JOHN J Employer name Onondaga County Amount $56,345.23 Date 05/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALLYSON M Employer name St Lawrence County Amount $56,345.23 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUETTEN, TIMOTHY J Employer name Jefferson County Amount $56,344.83 Date 02/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, PATRICIA E Employer name Columbia County Amount $56,344.67 Date 05/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LADD, CHRISTOPHER G Employer name Cornell University Amount $56,344.58 Date 03/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENTON, RONALD C Employer name Ninth Judicial Dist Amount $56,344.21 Date 10/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMEISTER, JEFFREY P Employer name Town of Yorktown Amount $56,343.26 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOON, THOMAS R Employer name Dept Labor - Manpower Amount $56,343.17 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, MIGUEL A Employer name Dept Transportation Region 10 Amount $56,342.99 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, AMY M Employer name Orange County Amount $56,342.79 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRIMAN, MICHAEL E Employer name Ontario County Amount $56,341.77 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMLIN, KATHY Employer name Dutchess County Amount $56,341.65 Date 06/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN HORN, KRISTIN E Employer name Schuyler County Amount $56,341.64 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANZOLA, PAT A Employer name Lindenhurst UFSD Amount $56,341.54 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITWA, JULIAN Employer name Westchester County Amount $56,341.34 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJAS, LARRY M Employer name City of Watertown Amount $56,340.99 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCELLA, CHRISTOPHER P Employer name Town of Oyster Bay Amount $56,340.79 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY-ALDRICH, BARBARA J Employer name Central NY DDSO Amount $56,340.61 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, DOUGLAS I Employer name Freeport UFSD Amount $56,340.34 Date 07/10/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNER, EMILY C Employer name Brooklyn Public Library Amount $56,340.07 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARPER, ROBERTA L Employer name Niagara County Amount $56,339.90 Date 08/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, CYNTHIA J Employer name Finger Lakes DDSO Amount $56,339.88 Date 07/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, PAMELA F Employer name Groveland Corr Facility Amount $56,339.74 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODGER, CHRISTOPHER J Employer name Willard Drug Treatment Campus Amount $56,339.73 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER-MORALES, CHRISTINE E, MS Employer name Comsewogue Public Library Amount $56,339.68 Date 11/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BONNIE L Employer name Mahopac CSD Amount $56,339.60 Date 12/15/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABADSIDIS, REGINA A Employer name Dutchess County Amount $56,339.52 Date 08/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTBROOK, LINDA Employer name Bernard Fineson Dev Center Amount $56,339.25 Date 11/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURLEY, JAMES R Employer name St Lawrence County Amount $56,338.68 Date 04/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAISER, LUCINDA A Employer name Ulster County Amount $56,338.54 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABDULLAH, SUHAIYLA Employer name Manhattan Psych Center Amount $56,338.29 Date 01/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTELLA, AMY L Employer name Western New York DDSO Amount $56,338.21 Date 06/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, BENJAMIN T Employer name Education Department Amount $56,338.15 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATH, BRIAN S Employer name Town of Niskayuna Amount $56,338.11 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAJKA, GARY S Employer name Town of Cheektowaga Amount $56,337.88 Date 05/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, VALERIE J Employer name Albion Corr Facility Amount $56,337.59 Date 12/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, VICKI L Employer name Central NY DDSO Amount $56,337.58 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRON, JULIA R Employer name Department of Tax & Finance Amount $56,337.56 Date 03/25/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCIS, NEVILLE A Employer name Erie County Medical Center Corp. Amount $56,337.02 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, GRACE C Employer name SUNY College at Purchase Amount $56,337.00 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIL, MARTINE Employer name HSC at Brooklyn-Hospital Amount $56,336.89 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS, SHANNON R Employer name City of Binghamton Amount $56,336.34 Date 08/16/2003 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MILKS, RANDY L Employer name Town of Busti Amount $56,336.27 Date 06/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLINSKI, THERESA L Employer name Western New York DDSO Amount $56,336.23 Date 03/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name AWOLANA, OLUWAKEMI O Employer name Staten Island DDSO Amount $56,336.17 Date 01/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, HEATHER A Employer name Town of Newburgh Amount $56,336.11 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDT, HARRY L Employer name Onondaga County Amount $56,336.03 Date 12/30/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, PHILLIP E Employer name City of Buffalo Amount $56,335.93 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEINEMAN, HANZ Z Employer name Cattaraugus County Amount $56,335.92 Date 05/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSELBARTH, PAUL A Employer name E Syracuse-Minoa CSD Amount $56,335.76 Date 05/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISELLA, NANCY A Employer name Wappingers CSD Amount $56,335.65 Date 05/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GELLMAN, EILEEN Employer name Queens Borough Public Library Amount $56,335.60 Date 12/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAKOWSKI, FRANK E Employer name City of Lackawanna Amount $56,335.09 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEMBRIDGE, DEXTER L Employer name Hempstead UFSD Amount $56,335.06 Date 10/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name UGWU-SCHIVER, IFEOMA P Employer name Long Island Dev Center Amount $56,335.04 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ALSACE, JEANNE M Employer name Riverhead CSD Amount $56,335.04 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFOERTNER, JUDITH A Employer name Riverhead CSD Amount $56,335.04 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, TARA K Employer name SUNY Albany Amount $56,335.01 Date 08/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESCHLER, JANICE L Employer name Shoreham-Wading River CSD Amount $56,334.94 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIEDERBACH, KENT D Employer name Central NY DDSO Amount $56,334.93 Date 07/31/2008 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