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 NEGRON, TOMAS Employer name Brentwood UFSD Amount $53,689.36 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIERL, WILLIAM Employer name Orange County Amount $53,689.26 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYES, JADE Employer name Long Island Dev Center Amount $53,689.19 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURAN, MARK A Employer name Broome DDSO Amount $53,688.11 Date 06/27/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, THERESA A Employer name Erie County Amount $53,687.86 Date 05/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICAPITO, ALDO N Employer name New Rochelle City School Dist Amount $53,687.71 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PODUFALSKI, STANLEY Employer name Seneca County Amount $53,687.67 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDOLORA, DAVID C Employer name Jamestown City School Dist Amount $53,687.54 Date 02/06/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMSTEAD, LARRY G Employer name Village of Canton Amount $53,687.52 Date 03/08/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUTOW, THOMAS A Employer name Village of Bath Amount $53,687.32 Date 08/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, KEVIN G Employer name Monroe County Amount $53,686.84 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARY, KELLY D Employer name Baldwinsville CSD Amount $53,686.79 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DEIRDRA Employer name Health Research Inc Amount $53,686.77 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, EUGENE F Employer name Bernard Fineson Dev Center Amount $53,686.50 Date 01/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, TRACY A Employer name Chemung County Amount $53,686.29 Date 03/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, CHARMAYNE L Employer name Rochester Childrens Services Amount $53,686.29 Date 12/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASILOTTI, KATHRYN L Employer name Ramapo CSD Amount $53,686.00 Date 03/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, CHRISTOPHER A Employer name Capital District DDSO Amount $53,685.89 Date 06/21/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECORE, ANDREW M Employer name Clinton Corr Facility Amount $53,685.22 Date 03/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIECHERT, DONNA J Employer name Town of Hempstead Amount $53,685.20 Date 04/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDER, CHAD J Employer name Finger Lakes DDSO Amount $53,684.87 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEMBERTON, KAREN E Employer name St Lawrence Childrens Services Amount $53,684.70 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNN, ROBERT H, III Employer name Village of Walden Amount $53,684.56 Date 05/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETTERICH, BRENDA Employer name Kings Park CSD Amount $53,684.50 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRKLER, CAROLINE J Employer name Lewis County Amount $53,684.49 Date 07/02/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, NORMA J Employer name Chautauqua County Amount $53,684.30 Date 06/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANUS, KIMBERLY A Employer name Wyoming County Amount $53,684.28 Date 06/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRITT, JUDITH E Employer name Town of Beekman Amount $53,684.03 Date 07/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, KYLE D Employer name Town of Brighton Amount $53,684.00 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, KIMBERLY A Employer name Livingston County Amount $53,683.91 Date 07/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUDEAU, DENISE M Employer name Health Research Inc Amount $53,683.82 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWLE, TREVOR C Employer name Upstate Correctional Facility Amount $53,683.79 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABAT, CYNTHIA Employer name Mattituck-Cutchogue UFSD Amount $53,683.49 Date 07/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYDELOTTE, DAWN M Employer name Town of Hamburg Amount $53,683.30 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSIER, LINDA K Employer name Broome County Amount $53,683.26 Date 06/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHARLOCK, KATHY M Employer name Town of Hamburg Amount $53,683.18 Date 12/04/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DILAPI, MICHAEL D Employer name Oneida County Amount $53,683.03 Date 08/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, TAWANA M Employer name New York Public Library Amount $53,682.74 Date 06/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTHOUT, KATHY J Employer name Yates County Amount $53,682.40 Date 08/29/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUGUSTINE, JOHN A Employer name Mohawk Correctional Facility Amount $53,682.39 Date 06/21/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNDER, TINA S Employer name Nassau County Amount $53,682.14 Date 06/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, CRYSTAL D Employer name Long Island Dev Center Amount $53,682.02 Date 08/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BRAEDEN A Employer name Chenango County Amount $53,681.96 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, GILBERT E Employer name Allegany County Amount $53,681.90 Date 04/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, PHILIP Employer name Monroe County Amount $53,681.59 Date 06/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAFOE, RAYMOND M Employer name Village of Solvay Amount $53,681.55 Date 06/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, LYNN A Employer name Afton CSD Amount $53,681.52 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KIMBERLY R Employer name Monroe County Amount $53,681.45 Date 11/12/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, WILLIAM S, JR Employer name Taconic DDSO Amount $53,681.28 Date 04/19/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRAY, PHILIP W Employer name Town of Chesterfield Amount $53,681.19 Date 07/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, MICHAELA B Employer name Western New York DDSO Amount $53,681.10 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA CLAIR, JOHN E Employer name Monroe County Amount $53,681.08 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, JENNIFER L Employer name Troy City School Dist Amount $53,681.00 Date 10/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLMO SERRANO, JOEL A Employer name Metro New York DDSO Amount $53,680.93 Date 01/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAM, JOY Employer name Taconic DDSO Amount $53,680.70 Date 09/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUCKETT, JAMES M Employer name Department of Tax & Finance Amount $53,680.64 Date 09/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, KRISTEN N Employer name Central NY DDSO Amount $53,680.27 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBERT, BONNIE M Employer name Town of Callicoon Amount $53,680.16 Date 03/15/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAWALEC, JAMES M Employer name Erie County Medical Center Corp. Amount $53,680.05 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPPER, JAMIE L Employer name Sagamore Psych Center Children Amount $53,679.65 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, BRUCE R Employer name Town of Lysander Amount $53,679.57 Date 06/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, DAVID J Employer name Village of Honeoye Falls Amount $53,679.53 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHETERRE, DEBORAH N Employer name Onondaga County Amount $53,679.30 Date 08/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, DAVID M Employer name Boces-Cattaraugus Erie Wyoming Amount $53,679.07 Date 11/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, CHRISTOPHER R Employer name Sullivan County Amount $53,679.06 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIER, TIMOTHY P Employer name Niagara Frontier Trans Auth Amount $53,678.82 Date 05/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, PETER Employer name Nassau County Amount $53,678.66 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISM, JAMES T Employer name Town of Southampton Amount $53,678.65 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTMAN, RONALD Employer name Maine-Endwell CSD Amount $53,678.46 Date 01/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIPPER, ELIZABETH J Employer name Boces-Nassau Sole Sup Dist Amount $53,678.19 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWERS, STEPHEN P Employer name Dept Transportation Region 8 Amount $53,678.09 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, MICHELE L Employer name Off of The State Comptroller Amount $53,678.02 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAM, KELLIANNE M Employer name Department of Tax & Finance Amount $53,678.00 Date 12/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON BEST, NOELLE Employer name HSC at Brooklyn-Hospital Amount $53,677.85 Date 11/19/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, CARLOS J Employer name Green Haven Corr Facility Amount $53,677.79 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEMM, SUSAN M Employer name State Insurance Fund-Admin Amount $53,677.62 Date 11/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRITZER, JOHN P Employer name City of Syracuse Amount $53,677.60 Date 05/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENJAMIN, HEATHER M Employer name Livingston County Amount $53,677.15 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHIES-WIZA, LISA A Employer name Erie County Amount $53,676.96 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKAY, SEAN T Employer name Sachem CSD at Holbrook Amount $53,676.90 Date 03/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOLARCZYK, PATRICIA A Employer name Boces-Monroe Amount $53,676.78 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRISON, CLYDE E Employer name Columbia County Amount $53,676.72 Date 01/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, RICHARD A Employer name Willard Drug Treatment Campus Amount $53,676.50 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZYRYCA, DOUGLAS J Employer name Livingston County Amount $53,676.48 Date 09/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, JACQUELINE A Employer name Sachem CSD at Holbrook Amount $53,676.46 Date 10/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRERO, EDWARD Employer name Sachem CSD at Holbrook Amount $53,676.46 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITO, JOSEPH A Employer name Sachem CSD at Holbrook Amount $53,676.46 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOTTON, ZANE A Employer name Dept Transportation Region 3 Amount $53,676.25 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, DAVID P, SR Employer name Rensselaer County Amount $53,676.09 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCUAL, JESSICA Employer name Housing Trust Fund Corp. Amount $53,675.97 Date 09/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNDER, DAVID J Employer name Town of Fenton Amount $53,675.76 Date 07/18/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORISTIN, HERVE Employer name Brooklyn DDSO Amount $53,675.68 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, SHARON I Employer name Finger Lakes DDSO Amount $53,675.24 Date 02/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMOT, COREY J Employer name Town of Tonawanda Amount $53,675.15 Date 04/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RENEE S Employer name Cattaraugus County Amount $53,675.10 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWIE, ELIZABETH A Employer name Delaware Co Soil Water Con Dis Amount $53,674.92 Date 01/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, EMILY S Employer name Education Department Amount $53,674.83 Date 05/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLEDO, ISMAEL Employer name Metro New York DDSO Amount $53,674.64 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLUSSER, THOMAS F Employer name Five Points Corr Facility Amount $53,674.54 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDSMITH, MELISSA Employer name Nassau Health Care Corp. Amount $53,674.51 Date 08/15/2011 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