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 GREENE, KERRY L Employer name Monroe County Amount $52,824.20 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESAULNIERS, DOROTHY E Employer name Chautauqua County Amount $52,824.12 Date 10/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, KIMBERLY D Employer name Finger Lakes DDSO Amount $52,824.08 Date 06/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLETIER, ALLISON K Employer name Cornell University Amount $52,824.00 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHELLIS, BRETT B Employer name Office of Public Safety Amount $52,824.00 Date 09/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZKOWSKI, CHRISTINA M Employer name Dept of Correctional Services Amount $52,823.71 Date 03/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICARI, AURELIO Employer name Town of Penfield Amount $52,823.20 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERSON, PATRICIA J Employer name Broome County Amount $52,823.14 Date 06/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANRAHAN, STEVEN F Employer name City of Hornell Amount $52,823.01 Date 05/17/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RATCHFORD, DARIN M Employer name Long Island Dev Center Amount $52,822.85 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESNIEWSKI, PATRICIA M Employer name State Insurance Fund-Admin Amount $52,822.54 Date 06/09/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLCH, GREGORY J Employer name New York Public Library Amount $52,822.37 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATZ, JEFFREY M Employer name New York Public Library Amount $52,822.37 Date 09/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, DENNIS W Employer name Central NY St Pk And Rec Regn Amount $52,822.35 Date 05/24/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNEGIE, VALERIE M Employer name SUNY Binghamton Amount $52,822.27 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSER, DEAN L Employer name Southport Correction Facility Amount $52,821.89 Date 10/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOJNACKI, DAVID J Employer name Erie County Amount $52,821.83 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, GLENN D Employer name Wappingers CSD Amount $52,821.78 Date 08/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CYNTHIA A Employer name Syosset CSD Amount $52,821.68 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUTE, KIM M Employer name Div Criminal Justice Serv Amount $52,821.63 Date 06/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLINO, BENJAMIN A Employer name Dept of Agriculture & Markets Amount $52,821.27 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, LAURA BETH Employer name Town of Greece Amount $52,821.12 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, LISA Employer name Department of Tax & Finance Amount $52,821.08 Date 10/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, LAURA L Employer name Town of North Hempstead Amount $52,820.99 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGE, STEPHANIE Employer name Department of Tax & Finance Amount $52,820.82 Date 12/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DIANA F Employer name Lakeland CSD of Shrub Oak Amount $52,820.71 Date 03/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ELIZABETH C Employer name Finger Lakes DDSO Amount $52,820.57 Date 05/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADBENT, RUSSELL K Employer name Village of Boonville Amount $52,820.50 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOEHRINGER, LINDA M Employer name Baldwinsville CSD Amount $52,820.15 Date 10/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, LEIGHTON Employer name Metro New York DDSO Amount $52,820.02 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREBBS, VICTORIA M Employer name Finger Lakes DDSO Amount $52,819.88 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADDAD, MICHELLE E Employer name Nassau County Amount $52,819.82 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ROBERT L, JR Employer name Newark Housing Authority Amount $52,819.58 Date 10/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JOHN R, JR Employer name Mohawk Correctional Facility Amount $52,819.54 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINK, AMANDA J Employer name Hudson Valley DDSO Amount $52,819.48 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUCHERENO, CHRISTA M Employer name Erie County Amount $52,819.23 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLDS, HARRY N Employer name Schenectady County Amount $52,819.17 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER V Employer name SUNY at Stony Brook Hospital Amount $52,819.13 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, PATRICIA E Employer name Cornell University Amount $52,818.77 Date 07/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAW, DAVID K Employer name Great Meadow Corr Facility Amount $52,818.40 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSTARD, MICHAEL A Employer name City of Utica Amount $52,818.22 Date 01/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPIRO, WAYDE L Employer name Orange County Amount $52,818.13 Date 03/24/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEICHMANN, CAROL A Employer name Boces-Erie 1St Sup District Amount $52,818.05 Date 09/07/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTINETT, ALAIN R Employer name Chenango County Amount $52,817.99 Date 05/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSEY, TINA M Employer name Monroe County Amount $52,817.80 Date 10/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALSOBROOK, ILLYA A Employer name Patchogue-Medford Pub Library Amount $52,816.98 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SEAN P Employer name Village of Massena Amount $52,816.84 Date 05/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYMAN, SHAUN M Employer name Central NY DDSO Amount $52,816.78 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLF, JOSHUA M Employer name Town of Phelps Amount $52,816.73 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JAMES V Employer name Palisades Interstate Pk Commis Amount $52,816.70 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANEY, BRIAN F Employer name Marcellus CSD Amount $52,816.56 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTY, GREGORY A Employer name Shoreham-Wading River CSD Amount $52,816.50 Date 09/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONS, TERESA L Employer name Islip UFSD Amount $52,816.35 Date 12/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BONO, KENNETH M Employer name SUNY Stony Brook Amount $52,815.35 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMAN, ROBERT D Employer name Glens Falls Housing Authority Amount $52,815.32 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDRIDGE, DOUGLAS B Employer name Madison County Amount $52,815.17 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, SARAH C Employer name Health Research Inc Amount $52,815.04 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIACE, NICOLE I Employer name Creedmoor Psych Center Amount $52,814.93 Date 03/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, WILLIAM J Employer name Village of Freeport Amount $52,814.40 Date 06/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHBURN, KYLE E Employer name Central NY DDSO Amount $52,814.27 Date 07/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMS-BIGGS, VELISHA C Employer name Oceanside UFSD Amount $52,814.12 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOLTMANN, THERESA G Employer name Chautauqua County Amount $52,813.91 Date 03/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, SABINA M Employer name Orange County Amount $52,813.78 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUB, DAVID Employer name Orange County Amount $52,812.95 Date 03/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREAR, ELIZABETH L Employer name Broome DDSO Amount $52,812.94 Date 05/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVLIN, SCOTT H Employer name Shawangunk Correctional Facili Amount $52,812.71 Date 10/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORAN, CAROLINE M Employer name Rensselaer County Amount $52,812.43 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, ALAN H Employer name Newburgh City School Dist Amount $52,812.39 Date 03/30/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULKIN, MARK R Employer name Boces St Lawrence Lewis Amount $52,812.28 Date 03/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMPLIN, BRIAN C Employer name Yates County Amount $52,811.77 Date 05/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARONSOHN, WILLIAM J Employer name Village of Manorhaven Amount $52,811.69 Date 06/13/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENWRIGHT, MARTIN E, IV Employer name Oswego County Amount $52,811.64 Date 05/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAHD, FRANCESCA M Employer name HSC at Syracuse-Hospital Amount $52,811.53 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEITZER, BRIAN J Employer name Dept Transportation Region 8 Amount $52,811.48 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAUVILLE, MARIE C Employer name NYS Veterans Home at St Albans Amount $52,811.48 Date 05/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUZ, HECTOR A Employer name Dept Transportation Region 10 Amount $52,811.41 Date 01/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRELL, WILLIAM T, JR Employer name Middle Country CSD Amount $52,811.05 Date 03/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITTENHOUSE, ALYSSA M Employer name Wayne County Amount $52,810.96 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILKINS, WORRELL R Employer name Long Beach Housing Authority Amount $52,810.95 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, JAMES B Employer name Village of New Paltz Amount $52,810.47 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMENALE, DANIEL J Employer name Dpt Environmental Conservation Amount $52,810.05 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATEER, RANDY T Employer name Hudson & Black Riv Reg Dist Amount $52,809.92 Date 06/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERENDINO, PAULA Employer name West Islip UFSD Amount $52,809.83 Date 05/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, SHILA A Employer name Boces-Ulster Amount $52,809.50 Date 06/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, SCOTT D Employer name Suffolk County Amount $52,809.44 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYAM, MICHELLE Employer name HSC at Brooklyn-Hospital Amount $52,809.14 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, ALLEN K Employer name Gouverneur Correction Facility Amount $52,809.00 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, LAUREN E Employer name New York Public Library Amount $52,808.95 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, KAREN L Employer name Hempstead UFSD Amount $52,808.84 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, GEORGE A, JR Employer name Troy Housing Authority Amount $52,808.53 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAVIKEN, JAMES Employer name Henry Viscardi School Amount $52,808.35 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERGELY, STEPHEN M Employer name Wayne County Amount $52,808.26 Date 11/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWLAND, JOAN M Employer name Town of Huntington Amount $52,808.23 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALSHEIM, ALISA Employer name Cornell University Amount $52,808.05 Date 08/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, LINDA S Employer name Greene County Amount $52,808.02 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIANCHINO, NANCY A Employer name Middle Country CSD Amount $52,807.84 Date 08/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZARKA, CHRIS M Employer name Thruway Authority Amount $52,807.07 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name READ, BRIAN J Employer name Smithtown CSD Amount $52,806.87 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, TYLER M Employer name Chemung County Amount $52,806.86 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCH, EILEEN R Employer name Sachem CSD at Holbrook Amount $52,806.80 Date 08/21/2002 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