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 SCOTT, KAITLYN E Employer name Wayne County Amount $50,921.19 Date 09/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, MARYANN Employer name Kingston City School Dist Amount $50,920.43 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEAR, STEPHEN J, JR Employer name Coxsackie Corr Facility Amount $50,920.23 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMAO, ANGELO Employer name Town of Hempstead Amount $50,920.20 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, ANNETTE Employer name Port Authority of NY & NJ Amount $50,919.96 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, A IRENE Employer name Roswell Park Cancer Institute Amount $50,919.59 Date 02/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, TRACY L Employer name Rensselaer City School Dist Amount $50,919.14 Date 12/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, DARWIN M, JR Employer name Village of Greenwich Amount $50,918.96 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INNIS, LESLIE T Employer name Yates County Amount $50,918.85 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX-WELLS, MAXINE S Employer name Rockland County Amount $50,918.83 Date 12/28/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDIN, JEANNE E Employer name Freeport UFSD Amount $50,918.72 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENIGNO, EVAN J Employer name Department of Tax & Finance Amount $50,918.36 Date 01/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANZ, KAREN Employer name Hudson Valley DDSO Amount $50,918.34 Date 11/08/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFFENHEISER, MELISSA S Employer name Mid-Hudson Psych Center Amount $50,918.34 Date 09/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, DAWN M Employer name Rockland Psych Center Amount $50,918.34 Date 09/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAFFORD, CAROL L Employer name Taconic DDSO Amount $50,918.34 Date 02/25/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, JOANNE L Employer name SUNY Binghamton Amount $50,918.33 Date 11/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLMES, CHRISTOPHER J Employer name Broome DDSO Amount $50,918.32 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELENDEZ, MYRA Employer name Rockland County Amount $50,918.22 Date 07/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHELAN, JACQUELINE R Employer name Rockland County Amount $50,918.22 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, SUSAN M Employer name Rockland County Amount $50,918.19 Date 01/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUSSARI, PATRICIA A Employer name Rockland County Amount $50,918.17 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITT, JANET Employer name Rockland County Amount $50,918.15 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, KRISTIN L Employer name Rensselaer County Amount $50,918.01 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, CHRISTOPHER C Employer name City of Lockport Amount $50,917.93 Date 07/10/2006 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ORTIZ, NICHOLAS Employer name SUNY Stony Brook Amount $50,917.89 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, VICTORIA Employer name Elmsford UFSD Amount $50,917.69 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMBIE, OLGA M Employer name SUNY Buffalo Amount $50,917.56 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, RAMON S Employer name City of Dunkirk Amount $50,917.48 Date 05/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENKER, ERIC J Employer name Dept Labor - Manpower Amount $50,917.40 Date 07/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, LASHEAM N Employer name Brooklyn DDSO Amount $50,917.38 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, T JUDITH Employer name Monroe County Amount $50,917.15 Date 05/25/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, VERONICA MARIE Employer name Division of State Police Amount $50,916.95 Date 07/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADAY, CHARLENE A Employer name Warren County Amount $50,916.88 Date 10/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONCEPCION, BRENDA I Employer name County Clerks Within NYC Amount $50,916.45 Date 05/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSON, JOHN L Employer name Sullivan County Amount $50,916.37 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANAS, ROBERT A Employer name Onondaga County Amount $50,916.07 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTREUIL, MAUREEN A Employer name 10Th Jd Suffolk Co Nonjudicial Amount $50,915.76 Date 01/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRISHER, VICKI L Employer name Canisteo-Greenwood CSD Amount $50,915.75 Date 11/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUSCO, JOAN B Employer name Town of Hempstead Amount $50,915.55 Date 10/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MULLEN, NICOLA C Employer name Albany County Amount $50,915.38 Date 12/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHISM, VALERIE M Employer name Baldwinsville CSD Amount $50,915.23 Date 07/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, LAMONT Employer name Westchester Health Care Corp. Amount $50,915.16 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACHMAN, RAINFORD Employer name East Ramapo CSD Amount $50,914.80 Date 11/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MEAGAN M Employer name Greater Binghamton Health Center Amount $50,914.75 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMANCIK-TEED, MICHELLE A Employer name Town of Vestal Amount $50,914.74 Date 05/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, JOAN M Employer name Capital District DDSO Amount $50,914.69 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, JEAN Employer name Brooklyn DDSO Amount $50,914.66 Date 01/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, DONALD, JR Employer name York CSD Amount $50,914.32 Date 07/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAULIEU, PATRICIA A Employer name City of Schenectady Amount $50,914.17 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOON, CAROL K Employer name City of Lockport Amount $50,914.09 Date 01/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINARI, AMY A Employer name Monroe County Amount $50,913.94 Date 01/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGERSTROM, JOHN W Employer name Dept Transportation Region 8 Amount $50,913.89 Date 02/15/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAZDAN, ARI Employer name Rockland County Amount $50,913.75 Date 04/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, JEFFREY J Employer name SUNY College at Buffalo Amount $50,913.62 Date 09/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINNELLA, STEPHEN K Employer name Cairo-Durham CSD Amount $50,913.24 Date 04/11/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNORR, WILLIAM M Employer name Town of Hamburg Amount $50,913.08 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, SEAN I Employer name Capital District DDSO Amount $50,912.90 Date 09/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENDSEN, CLARENCE S Employer name Town of Tusten Amount $50,912.60 Date 11/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTONE, GAIL Employer name Broome County Amount $50,911.91 Date 05/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANT, CHERYL L Employer name Dept Labor - Manpower Amount $50,911.83 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORNBUSH, STEPHEN P Employer name Off of The State Comptroller Amount $50,911.37 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESTEFANO, MELISSA J, MS Employer name Albany Public Library Amount $50,911.27 Date 12/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNEH, ABRAHAM V Employer name State Insurance Fund-Admin Amount $50,910.95 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, RICHARD K Employer name Sullivan Corr Facility Amount $50,910.65 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO SARDO, SANDRA J Employer name Dept Labor - Manpower Amount $50,910.34 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLEY, CHRISTOPHER B Employer name Nassau County Amount $50,910.18 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINS, ROBERT G Employer name Town of Friendship Amount $50,910.17 Date 08/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKERS, STEVEN D Employer name Erie County Amount $50,910.16 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALACK, SONIA Employer name South Beach Psych Center Amount $50,909.87 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, NORMA I Employer name Fourth Jud Dept - Nonjudicial Amount $50,909.60 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERASMO, DIANE M Employer name Roswell Park Cancer Institute Amount $50,909.53 Date 08/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK, DAVID B Employer name Dutchess County Amount $50,909.45 Date 02/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, MICHAEL P Employer name Yates County Amount $50,909.09 Date 06/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMBOY, PATRICIA A Employer name Off of The State Comptroller Amount $50,908.82 Date 01/26/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLWELL, DEBRA E Employer name Boces-Albany Schenect Schohari Amount $50,908.80 Date 08/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LHERISSON, NIXON E Employer name Rockland Psych Center Children Amount $50,908.47 Date 06/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, RONALD L Employer name New Rochelle City School Dist Amount $50,908.39 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIEL, SHEWINA L Employer name Port Authority of NY & NJ Amount $50,908.00 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, BARBARA L Employer name SUNY College at Plattsburgh Amount $50,907.77 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, ANN MARIE Employer name Town of Islip Amount $50,907.73 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASDA, RICHARD L Employer name City of Syracuse Amount $50,907.65 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEER, ELIZABETH G Employer name City of Buffalo Amount $50,907.20 Date 05/19/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRINO, PASQUA Employer name Pelham UFSD Amount $50,907.13 Date 06/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSLEY, OLIVIA M Employer name Westchester County Amount $50,906.74 Date 12/21/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, BARBARA O Employer name SUNY College Technology Alfred Amount $50,906.60 Date 06/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUY, GEORGE R Employer name Dept Transportation Region 8 Amount $50,906.48 Date 12/03/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDISH, NANCY S Employer name Department of Health Amount $50,905.74 Date 06/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, HAZEL D Employer name City of Long Beach Amount $50,905.71 Date 08/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDRESAR, DONNA L Employer name Mid-State Corr Facility Amount $50,905.69 Date 06/12/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, DORIS Employer name Roosevelt UFSD Amount $50,905.62 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, TINA M Employer name Baldwinsville CSD Amount $50,905.50 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNS, ROBERT S Employer name Thruway Authority Amount $50,904.11 Date 11/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTCOTT, MATTHEW D Employer name Town of Arcadia Amount $50,903.89 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIDLICH, MOSES Employer name Town of Monroe Amount $50,903.89 Date 12/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, BRADLEY E Employer name City of Utica Amount $50,903.48 Date 02/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, THERESA Employer name Dept of Public Service Amount $50,903.46 Date 12/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWE, LAURIE A Employer name Onondaga County Amount $50,903.32 Date 12/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMANZOR, FREDY A Employer name Long Beach City School Dist 28 Amount $50,903.16 Date 06/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, TANYA Employer name Village of Haverstraw Amount $50,902.63 Date 10/10/2008 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