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 MARTINEZ, TINA M Employer name Town of Newburgh Amount $49,209.04 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CAROLINE L A Employer name Children & Family Services Amount $49,208.75 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENCZE, KATHRYN C Employer name Sunmount Dev Center Amount $49,208.69 Date 09/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREYER, KAITLIN S Employer name Broome DDSO Amount $49,208.65 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLSKI, MARGERY J, MRS Employer name North Shore Public Library Dis Amount $49,208.60 Date 07/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHIELSEN, KEVIN R Employer name Monroe County Amount $49,208.54 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMAYOA, ROMULO I Employer name Garden City UFSD Amount $49,208.35 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTE, PETER J Employer name Sunmount Dev Center Amount $49,207.99 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO CONTE, MARY E Employer name Sachem Public Library Amount $49,207.06 Date 09/01/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ROBERT H, JR Employer name Corning Community College Amount $49,206.80 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, LORRAINE F Employer name Amsterdam City School Dist Amount $49,206.74 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULFORD, CYNTHIA A Employer name Children & Family Services Amount $49,206.46 Date 08/24/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANO, CARMELINA Employer name Town of Carmel Amount $49,206.25 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, LINDA K Employer name Newark CSD Amount $49,206.03 Date 03/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINN, SCOTT T Employer name Village of Rhinebeck Amount $49,205.65 Date 12/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEEBY, WAYNE T Employer name Orange County Amount $49,205.54 Date 04/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ELLEN M Employer name Central NY DDSO Amount $49,205.51 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CICCONE, PATRICIA A Employer name Oneida County Amount $49,205.50 Date 03/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLNEY, MARYBETH Employer name Oneida County Amount $49,205.50 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECERRA, JUAN A Employer name Town of Southampton Amount $49,204.74 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTEMANCHE, GAIL A Employer name Genesee County Amount $49,204.68 Date 10/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBBARD, MICKEY L Employer name Village of Bath Amount $49,204.61 Date 10/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESSERMAN, DREW A Employer name Nassau Health Care Corp. Amount $49,204.57 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, ALLESTER J Employer name Capital Dist Psych Center Amount $49,204.55 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, KAREN C Employer name SUNY College at Plattsburgh Amount $49,204.55 Date 02/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASNER, KAREN L Employer name Cornell University Amount $49,204.17 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOZIER, ROGER C Employer name Town of Orangeville Amount $49,204.16 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIXON, MICHELLE V Employer name Bernard Fineson Dev Center Amount $49,204.02 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, SUSAN M Employer name Ramapo Catskill Library System Amount $49,204.01 Date 03/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASQUALI, LINDA M Employer name Village of Voorheesville Amount $49,203.96 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRO, MATTHEW A Employer name Onondaga County Amount $49,203.80 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTICOLO, CHRISTOPHER E Employer name Office For Technology Amount $49,203.70 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINGSLAND, HENRY C, JR Employer name Town of Duanesburg Amount $49,203.52 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLIZZI, MICHAEL A Employer name Cornell University Amount $49,203.49 Date 08/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVATT, MARGARET E Employer name Olympic Reg Dev Authority Amount $49,203.32 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPINNER, JADA M Employer name Onondaga County Amount $49,203.32 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOBLE, DARCE C Employer name Finger Lakes DDSO Amount $49,202.55 Date 11/13/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, KIMBERLY M Employer name Binghamton City School Dist Amount $49,202.46 Date 04/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, LINDA M Employer name South Beach Psych Center Amount $49,202.24 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPPER, MELODY A Employer name SUNY College at Potsdam Amount $49,202.14 Date 05/07/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN A, SR Employer name Albion CSD Amount $49,202.04 Date 12/12/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELKOFSKY, RENNA L Employer name Dutchess County Amount $49,201.83 Date 10/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, DONALD L Employer name Dept Transportation Region 9 Amount $49,201.77 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COASTLEY, NOVLETTE H Employer name New York City Childrens Center Amount $49,201.50 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, DERWIN W Employer name Saratoga County Amount $49,201.14 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBICHAUD, MELISSA P Employer name Department of Tax & Finance Amount $49,200.84 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC DERMOTT, MARIA A Employer name Arlington CSD Amount $49,200.83 Date 10/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVIN, DARLA A Employer name Erie County Medical Center Corp. Amount $49,200.83 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNARD, ROLAND S Employer name Town of Schaghticoke Amount $49,200.56 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWAB, WILLIAM J Employer name City of Amsterdam Amount $49,200.48 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURTON, BRIAN W Employer name Village of Arcade Amount $49,200.36 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EULER, GENE P Employer name Schoharie County Amount $49,200.08 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENEGHAN, SHANNON M Employer name Erie County Water Authority Amount $49,200.00 Date 07/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, KIM R Employer name Taconic Corr Facility Amount $49,199.66 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADLER, SHARON R Employer name City of Buffalo Amount $49,199.57 Date 01/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, CHRISTOPHER J Employer name Nassau Health Care Corp. Amount $49,199.51 Date 03/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENDY, JOSEPH E Employer name Jefferson County Amount $49,199.40 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, YVONNE R Employer name Rensselaer County Amount $49,199.17 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JULIO, COLETTE M Employer name Rensselaer County Amount $49,199.00 Date 05/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, STUART B Employer name Nassau County Amount $49,198.83 Date 05/05/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GREGGS, CARSHENA M Employer name Onondaga County Amount $49,198.75 Date 02/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEBOLDT, ISAAC N Employer name Brighton Fire Dist Amount $49,198.38 Date 09/19/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TORTORICE, MICHAEL P Employer name Hampton Bays Fire District Amount $49,198.37 Date 07/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, DAVID C Employer name Department of Tax & Finance Amount $49,198.24 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, KENNETH D Employer name Town of Southampton Amount $49,198.16 Date 07/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, LINDA A Employer name Suffolk County Amount $49,197.99 Date 09/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, JANAY L Employer name SUNY Empire State College Amount $49,197.77 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDRICH, DAVID R Employer name Town of Tonawanda Amount $49,197.68 Date 08/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN SISE, DAVID B Employer name Town of Keene Amount $49,197.44 Date 04/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCE, SHELLEY A Employer name Central NY DDSO Amount $49,197.41 Date 01/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVILLE, JEFFREY S Employer name Town of Poughkeepsie Amount $49,197.34 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, LAURA L Employer name Broome DDSO Amount $49,197.16 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLIGAN, MURRAY J Employer name Children & Family Services Amount $49,197.13 Date 08/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, CATHLEEN A Employer name Lynbrook UFSD Amount $49,197.00 Date 09/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARKEY, ELCYKUTTY Employer name Rockland Psych Center Amount $49,196.90 Date 08/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, BALDEV Employer name Town of Hempstead Amount $49,196.89 Date 03/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKENS, REGINALD L Employer name Syracuse Housing Authority Amount $49,196.52 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKENS, ANNE M Employer name Delaware County Amount $49,196.04 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, HOPE E Employer name Creedmoor Psych Center Amount $49,195.96 Date 07/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, KEVIN M, SR Employer name Department of Tax & Finance Amount $49,195.90 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHLKE, TIMOTHY M Employer name Department of Tax & Finance Amount $49,195.90 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDERONE, KEVIN M Employer name Department of Tax & Finance Amount $49,195.90 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALANO, RONALD A Employer name Department of Tax & Finance Amount $49,195.90 Date 06/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATALDO, ANTHONY J Employer name Department of Tax & Finance Amount $49,195.90 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, LINDA J Employer name Department of Tax & Finance Amount $49,195.90 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, MICHELE L Employer name Department of Tax & Finance Amount $49,195.90 Date 03/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILGER, ERIC W Employer name Department of Tax & Finance Amount $49,195.90 Date 07/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ALICIA R Employer name Department of Tax & Finance Amount $49,195.90 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, THOMAS K Employer name Department of Tax & Finance Amount $49,195.90 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, CAROL L Employer name Department of Tax & Finance Amount $49,195.90 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASKY, RICHARD P Employer name Department of Tax & Finance Amount $49,195.90 Date 07/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMONE, ROSEANNA Employer name Department of Tax & Finance Amount $49,195.90 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ELENEY, SEAN M Employer name Department of Tax & Finance Amount $49,195.90 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHER, BRYON M Employer name Department of Tax & Finance Amount $49,195.90 Date 07/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MICHAEL A Employer name Department of Tax & Finance Amount $49,195.90 Date 02/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DANIEL P Employer name Department of Tax & Finance Amount $49,195.90 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, CONCHITA D Employer name Department of Tax & Finance Amount $49,195.90 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUGRACE, LAURA J Employer name Department of Tax & Finance Amount $49,195.90 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, BRIAN R Employer name Department of Tax & Finance Amount $49,195.90 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HANLON, KRISTINE B Employer name Department of Tax & Finance Amount $49,195.90 Date 07/12/2007 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