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 ANSELM, MARIE E Employer name Cornell University Amount $48,893.42 Date 03/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VE ROST, BETH A Employer name Erie County Medical Center Corp. Amount $48,893.42 Date 01/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARSHA L Employer name Hudson City School Dist Amount $48,893.35 Date 04/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ELDON W Employer name Tompkins County Amount $48,892.88 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMGARDNER, MATEJKA Employer name Dept Labor - Manpower Amount $48,892.74 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EAST, IRMA L Employer name Finger Lakes DDSO Amount $48,892.71 Date 11/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ERIC A Employer name NYS Senate Regular Annual Amount $48,892.43 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YELDER, CASSANDRA D Employer name Erie County Medical Center Corp. Amount $48,892.38 Date 10/21/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BRIAN C Employer name Schoharie County Amount $48,892.36 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, JUSTINE L Employer name Lewiston-Porter CSD Amount $48,892.33 Date 02/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, CARL A Employer name Palisades Interstate Pk Commis Amount $48,892.27 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASZYKOWSKA, LUCYNA K Employer name West Hempstead UFSD Amount $48,892.23 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROYCE, MATTHEW K Employer name SUNY Stony Brook Amount $48,892.16 Date 05/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMUNDO, ALEX R Employer name City of Peekskill Amount $48,891.83 Date 03/21/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC SHANE, BRENDAN D Employer name Onondaga County Amount $48,891.79 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZ, AMY L Employer name Department of Civil Service Amount $48,891.68 Date 02/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPIDUS, AMANDA J Employer name Dept Labor - Manpower Amount $48,890.92 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, KENNETH J Employer name Orange County Amount $48,890.77 Date 08/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, THOMAS D Employer name Kenmore Town-Of Tonawanda UFSD Amount $48,890.67 Date 10/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, JO ANN Employer name Cattaraugus County Amount $48,890.52 Date 04/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYLVESTER, DAVID W Employer name Madison County Amount $48,890.50 Date 08/14/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYNE, ANNE M Employer name Bay Shore UFSD Amount $48,890.26 Date 09/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLINA, THERESA M Employer name Bay Shore UFSD Amount $48,890.16 Date 07/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLATT, NICHOLAS A Employer name Wyoming County Amount $48,889.96 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, GALE M Employer name Cayuga County Amount $48,889.88 Date 04/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWLAND-MILLER, NANCY J Employer name Oneonta City School Dist Amount $48,889.88 Date 04/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, JAZELL J Employer name SUNY Binghamton Amount $48,889.80 Date 09/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUZICKI, JANICE A Employer name SUNY College at Buffalo Amount $48,889.64 Date 08/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAL, ROSE L Employer name SUNY Stony Brook Amount $48,889.25 Date 04/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEULNER, LYNN A Employer name Dept of Agriculture & Markets Amount $48,889.09 Date 09/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTE, KAREN V Employer name Oneida County Amount $48,888.48 Date 04/21/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHARLIP, PAMELA L Employer name Erie County Medical Center Corp. Amount $48,888.41 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEBRON, LUIS D Employer name Rochester City School Dist Amount $48,888.41 Date 01/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOEFFLER, TRACY L Employer name St Lawrence County Amount $48,888.29 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PENTA, ROBERT T Employer name Port Authority of NY & NJ Amount $48,888.05 Date 09/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, KRISTEN A Employer name Jamestown Community College Amount $48,887.69 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNDERHILL, MARY M Employer name Livingston County Amount $48,887.43 Date 02/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ISAAC, KATHLEEN A Employer name NYS Gaming Commission Amount $48,886.95 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN C Employer name Town of New Hartford Amount $48,886.42 Date 12/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISEK, DANIELLE M Employer name Broome DDSO Amount $48,886.37 Date 11/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, NIAOKA M Employer name Rockland Psych Center Amount $48,886.08 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTIS, JAMES A Employer name Broome DDSO Amount $48,886.02 Date 01/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, BRIAN D Employer name Finger Lakes DDSO Amount $48,885.97 Date 10/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, D TYLER Employer name Town of Tully Amount $48,885.84 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, DEAN L Employer name Town of Cazenovia Amount $48,885.73 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, JERRY L Employer name Village of Camden Amount $48,885.47 Date 08/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBANESE, MARIA Employer name Yonkers City School Dist Amount $48,885.38 Date 09/29/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAROCHE, LAURA A Employer name Greenwood Lake UFSD Amount $48,885.34 Date 02/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLSON, KATHIE Employer name Town of Yorktown Amount $48,885.17 Date 09/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGARA, RANDALL Employer name Town of Tonawanda Amount $48,884.92 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESSLER, ARTHUR J Employer name Kenmore Town-Of Tonawanda UFSD Amount $48,884.84 Date 12/12/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEERLINCK, DAVID A Employer name Town of Irondequoit Amount $48,884.80 Date 12/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARLICH, ANGELA N Employer name Gilbertsville Mt Upton CSD Amount $48,884.58 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAWSON, SUSAN H Employer name Chautauqua County Amount $48,884.25 Date 09/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, PAUL G Employer name SUNY College at Oswego Amount $48,884.24 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULIAFICO, MICHELE A Employer name Port Washington UFSD Amount $48,884.20 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROXEL, LISA M Employer name Sunmount Dev Center Amount $48,884.01 Date 09/24/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMSTOCK, MARLENE L Employer name Central NY DDSO Amount $48,883.87 Date 03/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, CLEMENTE N Employer name Brooklyn Public Library Amount $48,883.85 Date 01/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SARAH A Employer name Brooklyn Public Library Amount $48,883.77 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALOMBO, LISA S Employer name Division of State Police Amount $48,883.26 Date 03/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMOES, ROSA D Employer name Nassau Health Care Corp. Amount $48,883.06 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, LOUIS E Employer name Town of Newburgh Amount $48,882.88 Date 05/02/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, EILEEN B Employer name Onondaga County Amount $48,882.48 Date 07/15/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGER, SCOTT W Employer name City of Oneonta Amount $48,882.22 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIDD, HANSRAJIE Employer name Valley Stream Chsd Amount $48,882.21 Date 08/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKIN, MELISSA R Employer name Cayuga County Amount $48,882.19 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINCOLN, DAVID E Employer name Finger Lakes St Pk And Rec Reg Amount $48,881.78 Date 07/28/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, ERIC R Employer name Greater Binghamton Health Center Amount $48,881.62 Date 05/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSGROVE, JAMES G Employer name Steuben County Amount $48,881.61 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN , KELLY A Employer name Mohawk Valley Psych Center Amount $48,881.35 Date 06/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEINSTEIN, JODI J Employer name Creedmoor Psych Center Amount $48,881.27 Date 07/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARINCIO, CHRISTOPHER P Employer name Town of Moreau Amount $48,881.20 Date 12/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELLENBACK, NANCY A Employer name HSC at Syracuse-Hospital Amount $48,881.12 Date 07/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, JANET E Employer name Monroe Woodbury CSD Amount $48,880.46 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLANAGAN, JACQUELINE M Employer name Genesee Val Reg Mark Authority Amount $48,880.00 Date 02/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLUS, MAXINE Employer name Westchester County Amount $48,879.92 Date 05/12/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELDOCK, SHANNON S Employer name St Lawrence County Amount $48,879.91 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORODINA, ALLA Employer name Bernard Fineson Dev Center Amount $48,879.83 Date 02/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, SHARLENE M Employer name Brooklyn DDSO Amount $48,879.83 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, DAVID W Employer name N Tonawanda City School Dist Amount $48,879.81 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICK, LAUREN L Employer name Westchester County Amount $48,879.45 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DEBBIE A Employer name Off of The State Comptroller Amount $48,879.33 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALVO, ANTHONY C Employer name Springville-Griffith Inst CSD Amount $48,879.00 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, AUSTIN J Employer name Albany County Amount $48,878.95 Date 09/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KARL R Employer name Erie County Amount $48,878.67 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCY, LEAH Employer name Capital District DDSO Amount $48,878.65 Date 02/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CHARISE Employer name Brooklyn DDSO Amount $48,878.61 Date 11/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, TRISHA M Employer name Off of The State Comptroller Amount $48,878.61 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPUANO, MARGARET A Employer name Monroe County Amount $48,878.58 Date 01/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUGHTALING, KELLY A Employer name Staten Island DDSO Amount $48,878.56 Date 02/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, GEORGE E Employer name Metro New York DDSO Amount $48,878.53 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOONES, JAMES W Employer name Clinton CSD Amount $48,878.45 Date 05/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISMAN, MARK I Employer name Town of Ossining Amount $48,878.34 Date 06/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESIMONE, BRIAN J Employer name Town of Salina Amount $48,878.22 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORSI, JOYCE M Employer name Div Criminal Justice Serv Amount $48,877.84 Date 09/01/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOSELLI, ELIZABETH M Employer name NYS Power Authority Amount $48,877.45 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, EDWARD E, III Employer name Town of Verona Amount $48,877.29 Date 03/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, NANCY M Employer name Village of Scarsdale Amount $48,877.06 Date 07/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, GERALD M Employer name Town of Hastings Amount $48,876.92 Date 01/08/2001 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