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 BURNETT, ROGER G Employer name Town of Duanesburg Amount $48,876.90 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVIN, BRYAN Employer name Town of Ulster Amount $48,876.38 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUER, LISA M Employer name Chemung County Amount $48,876.30 Date 08/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEITH, MARK Employer name Town of Newark Valley Amount $48,876.07 Date 08/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEFE, YVETTE K Employer name Western New York DDSO Amount $48,875.91 Date 04/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCISCO, TIMOTHY E Employer name Town of Amsterdam Amount $48,875.86 Date 08/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIGHTHALL, TIMOTHY E Employer name Office of Mental Health Amount $48,875.44 Date 03/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITCHELL, WINSTON R Employer name Office of Mental Health Amount $48,875.44 Date 01/28/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBY, VINCENT P Employer name Office of Mental Health Amount $48,875.44 Date 03/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAUGHAN, RAYMOND Employer name Office of Mental Health Amount $48,875.44 Date 12/09/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PATRICK C Employer name Office of Mental Health Amount $48,875.44 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDEN, LORRAINE M Employer name Evans - Brant CSD Amount $48,875.40 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, LINDA A Employer name City of Tonawanda Amount $48,875.38 Date 05/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, JOHN Employer name Amsterdam City School Dist Amount $48,875.35 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZYC, EDWARD Employer name Office of Mental Health Amount $48,875.16 Date 04/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEROME, DONNA M Employer name Department of Tax & Finance Amount $48,875.09 Date 09/18/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZ, THOMAS A Employer name City of Rochester Amount $48,874.93 Date 05/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSKATT, MARIE L Employer name Montgomery County Amount $48,874.87 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, STEVEN E Employer name Town of Barrington Amount $48,874.83 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRIQUES, SYDNEY R Employer name City of Poughkeepsie Amount $48,874.81 Date 05/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FERRERA, LYNN C Employer name Town of Babylon Amount $48,874.16 Date 09/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORELAND, HERB J Employer name Town of Guilderland Amount $48,874.04 Date 02/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, DENITA L Employer name City of White Plains Amount $48,874.03 Date 01/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, DIANNE M Employer name Broome DDSO Amount $48,874.02 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, KATHLEEN Employer name Chautauqua County Amount $48,873.80 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, MICHAEL A Employer name Dept Transportation Region 8 Amount $48,873.43 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYMOND, THOMAS B Employer name Palisades Interstate Pk Commis Amount $48,873.38 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRAULT, MICHAEL W Employer name Troy City School Dist Amount $48,873.16 Date 08/21/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, HILARY, MRS Employer name Somers CSD Amount $48,873.02 Date 11/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLINSKI, CHRISTINE A Employer name Utica City School Dist Amount $48,873.00 Date 12/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, DEBRA A Employer name Broome County Amount $48,872.98 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, CHRISTOPHER M Employer name Boces Madison Oneida Amount $48,872.85 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, KEITH H Employer name Grand Island CSD Amount $48,872.66 Date 09/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHOLA, ASHLEY L Employer name Tompkins County Amount $48,872.61 Date 04/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNTZ, MARY KAY Employer name Hudson Valley DDSO Amount $48,872.58 Date 09/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, SUSAN J Employer name Syracuse City School Dist Amount $48,872.54 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACHECO, MICHAEL J Employer name Village of Hastings-On-Hudson Amount $48,872.33 Date 01/05/2011 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SMITH, RITA ANN S Employer name Deer Park UFSD Amount $48,872.29 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRANTON, JULIA A Employer name Clinton CSD Amount $48,872.20 Date 03/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCARPETA, NADINE E Employer name Veterans Home at Montrose Amount $48,871.96 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANK, ASHLEY M Employer name SUNY Empire State College Amount $48,871.84 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINCKLER, LAWRENCE A, JR Employer name Arlington CSD Amount $48,871.83 Date 01/23/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIAZZOLLA, ANTHONY P Employer name Suffolk County Amount $48,871.80 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANN, JULIA C Employer name Greater Binghamton Health Center Amount $48,871.68 Date 07/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCURY-PAULSON, SHIRLEY J Employer name HSC at Brooklyn-Hospital Amount $48,871.52 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSS, CHRISTOPHER M Employer name City of Rochester Amount $48,871.50 Date 08/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSEY, JAMES A, III Employer name Finger Lakes DDSO Amount $48,871.47 Date 06/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, DAVID M Employer name City of Lackawanna Amount $48,871.24 Date 01/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CHRISTINE M Employer name Taconic DDSO Amount $48,870.89 Date 05/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMOND, RYAN J Employer name Dept of Public Service Amount $48,870.72 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HLYWA, ANNA M Employer name City of Auburn Amount $48,870.71 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALSTEAD, DARLENE Employer name Town of Gardiner Amount $48,870.64 Date 02/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NERI, RICHARD Employer name Mohawk Valley Child Youth Serv Amount $48,870.60 Date 08/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEALIN, ELIZABETH M Employer name Baldwin UFSD Amount $48,870.56 Date 05/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, MARIA Employer name Finger Lakes DDSO Amount $48,870.48 Date 01/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONS, CARMELA Employer name Monroe Woodbury CSD Amount $48,870.44 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BENSCHOTEN, KURT F Employer name Oneida County Amount $48,870.34 Date 01/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LORILE Employer name NYC Family Court Amount $48,869.95 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILLY, STEVE C Employer name Greater Binghamton Health Center Amount $48,869.94 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOTTA, MICHELE LEE Employer name Schenectady City School Dist Amount $48,869.81 Date 05/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURBAN, ARLAN C Employer name HSC at Brooklyn-Hospital Amount $48,869.74 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLK, GREGORY T Employer name Rockland County Amount $48,869.69 Date 08/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRCHILD, LAWRENCE E Employer name Buffalo Psych Center Amount $48,869.63 Date 06/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEART, ALLISON M Employer name NYS Veterans Home at St Albans Amount $48,869.58 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWARTS, SHARON E Employer name Yates County Amount $48,869.50 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SROKA, NANCY J Employer name Auburn Corr Facility Amount $48,869.16 Date 08/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYATT, MARY Employer name Schenectady County Amount $48,869.15 Date 08/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, TAMATHA L Employer name Capital District DDSO Amount $48,869.02 Date 04/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHARLES Employer name Insurance Dept-Liquidation Bur Amount $48,868.92 Date 12/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOEL, LISA A Employer name HSC at Brooklyn-Hospital Amount $48,868.84 Date 05/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULE, DAVID R Employer name Brockport CSD Amount $48,868.42 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DANIEL P Employer name Town of Stanford Amount $48,868.29 Date 11/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CARLA S Employer name Insurance Dept-Liquidation Bur Amount $48,867.98 Date 03/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORDEN, MARY ANN Employer name SUNY Empire State College Amount $48,867.93 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIATR, EDMOND J, III Employer name Oneida County Amount $48,867.80 Date 04/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAIMO, JAMES R Employer name Erie County Amount $48,867.56 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIS, KIMBERLY R Employer name Erie County Medical Center Corp. Amount $48,867.42 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, GAIL J Employer name Central NY DDSO Amount $48,867.39 Date 08/18/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCHANT, RENEE M Employer name Onondaga County Amount $48,867.22 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, BETH R Employer name Andover CSD Amount $48,867.04 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, DENNIS M Employer name Town of Hempstead Amount $48,867.03 Date 03/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMSEY, DWAYNE K Employer name Town of Hempstead Amount $48,867.02 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LESLIE N Employer name Rockland Psych Center Amount $48,866.94 Date 07/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAKES, JOHN M Employer name Orange County Amount $48,866.53 Date 10/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name INSCHO, ROXANA R Employer name Monroe County Amount $48,866.14 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUHLEISEN, CHRISTOPHER J Employer name Allegany County Amount $48,865.98 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADLER, ROSE M Employer name Boces Westchester Sole Supvsry Amount $48,865.45 Date 06/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIETZ, TAYLOR A Employer name New York Public Library Amount $48,865.38 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLI, ANNA M Employer name Oswego City School Dist Amount $48,865.25 Date 10/03/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPINO, COREY M Employer name Monroe County Amount $48,864.99 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, ANGELA R Employer name Monroe County Amount $48,864.98 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, JENNIFER M Employer name Monroe County Amount $48,864.96 Date 01/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRAN, JANICE M Employer name Monroe County Amount $48,864.95 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRESTON, HANNAH M Employer name Monroe County Amount $48,864.94 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMLER, ROXANNE M Employer name Monroe County Amount $48,864.93 Date 02/06/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAG, JODY L Employer name Monroe County Amount $48,864.91 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETZRING, DANIEL P Employer name Monroe County Amount $48,864.91 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, BRYN E Employer name Monroe County Amount $48,864.84 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYRIE-BROWN, LOREN S Employer name SUNY Health Sci Center Brooklyn Amount $48,864.69 Date 10/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, WANDA Y Employer name Van Hornesville-O D Young CSD Amount $48,864.47 Date 08/30/1973 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