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 MISERCOLA, JESSE T Employer name Jefferson County Amount $47,576.03 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURASKI, DOUGLAS M Employer name Town of Colonie Amount $47,575.95 Date 02/25/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASKER, DONNA M Employer name Warwick Valley CSD Amount $47,575.88 Date 06/27/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FONTAINE, JOHN A Employer name Village of Hamilton Amount $47,575.87 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, JOHN H Employer name Monroe County Amount $47,575.64 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, RICHARD O Employer name HSC at Brooklyn-Hospital Amount $47,575.47 Date 07/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, EDWARD G, II Employer name New York State Assembly Amount $47,575.35 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, TERRENCE P Employer name Dept Labor - Manpower Amount $47,575.32 Date 07/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUQUETTE, LEONARD P, III Employer name Town of Plattsburgh Amount $47,575.14 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, MICHAEL Employer name Genesee County Amount $47,575.11 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, JENNIFER L Employer name City of Buffalo Amount $47,574.93 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, ROGER Employer name Town of Woodbury Amount $47,574.88 Date 03/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MARY B Employer name Lowville CSD Amount $47,574.87 Date 08/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KAY, HEATHER L Employer name Department of Law Amount $47,574.50 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAUST, DEBORAH A Employer name SUNY College Environ Sciences Amount $47,574.25 Date 03/26/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOMASUTO, VINCENT C, JR Employer name Chautauqua County Amount $47,574.16 Date 05/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZASO, HEATHER A Employer name Finger Lakes DDSO Amount $47,573.88 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAZIO, CHRISTOPHER P Employer name NYS Senate Regular Annual Amount $47,573.86 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOGNER, JOSEPH A Employer name City of Niagara Falls Amount $47,573.69 Date 01/10/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GEORGE, JACOB Employer name Bedford Hills Corr Facility Amount $47,573.44 Date 03/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VLACHOS, JOSEPH S Employer name SUNY College at New Paltz Amount $47,573.44 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUCHS, RICHARD J Employer name Town of Colonie Amount $47,573.23 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, RONALD W, JR Employer name Town of Wheatfield Amount $47,573.00 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, CURTIS J Employer name Children & Family Services Amount $47,572.45 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBERT, PETER N Employer name SUNY at Stony Brook Hospital Amount $47,572.45 Date 04/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEREGILDO, SONIA Employer name Pilgrim Psych Center Amount $47,572.00 Date 12/03/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DION, NICHOLAS J Employer name Erie County Amount $47,571.85 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALK, TIMOTHY D Employer name Dept Transportation Region 8 Amount $47,571.64 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, WINDSOR G Employer name Katonah-Lewisboro UFSD Amount $47,571.62 Date 12/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, YVETTE N Employer name Department of Motor Vehicles Amount $47,571.26 Date 07/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, ELIZABETH A Employer name Erie County Medical Center Corp. Amount $47,571.20 Date 05/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULVER, SUSAN C Employer name Hudson City School Dist Amount $47,571.14 Date 09/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, PAUL Q Employer name Sunmount Dev Center Amount $47,570.98 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIHOK, ROBERT J Employer name Village of Johnson City Amount $47,570.94 Date 12/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY, DEBRA J Employer name Village of Lake George Amount $47,570.93 Date 12/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDER, LOUIS F Employer name Monroe County Amount $47,570.72 Date 03/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, TRACEY J Employer name Massena CSD Amount $47,570.59 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, DEBORAH A Employer name Niskayuna CSD Amount $47,570.59 Date 12/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEMIONE, ANN M Employer name Schenectady County Amount $47,570.59 Date 04/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREADY, CATHARINE M Employer name Cattaraugus County Amount $47,570.53 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMBRELL, WILLIAM W, JR Employer name Cortland County Amount $47,570.53 Date 05/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBIN, HORES Employer name Rockland Psych Center Amount $47,570.53 Date 09/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIR, RODNEY L Employer name HSC at Syracuse-Hospital Amount $47,570.04 Date 06/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURLEY, JAMES T Employer name SUNY Albany Amount $47,569.53 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAXTON, STEPHANIE L Employer name SUNY College at Potsdam Amount $47,569.53 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINLIVAN-SCHAUM, CAROL A Employer name City of Binghamton Amount $47,569.44 Date 04/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYATT, NANCY E Employer name Mahopac CSD Amount $47,569.14 Date 05/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTY, SARAH L Employer name Clinton County Amount $47,569.02 Date 09/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, KIMBERLY M Employer name HSC at Syracuse-Hospital Amount $47,568.91 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERINO, ARMANDO B Employer name HSC at Brooklyn-Hospital Amount $47,568.86 Date 12/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, ROBERT C Employer name Town of Kirkland Amount $47,568.85 Date 02/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONTE, ANGELO J Employer name Education Department Amount $47,568.82 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, KATHARINE A Employer name HSC at Syracuse-Hospital Amount $47,568.76 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBETTA, DARIA L, MS Employer name Putnam County Amount $47,568.64 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLEY, LAURENE Employer name Groveland Corr Facility Amount $47,568.56 Date 09/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, DAVID M Employer name Ontario County Amount $47,568.33 Date 10/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROUPE, ALICIA Employer name NYC Family Court Amount $47,568.24 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUGNER, ANDREW S Employer name Westchester County Amount $47,568.22 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, CRAIG R Employer name Cayuga County Amount $47,568.20 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUDNEY, PATRICIA A Employer name Niagara County Amount $47,568.04 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, PATRICIA A Employer name SUNY at Stony Brook Hospital Amount $47,567.62 Date 06/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTS, BAMBI L Employer name Elmira City School Dist Amount $47,567.38 Date 05/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUS, STEDROY D Employer name Metropolitan Trans Authority Amount $47,567.36 Date 06/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTAS, ROBERT J Employer name Hampton Bays UFSD Amount $47,567.26 Date 10/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMLY, GREGORY P Employer name Education Department Amount $47,567.22 Date 06/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIP, RUBY Employer name Sing Sing Corr Facility Amount $47,567.19 Date 05/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUINESSEY, JOHN F Employer name William Floyd UFSD Amount $47,566.80 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIMIRA, LUCYNA Employer name Ontario County Amount $47,566.70 Date 07/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIGAND, CHRISTINE L Employer name Western New York DDSO Amount $47,566.67 Date 06/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANCARLO GISEL, DONNA J Employer name Williamsville CSD Amount $47,566.56 Date 10/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDELMAN, MICHAEL Employer name Ontario County Amount $47,566.52 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINO, EDWARD J Employer name Town of Hempstead Amount $47,566.24 Date 05/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHPUR, JASON M Employer name Warren County Amount $47,565.90 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YORK, JOANNE M Employer name Mohawk Valley Psych Center Amount $47,565.76 Date 05/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLENBECK, VICKI L Employer name Chemung County Amount $47,565.68 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICE, KARON E Employer name Syracuse Urban Renewal Agcy Amount $47,565.19 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOM, VANNARA Employer name Syracuse Housing Authority Amount $47,565.14 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EPSTEIN, DANIEL J Employer name Half Hollow Hills Comm Library Amount $47,565.12 Date 10/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LA FLEUR, BRIAN G Employer name Third Jud Dept - Nonjudicial Amount $47,565.12 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOISEAU, REBECCAH L Employer name New York City Childrens Center Amount $47,565.09 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDEN B Employer name Oswego County Amount $47,565.01 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAMPINE, FOSTER T Employer name Boces St Lawrence Lewis Amount $47,564.78 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOGAN, ANNA L Employer name NY School For The Deaf Amount $47,564.60 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, KENYA S Employer name New York City Childrens Center Amount $47,564.48 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONESKI, JOAN E Employer name Saratoga Springs City Sch Dist Amount $47,564.42 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, KIKI KARATHANASIS Employer name Department of Health Amount $47,564.29 Date 05/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, RONNELL B Employer name Brooklyn Public Library Amount $47,563.98 Date 12/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLABER, JEANNETTE L Employer name Finger Lakes DDSO Amount $47,563.76 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNTER, MAXINE Employer name Brooklyn Public Library Amount $47,563.68 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENNON, ELLEN E Employer name Palmyra-Macedon CSD Amount $47,563.61 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, LEONARD Employer name Dept Transportation Region 6 Amount $47,563.52 Date 10/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOULES, JAMES W Employer name Seneca County Amount $47,563.40 Date 07/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAUL, ALLEN M Employer name City of Cohoes Amount $47,563.29 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVINGTON, WARREN L Employer name SUNY Health Sci Center Brooklyn Amount $47,563.20 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, KERRY M Employer name Town of Victor Amount $47,563.10 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, TYLER D Employer name Village of Bath Amount $47,562.54 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, KENNETH R Employer name Dept Transportation Region 5 Amount $47,562.27 Date 06/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, KIM MARIE Employer name Rockland Psych Center Amount $47,562.04 Date 06/28/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCHAMPS, BERNARD J Employer name Town of Oyster Bay Amount $47,562.01 Date 05/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRZEZINSKI, MICHAEL Employer name Town of Hempstead Amount $47,561.71 Date 09/08/2010 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