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 TAYLOR, LISA J Employer name Orange County Amount $42,413.42 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STATON, CALVIN L Employer name SUNY College at Old Westbury Amount $42,413.37 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMPKINS, ALBERT L, III Employer name Millbrook CSD Amount $42,413.35 Date 01/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name FENTRESS, SHAQUAN M Employer name Hudson Valley DDSO Amount $42,413.34 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLAND, TRACY A Employer name Taconic DDSO Amount $42,413.22 Date 10/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, ARLIVIA B Employer name Newburgh City School Dist Amount $42,413.17 Date 05/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANHOUTEN, MARY ANN Employer name Chemung County Amount $42,412.98 Date 02/23/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DONALD W Employer name Town of Berlin Amount $42,412.95 Date 01/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMERON, DANIEL A Employer name City of Schenectady Amount $42,412.87 Date 09/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSBURG, DAWN M Employer name Town of Vestal Amount $42,412.52 Date 02/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGEE, RYAN M Employer name Upper Mohawk Valley Water Bd Amount $42,412.16 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC AUSLAN, BRADLEY T Employer name Central NY DDSO Amount $42,412.08 Date 03/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWYER, MARILYN S Employer name Lancaster CSD Amount $42,411.84 Date 02/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATE, SCOTT S Employer name Watertown City School District Amount $42,411.73 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, LISA A Employer name Dept Transportation Region 7 Amount $42,411.61 Date 11/20/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRETTI, SHARON L Employer name Shenendehowa CSD Amount $42,411.44 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AYERS, BETH H Employer name Tioga County Amount $42,411.42 Date 11/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILEY, DONNA M Employer name Education Department Amount $42,411.38 Date 11/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGA, JANINE T Employer name SUNY Stony Brook Amount $42,411.37 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name URENA, FELIX D Employer name Rockland County Amount $42,411.34 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYDEN, KIMBERLY R Employer name Western New York DDSO Amount $42,411.34 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANEY, MARY E Employer name City of Dunkirk Amount $42,411.13 Date 11/01/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNEY, INDIRA B Employer name NYC Convention Center OpCorp. Amount $42,411.00 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKLE, KIMBERLY A Employer name Orange County Amount $42,410.96 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, FLOYD S, III Employer name Thousand Isl St Pk And Rec Reg Amount $42,410.86 Date 01/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWAKOWSKI, NICHOLAS J Employer name SUNY College at Fredonia Amount $42,410.77 Date 08/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAFFALON, MARK A Employer name SUNY College at Fredonia Amount $42,410.77 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONARO, JOAN M Employer name Sullivan County Amount $42,410.72 Date 05/17/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARULLO, THOMAS M Employer name Department of Motor Vehicles Amount $42,410.70 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZZARO, CAROLE A Employer name Oneida County Amount $42,410.64 Date 02/11/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, KAYON N Employer name Suffolk County Amount $42,410.53 Date 11/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGG, MOANA E Employer name Brooklyn Public Library Amount $42,410.01 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ZACHERY M Employer name Finger Lakes DDSO Amount $42,409.94 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KEOWN, MATTHEW E Employer name Rensselaer County Amount $42,409.35 Date 03/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTER, PAULA M Employer name Boces-Orange Ulster Sup Dist Amount $42,408.97 Date 02/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOB, TREAVA Employer name HSC at Brooklyn-Hospital Amount $42,408.96 Date 02/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRY, GEORGE M Employer name Town of Norwich Amount $42,408.89 Date 07/24/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name POPE, PATRICIA D Employer name Orleans County Amount $42,408.74 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, ANDREW J Employer name Wyoming County Amount $42,408.70 Date 01/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERMAIN, RYAN D Employer name Town of Arietta Amount $42,408.69 Date 12/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUERR, BENJAMIN B Employer name Oneida County Amount $42,408.52 Date 03/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, STEPHEN E Employer name De Ruyter CSD Amount $42,408.45 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAROLLI, CHRISTINE J Employer name West Genesee CSD Amount $42,408.31 Date 10/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOVER, TODD E Employer name Town of New Lebanon Amount $42,408.14 Date 09/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACURA, JUSTIN A Employer name City of Glens Falls Amount $42,407.88 Date 10/14/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AUSPELMYER, GARY F Employer name Town of Florida Amount $42,407.53 Date 01/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALMIR, ANGELBERT Employer name SUNY Health Sci Center Brooklyn Amount $42,407.32 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, VICTOR A Employer name Village of Cedarhurst Amount $42,407.11 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOY, JUDITH L Employer name Minisink Valley CSD Amount $42,407.10 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GREGORIS, ANN E Employer name Rockville Centre UFSD Amount $42,406.74 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, RAYMOND G Employer name Town of Hempstead Amount $42,406.47 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMES, JEFFREY E Employer name Boces Madison Oneida Amount $42,405.92 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHIN, RAYMOND Employer name NYC Civil Court Amount $42,405.79 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, ESPERANZA G Employer name NYS Office People Devel Disab Amount $42,405.54 Date 05/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMKE-WALKER, DEBRA I Employer name Pine Valley CSD Amount $42,405.10 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name STERLING, DELORES B Employer name Helen Hayes Hospital Amount $42,405.08 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLUMMER, FRANCIS W Employer name City of Watertown Amount $42,405.06 Date 08/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CHARLES R Employer name Allegany County Amount $42,404.72 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DEBRA A Employer name Albany County Amount $42,404.23 Date 02/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KILMER, DAYLE M Employer name Broome County Amount $42,404.22 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDAMME, TRACY L Employer name Finger Lakes DDSO Amount $42,403.93 Date 08/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, ROBERT C Employer name Town of Marshall Amount $42,403.90 Date 01/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIEMBRONIEWICZ, CHESTER C Employer name Saratoga County Amount $42,403.82 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, CHRISTOPHER G Employer name Village of Fonda Amount $42,403.75 Date 08/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLEY, MARY R Employer name Boces Suffolk 2Nd Sup Dist Amount $42,403.20 Date 12/20/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, BRIAN M, JR Employer name Sunmount Dev Center Amount $42,403.14 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGIE, FRANK C Employer name Town of Fallsburg Amount $42,403.01 Date 04/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, PATRICK F Employer name Town of Wheatland Amount $42,402.96 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUDYMA, JOHN R Employer name Erie County Medical Center Corp. Amount $42,402.64 Date 06/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name RACE, AMANDA A Employer name Columbia County Amount $42,402.05 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANDERS, DOUGLAS C Employer name SUNY College Techn Morrisville Amount $42,401.87 Date 03/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, ANNA M Employer name Onondaga County Amount $42,401.16 Date 09/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, CHRIS H Employer name Chautauqua County Amount $42,401.05 Date 10/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYELL, PAMELA J Employer name Peru CSD Amount $42,400.93 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, HEATHER A Employer name Boces Madison Oneida Amount $42,400.76 Date 07/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, NINA M Employer name HSC at Syracuse-Hospital Amount $42,400.61 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, JUAN J Employer name Helen Hayes Hospital Amount $42,400.60 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEDERICO, ROSEMARY C Employer name 10Th Jd Nassau Nonjudicial Amount $42,400.45 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGRICOLTOSO, ANN M Employer name Monroe County Amount $42,400.41 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELCID, MIRIAM E Employer name Nassau Health Care Corp. Amount $42,400.08 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANATA, ERIN P Employer name Warwick Valley CSD Amount $42,399.82 Date 08/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEFRANK, KIMBERLY C L Employer name Orleans County Amount $42,399.81 Date 10/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACOBS, KEISHA N Employer name Suffolk County Amount $42,399.80 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBDELL, FARREN C Employer name SUNY College Technology Canton Amount $42,399.76 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, JANET E Employer name Beaver River CSD Amount $42,399.69 Date 12/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRATT, YVONNE H Employer name Broome County Amount $42,399.54 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, KATHLEEN M Employer name Cayuga County Amount $42,399.45 Date 08/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LAWRENCE C Employer name Town of Bolivar Amount $42,399.38 Date 04/14/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MEGAN Employer name Ulster County Amount $42,398.78 Date 08/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANZI, GAIL A Employer name Carmel CSD Amount $42,398.72 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINATO, SHARON L Employer name Boces-Orange Ulster Sup Dist Amount $42,398.56 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTIA-KLUGMAN, CAROLE A Employer name Rockland County Amount $42,398.52 Date 11/20/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTINO, JEANETTE Employer name Jericho UFSD Amount $42,398.40 Date 10/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALCONE, ROBERT V Employer name City of Rome Amount $42,398.39 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREEMAN, ALINA M Employer name Roswell Park Cancer Institute Amount $42,398.30 Date 07/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUHONE, KEVIN DAN Employer name SUNY Binghamton Amount $42,397.99 Date 02/03/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FINCH, STUART K Employer name Chemung County Library Dist Amount $42,397.84 Date 10/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOVAN, PAULA M Employer name Monroe Woodbury CSD Amount $42,397.78 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDDY, BRYAN D Employer name Downstate Corr Facility Amount $42,397.73 Date 12/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, NICOLE A Employer name Cattaraugus County Amount $42,396.92 Date 08/23/1999 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