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 EVANS, ROSEMARY H Employer name Dutchess County Amount $39,551.73 Date 08/19/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALFE, JOSEPH Employer name Schoharie Central School Amount $39,551.63 Date 06/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NATOLE, ANTHONY L Employer name Port Authority of NY & NJ Amount $39,551.45 Date 04/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTONELLI, LAURA E Employer name Pilgrim Psych Center Amount $39,551.31 Date 09/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOERNER, GILLIAN L Employer name Village of Arcade Amount $39,551.27 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROLL, ROBERT G Employer name Hudson City School Dist Amount $39,551.18 Date 03/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNING, ALLISON R Employer name Franklin Corr Facility Amount $39,550.99 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DOUGALD, GWENDOLYN J Employer name Erie County Medical Center Corp. Amount $39,550.86 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YALAJU, ALFRED K Employer name Children & Family Services Amount $39,550.80 Date 08/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOAG, JANE A Employer name Lansing CSD Amount $39,550.55 Date 10/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTERS, NICHOLAS R Employer name East Greenbush CSD Amount $39,550.48 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, MICHAEL O Employer name Town of Conklin Amount $39,550.46 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIGGINS, PATRICIA A Employer name Finger Lakes DDSO Amount $39,550.33 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REH, THOMAS D Employer name Town of Victor Amount $39,550.28 Date 10/07/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HONTZ, MATHEW E Employer name Dept Transportation Region 5 Amount $39,549.99 Date 01/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRINGSHAW, KEVIN Employer name City of Little Falls Amount $39,549.91 Date 11/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, ANN M Employer name Ramapo CSD Amount $39,549.84 Date 06/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOICE, DEBORA A Employer name Ulster County Amount $39,549.81 Date 11/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPAOLI, JAMES R Employer name Town of North Salem Amount $39,549.53 Date 04/20/1983 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RUSHMAN, PAULA L Employer name Wayne County Amount $39,548.58 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, BRADLEY R Employer name Town of Andes Amount $39,548.52 Date 09/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOSE, MARY JANE A Employer name South Beach Psych Center Amount $39,548.18 Date 11/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANE, RACHEL C Employer name SUNY Buffalo Amount $39,547.92 Date 07/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORA, FERNANDO E Employer name Lakeland CSD of Shrub Oak Amount $39,547.91 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDLEY, WILLIAM Employer name Town of Huntington Amount $39,547.87 Date 04/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRESTONE, LISA A Employer name Erie County Medical Center Corp. Amount $39,547.76 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEESEMAN, CHARLES R Employer name SUNY Health Sci Center Brooklyn Amount $39,547.75 Date 06/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONG, JO ANN Employer name Boces-Westchester Putnam Amount $39,547.53 Date 09/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLTER, REID A Employer name Town of Victor Amount $39,547.29 Date 07/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTODOULOU, KATINA Employer name Chautauqua County Amount $39,547.24 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, STEPHEN M Employer name Ossining UFSD Amount $39,546.38 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSEW, KELLY A Employer name Boces Eastern Suffolk Amount $39,546.15 Date 08/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFLER, CAROLE A Employer name SUNY Binghamton Amount $39,546.15 Date 05/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAMER, TY S Employer name Village of Northville Amount $39,546.15 Date 06/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DEBORAH J Employer name Oneida County Amount $39,546.09 Date 06/08/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, LAURIE A Employer name Oneida County Amount $39,546.09 Date 09/27/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAIKRANZ, LORY ROBIN Employer name Oneida County Amount $39,546.04 Date 06/29/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORREY, CHRISTINA K Employer name Allegany County Amount $39,545.66 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESEMAN, RYCHELLE L Employer name Allegany County Amount $39,545.66 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, DANIEL D, II Employer name Town of Rathbone Amount $39,545.44 Date 07/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINT, CHRISTOPHER S Employer name Oneida Herkimer Sol Wst Mg Aut Amount $39,545.41 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAIGHT, WILLIAM G Employer name Town of Coeymans Amount $39,545.27 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASLYN, BRIAN R Employer name Wayne County Amount $39,545.02 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSO, EILEEN Employer name Boces-Nassau Sole Sup Dist Amount $39,544.93 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, MICHAEL M Employer name Cattaraugus County Amount $39,544.91 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEBERT, NICHOLAS R Employer name Dept Transportation Region 9 Amount $39,544.81 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS-PRESCOD, PATRICIA L Employer name NYS Community Supervision Amount $39,544.75 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECENZO, GEORGE A Employer name City of Albany Amount $39,544.68 Date 01/07/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ANA D Employer name SUNY Stony Brook Amount $39,544.64 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STOBERL, SCOTT W Employer name SUNY Buffalo Amount $39,544.49 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, DENISE L Employer name Fulton City School Dist Amount $39,544.37 Date 09/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name STICKLES, JENNIFER L Employer name Olean Public Library Amount $39,544.05 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, JERAMY J Employer name Town of New Hartford Amount $39,543.84 Date 12/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, ELIZABETH S Employer name Shawangunk Correctional Facili Amount $39,543.83 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LODER, JAMES E Employer name SUNY College Techn Cobleskill Amount $39,542.95 Date 10/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERG-THORSELL, DEANIE Employer name Sherman CSD Amount $39,542.45 Date 01/10/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAVALLARO, DANIEL M Employer name Monroe County Amount $39,542.39 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFLUG, ERICA F Employer name Pilgrim Psych Center Amount $39,542.34 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE-CLARKE, ORLAND O Employer name Town of Hempstead Amount $39,542.00 Date 08/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, CARLOS LUIS Employer name Lexington School For The Deaf Amount $39,541.70 Date 09/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEATTY, MICHAEL C Employer name Dept Transportation Region 1 Amount $39,541.40 Date 03/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUERTZ, ESLEY Employer name Monroe County Amount $39,540.94 Date 09/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORNOV, CANDIE N Employer name Office of Mental Health Amount $39,540.88 Date 10/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, JAMES J Employer name Erie County Amount $39,540.81 Date 02/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, DAVID B Employer name South Lewis CSD Amount $39,540.74 Date 02/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, ANDREA G Employer name HSC at Syracuse-Hospital Amount $39,540.56 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORTON, TODD A Employer name Averill Park CSD Amount $39,540.25 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERCE, RONALD W Employer name Beaver River CSD Amount $39,540.24 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORTER, DIANE E Employer name Village of Warwick Amount $39,540.08 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ANN M Employer name Town of Montgomery Amount $39,539.91 Date 06/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, OZZIE A Employer name Buffalo City School District Amount $39,539.90 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINK, DANIEL H Employer name Town of Bleecker Amount $39,539.88 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUTTALL, SARA L Employer name Western New York DDSO Amount $39,539.59 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLEY, JAMES R Employer name City of Rochester Amount $39,539.19 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISPENZA, DEBORAH A Employer name North Collins CSD Amount $39,539.00 Date 12/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, ERIC G Employer name St Lawrence County Amount $39,538.70 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSEN, MICHELLE Employer name Delaware Academy C S D - Delhi Amount $39,538.62 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, JOSEPH M Employer name SUNY College at Plattsburgh Amount $39,538.52 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, SHARON A Employer name Lake Mohegan Fire District Amount $39,538.44 Date 11/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, BIELMAN J Employer name Port Authority of NY & NJ Amount $39,538.40 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, GORDON L Employer name Clymer CSD Amount $39,538.32 Date 08/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, MATTHEW D Employer name City of Oswego Amount $39,538.23 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, TRACI A Employer name City of Rochester Amount $39,538.12 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHARON Employer name Suffolk Vocational Ed & Ext Bd Amount $39,538.08 Date 08/08/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONO, CONCETTA Employer name Brentwood UFSD Amount $39,537.80 Date 06/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROE, NICOLE A Employer name Children & Family Services Amount $39,537.66 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIETLEY, MARIE P Employer name Erie County Amount $39,537.66 Date 02/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALKEY, DOTSY LAMORE Employer name Great Neck UFSD Amount $39,537.53 Date 08/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTOR, RUTH A Employer name Albany County Amount $39,537.47 Date 05/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, RAYMOND C Employer name Village of Painted Post Amount $39,537.18 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEACH, CAROLE N Employer name Cortland County Amount $39,537.10 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAGAN, LUCY A Employer name Boces-Monroe Orlean Sup Dist Amount $39,536.45 Date 12/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICKMAN, ROBERT L Employer name Boces-Broome Delaware Tioga Amount $39,536.20 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEALEY, SUSAN D Employer name Guilderland CSD Amount $39,536.09 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU ROSE, RACHAEL S Employer name Warren County Amount $39,535.80 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, TERRIE L Employer name Bolivar Richburg CSD Amount $39,535.60 Date 10/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CHERYL Employer name Broome County Amount $39,535.22 Date 07/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVETTI, MICHELLE T Employer name Boces Eastern Suffolk Amount $39,535.19 Date 07/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOHLQUIST, ISABELLE S Employer name Chautauqua Lake CSD Amount $39,534.89 Date 10/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONA, MARY ANN Employer name Kenmore Town-Of Tonawanda UFSD Amount $39,534.72 Date 06/01/1980 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