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 GROOVER, GINA M Employer name Broome County Amount $38,688.71 Date 11/04/2004 Fiscal year 2016-17 Pension group Employee Retirement System
Name VEREEN, RASHEEDAH L Employer name HSC at Syracuse-Hospital Amount $38,688.64 Date 03/14/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name OSBORN, CHRISTIAN A Employer name Village of Endicott Amount $38,688.62 Date 12/03/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name LOPANE, JANEEN I Employer name Brewster CSD Amount $38,688.60 Date 01/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name KAISER, CYNTHIA L.S. Employer name Rochester School For Deaf Amount $38,688.32 Date 09/10/1984 Fiscal year 2016-17 Pension group Employee Retirement System
Name NIETO, SANDRA L Employer name Monticello CSD Amount $38,688.26 Date 07/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name TURNER, VINCENT A Employer name Town of Catharine Amount $38,688.20 Date 10/15/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name COFFEY, MATTHEW T Employer name City of Oswego Amount $38,687.76 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name REYES, ANDRES PENA Employer name Children & Family Services Amount $38,687.61 Date 03/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name HONORS, SARAH E Employer name Onondaga County Amount $38,687.53 Date 06/02/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HYLTON, AUDREY H Employer name NYS Mortgage Agency Amount $38,687.48 Date 08/20/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name AUSTIN, WILLIE H Employer name Riverhead CSD Amount $38,687.44 Date 07/11/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name PAREDES, EDGAR H, JR Employer name Queens Borough Public Library Amount $38,687.40 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORAN, MICHAEL L Employer name Dept Transportation Region 1 Amount $38,687.22 Date 01/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name VASILEVA, EVGENIYA Employer name NYS Gaming Commission Amount $38,687.15 Date 05/05/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, AMY E Employer name Oneida County Amount $38,686.71 Date 06/25/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOSHIBA, JUN Employer name Rockland County Amount $38,686.66 Date 10/16/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name TRUDEAU, ERNEST R Employer name Town of Hague Amount $38,686.01 Date 12/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name MONAHAN, PATRICIA A Employer name Sewanhaka CSD Amount $38,685.91 Date 11/14/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUSH, DIANE L Employer name Elmira Corr Facility Amount $38,685.64 Date 11/05/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, JACQUELYN A Employer name Saratoga County Amount $38,685.36 Date 11/30/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name FLAHIVE, CHANDRA A Employer name Schuyler County Amount $38,685.34 Date 12/01/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name NOZKOWSKI, NICHOLE Employer name NYS Joint Comm Public Ethics Amount $38,685.33 Date 10/27/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAKER, JASON W Employer name Cornell University Amount $38,684.99 Date 12/07/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROMANO, SHANE Employer name Town of Islip Amount $38,684.53 Date 04/03/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name TOBIN, KRISTI M Employer name State Insurance Fund-Admin Amount $38,684.51 Date 04/26/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCHUMAKER, JOHN E, JR Employer name City of Rensselaer Amount $38,683.83 Date 09/17/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name GEISE, MARK R Employer name Monroe County Amount $38,683.79 Date 02/27/1992 Fiscal year 2016-17 Pension group Employee Retirement System
Name HARPER, MARGARET T Employer name SUNY Binghamton Amount $38,683.76 Date 01/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name BELL, JAMES F Employer name Hudson Valley DDSO Amount $38,683.52 Date 02/18/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name BECHTOLD, BRETT J Employer name Dpt Environmental Conservation Amount $38,683.40 Date 07/23/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MC CRAY, WALTER D Employer name Rockland Psych Center Amount $38,683.32 Date 02/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name EDSALL, JENNIFER L Employer name Boces-Onondaga Cortland Madiso Amount $38,683.10 Date 04/03/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name JOHNSON, MILTON Employer name Department of Health Amount $38,683.05 Date 02/26/1986 Fiscal year 2016-17 Pension group Employee Retirement System
Name ADAMSKI, DEBBIE S Employer name Rush-Henrietta CSD Amount $38,682.95 Date 12/06/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLLOS, CONSTANCE M Employer name Boces-Nassau Sole Sup Dist Amount $38,682.90 Date 04/14/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name LEARN, DANIEL K Employer name Salamanca City School Dist Amount $38,682.88 Date 02/20/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KANALY, TAMMY M Employer name Gouverneur Correction Facility Amount $38,682.71 Date 07/21/1983 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHANLEY, LISA A Employer name Village of Depew Amount $38,682.65 Date 11/24/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENFIELD, DINA M Employer name Schenectady County Amount $38,682.61 Date 04/13/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name BASSO, MARY LOU Employer name New Rochelle City School Dist Amount $38,682.12 Date 09/14/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CIAFARDINI, ANITA Employer name New Rochelle City School Dist Amount $38,682.12 Date 09/25/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROGERS, YVONNE Employer name New Rochelle City School Dist Amount $38,682.12 Date 10/05/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name TARPLEY, AMIE D Employer name New Rochelle City School Dist Amount $38,682.12 Date 09/01/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name BAXTER, TERRENCE J Employer name Steuben County Amount $38,682.03 Date 09/30/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name WILLIAMS, CAROL A Employer name City of Albany Amount $38,682.03 Date 05/09/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HOLLEY, PATRICIA A Employer name Monroe County Amount $38,681.84 Date 07/08/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name SIMON, DONNALEE Employer name New York Public Library Amount $38,681.73 Date 07/08/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA ROSA, LORRIANE C Employer name Boces-Nassau Sole Sup Dist Amount $38,681.73 Date 09/21/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name JONES, VENESSA L Employer name Akron CSD Amount $38,681.70 Date 10/05/1995 Fiscal year 2016-17 Pension group Employee Retirement System
Name COHEN, LINDA G Employer name Boces-Nassau Sole Sup Dist Amount $38,681.56 Date 09/21/1993 Fiscal year 2016-17 Pension group Employee Retirement System
Name MORRISSEY, ELLEN J Employer name Boces-Nassau Sole Sup Dist Amount $38,681.56 Date 09/26/1994 Fiscal year 2016-17 Pension group Employee Retirement System
Name BOUCHARD, ROBERT J Employer name SUNY Brockport Amount $38,681.28 Date 06/21/2006 Fiscal year 2016-17 Pension group Employee Retirement System
Name KOPP, TANYA M Employer name Western New York DDSO Amount $38,681.02 Date 12/11/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name MAHONEY, ANDREA LYNN Employer name Niagara County Amount $38,680.98 Date 11/03/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name HANLON, PHILIP R Employer name Watertown City School District Amount $38,680.70 Date 08/20/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name CHAMBERS, WILLIAM J Employer name SUNY College Technology Alfred Amount $38,680.20 Date 02/12/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name MICHAUD, KENNETH C Employer name Longwood CSD at Middle Island Amount $38,680.16 Date 05/12/2008 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, THOMAS Employer name Eastport/S. Manor CSD Amount $38,680.13 Date 08/31/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name ANDRIANO, ANTHONY Employer name Battery Park City Authority Amount $38,679.68 Date 11/01/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name BRUCE, HUGH J Employer name Village of Schuylerville Amount $38,679.67 Date 10/01/2003 Fiscal year 2016-17 Pension group Employee Retirement System
Name COSTELLO, CATHY L Employer name Village of Cold Spring Amount $38,679.65 Date 01/31/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name MANG, ANTHONY T Employer name Village of Lewiston Amount $38,679.63 Date 12/27/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name WALRATH, BRIDGETT M Employer name Montgomery County Amount $38,679.33 Date 05/20/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name SHAFFER, CELESTE N Employer name Cornell University Amount $38,679.27 Date 04/06/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name CONNORS, ADAM K Employer name Western New York DDSO Amount $38,679.11 Date 03/29/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name STELLUTO, PAULA L Employer name Fairport CSD Amount $38,679.02 Date 04/24/1980 Fiscal year 2016-17 Pension group Employee Retirement System
Name SAYLES, THOMAS G Employer name Boces-Cayuga Onondaga Amount $38,678.32 Date 07/01/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAIGHT, MEAGAN L Employer name Saratoga County Amount $38,678.25 Date 09/05/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name KLUTE, CHRISTINE L Employer name Erie County Medical Center Corp. Amount $38,678.16 Date 11/15/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name NEMER, LINDA G Employer name New Paltz CSD Amount $38,678.08 Date 03/04/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name BUCCA, CATHERINE M Employer name Chautauqua County Amount $38,678.03 Date 10/25/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name POLAND, ERIKA Employer name Albany County Amount $38,677.60 Date 02/11/2011 Fiscal year 2016-17 Pension group Employee Retirement System
Name BIERCE, SCOTT A Employer name Town of Fishkill Amount $38,677.43 Date 07/30/2007 Fiscal year 2016-17 Pension group Police & Fire Retirement System
Name ROSARIO, MARELVIS Employer name Middle Country CSD Amount $38,677.30 Date 10/17/2012 Fiscal year 2016-17 Pension group Employee Retirement System
Name VERNETTI, SHARI L Employer name Webster CSD Amount $38,677.04 Date 09/16/2002 Fiscal year 2016-17 Pension group Employee Retirement System
Name ZEMCIK, MICHAEL J Employer name Sherman CSD Amount $38,676.99 Date 11/12/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LE BOEUF, KEVIN W Employer name Clinton County Amount $38,676.72 Date 12/03/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LAFOUNTAIN, DWIGHT Employer name Dept Corrections Trainee Pr Amount $38,676.71 Date 09/08/1981 Fiscal year 2016-17 Pension group Employee Retirement System
Name MINERO, MARK L Employer name Village of Floral Park Amount $38,676.49 Date 03/14/2013 Fiscal year 2016-17 Pension group Employee Retirement System
Name LANCASTER, BARBARA A Employer name Green Haven Corr Facility Amount $38,676.37 Date 09/19/2005 Fiscal year 2016-17 Pension group Employee Retirement System
Name NORFLEET, BENJAMIN G Employer name Health Research Inc Amount $38,676.33 Date 01/21/2016 Fiscal year 2016-17 Pension group Employee Retirement System
Name RUQUET, KATHLEEN Employer name Suffolk County Amount $38,676.14 Date 07/23/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name LA BELLA, MICHAEL N Employer name Rye City School Dist Amount $38,676.02 Date 08/10/1976 Fiscal year 2016-17 Pension group Employee Retirement System
Name CAMPOS, CHRISTINE P Employer name Central NY DDSO Amount $38,675.71 Date 07/09/2015 Fiscal year 2016-17 Pension group Employee Retirement System
Name LIMOLI, DIANE P Employer name Boces-Nassau Sole Sup Dist Amount $38,675.46 Date 10/12/1988 Fiscal year 2016-17 Pension group Employee Retirement System
Name MOLINA, MARIA R Employer name Nassau Health Care Corp. Amount $38,675.43 Date 06/21/2010 Fiscal year 2016-17 Pension group Employee Retirement System
Name HAWLEY, MELISSA P Employer name Boces-Dutchess Amount $38,675.25 Date 03/05/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name SCOTT, CARLTON E Employer name SUNY at Stony Brook Hospital Amount $38,674.98 Date 04/27/1989 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARUSO, SAMUEL T Employer name Erie County Amount $38,674.90 Date 10/15/2009 Fiscal year 2016-17 Pension group Employee Retirement System
Name STRAHL, DEBRA A Employer name Boces-Nassau Sole Sup Dist Amount $38,674.50 Date 11/26/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name BENSON, MARGARET Employer name Ulster County Amount $38,674.16 Date 02/17/1998 Fiscal year 2016-17 Pension group Employee Retirement System
Name SMITH, BRYAN Employer name Erie County Medical Center Corp. Amount $38,674.16 Date 07/29/1990 Fiscal year 2016-17 Pension group Employee Retirement System
Name KENNEDY, BRANDON J Employer name Department of Law Amount $38,673.95 Date 07/17/2014 Fiscal year 2016-17 Pension group Employee Retirement System
Name PECORELLO, BRYON J Employer name Boces-Oneida Herkimer Madison Amount $38,673.88 Date 09/11/2007 Fiscal year 2016-17 Pension group Employee Retirement System
Name O'REILLY, MARY LU Employer name Norwich UFSD 1 Amount $38,673.81 Date 06/06/1974 Fiscal year 2016-17 Pension group Employee Retirement System
Name COWAN, RAYMOND J Employer name Dover UFSD Amount $38,673.79 Date 10/17/2001 Fiscal year 2016-17 Pension group Employee Retirement System
Name CLARKE, JOSEPH M Employer name Orleans Corr Facility Amount $38,673.69 Date 07/28/1997 Fiscal year 2016-17 Pension group Employee Retirement System
Name CARPENTER, DENISE A Employer name Cayuga County Amount $38,673.50 Date 10/02/2000 Fiscal year 2016-17 Pension group Employee Retirement System
Name ROLLINS, MAURICA Employer name Western New York DDSO Amount $38,673.26 Date 10/29/2015 Fiscal year 2016-17 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