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 MILLER, SARAH M Employer name Cornell University Amount $45,687.41 Date 08/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUERMANN, HERMAN W Employer name Boces-Orange Ulster Sup Dist Amount $45,687.26 Date 02/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIERO, ANDREW M Employer name Palisades Interstate Pk Commis Amount $45,687.15 Date 09/17/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name STANBOROUGH, CLIFFORD J Employer name Greene County Amount $45,687.09 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVELL, JENNIFER S Employer name Central NY Psych Center Amount $45,686.90 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, KRISTIN L Employer name Boces St Lawrence Lewis Amount $45,686.78 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, VALERIE D Employer name Brooklyn Public Library Amount $45,686.66 Date 04/05/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMEZ-REYES, CECILIA D Employer name Hempstead UFSD Amount $45,686.66 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, WILLIAM J L Employer name Dept Transportation Region 3 Amount $45,686.65 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKLES, JO ANN L, MRS Employer name Town of Poughkeepsie Amount $45,686.56 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, ANN L Employer name Cattaraugus County Amount $45,686.48 Date 09/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VALKENBURG, RONALD L Employer name Town of Tompkins Amount $45,686.18 Date 05/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETTEER, DUSTIN M Employer name Schuyler County Amount $45,685.13 Date 05/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENJAMIN, DONNA Employer name New York Public Library Amount $45,684.77 Date 05/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAGLIARDI, RAYMOND J Employer name NYS Higher Education Services Amount $45,684.64 Date 03/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, CECIL Employer name New York Public Library Amount $45,684.49 Date 02/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, ALBERT Employer name Nassau County Amount $45,684.42 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEGHER, NEIL P Employer name Greene County Amount $45,684.39 Date 07/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASTON, CHRISTOPHER A Employer name Carmel CSD Amount $45,684.31 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KESSLER, THOMAS N, JR Employer name Schuyler County Amount $45,684.14 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIROSCAK, ELIZABETH A Employer name Greater So Tier Boces Amount $45,684.03 Date 08/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, JOANN C Employer name Greater So Tier Boces Amount $45,684.03 Date 12/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, MICHAEL Employer name Cohoes City School Dist Amount $45,683.74 Date 10/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, KEVIN J Employer name Saratoga County Amount $45,683.72 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, KIMBERLY L Employer name Saratoga County Amount $45,683.72 Date 07/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERAFINI, FRANK D Employer name Schenectady County Amount $45,683.68 Date 06/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOWINSKI, PETER A Employer name Peninsula Public Library Amount $45,683.51 Date 07/01/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCE, KAREN M Employer name Finger Lakes DDSO Amount $45,683.48 Date 08/22/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEH, SUSAN E Employer name Groveland Corr Facility Amount $45,683.34 Date 11/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUGG, GERALD N Employer name Town of Guilderland Amount $45,683.24 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, KAYLA M Employer name City of Rochester Amount $45,682.74 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BARBARA Y Employer name Helen Hayes Hospital Amount $45,682.72 Date 08/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, ELISABETH M Employer name SUNY Binghamton Amount $45,682.71 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAYSON, MARGARET C Employer name Genesee County Amount $45,682.66 Date 02/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALBOT, RICHARD M Employer name Cattaraugus County Amount $45,682.46 Date 12/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENESES, LILIANA R Employer name Department of Health Amount $45,682.27 Date 06/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORMINGTON, MICHELLE L Employer name Office of General Services Amount $45,682.25 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, KATHLEEN M Employer name Erie County Amount $45,681.84 Date 06/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIESING, SANDRA A Employer name Boces-Dutchess Amount $45,681.77 Date 09/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWAIZER, LAWRENCE J Employer name St Marys School For The Deaf Amount $45,681.63 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTS, JENNIFER Employer name Oswego County Amount $45,681.37 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIOTIS, CONSTANTINO J Employer name Eastern NY Corr Facility Amount $45,681.30 Date 07/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HESS, ALBERT Employer name Eastern NY Corr Facility Amount $45,680.57 Date 03/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSA, ZACKARY J Employer name City of Albany Amount $45,680.52 Date 06/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MATTHEW W Employer name Steuben County Amount $45,680.49 Date 01/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOOSUF, MOHAMMED Employer name Bronx Psych Center Amount $45,680.40 Date 02/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARIDEO, SUZANNE M Employer name Lindenhurst UFSD Amount $45,680.34 Date 09/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, NICOLE Employer name Hudson River Park Trust Amount $45,680.32 Date 08/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEHRINGER, KEITH R Employer name Town of New Hartford Amount $45,680.27 Date 04/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, JACQUELINE M Employer name Wyoming Corr Facility Amount $45,680.27 Date 02/08/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DOUGLAS A Employer name Dept Transportation Region 4 Amount $45,679.14 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELL, WALTER W Employer name Penfield CSD Amount $45,679.08 Date 08/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, ANNE E Employer name Fairport CSD Amount $45,678.84 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALCINE, JEAN Y Employer name Creedmoor Psych Center Amount $45,678.80 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASSIMO, FRANCES Employer name Boces Eastern Suffolk Amount $45,678.69 Date 12/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMALEWICZ, ERIC B Employer name Office of General Services Amount $45,678.65 Date 11/09/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNHAM, MICHAEL D Employer name State Insurance Fund-Admin Amount $45,678.52 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOY, MICHAEL R Employer name Town of Yorktown Amount $45,678.41 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADALUPE, FRANCISCO, III Employer name NYC Criminal Court Amount $45,678.33 Date 05/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOUINARD, CHRISTINE M Employer name Cornell University Amount $45,678.28 Date 04/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, TIMOTHY S Employer name Elmira Psych Center Amount $45,678.25 Date 07/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLITE, DAVID D Employer name Rochester City School Dist Amount $45,678.03 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYER, BRUCE N Employer name Town of Johnstown Amount $45,677.54 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, SHELLY L Employer name SUNY College Technology Canton Amount $45,677.51 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, MICHAEL P, JR Employer name Tompkins County Amount $45,677.39 Date 05/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, KELLY A Employer name Tompkins County Amount $45,677.34 Date 04/30/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARR, LEONARD D Employer name Auburn City School Dist Amount $45,677.16 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYO, LORI A Employer name Greater So Tier Boces Amount $45,676.98 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCGRANE, MICHAEL S Employer name City of Kingston Amount $45,676.95 Date 10/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSBY, MADELINE E Employer name New York Public Library Amount $45,676.92 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, LYNN K Employer name SUNY College at Buffalo Amount $45,676.72 Date 03/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROPHETT, DEBORAH Employer name Roslyn UFSD Amount $45,676.14 Date 05/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRTACK, ROBERT W Employer name Town of Fallsburg Amount $45,676.08 Date 01/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, BONNIE J Employer name Elmira Psych Center Amount $45,676.07 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, LAI NGOR Employer name Finkelstein Memorial Library Amount $45,675.92 Date 01/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIZUCO, RODNEY P Employer name Florida UFSD Amount $45,675.88 Date 09/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASK, RICKY D Employer name Western New York DDSO Amount $45,675.81 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HITCHKO, ZINA Employer name Shenendehowa CSD Amount $45,675.58 Date 06/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBALL, TAMMY A Employer name Central NY Psych Center Amount $45,675.51 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEELAR, STEPHANIE N Employer name Erie County Amount $45,675.34 Date 06/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCROCCO, JOANNE Employer name Suffolk County Amount $45,675.20 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KASPRZYK, DEBORAH L Employer name Mid-State Corr Facility Amount $45,675.00 Date 03/25/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAINT-CYR, CARL HENRY Employer name Roosevelt UFSD Amount $45,674.82 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, CARMEN M Employer name Newburgh City School Dist Amount $45,674.76 Date 08/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALDWELL, LOREEN A Employer name Crime Victims Compensation Bd Amount $45,674.75 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC LAUGHLIN, SHAWN M Employer name Rensselaer County Amount $45,674.71 Date 05/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARSON, COLLEEN M Employer name Steuben County Amount $45,674.71 Date 09/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANCROFT, JEREMY D Employer name Boces-Onondaga Cortland Madiso Amount $45,674.66 Date 11/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROULSTIN, ROGER C Employer name Waverly CSD Amount $45,674.53 Date 08/02/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIROUARD, KYLE B Employer name Town of Harrietstown Amount $45,673.80 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOKOLOFSKY, BARBARA A Employer name Town of Goshen Amount $45,673.72 Date 02/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAY, MICHAEL J, III Employer name Office For Technology Amount $45,673.68 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRONK, KATHERINE L Employer name SUNY College at Oneonta Amount $45,673.62 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, GRACE C, MRS Employer name Nassau Health Care Corp. Amount $45,673.35 Date 07/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIKIN, CATHERINE M Employer name Finger Lakes DDSO Amount $45,673.18 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, DONALD L Employer name Ithaca City School Dist Amount $45,672.90 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, TERESA G Employer name Ulster Correction Facility Amount $45,672.62 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, KATHLEEN A Employer name Chautauqua County Amount $45,672.25 Date 12/30/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTSKI, BARBARA A Employer name Health Research Inc Amount $45,672.01 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKNER, BEATRICE L Employer name Cornell University Amount $45,671.97 Date 08/08/2005 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