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 JOHNSON, KAREN S Employer name Newburgh City School Dist Amount $44,539.93 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, SHAWNA L Employer name Niagara-Wheatfield CSD Amount $44,539.69 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRONG, VALERIE A Employer name Baldwinsville CSD Amount $44,539.57 Date 03/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FICHERA, MELISSA S Employer name Coxsackie Corr Facility Amount $44,539.37 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERKLEY, DONALD S Employer name Town of Lisbon Amount $44,539.27 Date 12/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, CARL P Employer name Madison County S0Il & Water Cd Amount $44,539.20 Date 06/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOPP, TROY J Employer name Madison County S0Il & Water Cd Amount $44,539.20 Date 09/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, JOANN M Employer name Madison County S0Il & Water Cd Amount $44,539.20 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COLLOM, ELIZABETH J Employer name Connetquot CSD Amount $44,539.16 Date 04/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLINT, STEPHEN D Employer name Village of Addison Amount $44,539.00 Date 11/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, CAROLYN M Employer name Monroe County Amount $44,538.96 Date 05/24/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDD, CHRISTINE S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $44,538.90 Date 07/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKENS, CONNIE D Employer name Ontario County Amount $44,538.84 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARS, BRYCE L Employer name Finger Lakes DDSO Amount $44,538.75 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, ROBERT A Employer name Dept Transportation Region 10 Amount $44,538.71 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUPERT, RACHEL A Employer name HSC at Syracuse-Hospital Amount $44,538.69 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELLER, JAROSLAW I Employer name Yorktown CSD Amount $44,538.50 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, ELENIE Employer name Sullivan County Amount $44,538.42 Date 08/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LISA A Employer name Town of Chili Amount $44,538.13 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILONE, LINDEN M J Employer name Monroe Woodbury CSD Amount $44,537.96 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGAMI, ELENA M Employer name SUNY at Stony Brook Hospital Amount $44,537.73 Date 03/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALRAVEN, CHRISTINE A Employer name Arlington CSD Amount $44,537.72 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANGANIS, TASSO W Employer name Town of Babylon Amount $44,537.69 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, LISA S Employer name Steuben County Amount $44,537.68 Date 09/18/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, WESLEY Employer name Kingsboro Psych Center Amount $44,537.54 Date 09/14/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART-ILES, KATHRYN E Employer name Rochester City School Dist Amount $44,537.20 Date 05/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, CHARLENE M Employer name Schenectady County Amount $44,536.95 Date 07/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELCH, BARBARA J Employer name Hudson City School Dist Amount $44,536.90 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUILA, GARY M Employer name Western New York DDSO Amount $44,536.84 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOW, MELISSA Employer name Department of Tax & Finance Amount $44,536.80 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRINGO, LOUIS A Employer name City of Schenectady Amount $44,536.75 Date 06/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGER, MICHELLE P Employer name Buffalo Psych Center Amount $44,536.38 Date 06/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name REZEY, YVONNE A Employer name Dept Labor - Manpower Amount $44,536.36 Date 01/12/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICHAK, SUZANNE E Employer name Washingtonville CSD Amount $44,536.32 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DENNIS W Employer name East Greenbush CSD Amount $44,536.05 Date 01/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTRIDGE, AARON J Employer name Children & Family Services Amount $44,535.87 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARFOSS, KATHY J Employer name Finger Lakes DDSO Amount $44,535.60 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, DAVID N, III Employer name Mt Vernon City School Dist Amount $44,535.52 Date 11/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, TYLENA R Employer name Chenango County Amount $44,535.48 Date 03/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, ANYA A Employer name Smithtown Spec Library Dist Amount $44,535.27 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, ERIK J Employer name Albany Housing Authority Amount $44,535.07 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DURME, LYNDA A Employer name SUNY College at Geneseo Amount $44,534.88 Date 04/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, ANJA K Employer name HSC at Syracuse-Hospital Amount $44,534.86 Date 06/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERMANN, ALLISON M Employer name Cornell University Amount $44,534.82 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMMA, JOHN B, JR Employer name City of Albany Amount $44,534.81 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECO, KATHLEEN M Employer name Burnt Hills-Ballston Lake CSD Amount $44,534.57 Date 09/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TINA M Employer name Town of Tonawanda Amount $44,534.50 Date 08/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELAIR, LARRY A Employer name Northern Adirondack CSD Amount $44,534.46 Date 05/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORANO, MATTHEW V Employer name Thruway Authority Amount $44,534.36 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROOM, KASONNA M Employer name Roswell Park Cancer Institute Amount $44,534.29 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, VIRGINIA R Employer name Kinderhook CSD Amount $44,533.98 Date 03/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, VINCENT H Employer name Tioga County Amount $44,533.76 Date 12/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOSEE, RICHARD J Employer name Beacon City School Dist Amount $44,533.69 Date 03/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, LEAH K Employer name New York State Assembly Amount $44,533.59 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SCOTT R Employer name Dept Transportation Region 9 Amount $44,533.16 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTEFUSCO, JOSEPH P Employer name Merrick UFSD Amount $44,533.13 Date 11/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLFF, TIMOTHY J Employer name Dept Transportation Reg 2 Amount $44,533.06 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONE, NOAH M Employer name Sunmount Dev Center Amount $44,533.02 Date 06/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTALATIN, DIANA Employer name SUNY College at Oneonta Amount $44,532.82 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, ROBIN A Employer name Rensselaer County Amount $44,532.71 Date 08/13/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRIERI, MARIA R Employer name Department of Motor Vehicles Amount $44,532.57 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLINS, PATRICIA C Employer name Dutchess County Amount $44,531.93 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSKAL, RONALD J Employer name Oneida County Amount $44,531.87 Date 06/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAAP, LYNN S Employer name Williamsville CSD Amount $44,531.78 Date 11/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, CINDY J Employer name Saratoga County Amount $44,531.23 Date 10/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, AARON B Employer name Western New York DDSO Amount $44,531.23 Date 10/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, LARRY S Employer name Onondaga County Amount $44,531.15 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, MARITZA A Employer name Westchester Health Care Corp. Amount $44,530.66 Date 06/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CATHERINE E Employer name Shawangunk Correctional Facili Amount $44,530.58 Date 10/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, RICHARD J Employer name City of Kingston Amount $44,530.45 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTEN, ALESIA W Employer name Schenectady County Amount $44,530.05 Date 02/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, DEBORAH A Employer name Town of Lake Pleasant Amount $44,529.86 Date 05/10/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ETTEN, SANDRA A Employer name Schalmont CSD Amount $44,529.79 Date 06/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BETHRENE R Employer name Capital District DDSO Amount $44,529.68 Date 05/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, DANIEL H Employer name Milford CSD Amount $44,529.58 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYMES, ERICK R Employer name Hutchings Childrens Services Amount $44,529.43 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, NATALIE M Employer name Cornell University Amount $44,529.36 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE GRAEVE, WILLIAM C, SR Employer name Dept Transportation Region 4 Amount $44,528.97 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, LARISSA K Employer name Town of Brookhaven Amount $44,528.79 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORMUTH, NEIL H Employer name Livingston County Amount $44,528.77 Date 08/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSEY, DEBRA L Employer name Central NY DDSO Amount $44,528.71 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, MARY LOU Employer name Pearl River UFSD Amount $44,528.23 Date 09/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPECE, VICTOR B, III Employer name Opp/Ephr-St.John CSD Amount $44,528.17 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSEMAN, RONALD D Employer name Royalton-Hartland CSD Amount $44,528.06 Date 10/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANCZYK, DARYL M Employer name Erie County Medical Center Corp. Amount $44,527.91 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, SUSAN A Employer name Town of Fishkill Amount $44,527.90 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name NISBET, TIMOTHY L Employer name Livingston Correction Facility Amount $44,527.81 Date 06/26/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUEST, PAMELA G Employer name Schoharie Central School Amount $44,527.77 Date 09/14/1967 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATALINO, EMILY Employer name Albany County Amount $44,527.67 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWERS, ANITA M Employer name Dept Transportation Region 10 Amount $44,527.30 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOCULSKI, MICHAEL P Employer name City of Mount Vernon Amount $44,527.23 Date 01/30/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HUNTER, MICHELE Employer name State Insurance Fund-Admin Amount $44,527.13 Date 01/05/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALCAGNO, ANGELA Employer name Ulster County Amount $44,526.58 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEAVLAND, WANDA P Employer name Town of Bolton Amount $44,526.52 Date 07/12/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, LUIS A Employer name White Plains City School Dist Amount $44,526.50 Date 05/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'HARA, ANNA L Employer name NYS School Bd Association Amount $44,526.44 Date 11/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, ERIC P Employer name Town of Tonawanda Amount $44,526.42 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMOLINSKI, DENNIS A Employer name Town of Rose Amount $44,526.26 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGLETON, ADRIANE A Employer name Brooklyn Public Library Amount $44,526.15 Date 07/06/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLAM, KAREN M Employer name Niagara County Amount $44,525.78 Date 08/05/1996 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