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 WHITE, LIZA J Employer name Cornell University Amount $43,316.38 Date 04/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMMON, CHARLES C Employer name City of Batavia Amount $43,316.37 Date 09/10/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ARMSTRONG, CHERYL J Employer name Riverhead Free Library Amount $43,316.29 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, MATTHEW S Employer name Port Authority of NY & NJ Amount $43,316.00 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, GLENY M Employer name Port Authority of NY & NJ Amount $43,316.00 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODLEY, BRENDA L Employer name Western New York DDSO Amount $43,315.98 Date 04/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHALEN, CRAIG A Employer name Washington County Amount $43,315.82 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, CAROL A Employer name Nassau Health Care Corp. Amount $43,315.75 Date 12/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, LYLE B Employer name City of Rome Amount $43,315.69 Date 01/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANITRA, JOHN J Employer name Longwood CSD at Middle Island Amount $43,315.64 Date 07/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERDYKE, ROSE MARIE Employer name Boces-Monroe Amount $43,314.50 Date 03/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONGIORNO, GASPARE J Employer name SUNY at Stony Brook Hospital Amount $43,314.40 Date 10/03/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANLEY-TAYLOR, LORNA J Employer name Helen Hayes Hospital Amount $43,314.01 Date 11/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULZBACH, ROBERT A Employer name Roswell Park Cancer Institute Amount $43,313.77 Date 03/30/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETT, WILLIAM S Employer name City of Oswego Amount $43,313.72 Date 03/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERPENING, JENNIFER C Employer name Tompkins County Amount $43,313.64 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEVANTIER, SHERRILL M Employer name Niagara-Wheatfield CSD Amount $43,313.40 Date 05/02/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, KIM A Employer name Phelps Clifton Springs CSD Amount $43,313.06 Date 01/31/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CANN, KERRY A Employer name Off of The State Comptroller Amount $43,312.89 Date 11/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, JOHN Employer name SUNY College of Optometry Amount $43,312.89 Date 10/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKMAN, NAKIA Y Employer name Orange County Amount $43,312.50 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'SELMO, RHONDA F Employer name HSC at Syracuse-Hospital Amount $43,312.46 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTH, JASON C Employer name Dutchess County Amount $43,312.35 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEON, CLARISSA A Employer name Executive Chamber Amount $43,312.15 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALITRI-SMITH, JOANN E Employer name Town of Islip Amount $43,312.15 Date 11/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISCUP, ANNE M Employer name Chautauqua County Amount $43,312.02 Date 05/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENKE, ANDREA L Employer name Orleans Corr Facility Amount $43,311.97 Date 05/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name REECE, YULIANA D Employer name Staten Island DDSO Amount $43,311.68 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SANTO, ANNE MARIE Employer name Wayne County Amount $43,311.67 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGHT, ONIKA Employer name NYC Civil Court Amount $43,311.62 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTOINE, HUGUETTE L Employer name Hudson Valley DDSO Amount $43,311.44 Date 10/18/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRARI, JENNIFER A Employer name NY City St Pk And Rec Regn Amount $43,311.37 Date 03/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENERAL, WARREN M Employer name Brentwood UFSD Amount $43,311.27 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARINI, SUK-YING Employer name Boces-Nassau Sole Sup Dist Amount $43,311.22 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NKURUNUNGI, LARA D Employer name Erie County Amount $43,311.14 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERRILL, KAREN E Employer name Maine-Endwell CSD Amount $43,310.91 Date 10/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAVEN, MICHAEL A, JR Employer name Chemung County Amount $43,310.79 Date 03/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VURRO, ANTOINETTE E Employer name Freeport UFSD Amount $43,310.55 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, WARREN W Employer name Troy City School Dist Amount $43,310.50 Date 05/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLAMIL, OLGA Employer name Brooklyn DDSO Amount $43,310.05 Date 05/14/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, ANNA L Employer name New York Public Library Amount $43,309.99 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLS, BRIAN L Employer name Town of Gouverneur Amount $43,309.87 Date 09/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICARDI, KATLYN M Employer name Nassau County Amount $43,309.84 Date 10/03/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JAFFE, CAROLANN M Employer name Valley Stream UFSD 13 Amount $43,309.82 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, DEVI F Employer name Rockland County Amount $43,309.71 Date 12/16/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZZARELLA, ANDREA Employer name City of Syracuse Amount $43,309.11 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLASS, ELISABETH A Employer name Bill Drafting Commission Amount $43,309.08 Date 01/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, EMERSON W, III Employer name Dpt Environmental Conservation Amount $43,308.98 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, MICHAEL J Employer name Off of The State Comptroller Amount $43,308.98 Date 11/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, SUZANNE M Employer name City of Olean Amount $43,308.87 Date 04/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLETTA, SHIRLEY P Employer name Town of Guilderland Amount $43,308.82 Date 11/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCHESSI, JAMIE M Employer name Montgomery County Amount $43,308.79 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JEWEL M Employer name Nassau Health Care Corp. Amount $43,308.70 Date 03/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERITY, ANDREW D Employer name Erie County Amount $43,308.63 Date 10/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARD, TIMOTHY P Employer name City of Olean Amount $43,308.57 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKINS, THADDEUS Employer name Uniondale UFSD Amount $43,308.48 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEAVLAND, CHAD F Employer name Town of Lake George Amount $43,308.31 Date 08/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, PAULA C Employer name Delaware Co Soil Water Con Dis Amount $43,308.20 Date 11/21/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKENBERRY, HEATHER L Employer name Tompkins County Amount $43,308.16 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMLET, CONRAD Employer name New York Public Library Amount $43,308.15 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, HONAG Employer name SUNY Health Sci Center Syracuse Amount $43,308.05 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, KRISTIN M Employer name Broome DDSO Amount $43,307.86 Date 08/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, MARY M Employer name Chautauqua County Amount $43,307.20 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ INGRAM, PRISCILLA B Employer name Department of Motor Vehicles Amount $43,307.19 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOGENBOOM, DENISE A Employer name Department of Motor Vehicles Amount $43,307.14 Date 04/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOFAHL, FLOYD D Employer name Town of Farmington Amount $43,306.95 Date 09/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARL, FRANCIS S Employer name Central Islip Public Library Amount $43,306.86 Date 03/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LALITE-COCO, INGRID Employer name New York Public Library Amount $43,306.86 Date 02/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELEKIDIS, ANGIE Employer name SUNY Binghamton Amount $43,306.86 Date 09/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, SHIRLEY Employer name Westchester County Amount $43,306.70 Date 06/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWIEJ, SADIE J Employer name Boces Erie Chautauqua Cattarau Amount $43,306.24 Date 12/30/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRASYE, BOBBIE JO Employer name Sunmount Dev Center Amount $43,306.13 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIOT, LISBETH P Employer name Watertown Corr Facility Amount $43,305.77 Date 02/18/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, BEVERLY J Employer name Tioga County Amount $43,305.71 Date 02/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOOMEY, CYNTHIA M Employer name St Lawrence Childrens Services Amount $43,305.36 Date 09/27/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIDECKER, KATHRYN E Employer name Kingston City School Dist Amount $43,305.21 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, SHARI A Employer name Saranac CSD Amount $43,304.89 Date 09/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELICIANO, SANDRA I Employer name Department of Tax & Finance Amount $43,304.84 Date 07/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENACK, PAULA M Employer name Lewis County Amount $43,304.82 Date 11/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISSEMBER, DAVID A Employer name New York State Assembly Amount $43,304.41 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, MICHELE K Employer name Village of Waverly Amount $43,304.40 Date 03/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICKINSON, SUSAN Employer name SUNY College at Buffalo Amount $43,304.22 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLINAN, KATHY Employer name Ramapo CSD Amount $43,303.98 Date 03/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZORATTI, PAUL J Employer name Buffalo Psych Center Amount $43,303.97 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNA, STEPHEN J Employer name SUNY Buffalo Amount $43,303.55 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARFORD, ROYICE A Employer name Boces-Broome Delaware Tioga Amount $43,303.52 Date 06/20/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, DANIEL A Employer name Office For The Aging Amount $43,302.45 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, DERRICK Employer name Department of Tax & Finance Amount $43,302.40 Date 07/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, TIMOTHY E Employer name Department of Tax & Finance Amount $43,302.40 Date 01/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMERE, LAURIE Employer name Department of Tax & Finance Amount $43,302.40 Date 08/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALCOLM, ANDREW R Employer name Department of Tax & Finance Amount $43,302.40 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICKLE, LISA A Employer name Department of Tax & Finance Amount $43,302.40 Date 06/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEFFER, MELISSA D Employer name Department of Tax & Finance Amount $43,302.40 Date 04/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNETTER, KRISTA M Employer name Dept Labor - Manpower Amount $43,302.40 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTES, DE ETTA M Employer name NYS Community Supervision Amount $43,302.40 Date 07/20/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, LORAINE L Employer name SUNY Brockport Amount $43,302.40 Date 11/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZURELL, HALEY M Employer name SUNY College at Cortland Amount $43,302.40 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDIO, DARLENE Employer name SUNY Empire State College Amount $43,302.40 Date 09/11/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLT, PENNY J Employer name SUNY Health Sci Center Syracuse Amount $43,302.40 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALATESTA, GRACE A Employer name Rush-Henrietta CSD Amount $43,302.38 Date 12/20/1982 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