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, ZELDA M Employer name Office of General Services Amount $40,487.59 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBLE, KATIE R Employer name Brighton CSD Amount $40,487.50 Date 03/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRANOFF, ARTHUR Employer name Westchester Health Care Corp. Amount $40,487.50 Date 11/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWEN, MARIA Employer name SUNY College at New Paltz Amount $40,487.32 Date 10/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESCHESHE, JESSICA M Employer name Town of East Fishkill Amount $40,487.18 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARVIS, BRYAN A Employer name Franklin County Amount $40,487.06 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIACCO, NATALIE A Employer name Norwood-Norfolk CSD Amount $40,487.00 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOBARE, MICHELLE L Employer name Norwood-Norfolk CSD Amount $40,487.00 Date 11/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANGELA M Employer name Norwood-Norfolk CSD Amount $40,487.00 Date 05/19/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMENICO, ANGELA C Employer name Westfield CSD Amount $40,486.80 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEINGARDNER, ROBERT G, JR Employer name Broome DDSO Amount $40,486.74 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, DEBORAH A Employer name Massapequa UFSD Amount $40,486.15 Date 01/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHEMILI, KATHLEEN M Employer name Department of Transportation Amount $40,486.12 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, PALMIRA Employer name Enterprise Charter School Amount $40,485.49 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOCK, CATHY A Employer name City of Ogdensburg Amount $40,485.36 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, ANTHONY R Employer name Capital District DDSO Amount $40,485.33 Date 05/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, GLORIA Employer name Bernard Fineson Dev Center Amount $40,485.28 Date 11/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMON, JACOB G Employer name Village of Greene Amount $40,485.09 Date 02/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI NARDO, JOSEPH G Employer name Greene Corr Facility Amount $40,485.01 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUBNIEWSKI, DIANE Employer name Monticello CSD Amount $40,484.92 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, LA TONYA R Employer name Monroe County Amount $40,484.90 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, PATRICIA Employer name Middletown City School Dist Amount $40,484.50 Date 04/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAHN, CYNTHIA J Employer name Ontario County Amount $40,484.34 Date 07/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARCAMO, LORENZO A Employer name SUNY College at Purchase Amount $40,484.27 Date 01/26/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNCE, LORI A Employer name Cornell University Amount $40,483.95 Date 05/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, MICHELLE K Employer name Roosevelt Island Oper Corp. Amount $40,483.48 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTINGTON, ALBERT L, JR Employer name Town of Butler Amount $40,483.20 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRACK, LARRY E, JR Employer name Cornell University Amount $40,483.08 Date 02/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, ELIZABETH M Employer name Union-Endicott CSD Amount $40,483.00 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JOHANNA M Employer name Department of Motor Vehicles Amount $40,482.98 Date 04/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, MATTHEW D Employer name North Syracuse CSD Amount $40,482.83 Date 01/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORVATT, PATRICK J Employer name Town of Union Amount $40,482.74 Date 05/19/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALERO, MARTHA L Employer name Pilgrim Psych Center Amount $40,482.52 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, KEVIN J Employer name Orange County Amount $40,482.50 Date 02/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHCHENINA, DARYA Employer name Erie County Medical Center Corp. Amount $40,482.42 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRANDT L Employer name Onondaga County Amount $40,482.38 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, LINDA B Employer name Ontario County Amount $40,481.49 Date 05/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, KRISTINE P Employer name Finger Lakes DDSO Amount $40,481.43 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARMER, LAURA ANN Employer name Wilson CSD Amount $40,481.25 Date 12/29/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURCH, DUANE A Employer name Town of Fort Ann Amount $40,481.17 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGNER, CHERYL L Employer name Batavia City-School Dist Amount $40,481.08 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, REGINALD R Employer name Essex County Amount $40,481.00 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, JAMIE J Employer name Town of Lapeer Amount $40,480.80 Date 11/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, DWAYNE D Employer name City of Syracuse Amount $40,480.77 Date 12/27/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, KATHLEEN E Employer name Appellate Div 3Rd Dept Amount $40,480.44 Date 05/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHISPEL, MARJORIE M Employer name Appellate Div 3Rd Dept Amount $40,480.44 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBSON, JESSICA T Employer name Roswell Park Cancer Institute Amount $40,480.04 Date 02/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNETT, TIMOTHY D Employer name Nassau County Amount $40,480.03 Date 02/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCKINSTRY, LORI A Employer name HSC at Syracuse-Hospital Amount $40,479.91 Date 03/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERROA, RAFAEL AGUSTO Employer name SUNY College at Purchase Amount $40,479.58 Date 08/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUECHELE, KAREN J Employer name Town of Milan Amount $40,479.30 Date 02/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELTON, COLLEEN M Employer name Ithaca Housing Authority Amount $40,479.27 Date 09/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTIS, NICOLE L Employer name Bedford CSD Amount $40,479.18 Date 07/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEERS, JESSICA L Employer name Wallkill Corr Facility Amount $40,478.99 Date 07/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAULKWILL, DONNA Employer name Bedford CSD Amount $40,478.85 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATTU, VASANTHA K Employer name Rensselaer County Amount $40,478.70 Date 03/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMERO, AMANDA E Employer name City of Ithaca Amount $40,478.65 Date 09/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, LISA A Employer name Wayne County Amount $40,478.39 Date 02/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORENZO, MICHAEL J Employer name Greece CSD Amount $40,478.32 Date 10/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, ROBERT M Employer name Town of Livingston Amount $40,478.12 Date 11/01/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHIPPS, JERYL Employer name Temporary & Disability Assist Amount $40,478.04 Date 09/11/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUM, JOEL P Employer name Workers Compensation Board Bd Amount $40,478.04 Date 10/30/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILZINSKY, HOWARD L Employer name Workers Compensation Board Bd Amount $40,478.04 Date 09/27/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOM, HANNAH M Employer name Capital Dist Psych Center Amount $40,477.99 Date 12/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, THOMAS L, JR Employer name City of Newburgh Amount $40,477.99 Date 04/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, LISA M Employer name Western New York DDSO Amount $40,477.79 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLER, JACQUELINE A Employer name Orange County Amount $40,477.77 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIEIRA, JOSEPH W Employer name Greece CSD Amount $40,477.40 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, LORI Y Employer name Elmira Childrens Services Amount $40,476.97 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, KENNETH A Employer name SUNY Stony Brook Amount $40,476.90 Date 08/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN-FRANKE, THERESA J Employer name New York State Assembly Amount $40,476.87 Date 07/04/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name VEROS, ANN M Employer name Cheektowaga CSD Amount $40,476.70 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENT, DANIELLE C Employer name Town of Wappinger Amount $40,476.68 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name OZIMEK, JOSEPH J Employer name HSC at Syracuse-Hospital Amount $40,476.40 Date 09/19/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, VIRGINIA M Employer name St Lawrence Childrens Services Amount $40,476.40 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, STEPHEN V Employer name Dept Transportation Region 10 Amount $40,476.30 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUGLIESE, JESSICA A Employer name Rensselaer County Amount $40,476.24 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEELA, MICHAEL P Employer name Erie County Amount $40,476.14 Date 07/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUDGERS, CRYSTAL A Employer name Livingston County Amount $40,476.06 Date 05/28/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIALDO, JOSEPH A Employer name Off of The Med Inspector Gen Amount $40,475.95 Date 03/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIEDER, KYLE M Employer name Chemung County Amount $40,475.45 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAK, ROSALEEN Employer name Onondaga County Amount $40,475.36 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MARCIA T Employer name Nassau County Amount $40,474.88 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, LINDA A Employer name Long Beach City School Dist 28 Amount $40,474.18 Date 09/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULPEPPER, KENDRA E Employer name Pilgrim Psych Center Amount $40,474.04 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MITER, JEREMY M Employer name City of Troy Amount $40,473.80 Date 08/29/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BUSH, JOSH F Employer name Syracuse City School Dist Amount $40,473.76 Date 12/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBON, STANLEY J Employer name Syracuse City School Dist Amount $40,473.76 Date 11/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIDUCH, STACI R Employer name Monroe County Amount $40,473.73 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI RAIMONDO, MARISOL Employer name Lynbrook UFSD Amount $40,473.45 Date 05/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, PATRICIA E Employer name Steuben County Amount $40,473.36 Date 03/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, TREVOR D Employer name Town of Fulton Amount $40,473.35 Date 08/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASSELTA, CELIA Employer name Long Island Dev Center Amount $40,473.29 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, DANIELLE M Employer name Office of General Services Amount $40,473.29 Date 02/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, CARMEN M Employer name HSC at Syracuse-Hospital Amount $40,472.74 Date 11/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELL, SIDNEY E Employer name Orleans County Amount $40,472.64 Date 05/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name URTZ, HOLLY A Employer name Department of Motor Vehicles Amount $40,472.46 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDONE, AMELIA Employer name Schenectady City School Dist Amount $40,472.36 Date 05/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMPP, SHERI L Employer name City of North Tonawanda Amount $40,472.26 Date 10/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN VOORST, KRISTEN E Employer name Department of Tax & Finance Amount $40,471.80 Date 10/24/2013 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