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 ZEO, LISA L Employer name Patchogue-Medford UFSD Amount $40,250.11 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, DONNA Employer name Patchogue-Medford UFSD Amount $40,250.10 Date 09/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICA, BERNADETTE M Employer name Jordan-Elbridge CSD Amount $40,250.01 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARR, HELEN R Employer name Boces-Nassau Sole Sup Dist Amount $40,249.92 Date 12/19/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUEN, PRISCILLA S Employer name Brooklyn Public Library Amount $40,249.77 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAJDA, RICHARD J Employer name Fourth Jud Dept - Nonjudicial Amount $40,249.72 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOISE, LISA S Employer name Brooklyn DDSO Amount $40,249.69 Date 07/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, NELSON PAUL Employer name City of Rochester Amount $40,249.66 Date 03/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, EDWIN E Employer name Chatham CSD Amount $40,249.37 Date 02/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEABURG, HARRY C Employer name Department of Tax & Finance Amount $40,249.26 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name XU, PING Employer name SUNY Albany Amount $40,249.17 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENG, BRIAN Employer name Department of Tax & Finance Amount $40,249.06 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEDENO, ROSANNA J Employer name Boces Westchester Sole Supvsry Amount $40,248.87 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCHWALSKI, JOHN B Employer name Gates-Chili CSD Amount $40,248.86 Date 09/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, COLLEEN Employer name Town of Alden Amount $40,248.76 Date 06/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLINGTON, JILL A Employer name Great Meadow Corr Facility Amount $40,248.54 Date 03/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLANOWSKI, BRIAN P Employer name Erie County Amount $40,248.28 Date 03/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBIO, KAREN L Employer name Orange County Amount $40,248.11 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICK, VALERIE M Employer name Livingston County Amount $40,247.85 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SANDY L Employer name Edinburg Common Sd Amount $40,247.80 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUELL, MICHELLE L Employer name Mechanicville Dist Pub Library Amount $40,247.72 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NEILLY, BRENDA A Employer name Sunmount Dev Center Amount $40,247.59 Date 05/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDRANO, DELIA B Employer name Orange County Amount $40,247.46 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURST, LORI A Employer name Town of Highlands Amount $40,247.44 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OGREN, DESAREE A Employer name Education Department Amount $40,247.40 Date 03/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEYMOUR, ANDREW M Employer name Hamilton County Amount $40,247.36 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLORENZ, FRED F Employer name Mid-State Corr Facility Amount $40,247.27 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERICK, MARLON J Employer name Queens Borough Public Library Amount $40,247.24 Date 12/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, CAROLINE Employer name Boces-Albany Schenect Schohari Amount $40,247.14 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIURLANDA, MARYANN Employer name Elmont UFSD Amount $40,246.94 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMALDI, ROSEANNA C Employer name NYS Senate Regular Annual Amount $40,246.33 Date 01/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALENTI, MARCELA Employer name Department of Tax & Finance Amount $40,246.30 Date 05/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, JOYCE M Employer name Orange County Amount $40,246.30 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENKAS, JOAN M Employer name Buffalo City School District Amount $40,246.28 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWARZ, LLOYD E Employer name Spencer Van Etten CSD Amount $40,246.28 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, SHARON J Employer name HSC at Syracuse-Hospital Amount $40,246.24 Date 10/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANDERY, THERESA L Employer name Onondaga Co Res Rec Agcy Amount $40,245.96 Date 05/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTON, JAYMMIE L Employer name Erie County Amount $40,245.78 Date 07/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, RICKY J Employer name Town of Greig Amount $40,245.66 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRANDON D Employer name Western New York DDSO Amount $40,245.64 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, LORI E Employer name Bare Hill Correction Facility Amount $40,245.57 Date 12/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODRINGTON, PHILIP A Employer name Port Authority of NY & NJ Amount $40,245.39 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZEHR, CHRISTOPHER L Employer name Lewis County Amount $40,245.31 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, BETH A Employer name Town of Middletown Amount $40,245.24 Date 01/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, MATTHEW P Employer name HSC at Syracuse-Hospital Amount $40,244.92 Date 04/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, LORI A Employer name Finger Lakes DDSO Amount $40,244.60 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRANDINA, THOMAS W Employer name Department of State Amount $40,244.47 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPEL, JENNIFER E Employer name Farmingdale UFSD Amount $40,244.39 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA LONDE, LONNIE L Employer name Dept Transportation Region 7 Amount $40,244.34 Date 02/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, SHARLONDA N Employer name Children & Family Services Amount $40,243.97 Date 12/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, BRIAN R Employer name East Aurora UFSD Amount $40,243.79 Date 07/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WORDEN, HARRY L, JR Employer name Town of Rochester Amount $40,243.75 Date 10/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, DONNA J Employer name Elmira Psych Center Amount $40,243.53 Date 09/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, MARGARET E Employer name Warren County Amount $40,243.18 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEFFREY, JULIA F Employer name Central Islip UFSD Amount $40,242.98 Date 10/25/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEYNE, NEVILLE L Employer name Brooklyn Public Library Amount $40,242.94 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARDALES MENDEZ, WILBER A Employer name Long Island St Pk And Rec Regn Amount $40,242.89 Date 03/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, TERRANCE Employer name Sing Sing Corr Facility Amount $40,242.88 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALAREZO, TEOFILO L Employer name SUNY College at Purchase Amount $40,242.61 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULETT, ORLO J Employer name Office of General Services Amount $40,242.32 Date 03/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, SHANNON M Employer name Syracuse City School Dist Amount $40,242.14 Date 09/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, NICOLE P Employer name HSC at Syracuse-Hospital Amount $40,242.09 Date 09/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, CHRISTOPHER K Employer name SUNY Stony Brook Amount $40,241.76 Date 09/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORSLAND, ELBA Employer name SUNY Stony Brook Amount $40,241.76 Date 05/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OKDEM-MONACELLI, HULYA Employer name Monroe County Amount $40,241.60 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, HAROLD R, II Employer name Town of Lorraine Amount $40,241.34 Date 04/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEKA, THOMAS F Employer name Niagara St Pk And Rec Regn Amount $40,241.24 Date 05/04/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARLT, ELIZABETH D Employer name Clinton County Amount $40,240.88 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, HARRIS Employer name Cornell University Amount $40,240.66 Date 06/24/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, ZOILA M Employer name SUNY Stony Brook Amount $40,240.57 Date 05/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKS, LATASHA C Employer name Erie County Medical Center Corp. Amount $40,240.53 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VENTURA, AMY B Employer name Seneca County Amount $40,240.51 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIS, OLIMPIA A Employer name Cornell University Amount $40,240.26 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JABLONSKI, JILL A Employer name Erie County Amount $40,240.15 Date 03/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERN, WILLIAM A Employer name Boces-Tompkins Seneca Tioga Amount $40,240.13 Date 03/28/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSSMAN, GARY L Employer name Town of Queensbury Amount $40,240.00 Date 07/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUTERMOUT, JUNE L Employer name Watertown Corr Facility Amount $40,239.92 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEISKOPF, DAWN M Employer name Schoharie County Amount $40,239.86 Date 01/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, THEODORE A Employer name Town of Worcester Amount $40,239.50 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAWLINGS, STEPHEN W Employer name Churchville-Chili CSD Amount $40,239.48 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VALLONE, ANTHONY J Employer name Wantagh UFSD Amount $40,239.45 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGELHARDT, ALICIA A Employer name Department of Tax & Finance Amount $40,239.26 Date 11/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, DONNA E Employer name Department of Law Amount $40,239.10 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, JANE M Employer name Baldwin UFSD Amount $40,239.06 Date 09/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, AARON R Employer name Town of Rensselaerville Amount $40,238.85 Date 05/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, FRANCIS D Employer name Norwood-Norfolk CSD Amount $40,238.25 Date 10/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, COURTNEY Y Employer name Erie County Amount $40,238.01 Date 09/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, JOSE A Employer name New York Public Library Amount $40,237.98 Date 09/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, KATHRINE L Employer name Chautauqua County Amount $40,237.83 Date 02/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGSTAFF, DEWAYNE A Employer name Sidney CSD Amount $40,237.43 Date 03/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, DAVID K Employer name Monroe County Amount $40,237.31 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, JOHN P Employer name Oneida County Amount $40,237.07 Date 04/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OQUENDO, LAWRENCE J Employer name SUNY College at New Paltz Amount $40,236.68 Date 11/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, KATHLEEN M Employer name Nassau County Amount $40,236.45 Date 01/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEASON, MARK C Employer name Dept Transportation Region 3 Amount $40,236.36 Date 12/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, DEBORA A Employer name Finger Lakes DDSO Amount $40,236.21 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, TONI MARIE Employer name Poughkeepsie City School Dist Amount $40,234.79 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, DENNIS L Employer name Hutchings Psych Center Amount $40,234.22 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISKO, SOPHIE Employer name Mahopac CSD Amount $40,234.08 Date 06/30/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRADO, MIRIAM Employer name Middletown City School Dist Amount $40,233.94 Date 09/04/2002 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