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 HANCE, BILLY J Employer name Town of Russell Amount $39,677.62 Date 04/22/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, LYNDA Employer name Bronx Psych Center Amount $39,677.58 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILD, DAVID H Employer name Elmira Psych Center Amount $39,677.44 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNER, MICHAEL E Employer name Fishkill Corr Facility Amount $39,677.31 Date 05/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHILTZ, ELAINE E Employer name Town of Aurora Amount $39,677.28 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALANDRO, ELIZABETH A Employer name Oswego County Amount $39,677.24 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIRINO, JOYCE A Employer name Boces-Tompkins Seneca Tioga Amount $39,676.74 Date 07/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, BREE L Employer name Long Island Dev Center Amount $39,676.56 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNSON, ANGEL M Employer name Jefferson County Amount $39,675.87 Date 06/27/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOWMAN, CYNTHIA L Employer name Wayne CSD Amount $39,675.68 Date 11/09/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIVISON, RYAN T Employer name Children & Family Services Amount $39,675.59 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, JOSEPH R Employer name Town of Kirkwood Amount $39,675.59 Date 06/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANGELO, JOHANNA K Employer name Chautauqua County Amount $39,675.54 Date 05/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLETTA, MICHAEL A Employer name Chautauqua County Amount $39,675.48 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, NOAH P Employer name SUNY College at Geneseo Amount $39,675.13 Date 08/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, LOUIS E Employer name Mt Vernon City School Dist Amount $39,675.00 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEGODA, GARY J Employer name Dept Transportation Region 1 Amount $39,674.97 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, RYAN W Employer name City of Watertown Amount $39,674.95 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SATALIN, JOHN M Employer name SUNY Health Sci Center Syracuse Amount $39,674.93 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, DENISE E Employer name Franklin County Amount $39,674.79 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SELLERS, KERRY L Employer name Orange County Amount $39,674.79 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMINS, DENNIS R Employer name Lowville CSD Amount $39,674.30 Date 01/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, JO ELLE M Employer name Delaware County Amount $39,674.16 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERLY, MICHELLE L Employer name NYS School For The Deaf Amount $39,674.10 Date 01/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, KEVIN Employer name Town of Hamden Amount $39,673.80 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERA-BAKER, NATALIE R Employer name Niagara County Amount $39,673.77 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLAND, ELAINE R Employer name Gowanda CSD Amount $39,673.74 Date 12/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, NICOLA T Employer name Department of Health Amount $39,673.44 Date 01/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, CRUZ M Employer name SUNY Maritime College Amount $39,673.44 Date 09/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, CONSTANCE L Employer name HSC at Syracuse-Hospital Amount $39,673.35 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGREY, BENJAMIN C Employer name NYS Teachers Retirement System Amount $39,673.19 Date 03/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTGROVE, ANGELA Employer name Nassau County Amount $39,673.10 Date 05/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRINNELL, DANIEL J Employer name Town of Lexington Amount $39,673.00 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIBER, MARCIA O Employer name SUNY College at Buffalo Amount $39,672.88 Date 06/20/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, WILLIAM E Employer name SUNY College at Purchase Amount $39,672.76 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, JILL S Employer name Department of Motor Vehicles Amount $39,672.61 Date 10/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSSO, MARGARET A Employer name Town of Potsdam Amount $39,672.53 Date 06/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURESCH, DAVID A Employer name Holland CSD Amount $39,672.42 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name UMBRA, CONSTANCE A Employer name Sidney CSD Amount $39,672.21 Date 05/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, SAMUEL P Employer name Onondaga County Amount $39,672.02 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBELL, ELIZABETH J Employer name Southport Correction Facility Amount $39,671.48 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, AMY J Employer name Jefferson County Amount $39,671.39 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOFFATT, THOMAS L Employer name Long Island St Pk And Rec Regn Amount $39,671.14 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYE, JUDITH M Employer name East Irondequoit CSD Amount $39,671.06 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JOVAN A Employer name Veterans Home at Montrose Amount $39,671.03 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILTON, DAVID S Employer name City of Oswego Amount $39,670.82 Date 02/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERGOS, CHERYL A Employer name Capital District DDSO Amount $39,670.80 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARKER, DERRICK P Employer name Lewis County Amount $39,670.48 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, LAUREL L Employer name Dutchess County Amount $39,670.43 Date 02/05/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, MICHAEL A Employer name Monroe County Amount $39,670.38 Date 02/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, MARK A Employer name City of Rome Amount $39,670.35 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTS-MILLER, NICOLE A Employer name Children & Family Services Amount $39,670.32 Date 04/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, IVY A Employer name Genesee County Amount $39,670.09 Date 06/23/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, DUSTIN R Employer name Saratoga County Amount $39,670.07 Date 08/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, DEBRA E Employer name Gorham Middlesex CSD Amount $39,669.99 Date 12/24/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, MATTHEW E Employer name Department of Tax & Finance Amount $39,669.98 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, DELIA Employer name Hempstead UFSD Amount $39,669.89 Date 10/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, JOHN A Employer name Victor CSD Amount $39,669.84 Date 05/07/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENARELLA, ELAINE M Employer name NYS Veterans Home at St Albans Amount $39,669.63 Date 01/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, CLAUDIA Employer name Brooklyn Public Library Amount $39,669.60 Date 07/20/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NICHOLL, LUANN Employer name Commack UFSD Amount $39,669.59 Date 08/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINTER, ANN M Employer name Jericho UFSD Amount $39,668.98 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, HATTIE M Employer name Dutchess County Amount $39,668.93 Date 06/25/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, HEIDI Employer name Delaware County Amount $39,668.86 Date 12/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, DONNA J Employer name Village of East Rockaway Amount $39,668.40 Date 02/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, THOMAS N Employer name Averill Park CSD Amount $39,668.17 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, STEVEN M Employer name Village of Bolivar Amount $39,668.06 Date 02/19/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WINN, KEVIN P Employer name Town of Rensselaerville Amount $39,667.96 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, DALE C Employer name SUNY College at Buffalo Amount $39,667.95 Date 04/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADLE, DARLENE L Employer name Central NY DDSO Amount $39,667.90 Date 06/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPPLEYEA, JOANNE Employer name SUNY College Environ Sciences Amount $39,667.80 Date 12/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERY, MARIA T Employer name Sagamore Psych Center Children Amount $39,667.65 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULL, KACIE J Employer name Rensselaer County Amount $39,667.63 Date 06/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, MARYJANE B Employer name Village of Nissequogue Amount $39,667.50 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JOSELYN N Employer name City of Binghamton Amount $39,667.47 Date 12/11/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMBERGER, VICTORIA M Employer name Cayuga County Amount $39,667.35 Date 08/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSZEWSKI, RONDA L Employer name Cayuga County Amount $39,667.35 Date 08/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROOKS, RASHEIM F Employer name Finger Lakes DDSO Amount $39,667.14 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, JACQUELINE M Employer name NYS Senate Regular Annual Amount $39,667.03 Date 09/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, CLAIRE K Employer name Carmel CSD Amount $39,666.45 Date 02/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE, BEVERLY A Employer name Orange County Amount $39,666.45 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDT, NICHOLE M Employer name Niagara County Amount $39,666.34 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANO, PAULA J Employer name Williamsville CSD Amount $39,666.08 Date 03/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, THERESE N Employer name Webster CSD Amount $39,665.90 Date 09/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENBERG, MALLORY C Employer name New York Public Library Amount $39,665.78 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALLISTER, MARGARET S Employer name Ausable Valley CSD Amount $39,665.65 Date 11/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEEKIM, YOU Y Employer name Broome DDSO Amount $39,665.49 Date 08/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, PATRICIA E Employer name West Irondequoit CSD Amount $39,665.45 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARKE, CEDRICKE A Employer name Rockland County Amount $39,665.41 Date 09/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COON, KATI L Employer name Dryden CSD Amount $39,665.27 Date 09/30/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, GUS, III Employer name City of Syracuse Amount $39,665.05 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, NEKIA L Employer name Dept of Correctional Services Amount $39,664.89 Date 06/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTZBACH, MARTHA L Employer name Leroy CSD Amount $39,664.89 Date 09/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARACLE-GHOSEN, VALERIE G Employer name Buffalo City School District Amount $39,664.76 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENA, GILBERTO E Employer name UFSD of The Tarrytowns Amount $39,664.49 Date 06/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIERAK, JANICE M Employer name Mohawk Valley Psych Center Amount $39,664.26 Date 01/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HABERLI, JOANN L Employer name Hancock CSD Amount $39,663.82 Date 11/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISKELL-NEELEY, SEAN C Employer name City of Schenectady Amount $39,663.76 Date 07/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CYNSHEI M Employer name Finger Lakes DDSO Amount $39,663.75 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAZQUEZ, NATASHA M Employer name Children & Family Services Amount $39,663.41 Date 05/31/2012 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