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 HORAN, ANGELA Employer name Rockland County Amount $39,130.05 Date 03/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMIDT, DAWN M Employer name Erie County Medical Center Corp. Amount $39,130.00 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KYLE, SUSAN M Employer name Monroe County Amount $39,129.83 Date 10/15/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINSON, NANCY S Employer name Seaford UFSD Amount $39,129.48 Date 11/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORREA, JACQUELINE E Employer name Wyoming County Amount $39,129.41 Date 10/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHTS, ALISON M Employer name SUNY College at Geneseo Amount $39,129.24 Date 12/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAPPACOSTA, LUCY Employer name Hauppauge UFSD Amount $39,129.11 Date 02/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSTRAZ, CAROL A Employer name Guilderland Public Library Amount $39,128.93 Date 01/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAMON, JENNIFER O Employer name Cornell University Amount $39,128.70 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, TIMOTHY S Employer name Westchester County Amount $39,128.49 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUACKENBUSH, ROBERT E Employer name Town of Oneonta Amount $39,128.39 Date 02/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PAULA D Employer name Onondaga County Amount $39,128.11 Date 06/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGES, VINCENT A Employer name Greenburgh North Castle UFSD Amount $39,127.77 Date 05/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPECK, ADRIAN J Employer name Niagara St Pk And Rec Regn Amount $39,127.64 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, TRACI A Employer name Suffolk County Amount $39,127.60 Date 10/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPLER, CHRISTOPHER T Employer name Washington County Amount $39,127.39 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMBUEGER, ROBERT A Employer name Erie County Medical Center Corp. Amount $39,127.23 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TANNER, MARK E Employer name City of Binghamton Amount $39,126.89 Date 04/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, DANIEL L Employer name City of Schenectady Amount $39,126.53 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZSIMONS, PATRICIA G Employer name Nassau County Amount $39,126.20 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, ANDREW J Employer name Dept of Public Service Amount $39,126.15 Date 05/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGAN, MICHAEL P, JR Employer name Westchester County Amount $39,126.13 Date 08/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASLER, RENEE F Employer name Monroe County Amount $39,126.12 Date 07/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLIZINSKI, MICHAEL J Employer name Department of Tax & Finance Amount $39,125.85 Date 10/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, KAREN J Employer name Ulster County Amount $39,125.06 Date 12/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLSOM, DENISE J Employer name Canton CSD Amount $39,124.89 Date 03/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHRENS, JODIE M Employer name Town of Hempstead Amount $39,124.81 Date 11/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, JENNIFER L Employer name SUNY College Technology Canton Amount $39,124.74 Date 12/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CLARY, JOSIE T Employer name Monroe County Amount $39,124.73 Date 02/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROY, DONA Employer name Housing Trust Fund Corp. Amount $39,124.35 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEETS, SUSAN A Employer name St Lawrence Psych Center Amount $39,124.29 Date 03/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATTEN, ALLISON M Employer name Wyoming Corr Facility Amount $39,124.29 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, CANDACE G Employer name City of Auburn Amount $39,124.17 Date 07/09/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, EARL R Employer name Buffalo City School District Amount $39,123.95 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, EVERETT E Employer name Town of Masonville Amount $39,123.89 Date 11/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONOVER, ANGELA L Employer name Capital District DDSO Amount $39,123.87 Date 12/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWMAN, RACHAEL H Employer name Finger Lakes St Pk And Rec Reg Amount $39,123.77 Date 04/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOBIANCO, DIANE E Employer name North Shore CSD Amount $39,123.75 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO-KANE, STEPHANIE Employer name Long Island St Pk And Rec Regn Amount $39,123.70 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MARTINA L Employer name Workers Compensation Board Bd Amount $39,123.34 Date 06/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMMICK, ANN M Employer name Department of Tax & Finance Amount $39,123.31 Date 01/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PYCIOR, ANNA L Employer name New York State Assembly Amount $39,123.12 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC HERRON, AMY L Employer name Cornell University Amount $39,123.09 Date 03/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDELLA, MICHELLE D Employer name Environmental Facilities Corp. Amount $39,123.08 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEYER, ROBERT F Employer name Monroe County Amount $39,122.71 Date 08/05/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, LYNNE A J Employer name Monroe County Amount $39,122.61 Date 02/24/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, ALEXANDRA Employer name SUNY Binghamton Amount $39,122.56 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, COREY E Employer name City of Syracuse Amount $39,122.48 Date 01/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSER, JOSEPH P Employer name City of Rochester Amount $39,122.30 Date 12/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIANSEN, KARL R Employer name Mohawk Valley Psych Center Amount $39,122.25 Date 10/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOGARTY, BRIAN J Employer name City of Syracuse Amount $39,122.10 Date 04/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOBRANSKI, MICHELLE Employer name Boces-Nassau Sole Sup Dist Amount $39,122.07 Date 10/26/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEGGINS, ANNETTE M Employer name Niagara County Amount $39,122.04 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTALING, GARY R Employer name SUNY College at Oswego Amount $39,122.00 Date 08/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, KRISTIN E Employer name Chautauqua County Amount $39,121.85 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIONES, DEBORAH A Employer name Greenburgh CSD Amount $39,121.85 Date 09/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATLIFF, KARI B Employer name Essex County Amount $39,121.68 Date 09/24/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNISTRA, STEVEN J Employer name Otsego County Amount $39,121.58 Date 11/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAZAR, LAWRENCE M Employer name Albany City School Dist Amount $39,121.19 Date 12/22/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROMWELL, ELIAS J Employer name Department of Health Amount $39,121.09 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROAS, ANDREA L Employer name Wappingers CSD Amount $39,121.06 Date 08/12/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELLEN, CYNTHIA M Employer name SUNY Albany Amount $39,121.04 Date 06/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASH, LINDA S Employer name Genesee County Amount $39,120.90 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, PAUL A Employer name NYC Judges Amount $39,120.76 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CELESTINO, KAREN M Employer name Oceanside UFSD Amount $39,120.63 Date 07/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUPARINEN, JOHN M Employer name Schuyler County Amount $39,120.60 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNO, TODD A Employer name St Lawrence Psych Center Amount $39,120.37 Date 07/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACARIO, VINCENT J Employer name Dover UFSD Amount $39,119.86 Date 01/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZIEDZIC, JEFFREY D Employer name City of Buffalo Amount $39,119.85 Date 06/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEER, JEFF E Employer name Village of Chittenango Amount $39,119.49 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ, MIGUEL A Employer name SUNY College at Oswego Amount $39,119.44 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, ELAINE S Employer name Brooklyn Public Library Amount $39,119.40 Date 01/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, JONATHAN M Employer name Div Military & Naval Affairs Amount $39,119.32 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWLING, HUGH J Employer name Onondaga County Amount $39,119.10 Date 04/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALESNY, JOSEPH P Employer name SUNY College at Purchase Amount $39,119.08 Date 01/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ADIS L Employer name Suffolk County Amount $39,118.89 Date 12/22/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, NICHOLAS D Employer name Belfast CSD Amount $39,118.65 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUNER, DONNA L Employer name St James Fire District Amount $39,118.37 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CRAIG S Employer name Albany City School Dist Amount $39,118.35 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORDONEZ, PATRICIA L Employer name Lexington School For The Deaf Amount $39,118.34 Date 01/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODELL, JAMES D Employer name Oneonta City School Dist Amount $39,118.12 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPO, PAUL C, JR Employer name Deposit CSD Amount $39,118.03 Date 06/14/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHER, CHRISTOPHER L Employer name SUNY Health Sci Center Brooklyn Amount $39,117.80 Date 04/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROWITZ, LINDA K Employer name Albany County Amount $39,117.68 Date 10/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOBITO, BRIAN C Employer name City of Rome Amount $39,117.65 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORSUK, MICHAEL E Employer name Town of Cairo Amount $39,117.37 Date 06/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEWITT, KATHRYN E Employer name SUNY College Technology Delhi Amount $39,117.35 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, JUVENCIA Employer name NY City St Pk And Rec Regn Amount $39,117.26 Date 09/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, JENNIFER L Employer name Livingston County Amount $39,117.24 Date 12/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ALICIA M Employer name Schuyler County Amount $39,116.90 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLVEY, BRIAN J, SR Employer name Brighton CSD Amount $39,116.71 Date 10/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS-BUTLER, MYRA R Employer name Monroe County Amount $39,116.64 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUDER, LINDA M Employer name Ulster County Amount $39,116.57 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, TYRONE T Employer name City of Rochester Amount $39,116.48 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURHANS, PATRICIA A Employer name Berlin CSD Amount $39,116.47 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, JUSTIN F Employer name Dept Transportation Region 3 Amount $39,116.40 Date 06/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL L Employer name City of Syracuse Amount $39,116.38 Date 10/17/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGIN, EILEEN P Employer name Long Island Dev Center Amount $39,116.34 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, JACKIE Employer name Central NY DDSO Amount $39,116.24 Date 05/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, LYNNETTE M Employer name Department of Motor Vehicles Amount $39,116.13 Date 11/04/2009 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