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 PHILLIPS, ROBBY R Employer name Poughkeepsie City School Dist Amount $38,543.78 Date 07/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINTO, MARY LEE Employer name Rensselaer County Amount $38,543.51 Date 04/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, DALE K Employer name Chautauqua County Amount $38,543.49 Date 10/15/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, CARLETON L Employer name Green Haven Corr Facility Amount $38,543.48 Date 12/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, DEBORAH Employer name East Hampton UFSD Amount $38,543.44 Date 02/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARTZ, REBECCA Employer name East Hampton UFSD Amount $38,543.44 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ADOO, MONEE N Employer name Department of State Amount $38,543.38 Date 08/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNELL, ERICKA Employer name Port Authority of NY & NJ Amount $38,543.36 Date 09/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAXE, ANN E Employer name Children & Family Services Amount $38,543.18 Date 08/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAIR, CHRISTY D Employer name Brooklyn Public Library Amount $38,543.12 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRIANO, BARBARA W Employer name Carmel CSD Amount $38,543.00 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, SHERRI L Employer name City of Hudson Amount $38,542.72 Date 01/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, STACIE S Employer name Broome County Amount $38,542.59 Date 03/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANNI, AUGUSTUS J Employer name City of Troy Amount $38,542.56 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, KATHLEEN E Employer name City of Troy Amount $38,542.56 Date 08/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIELE, MARY M Employer name City of Troy Amount $38,542.56 Date 04/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, LAURIE A Employer name City of Troy Amount $38,542.56 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLENBECK, TAMMY L Employer name Columbia County Amount $38,542.17 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEELEY, JENNIFER L Employer name Western New York DDSO Amount $38,542.14 Date 04/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOWARD, AMY L Employer name Cattaraugus County Amount $38,541.89 Date 01/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, JOYCE A Employer name Brooklyn Public Library Amount $38,541.66 Date 04/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SONNER, JEFFREY B Employer name Dept Transportation Region 6 Amount $38,541.46 Date 11/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRACY, TANYA M, MS Employer name Jefferson County Amount $38,541.31 Date 05/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREXLER-UNGER, JEAN M Employer name Wayland-Cohocton CSD Amount $38,541.08 Date 10/24/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINSON, KATHY J Employer name Clinton County Amount $38,540.95 Date 07/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, SHAWN J Employer name Boces St Lawrence Lewis Amount $38,540.78 Date 05/11/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, CHERYL R Employer name Liverpool CSD Amount $38,540.71 Date 02/04/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, KRISTINA M Employer name Cattaraugus County Amount $38,540.50 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRIST, LIANE E Employer name Wyoming County Amount $38,540.23 Date 08/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTWRIGHT, DEBORAH A Employer name Pavilion CSD Amount $38,540.20 Date 09/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ASCOLI, DANIELLE B Employer name Poughkeepsie City School Dist Amount $38,540.20 Date 11/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMEDL, LAURA L Employer name Poughkeepsie City School Dist Amount $38,540.20 Date 12/23/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMMONS, JOSEPH S Employer name Department of Motor Vehicles Amount $38,540.13 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, BRIDGET Employer name Steuben County Amount $38,540.04 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DODGE, LARRY A Employer name Cornell University Amount $38,539.90 Date 01/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, LINDA S Employer name HSC at Syracuse-Hospital Amount $38,539.76 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSS, RICHARD J Employer name Pittsford CSD Amount $38,539.72 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPANN, LINDA M Employer name Chautauqua County Amount $38,539.66 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRASSARD, MARJORIE M Employer name Clinton Corr Facility Amount $38,539.12 Date 06/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COLLUM, DAWN M Employer name Village of Gouverneur Amount $38,539.03 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, SHERRY A Employer name Capital District DDSO Amount $38,538.71 Date 03/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVRILYUK, TATYANA Employer name SUNY Binghamton Amount $38,538.54 Date 10/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, LINDA S Employer name Syracuse Reg Airport Auth Amount $38,538.42 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMESTICO, GREGORY Employer name Port Chester-Rye UFSD Amount $38,538.41 Date 06/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, HELEN R Employer name Frontier CSD Amount $38,538.39 Date 01/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANOLIO, JOHN F Employer name SUNY Stony Brook Amount $38,537.70 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JOSEPH M Employer name Bolivar Richburg CSD Amount $38,537.60 Date 12/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAVES, SHONTA Y Employer name Department of Tax & Finance Amount $38,536.63 Date 10/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IPPOLITO, NATALIE A Employer name Western New York DDSO Amount $38,536.60 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, GHANEISHA A Employer name Veterans Home at Montrose Amount $38,536.55 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, CHEBYVONNE A Employer name Village of Spring Valley Amount $38,536.37 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROSZ, BARBARA B Employer name Erie County Amount $38,536.27 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST LOUIS, DESMOND R Employer name Elmont UFSD Amount $38,536.07 Date 10/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOST, KAREN J Employer name Rye City School Dist Amount $38,535.56 Date 09/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURM, BARBARA B Employer name Cornell University Amount $38,535.54 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUMULAK, KATHLEEN A Employer name Erie County Amount $38,535.28 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, SHAWN S, MRS Employer name Bay Shore UFSD Amount $38,534.87 Date 02/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEKSTUTIS, JONATHAN D Employer name Nassau County Amount $38,534.75 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEBOLLERO, JOYCE C Employer name Boces-Orange Ulster Sup Dist Amount $38,534.46 Date 11/20/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TERRY R Employer name Cayuga County Amount $38,534.36 Date 01/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNEGAY, NIYA N Employer name Capital District DDSO Amount $38,534.28 Date 10/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, PATRICIA A Employer name Arlington CSD Amount $38,534.24 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TILLOTSON, AMY A Employer name Boces-Broome Delaware Tioga Amount $38,533.88 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUPER, THOMAS J Employer name South Colonie CSD Amount $38,533.86 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, MARY Employer name Erie County Medical Center Corp. Amount $38,533.80 Date 12/10/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, MICHELE R Employer name Syracuse City School Dist Amount $38,533.48 Date 05/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZABO, DAWN M Employer name Erie County Amount $38,533.05 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMNER, FREDERICK A Employer name Capital District DDSO Amount $38,532.76 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEWART, LAWANDA S Employer name Dept of Financial Services Amount $38,532.76 Date 02/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTYK, WILLIAM J Employer name Village of Lewiston Amount $38,532.52 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUEVAS, MICHELE A Employer name City of Binghamton Amount $38,532.50 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURCELL, BRIAN M Employer name Erie County Amount $38,532.50 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC LACHLAN, LAURA A Employer name HSC at Syracuse-Hospital Amount $38,532.31 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARQUEZ, EDNA P Employer name SUNY at Stony Brook Hospital Amount $38,532.27 Date 03/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERUZZI, ERIN M Employer name Herkimer County Amount $38,532.16 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTER, JEFFREY P Employer name Rome City School Dist Amount $38,532.11 Date 03/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JOHN M, III Employer name City of Syracuse Amount $38,532.01 Date 03/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, WENDY J Employer name City of Mount Vernon Amount $38,531.90 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DUSEN, JOSHUA J Employer name Delaware County Amount $38,531.80 Date 12/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIRRONE, JOHN F Employer name Broome DDSO Amount $38,531.74 Date 12/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUENO, JESUS M Employer name Helen Hayes Hospital Amount $38,531.72 Date 03/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, STEPHANIE J Employer name Elwood UFSD Amount $38,531.53 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANESE, TRACY E Employer name Temporary & Disability Assist Amount $38,531.52 Date 01/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLATER, RACHEL LYNN Employer name Cornell University Amount $38,531.44 Date 07/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, CHARLES P Employer name Elmira City School Dist Amount $38,531.22 Date 02/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALTHER, THEODORE N Employer name New York Public Library Amount $38,530.79 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CREDIE, SHARON A Employer name Berkshire UFSD Amount $38,530.53 Date 04/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, KRISTEN D Employer name Bernard Fineson Dev Center Amount $38,530.53 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, CAROLINE A Employer name Suffolk County Amount $38,530.50 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, DEBRA A Employer name Jefferson County Amount $38,530.40 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLTON, PETE Employer name Workers Compensation Board Bd Amount $38,530.30 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, SANDRA H Employer name Town of Marcellus Amount $38,530.26 Date 01/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE YOUNG, JOCELYN S Employer name Lakeview Shock Incarc Facility Amount $38,530.22 Date 11/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOULANGER, MARTHA L Employer name Orange County Amount $38,530.05 Date 03/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, PRINTHAVANIE Employer name Department of Tax & Finance Amount $38,530.02 Date 06/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUESDALE, BRENDA J Employer name Erie County Amount $38,529.91 Date 08/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANIZZARO, BRANDON T Employer name Department of Tax & Finance Amount $38,529.74 Date 08/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTTER, LILLYETTE Employer name Roswell Park Cancer Institute Amount $38,529.20 Date 10/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LOS SANTOS, LUZ M Employer name SUNY Stony Brook Amount $38,528.56 Date 03/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, DEBRA S Employer name Orange County Amount $38,528.48 Date 03/23/2015 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