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 HACKETT, ANTONIA M Employer name Oswego City School Dist Amount $38,465.63 Date 09/17/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDDER, KRISTY M Employer name Village of Penn Yan Amount $38,465.07 Date 07/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMONS, COLETTE J Employer name Buffalo City School District Amount $38,464.90 Date 05/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAKES, WILLIAM V Employer name Genesee County Amount $38,464.74 Date 02/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVES, ALVIN Employer name SUNY College of Optometry Amount $38,464.63 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPSCOMB, ROBERT L Employer name Western New York DDSO Amount $38,464.51 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAO, QINGPING Employer name SUNY Stony Brook Amount $38,464.44 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TELIAN, ELIZABETH E Employer name Delaware County Amount $38,464.36 Date 03/12/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SAGUN, MARY GRACE Employer name Queens Borough Public Library Amount $38,463.80 Date 03/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMEZ, CESAR Employer name SUNY College of Optometry Amount $38,463.71 Date 10/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, BARBARA J Employer name Queens Borough Public Library Amount $38,463.59 Date 12/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, DARRYL Employer name Monroe County Amount $38,463.42 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, CHRISTOPHER E Employer name SUNY Health Sci Center Syracuse Amount $38,463.35 Date 12/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, CATHERINE C Employer name Town of Orchard Park Amount $38,463.17 Date 04/27/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIPTON, BRETT A Employer name Dutchess County Amount $38,463.01 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUANG, LUCAS L Employer name Department of Motor Vehicles Amount $38,462.77 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, MAX W Employer name Broome DDSO Amount $38,462.66 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ-FOGG, LESLIE A Employer name Erie County Amount $38,462.64 Date 04/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLEJOHN, RICHARD M Employer name Southern Cayuga CSD Amount $38,462.49 Date 11/06/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SANDRA M Employer name Grand Island CSD Amount $38,462.46 Date 05/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, JUSTIN A Employer name Village of Ovid Amount $38,462.40 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADAFORA, NICOLE K Employer name City of Rome Amount $38,462.09 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUCKOW, BARBARA E Employer name Jamestown City School Dist Amount $38,462.08 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOM, MICHAEL Employer name Connetquot CSD Amount $38,461.95 Date 05/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, CHARLES, III Employer name Columbia County Amount $38,461.82 Date 01/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTELLI, MICHAEL V Employer name Village of Johnson City Amount $38,461.72 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMS, ANDREW T Employer name Wayne County Amount $38,461.70 Date 06/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKMAN-COWCER, JOANN E Employer name Boces Suffolk 2Nd Sup Dist Amount $38,461.65 Date 10/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEAN M Employer name Webster CSD Amount $38,461.63 Date 06/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIEDERICH, SARAH J Employer name Fayetteville-Manlius CSD Amount $38,461.60 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARL, JASON R Employer name Town of Humphrey Amount $38,461.60 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASLEY, SHERMAN J Employer name Department of Motor Vehicles Amount $38,461.40 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JOHN H Employer name Town of Plymouth Amount $38,460.98 Date 05/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASCARELLI, FRANK M Employer name Long Island St Pk And Rec Regn Amount $38,460.75 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPLICKI, VALERIE Employer name Nassau Health Care Corp. Amount $38,460.70 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHINNEY, BRIAN R, JR Employer name Essex County Amount $38,460.68 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYES, SARA M Employer name Greater Binghamton Health Center Amount $38,460.58 Date 10/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, NORINA M Employer name Rensselaer County Amount $38,460.48 Date 06/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO PINTO, MICHAEL J Employer name Village of Saugerties Amount $38,459.47 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAPST, JOANNE J Employer name Erie County Amount $38,459.36 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, KATHRYN A Employer name Steuben County Amount $38,459.17 Date 08/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG SHING, DIANE Employer name Mt Vernon City School Dist Amount $38,458.99 Date 12/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROBSMITH, THOMAS P Employer name Onondaga County Amount $38,458.84 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, CANDI Employer name East Ramapo CSD Amount $38,458.81 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUDHOMME, DENNIS J Employer name New York State Assembly Amount $38,458.70 Date 08/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPINOSA, CHRISTEN L Employer name Dept Transportation Region 5 Amount $38,458.62 Date 12/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VILLA, ERNESTO O Employer name City of Ithaca Amount $38,458.18 Date 09/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RASHID, DANITA Y Employer name Bernard Fineson Dev Center Amount $38,457.52 Date 07/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRITCHARD, BRADLEY I Employer name Oneida County Amount $38,457.40 Date 05/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROADY, LAURITA A Employer name Boces-Ham'Tn Fulton Montgomery Amount $38,457.24 Date 02/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGG, ELIZABETH M Employer name Cattaraugus County Amount $38,457.10 Date 07/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, SANDRA M Employer name Cattaraugus County Amount $38,456.80 Date 07/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOELGER, MARY BETH Employer name Washingtonville CSD Amount $38,456.70 Date 11/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ARTHUR W, JR Employer name Groton CSD Amount $38,456.49 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name USCHOLD, CAMILLE M Employer name Niagara County Amount $38,456.31 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARLOW, TYLER G Employer name Auburn Corr Facility Amount $38,456.11 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ERNIE Employer name Children & Family Services Amount $38,455.91 Date 07/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DROPP, JEAN ANNE Employer name Department of Motor Vehicles Amount $38,455.75 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOR, AUDREY J Employer name Wallkill CSD Amount $38,455.72 Date 10/30/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, RENEE E Employer name Onondaga County Amount $38,455.58 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALPER, DMITRY Employer name Dept Transportation Region 8 Amount $38,455.50 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DICK, JOSHUA G Employer name Brooklyn Public Library Amount $38,455.46 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNEY, BONNIE J Employer name Department of Motor Vehicles Amount $38,455.22 Date 03/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, MICHAEL Employer name Orange County Amount $38,454.94 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVEN, BRAD H Employer name Supreme Court Clks & Stenos Oc Amount $38,454.75 Date 06/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUITRON, ALICE M Employer name Wilson CSD Amount $38,454.74 Date 05/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAZARO, JUSTIN Employer name Brentwood UFSD Amount $38,454.46 Date 03/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENAWALT, JENNIFER M Employer name City of Ithaca Amount $38,454.43 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVINGTON, CHARLES Employer name Department of Motor Vehicles Amount $38,454.39 Date 09/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERSTEIN, MARC E Employer name Department of Motor Vehicles Amount $38,454.39 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENAN, BARBARA C Employer name Department of Motor Vehicles Amount $38,454.39 Date 05/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGANBESSER, BEVERLY A Employer name Department of Motor Vehicles Amount $38,454.39 Date 09/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ROLANDO J Employer name Department of Motor Vehicles Amount $38,454.39 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, LAURIE A Employer name Department of Motor Vehicles Amount $38,454.39 Date 06/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, KRISTIN M Employer name Herkimer County Amount $38,454.00 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARKA, DIANE L Employer name Village of Sloatsburg Amount $38,453.96 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, CHARLES M, JR Employer name Schenectady County Amount $38,453.86 Date 04/05/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIELLO, TANIA A Employer name HSC at Syracuse-Hospital Amount $38,453.75 Date 08/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTHUR, TIFFANY R Employer name Lewis County Amount $38,453.55 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGG, PAMELA L Employer name Orange County Amount $38,453.40 Date 06/29/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGOLDSBY, VINCENT J, JR Employer name East Greenbush CSD Amount $38,453.30 Date 06/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEHARRY, RICHARD Employer name Village of Valley Stream Amount $38,453.20 Date 06/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAW, SUSANNA M Employer name St Lawrence County Amount $38,452.68 Date 04/01/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, CHRISTOPHER Employer name Suffolk County Amount $38,452.61 Date 07/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTUNG, DEBORAH A Employer name Boces-Monroe Orlean Sup Dist Amount $38,452.50 Date 01/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHUNG, JULIE Employer name SUNY at Stony Brook Hospital Amount $38,452.46 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST WOODROW, JODY Employer name Otsego County Amount $38,452.39 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, LEWIS Employer name Finger Lakes DDSO Amount $38,452.37 Date 10/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORTESIS, ALYSSA C Employer name Dutchess County Amount $38,452.30 Date 04/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIO, SUSAN L Employer name Town of Camillus Amount $38,452.09 Date 12/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAOLI, ANN M Employer name Town of Camillus Amount $38,452.07 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, SARA B Employer name Town of Camillus Amount $38,452.07 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENFIELD, JOY M Employer name Town of Camillus Amount $38,452.06 Date 06/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRESLER, CARL O, JR Employer name Brocton CSD Amount $38,451.62 Date 04/02/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASRAJ, ERIN J Employer name Sullivan County Amount $38,451.32 Date 12/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER-ROSE, KATHY E Employer name Queens Borough Public Library Amount $38,451.05 Date 05/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, OMAR O Employer name Brooklyn DDSO Amount $38,451.02 Date 09/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SZELIGA, DAVID M Employer name Western NY Childrens Psych Center Amount $38,450.60 Date 07/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTICE, ANDREW B Employer name South Kortright CSD Amount $38,450.59 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEMAN, SUZANNE M Employer name Roswell Park Cancer Institute Amount $38,450.37 Date 05/06/2010 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