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 PEREZ, DAVE E Employer name State Insurance Fund-Admin Amount $38,418.04 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITTEMORE, TAYLOR C Employer name State Insurance Fund-Admin Amount $38,418.04 Date 06/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUR, LILYA Employer name Penfield CSD Amount $38,417.95 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, ROBIN A Employer name Monroe County Amount $38,417.87 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, THOMAS J Employer name Westchester Health Care Corp. Amount $38,417.86 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARAWAY, CHRISTOPHER J Employer name City of Hudson Amount $38,417.61 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANE, ELIZABETH V Employer name HSC at Syracuse-Hospital Amount $38,417.60 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, JESSICA L Employer name Steuben County Amount $38,417.58 Date 07/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSOCCO, ADRIENNE C Employer name SUNY Binghamton Amount $38,417.31 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASSAR, ANNE Employer name Fayetteville-Manlius CSD Amount $38,417.28 Date 01/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOURER, KENNETH R Employer name Town of Dunkirk Amount $38,417.03 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWHER, JACQUELINE M Employer name Oswego County Amount $38,416.94 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUCKETT, PHILIP E Employer name Village of Granville Amount $38,416.59 Date 09/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ANDREWS, SUSAN D Employer name Groton CSD Amount $38,416.35 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROCK, TRAVIS E Employer name Carthage CSD Amount $38,416.01 Date 11/27/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, MICHAEL C Employer name Department of Motor Vehicles Amount $38,415.94 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCOTRIGIANO, STEVEN G Employer name Plainedge UFSD Amount $38,415.80 Date 06/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, THOMAS N Employer name Tioga County Amount $38,415.73 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNTON, ROSEMARIE Employer name William Floyd UFSD Amount $38,415.68 Date 03/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLDI, MEAGAN M Employer name Columbia County Amount $38,415.45 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWCOMB, HEIDI M Employer name York CSD Amount $38,415.20 Date 12/28/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMES, PAUL W Employer name Auburn City School Dist Amount $38,415.16 Date 09/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON-ELLIS, SHERYL A Employer name Brooklyn Public Library Amount $38,415.09 Date 04/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PABIS, MARK R Employer name Dept Transportation Region 1 Amount $38,414.91 Date 10/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRELL, DANI V Employer name Queens Borough Public Library Amount $38,414.64 Date 08/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARAGOSIAN, CARMELLA A Employer name Jordan-Elbridge CSD Amount $38,414.55 Date 09/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIGGS, KENNETH W Employer name Dept Transportation Region 4 Amount $38,414.27 Date 01/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, PAUL D Employer name Ogdensburg City School Dist Amount $38,414.25 Date 06/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENS, JAVIER Employer name Westchester County Amount $38,414.12 Date 01/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOWIK, MARGARET Employer name Town of Cornwall Amount $38,414.09 Date 03/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODER, TIMOTHY L, SR Employer name City of Syracuse Amount $38,414.07 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ALICIA N Employer name Department of Motor Vehicles Amount $38,413.84 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALI, NIZAM Employer name NYS Veterans Home at St Albans Amount $38,413.76 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, TINA M Employer name Boces Erie Chautauqua Cattarau Amount $38,412.82 Date 08/25/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPELLMAN, MARY E Employer name Town of New Hartford Amount $38,412.41 Date 06/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULITA, NEERA Employer name Gowanda Correctional Facility Amount $38,412.03 Date 10/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRUE, CHRISTINE M Employer name Essex County Amount $38,411.82 Date 07/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZALBEN, SCOTT Employer name Children & Family Services Amount $38,411.65 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDA, LISA Employer name Roswell Park Cancer Institute Amount $38,411.13 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, JAMES C Employer name Capital District Otb Corp. Amount $38,411.08 Date 01/15/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ABREU, CAROLYN A Employer name Queens Borough Public Library Amount $38,410.89 Date 09/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, MICHELE R Employer name SUNY College at Oneonta Amount $38,410.78 Date 06/20/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUB, FREDERICK H Employer name Millbrook CSD Amount $38,410.76 Date 11/29/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, SAMANTHA N Employer name Department of Motor Vehicles Amount $38,410.66 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSIOR, LAUREN A Employer name Western New York DDSO Amount $38,410.50 Date 06/14/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, ADRIAN J Employer name Sullivan County Amount $38,410.43 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPEDER, MARCUS P Employer name Town of Brighton Amount $38,410.24 Date 01/28/2013 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GUY, DAVID H Employer name City of Rome Amount $38,410.14 Date 04/30/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMENTANO, SAMANTHA C Employer name Off of The State Comptroller Amount $38,410.12 Date 10/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, VIRGINIA G Employer name East Islip Public Library Amount $38,410.03 Date 01/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRESI, JODIE A Employer name Lakeview Shock Incarc Facility Amount $38,409.76 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLPAKAS, LISA M Employer name Department of Law Amount $38,409.64 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALBISSOON, RAMDAYE Employer name New York Public Library Amount $38,409.54 Date 05/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFFINITO, PAUL J Employer name Capital District Otb Corp. Amount $38,409.13 Date 08/16/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAROS, MEGAN E Employer name Genesee County Amount $38,408.99 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRLBACHER, DAVID F Employer name City of Buffalo Amount $38,408.62 Date 07/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWERS, TIMOTHY L Employer name Cayuga Correctional Facility Amount $38,408.52 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASEY, KIMBERLY M Employer name Niagara County Amount $38,408.51 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, WILLIAM E, JR Employer name Town of Worcester Amount $38,408.41 Date 11/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASH, MILDRED L Employer name Riverhead CSD Amount $38,408.40 Date 03/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAYO, PATRICIA B Employer name Town of New Windsor Amount $38,408.28 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN BUREN, EILAH Employer name Orleans Corr Facility Amount $38,408.24 Date 06/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLAITZ, LORI D Employer name Greater So Tier Boces Amount $38,408.05 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNUDSEN, DERRICK L Employer name Cornell University Amount $38,407.48 Date 10/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKER, MARK J Employer name Cayuga County Amount $38,407.19 Date 06/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name STASKO, JENNIFER H Employer name Village of Ardsley Amount $38,407.12 Date 01/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, KAREN M Employer name Allegany County Amount $38,406.96 Date 10/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONELL, ANDREW C Employer name SUNY Central Admin Amount $38,406.96 Date 05/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, BRIAN K Employer name West Hempstead UFSD Amount $38,406.93 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, DERRICK P Employer name Queens Borough Public Library Amount $38,406.79 Date 07/05/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATCHERIC, ROBERT L, SR Employer name Syracuse Housing Authority Amount $38,406.77 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, MICHAEL J Employer name SUNY Stony Brook Amount $38,406.73 Date 01/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, JASON D Employer name Cortland County Amount $38,406.70 Date 02/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, JOHN Q Employer name Lockport City School Dist Amount $38,406.30 Date 05/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALMERS, DIANE L Employer name Town of Clarence Amount $38,406.07 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREIG, TERESA F Employer name Germantown CSD Amount $38,406.06 Date 09/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, JASON T Employer name Chemung County Amount $38,405.71 Date 02/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, GWENDOLYN M Employer name New York Public Library Amount $38,405.51 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYERSON, DAVID K Employer name SUNY Stony Brook Amount $38,405.45 Date 08/06/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, ARON J Employer name Bare Hill Correction Facility Amount $38,405.40 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEWITT, JERRY E Employer name City of Elmira Amount $38,405.34 Date 07/11/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPFIELD, TASHA Employer name NYC Civil Court Amount $38,405.32 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENAT-PETION, MEWOODJIE Employer name Pilgrim Psych Center Amount $38,405.31 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUCCHIARA, DONNA D Employer name Town of Newburgh Amount $38,405.24 Date 01/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JASON R Employer name Children & Family Services Amount $38,405.02 Date 06/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFISTER, JANELLE R Employer name NYS Office People Devel Disab Amount $38,405.02 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELSENICH, POLLY A Employer name Orchard Park CSD Amount $38,404.83 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRELL, VERNON L Employer name SUNY Stony Brook Amount $38,404.68 Date 01/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORENZA, VINCENT J Employer name City of Rome Amount $38,404.12 Date 10/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAYEA, KAREN M Employer name Patchogue-Medford Pub Library Amount $38,404.04 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMING, CHRISTINA L Employer name HSC at Syracuse-Hospital Amount $38,404.03 Date 07/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLON, MARIA E Employer name New York Public Library Amount $38,403.90 Date 04/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, CHAN Employer name New York Public Library Amount $38,403.87 Date 02/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, BARBARA J Employer name Longwood CSD at Middle Island Amount $38,403.79 Date 12/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GERNER, DEBRA A Employer name Nassau County Amount $38,403.79 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLAND, ERIKA Employer name Albany County Amount $38,403.69 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN, SUSAN A Employer name Albany County Amount $38,403.66 Date 06/21/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRINIDAD, STEVEN Employer name New York Public Library Amount $38,403.23 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, MIOSHA E Employer name Rockland County Amount $38,403.18 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAZUROWSKI, SARAH E Employer name Central NY DDSO Amount $38,403.00 Date 08/31/2006 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