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 ARLINE, LATRICIA A Employer name Fishkill Corr Facility Amount $38,402.93 Date 12/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, INGER Employer name NYS Community Supervision Amount $38,402.81 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARK, SOLING M Employer name Boces Suffolk 2Nd Sup Dist Amount $38,402.64 Date 09/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANSIR, BRIT R Employer name Montauk Library Amount $38,402.62 Date 08/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name IAK, MARIAN E Employer name SUNY Buffalo Amount $38,402.55 Date 08/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUADRA, REYNA M Employer name SUNY Stony Brook Amount $38,402.30 Date 12/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAMER, SUSAN J Employer name Greater So Tier Boces Amount $38,402.05 Date 01/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCOMELLO, LAURIE A Employer name Yonkers City School Dist Amount $38,401.87 Date 12/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOSTYLO, ALEXEY Employer name Williamsville CSD Amount $38,401.46 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIELSEN, MERIBETH Employer name Cayuga County Amount $38,401.39 Date 10/26/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULDY, CARL T, JR Employer name Town of Lebanon Amount $38,401.22 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENDALL, JAMES A Employer name Town of New Scotland Amount $38,401.19 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOLIDGE, KATHLEEN A Employer name Jefferson County Amount $38,401.15 Date 09/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, THOMAS J Employer name Troy City School Dist Amount $38,401.07 Date 02/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULAK, CYNTHIA S Employer name Syracuse City School Dist Amount $38,400.96 Date 01/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MELOCK, KIMBERLY A Employer name Western New York DDSO Amount $38,400.92 Date 08/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREHOUSE, KEVIN P Employer name Town of Brutus Amount $38,400.82 Date 02/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEELE, AMANDA M Employer name Central NY DDSO Amount $38,400.81 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, CAROL A Employer name Onondaga County Amount $38,400.56 Date 01/02/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, DANYA L Employer name Rochester City School Dist Amount $38,400.53 Date 04/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HROSTOWSKI, MICHAEL P Employer name Village of Johnson City Amount $38,400.37 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MICHAEL A Employer name Frankfort-Schuyler CSD Amount $38,400.10 Date 06/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUCK, BARRY L, JR Employer name Chemung County Amount $38,399.88 Date 05/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, EVELENA T Employer name Brooklyn Public Library Amount $38,399.77 Date 07/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMPERIO, KYUNGHI P Employer name North Shore CSD Amount $38,399.47 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, AMANDA M Employer name Health Research Inc Amount $38,399.45 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, STACY B Employer name Hudson Valley DDSO Amount $38,399.26 Date 06/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, TIMOTHY J Employer name Dept Transportation Region 1 Amount $38,399.17 Date 12/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ADRIANNE Employer name Queens Borough Public Library Amount $38,399.17 Date 09/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAXTON, SHERYL Employer name Queens Borough Public Library Amount $38,399.17 Date 05/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEEVER, JUSTIN F Employer name Department of Tax & Finance Amount $38,399.14 Date 07/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, NANCY A Employer name Department of Tax & Finance Amount $38,399.14 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CATHERINE D Employer name Department of Tax & Finance Amount $38,399.14 Date 04/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, CHIARA J Employer name Department of Tax & Finance Amount $38,399.14 Date 09/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILIPPBAR, CARLA M Employer name State Insurance Fund-Admin Amount $38,399.14 Date 07/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOWNSEND, CHERYL A Employer name State Insurance Fund-Admin Amount $38,399.14 Date 08/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, ASHEBA T Employer name Capital Dist Psych Center Amount $38,398.77 Date 06/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, CHRISTOPHER F Employer name Town of Java Amount $38,398.68 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, BEVERLY A Employer name Franklin County Amount $38,398.51 Date 01/15/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROZLER, MARILYN K Employer name Hamburg CSD Amount $38,398.51 Date 11/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYBA-POMERANZ, ROSE F Employer name SUNY at Stony Brook Hospital Amount $38,398.48 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARGUETA, ILEANA P Employer name Nassau Health Care Corp. Amount $38,398.18 Date 06/17/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARIS, CHARLES W, JR Employer name City of Gloversville Amount $38,398.06 Date 12/05/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGESS, DONNA M Employer name Town of Newburgh Amount $38,398.00 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPIVEY, YVETTE Employer name Buffalo City School District Amount $38,397.80 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCKLEY, CAROL A Employer name Broome County Amount $38,397.47 Date 05/03/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, MICHELLE L Employer name Cattaraugus County Amount $38,397.44 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, BRENDA L Employer name Essex County Amount $38,397.20 Date 05/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ROCHELLE D Employer name Mt Vernon City School Dist Amount $38,397.20 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, JULIE L Employer name NYS Senate Regular Annual Amount $38,397.17 Date 05/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILL, AMY L Employer name Village of Morrisville Amount $38,397.09 Date 07/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEYRO, YOMNI F Employer name Village of Freeport Amount $38,396.80 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALL, DEBRA A Employer name Dept of Correctional Services Amount $38,396.68 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLINGS, KEVIN G Employer name SUNY College at Cortland Amount $38,396.40 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLETON, JASON D Employer name SUNY College at Geneseo Amount $38,396.24 Date 04/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATTANZIO, ALESSANDRA Employer name Town of East Hampton Amount $38,395.94 Date 12/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBRON, BETTY D Employer name Education Department Amount $38,395.77 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYLAND, MATTHEW K Employer name Wallkill Corr Facility Amount $38,395.55 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINO, COLLEEN A Employer name Rome City School Dist Amount $38,395.22 Date 07/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, JOSEPH M Employer name SUNY at Stony Brook Hospital Amount $38,395.20 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITFORD, JESSICA L Employer name St Lawrence County Amount $38,395.12 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, BOBBI J Employer name St Lawrence County Amount $38,395.10 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODENSCHATZ, GAY Employer name Village of Lindenhurst Amount $38,395.07 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, PAMELA R Employer name St Lawrence County Amount $38,395.06 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUNNINGHAM, TRACY M Employer name St Lawrence County Amount $38,395.05 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVIN-MURPHY, JANINE K Employer name Mt Vernon City School Dist Amount $38,394.92 Date 11/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULE, MARY E Employer name Department of Law Amount $38,394.78 Date 02/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOSPEDALES, PAULINE Employer name New York Public Library Amount $38,394.34 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, LAMAR L Employer name New York Public Library Amount $38,394.23 Date 09/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAUDREAU, JOYCE D Employer name Scotia Glenville CSD Amount $38,393.91 Date 11/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, SHAUN M Employer name Central NY DDSO Amount $38,393.89 Date 06/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTENSEN, MELISSA Employer name Department of Motor Vehicles Amount $38,393.65 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, ADAM G Employer name Schuyler County Amount $38,393.33 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTHROP, RUSSELL W Employer name SUNY College at Oneonta Amount $38,393.33 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNN, CHRISTINA H Employer name Western New York DDSO Amount $38,393.06 Date 02/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALINN, JULIE A Employer name Elmira Corr Facility Amount $38,393.02 Date 08/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIARDINA, JOSEPH P Employer name Byram Hills CSD at Armonk Amount $38,392.92 Date 02/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIVER, LAURE L Employer name Jefferson County Amount $38,392.61 Date 04/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLINE, MERRILL F Employer name SUNY College at Oneonta Amount $38,392.61 Date 09/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARILETTI, JANINNE L Employer name Hudson Valley DDSO Amount $38,392.58 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEARLE, JOHN W Employer name Cornell University Amount $38,392.33 Date 01/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARODI, MARCO A Employer name Town of Babylon Amount $38,391.88 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARE, SALLY E Employer name Wyoming County Amount $38,391.69 Date 06/13/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNINGS, LESLIE A Employer name Boces-Rensselaer Columbia Gr'N Amount $38,391.42 Date 01/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKWITH, KARRI A Employer name Chenango County Amount $38,391.30 Date 06/02/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name THRASHER, NYIILA R Employer name Dutchess County Amount $38,391.18 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, GLORIA Employer name Brooklyn Public Library Amount $38,390.96 Date 11/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUNK, TERRENCE P Employer name Rensselaer County Amount $38,390.85 Date 11/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, THERESA L Employer name Ulster County Amount $38,390.85 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEETGE, SHARON M Employer name Greater So Tier Boces Amount $38,390.84 Date 03/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEROY-GROFIK, JOANN R Employer name Huntington UFSD #3 Amount $38,390.83 Date 11/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVAK, SANDRA M Employer name Town of Stockport Amount $38,390.63 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREY, CHRISTOPHER J Employer name Dept Transportation Region 10 Amount $38,390.62 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, LISA Employer name Metro New York DDSO Amount $38,390.43 Date 05/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, DANIEL Employer name Off of The State Comptroller Amount $38,390.40 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAY, JUSTIN P Employer name Albany County Amount $38,390.23 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLLETTE, EDDIE L Employer name Children & Family Services Amount $38,390.07 Date 09/09/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name OH, SUNJAE C Employer name 10Th Jd Nassau Nonjudicial Amount $38,389.81 Date 02/20/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, ANDREA C Employer name Ballston Spa-CSD Amount $38,389.78 Date 10/23/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANSOM, HOLLY E Employer name New York Public Library Amount $38,389.44 Date 09/10/2012 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