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 ZIELINSKI, WALTER M Employer name Lyncourt UFSD Amount $38,319.92 Date 02/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COEN, MARY LOU Employer name Boces-Orleans Niagara Amount $38,319.62 Date 04/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUREWICZ, JULIE L Employer name Boces-Orleans Niagara Amount $38,319.62 Date 03/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, BRENDA M Employer name Chautauqua County Amount $38,319.62 Date 11/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNEW, JAMES E Employer name Plattsburgh City School Dist Amount $38,319.34 Date 03/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPOGRECO, REBECCA M Employer name Onondaga County Amount $38,319.21 Date 05/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, KIM E Employer name Columbia County Amount $38,319.17 Date 12/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSON, JOHN R Employer name Boces-Orleans Niagara Amount $38,319.14 Date 05/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, MASHEA M Employer name Children & Family Services Amount $38,318.85 Date 08/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, KIMBERLY D Employer name Monroe County Amount $38,318.54 Date 06/29/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, GREGORY T Employer name Western New York DDSO Amount $38,318.32 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORRY, SANDRA M Employer name New York Public Library Amount $38,318.11 Date 09/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALI, FRANK G Employer name Gates-Chili CSD Amount $38,318.08 Date 01/31/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, DAWN M Employer name Williamsville CSD Amount $38,318.06 Date 02/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAYTON, JESSICA Employer name HSC at Syracuse-Hospital Amount $38,318.05 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASKOVICH, ILEANA J Employer name SUNY Stony Brook Amount $38,317.91 Date 11/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAO, HUE THI Employer name Monroe County Amount $38,317.84 Date 08/15/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATA, ANDREW W Employer name Chautauqua County Amount $38,317.76 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLI, MOHAMED A Employer name Brooklyn Public Library Amount $38,317.72 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, GEORGE A Employer name SUNY College at Geneseo Amount $38,317.72 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILD, SUZANNE Q Employer name Wayne County Amount $38,317.52 Date 11/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENDER, VANESSA Employer name New York Public Library Amount $38,317.51 Date 02/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, MICHAEL D Employer name Town of Caroga Amount $38,317.40 Date 10/16/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRA, JOHNATHAN M Employer name City of Saratoga Springs Amount $38,317.31 Date 12/20/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name JOYCE, ANDREW C Employer name Office of Public Safety Amount $38,317.30 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARCHOL, KATHLEEN M Employer name Rochester City School Dist Amount $38,317.15 Date 02/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOTASHA A Employer name Hudson Valley DDSO Amount $38,317.12 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRING, CAROLINE L Employer name Monroe County Amount $38,317.11 Date 05/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORABITO, RHONDA L Employer name Erie County Amount $38,317.01 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, RICHARD Employer name Brooklyn Public Library Amount $38,316.92 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPARD, JESSE A Employer name Rensselaer County Amount $38,316.85 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, JENNIFER G Employer name Rockland County Amount $38,316.75 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLDEN, FRANZ, II Employer name New York City Childrens Center Amount $38,316.51 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, DEVANN L Employer name Essex County Amount $38,316.40 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANATASIO, CHARLES P Employer name Office of General Services Amount $38,316.31 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARPENTER, PATRICIA M Employer name Oneida Herkimer Sol Wst Mg Aut Amount $38,316.04 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHALEN, JOHN J Employer name Bedford CSD Amount $38,315.98 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONBREST, MARC L Employer name Lewis County Amount $38,315.73 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWABENBAUER, KELLY C Employer name Cattaraugus County Amount $38,315.70 Date 04/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSEN, JOSEE D Employer name Beekmantown CSD Amount $38,315.63 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANT, YONA J Employer name Columbia County Amount $38,315.27 Date 10/29/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, ROCHELLE A Employer name Town of Sherburne Amount $38,315.14 Date 02/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENDZUK, DEBORAH J Employer name Town of Whitestown Amount $38,315.04 Date 07/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, TOIYA N Employer name Buffalo City School District Amount $38,314.90 Date 11/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POMPEY, LOVELL D Employer name Buffalo City School District Amount $38,314.90 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARCANGELIS, CHERYL F Employer name Wayne County Amount $38,314.88 Date 06/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, CHANDRA L Employer name St Lawrence County Amount $38,314.61 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAMAN, BRADLEY S Employer name Penn Yan Bd of Light Commis Amount $38,314.57 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLAN, KRISTINE M Employer name Village of Rockville Centre Amount $38,314.49 Date 10/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRY, MARIANNE R Employer name SUNY Binghamton Amount $38,314.23 Date 09/19/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLLER, TAMMI J Employer name Niagara County Amount $38,314.09 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESTREPO, MAURICIO Employer name NYS Power Authority Amount $38,314.03 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JANET R Employer name HSC at Syracuse-Hospital Amount $38,313.88 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, ONI Z Employer name Lexington School For The Deaf Amount $38,313.81 Date 01/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTI, AGATA Employer name Nassau County Amount $38,313.66 Date 09/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, LAURA S Employer name Onondaga County Amount $38,313.36 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMER, BRIAN P Employer name Div Military & Naval Affairs Amount $38,313.10 Date 11/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARLSON, DALE P Employer name NYS Gaming Commission Amount $38,312.98 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOKRITSKA, ELENA Employer name New York Public Library Amount $38,312.86 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SEAN M Employer name Town of Bethlehem Amount $38,312.80 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOVOVIC, STANISLAV Employer name HSC at Syracuse-Hospital Amount $38,312.78 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHLER, NICOLE J Employer name Cornell University Amount $38,312.58 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEZ, RICHARD Employer name NY Institute Special Education Amount $38,312.49 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURCOMB, HOWARD E Employer name East Quogue UFSD Amount $38,312.48 Date 03/13/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, SHEILA A Employer name Erie County Medical Center Corp. Amount $38,312.42 Date 07/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLICH, BARBARA J Employer name Syracuse City School Dist Amount $38,312.38 Date 02/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, BRENDAN Z Employer name Dept Transportation Reg 2 Amount $38,312.26 Date 12/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENSEN, AVIS M Employer name Genesee County Amount $38,311.74 Date 03/22/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, MARILYN W Employer name Chautauqua County Amount $38,311.67 Date 01/15/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, CHRISTOPHER H Employer name Arlington Fire District Amount $38,311.63 Date 07/22/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'CONNOR, PATRICK C Employer name Buffalo Sewer Authority Amount $38,311.57 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADEN, OZCAN Employer name SUNY Stony Brook Amount $38,311.32 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKINS, DWAYNE E Employer name Thruway Authority Amount $38,311.06 Date 03/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREUNKE, WILLIAM A Employer name Dept Transportation Region 6 Amount $38,310.95 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOTARO, JACEN L Employer name Erie County Amount $38,310.83 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, TAMMY S Employer name Portville CSD Amount $38,310.59 Date 01/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNINGTON, JENNIFER B Employer name Westbury UFSD Amount $38,310.26 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTEMENKO, IRYNA Employer name Boces-Albany Schenect Schohari Amount $38,310.08 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RYAN J Employer name Town of North Hempstead Amount $38,310.00 Date 06/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOMME, PATRICK Employer name SUNY Stony Brook Amount $38,309.98 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIRANDA, PEDRO Employer name New York Public Library Amount $38,309.96 Date 11/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAPLAN, ROXANNE S Employer name Suffolk Coop Library System Amount $38,309.72 Date 02/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUSTAFSON, LISA A Employer name Chautauqua County Amount $38,309.67 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLICOSS, WILLIAM L Employer name Albany County Amount $38,309.66 Date 12/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUCKER, KEVIN R Employer name Sagamore Psych Center Children Amount $38,309.21 Date 11/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PERSIIS, ANGELO R Employer name Boces-Broome Delaware Tioga Amount $38,309.20 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DAWN HEIDI J Employer name Evans - Brant CSD Amount $38,308.95 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHRENREICH, ANTHONY J Employer name Erie County Amount $38,308.75 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JEFFREY P Employer name St Lawrence Psych Center Amount $38,308.75 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GARY S Employer name Tuckahoe UFSD Amount $38,308.72 Date 01/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, VALERIE E Employer name Town of Ulster Amount $38,308.64 Date 07/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KALTENBACH, AMIE M Employer name Western New York DDSO Amount $38,308.09 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEIBLE, MATTHEW W Employer name Livingston Correction Facility Amount $38,307.94 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILCOX, MEGHAN A Employer name NYS Senate Regular Annual Amount $38,307.83 Date 02/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITEMAN, CHRISTOPHER F Employer name SUNY College at Oneonta Amount $38,307.57 Date 09/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDNAR, KATHLEEN Employer name Justice Center For Protection Amount $38,307.50 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITBECK, JON W Employer name Town of Rensselaerville Amount $38,307.33 Date 07/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHADEL, PATRICIA A Employer name Boces-Erie 1St Sup District Amount $38,307.23 Date 03/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRADE, MYRIAM G Employer name Lexington School For The Deaf Amount $38,306.88 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, SHERYL Employer name Manhattan Psych Center Amount $38,306.86 Date 04/08/2011 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