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 VARGAS, LUZ Employer name City of Rochester Amount $38,144.05 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUIJARRO, MADELINE Employer name Boces Suffolk 2Nd Sup Dist Amount $38,143.94 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTZEL, PHYLLIS A Employer name Boces Suffolk 2Nd Sup Dist Amount $38,143.94 Date 11/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAFFER, DANA A, MRS Employer name Boces Suffolk 2Nd Sup Dist Amount $38,143.94 Date 10/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOOD, LEONARD G, SR Employer name Town of Stratford Amount $38,143.90 Date 08/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, GORDON P Employer name Poland CSD Amount $38,143.87 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLAND, RANDY L Employer name Adirondack CSD Amount $38,143.83 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPERON, MARDOCHEE Employer name New York Public Library Amount $38,143.58 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESSINA, JO ANN G Employer name So Huntington Public Library Amount $38,143.58 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORCHILLI, KIMBERLY L Employer name Department of Tax & Finance Amount $38,143.46 Date 02/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNA, ANDREW W Employer name Staten Island DDSO Amount $38,143.30 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHABRA, PARAMJIT S Employer name Roswell Park Cancer Institute Amount $38,143.26 Date 06/19/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERGER, WENDY L Employer name Poughkeepsie Publ Library Dis Amount $38,143.00 Date 08/25/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAAD, DEBORAH L Employer name Nassau County Amount $38,142.97 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEANETTE, KIMBERLY M Employer name St Lawrence County Amount $38,142.70 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, LAURA L Employer name SUNY College Technology Alfred Amount $38,142.63 Date 01/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWSON, JANE M Employer name Dept Transportation Region 8 Amount $38,142.47 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANG, LU Employer name Health Research Inc Amount $38,142.47 Date 06/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KHAN, RAFEH Employer name Queens Borough Public Library Amount $38,142.30 Date 04/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDEK, LORI A Employer name Albany County Amount $38,141.78 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, HEIDI J Employer name HSC at Syracuse-Hospital Amount $38,141.73 Date 09/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LI, ZHILING Employer name New York Public Library Amount $38,141.57 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUER, LISA A Employer name SUNY Buffalo Amount $38,141.00 Date 07/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEASOCK, MARK R Employer name Mid-State Corr Facility Amount $38,140.76 Date 07/09/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISSMAN, PERRY H Employer name Nassau County Amount $38,140.67 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, THOMAS J Employer name Herkimer CSD Amount $38,140.66 Date 01/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH A Employer name South Jefferson CSD Amount $38,140.38 Date 12/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSTER, STEPHEN D Employer name Cattaraugus Little Valley CSD Amount $38,140.22 Date 07/16/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNETT, DAWN M Employer name Central Square CSD Amount $38,139.99 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, TODD W Employer name Boces-Del Chenang Madis Otsego Amount $38,139.91 Date 07/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ETTA, MAUREEN M Employer name Town of Philipstown Amount $38,139.65 Date 07/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TERRI A Employer name Franklin County Amount $38,139.60 Date 04/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVAGE, CHRISTINE Employer name West Genesee CSD Amount $38,139.34 Date 09/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REARDON, IRENE Employer name SUNY College Technology Delhi Amount $38,139.18 Date 11/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, JOHN M Employer name City of White Plains Amount $38,139.11 Date 01/03/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name POE, TIMOTHY J Employer name NYS Power Authority Amount $38,138.91 Date 10/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, LISSETTE Employer name SUNY at Stony Brook Hospital Amount $38,138.83 Date 09/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVADIL, TAMMY LYNN Employer name SUNY College at New Paltz Amount $38,138.34 Date 12/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAETA, SUZANNE Employer name Glen Cove City School Dist Amount $38,138.22 Date 01/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERTENS, CHRISTINE L Employer name Oneida County Amount $38,138.16 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, BRIAN S Employer name NYC Family Court Amount $38,138.07 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EHLENBERGER, DAVID A Employer name Otsego County Amount $38,138.03 Date 05/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEH, SHIRLEY A Employer name Amherst CSD Amount $38,137.48 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, CAROL A Employer name East Irondequoit CSD Amount $38,137.48 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHMAN-NG, CAROL Employer name Department of Tax & Finance Amount $38,137.37 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTORA, DIANA P Employer name SUNY at Stony Brook Hospital Amount $38,137.27 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, MARLA J Employer name Cortland County Amount $38,137.20 Date 01/03/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROGERS, DENNIS J Employer name Binghamton Housing Authority Amount $38,137.16 Date 02/26/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALAGONIA, ANNA A Employer name Westhampton Beach UFSD Amount $38,137.04 Date 02/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUUL, AMY BETH Employer name Chautauqua County Amount $38,136.88 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROSWELL, MARY ELLEN Employer name City of Kingston Amount $38,136.29 Date 03/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLLOCK, MARY R Employer name Copake-Taconic Hills CSD Amount $38,136.03 Date 08/07/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SISSON, DARCY L Employer name Department of Tax & Finance Amount $38,135.73 Date 11/15/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAVERSON, TRACEY L Employer name Westchester County Amount $38,135.72 Date 10/21/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACK, JOSH F Employer name North Colonie CSD Amount $38,135.58 Date 02/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEBIDOR, HEATHER E Employer name Oswego County Amount $38,135.46 Date 05/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COWAN, RAYMOND J Employer name Dover UFSD Amount $38,135.34 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL MEDICO, MARY P Employer name Sauquoit Valley CSD Amount $38,135.16 Date 12/31/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANTEL, SONDRA M Employer name Madison County Amount $38,134.96 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEENEY, GINA S Employer name Brockport CSD Amount $38,134.86 Date 11/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLICKNER, SCOTT M Employer name Dept Transportation Region 1 Amount $38,134.84 Date 12/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREL, PEDRO M Employer name Lakeland CSD of Shrub Oak Amount $38,134.66 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, BEVERLY D Employer name Temporary & Disability Assist Amount $38,134.51 Date 11/30/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DASHINEAU, RAYMOND D Employer name City of Niagara Falls Amount $38,134.36 Date 09/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARTER, JUSTIN L Employer name Saranac Lake CSD Amount $38,134.26 Date 02/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LLOYD, MARGARET J Employer name Niagara County Amount $38,134.25 Date 11/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIORTINO, CHARLENE A Employer name Auburn Corr Facility Amount $38,134.15 Date 03/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOULE, PATRICIA A Employer name Ravena Coeymans Selkirk CSD Amount $38,134.07 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERITHEW, LENORA A Employer name Marcy Correctional Facility Amount $38,134.03 Date 07/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBSON, JENNIFER E Employer name SUNY College at Cortland Amount $38,134.00 Date 10/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORIS, DAVID A Employer name Dept Transportation Region 10 Amount $38,133.92 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARREN, RICKY J Employer name City of Norwich Amount $38,133.79 Date 03/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARR, DARLENE Employer name Labor Management Committee Amount $38,133.63 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, JAY S Employer name Union Springs CSD Amount $38,133.61 Date 10/03/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALE, LORRAINE B Employer name Grand Island CSD Amount $38,133.22 Date 08/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNELL, EDWARD J Employer name SUNY College at Plattsburgh Amount $38,133.04 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, ROBIN Employer name Helen Hayes Hospital Amount $38,132.96 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMUEL, BEENA B Employer name SUNY at Stony Brook Hospital Amount $38,132.86 Date 01/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZMYEWSKI, PETER J, JR Employer name Off of The State Comptroller Amount $38,132.30 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, MARK T Employer name Delaware County Amount $38,132.19 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMPKE, MARLENE Employer name Lancaster CSD Amount $38,132.00 Date 03/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIZNANSKY, MONICA L Employer name Lancaster CSD Amount $38,132.00 Date 07/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNELL, RUSSELL J Employer name Lewis County Amount $38,131.83 Date 07/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIRACUSE, ANTHONY M Employer name SUNY College at Buffalo Amount $38,131.75 Date 11/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, JOHANNA M Employer name Cohoes City School Dist Amount $38,131.65 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, MARIBETH L Employer name South Colonie CSD Amount $38,131.60 Date 08/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICILIA, DANIELLE G Employer name Orange County Amount $38,131.55 Date 05/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELAZQUEZ, YOLANDA Employer name Central NY DDSO Amount $38,131.52 Date 08/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKHARDT, MICHELE L Employer name Genesee County Amount $38,131.16 Date 03/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOZZO, MARK S Employer name City of Utica Amount $38,131.14 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KENNEY Employer name Westchester County Amount $38,130.63 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURAK, JENNIFER L Employer name Lancaster CSD Amount $38,130.55 Date 10/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCHRUN, JOHN G, III Employer name Vestal CSD Amount $38,130.35 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBRIGHT, CINDY L Employer name Webster CSD Amount $38,129.90 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BETIT, ROBIN M Employer name Great Meadow Corr Facility Amount $38,129.80 Date 09/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUERRERO, PAOLA Employer name 10Th Jd Nassau Nonjudicial Amount $38,129.79 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDRICH, ANNE W Employer name Frontier CSD Amount $38,129.37 Date 03/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINAGAWA, JANINE R, MS Employer name Cornell University Amount $38,129.36 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, DONALD EMMETT Employer name Indian Lake CSD Amount $38,129.20 Date 07/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, MYRNA J Employer name Capital District DDSO Amount $38,128.99 Date 12/04/2000 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