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 FUNG, LINDA Y Employer name Department of Transportation Amount $38,011.70 Date 04/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAN, ROBERT A Employer name City of Kingston Amount $38,011.64 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOGEL, LYNNE P Employer name Lake George CSD Amount $38,011.61 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name IMPELLIZZERI, SUSAN M Employer name Schenectady City School Dist Amount $38,011.56 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPALLINA, ANNA M Employer name Rocky Point UFSD Amount $38,011.36 Date 12/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHATLEY, ALEX B Employer name Department of Health Amount $38,011.16 Date 07/02/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, CLAIRE M Employer name Riverhead CSD Amount $38,011.01 Date 05/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROTOLO, SANDRA D Employer name NYS Community Supervision Amount $38,010.90 Date 11/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINOLFO, THERESA A Employer name Rochester City School Dist Amount $38,010.74 Date 01/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JERSEY, THERESA A Employer name Hendrick Hudson Free Library Amount $38,010.48 Date 06/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEPOMUCENO, MIGUEL A Employer name SUNY at Stony Brook Hospital Amount $38,009.93 Date 09/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUCKER, ANNETTE C Employer name Erie County Amount $38,009.76 Date 08/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DURAN, JUANA B Employer name Nassau Health Care Corp. Amount $38,008.89 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOSZ, KEVIN E Employer name Erie County Medical Center Corp. Amount $38,008.75 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, ALFREDO Employer name Glen Cove Housing Authority Amount $38,008.61 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES, MARK A Employer name Village of Port Chester Amount $38,008.21 Date 08/03/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MOSHER-STAHL, BLAIR LYNN Employer name SUNY College at Oneonta Amount $38,008.19 Date 06/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MICHELE D Employer name NYS Education Department Amount $38,007.92 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARP, PAMELA A Employer name Ontario County Amount $38,007.90 Date 09/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLLO, DEBORAH A Employer name Boces-Nassau Sole Sup Dist Amount $38,007.86 Date 02/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAUHAN, ZAKERIA Employer name City of Albany Amount $38,007.75 Date 08/31/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDMAN, NAOMI S Employer name Queens Borough Public Library Amount $38,007.46 Date 09/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOREAU, RONALD G Employer name Salmon River CSD Amount $38,007.46 Date 06/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COBURN, ELIZABETH M Employer name Department of Tax & Finance Amount $38,007.18 Date 08/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECK COMMERDINGER, MICHELLE A Employer name Town of Islip Amount $38,007.13 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUNTER, FREIDA Employer name Wayne County Amount $38,007.11 Date 10/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDDEN, LATONYJA M Employer name City of Buffalo Amount $38,007.04 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, ROBBI J Employer name Stillwater CSD Amount $38,007.00 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIANO, JACQUELINE Employer name Central NY DDSO Amount $38,006.95 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAPP, KATHRYN C Employer name Chenango Forks CSD Amount $38,006.75 Date 10/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANIGIANI, PETER J Employer name Nassau County Amount $38,006.72 Date 01/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMBRUSTER, PAULA A Employer name Cattaraugus County Amount $38,006.70 Date 05/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOCK, DONALD J Employer name East Bloomfield CSD Amount $38,006.45 Date 11/23/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRED, SHIRLEE E Employer name HSC at Syracuse-Hospital Amount $38,006.43 Date 12/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMPINSKI, DEBORAH M Employer name Buffalo City School District Amount $38,006.37 Date 10/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVERMORE, MICHAEL A Employer name Village of Sinclairville Amount $38,005.69 Date 10/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROCKWAY, LARRY F, JR Employer name Town of North Elba Amount $38,005.24 Date 11/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTLE, SCOTT G Employer name Schuyler County Amount $38,005.03 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDYBERG, ANNE L Employer name Western New York DDSO Amount $38,005.02 Date 01/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDERS, CAROL A Employer name Brooklyn Public Library Amount $38,004.74 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, WINNIE B Employer name Wyandanch UFSD Amount $38,004.74 Date 10/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOMAROMI, ROBERTA H Employer name Tompkins County Amount $38,004.72 Date 01/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICO, GIOVANNI A Employer name Department of Tax & Finance Amount $38,004.56 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMKO, SANDRA L Employer name Cayuga County Amount $38,004.17 Date 02/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, REBECA Employer name Monticello CSD Amount $38,004.08 Date 02/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENS, PAULA M Employer name Central NY DDSO Amount $38,004.03 Date 10/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELGADO, LIANE Employer name Boces-Westchester Putnam Amount $38,003.92 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NITSCHE, ANNE M Employer name Washington Corr Facility Amount $38,003.29 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILIAN, COLLEEN M Employer name Assembly Ways & Means Committ Amount $38,003.09 Date 12/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKEY, TAMMY L Employer name Elmira Corr Facility Amount $38,002.90 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORYCZUN, STEPHEN J Employer name Spencer Van Etten CSD Amount $38,002.86 Date 03/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASALE, AMY L Employer name Hutchings Psych Center Amount $38,002.84 Date 07/24/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, JOHN A Employer name Town of Westport Amount $38,002.27 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODALE, DENISE K Employer name Herkimer County Amount $38,002.12 Date 12/02/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, PATRICIA A Employer name Herkimer County Amount $38,002.12 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRABENDER, EDWARD E, JR Employer name Village of Philmont Amount $38,002.02 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHNERT, LORI A Employer name Health Research Inc Amount $38,001.79 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JANE E Employer name Department of Health Amount $38,001.70 Date 07/28/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVEZ, HILARIO Employer name Orange County Amount $38,001.70 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTERHOUDT, PAMELA M Employer name Dutchess County Amount $38,001.28 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, CHARLOTTE E Employer name Monticello Housing Authority Amount $38,001.09 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, KEVIN T Employer name North Syracuse CSD Amount $38,001.01 Date 02/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLURA, BARBARA J Employer name City of Albany Amount $38,000.95 Date 06/28/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABAUNZA, LOURDES M Employer name Genesee County Amount $38,000.67 Date 12/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWRONSKI, DAWN M Employer name Erie County Amount $38,000.49 Date 04/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVEY, VANESSA L Employer name HSC at Syracuse-Hospital Amount $38,000.33 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, MALLORY A Employer name Cornell University Amount $38,000.16 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, MONIQUE B Employer name HSC at Syracuse-Hospital Amount $38,000.14 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUECKEN, JASON P Employer name Franklin Square Public Library Amount $38,000.04 Date 07/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSH, ANITA M Employer name NYS Mortgage Agency Amount $38,000.04 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, MICHELE C Employer name Oneida Housing Authority Amount $38,000.04 Date 01/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMATO, KATURIA E Employer name Town of Hempstead Amount $38,000.04 Date 05/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MISTERO, FRANK Employer name Town of Hempstead Amount $38,000.04 Date 07/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, KIMBERLY A Employer name Town of Hempstead Amount $38,000.04 Date 01/26/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNNER, KRISTA M Employer name Boces-Wayne Finger Lakes Amount $37,999.98 Date 03/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPERNA, EDWARD A Employer name Mahopac CSD Amount $37,999.93 Date 10/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAN, MICHAEL E Employer name Waverly CSD Amount $37,999.68 Date 10/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALAMACHA, WILLIAM L Employer name BridgeWater-Leonard-W Winfld CSD Amount $37,999.55 Date 06/02/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEE, LINDA P Employer name Central NY DDSO Amount $37,999.51 Date 11/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, KAREN E Employer name Waterloo CSD Amount $37,999.49 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRASCO, VICTOR A Employer name Hudson City School Dist Amount $37,999.34 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARROLL, MARILYN Employer name Wyoming County Amount $37,998.99 Date 06/24/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOOMIS, NICHOLAS S Employer name Town of Granville Amount $37,998.19 Date 11/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCMURRAY, KAREN Employer name Village of Margaretville Amount $37,998.15 Date 03/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLANEY, PATRICK J Employer name Town of Pittsford Amount $37,998.05 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, JACQUELINE A Employer name Erie County Medical Center Corp. Amount $37,997.81 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORM, HOLLY M Employer name Schenectady County Amount $37,997.79 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, REGINA L Employer name Third Jud Dept - Nonjudicial Amount $37,997.74 Date 07/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONTICELLO, MICHAEL G Employer name Webster CSD Amount $37,997.45 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARNER, KATHY A Employer name Boces-Oswego Amount $37,997.43 Date 09/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NIESHA S Employer name Long Island Dev Center Amount $37,997.41 Date 12/14/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENNELLA, SANDRA M Employer name Williamsville CSD Amount $37,997.21 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEEKS, TAMMY M Employer name Boces Wash'sar'War'Ham'Essex Amount $37,996.59 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITSKES, RANDY J D Employer name SUNY College at Oswego Amount $37,996.54 Date 11/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIBILIA, MICHELLE Employer name SUNY College Environ Sciences Amount $37,995.92 Date 12/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAREMSKI, JOSEPH V Employer name Capital District DDSO Amount $37,995.51 Date 03/17/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZITER, CONNIE T Employer name Temporary & Disability Assist Amount $37,995.37 Date 12/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, ODELL V Employer name Buffalo City School District Amount $37,995.30 Date 04/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHIELDS, DEBORAH Employer name Buffalo City School District Amount $37,995.30 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHTON, SARAH E Employer name Div Alcoholic Beverage Control Amount $37,995.30 Date 06/08/2012 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