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 POUPORE, BRANDON M Employer name Clinton County Amount $37,932.32 Date 04/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGNEW, RHONDA J Employer name Shenendehowa CSD Amount $37,932.08 Date 10/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABBE, AMY T Employer name Mahopac CSD Amount $37,931.38 Date 12/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLI, MICHAEL W Employer name City of Rome Amount $37,931.06 Date 12/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARTIN D Employer name City of Oneonta Amount $37,931.04 Date 03/07/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASK, SALLY A Employer name Oakfield-Alabama CSD Amount $37,930.52 Date 07/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, THERESA C Employer name Columbia County Amount $37,930.46 Date 04/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JEANA L Employer name Mohawk Correctional Facility Amount $37,930.34 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRUMB, ALAN J Employer name Boces Madison Oneida Amount $37,930.15 Date 01/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, PATRICIA D Employer name Town of Islip Amount $37,930.14 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, KAREEM A Employer name Department of Motor Vehicles Amount $37,930.08 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMBASCO, APRIL L Employer name Department of Motor Vehicles Amount $37,930.03 Date 04/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTUNJIAN, HARRY J Employer name Rensselaer County Amount $37,929.69 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDINO, SHEILA Employer name HSC at Syracuse-Hospital Amount $37,929.61 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JAVANNAH Employer name Western New York DDSO Amount $37,929.39 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALTON, CARLENE M Employer name SUNY Binghamton Amount $37,929.32 Date 08/29/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHLE, CONNIE B Employer name Livingston County Amount $37,929.17 Date 10/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSS, LYNNE J Employer name Island Park UFSD Amount $37,929.00 Date 09/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENZNER, CYNTHIA W Employer name Erie County Amount $37,928.90 Date 09/13/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEIGS, NATHANIEL A Employer name Village of Lewiston Amount $37,928.89 Date 07/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, MARK J Employer name Montgomery County Amount $37,928.84 Date 02/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNCAN, THOMAS R Employer name Garden City UFSD Amount $37,928.79 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DEMEL D Employer name Erie County Medical Center Corp. Amount $37,928.37 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, JANET Employer name Department of Health Amount $37,928.10 Date 10/18/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUKES, SHELDON B Employer name Dev Auth of North Country Amount $37,928.02 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANISH, DIANNE C Employer name Western New York DDSO Amount $37,927.93 Date 11/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSWELL, GAIL S Employer name Marcy Correctional Facility Amount $37,927.65 Date 05/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONALDSON, JEAN Employer name Boces-Nassau Sole Sup Dist Amount $37,927.52 Date 09/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MELYNDA C Employer name Orleans County Amount $37,927.51 Date 03/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KEVIN M Employer name Geneva City School Dist Amount $37,927.26 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINDALE, PAMELA M Employer name Washington County Amount $37,927.14 Date 09/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFARO, CAROL Employer name Boces-Nassau Sole Sup Dist Amount $37,927.12 Date 09/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KREUZER, MARTHA M Employer name Depew UFSD Amount $37,926.90 Date 10/04/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DENBERG, BONNIE SUE Employer name Sullivan County Amount $37,926.80 Date 01/10/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIBELL, ELIZABETH M Employer name Chemung County Amount $37,926.39 Date 09/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, ROBERT J Employer name Wayne County Amount $37,926.34 Date 11/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHONEY, RICHARD J Employer name Albany City School Dist Amount $37,926.33 Date 09/13/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONIETZ, KATHLEEN Employer name Town of Lloyd Amount $37,926.08 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, THEODORE J Employer name Deposit CSD Amount $37,925.84 Date 05/26/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEO, JOSEPH M Employer name Erie County Amount $37,925.39 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NAMARA, MEGHAN C Employer name Monroe County Amount $37,925.39 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAUSE, WERNER K Employer name Onondaga CSD Amount $37,925.39 Date 05/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONEY, DIANE J Employer name Town of Theresa Amount $37,925.36 Date 05/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINICH, TAWNY L Employer name Erie County Medical Center Corp. Amount $37,925.25 Date 08/03/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOVARRO, LORI A Employer name NYC Civil Court Amount $37,925.22 Date 03/25/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIBERTO, SHARON M Employer name West Seneca CSD Amount $37,925.22 Date 06/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILKS, WAYNE J Employer name Williamsville CSD Amount $37,924.69 Date 02/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, CATHERINE Employer name Town of Newburgh Amount $37,924.06 Date 04/14/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAINES, AMY J Employer name Yates County Amount $37,923.80 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRECHKO, ROBERT F Employer name Yates County Amount $37,923.76 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI BARTOLOMEO, CARMEN Employer name Bellmore-Merrick CSD Amount $37,923.57 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMEL, SHLOMO Employer name NYS Senate Regular Annual Amount $37,923.12 Date 01/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPREY, ELAINE H Employer name SUNY College at Plattsburgh Amount $37,922.88 Date 01/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOS, MICHAEL A Employer name Cornell University Amount $37,922.38 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAARSTAD, JANE M Employer name Averill Park CSD Amount $37,922.25 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLICKSMAN, DANA Employer name Monroe County Amount $37,922.20 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATZ, MARGARET M Employer name Gowanda CSD Amount $37,921.98 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RITZ, DAWN M Employer name Evans - Brant CSD Amount $37,921.75 Date 04/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BHAGWAT, SANJAY Employer name State Insurance Fund-Admin Amount $37,921.62 Date 05/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, STEPHANIE Employer name Office Parks, Rec & Hist Pres Amount $37,920.78 Date 03/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALISZEWSKI, DONNA K Employer name Town of Tupper Lake Amount $37,920.74 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EXAVIER, FRENEL Employer name Connetquot CSD Amount $37,920.48 Date 02/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOUGHLIN, JONATHAN E Employer name Town of Paris Amount $37,920.39 Date 12/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALHOUN, BETTY J Employer name Buffalo City School District Amount $37,920.30 Date 05/30/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUHN, CHERYL E Employer name Erie County Amount $37,920.13 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FITZGERALD, CAROL A Employer name HSC at Syracuse-Hospital Amount $37,919.88 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMEYN, MELVIN J, JR Employer name Office of Public Safety Amount $37,919.42 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVAGAN, DIANA C Employer name Northport E Northport Pub Lib Amount $37,919.00 Date 05/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTISS, WILLIAM R Employer name SUNY College at New Paltz Amount $37,918.97 Date 07/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, CHRISTOPHER M Employer name SUNY Brockport Amount $37,918.80 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUSPER, JOHN C II Employer name South Lewis CSD Amount $37,918.70 Date 06/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLIVER, WILLIAM J Employer name Dept Transportation Reg 2 Amount $37,918.66 Date 04/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANTZ, JASON P Employer name Brentwood UFSD Amount $37,918.32 Date 07/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEPLINSKI, RANDY M Employer name Town of Great Valley Amount $37,917.84 Date 09/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIESTO, RENEE C Employer name SUNY at Stony Brook Hospital Amount $37,917.68 Date 08/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, MARGARET M Employer name SUNY College at Buffalo Amount $37,917.56 Date 08/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVAN, JOSEPH Employer name SUNY Stony Brook Amount $37,917.53 Date 09/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIENZO, JOYCE E Employer name Riverhead Free Library Amount $37,917.51 Date 06/30/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYEA, DANIEL J Employer name Shenendehowa CSD Amount $37,916.84 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, AMY L Employer name SUNY at Stony Brook Hospital Amount $37,916.74 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, CAROL E Employer name Dept of Correctional Services Amount $37,916.72 Date 06/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, ALAN D Employer name Erie County Amount $37,916.65 Date 03/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LEE A Employer name Town of Broome Amount $37,916.50 Date 08/13/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DENISE K Employer name Bethlehem CSD Amount $37,916.39 Date 10/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FILIPPO, JANINE Employer name SUNY College at Oneonta Amount $37,916.17 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TREMONE Employer name Department of Motor Vehicles Amount $37,915.79 Date 03/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAMARI, CATHERINE M Employer name Boces-Nassau Sole Sup Dist Amount $37,915.18 Date 03/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUGERI, THEA S Employer name Irvington UFSD Amount $37,915.00 Date 09/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSCH, CAROLYN M Employer name Madison County Amount $37,914.93 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name O ROURKE, KELLY A Employer name Town of Pawling Amount $37,914.84 Date 11/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, TRAVIS S Employer name Attica Corr Facility Amount $37,914.67 Date 05/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, GEORGIANNA J Employer name Central NY Psych Center Amount $37,914.64 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MICHAEL L Employer name Geneseo CSD Amount $37,914.48 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITTERBRANT, WENDY E Employer name Skaneateles CSD Amount $37,914.46 Date 07/18/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE RUE, SCOTT K Employer name Wayne Co Soil,Water Cons Dist Amount $37,914.33 Date 10/06/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEATING, KATHLEEN M Employer name Amherst CSD Amount $37,914.29 Date 01/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOWIAK, JENNIFER Employer name Amherst CSD Amount $37,914.29 Date 04/13/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, LISA D Employer name City of Kingston Amount $37,913.73 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, WILLIAM J Employer name SUNY College Technology Alfred Amount $37,913.60 Date 02/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JASHIENSKI, STELLA Employer name NYS Senate Regular Annual Amount $37,913.21 Date 01/10/2000 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