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 YARDE, SAMUEL C Employer name Columbia County Amount $37,776.26 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NASTRI, THERESA E Employer name Boces-Onondaga Cortland Madiso Amount $37,776.06 Date 03/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIR, MATTHEW J Employer name Rensselaer County Amount $37,775.67 Date 12/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASU, GOPA Employer name Queens Borough Public Library Amount $37,775.34 Date 05/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNIAT, JASON W Employer name Herkimer County Amount $37,775.33 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name TITUS, JOAN S Employer name Alfred-Almond CSD Amount $37,775.30 Date 12/18/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, TIERRA Employer name Brooklyn Public Library Amount $37,775.11 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADRON, DAISY Employer name Oneida County Amount $37,775.05 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZULAUF, AMY LYNN Employer name Boces-Monroe Amount $37,774.70 Date 04/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSIMANO, STACIE J Employer name Livingston County Amount $37,774.42 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRYZUDA, DONNA M Employer name Alden CSD Amount $37,774.19 Date 08/13/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIA, ROBERTO L Employer name Boces-Oswego Amount $37,773.95 Date 03/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPLES, DAWN M Employer name SUNY College at Buffalo Amount $37,772.90 Date 12/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMBS, TINA L Employer name Oneida County Amount $37,772.86 Date 04/04/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RESSA, ANNE M Employer name Village of Mineola Amount $37,772.80 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAMULEVICH, STEPHANIE Employer name Baldwinsville CSD Amount $37,772.57 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHMAN, LOIS N Employer name Boces-Wayne Finger Lakes Amount $37,772.24 Date 12/11/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAMES, PETER A Employer name Clarkstown CSD Amount $37,772.04 Date 09/30/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, DARREN B Employer name Medicaid Fraud Control Amount $37,771.93 Date 01/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SADOWSKY, NICHOLAS E Employer name Ridge Fire District Amount $37,771.87 Date 08/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIXON, KEISHA M Employer name Western New York DDSO Amount $37,771.87 Date 01/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARR, KEVIN T Employer name City of Schenectady Amount $37,771.78 Date 03/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURSTEN, KATHLEEN L Employer name Williamsville CSD Amount $37,771.67 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRASOWSKI, SHARON Employer name Town of Cicero Amount $37,771.64 Date 06/17/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUIGLEY, SUSAN M Employer name Town of La Grange Amount $37,771.61 Date 01/04/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DESO, CHERYL A Employer name Peru CSD Amount $37,771.35 Date 09/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROW, PEGGY M Employer name Peru CSD Amount $37,771.35 Date 08/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, DENNIS F, JR Employer name Cornell University Amount $37,770.80 Date 02/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVE, MARGARET A Employer name HSC at Syracuse-Hospital Amount $37,770.27 Date 05/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIDDELL, ELAINE Employer name Workers Compensation Board Bd Amount $37,769.42 Date 12/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, AMY E Employer name New York State Assembly Amount $37,769.11 Date 02/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, PAUL C Employer name Town of Rutland Amount $37,768.87 Date 12/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, CHRISTOPHER M Employer name Dept of Correctional Services Amount $37,768.42 Date 04/05/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRAY, HEATHER F Employer name Gowanda Correctional Facility Amount $37,768.13 Date 11/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, STEVEN M Employer name Schalmont CSD Amount $37,767.84 Date 02/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAPOLI, ROBERT M Employer name South Country CSD - Brookhaven Amount $37,767.72 Date 07/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, MATTHEW W Employer name Town of Hardenburgh Amount $37,767.65 Date 10/15/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAPKIEWICZ, ADAM Employer name Middle Country CSD Amount $37,767.58 Date 12/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRAWLEY, JAMES T Employer name SUNY Binghamton Amount $37,767.44 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAGNONE, DANIELLE C Employer name Mahopac CSD Amount $37,767.43 Date 06/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERARIO, ROSE A Employer name Rockland Psych Center Children Amount $37,766.94 Date 07/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIXLER, JENNIFER A Employer name Oneida County Amount $37,766.78 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, TAMITRIS Employer name Finger Lakes DDSO Amount $37,766.59 Date 05/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWERT, MELANIE B Employer name Genesee County Amount $37,766.42 Date 09/23/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACALUSO, LAURANCE W Employer name City of White Plains Amount $37,766.19 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, CATHLEEN J Employer name Town of Busti Amount $37,765.66 Date 04/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name METRO, TRACY N Employer name Erie County Amount $37,765.64 Date 12/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANN, CASSANDRA M Employer name Cayuga County Amount $37,765.62 Date 02/25/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIS, OLIVIA L Employer name Finger Lakes DDSO Amount $37,765.56 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, BARRY O Employer name City of Binghamton Amount $37,765.49 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LICCIARDI, ANN E Employer name Montgomery County Amount $37,765.46 Date 03/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACOBUCCI, CHARLENE M Employer name Montgomery County Amount $37,765.46 Date 01/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOZADA, HECTOR R Employer name Niagara Frontier Trans Auth Amount $37,765.38 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYS, JUSTINE A Employer name Cornell University Amount $37,765.23 Date 05/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNABY, MATTHEW E Employer name Clinton Corr Facility Amount $37,764.96 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANG, JOSEPH J Employer name Williamsville CSD Amount $37,764.89 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOBATO, GREGORY T Employer name Village of Sleepy Hollow Amount $37,764.84 Date 07/13/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SHUBA, MARK J Employer name Broome County Amount $37,764.64 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, DANIEL Employer name Kings Park CSD Amount $37,764.56 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULAK, BRION Employer name New York Mills UFSD Amount $37,764.54 Date 12/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINS, SUSAN H Employer name Sunmount Dev Center Amount $37,764.07 Date 03/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANUS, MARIE A Employer name Oneida County Amount $37,763.90 Date 03/07/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETMAN, LORRAINE M Employer name Oneida County Amount $37,763.83 Date 03/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGUAY, CHRISTINE A Employer name Oneida County Amount $37,763.82 Date 06/22/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNEY, DENISE M Employer name Central NY DDSO Amount $37,763.50 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MESICK, KEVIN A Employer name Montgomery County Amount $37,763.43 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINE, BRIGID J Employer name Lisbon CSD Amount $37,763.05 Date 01/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTYN, TANYA M Employer name Arlington CSD Amount $37,762.88 Date 10/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOELL, DOROTHEA T Employer name Niagara County Amount $37,762.84 Date 07/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SQUIRES, DEBORAH J Employer name Central NY DDSO Amount $37,762.79 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASAK, QUINTON T G Employer name Village of Cooperstown Amount $37,762.67 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENFRO, DONNA M Employer name Western New York DDSO Amount $37,762.31 Date 08/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, ROBERT A, III Employer name Village of Andover Amount $37,762.28 Date 01/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name THACKRAH, MARK D Employer name Holland Patent CSD Amount $37,761.28 Date 09/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JORDY, RYAN D Employer name Town of Colonie Amount $37,760.86 Date 07/13/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BAUMES, TERESA M Employer name Cayuga County Amount $37,760.40 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONLEY, MAUREEN M Employer name Cayuga County Amount $37,760.40 Date 01/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESZCZYNSKI, DANNA M Employer name Cayuga County Amount $37,760.40 Date 03/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, TAMMY R Employer name Cayuga County Amount $37,760.40 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEICK, ROSEMARIE Employer name HSC at Syracuse-Hospital Amount $37,760.35 Date 01/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC INTYRE, TIMOTHY J, JR Employer name Town of Guilderland Amount $37,760.30 Date 07/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANI, LINDA R Employer name Village of Upper Brookville Amount $37,760.20 Date 03/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, BRIAN R Employer name Nassau Health Care Corp. Amount $37,760.08 Date 11/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWIFT, DARREN L Employer name Dept Transportation Region 6 Amount $37,759.75 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARVALLO, REBECCA R Employer name Town of Ripley Amount $37,759.68 Date 01/01/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAZLEY, DOUGLAS M Employer name Rondout Valley CSD at Accord Amount $37,759.30 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, LISSETTE Employer name Queens Borough Public Library Amount $37,759.10 Date 08/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAMS, ERIKA G Employer name Valhalla UFSD Amount $37,758.73 Date 09/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUMROW, STEPHANIE R Employer name Western New York DDSO Amount $37,758.32 Date 09/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, JEFFRY A Employer name City of Albany Amount $37,758.28 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARAH, MOHAMED A Employer name Erie County Amount $37,758.22 Date 12/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNELL, RICHARD L, JR Employer name Town of Wallkill Amount $37,758.16 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, THERESA M Employer name East Irondequoit CSD Amount $37,758.11 Date 09/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, LINDA G Employer name Boces-Monroe Orlean Sup Dist Amount $37,758.10 Date 11/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRIER, SUSAN M Employer name Elmira Psych Center Amount $37,758.01 Date 01/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, MITCHELL G Employer name SUNY Health Sci Center Syracuse Amount $37,757.86 Date 04/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOBECKI, ROXANE E Employer name Town of Portland Amount $37,757.48 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERNANDEZ, AISHA E Employer name Wayne County Amount $37,757.31 Date 08/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, ANDREW T Employer name Hempstead UFSD Amount $37,757.17 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORTIZ, STEPHEN R Employer name Buffalo City School District Amount $37,757.08 Date 03/27/2012 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