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 PICKERING, RICHARD T Employer name Dover UFSD Amount $37,727.18 Date 02/08/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LUCENDA WALLACE B Employer name Village of Freeport Amount $37,727.14 Date 06/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUSUPOVA, ANGELA Employer name Queens Borough Public Library Amount $37,727.10 Date 11/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, WILLIAM M Employer name Nassau County Amount $37,726.81 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARAGNO, CATHERINE Employer name City of Gloversville Amount $37,726.72 Date 07/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIBBLE, MARK J Employer name Town of Catlin Amount $37,726.61 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN-MYERS, JEANNE M Employer name Children & Family Services Amount $37,726.46 Date 03/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JULIE L Employer name SUNY College at Oneonta Amount $37,726.41 Date 10/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCERA, DAVID P Employer name Otsego County Amount $37,726.20 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, NANCY A Employer name Johnstown City School Dist Amount $37,725.78 Date 08/16/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARCIA P Employer name Pittsford CSD Amount $37,725.70 Date 09/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAUNDERS, KERRY L Employer name City of Buffalo Amount $37,725.66 Date 07/24/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, NELSON A, III Employer name SUNY College at Oneonta Amount $37,725.57 Date 05/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENDICKSEN, JASON P Employer name Fire Island UFSD Amount $37,725.56 Date 09/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRISCOE, JENNIFER A Employer name Westchester Health Care Corp. Amount $37,724.97 Date 10/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNOOK, ROBERT L Employer name Monroe County Water Authority Amount $37,724.94 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOLBY, JON M Employer name Veterans Home at Montrose Amount $37,724.91 Date 03/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, BETTY J Employer name Sullivan County Amount $37,724.90 Date 08/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, SUSAN J Employer name Mahopac CSD Amount $37,724.83 Date 12/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DAVID W Employer name Town of Conquest Amount $37,724.75 Date 11/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JACQUELINE M Employer name Oneida County Amount $37,724.63 Date 07/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNELL, MARTIN E, II Employer name Great Meadow Corr Facility Amount $37,724.55 Date 02/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MURRY, JOSEPH A Employer name Hudson Falls CSD Amount $37,724.49 Date 02/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABATINO, MICHAEL G Employer name City of Syracuse Amount $37,724.44 Date 07/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASSIN, KIMBERLY K Employer name Ballston Spa-CSD Amount $37,724.36 Date 02/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CROBIE, SARAH F Employer name City of Oswego Amount $37,724.31 Date 10/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, KYLE E Employer name HSC at Syracuse-Hospital Amount $37,724.21 Date 04/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PIERRE, AIMEE F Employer name Erie County Amount $37,723.67 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WODARSKI, HENRY M Employer name Town of Reading Amount $37,723.49 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATNIAK, JUSTIN T Employer name Town of Clifton Park Amount $37,723.46 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIORDAN, RACHAEL L Employer name Jefferson County Amount $37,723.40 Date 05/12/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VOE, APRIL R Employer name Suffolk County Amount $37,723.40 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALEXANDER, CATHERINE P Employer name Wappingers CSD Amount $37,723.02 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RYAN M Employer name Cattaraugus County Amount $37,723.01 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRISEL, FREDERICK G Employer name City of Binghamton Amount $37,722.87 Date 07/29/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINI, ANTHONY J Employer name Department of Motor Vehicles Amount $37,722.79 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, EUGENE Employer name SUNY College at Oswego Amount $37,722.53 Date 12/06/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MARIA A Employer name Hastings-On-Hudson UFSD Amount $37,722.50 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, JOSE L Employer name Manhattan Psych Center Amount $37,722.23 Date 10/28/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAKES, MICHAEL T Employer name Village of Spring Valley Amount $37,721.97 Date 01/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NIEVES, JACQUELINE Employer name Riverhead CSD Amount $37,721.75 Date 08/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALEXANDRO R Employer name HSC at Brooklyn-Hospital Amount $37,721.27 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIGADIER, ADAM B Employer name Town of Guilderland Amount $37,720.94 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRZEJEWSKI, EILEEN S Employer name Montgomery County Amount $37,720.75 Date 08/07/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNBAR, VIVIAN Employer name Queens Borough Public Library Amount $37,720.39 Date 05/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISON, LAURA E Employer name City of Buffalo Amount $37,720.07 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLEMAN, THOMAS W, JR Employer name New York State Assembly Amount $37,720.02 Date 01/14/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, CHRISTOPHER J Employer name Office of General Services Amount $37,719.95 Date 04/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, SUSAN E Employer name Southwestern CSD Amount $37,719.84 Date 06/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name DALY, ALICIA C Employer name Chappaqua CSD Amount $37,719.81 Date 03/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, GEORGE R Employer name Greece CSD Amount $37,719.76 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOISE-OLIVIER, GUYLENE Employer name SUNY Stony Brook Amount $37,719.73 Date 02/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, KIM M Employer name Erie County Amount $37,719.49 Date 06/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSON, BRETT M Employer name Averill Park CSD Amount $37,719.21 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, JAMES F Employer name SUNY College at Potsdam Amount $37,719.06 Date 08/29/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLSTER, JUDY Employer name Wallkill Corr Facility Amount $37,718.90 Date 07/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JOHN J Employer name Bronx Psych Center Amount $37,718.70 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name AFTON, MARY E Employer name Cattaraugus County Amount $37,718.27 Date 08/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIOTROWSKI, DIANE Employer name Sachem CSD at Holbrook Amount $37,718.17 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, KEVIN Employer name Eastport/S. Manor CSD Amount $37,718.15 Date 10/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREANY, KEVIN B Employer name Town of Montgomery Amount $37,718.09 Date 04/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALT, KATIE J Employer name Oneida County Amount $37,717.82 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNACKI, JOHN E, JR Employer name Town of Pittsford Amount $37,717.74 Date 05/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATSOS, CHRISTINE A Employer name HSC at Syracuse-Hospital Amount $37,717.71 Date 07/08/1969 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERMAN, BRIAN M Employer name Tioga County Amount $37,717.70 Date 02/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOCTOR, VIOLET S Employer name Niagara County Amount $37,717.62 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, ARAMIS J Employer name Village of Suffern Amount $37,717.50 Date 11/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATAMOROS, EMILY Employer name SUNY Maritime College Amount $37,717.14 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRYNDOTA, MARIA Employer name Erie County Amount $37,717.02 Date 04/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOSTER, DIANE M Employer name Erie County Amount $37,716.99 Date 08/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COWEN, ROBIN L Employer name City of Syracuse Amount $37,716.98 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PACE, LAKISHA D Employer name Erie County Amount $37,716.97 Date 01/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NYLEN, ROBERTA L Employer name Erie County Amount $37,716.96 Date 08/04/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRYANT, DANA Employer name Kirby Forensic Psych Center Amount $37,716.71 Date 10/14/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLERMAN, STEVEN F Employer name Ithaca City School Dist Amount $37,716.27 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORUJO, JORGE L Employer name Brooklyn Public Library Amount $37,716.08 Date 02/14/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EARSING, KATHLEEN A Employer name Erie County Amount $37,715.59 Date 12/03/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAZ, ANA I Employer name St Joseph's School For Deaf Amount $37,715.55 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIRIWACHTER, DEBBY M Employer name Boces-Onondaga Cortland Madiso Amount $37,715.34 Date 11/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, DUSTIN T Employer name Cornell University Amount $37,715.25 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, PAMELA D Employer name Irvington UFSD Amount $37,715.16 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORNER, PAMELA B Employer name Valley CSD at Montgomery Amount $37,714.65 Date 01/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRINGTON, PATRICK T Employer name City of Syracuse Amount $37,714.63 Date 01/09/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name STARK, KAYLA M Employer name Franklin County Amount $37,714.58 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, WAYNE A Employer name Sherrill City School Dist Amount $37,714.31 Date 12/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGMAN, RICHARD M Employer name Montgomery County Amount $37,714.10 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PIERO, JEANEEN M Employer name Schenectady County Amount $37,713.84 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRICKLAND, DEBORAH L Employer name Erie County Amount $37,713.51 Date 04/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINZ, SHARON A Employer name Nassau County Amount $37,713.39 Date 09/25/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUREY, BRETT M Employer name Department of Health Amount $37,713.27 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAULKNER, MICHELLE M Employer name East Greenbush CSD Amount $37,712.95 Date 03/15/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROEMER, MICHELE S Employer name Cornwall CSD Amount $37,712.60 Date 01/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEINER, CHANA L Employer name Kiryas Joel UFSD Amount $37,712.51 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, JOHN E Employer name Dept Transportation Region 6 Amount $37,712.50 Date 11/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EBERT, JOLENE L Employer name Roswell Park Cancer Institute Amount $37,712.15 Date 08/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISKE, DENISE B Employer name Tioga County Amount $37,711.92 Date 01/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBMEHL, ANDREW J Employer name Finger Lakes St Pk And Rec Reg Amount $37,711.89 Date 06/10/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICELI, MARK J Employer name Village of Mineola Amount $37,711.88 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRETTA, DOMINICK A Employer name Canastota CSD Amount $37,711.58 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, RYAN M Employer name Orleans County Amount $37,711.58 Date 06/23/2014 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