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 BROWN, JEREMY G Employer name Cornell University Amount $37,632.36 Date 10/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATTANASENGCHANH, BOUAONE Employer name Cornell University Amount $37,632.33 Date 07/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATE-SMITH, DONNA J Employer name South Colonie CSD Amount $37,632.28 Date 12/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFE, ELLEN J Employer name Department of Transportation Amount $37,632.20 Date 07/26/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name WITTMAN, TRUDY B Employer name Boces-Monroe Orlean Sup Dist Amount $37,632.00 Date 11/12/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRERO, NAZARIO Employer name Bay Shore UFSD Amount $37,631.83 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JULIE Employer name City of Kingston Amount $37,631.57 Date 01/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAIMONDI, MICHAEL A Employer name Fishkill Corr Facility Amount $37,630.78 Date 10/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, ANGELA J Employer name Half Hollow Hills CSD Amount $37,630.57 Date 10/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, TANISHA Employer name City of Rochester Amount $37,629.84 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, DAVID Employer name Village of Kiryas Joel Amount $37,629.79 Date 07/17/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOURNIER, KIMBERLY Employer name Schenectady City School Dist Amount $37,629.69 Date 04/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, NICHOLAS J Employer name Guilderland CSD Amount $37,628.96 Date 12/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEPSCH, LAURIE Employer name Western New York DDSO Amount $37,628.70 Date 05/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEARDSLEE, NICHOLAS R Employer name Oswego County Amount $37,628.40 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, DONALD L Employer name Town of Virgil Amount $37,628.29 Date 04/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANG, GENE Y Employer name Nassau County Amount $37,628.28 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEUBEL, MARKELLA J Employer name Babylon UFSD Amount $37,627.96 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLEY, JEANNE M Employer name Nanuet Public Library Amount $37,627.70 Date 10/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAGG, MARY P Employer name Monroe County Amount $37,627.58 Date 11/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINZO, ANNA M Employer name Albany City School Dist Amount $37,627.28 Date 10/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATE, BENJAMIN J Employer name Monroe County Amount $37,627.28 Date 10/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARESCA, DAWN M Employer name Town of Plattekill Amount $37,627.20 Date 08/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KARPINSKI, ARTHUR A Employer name NYS Senate Regular Annual Amount $37,627.06 Date 06/25/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEEBE, SHAN M, JR Employer name Washington County Amount $37,627.04 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCCULLEN, CONNIE MAE Employer name Averill Park CSD Amount $37,627.00 Date 09/23/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDS, AMY L Employer name Cornell University Amount $37,626.96 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, FREDDIE D, JR Employer name SUNY Health Sci Center Syracuse Amount $37,626.85 Date 12/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, MATTHEW T Employer name Oneida County Amount $37,626.69 Date 07/12/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUHRER, MICHAEL L Employer name Herkimer County Amount $37,626.56 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROTHMAN, BRIAN E Employer name St Marys School For The Deaf Amount $37,626.50 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOYSTER, SAMANTHA M Employer name Village of Cobleskill Amount $37,626.50 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINCAY, SANDY E Employer name SUNY College at New Paltz Amount $37,626.46 Date 02/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDS, GWEN D Employer name Parishville-Hopkinton CSD Amount $37,626.29 Date 09/18/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, LEXINE M Employer name Roslyn UFSD Amount $37,626.24 Date 11/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CODY, MARTIN W Employer name Orange County Amount $37,626.03 Date 11/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMETROS, BRETT A Employer name Onondaga County Amount $37,625.95 Date 06/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name VARS, ERIN M Employer name City of Troy Amount $37,625.76 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUCHARD, ANGELA Employer name Harborfields CSD of Greenlawn Amount $37,625.75 Date 05/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWITZER, MARCIA E Employer name Beacon City School Dist Amount $37,625.63 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERS, TAFARI A Employer name Queens Borough Public Library Amount $37,625.51 Date 11/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCZYNSKI, LINDA S Employer name Sagamore Psych Center Children Amount $37,625.10 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLENBRAND, PATRICIA M Employer name Sagamore Psych Center Children Amount $37,625.10 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURBIN, JAMES N Employer name Oneida County Amount $37,625.09 Date 06/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCORS, MARY S Employer name City of Plattsburgh Amount $37,625.00 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNUM, DIANA M Employer name Off of The State Comptroller Amount $37,624.46 Date 11/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOLLMAN, CAMMIE L Employer name Dpt Environmental Conservation Amount $37,624.30 Date 07/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILNE, LORI L Employer name Skaneateles CSD Amount $37,624.28 Date 09/09/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLOWS, MICHELLE L Employer name Chautauqua County Amount $37,624.05 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNING, DEBRA A Employer name Smithtown CSD Amount $37,623.96 Date 11/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPEPI, KATHLEEN M Employer name Dpt Environmental Conservation Amount $37,623.94 Date 08/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, JOSEPH A Employer name Williamsville CSD Amount $37,623.46 Date 10/10/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ERRICO, PHYLLIS S Employer name City of Gloversville Amount $37,623.20 Date 06/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHARD, TAMMY A Employer name SUNY College at Oneonta Amount $37,623.11 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, THERESA A Employer name Boces Eastern Suffolk Amount $37,623.00 Date 11/13/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTELL, WANDA I Employer name Rochester City School Dist Amount $37,622.98 Date 11/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OTIS, LAURA L Employer name Syracuse City School Dist Amount $37,622.98 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYREK, THOMASINA S Employer name Sullivan County Amount $37,622.70 Date 04/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SERINO, CHRISTINE A Employer name Haverstraw-StoNY Point CSD Amount $37,622.65 Date 03/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACERES, CESAR M Employer name Rockland County Amount $37,622.61 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROLFE-SZYMANEK, THERESA L Employer name Chautauqua County Amount $37,622.55 Date 04/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTNER, PAUL N, II Employer name Erie County Medical Center Corp. Amount $37,621.85 Date 12/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, DARYL J Employer name Town of Hillsdale Amount $37,621.45 Date 01/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABUISO, WANDA T Employer name Queens Borough Public Library Amount $37,621.10 Date 09/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, DEBORAH M Employer name Dept Health - Veterans Home Amount $37,621.03 Date 03/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULBERGER, THERESA B Employer name Penn Yan CSD Amount $37,620.78 Date 02/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRIEDMAN, VICTOR J Employer name Office For Technology Amount $37,620.56 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOTT, JAMES D Employer name Nassau County Amount $37,620.22 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name O'DONNELL, ROBERT J Employer name City of Syracuse Amount $37,620.17 Date 10/11/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOWDARY, SUNEETHA Employer name Creedmoor Psych Center Amount $37,619.94 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMBER, LUCIAN A Employer name Village of Sylvan Beach Amount $37,619.89 Date 08/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORLANDO, GARY R, SR Employer name SUNY Binghamton Amount $37,619.53 Date 06/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINSKER, ANDREW S Employer name Town of Islip Amount $37,619.49 Date 03/02/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN ALSTYNE, THERESA A Employer name Oswego County Amount $37,619.48 Date 08/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, TINA M Employer name Suffolk County Amount $37,619.40 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWEBLER, BRADLEY S Employer name Coxsackie Corr Facility Amount $37,619.33 Date 06/15/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STROPE, JON M Employer name Binghamton City School Dist Amount $37,619.20 Date 07/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERSHENSKI, WALTER Employer name Town of Stafford Amount $37,619.19 Date 07/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALEH, BRADLEY T Employer name NYC Civil Court Amount $37,619.18 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYNUP, JOHN T Employer name Peru CSD Amount $37,619.17 Date 03/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSKEY, DENISE A Employer name Schalmont CSD Amount $37,619.00 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATTIE, KATHARINE E Employer name Erie County Amount $37,618.76 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRANDENBERGER, PAMELA Employer name Boces-Nassau Sole Sup Dist Amount $37,618.65 Date 02/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, ALEXIANA S Employer name Metro New York DDSO Amount $37,618.47 Date 01/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUEGER, DANIEL R Employer name Honeoye Falls-Lima CSD Amount $37,618.45 Date 11/21/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALO, ROSE M Employer name Marcy Correctional Facility Amount $37,618.45 Date 06/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WADE, MICHAEL C Employer name Town of Islip Amount $37,618.27 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGENER, DONALD G Employer name Buffalo Mun Housing Authority Amount $37,618.18 Date 07/05/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUDDEN, CAROLYN A Employer name HSC at Syracuse-Hospital Amount $37,618.13 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, ELECTRA J Employer name Suffolk County Water Authority Amount $37,618.11 Date 07/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVRINGHAM, CHAD J Employer name Rochester School For Deaf Amount $37,618.06 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAL, RICHARD A Employer name City of Binghamton Amount $37,617.98 Date 12/03/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, STEPHEN Employer name Rondout Valley CSD at Accord Amount $37,617.85 Date 08/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCE, MICHAEL Employer name Off of The Med Inspector Gen Amount $37,617.37 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIS, SHEILA L Employer name Third Jud Dept - Nonjudicial Amount $37,617.17 Date 04/08/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, MARVON J Employer name Mid York Library System Amount $37,617.13 Date 09/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZABLONSKI, GREGORY L Employer name Roswell Park Cancer Institute Amount $37,617.11 Date 12/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIMMELBERGER, JANET I Employer name SUNY Central Admin Amount $37,616.91 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWENSON, CHERYL A Employer name Hyde Park CSD Amount $37,616.84 Date 10/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEHNERT, CARMELA Employer name Sachem CSD at Holbrook Amount $37,616.62 Date 04/10/2002 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