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 NAJM, BRENDON P Employer name Erie County Amount $37,192.00 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADAFFERI, MARGARET M Employer name East Bloomfield CSD Amount $37,191.10 Date 04/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINER, JONATHAN S Employer name Medicaid Fraud Control Amount $37,191.00 Date 02/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, RENEE M Employer name Erie County Amount $37,190.87 Date 10/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUMFIELD, MIOSCHIA N Employer name Finger Lakes DDSO Amount $37,190.74 Date 08/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, LUIS F Employer name SUNY College at Purchase Amount $37,190.72 Date 04/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMONTE, ELSA D Employer name SUNY Stony Brook Amount $37,190.72 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATHBUN, KATHLEEN H Employer name Greater So Tier Boces Amount $37,190.48 Date 06/24/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name STABLEY, DOUGLAS E Employer name Greater So Tier Boces Amount $37,190.48 Date 01/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBBER, SHERRY L Employer name Greater So Tier Boces Amount $37,190.48 Date 11/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, ELIZABETH A Employer name Erie County Amount $37,190.27 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, ANITA M Employer name Sullivan County Amount $37,190.24 Date 10/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOUSLEY, MICHAEL R Employer name Jamestown City School Dist Amount $37,190.03 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS-FERNANDEZ, EMILIO E Employer name SUNY at Stony Brook Hospital Amount $37,189.96 Date 02/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRAD, EMILY A Employer name Canandaigua City School Dist Amount $37,189.89 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, ANTONIO Employer name Manhattan Psych Center Amount $37,189.79 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDRA, DEEPA Employer name Hauppauge Public Library Amount $37,189.55 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMERY, JASMINE R Employer name Elmira Childrens Services Amount $37,189.49 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TALTY, KAREN M Employer name Onondaga County Amount $37,189.38 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSER, RACHEL L Employer name Dept Health - Veterans Home Amount $37,189.34 Date 07/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, EDDIE Employer name Queens Borough Public Library Amount $37,189.30 Date 11/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAHAM, MARIANNE E Employer name Washington County Amount $37,188.96 Date 08/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADDOCK, THERESA L Employer name De Ruyter CSD Amount $37,188.54 Date 09/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILMORE, AVIS M R Employer name Jefferson County Amount $37,188.35 Date 07/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name IWUANYANWU, EDNA C Employer name NYS Veterans Home at St Albans Amount $37,188.25 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERNANDEZ, BRAULIO A Employer name SUNY Stony Brook Amount $37,188.17 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, DANIEL W Employer name Fallsburg CSD Amount $37,188.12 Date 06/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHNER, DIANE D Employer name Department of Health Amount $37,187.87 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSTA, JAMES F Employer name Department of Law Amount $37,187.87 Date 04/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMICA, MARTHA B Employer name SUNY College at Potsdam Amount $37,187.87 Date 12/11/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name INDOVINO, CHRISTINE A Employer name Department of Tax & Finance Amount $37,187.51 Date 03/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIL, MALGORZATA Employer name SUNY at Stony Brook Hospital Amount $37,187.24 Date 01/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRIDO, ANIBAL P Employer name West Genesee CSD Amount $37,187.11 Date 09/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURM, DINA M Employer name Town of Bethel Amount $37,186.97 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE-RUBINO, PATRICIA M Employer name Town of North Salem Amount $37,186.92 Date 08/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAK, MELINDA A Employer name Health Research Inc Amount $37,186.89 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, TYRONE P Employer name Buffalo Psych Center Amount $37,186.86 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMALL, DENNIS Employer name Brooklyn Public Library Amount $37,186.77 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, JULIUS L Employer name City of Syracuse Amount $37,186.45 Date 01/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIO, KIM Employer name Town of Catskill Amount $37,186.29 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OUDERKIRK, MARIANNE D Employer name Bill Drafting Commission Amount $37,186.18 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAY, VINCENT B Employer name Huntington UFSD #3 Amount $37,185.86 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, MARIA Y Employer name Clarkstown CSD Amount $37,185.74 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLACCO, MAISIE M Employer name Ulster County Amount $37,185.53 Date 04/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARROUN, COLLEEN P Employer name Riverhead CSD Amount $37,185.19 Date 10/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIKE, LORI A Employer name Bainbridge-Guilford CSD Amount $37,185.13 Date 09/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THEOFIELD, THERESA Employer name Harborfields CSD of Greenlawn Amount $37,185.00 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, JAY A Employer name Kingston City School Dist Amount $37,184.40 Date 08/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HECK, KELSEY S Employer name Cornell University Amount $37,184.37 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTERO, PATRICIA A Employer name Lakeland CSD of Shrub Oak Amount $37,184.37 Date 09/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, JAMES J Employer name Rush-Henrietta CSD Amount $37,184.37 Date 02/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, TIMOTHY C Employer name Altona Corr Facility Amount $37,184.24 Date 02/09/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARVER, LINDA S Employer name Webster CSD Amount $37,183.89 Date 04/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIDD, TIFFANY L Employer name Erie County Amount $37,183.61 Date 02/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONIZ, CHRISTOPHER E Employer name Arlington CSD Amount $37,183.60 Date 03/26/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, KOWEENA L Employer name Central Square CSD Amount $37,183.56 Date 10/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANOWIAK, ERICA A Employer name Broome County Amount $37,183.31 Date 11/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIOCCARI, COLLEEN Employer name Unatego CSD Amount $37,183.15 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE YORIO, ELLEN M Employer name Dover UFSD Amount $37,182.80 Date 12/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERMEO, JENNY M Employer name Town of Ossining Amount $37,182.74 Date 05/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEIFKE, LISA M Employer name Oswego County Amount $37,182.65 Date 05/19/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEALING, AMANDA S Employer name Jefferson County Amount $37,182.27 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOHERTY, SEAN J Employer name Washington Corr Facility Amount $37,182.22 Date 05/04/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALMEIDA, ANDREA P Employer name Port Authority of NY & NJ Amount $37,181.93 Date 10/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEMENTS, AUDRA D Employer name Boces-Monroe Orlean Sup Dist Amount $37,181.64 Date 08/04/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, TRACI J Employer name Lakeview Shock Incarc Facility Amount $37,181.12 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONGO, BRIANNE A Employer name SUNY at Stony Brook Hospital Amount $37,180.92 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEFERIS, BRADLEY P Employer name Village of Johnson City Amount $37,180.77 Date 10/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, SHANNON L Employer name Department of Health Amount $37,180.70 Date 06/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, CHARLES W Employer name Town of Harrisburg Amount $37,180.69 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO SCHIAVO, ANTHONY E Employer name Plainview-Old Bethpage CSD Amount $37,180.66 Date 02/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILOS, STEPHANIE T Employer name Rensselaer County Amount $37,180.62 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, JAYAKUMAR R Employer name Health Research Inc Amount $37,180.56 Date 01/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DISPENZA, LORI M Employer name Chautauqua County Amount $37,180.52 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, RICHARD F, JR Employer name Glens Falls City School Dist Amount $37,180.42 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALSH, HANNAH A Employer name Onondaga County Amount $37,179.90 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTI, KAREN Employer name Palisades Interstate Pk Commis Amount $37,179.89 Date 10/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, PAUL M Employer name Dpt Environmental Conservation Amount $37,179.75 Date 05/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MINERVA Employer name W NY Veterans Home at Batavia Amount $37,179.59 Date 06/10/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, KRISSA L Employer name Western New York DDSO Amount $37,179.38 Date 11/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROENHOFF, DONNAMARIE Employer name Rockland Psych Center Amount $37,179.11 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUADAGNO, LORI M Employer name City of Buffalo Amount $37,178.93 Date 07/31/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILLOTY, JESSICA P Employer name SUNY at Stony Brook Hospital Amount $37,178.78 Date 02/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSARD, DANIEL L Employer name Greene Corr Facility Amount $37,178.63 Date 09/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, MICHAEL L Employer name Mahopac CSD Amount $37,178.56 Date 04/13/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESLEY, KENNETH J Employer name Palmyra-Macedon CSD Amount $37,178.51 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, NORRIS T, JR Employer name Town of Tyrone Amount $37,178.28 Date 05/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, LINDA J Employer name Whitney Point CSD Amount $37,178.14 Date 02/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRINO, MICHELE J Employer name Monroe County Amount $37,177.93 Date 10/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDINIER, JOHN D, JR Employer name SUNY College Techn Morrisville Amount $37,177.74 Date 09/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COX, SHARINA M Employer name Pilgrim Psych Center Amount $37,177.60 Date 11/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONICA, DANIEL M Employer name Village of Norwood Amount $37,177.56 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATKINS, CYNTHIA J Employer name Sullivan County Amount $37,177.40 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAZIEL, JO-DE L Employer name Elmira Psych Center Amount $37,177.31 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARANJO, GEORGE Employer name Port Authority of NY & NJ Amount $37,177.11 Date 10/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFENDLER, NORMAN L Employer name Town of Webb Amount $37,177.03 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTILLO, ROLANDO A Employer name Office of Mental Health Amount $37,176.98 Date 09/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JIMENEZ-REYES, OTILIO Employer name Office of Mental Health Amount $37,176.98 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, MICHAEL A Employer name Office of Mental Health Amount $37,176.98 Date 08/11/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name URBAITIS, KEVIN A Employer name Seneca County Amount $37,176.72 Date 12/22/2014 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