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 ISAACS, AARON I Employer name Victor CSD Amount $37,033.49 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRASSO, GRACIENE Employer name Frontier CSD Amount $37,033.29 Date 02/05/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, KATHRYN M Employer name Dutchess County Amount $37,033.28 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAROS, DONNA M Employer name Dutchess County Amount $37,033.28 Date 04/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETIT-FORT, OLIVINA Employer name Boces Westchester Sole Supvsry Amount $37,033.25 Date 04/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELLIE, LORI L Employer name Chautauqua County Amount $37,033.18 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, IDA Employer name Glen Cove City School Dist Amount $37,033.03 Date 03/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNELL, VIRGINIA S Employer name Beacon City School Dist Amount $37,032.80 Date 04/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, YVETTE Employer name NYS Veterans Home at St Albans Amount $37,032.42 Date 04/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL LEWIS, CHARMAINE Employer name HSC at Syracuse-Hospital Amount $37,032.39 Date 11/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERES, DANIEL M Employer name Erie County Amount $37,032.34 Date 09/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GORDEN, ANTHONY J Employer name Town of Lindley Amount $37,032.34 Date 11/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SUSAN M Employer name Massapequa UFSD Amount $37,032.26 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAWRYNCZUK, KRYSTYNA Employer name Erie County Medical Center Corp. Amount $37,032.13 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAW, JODI Employer name Brooklyn Public Library Amount $37,032.11 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, ADALGISA, MS Employer name SUNY Stony Brook Amount $37,032.03 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMARK, DAVID W Employer name Ulster County Amount $37,031.84 Date 11/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELL, JACQUELINE A Employer name Rochester Psych Center Amount $37,031.83 Date 04/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARDELLA, CHRISTOPHER M Employer name Monroe County Amount $37,031.02 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PONIATOWSKI, HOLLY A Employer name Roswell Park Cancer Institute Amount $37,030.63 Date 06/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIANDA, HEATHER L Employer name Columbia County Amount $37,030.52 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN GEEST, ELIZABETH J Employer name Albany County Amount $37,030.07 Date 10/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, LORI A Employer name Salem CSD Amount $37,030.07 Date 11/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CLAIR, JOHN H Employer name Albany County Amount $37,029.98 Date 10/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SABBATINO, DANIEL Employer name New York State Assembly Amount $37,029.98 Date 05/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNABY, DANIEL O Employer name Rockland County Amount $37,029.68 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, DAVID H Employer name City of Norwich Amount $37,029.42 Date 02/06/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRAYER, KARA A Employer name Clinton County Amount $37,028.77 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGUERRE, MATTHEW Employer name Elmont UFSD Amount $37,028.62 Date 09/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOMINIQUE, ROSE C Employer name HSC at Brooklyn-Hospital Amount $37,028.55 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILTSIE, JOHN G Employer name Town of Lyons Amount $37,028.29 Date 08/31/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADYNA, MARTIN J Employer name Village of Port Jefferson Amount $37,028.24 Date 10/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, TIMOTHY R Employer name Town of Veteran Amount $37,027.88 Date 05/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUBBELL, JAMES R Employer name Town of Salina Amount $37,027.84 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAIG, JOSEPH N Employer name Dept Transportation Region 9 Amount $37,027.01 Date 12/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, LORI A Employer name Boces-Franklin Essex Hamilton Amount $37,026.82 Date 10/31/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECTOR, THOMAS N, II Employer name Kingston City School Dist Amount $37,026.77 Date 06/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRANSTON, NEWTON G Employer name Veterans Home at Montrose Amount $37,026.72 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, SUZANNE M Employer name Salamanca Public Library Amount $37,026.36 Date 01/26/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name KING, ANNETTE Employer name Erie County Medical Center Corp. Amount $37,026.31 Date 08/09/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIST, TAMMY L Employer name Rockland County Amount $37,026.25 Date 10/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOUTSAKIS, PAULA Employer name Albany City School Dist Amount $37,025.86 Date 08/28/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYZYKOWSKI, TRICIA Employer name Erie County Amount $37,025.51 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERMARK, RENEE C Employer name Sullivan County Amount $37,025.43 Date 05/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE COSTE, TRACY J Employer name Clinton County Amount $37,025.42 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLENDENNING, RICHARD A Employer name Nassau County Amount $37,025.08 Date 11/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABRIELE, KAREN A Employer name Miller Place UFSD Amount $37,024.63 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUMAN, JAMMIE N Employer name City of Syracuse Amount $37,024.35 Date 08/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, JOHN L Employer name Montgomery County Amount $37,024.26 Date 09/09/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARELLA, ELIZABETH LEAHEY Employer name Town of Penfield Amount $37,024.20 Date 12/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JOHN P Employer name Town of Milford Amount $37,024.06 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, WILLIAM D Employer name Schuyler County Amount $37,023.82 Date 07/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, PATRICIA Employer name Plainview-Old Bethpage CSD Amount $37,023.61 Date 10/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALICANDRO, PATRICK L Employer name Office of General Services Amount $37,023.31 Date 03/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRASIER, JONATHAN M Employer name Cape Vincent Corr Facility Amount $37,023.24 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURKENDALL, GUY R Employer name Greater So Tier Boces Amount $37,023.08 Date 11/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, BRIDGETTE A-C Employer name Cattaraugus County Amount $37,022.98 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIAMOND, CYNTHIA L Employer name NYS Office People Devel Disab Amount $37,022.61 Date 05/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, AARON Z Employer name SUNY College at Oswego Amount $37,022.38 Date 08/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTRAND, TONI A Employer name Syracuse City School Dist Amount $37,022.35 Date 04/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLOWACKI, ROBERT H Employer name Boces-Onondaga Cortland Madiso Amount $37,022.03 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, TARYN A Employer name Boces-Albany Schenect Schohari Amount $37,022.01 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONALD, ANNETTE G Employer name Schenectady County Amount $37,021.75 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, GARDNER A Employer name Mohawk Valley Psych Center Amount $37,021.69 Date 10/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAIN, SHEILA J Employer name Elmira City School Dist Amount $37,021.54 Date 05/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAINA, KAREN L Employer name Connetquot CSD Amount $37,021.23 Date 12/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, FREDERICK D, III Employer name Schenectady County Amount $37,021.09 Date 07/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSENKRANSE, BRENDA Employer name SUNY College at New Paltz Amount $37,021.04 Date 11/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA COOPER, TRACEY A Employer name Town of Malta Amount $37,020.95 Date 01/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN RIPER, SANDRA E Employer name Orange County Amount $37,020.71 Date 06/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DARLENE M Employer name Eden CSD Amount $37,020.58 Date 08/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANE, TINA R Employer name Buffalo City School District Amount $37,020.30 Date 08/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name EUSCHER, SUZETTE M Employer name Boces-Erie 1St Sup District Amount $37,019.90 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNAS, MARY P Employer name West Seneca CSD Amount $37,019.56 Date 10/19/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEASTER, STEVEN D Employer name Delaware County Amount $37,018.52 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLADD, AARON W Employer name Department of State Amount $37,018.30 Date 12/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCHI, RON Employer name Temporary & Disability Assist Amount $37,018.30 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLAND, DAVID C Employer name Town of Wright Amount $37,017.82 Date 11/15/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, TODD A Employer name Genesee St Park And Rec Regn Amount $37,017.39 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOWSEY, MATTHEW A Employer name Erie County Amount $37,017.23 Date 11/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONDES, JANICE M Employer name Town of Lenox Amount $37,017.09 Date 03/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHN, ARLENE M Employer name Chautauqua County Amount $37,016.80 Date 11/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAASE, ALFRED T Employer name Kings Park CSD Amount $37,016.72 Date 11/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLERC, THERESA Employer name Boces-Erie 1St Sup District Amount $37,016.18 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLDEN, KAREN L Employer name Plainedge UFSD Amount $37,016.16 Date 09/17/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BORING, KRISTAL F Employer name Lyndonville CSD Amount $37,016.02 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINNS, ANTHONY J Employer name New York Public Library Amount $37,016.01 Date 11/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHACKELTON, LISA M Employer name Chenango County Amount $37,015.84 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIE, GARY M Employer name Village of Deposit Amount $37,015.82 Date 05/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS-RING, TAMI L Employer name Chemung County Amount $37,015.73 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMA, KATHLEEN M Employer name Levittown UFSD-Abbey Lane Amount $37,015.10 Date 04/15/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLAS, GUYLAINE D Employer name Irvington UFSD Amount $37,015.00 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTILLAN, JENNY A Employer name Metropolitan Trans Authority Amount $37,014.79 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, ROBERT W Employer name SUNY College at Oswego Amount $37,014.38 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEROCK, PETER G Employer name Office of Public Safety Amount $37,013.89 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORTON, LEO P, JR Employer name Town of Milford Amount $37,013.69 Date 04/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANSON, WILLIAM R Employer name SUNY College Technology Alfred Amount $37,013.60 Date 02/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'DONNELL, JOHN P Employer name Erie County Amount $37,013.21 Date 10/26/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CHRISTINE Employer name Dutchess County Amount $37,013.14 Date 11/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCEY, KATHLEEN Employer name Education Department Amount $37,012.98 Date 05/10/2001 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