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 LEFFLER, ROSEMARY R Employer name Erie County Amount $36,207.56 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUVAL, SHAHERAH M Employer name Appellate Div 2Nd Dept Amount $36,207.36 Date 02/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARVER, SAMEIALIKA T Employer name Office of General Services Amount $36,207.31 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, CHRISTINE A Employer name Half Hollow Hills Comm Library Amount $36,207.25 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, MARIA L Employer name Rochester City School Dist Amount $36,207.09 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARYASZ, PETER P, IV Employer name Lewis County Amount $36,207.05 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MAREN A Employer name Niagara County Amount $36,206.94 Date 04/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASKELL, ELAINE M Employer name Putnam County Amount $36,206.87 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, RICKY P Employer name Franklin Co Solid Waste Mgt Au Amount $36,206.54 Date 10/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARNOLD, ALLISON P Employer name Erie County Amount $36,206.35 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOETTCHER, LISA M Employer name Erie County Amount $36,205.90 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLEY, PAUL E Employer name City of Buffalo Amount $36,205.79 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBIDEAU, MARY A Employer name Onondaga County Amount $36,205.73 Date 07/31/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, ROBERT F Employer name Sing Sing Corr Facility Amount $36,205.46 Date 04/20/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOLHEATER, MICHAEL G Employer name Marcy Correctional Facility Amount $36,205.26 Date 06/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULINSKI, PAMELA C Employer name Western New York DDSO Amount $36,205.23 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZINN, FREDERICK W, III Employer name Town of Salem Amount $36,204.99 Date 08/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, TAMBER L Employer name Central NY DDSO Amount $36,204.76 Date 06/05/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCKHAM, FLORENCE Employer name Smithtown CSD Amount $36,204.75 Date 03/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAYMAN, STEPHEN M Employer name Otsego County Amount $36,204.59 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, SEAN Employer name Town of Hempstead Amount $36,203.97 Date 03/31/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE IULIO, CAROL I Employer name Schenectady County Amount $36,203.78 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWARZ, FRED D Employer name Onondaga County Amount $36,203.75 Date 03/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYNES, JHOANNA E Employer name Cornell University Amount $36,203.40 Date 06/18/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANDBERG, DAVID J Employer name Department of State Amount $36,203.13 Date 05/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENK, SHELLEY D Employer name Bayport-Bluepoint UFSD Amount $36,203.01 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SALVO, DOMENICO S Employer name Port Authority of NY & NJ Amount $36,202.90 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, AMY L Employer name Broome DDSO Amount $36,202.82 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KINNEY-HERRING, SHELLEY M Employer name New York Public Library Amount $36,202.68 Date 08/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEILACHER, SARAH A Employer name Franklin County Amount $36,202.58 Date 04/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRETTA, GERTRUDE A Employer name William Floyd UFSD Amount $36,202.42 Date 11/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMBUSKI, DAVID P Employer name Allegany Limestone CSD Amount $36,202.34 Date 09/08/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORN, DIANA D Employer name Town of East Bloomfield Amount $36,202.00 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MOURA, MARYANN Employer name New Rochelle City School Dist Amount $36,201.98 Date 10/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMRICH, SANDRA K Employer name Ulster County Amount $36,201.57 Date 10/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURNS, THOMAS W Employer name Bedford CSD Amount $36,201.39 Date 08/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOVSCAK, MARGARET A E Employer name Oswego County Amount $36,201.32 Date 06/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLE, MARCUS A Employer name Central NY DDSO Amount $36,201.19 Date 07/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, APRIL L Employer name Department of Transportation Amount $36,201.14 Date 05/22/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSELL, SHANE E Employer name Village of Corinth Amount $36,201.09 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLLNER, LESLIE B Employer name Albany City School Dist Amount $36,201.00 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARISH, MATTHEW L Employer name Niagara County Amount $36,200.99 Date 03/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BODDIE, BERNADINE A Employer name Hudson Valley DDSO Amount $36,200.59 Date 01/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STORY, RUSSELL E Employer name Town of Tioga Amount $36,200.37 Date 12/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLOKOFF, MAUREEN O Employer name Sweet Home CSD Amrst&Tonawanda Amount $36,200.00 Date 03/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYNYARD, MATTHEW P Employer name Dept Transportation Region 4 Amount $36,199.93 Date 04/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEIDT, AMY M Employer name Niagara County Amount $36,199.67 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PURDY, JAMIE L Employer name City of Binghamton Amount $36,199.65 Date 10/27/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALL, RICHARD P Employer name Town of Huntington Amount $36,198.97 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROTMAN, SUSAN M Employer name Town of East Hampton Amount $36,198.89 Date 12/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, SIMON C Employer name Kingsboro Psych Center Amount $36,198.85 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINSON, KAREN E Employer name Monroe County Amount $36,198.80 Date 03/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, SEAN M Employer name Nassau County Amount $36,198.56 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SALTSMAN, BROCK D Employer name Livingston County Amount $36,198.36 Date 11/12/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAVENELL, ANTOINETTE J Employer name Office of General Services Amount $36,198.32 Date 04/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABARCA, HERMINIA Employer name Nassau County Amount $36,198.25 Date 03/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMAGNO, HEATHER M Employer name Broome DDSO Amount $36,198.13 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLENYCH, GWYN Employer name Onondaga Co Soil,Water Cons Dis Amount $36,197.93 Date 03/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERCHALUK, KIMBERLY S Employer name West Seneca CSD Amount $36,197.89 Date 10/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACHIN, ADAM M Employer name City of Buffalo Amount $36,197.69 Date 10/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAHL, ABIGAIL V Employer name Wayne County Amount $36,197.58 Date 10/27/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHERIEL Employer name HSC at Brooklyn-Hospital Amount $36,197.54 Date 11/10/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOD, LYNDA S Employer name Ontario County Amount $36,197.34 Date 12/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, HENRY Employer name Metro New York DDSO Amount $36,196.83 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBINSON, JOHNATHAN A Employer name Cortland County Amount $36,196.33 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, BIJU J Employer name NYC Criminal Court Amount $36,196.21 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLOWERDAY, MICHAEL D, JR Employer name Monroe County Amount $36,195.91 Date 05/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUONG, MAI K Employer name New York State Assembly Amount $36,195.83 Date 06/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, CHARLES J, III Employer name City of Hudson Amount $36,195.71 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHERRY, DOROTHY E Employer name Erie County Medical Center Corp. Amount $36,195.60 Date 12/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHUTOWICH, ROBERT T Employer name Nassau County Amount $36,194.95 Date 06/30/2008 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CASE, STACEY M Employer name Broadalbin-Perth CSD Amount $36,194.57 Date 09/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMBLE, EILEEN T Employer name Carmel CSD Amount $36,193.45 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, CLARICE M Employer name Sullivan County Amount $36,193.38 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSILOVSKY, VALENTINA Employer name Oneida County Amount $36,192.99 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRICK, DEBBIE L Employer name Livingston County Amount $36,192.80 Date 10/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name REWALD, CAROLE V Employer name Livingston County Amount $36,192.80 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICKERING, AMY J Employer name Ontario County Amount $36,192.49 Date 04/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULORA, KATHERINE Employer name Shenendehowa CSD Amount $36,192.44 Date 10/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAND, SAMUEL D Employer name Greene Corr Facility Amount $36,192.34 Date 06/29/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERLUND, CANDY S Employer name Chautauqua County Amount $36,192.18 Date 04/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, LESTER E Employer name Mt Pleasant Cottage Sch UFSD Amount $36,192.00 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEBREFAEL, MULUBRAHAN G Employer name Rochester City School Dist Amount $36,191.50 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKINNER, THOMAS D Employer name Dept Transportation Region 3 Amount $36,191.48 Date 01/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOURKE, CHARISSE F Employer name North Babylon UFSD Amount $36,190.72 Date 01/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, JAQUAN M Employer name Children & Family Services Amount $36,190.58 Date 11/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAVENDA, JOHN C Employer name Village of Albion Amount $36,190.56 Date 07/29/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GANNON, AMANDA M Employer name St Joseph's School For Deaf Amount $36,190.28 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRAUN, LEIGH A Employer name Niagara County Amount $36,190.25 Date 12/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGHER, DONALD E Employer name Delaware County Amount $36,190.24 Date 07/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTE, LISA Employer name Kirby Forensic Psych Center Amount $36,190.13 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMASTRO, MARIETTA Employer name Lakeland CSD of Shrub Oak Amount $36,190.05 Date 09/08/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, SHEILA T Employer name Rockland County Amount $36,189.79 Date 02/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAGHAN, CHRISTIE L Employer name Niagara County Amount $36,189.76 Date 05/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PULLEN, MICHELLE E Employer name Kinderhook CSD Amount $36,189.50 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALETTA, LINDA J Employer name SUNY College at Fredonia Amount $36,189.49 Date 12/23/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISK, KEYLA G Z Employer name Erie County Medical Center Corp. Amount $36,189.41 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSZLER, RON W Employer name Olympic Reg Dev Authority Amount $36,189.36 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOB, LORETTA A Employer name Temporary & Disability Assist Amount $36,189.14 Date 11/22/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYNN, DIEDRE Employer name Monroe County Amount $36,189.05 Date 09/08/1998 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