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 DREWERY, MICHAEL Employer name New York Public Library Amount $35,674.68 Date 07/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTZMAN, SHAWN P Employer name SUNY College at Geneseo Amount $35,674.67 Date 08/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEURIN, KATHRYN E Employer name Boces-Albany Schenect Schohari Amount $35,674.24 Date 12/19/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, CATHLEEN A Employer name Dept Transportation Region 3 Amount $35,674.13 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPITZER, CHANA M Employer name Kiryas Joel UFSD Amount $35,673.80 Date 04/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BILYOU, GARRETT A, JR Employer name Dept Transportation Region 8 Amount $35,673.39 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUTTER, KARILYN E Employer name Schenectady County Amount $35,673.11 Date 04/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name STULSKY, JAMES K Employer name Greenport UFSD Amount $35,672.98 Date 10/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAXLER, DONNA L Employer name Chemung County Amount $35,672.88 Date 01/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNAEBE, DENISE M Employer name Niagara-Wheatfield CSD Amount $35,672.80 Date 10/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCH, KEVIN F Employer name N Tonawanda City School Dist Amount $35,672.76 Date 12/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BABCOCK, ROBIN E Employer name Cornell University Amount $35,672.61 Date 06/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSTER, PATRICIA Employer name SUNY Stony Brook Amount $35,672.51 Date 12/28/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUCHA, JAMES A Employer name Norwich UFSD 1 Amount $35,672.50 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIGGINS, GERALD G Employer name Livingston Correction Facility Amount $35,672.45 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHMUTSPAHIC, INIS Employer name Boces-Monroe Orlean Sup Dist Amount $35,672.25 Date 10/28/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUXON, NICOLE Employer name NYS School For The Blind Amount $35,672.12 Date 07/09/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORIN, GRACE A Employer name Rockville Centre UFSD Amount $35,672.10 Date 11/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORMAN, RACHEL E Employer name Roswell Park Cancer Institute Amount $35,672.03 Date 01/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YAGER, KRISTIN M Employer name SUNY Buffalo Amount $35,672.03 Date 04/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROSS, THOMAS P Employer name Northport East Northport UFSD Amount $35,671.79 Date 06/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, TARA Employer name Monroe County Amount $35,671.74 Date 11/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOWERY, MICHELLE K Employer name Mohawk Correctional Facility Amount $35,671.71 Date 08/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, LORRAINE Employer name SUNY College at New Paltz Amount $35,671.63 Date 08/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, SUSAN M Employer name Central Square CSD Amount $35,671.61 Date 09/08/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILEMSKI, ELIZABETH J Employer name Erie County Amount $35,671.40 Date 07/21/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIUS, JOSEPH Employer name Northport East Northport UFSD Amount $35,671.22 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TONDO, DORIAN Employer name Orange County Amount $35,670.94 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name APPEL, LAURIE Employer name Dept Ag & Markets Amount $35,670.78 Date 03/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEMEDINGER, WANDA J Employer name SUNY Buffalo Amount $35,670.69 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAL, ROBERT J Employer name Montgomery County Amount $35,670.37 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPANE, JANEEN I Employer name Brewster CSD Amount $35,670.32 Date 01/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYER, WARD H Employer name Town of Rockland Amount $35,670.31 Date 05/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASIEDU, GRACE N Employer name HSC at Syracuse-Hospital Amount $35,670.26 Date 09/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARUSO, CATHLEEN A Employer name Cheektowaga-Sloan UFSD Amount $35,670.20 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRWEATHER, KELLY-ANN M Employer name Mid-Hudson Psych Center Amount $35,670.16 Date 05/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, ROSEMARY Employer name SUNY College at Cortland Amount $35,669.93 Date 05/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANNON, VIRNIE L, JR Employer name SUNY Health Sci Center Syracuse Amount $35,669.91 Date 12/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, DAVID F Employer name Niagara St Pk And Rec Regn Amount $35,669.79 Date 07/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, HARLAN K Employer name Niagara St Pk And Rec Regn Amount $35,669.79 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, NANCY P Employer name SUNY Inst Technology at Utica Amount $35,669.79 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDITT, DEBRA P Employer name Thousand Isl St Pk And Rec Reg Amount $35,669.79 Date 05/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, BONITA J Employer name Erie County Medical Center Corp. Amount $35,669.64 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, KELLY J Employer name Rensselaer County Amount $35,669.61 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, MARGARET E Employer name Warwick Valley CSD Amount $35,669.40 Date 12/12/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MICHAEL W Employer name Village of Highland Falls Amount $35,669.38 Date 11/23/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMBINSKI, STEPHEN Employer name Ithaca City School Dist Amount $35,669.09 Date 04/05/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGLIORE, RUDOLPH J Employer name Suffolk County Amount $35,668.80 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANIELS, ASHLEY A Employer name SUNY at Stony Brook Hospital Amount $35,668.32 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARSLOW, DARYL J Employer name Hamilton County Amount $35,668.30 Date 07/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINEO, ENZA Employer name Town of Gorham Amount $35,668.26 Date 10/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIOTT, RENEE L Employer name Jefferson County Amount $35,667.91 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWING, LUANA R Employer name Western New York DDSO Amount $35,667.45 Date 01/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, NATASHA A Employer name SUNY College at Oneonta Amount $35,666.85 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WENTZ, MARLENE A Employer name Niagara-Wheatfield CSD Amount $35,666.65 Date 10/26/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPMAN, GLEN D, JR Employer name City of Albany Amount $35,666.49 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAYLORD, KIMBERLY A Employer name Columbia County Amount $35,666.24 Date 09/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORITO, SILVANA Employer name Carmel CSD Amount $35,666.06 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSAY, APRIL M Employer name Finger Lakes DDSO Amount $35,666.06 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTALDINI, KIMBERLY Employer name SUNY College Techn Farmingdale Amount $35,665.85 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCEY, KEVIN J Employer name Erie County Amount $35,665.78 Date 01/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALUMBO, VINCENT L Employer name Village of Patchogue Amount $35,665.62 Date 07/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA FORGE, CHRISTINE M Employer name SUNY College at New Paltz Amount $35,665.37 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ENGLISH, CRISTIA L Employer name Rensselaer County Amount $35,665.27 Date 04/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TIMOTHY A Employer name Essex County Amount $35,665.23 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEELER, TRACY D Employer name Erie County Amount $35,664.99 Date 08/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, DUSTIN T Employer name Columbia County Amount $35,664.70 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTA, FRANK J Employer name Deer Park UFSD Amount $35,664.65 Date 03/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKEY, CHRISTINA D Employer name Department of Health Amount $35,664.50 Date 07/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUKASIK, DEANNE M Employer name Erie County Amount $35,664.34 Date 10/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MARJORIE P Employer name Rensselaer County Amount $35,664.30 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONAGHAN, LORRA L Employer name Albany Parking Authority Amount $35,664.26 Date 05/14/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMDEN, VICKIE L Employer name SUNY Brockport Amount $35,664.25 Date 09/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTIGLIA, CHRISTOPHER A Employer name Erie County Amount $35,664.07 Date 08/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHELPS, LYNNE D Employer name Indian River CSD Amount $35,664.07 Date 11/27/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREINER, MATTHEW C Employer name Long Island St Pk And Rec Regn Amount $35,663.99 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, BARBARA L Employer name Hudson Valley DDSO Amount $35,663.82 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARFIELD, CHERYL L Employer name Columbia County Amount $35,663.62 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WERNER, SHARON A Employer name Columbia County Amount $35,663.60 Date 01/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUKER, FLOYD E Employer name Village of Fort Plain Amount $35,663.54 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, SERENA L Employer name SUNY Buffalo Amount $35,663.50 Date 06/18/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHALMERS, PETAL A Employer name Supreme Ct Kings Co Amount $35,663.19 Date 11/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, CLAUDETTE P Employer name Ossining UFSD Amount $35,663.13 Date 02/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name STREET, EBONY Employer name Department of Motor Vehicles Amount $35,662.70 Date 11/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRELAND, SUSAN M Employer name Lakeland CSD of Shrub Oak Amount $35,662.55 Date 09/02/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURIA, CHASE M Employer name Elmira Corr Facility Amount $35,662.39 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANDALL, JOHN K Employer name Roswell Park Cancer Institute Amount $35,662.39 Date 07/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOFIELD, RUTHIE C Employer name Erie County Medical Center Corp. Amount $35,662.38 Date 12/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCARO, DEBRA Employer name Lakeland CSD of Shrub Oak Amount $35,662.08 Date 07/22/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATIAS, NEIL G Employer name Broome DDSO Amount $35,661.94 Date 11/17/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMAN, DOROTHY F Employer name Byram Hills CSD at Armonk Amount $35,661.53 Date 09/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CALL, KOREEN L Employer name Cortland County Amount $35,661.51 Date 05/15/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONDESIR, STACY J Employer name Warren County Amount $35,661.46 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIMMICK, ISABELLE C Employer name Schenectady County Amount $35,661.45 Date 08/22/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIX, DENISE C Employer name Roswell Park Cancer Institute Amount $35,661.31 Date 07/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, LELAND W Employer name Herkimer County Amount $35,661.24 Date 09/08/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAAS, SEAN D Employer name Nassau Health Care Corp. Amount $35,660.85 Date 07/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSEN, LINDA L Employer name City of Buffalo Amount $35,660.69 Date 01/30/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, LISA D Employer name City of Watertown Amount $35,660.59 Date 07/21/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATENACCI, DINO T Employer name Capital District Otb Corp. Amount $35,659.76 Date 12/14/2001 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