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 BANKS, APREE N Employer name SUNY College at Buffalo Amount $35,592.08 Date 08/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, JEFFERY A Employer name Brockport CSD Amount $35,592.00 Date 07/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNEZ, JAILYN Employer name New York Public Library Amount $35,591.98 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, MATTHEW R Employer name Boces-Erie 1St Sup District Amount $35,591.53 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENAN, DAVID M Employer name Town of Wells Amount $35,591.48 Date 08/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LACEY, KAITLIN E Employer name Sullivan County Amount $35,591.41 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, TIMOTHY J Employer name Village of Hamburg Amount $35,591.38 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JENNIFER M Employer name Boces-Albany Schenect Schohari Amount $35,591.35 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELIJAH, VERETTA L Employer name Syracuse Housing Authority Amount $35,591.31 Date 05/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, ROGER A Employer name Worcester CSD Amount $35,590.89 Date 02/28/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETTEH, NARTEY Employer name Port Authority of NY & NJ Amount $35,590.88 Date 08/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALMATIER, JOHN C Employer name Village of Hobart Amount $35,590.88 Date 02/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLEY, KRISTA G Employer name Sagamore Psych Center Children Amount $35,590.58 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCAK, PHILIP JOHN Employer name SUNY Binghamton Amount $35,590.52 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALTIERI, LOUIS J Employer name Helen Hayes Hospital Amount $35,590.35 Date 11/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROM, CHARLES H Employer name Rensselaer County Amount $35,589.93 Date 06/29/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, JOYCE D Employer name Broome County Amount $35,589.91 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL ROSARIO, RUTH Employer name Education Department Amount $35,589.71 Date 08/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EIRAND, DEBORAH M Employer name Tuxedo UFSD Amount $35,589.65 Date 08/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COONS, MARY A Employer name Columbia County Amount $35,589.48 Date 07/12/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIRST, BRENDA LEA Employer name Columbia County Amount $35,589.39 Date 05/26/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PIAZZA, JOSEPH S Employer name Opp/Ephr-St.John CSD Amount $35,588.91 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSTROWSKI, TAMMY L Employer name Western New York DDSO Amount $35,588.27 Date 08/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROSSBACH, PAUL E Employer name City of Albany Amount $35,587.83 Date 12/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, MATTHEW R Employer name New Hartford CSD Amount $35,587.78 Date 07/06/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, SAMUEL Employer name Kingsboro Psych Center Amount $35,587.77 Date 12/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, PATRICK J Employer name Dutchess County Amount $35,587.14 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MILLAN, JEWEL D Employer name Justice Center For Protection Amount $35,587.00 Date 05/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEAVERS, MARK A Employer name Broome County Amount $35,586.76 Date 01/13/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZURGIEL, LUCAS Employer name Nassau County Amount $35,586.75 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NORTON, MICHELLE L Employer name Brighton CSD Amount $35,586.53 Date 02/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORTRIGHT, DAWN A Employer name Delaware County Amount $35,586.26 Date 07/14/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONVILLE, CHRISTIE A Employer name Franklin County Amount $35,586.23 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ST ONGE, LAUREL A Employer name Northville CSD Amount $35,586.13 Date 06/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENEDICTO, GREGORY R Employer name Broome DDSO Amount $35,586.00 Date 08/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHAN, VINCENT M Employer name Albany Parking Authority Amount $35,585.62 Date 03/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINCE, JENNIFER M Employer name Erie County Medical Center Corp. Amount $35,585.53 Date 09/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PADILLA, LORENA Employer name Westchester Health Care Corp. Amount $35,585.46 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PELLEGRITI, CHRISTINE M Employer name Boces-Orange Ulster Sup Dist Amount $35,585.45 Date 09/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORMAN, JOHN J Employer name SUNY Binghamton Amount $35,585.29 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIBALD, TODD M Employer name SUNY College at Buffalo Amount $35,585.16 Date 12/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITNEY, PATRICK J Employer name West Irondequoit CSD Amount $35,585.16 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NACCO, BETHANY M Employer name Department of Tax & Finance Amount $35,585.14 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, AGNES A Employer name Town of East Hampton Amount $35,584.29 Date 08/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEORGE, ANDREA M Employer name Erie County Amount $35,584.05 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, JUSTIN L Employer name Village of Westfield Amount $35,583.93 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLAZEWSKI, KATHERINE N Employer name City of Yonkers Amount $35,583.87 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMES, JONI Employer name SUNY at Stony Brook Hospital Amount $35,583.87 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, JENNIFER L Employer name Willard Drug Treatment Campus Amount $35,583.81 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRODE, MELANIE D Employer name Onondaga County Amount $35,583.39 Date 10/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name YASSES, JILL S Employer name Genesee County Amount $35,583.37 Date 10/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, JOHN F Employer name City of Syracuse Amount $35,583.29 Date 03/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDFIELD, VANESSA L Employer name SUNY Empire State College Amount $35,583.09 Date 06/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDGERTON, SADISHA Y Employer name New York Public Library Amount $35,583.07 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOJA, RUTH E Employer name Katonah-Lewisboro UFSD Amount $35,583.02 Date 04/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RABADI, MALEK E Employer name Sullivan County Amount $35,582.69 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, LISA ANN Employer name Central NY DDSO Amount $35,582.67 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTON, TAMARA J Employer name Broome County Amount $35,582.16 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANTSIDES, ANDREA Employer name Whitesboro CSD Amount $35,582.13 Date 09/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUDSON, FRANK, JR Employer name Erie County Medical Center Corp. Amount $35,582.12 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMEZQUITA, WELLINGTON L Employer name Department of Motor Vehicles Amount $35,582.01 Date 02/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COCCO, PAULA L Employer name Williamsville CSD Amount $35,582.00 Date 12/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTKA, ADELINA Employer name SUNY Albany Amount $35,581.68 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMSON, DORIS Employer name White Plains City School Dist Amount $35,581.48 Date 02/23/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YERDON, LEIGH A Employer name Fulton County Amount $35,581.35 Date 05/10/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUFF, MICHAEL F Employer name Central NY St Pk And Rec Regn Amount $35,580.62 Date 11/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, MICHELE Employer name Albany County Amount $35,579.84 Date 09/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRAYLOR, JOHN, JR Employer name City of Syracuse Amount $35,579.69 Date 05/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, WENDY A Employer name Queens Borough Public Library Amount $35,579.53 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROW, ANDREW L, JR Employer name Village of Colonie Amount $35,579.34 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, RENA M Employer name Essex County Amount $35,579.13 Date 05/03/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEEBS, TONIE M Employer name City of Hornell Amount $35,578.98 Date 05/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELURY, MICHAEL Employer name Village of East Williston Amount $35,578.90 Date 05/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORD, CHARLES L Employer name Troy Housing Authority Amount $35,578.89 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANLON, HOWARD M Employer name SUNY College at Oswego Amount $35,578.68 Date 02/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GAIL M Employer name Longwood CSD at Middle Island Amount $35,578.23 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CYNOSKE, REBECCA J Employer name Cornell University Amount $35,578.07 Date 09/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYCRAFT, THOMAS R Employer name Boces-Oneida Herkimer Madison Amount $35,578.03 Date 03/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, ANDRE D Employer name City of Buffalo Amount $35,577.66 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BATES, HEATH K Employer name Hornell City School Dist Amount $35,577.58 Date 12/01/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEMAN, KAREN L Employer name SUNY College at Oswego Amount $35,577.46 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, PATRICIA L Employer name SUNY Binghamton Amount $35,577.38 Date 12/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LEON, DONNA V Employer name Williamsville CSD Amount $35,577.17 Date 07/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIN, HARRY Employer name Office of General Services Amount $35,577.12 Date 05/26/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHANDLER, CHARLIE CHASE Employer name Office of General Services Amount $35,577.12 Date 11/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, LORAY A Employer name Office of General Services Amount $35,577.12 Date 11/26/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUSANEZA, ROSALIA Employer name Office of General Services Amount $35,577.12 Date 05/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAKOSIY, NADEZHDA Employer name SUNY Binghamton Amount $35,577.12 Date 03/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALIY, MARIYA Employer name SUNY Binghamton Amount $35,577.12 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBARY, DIANE L Employer name SUNY College at Buffalo Amount $35,577.12 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTINI, MICHAEL J Employer name SUNY College at Buffalo Amount $35,577.12 Date 02/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIDAY, THEODORE, JR Employer name SUNY Inst Technology at Utica Amount $35,577.12 Date 06/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAFALCE, JESSICA M Employer name NYS Senate Regular Annual Amount $35,577.07 Date 05/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITHSON, MARY JANE Employer name Herkimer County Amount $35,576.99 Date 03/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, THOMAS J Employer name Rochester Housing Authority Amount $35,576.98 Date 07/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LUZ C Employer name Brentwood UFSD Amount $35,576.93 Date 09/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDETT, M SHERRYL Employer name Town of Warrensburg Amount $35,576.92 Date 06/06/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEY, DEBRA A Employer name Erie County Medical Center Corp. Amount $35,576.75 Date 09/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOVEY, NANCY A Employer name Sweet Home CSD Amrst&Tonawanda Amount $35,576.69 Date 05/20/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name UPDYKE, DENNIS S Employer name Tioga County Amount $35,576.56 Date 11/08/2011 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