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 DVORZNAK, KIMBERLY A Employer name SUNY at Stony Brook Hospital Amount $35,576.54 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, RUSSELL R Employer name Finger Lakes St Pk And Rec Reg Amount $35,576.45 Date 08/29/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORIO, ELAINE Employer name New York State Assembly Amount $35,576.28 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVITT, JENNIFER LYNNE Employer name Sullivan County Amount $35,575.94 Date 04/14/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAUZON, DERRICK I Employer name Troy City School Dist Amount $35,575.84 Date 04/13/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, DEBORAH L Employer name Dalton-Nunda CSD Amount $35,575.71 Date 12/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, HERSHELL, JR Employer name Shenendehowa CSD Amount $35,575.63 Date 05/22/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARLEY, CARRIE A Employer name Rensselaer County Amount $35,575.61 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEIGLAND, CHARLES G Employer name Pine Bush CSD Amount $35,575.38 Date 11/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAKER, JOSEPH M Employer name Oneida County Amount $35,575.32 Date 11/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIPPIN, WESLEY G Employer name Dept Transportation Region 1 Amount $35,575.22 Date 01/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'ROURKE, KARA Employer name Housing Trust Fund Corp. Amount $35,575.10 Date 04/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ATTANASIO, BRENDA R Employer name Department of Tax & Finance Amount $35,574.82 Date 11/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NELSON, BRIAN K Employer name Village of Hoosick Falls Amount $35,574.72 Date 05/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSELLA, LAWRENCE R Employer name Jefferson CSD Amount $35,574.70 Date 02/11/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADCOCK, BARBARA J Employer name Oswego County Amount $35,574.56 Date 11/26/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, MARETTA Employer name Monroe County Amount $35,574.33 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASS, CYNTHIA A Employer name Sagamore Psych Center Children Amount $35,574.20 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNONE, JO-ANNE Employer name Tuxedo UFSD Amount $35,574.04 Date 02/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, EDUVIGIS Employer name Nassau Health Care Corp. Amount $35,573.98 Date 03/17/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, JACQUELINE Employer name Children & Family Services Amount $35,573.74 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHINE, JULIE Employer name SUNY College at New Paltz Amount $35,573.74 Date 02/04/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIDANO, JOANNE M Employer name Village of Herkimer Amount $35,573.25 Date 09/02/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKELTON, DEBORAH A Employer name William Floyd UFSD Amount $35,573.17 Date 03/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, LISA A Employer name St Lawrence County Amount $35,572.95 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, KIMBERLY A Employer name Boces-Tompkins Seneca Tioga Amount $35,572.78 Date 09/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELMONT, STACEY A Employer name Supreme Court Clks & Stenos Oc Amount $35,572.68 Date 03/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALCZYNSKI, SHANNON L Employer name Supreme Court Clks & Stenos Oc Amount $35,572.68 Date 10/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGER, GARY S Employer name Office of Public Safety Amount $35,572.54 Date 03/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEEM, BETH M Employer name Erie County Amount $35,572.14 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAIR, PUSHPA O Employer name Albany County Amount $35,571.70 Date 12/06/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLAZO, GERMAINE Employer name Rochester City School Dist Amount $35,571.65 Date 05/10/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROSA, LINDA Employer name Village of Maybrook Amount $35,571.40 Date 06/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG-PIERCE, GAYNOR Employer name Greater So Tier Boces Amount $35,571.30 Date 08/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOCK, BRUCE M Employer name City of Syracuse Amount $35,571.06 Date 01/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OHLHOFF, DAMARA J Employer name Dutchess County Amount $35,570.21 Date 09/07/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDREIRA, JAYME A Employer name Kings Park CSD Amount $35,570.09 Date 11/23/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUNTRYMAN, CHERYL A Employer name Sunmount Dev Center Amount $35,569.98 Date 06/28/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTHER, MICHAEL W Employer name SUNY Buffalo Amount $35,569.49 Date 08/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYES, ALEX Employer name Syosset Public Library Amount $35,569.43 Date 09/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, TINA L Employer name City of Binghamton Amount $35,568.71 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TREADWELL, JOHN S Employer name Attica Corr Facility Amount $35,568.31 Date 08/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTH, BRADLEY T Employer name Boces Madison Oneida Amount $35,568.22 Date 10/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADIGAN, JEROME W Employer name Fredonia CSD Amount $35,568.04 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BICKFORD, HARRY L, JR Employer name Oswego City School Dist Amount $35,567.90 Date 03/22/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VESHIA, JOANN M Employer name Rensselaer County Amount $35,567.71 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, DAVID W Employer name Deposit CSD Amount $35,567.63 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARADIAGA, RAUL A Employer name Woodbourne Corr Facility Amount $35,567.50 Date 09/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANNAFAN, BRIAN R Employer name City of Syracuse Amount $35,567.38 Date 06/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEOH, SUE K Employer name Brooklyn Public Library Amount $35,566.68 Date 06/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, CATHARINE Employer name Greenburgh CSD Amount $35,566.27 Date 02/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEE, ELIZABETH M Employer name Cornell University Amount $35,566.23 Date 06/26/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, TYRONE L Employer name New Paltz CSD Amount $35,566.19 Date 12/04/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name GHEMMEGNE, ESTELLE Employer name Western New York DDSO Amount $35,566.12 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEAKE, TONYA O Employer name HSC at Syracuse-Hospital Amount $35,565.78 Date 03/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STILSON, CHRISTOPHER M Employer name Rensselaer County Amount $35,565.61 Date 11/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, RICARDO W Employer name HSC at Syracuse-Hospital Amount $35,565.32 Date 01/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SARAH J Employer name New York Public Library Amount $35,565.17 Date 02/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALLAN, MICHAEL J Employer name Westchester County Amount $35,565.00 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, GRAHAM R Employer name Westchester County Amount $35,565.00 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDERZOLLI, JEFFREY A Employer name Onondaga County Amount $35,564.74 Date 02/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSA, CHARLES A Employer name SUNY Buffalo Amount $35,564.52 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFRANCISCO, PHILIP L Employer name SUNY College at Fredonia Amount $35,564.41 Date 09/24/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARMER, KATHLEENE H Employer name Hermon-Dekalb CSD Amount $35,564.33 Date 12/16/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUKHA, ANNA Employer name SUNY Binghamton Amount $35,564.26 Date 09/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name POLTARAUSOVA, VERA V Employer name SUNY Binghamton Amount $35,564.10 Date 12/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JEUDY, ASTRIDE Employer name New York City Childrens Center Amount $35,563.98 Date 09/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOULKS, TRACEY L Employer name New York Public Library Amount $35,563.89 Date 10/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOISINGTON, MELISSA D Employer name Red Creek CSD Amount $35,563.84 Date 04/26/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, DONNA M Employer name Broome County Amount $35,563.60 Date 11/21/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELEE-BROPHY, LUCY ANN Employer name Smithtown CSD Amount $35,563.46 Date 04/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VACCARO, BARBARA Employer name Smithtown CSD Amount $35,563.46 Date 07/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FABIO, ALEXA L Employer name Oswego County Amount $35,563.25 Date 06/13/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, MARSHA A Employer name Columbia County Amount $35,563.07 Date 12/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNZIKER, ELLEN C Employer name Rensselaer County Amount $35,563.00 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLADA, LINDA J Employer name SUNY College at Potsdam Amount $35,562.86 Date 06/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRIANO, CHARYCE M Employer name HSC at Syracuse-Hospital Amount $35,562.83 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMM, DALE H Employer name Town of Owego Amount $35,562.78 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCH, RYAN M Employer name Central NY DDSO Amount $35,562.59 Date 01/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRACY, WANDA J Employer name Oneonta City School Dist Amount $35,562.23 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI LEO, FRANK Employer name City of Buffalo Amount $35,562.07 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name FARGAS, ROSE M Employer name New York City Childrens Center Amount $35,561.70 Date 04/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, AISHA F Employer name Monroe County Amount $35,561.49 Date 06/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLACK, JOEL I Employer name Cobleskill Richmondville CSD Amount $35,561.42 Date 10/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARIMANIDZE, MARIA Employer name Manhattan Psych Center Amount $35,561.20 Date 09/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMEO, GRACE Employer name Boces-Nassau Sole Sup Dist Amount $35,561.09 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON, CHARLES R Employer name SUNY Coll Ceramics Alfred Univ Amount $35,560.92 Date 01/25/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACEVEDO, JESSICA Employer name Buffalo City School District Amount $35,560.82 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODARD, CYNTHIS S Employer name Jefferson County Amount $35,560.36 Date 09/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DONOUGH, MARY V Employer name Office of General Services Amount $35,560.34 Date 05/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENNO, PATRICIA Employer name Wappingers CSD Amount $35,560.22 Date 08/29/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, SHAWN A Employer name Town of Webb Amount $35,560.16 Date 05/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULKIN, ROBERT F, JR Employer name City of Syracuse Amount $35,560.00 Date 04/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPAK, KATHLEEN Employer name HSC at Syracuse-Hospital Amount $35,559.99 Date 10/30/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSEPH, NAJAH T Employer name New York Public Library Amount $35,559.89 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, SANDRA B Employer name Seaford UFSD Amount $35,559.89 Date 03/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWASMAN, TODD M Employer name Village of Scottsville Amount $35,559.78 Date 09/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, MELISSA C Employer name State Insurance Fund-Admin Amount $35,559.60 Date 10/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANEY, STEPHANIE J Employer name Washington County Amount $35,559.20 Date 01/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GRAIL, WARREN T Employer name Monroe County Amount $35,559.10 Date 06/16/2007 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