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 SCHERY, LINDA K Employer name Wyoming County Amount $35,443.89 Date 09/10/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKE, THOMAS M Employer name Berne-Knox-Westerlo CSD Amount $35,443.86 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, CHERYL A Employer name Kendall CSD Amount $35,443.76 Date 11/04/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name O LEARY, WILLIAM S Employer name Village of Floral Park Amount $35,443.05 Date 08/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRAVITZ, JOI Employer name Hicksville UFSD Amount $35,442.75 Date 11/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINDLE, RONALD E Employer name City of Saratoga Springs Amount $35,442.34 Date 11/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELL, JESSICA M H Employer name SUNY College at New Paltz Amount $35,442.17 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFMANN, DENNIS Employer name New York Public Library Amount $35,442.01 Date 09/26/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, MARTHA S Employer name Village of Boonville Amount $35,441.60 Date 04/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GULEZIAN, GENETTE M Employer name Nanuet UFSD Amount $35,441.48 Date 07/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOREY, BARBARA F Employer name Dutchess County Amount $35,441.36 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAINIS, DEREK J Employer name NYS Power Authority Amount $35,441.23 Date 11/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, JUSTIN H Employer name SUNY College at Geneseo Amount $35,440.90 Date 08/04/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOLLEY, TIMOTHY W Employer name Oneonta City School Dist Amount $35,440.69 Date 09/05/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ASHFORD, MALACHI S Employer name Monroe County Amount $35,440.46 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOMULA, EDWARD F Employer name Hicksville Public Library Amount $35,440.40 Date 08/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLUKEY, JOSEPH M Employer name HSC at Syracuse-Hospital Amount $35,440.23 Date 01/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CINQUE, THOMAS A Employer name Nassau County Amount $35,440.10 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SARNELLI, KAREN F Employer name Village of Lawrence Amount $35,440.10 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALBARRAN, CARLOS A Employer name Boces-Oneida Herkimer Madison Amount $35,440.01 Date 08/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEISSBARD, ROSE MARIE Employer name Suffolk County Amount $35,440.00 Date 05/31/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCULLIN, ROSEMARY Employer name Oswego School Dist Pub Library Amount $35,439.98 Date 11/15/1968 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLETON, THERESA S Employer name Boces-Broome Delaware Tioga Amount $35,439.96 Date 01/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANICCIA, BEVERLY M Employer name Erie County Amount $35,439.95 Date 07/08/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOLINA, MONICA C Employer name Levittown UFSD-Abbey Lane Amount $35,439.86 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEGIELSKI, DAVID J Employer name Cheektowaga-Maryvale UFSD Amount $35,439.79 Date 09/07/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, ROSANNA Employer name SUNY College at New Paltz Amount $35,439.52 Date 11/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORZENIOWSKI, SHEILA Employer name Floral Park-Bellerose UFSD Amount $35,439.18 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDTRICH, JAMIE A Employer name SUNY at Stony Brook Hospital Amount $35,439.15 Date 04/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGALADO, JOSE K Employer name Port Authority of NY & NJ Amount $35,439.06 Date 04/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASON, ERICA B Employer name Greenburgh Eleven UFSD Amount $35,438.86 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, LISETTE Employer name Brooklyn Public Library Amount $35,438.69 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOYT, GERTRUDE M Employer name Elmira Psych Center Amount $35,438.52 Date 12/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DOMINIC H, JR Employer name Delaware County Amount $35,437.96 Date 08/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OPPEL, NANCY A Employer name Yates County Amount $35,437.88 Date 05/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GONZALEZ, ALEXANDRA L Employer name Sullivan County Amount $35,437.63 Date 06/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CATONE, KAREN J Employer name Spencerport CSD Amount $35,437.50 Date 08/31/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, DAISY Employer name SUNY Albany Amount $35,437.32 Date 01/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNT, DIANE Employer name City of Syracuse Amount $35,437.28 Date 10/25/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, FERNIQUA D Employer name Central NY DDSO Amount $35,437.13 Date 12/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, CAROLANNE Employer name Sewanhaka CSD Amount $35,436.98 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASE, MALENE M M Employer name Town of Ogden Amount $35,436.36 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIAMONTE, SUSAN E Employer name Onondaga County Amount $35,435.56 Date 12/16/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name MASELLA, KAREN A Employer name Baldwinsville CSD Amount $35,435.11 Date 09/19/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSSE, DOUGLAS C, JR Employer name Town of West Seneca Amount $35,435.10 Date 11/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSHY, BLESSON K Employer name Taconic Corr Facility Amount $35,434.94 Date 07/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RECCIO, JESSICA F Employer name Third Jud Dept - Nonjudicial Amount $35,434.92 Date 04/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTLETT, PATTI Employer name Ogdensburg Corr Facility Amount $35,434.79 Date 10/03/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGUILAR-SILIS, LIDIA Employer name Village of East Hills Amount $35,434.77 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUCKE, MARK P Employer name Buffalo City School District Amount $35,434.42 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU BOIS, CLAYTON D Employer name Town of Wallkill Amount $35,434.07 Date 07/10/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PRELL, DANIEL P Employer name West Genesee CSD Amount $35,434.06 Date 01/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, MARY A Employer name Schenectady County Amount $35,433.85 Date 01/03/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTMANN, BRETT D Employer name SUNY Buffalo Amount $35,432.80 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALVERIO, HECTOR L Employer name Boces Erie Chautauqua Cattarau Amount $35,432.35 Date 01/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACHMAN, TINA M Employer name Town of Greece Amount $35,432.32 Date 06/30/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISOHN, WILLIAM J, JR Employer name City of Newburgh Amount $35,431.81 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGER, MARTHA J Employer name Fishkill Corr Facility Amount $35,431.66 Date 06/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIERNAN, DANIEL K Employer name SUNY at Stony Brook Hospital Amount $35,431.62 Date 12/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, SHERRILL A Employer name Capital District DDSO Amount $35,431.41 Date 06/30/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAYLOR, DAVID E Employer name Franklin County Amount $35,431.22 Date 03/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERWIN, CHRISTOPHER W Employer name Delaware County Amount $35,430.87 Date 05/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHMITT, DANIELLE Employer name Westchester Health Care Corp. Amount $35,430.60 Date 09/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LO BUE, JUSTIN T Employer name Monroe County Amount $35,430.03 Date 03/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, SHANNON A Employer name SUNY College at Geneseo Amount $35,429.87 Date 01/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEUROHR, COLLEEN M Employer name Iroquois CSD Amount $35,429.65 Date 05/01/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, DARCY A Employer name Niagara County Amount $35,429.48 Date 07/18/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEBIEN, JAMES R Employer name Franklin Corr Facility Amount $35,429.15 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONG, LAURIE A Employer name Erie County Amount $35,429.14 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALLETT, ANDREW D Employer name Dept Transportation Region 8 Amount $35,429.12 Date 01/26/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGAN, KEITH C Employer name City of Kingston Amount $35,428.90 Date 07/08/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BENCZE, GLENN W Employer name Village of Tupper Lake Amount $35,428.79 Date 07/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOONE, JUSTIN D Employer name Dept Transportation Region 6 Amount $35,428.57 Date 10/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUSTUS, SHERRY L Employer name Sullivan County Amount $35,428.47 Date 08/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTCOTT, KATHLEEN J Employer name City of Watertown Amount $35,428.41 Date 01/24/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name YACUZZO, SALVATORE R Employer name Erie County Medical Center Corp. Amount $35,428.36 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERBEE, NICHOLAS S Employer name Town of Irondequoit Amount $35,428.25 Date 06/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAGISTRO, PETE A Employer name Downstate Corr Facility Amount $35,427.30 Date 04/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENYON, JAMIE L Employer name Binghamton Childrens Services Amount $35,427.28 Date 02/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PESCIA, BRENDA L Employer name SUNY College at Plattsburgh Amount $35,426.89 Date 01/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINAIRE, LINDA S Employer name Wayne CSD Amount $35,426.70 Date 03/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLE, CATHERINE L Employer name Fulton County Amount $35,426.41 Date 11/03/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LORENZI, ELAINE Employer name Alden CSD Amount $35,426.09 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAFFNEY, MAUREEN C Employer name Onondaga County Amount $35,425.92 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEVERANCE, ROBERT S Employer name Broome County Amount $35,425.44 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARY, ROSE M Employer name Granville CSD Amount $35,425.21 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESSLEY, JESSE L Employer name New York Public Library Amount $35,425.16 Date 06/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBERT, KIMBERLY C Employer name Monroe County Amount $35,424.67 Date 06/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ROBERT D Employer name Rush-Henrietta CSD Amount $35,424.65 Date 02/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALL, GERARD S Employer name New York City Childrens Center Amount $35,424.38 Date 07/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCALANTE, CHRISTOPHER Employer name SUNY at Stony Brook Hospital Amount $35,424.36 Date 08/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CORMACK, WILLIAM L Employer name SUNY Maritime College Amount $35,423.98 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, EDWIN Employer name New York Public Library Amount $35,423.92 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARITO, CHRISTOPHER J Employer name Dutchess County Amount $35,423.71 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETROCCI, REBECCA S Employer name Rush-Henrietta CSD Amount $35,423.70 Date 01/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name STENSHORN, THOMAS F Employer name Gananda CSD Amount $35,423.56 Date 06/13/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULAN, JEREMY S Employer name East Greenbush CSD Amount $35,423.38 Date 05/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name VASQUEZ-MC MANN, MICHELLE Employer name HSC at Syracuse-Hospital Amount $35,423.36 Date 05/04/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, MICHAEL P Employer name Village of Montour Falls Amount $35,423.28 Date 02/26/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUTTLE, LISA J Employer name Delaware Academy C S D - Delhi Amount $35,423.23 Date 09/14/2001 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