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 FRENCH, BRANDI Employer name Warren County Amount $35,268.88 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAING, LISA N Employer name Lindenhurst UFSD Amount $35,268.77 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOS, RAMON L Employer name Amherst CSD Amount $35,268.55 Date 03/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTON, JOSEPH P Employer name Wyoming County Amount $35,268.35 Date 05/17/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, KEITH M Employer name Montgomery County Amount $35,268.26 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC ALLISTER, RICHARD P Employer name Albion CSD Amount $35,268.01 Date 04/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVIN, JANE A Employer name Monroe County Amount $35,267.96 Date 05/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOSHUA, PORSCHE Employer name SUNY at Stony Brook Hospital Amount $35,267.84 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, MICHAEL B Employer name Monroe County Amount $35,267.35 Date 11/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONROE, SHAKEIA Employer name Yonkers City School Dist Amount $35,267.20 Date 06/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOHALL, VIRGINIA M Employer name Chautauqua Lake CSD Amount $35,266.86 Date 01/22/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMES, REBEKAH Employer name Monroe County Amount $35,266.56 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRINTUP, DEBORAH Employer name Monroe County Amount $35,266.55 Date 12/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORROW, BRYANT L Employer name Niagara Frontier Trans Auth Amount $35,266.55 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, STEPHANIE A Employer name Office For Technology Amount $35,266.51 Date 06/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JEFF M Employer name Broome County Amount $35,266.00 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, WILHEMINA P Employer name Department of Health Amount $35,265.51 Date 07/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAUDT, VIRGINIA A Employer name Longwood CSD at Middle Island Amount $35,265.14 Date 11/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNION, AMANDA R Employer name Erie County Amount $35,265.12 Date 12/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CEPEDA, LEIDY M Employer name SUNY Stony Brook Amount $35,264.91 Date 10/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AQUINO, ANDREW A Employer name Erie County Amount $35,264.68 Date 11/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, JANE E Employer name Roswell Park Cancer Institute Amount $35,264.51 Date 06/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTLER, ROXANNE M Employer name Queens Borough Public Library Amount $35,264.40 Date 10/18/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, ERNEST D Employer name SUNY College at New Paltz Amount $35,264.36 Date 08/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWTON, RENEE Employer name SUNY College Techn Cobleskill Amount $35,264.36 Date 07/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBBS, BRIAN W Employer name SUNY College at Fredonia Amount $35,264.31 Date 05/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, AILEEN D Employer name Albany County Amount $35,264.20 Date 08/07/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITTS, AIESHA R Employer name Lakeview Shock Incarc Facility Amount $35,263.98 Date 09/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI MEO, MARIA C Employer name Town of Rotterdam Amount $35,263.52 Date 04/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUIZ, NOEL Employer name New York Public Library Amount $35,263.46 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NAOMI L Employer name Chautauqua County Amount $35,263.40 Date 04/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAUM, DENISE T Employer name William Floyd UFSD Amount $35,263.09 Date 04/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARIG, NATALIE M Employer name Erie County Amount $35,263.06 Date 04/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANRATTY, SEAN P, JR Employer name Dept Transportation Region 10 Amount $35,262.89 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLEARY, SEAN M Employer name Monroe County Amount $35,262.47 Date 02/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEE, NATASHA NICOLE Employer name NYC Criminal Court Amount $35,262.20 Date 12/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELLIS, ROBERT W Employer name Argyle CSD Amount $35,262.07 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DORFMAN, MATHEW N Employer name Irvington UFSD Amount $35,261.93 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOMBS, CASSANDRA P Employer name Broome DDSO Amount $35,261.72 Date 11/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSES, KRISTIN M Employer name Arlington CSD Amount $35,261.59 Date 08/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name COHEN, BENJAMIN S Employer name Groveland Corr Facility Amount $35,261.50 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATERA, KIM M Employer name Haverstraw-StoNY Point CSD Amount $35,261.10 Date 04/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIKAS, GEORGE M Employer name Washington County Amount $35,260.69 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLIS, KEVIN W Employer name Mexico CSD Amount $35,260.27 Date 08/22/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORIANO, RICHARD R Employer name Port Chester-Rye UFSD Amount $35,259.98 Date 09/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOHM, JOAN L Employer name Rondout Valley CSD at Accord Amount $35,259.55 Date 10/07/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRATANGELO, ANDREA J Employer name Wayne County Amount $35,259.48 Date 01/02/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASNIK, MICHAEL D Employer name Erie County Amount $35,259.21 Date 09/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROCHE, JANICE L Employer name Erie County Medical Center Corp. Amount $35,258.88 Date 10/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAMOS, JOSE J Employer name Onondaga County Amount $35,258.36 Date 02/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, GINA M Employer name Washingtonville CSD Amount $35,258.21 Date 02/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATCLIFFE, DAVID P Employer name BridgeWater-Leonard-W Winfld CSD Amount $35,257.83 Date 02/25/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, GINA L Employer name Sullivan County Amount $35,257.75 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENNIS, CHRISTOPHER A Employer name Cooperstown CSD Amount $35,257.73 Date 05/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARVAEZ, JOHN Employer name Brooklyn Public Library Amount $35,257.67 Date 08/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON-WHINT, EUOINE T Employer name HSC at Brooklyn-Hospital Amount $35,257.49 Date 03/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PLANT, MATTHEW T Employer name Dept Transportation Reg 2 Amount $35,257.37 Date 06/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, CAMERON J Employer name Western New York DDSO Amount $35,257.27 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KITTLER, PHYLLIS M Employer name Inst For Basic Res & Ment Ret Amount $35,257.00 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHAN, HA T T Employer name Inst For Basic Res & Ment Ret Amount $35,257.00 Date 04/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOCKI, JESSICA M Employer name Western New York DDSO Amount $35,256.90 Date 03/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLINSKY, HILLARY R Employer name SUNY Albany Amount $35,256.68 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CHERYL Employer name Western New York DDSO Amount $35,256.61 Date 01/31/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, VERONICA A Employer name Central NY DDSO Amount $35,256.46 Date 11/10/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name AUSTIN, JENNIFER M Employer name Erie County Amount $35,256.10 Date 04/06/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COSTELLO, JAMES Employer name Town of Clarkstown Amount $35,256.03 Date 06/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOPER, HEATHER R Employer name Boces-Tompkins Seneca Tioga Amount $35,255.90 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name OEST, KELLY J Employer name Bath CSD Amount $35,255.88 Date 09/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR, ALBERT L, II Employer name Town of De Witt Amount $35,255.84 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKER, DAKOTA L Employer name Town of Rotterdam Amount $35,255.80 Date 07/14/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name CEGIELSKI, THOMAS J Employer name City of Buffalo Amount $35,255.72 Date 10/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOCKADAY, BOBBY Employer name Rensselaer County Amount $35,255.71 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEGRON, THOMAS N Employer name Monticello CSD Amount $35,255.31 Date 11/28/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANELIS, MICHELLE D Employer name Warwick Valley CSD Amount $35,255.11 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIAZZA, SAL Employer name Lakeland CSD of Shrub Oak Amount $35,254.68 Date 12/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC RAE, KAREN M, MRS Employer name Erie County Amount $35,254.19 Date 05/07/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRABRANT, STEVEN R, II Employer name Bare Hill Correction Facility Amount $35,254.08 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUCATT, MIKE J Employer name Saranac Lake CSD Amount $35,254.07 Date 09/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOONEY, NANCY T Employer name Lewis County Amount $35,254.05 Date 06/24/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARRIS, KORI Employer name Boces-Onondaga Cortland Madiso Amount $35,253.96 Date 11/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, ASHLEIGH L Employer name St Lawrence Psych Center Amount $35,253.85 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYER, CHRISTINE N Employer name Sullivan County Amount $35,253.65 Date 09/28/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURGOYNE, LAURIE ANN Employer name SUNY College at Potsdam Amount $35,253.31 Date 02/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HADLEY, ALLAN L Employer name Town of Franklin Amount $35,253.29 Date 09/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GEE, JENNIFER L Employer name Fourth Jud Dept - Nonjudicial Amount $35,253.00 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POTTER, SHAUNA M Employer name Third Jud Dept - Nonjudicial Amount $35,253.00 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL L Employer name Third Jud Dept - Nonjudicial Amount $35,253.00 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PASEK, JULIE E Employer name Depew UFSD Amount $35,252.84 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLBROOK, JUDITH A Employer name Cornwall CSD Amount $35,252.81 Date 09/16/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFENDLER, CHRISTINE A Employer name Lewis County Amount $35,252.12 Date 06/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUMMERS, THOMAS H, JR Employer name Niagara County Amount $35,252.10 Date 03/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMANCHOCK, MECHELE C Employer name Jamestown Community College Amount $35,251.83 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JEFFREY R Employer name Five Points Corr Facility Amount $35,251.79 Date 12/03/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIZIO, LINDA M Employer name Gloversville Housing Authority Amount $35,251.56 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPCHUK, YAROSLAV Employer name East Irondequoit CSD Amount $35,251.48 Date 11/01/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, TRENACE L Employer name Brooklyn Public Library Amount $35,251.39 Date 05/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, STEPHEN J Employer name City of Elmira Amount $35,251.20 Date 01/29/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, BRIAN G Employer name City of Elmira Amount $35,251.20 Date 08/10/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESSINGER, KIMBERLY A Employer name Central NY Psych Center Amount $35,251.12 Date 10/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, RAYDDY Employer name Hudson Valley DDSO Amount $35,251.03 Date 06/26/2015 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