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 GAGE, RICHARD W Employer name Village of Avon Amount $34,945.18 Date 10/31/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WHITE, TARA Employer name Brooklyn Public Library Amount $34,944.75 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUBAREVA, YULIYA S Employer name Monroe County Amount $34,944.58 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONRADE, MARC R Employer name Dept Transportation Region 9 Amount $34,944.45 Date 12/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, SCOTT Employer name Cornell University Amount $34,944.00 Date 02/19/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, ROBERT H Employer name Town of West Turin Amount $34,943.63 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, MARK A Employer name Town of West Turin Amount $34,943.63 Date 09/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name KONG, QI MEI Employer name SUNY Albany Amount $34,943.51 Date 08/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COGSWELL, JOHN E, SR Employer name Cornell University Amount $34,943.41 Date 10/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC DANIEL, CARLA M Employer name Erie County Amount $34,943.20 Date 01/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CECERE, PATRICIA M Employer name Great Neck UFSD Amount $34,943.15 Date 09/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, CLEOTIS, JR Employer name City of Buffalo Amount $34,942.78 Date 04/21/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHMITT, MICHAEL R Employer name City of Buffalo Amount $34,942.78 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ABBEY, ANDREW N Employer name Town of Charlotte Amount $34,942.54 Date 05/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRICK, SHELLEY B Employer name Salamanca City School Dist Amount $34,942.40 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DAWN Y Employer name Cornell University Amount $34,942.19 Date 03/12/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TAMMY A Employer name Campbell Savona CSD Amount $34,942.17 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAYES, RICHARD W Employer name Town of West Turin Amount $34,942.01 Date 02/22/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLEK, DOROTHY A Employer name Dept Labor - Manpower Amount $34,941.92 Date 12/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLARD, GARY Employer name Wyandanch UFSD Amount $34,941.84 Date 01/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIZCAINO, ANA Employer name Longwood CSD at Middle Island Amount $34,941.49 Date 02/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LONZA A, III Employer name Onondaga County Amount $34,941.45 Date 05/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHRMAN, ROBERT J, JR Employer name Town of Minerva Amount $34,941.24 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name LESTER, MONICA D Employer name Boces-Albany Schenect Schohari Amount $34,941.20 Date 12/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESCHLER, TIMOTHY L Employer name Otsego County Amount $34,941.13 Date 09/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROIS, HOLLY A Employer name Town of Colonie Amount $34,940.96 Date 11/03/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BULLOCK, JAMES L Employer name Ticonderoga CSD Amount $34,940.74 Date 08/02/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KIMBERLY L Employer name Erie County Medical Center Corp. Amount $34,939.75 Date 07/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCANLON, CASSIDY A Employer name Ulster County Amount $34,939.38 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JARED C Employer name Village of Fairport Amount $34,939.35 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EASTON, SPENCER S Employer name Copenhagen CSD Amount $34,939.20 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADYMY, SEAN P Employer name City of Buffalo Amount $34,939.13 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RAJSKI, JOHN P Employer name City of Buffalo Amount $34,939.13 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LEWIS, NICOLE J Employer name Temporary & Disability Assist Amount $34,938.38 Date 06/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROMER, ANTOINETTE C Employer name Middle Country CSD Amount $34,938.36 Date 02/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, DEBORAH A Employer name Cortland County Amount $34,938.30 Date 04/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DANIELLE O Employer name Broome DDSO Amount $34,938.14 Date 07/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name THORNTON, PATIA S Employer name Greenburgh Eleven UFSD Amount $34,938.12 Date 04/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATRONE, SANDRA C Employer name Buffalo City School District Amount $34,938.11 Date 10/07/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIA, NICHOLAS J Employer name Eastern NY Corr Facility Amount $34,938.04 Date 02/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STUBBLEBINE, JESSIE M Employer name Ulster County Amount $34,937.85 Date 05/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name ECK, BRANDYWINE Employer name Albany County Amount $34,937.42 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRUMMEL, KEITH A Employer name Town of Hempstead Amount $34,937.26 Date 08/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name YANDOH, JULIE A Employer name Norwood-Norfolk CSD Amount $34,936.93 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KROLL, CRAIG D Employer name Finger Lakes DDSO Amount $34,936.40 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, TIMOTHY M Employer name Union-Endicott CSD Amount $34,936.37 Date 12/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC EWAN, MELISSA A Employer name New York City Childrens Center Amount $34,936.34 Date 11/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HE, WEI Employer name SUNY Stony Brook Amount $34,936.34 Date 02/10/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRAGLIA, JOSEPH Employer name SUNY at Stony Brook Hospital Amount $34,936.28 Date 02/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GASPARRE, THERESA M Employer name Harrison CSD Amount $34,936.26 Date 10/20/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREZING, CHRISTINA A Employer name Creedmoor Psych Center Amount $34,936.06 Date 07/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEKENMANN, EILEEN M Employer name Genesee County Amount $34,935.99 Date 08/28/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHEELER, BRITNEY E Employer name Creedmoor Psych Center Amount $34,935.58 Date 05/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAVERAS HILARIO, NELSON Employer name Helen Hayes Hospital Amount $34,935.54 Date 01/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISHOP, DAVID R Employer name Marcellus CSD Amount $34,935.53 Date 09/14/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAINES, JAMES R Employer name HSC at Syracuse-Hospital Amount $34,935.24 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOMERVILLE, AUDREY L Employer name Boces-Wayne Finger Lakes Amount $34,935.18 Date 02/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RENKAS, MATTHEW J Employer name City of Buffalo Amount $34,935.18 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HILTS, DOUGLAS Employer name Caledonia-Mumford CSD Amount $34,934.57 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNOX, JANE Employer name Town of Hempstead Amount $34,934.35 Date 06/20/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name UWAZURIKE, ODOCHI C Employer name Health Research Inc Amount $34,934.25 Date 07/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTHMULLER, KATHLEEN M Employer name Longwood CSD at Middle Island Amount $34,934.24 Date 02/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLOMBO, CATHERINE A Employer name Town of Mamakating Amount $34,933.67 Date 02/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLATT, AMY L Employer name Town of Mamakating Amount $34,933.66 Date 10/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMORE, RONALD A Employer name Afton CSD Amount $34,933.35 Date 12/15/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAURER, LISA M Employer name Middletown City School Dist Amount $34,933.28 Date 11/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name UNSER, NICOLE M Employer name Office For Technology Amount $34,933.08 Date 11/05/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name STONEMETZ, SHAUNA C Employer name Village of East Hampton Amount $34,932.75 Date 06/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, KREG C Employer name Gouverneur Correction Facility Amount $34,932.55 Date 11/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERROL, WENDY J Employer name Greene County Amount $34,932.30 Date 03/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOCK, JENNIFER C Employer name Town of Catskill Amount $34,932.03 Date 12/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LONNEN, CYNTHIA L Employer name Orleans County Amount $34,931.88 Date 09/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES, LAURIE Employer name Village of Cooperstown Amount $34,931.74 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERRE, DANIELLE Employer name Albany County Amount $34,931.67 Date 11/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ISABEL Employer name Rochester City School Dist Amount $34,931.57 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELLA ROCCO, GINA M Employer name Department of Motor Vehicles Amount $34,931.46 Date 03/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHEN, AMANDA Employer name City of Albany Amount $34,931.39 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LANDCASTLE, CHRISTOPHER M Employer name Central NY Psych Center Amount $34,931.36 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVERENZ, VICKI J Employer name Brockport CSD Amount $34,931.25 Date 01/17/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CONVILLE, STEPHEN Employer name SUNY Albany Amount $34,931.15 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ODORCZYK, DONNA J Employer name Wyoming Corr Facility Amount $34,930.59 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVRERI, ANTHONY J Employer name City of Albany Amount $34,930.26 Date 06/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINGH, SHALINI Employer name Health Research Inc Amount $34,930.08 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, ANGELA E Employer name Town of Massena Amount $34,930.01 Date 07/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, CARA E Employer name SUNY Albany Amount $34,929.94 Date 01/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, JOHNNY M Employer name Westchester County Amount $34,929.86 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALVERT, ANTHONY C Employer name Westchester County Amount $34,929.86 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELDER, ROBERT, III Employer name Westchester County Amount $34,929.86 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JEFFREY M Employer name Westchester County Amount $34,929.86 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, LISA A Employer name Fairport CSD Amount $34,929.72 Date 11/15/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name AULDER, RUSHATA A Employer name Sagamore Psych Center Children Amount $34,929.05 Date 08/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERROTTE, WILLIAM R Employer name Education Department Amount $34,928.96 Date 06/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC GINNIS, MICHAEL M Employer name Village of Norwood Amount $34,928.78 Date 01/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELTON, KEITH R Employer name Town of Ulster Amount $34,928.43 Date 08/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONN, EDWARD M Employer name Town of Oyster Bay Amount $34,928.28 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAYE, DAVID D Employer name Delaware County Amount $34,928.11 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JANIK, MARK S Employer name SUNY College at Buffalo Amount $34,928.00 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURD, KRISTEN M, MS Employer name Village of Horseheads Amount $34,927.90 Date 06/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name AHERN, WILLIAM T Employer name SUNY College at Cortland Amount $34,927.81 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name AROUNSAVATH, OUDOMSACK Employer name Chenango Valley CSD Amount $34,927.60 Date 11/19/2007 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