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 EISELE, REBECCA M Employer name Workers Compensation Board Bd Amount $34,892.00 Date 11/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMACHO, GONZALO Employer name Bedford Hills Corr Facility Amount $34,891.35 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BRIEN, JOY A Employer name Wyoming County Amount $34,891.33 Date 10/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, AYSE Z Employer name Guilderland CSD Amount $34,890.77 Date 09/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAHMUTOVIC, FATA Employer name Boces-Monroe Amount $34,890.75 Date 09/01/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, JAMES M Employer name Orleans Corr Facility Amount $34,890.58 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOWSER, CHARLES C Employer name Town of Ward Amount $34,890.46 Date 01/01/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERTOLLINI, JENNIFER E D Employer name Oswego County Amount $34,890.17 Date 10/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC BRIDE, SANDRA M Employer name Town of Halfmoon Amount $34,889.78 Date 08/27/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIPIN, ADELUISA S Employer name Nassau Health Care Corp. Amount $34,889.28 Date 12/05/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRONISER, AMBER M Employer name Lewis County Amount $34,889.04 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICCI, MEREDITH H Employer name Oneida County Amount $34,889.04 Date 06/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, DEBORAH E Employer name Baldwinsville CSD Amount $34,888.88 Date 04/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, DAVID E Employer name Oswego City School Dist Amount $34,888.68 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLETTE, JEREMY L Employer name SUNY College at Potsdam Amount $34,888.39 Date 07/09/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CACIOPPO, ANNE Employer name Nassau County Amount $34,888.36 Date 04/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CETEMEN, KEVSER Employer name Brooklyn Public Library Amount $34,888.27 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDY, PATRICIA M Employer name Tompkins County Amount $34,888.21 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOVERTSEN, MICHELE M Employer name Education Department Amount $34,887.84 Date 10/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MERCHANT, MONIQUE S Employer name New York State Assembly Amount $34,887.80 Date 01/18/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEZZINA, CORRADO Employer name Metropolitan Trans Authority Amount $34,887.60 Date 01/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRIONES-LEVIN, MARCELA A Employer name Ossining UFSD Amount $34,887.36 Date 09/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROWE, GERRI E Employer name Rochester City School Dist Amount $34,886.82 Date 06/11/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZUPANCIC, ALICIA M Employer name Cortland City School Dist Amount $34,886.61 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANGSITYOTHIN, KAJORNSAK Employer name Town of Goshen Amount $34,886.56 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VELEZ, MARTA E Employer name SUNY Albany Amount $34,886.08 Date 11/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, MARIA Employer name Veterans Home at Montrose Amount $34,886.01 Date 06/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA PAGE, CHRISTOPHER S Employer name Mid-State Corr Facility Amount $34,885.89 Date 06/09/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, MICHAEL E Employer name Averill Park CSD Amount $34,885.84 Date 11/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANCO, MIRNA E Employer name Pearl River UFSD Amount $34,885.78 Date 09/17/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPASIANO, GABRIEL Employer name Buffalo Mun Housing Authority Amount $34,885.72 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUMBLETON, KATHERINE A Employer name Monroe County Amount $34,885.64 Date 04/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, CHKIYA Employer name HSC at Syracuse-Hospital Amount $34,885.61 Date 07/08/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTOON, SHAREN A Employer name City of Schenectady Amount $34,885.54 Date 04/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GETZ, MICHAEL J Employer name Erie County Amount $34,885.27 Date 08/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOLAN, KIMBERLY A Employer name SUNY Health Sci Center Syracuse Amount $34,884.96 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROUNDS, KATHRYN E Employer name Town of Warrensburg Amount $34,884.90 Date 01/24/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name FATCHERIC, CYNTHIA J Employer name Hutchings Psych Center Amount $34,884.86 Date 10/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARY M Employer name Assembly: Annual Legislative Amount $34,884.78 Date 01/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERPETUS, PATRICIA L Employer name St Marys School For The Deaf Amount $34,884.67 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, NANCY J Employer name HSC at Syracuse-Hospital Amount $34,884.66 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUGGAN, PETER Employer name Village of Lawrence Amount $34,884.62 Date 10/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, JOYCE E Employer name Dryden CSD Amount $34,884.54 Date 09/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROOT, FREDERICK G Employer name Penfield CSD Amount $34,884.54 Date 09/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, ERIC D Employer name NYS Community Supervision Amount $34,884.31 Date 08/28/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUCKMAN, CATHY M Employer name Churchville-Chili CSD Amount $34,884.26 Date 10/02/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHEUER, ROSELLEN Employer name Galway CSD Amount $34,884.26 Date 08/19/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONN, MICHAEL S Employer name Town of Taghkanic Amount $34,884.08 Date 10/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKIEWICZ, KAREN M Employer name Western New York DDSO Amount $34,884.05 Date 04/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KISHBAUGH, JO ANN S Employer name Otsego County Amount $34,883.94 Date 03/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMMICK, FLANNA Employer name Jericho UFSD Amount $34,883.81 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARKNER, BRANDON E Employer name City of Albany Amount $34,883.77 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name RITTIE, JOHN M Employer name City of Albany Amount $34,883.77 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name NICHOLS, JAMES E Employer name Town of Stockbridge Amount $34,883.63 Date 08/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSDALE, JONATHAN P Employer name Southwestern CSD Amount $34,883.38 Date 10/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTUS, JEANNET Employer name SUNY at Stony Brook Hospital Amount $34,883.26 Date 06/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FELLMETH, PATRICIA A Employer name Harborfields Public Library Amount $34,882.98 Date 03/15/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLANCHARD, KYLE W Employer name Dept Transportation Region 9 Amount $34,882.84 Date 01/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, KEVIN L Employer name Amherst CSD Amount $34,882.51 Date 08/29/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVANS, PETER H Employer name Dpt Environmental Conservation Amount $34,882.18 Date 02/15/1999 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BERTINI, DONNA M Employer name Erie County Amount $34,882.18 Date 07/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, LYNETTE R Employer name Thousand Island CSD Amount $34,882.18 Date 09/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name POST, ALICIA Employer name North Shore CSD Amount $34,881.36 Date 10/18/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPADARO, KATIE A Employer name Village of Rockville Centre Amount $34,881.18 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMON, STACY A Employer name Miller Place UFSD Amount $34,881.02 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIFFENDALE, ROBIN G Employer name Town of Cairo Amount $34,880.78 Date 01/28/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, BRYAN R Employer name City of Ithaca Amount $34,880.44 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUBAR, CAROL A Employer name Erie County Amount $34,880.43 Date 02/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMMARIELLO, DAVID J Employer name Monroe County Amount $34,880.22 Date 10/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARDO, JOHN R Employer name City of Yonkers Amount $34,880.16 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COE, SARAH M Employer name Lewis County Amount $34,879.61 Date 03/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LISA J Employer name Red Hook CSD Amount $34,879.20 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONATI, MICHAEL J Employer name Dept of Correctional Services Amount $34,878.50 Date 03/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHARBONNEAU, SHARON A Employer name Queensbury UFSD Amount $34,878.17 Date 09/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAKE, KATHRYN V Employer name HSC at Syracuse-Hospital Amount $34,877.90 Date 08/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIZZA, RICHARD P Employer name Hicksville Public Library Amount $34,877.80 Date 09/29/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLYNN, KEVIN F Employer name Town of Amherst Amount $34,877.20 Date 08/08/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name LATHAM, CHRISTINE M Employer name Warren County Amount $34,877.15 Date 06/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYNES, ALLISTAIRE N Employer name City of Buffalo Amount $34,876.90 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MC CRAE-CLARKE, JACQUELINE C Employer name HSC at Brooklyn-Hospital Amount $34,876.84 Date 11/06/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MONTE, STEVEN C Employer name Silver Creek CSD Amount $34,876.63 Date 07/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOWALSKI, DEBORAH A Employer name Erie County Amount $34,876.48 Date 02/21/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAIR, RYAN P Employer name City of Batavia Amount $34,876.47 Date 07/13/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SKURNICK, ANNEMARIE Employer name Longwood CSD at Middle Island Amount $34,876.39 Date 11/01/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTISON, KATHLEEN E Employer name Cheektowaga-Maryvale UFSD Amount $34,876.06 Date 03/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRIS, JAMES Employer name Syracuse Housing Authority Amount $34,875.48 Date 02/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DZICZKANIEC, BERNADETTE Employer name Liverpool CSD Amount $34,875.38 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARD, KATHLEEN E Employer name SUNY College at Cortland Amount $34,875.19 Date 05/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEUNG, MICHELLE S Employer name Department of Tax & Finance Amount $34,875.18 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITE, YOLANDA C Employer name Oswego City School Dist Amount $34,875.15 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name EACHUS, CHRISTOPHER W Employer name Orange County Amount $34,875.12 Date 01/01/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name BACON, LEE ANNE M Employer name SUNY College at Geneseo Amount $34,875.02 Date 11/29/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUHLER, JAMES E Employer name Hyde Park Fire & Water District Amount $34,874.94 Date 05/01/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, ANEESA S Employer name Rensselaer County Amount $34,874.94 Date 03/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORDE, MARCIA Employer name New Rochelle City School Dist Amount $34,874.51 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINTON, SEAN C Employer name City of Syracuse Amount $34,874.46 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEALY, MARY D Employer name Oceanside UFSD Amount $34,874.39 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYSOCKI, DAVID M Employer name Fishkill Corr Facility Amount $34,873.81 Date 04/19/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIBBONE, JOHN A Employer name Merrick UFSD Amount $34,873.73 Date 03/22/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITETTA-LENTZ, CORBY C Employer name East Greenbush CSD Amount $34,873.60 Date 11/09/2007 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