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 BOUCHARD, MICHELLE A Employer name Town of Cape Vincent Amount $34,873.34 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONEY, TINA M Employer name Town of Cape Vincent Amount $34,873.34 Date 02/10/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE BOER, SARAH J Employer name NYS School For The Deaf Amount $34,873.14 Date 02/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEPAOLI, DORIS R Employer name North Salem CSD Amount $34,872.90 Date 09/11/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name PENTA, COLLEEN M Employer name HSC at Syracuse-Hospital Amount $34,872.80 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUSHER, MARY JO Employer name Madison County Amount $34,872.73 Date 01/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, CARL E Employer name Long Lake Fire District 1 Amount $34,872.71 Date 03/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODGERS, RAY RAY Employer name City of Mount Vernon Amount $34,872.63 Date 11/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONROY, ANDREW A Employer name SUNY Empire State College Amount $34,871.91 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAKE, QAMIRAN Employer name SUNY Albany Amount $34,871.88 Date 02/24/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEYSER, KEVIN A Employer name Hudson Corr Facility Amount $34,871.35 Date 11/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AIRD, ALTON B Employer name Dept Transportation Reg 2 Amount $34,870.79 Date 10/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKEETE, JOSIAH S Employer name Metro New York DDSO Amount $34,870.61 Date 08/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEDINA, ROSEMARY B Employer name Wallkill CSD Amount $34,870.60 Date 01/13/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIEDMONTE, DEBORAH M Employer name Churchville-Chili CSD Amount $34,870.12 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSTAK, GUERDA A Employer name Queens Borough Public Library Amount $34,870.11 Date 08/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGELLI, MAUREEN E Employer name Arlington CSD Amount $34,869.56 Date 09/26/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALVEY, KIM A Employer name NYC Family Court Amount $34,869.40 Date 10/21/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIGNEY, TODD J Employer name Town of Islip Amount $34,869.27 Date 02/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, CASEY A Employer name Warren County Amount $34,868.87 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS-RICCHIAZZI, ROSLYN R Employer name Roswell Park Cancer Institute Amount $34,868.26 Date 09/27/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPAGNONE, NANCY J Employer name Glens Falls City School Dist Amount $34,868.19 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEIMINK, TIMOTHY M Employer name City of Albany Amount $34,868.09 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SOTO, ANGELO M, JR Employer name Rockland Psych Center Amount $34,867.87 Date 04/22/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOCKET, KATHRYN L Employer name Arlington CSD Amount $34,867.83 Date 09/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGNALL, ANNETTE N Employer name Boces-Del Chenang Madis Otsego Amount $34,867.38 Date 06/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, JAMES P Employer name Town of Huntington Amount $34,867.35 Date 06/27/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name COVERDALE, ALYSSA N Employer name Yonkers City School Dist Amount $34,867.07 Date 04/20/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURTIN-GAUGHAN, JOANNE Employer name Lakeland CSD of Shrub Oak Amount $34,866.75 Date 09/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNKEL, JEFFERY S Employer name Town of Cheektowaga Amount $34,866.51 Date 07/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERLAIN, CAROLYN Employer name Jefferson County Amount $34,866.20 Date 10/15/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUDY, ERIK J Employer name Town of Grafton Amount $34,866.01 Date 08/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHEY, JOHN B Employer name Ogdensburg City School Dist Amount $34,865.98 Date 05/06/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRADLEY Employer name Nassau County Amount $34,865.88 Date 08/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEEMLEY, KIMBERLY M Employer name Schuyler County Amount $34,865.62 Date 06/23/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BARBARA, JOSEPH A Employer name Erie County Amount $34,865.33 Date 11/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KULINSKI, RICHARD Employer name Williamsville CSD Amount $34,865.25 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMSEN, WILLIAM C Employer name Town of Columbus Amount $34,864.61 Date 04/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVADOR, JAVIER Employer name SUNY at Stony Brook Hospital Amount $34,864.10 Date 04/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, BRIAN M Employer name SUNY College at Cortland Amount $34,864.10 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, AMY J Employer name Sunmount Dev Center Amount $34,864.09 Date 07/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, TERESE L Employer name Sullivan Corr Facility Amount $34,863.99 Date 12/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name COYLE, JESSICA A Employer name Department of Health Amount $34,863.96 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUTHARD, MARY S Employer name Schodack CSD Amount $34,863.75 Date 08/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUBINO, LUCIA M Employer name Westbury UFSD Amount $34,863.13 Date 10/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COMMISSO, MARYELLEN Employer name Central Square CSD Amount $34,862.69 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAKE, RYAN M Employer name Boces-Albany Schenect Schohari Amount $34,861.88 Date 05/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERVIN, MONIQUE S Employer name Erie County Medical Center Corp. Amount $34,861.82 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIES, ANGELA Employer name Locust Valley CSD Amount $34,861.80 Date 01/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE CARO, LINDA S Employer name Boces-Cayuga Onondaga Amount $34,861.64 Date 12/07/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FARLAND, LINDSAY L Employer name Syracuse City School Dist Amount $34,861.57 Date 01/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POSH, JOHN J Employer name Otsego County Amount $34,861.45 Date 05/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHODES, GORDON H Employer name New York Public Library Amount $34,861.16 Date 12/31/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, IAN J Employer name Department of Motor Vehicles Amount $34,860.73 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ICART, ALEXANDRA Employer name Brooklyn DDSO Amount $34,860.72 Date 10/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARCEL, JULIA J Employer name Otisville Corr Facility Amount $34,860.50 Date 04/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARJANIA, NATALIE L Employer name 10Th Jd Suffolk Co Nonjudicial Amount $34,860.40 Date 01/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LITZ, JOHN L Employer name Town of Sangerfield Amount $34,860.14 Date 11/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name NUNAMANN, DALE C Employer name Town of Middleburgh Amount $34,860.00 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUNEMUND, GEORGE G Employer name Glens Falls City School Dist Amount $34,859.67 Date 07/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONNAT, THOMAS S Employer name Beaver River CSD Amount $34,859.38 Date 01/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, DIANE T Employer name Greenport UFSD Amount $34,859.21 Date 05/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAVIS, DEYANNE D Employer name Southampton UFSD Amount $34,859.00 Date 10/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, PATRICK L Employer name North Salem CSD Amount $34,858.99 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIOLKAWSKI, ELIZABETH A Employer name HSC at Syracuse-Hospital Amount $34,858.92 Date 01/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, LINDA B Employer name Rush-Henrietta CSD Amount $34,858.90 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LESLIE J Employer name Essex County Amount $34,858.80 Date 03/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANGDON, CAROL B Employer name Dept Transportation Region 4 Amount $34,858.75 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAYNE, PETER C Employer name Town of Ellisburg Amount $34,858.50 Date 08/29/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, MICHAEL D Employer name Great Meadow Corr Facility Amount $34,858.45 Date 01/09/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERGUSON, STEPHEN J Employer name Central NY St Pk And Rec Regn Amount $34,858.43 Date 06/05/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, ALISHA M Employer name Wayne County Amount $34,858.38 Date 08/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLOGG, RAY L, JR Employer name City of Utica Amount $34,858.24 Date 06/12/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PASTORE, JESSICA E Employer name Town of East Greenbush Amount $34,858.23 Date 07/14/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PIERCE, LENAY S C Employer name Erie County Amount $34,858.15 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIFFORD, JENNIFER J Employer name Central NY DDSO Amount $34,858.12 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRENCH, RENEE A Employer name Off Alcohol & Substance Abuse Amount $34,857.95 Date 07/08/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REESE, GAIL Y Employer name Village of Westbury Amount $34,857.88 Date 05/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEENER, JOHN F, JR Employer name Town of Richford Amount $34,857.60 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMARS, MICHAEL R Employer name NYS Office People Devel Disab Amount $34,857.23 Date 04/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VOSH, LYNDA S Employer name Queensbury UFSD Amount $34,857.11 Date 07/01/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEL CIELLO, DENISE Employer name Sewanhaka CSD Amount $34,857.08 Date 10/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, TODD S Employer name Mt Vernon Urban Renewal Agcy Amount $34,857.01 Date 01/31/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURPHY, MARION C Employer name Lewis County Amount $34,856.79 Date 05/09/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWOKA, JILL T Employer name Niagara County Amount $34,856.74 Date 10/31/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSIECKI, DEBORAH C Employer name Rensselaer County Amount $34,856.61 Date 08/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATAR, CHRISTOPHER M Employer name Monroe County Amount $34,856.43 Date 07/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENT, WILLIAM J Employer name Albany County Amount $34,856.36 Date 08/16/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUFMAN, JOHN E Employer name Village of Westfield Amount $34,855.56 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARABALLO, ANTONIA Employer name Sullivan County Amount $34,855.39 Date 04/17/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, NATHANIEL J Employer name City of Albany Amount $34,855.20 Date 07/09/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DARE, LATISHA L Employer name Albany Parking Authority Amount $34,854.91 Date 08/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, LINDA M Employer name Cayuga County Amount $34,854.68 Date 08/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHAIL, MEGAN D Employer name Health Research Inc Amount $34,854.36 Date 10/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OWENS, LORI E Employer name Newfield CSD Amount $34,854.23 Date 09/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC KNIGHT, SHAMAJA Y Employer name Department of Health Amount $34,853.95 Date 08/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALEY, SUSAN K Employer name Saratoga Springs City Sch Dist Amount $34,853.84 Date 04/09/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHNELL, THOMAS C Employer name HSC at Syracuse-Hospital Amount $34,853.83 Date 05/27/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSIER, CAROLYN M Employer name Wyoming County Amount $34,853.79 Date 04/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, PELAGIE F Employer name Capital District DDSO Amount $34,853.76 Date 05/26/2006 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