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 RATTRAY, ALISON M Employer name Rockland Psych Center Amount $34,852.91 Date 09/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUNCKOWSKI, LEO S Employer name Southold UFSD Amount $34,852.68 Date 11/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHOENIX, MEGAN C Employer name Delaware County Amount $34,852.35 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, KAREN L Employer name Three Village CSD Amount $34,852.11 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DIBLASIO, TIFFANY A Employer name Schenectady County Amount $34,851.98 Date 06/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TWITCHELL, SCOTT T Employer name Orleans County Amount $34,851.81 Date 09/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUNO, RENEE M Employer name Essex County Amount $34,851.80 Date 10/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PATRICIA D Employer name Boces-Rensselaer Columbia Gr'N Amount $34,851.41 Date 02/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COUSINEAU, FRANCIS H Employer name Fairport CSD Amount $34,851.16 Date 01/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOTO, REYNALDO Employer name Div Military & Naval Affairs Amount $34,851.11 Date 09/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALFONSO, ALEXANDER J Employer name New York Public Library Amount $34,851.08 Date 06/02/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKNESS, GLENN W Employer name Department of Motor Vehicles Amount $34,850.77 Date 07/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARBONE, VITO F, II Employer name Village of Herkimer Amount $34,850.71 Date 12/19/2012 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PLATEL, PATRICIA A Employer name Schenectady County Amount $34,850.59 Date 11/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONKLIN, LORRAINE Employer name Brooklyn Public Library Amount $34,850.45 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'ANTONIO, EMILY B Employer name NYS Psychiatric Institute Amount $34,850.34 Date 03/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAUDER, SHARON J Employer name Frontier CSD Amount $34,849.69 Date 06/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARMELE, JOSHUA A Employer name Livingston County Amount $34,849.67 Date 10/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWD, PATTI A Employer name SUNY Binghamton Amount $34,849.65 Date 09/15/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOPFER, HOWARD L Employer name Windsor CSD Amount $34,849.53 Date 05/30/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMCHUK, MICHAEL G Employer name Div Military & Naval Affairs Amount $34,849.37 Date 09/13/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLOC, EWA Employer name SUNY Buffalo Amount $34,849.19 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRAUSS, BRIAN D Employer name Yorkshire Pioneer CSD Amount $34,848.79 Date 11/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRUBHAM, KORY J Employer name Chenango Valley CSD Amount $34,848.54 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name REGGERO, JULIET A Employer name Boces-Sullivan Amount $34,848.04 Date 10/18/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUKOWSKI, PETER M Employer name Children & Family Services Amount $34,847.95 Date 04/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIMER, JULIA Employer name Boces-Nassau Sole Sup Dist Amount $34,847.40 Date 12/10/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEEHE, JAMES H Employer name Village of Arcade Amount $34,847.16 Date 09/22/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name HIBSCH, CHRISTINE A Employer name Wyoming County Amount $34,846.50 Date 12/17/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWIS, CAROLYN A Employer name SUNY College at Oneonta Amount $34,846.37 Date 02/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name EZZO, VIRGINIA M Employer name West Genesee CSD Amount $34,845.95 Date 06/08/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHARROTT, JERILYNN A Employer name Cornell University Amount $34,845.36 Date 05/21/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name TEMPLE, WILLIAM, JR Employer name City of Albany Amount $34,845.26 Date 04/02/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAITE, RICHARD C Employer name Erie County Amount $34,844.91 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, YVETTE Employer name Brooklyn DDSO Amount $34,844.89 Date 10/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLBY, ADAM L Employer name Department of Tax & Finance Amount $34,844.61 Date 07/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, DEAN C Employer name Town of Deruyter Amount $34,844.57 Date 09/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, M EBONY Employer name NYC Criminal Court Amount $34,844.53 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLOTZYK, MARIA R Employer name SUNY College at New Paltz Amount $34,844.41 Date 04/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNDSCHUH, PAMELA K Employer name Erie County Amount $34,844.31 Date 08/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RADTKE, ELIZABETH M Employer name West Seneca CSD Amount $34,843.98 Date 11/29/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, PAUL P Employer name City of Buffalo Amount $34,843.53 Date 04/24/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name BLESSITT, THEA R Employer name Mount Vernon Public Library Amount $34,843.52 Date 10/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMOIA, MICHAEL C Employer name Westchester County Amount $34,843.20 Date 03/18/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LARSON, BRADD A Employer name Dpt Environmental Conservation Amount $34,843.12 Date 05/18/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTER, TIMOTHY W Employer name Town of Ticonderoga Amount $34,843.03 Date 03/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLO, LISA M Employer name Oneida County Amount $34,842.88 Date 11/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARNRIGHT, RYAN M Employer name Town of Deerfield Amount $34,842.66 Date 11/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name UTKIN, ANJELA Employer name Brooklyn Public Library Amount $34,842.53 Date 09/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, DANI L Employer name Lewis County Amount $34,842.43 Date 06/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, SHEENA M Employer name State Insurance Fund-Admin Amount $34,842.35 Date 10/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, JOSHUA J Employer name Department of Transportation Amount $34,842.34 Date 05/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELLING, LILLY C Employer name Office Parks,Rec & Hist Pres Amount $34,842.29 Date 05/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MANUS, KAREN Employer name Bronxville UFSD Amount $34,842.05 Date 09/10/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNARD, JENNIFER M Employer name Finger Lakes DDSO Amount $34,841.98 Date 08/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONILLA, JOSE A Employer name Office of Mental Health Amount $34,840.72 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEDY, WILLIAM D Employer name Town of Harrietstown Amount $34,840.48 Date 01/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETTYJOHN, DEBORAH A Employer name Dutchess County Amount $34,840.29 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUBMEHL, ADRIANA M Employer name Town of Irondequoit Amount $34,840.14 Date 09/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRONELLA, JOSEPH V Employer name Erie County Amount $34,840.05 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAITLAND, DOUGLAS E Employer name Westhill CSD Amount $34,839.99 Date 05/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CABRERA, MARTA Employer name Brooklyn Public Library Amount $34,839.93 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, CARLTON L Employer name Syracuse City School Dist Amount $34,839.75 Date 07/21/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEHBI, OMAR A Employer name Department of Law Amount $34,839.57 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, DENISE B Employer name Brooklyn Public Library Amount $34,839.54 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDENBURG, LORRIE A Employer name Owego Apalachin CSD Amount $34,839.54 Date 07/03/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ITO, KELLY S Employer name Delaware County Amount $34,839.35 Date 09/16/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTCHER, RENEE ANN Employer name Broome County Amount $34,839.12 Date 12/20/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHLEIFFELDER, MICHELE A Employer name Suffolk County Amount $34,838.45 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRD, SUZETTA A Employer name Niagara County Amount $34,838.28 Date 08/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, DANA E Employer name Suffolk County Amount $34,838.10 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCHNER, COLLIN S Employer name Fishkill Corr Facility Amount $34,837.93 Date 04/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAUMLER, JOSEPH L Employer name E Syracuse-Minoa CSD Amount $34,837.82 Date 11/17/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, JORI A Employer name Orleans County Amount $34,837.68 Date 09/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILAZZO, ELIZABETH Employer name Orleans County Amount $34,837.68 Date 08/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLASSON, LAURA A Employer name Chautauqua County Amount $34,837.19 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name INGLEE, EDWARD L Employer name SUNY College Techn Farmingdale Amount $34,836.96 Date 05/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOUVEIA, MARIA F Employer name Herricks UFSD Amount $34,836.85 Date 10/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREEN, KEVIN Employer name Fulton County Amount $34,836.42 Date 04/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEHLENBACHER, DONNA L Employer name York CSD Amount $34,836.25 Date 09/25/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name O BRIEN, GREGORY E Employer name New York State Assembly Amount $34,836.13 Date 03/02/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEYERS, GREGORY P Employer name Department of Transportation Amount $34,836.12 Date 10/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC WHIRTER, BRUCE C Employer name Springville-Griffith Inst CSD Amount $34,836.04 Date 08/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZACCARO, MINERVA Employer name City of New Rochelle Amount $34,835.83 Date 06/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALGER, MICHAEL G Employer name Dept Transportation Region 8 Amount $34,835.64 Date 12/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, JASON A Employer name Upstate Correctional Facility Amount $34,835.59 Date 06/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAEK, DANIEL D Employer name Appellate Div 2Nd Dept Amount $34,835.46 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORTUNATO, KATINA N Employer name Appellate Div 2Nd Dept Amount $34,835.46 Date 09/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORCHADO, MARGARET I Employer name Supreme Court Clks & Stenos Oc Amount $34,835.46 Date 05/17/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SKOWRONSKI-LABONTE, DIANE L Employer name Rochester Psych Center Amount $34,835.43 Date 05/26/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRETT, KENT G Employer name Ravena Coeymans Selkirk CSD Amount $34,835.21 Date 05/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYSON, JOSEPH Employer name Roswell Park Cancer Institute Amount $34,835.14 Date 11/08/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMPF, SARAH J Employer name City of Albany Amount $34,835.06 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANYATA R Employer name Dept Labor - Manpower Amount $34,835.06 Date 10/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOLA, MICHELE A Employer name Gates-Chili CSD Amount $34,834.99 Date 09/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCOTT, JACOB R Employer name Town of Arkwright Amount $34,834.92 Date 01/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDLOW, DANIEL G Employer name Grand Island CSD Amount $34,834.83 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, EMILY L Employer name SUNY Empire State College Amount $34,834.56 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TAUB, ERIC J Employer name Department of Motor Vehicles Amount $34,834.30 Date 02/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name FEATHERS, JUSTIN Employer name HSC at Syracuse-Hospital Amount $34,834.14 Date 02/23/2012 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