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 ABRAMS, JUNE M Employer name Gilboa-Conesville CSD Amount $34,737.64 Date 07/28/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEARNS, STEPHEN J Employer name Waterford-Halfmoon UFSD Amount $34,737.20 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name POCZCIWINSKI, LYNNE M Employer name SUNY College at New Paltz Amount $34,736.66 Date 12/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWLEY, ELAINE A Employer name Utica City School Dist Amount $34,736.59 Date 06/14/1972 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUCHANAN, KIRSTEN Employer name Monroe County Amount $34,736.50 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, MARGARET S Employer name Madison County Amount $34,736.34 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, CATHERINE H Employer name Town of Hague Amount $34,736.18 Date 08/22/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENSON, SAM R Employer name Jefferson County Amount $34,735.79 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAGER, SUSAN K Employer name Lt Governor Office Staff Amount $34,735.77 Date 01/24/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, CYNTHIA M Employer name Town of Amherst Amount $34,735.43 Date 03/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHIDBEE, NANCY Employer name Brooklyn Public Library Amount $34,735.11 Date 02/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FARRELL, DAVID J, JR Employer name Central NY Psych Center Amount $34,734.79 Date 10/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDSEY, JERRY P Employer name Poland CSD Amount $34,734.78 Date 06/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEECHER, KATHLEEN M Employer name Corning Community College Amount $34,734.41 Date 04/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURSKI, PAULINE M Employer name Boces-Erie 1St Sup District Amount $34,733.93 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURIAN, SHEENA P Employer name South Beach Psych Center Amount $34,733.81 Date 02/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PICCIOTTO, JOSEPH A Employer name New York Public Library Amount $34,733.21 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURRUSS, DOMINIQUE Employer name Roswell Park Cancer Institute Amount $34,732.92 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMONE, NATHAN S Employer name NYS Dormitory Authority Amount $34,732.88 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMISON, JULIE M Employer name Roswell Park Cancer Institute Amount $34,732.80 Date 03/18/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LANTERNIER, GITTA M Employer name Dept Transportation Region 5 Amount $34,732.64 Date 09/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRIE, BUCK R Employer name Watertown City School District Amount $34,732.64 Date 02/05/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, ALBERTA Employer name Albany County Amount $34,732.47 Date 12/05/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC IVER, LINDSEY A Employer name HSC at Syracuse-Hospital Amount $34,731.88 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LISOVETS, NINA M Employer name HSC at Syracuse-Hospital Amount $34,731.77 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALIGIURI, DILLON J Employer name SUNY at Stony Brook Hospital Amount $34,731.51 Date 07/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLINS, DEBORAH J Employer name Cornell University Amount $34,731.00 Date 01/11/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSON, CORY D Employer name NYS Senate Regular Annual Amount $34,730.92 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSH, RAYMOND H Employer name Union-Endicott CSD Amount $34,730.68 Date 02/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RAFT, KATHERINE M Employer name Port Washington UFSD Amount $34,730.65 Date 09/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCAS, ROBERT J Employer name Town of East Hampton Amount $34,730.33 Date 09/07/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name TOIA, DEVIN C Employer name Town of East Hampton Amount $34,730.33 Date 09/07/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SANTIAGO, JENNY Y Employer name New York Public Library Amount $34,730.09 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAILE, GIOVANNA Employer name Monroe County Amount $34,729.88 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNACK, CHRISTOPHER M Employer name Bill Drafting Commission Amount $34,729.80 Date 06/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOBOT, SARA E Employer name Oswego County Amount $34,729.80 Date 02/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANE, FRANCIS E Employer name Town of Dix Amount $34,729.75 Date 11/30/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name THAYER, JENNIFER L Employer name Albany County Amount $34,729.73 Date 09/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAGE, KELLY C Employer name Broome County Amount $34,729.68 Date 07/07/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AMBROSIO, SHEILA Employer name Smithtown CSD Amount $34,729.01 Date 02/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULSMANN, ANN V Employer name Oysterponds UFSD Amount $34,728.90 Date 07/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEMON, CHRISTOPHER S Employer name HSC at Syracuse-Hospital Amount $34,728.82 Date 11/29/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, ARTHUR R Employer name Children & Family Services Amount $34,728.80 Date 11/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOTCHKISS, RICHARD J, IV Employer name Village of Westfield Amount $34,728.57 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUTTON, WILLIAM C Employer name Boces-Tompkins Seneca Tioga Amount $34,728.42 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VITO, DINEEN A Employer name Lakeland CSD of Shrub Oak Amount $34,728.20 Date 09/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERRY, TIMOTHY M Employer name SUNY College at Geneseo Amount $34,726.94 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, TEAJAE A Employer name Brooklyn Public Library Amount $34,726.82 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALEH, HEATHER A Employer name Off of The State Comptroller Amount $34,726.71 Date 03/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EMBERLEY, THOMAS B Employer name SUNY College at Old Westbury Amount $34,726.62 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAGGARD, DIANE M Employer name SUNY College at Buffalo Amount $34,725.92 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENOX, DANE A Employer name City of Elmira Amount $34,725.73 Date 04/19/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name HODGE, DONALD J, JR Employer name Boces-Ham'Tn Fulton Montgomery Amount $34,725.71 Date 09/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISCHER, KAREN L Employer name Grand Island CSD Amount $34,725.19 Date 09/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSAMUDIAMEN, BENSON O Employer name Bronx Psych Center Amount $34,724.65 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETZEL, MATTHEW C Employer name South Colonie CSD Amount $34,724.60 Date 04/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMENS, MELANIE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $34,724.55 Date 07/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, LORI A Employer name Rensselaer County Amount $34,724.42 Date 11/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINELLE, KIM M Employer name Taconic DDSO Amount $34,724.35 Date 07/18/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAGLEY, DEANNE L Employer name Corning Painted Pst Enl Cty Sd Amount $34,724.19 Date 01/30/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, MICHAEL J Employer name Boces-Nassau Sole Sup Dist Amount $34,724.02 Date 01/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JURAN, JANE Employer name Cornell University Amount $34,723.80 Date 03/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FREDERIC, LUCIEN Employer name SUNY Health Sci Center Brooklyn Amount $34,723.66 Date 08/24/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, MARY F Employer name Erie County Medical Center Corp. Amount $34,723.64 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DWORZANSKI, SUZANNE M Employer name Niagara County Amount $34,723.55 Date 08/14/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRANDALL, DEBRA M Employer name Herkimer County Amount $34,723.37 Date 05/11/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSSMAN, JONATHAN P Employer name Columbia County Amount $34,723.33 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, EMILY L Employer name HSC at Syracuse-Hospital Amount $34,722.98 Date 07/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOODRUFF, LAMAR T Employer name SUNY Buffalo Amount $34,722.78 Date 04/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, LORI A Employer name Lewis County Amount $34,722.77 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KLEIN, MARY F Employer name Clarence CSD Amount $34,722.67 Date 08/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULLOCK, RICHARD A Employer name Johnson City CSD Amount $34,722.40 Date 10/13/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUSAK, NATALIE J Employer name SUNY Health Sci Center Syracuse Amount $34,722.38 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAPPOTELLI, TODD A Employer name Brockport CSD Amount $34,721.98 Date 08/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERMANN, DAWN L Employer name Chenango County Amount $34,721.84 Date 04/22/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAWICKI, NANCY A Employer name Erie County Amount $34,721.63 Date 09/01/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SACCO, JUSTIN A Employer name Village of Castile Amount $34,721.60 Date 04/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENKINS, SHANIESE Employer name Port Authority of NY & NJ Amount $34,721.34 Date 01/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WELLS, MICHAEL A Employer name Vestal CSD Amount $34,721.32 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name TATIS, MICHELLE Employer name New York Public Library Amount $34,721.12 Date 10/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMNEY, SEAN A Employer name SUNY Buffalo Amount $34,721.08 Date 04/04/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RATTEE, REGINALD A Employer name Olympic Reg Dev Authority Amount $34,720.91 Date 01/16/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHUMAKER, JOHN E, JR Employer name City of Rensselaer Amount $34,720.89 Date 09/17/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERBERT, LAURA E Employer name Ontario County Amount $34,720.83 Date 09/04/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSMAN, JILL A Employer name Scotia Glenville CSD Amount $34,720.53 Date 06/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PREDESTIN, ROBERT P Employer name New York Public Library Amount $34,720.39 Date 01/22/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESPOSITO, LINDA L Employer name Dept Labor - Manpower Amount $34,720.30 Date 10/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYPSE, CHARLES H Employer name Temporary & Disability Assist Amount $34,720.28 Date 06/01/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANIELLO, SCOTT L Employer name Falconer CSD Amount $34,720.07 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLOW, JEFFREY F Employer name Town of Nichols Amount $34,720.00 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARMSTRONG, COURTNEY K Employer name Ogdensburg Corr Facility Amount $34,719.95 Date 09/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANINO, PATRICIA E Employer name Cornell University Amount $34,719.84 Date 12/02/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHUN C Employer name Iroquois CSD Amount $34,719.62 Date 09/06/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BITTEL, KIMBERLY A Employer name Liverpool CSD Amount $34,719.62 Date 05/16/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ISAACSON, DAWN I Employer name Arlington CSD Amount $34,719.60 Date 09/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANFORD, SUZANNE W Employer name South Lewis CSD Amount $34,719.60 Date 06/30/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, KEVIN L Employer name Town of Southampton Amount $34,719.48 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNON, CARL R Employer name Union Springs CSD Amount $34,719.34 Date 01/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORISCA, FRITZNER Employer name Rockland County Amount $34,719.16 Date 08/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUAREZ FRANCO, MARIA PAMELA Employer name SUNY Stony Brook Amount $34,719.15 Date 10/24/2013 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