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 GARDNER, GUY S Employer name Troy City School Dist Amount $34,461.56 Date 01/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMMER, JORDAN R Employer name Roswell Park Cancer Institute Amount $34,461.33 Date 04/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEVENS, ANTHONY J Employer name Dept Transportation Region 8 Amount $34,461.13 Date 07/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARCI, VITA M Employer name Wayne CSD Amount $34,461.12 Date 08/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, RANDELL R Employer name Town of Highlands Amount $34,460.86 Date 10/30/1993 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name PILGER, GARY J Employer name Longwood CSD at Middle Island Amount $34,460.82 Date 04/20/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAN DE MARK, ALICE H Employer name Cornell University Amount $34,460.75 Date 03/20/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEI, WANDA W Employer name Great Neck Library Amount $34,460.66 Date 02/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARKS, DIANA E Employer name Gorham Middlesex CSD Amount $34,460.20 Date 04/30/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLANTY, RYAN M Employer name Dpt Environmental Conservation Amount $34,460.01 Date 07/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, NATALIE E Employer name Boces-Erie 1St Sup District Amount $34,459.45 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, TERESA Employer name Erie County Amount $34,459.39 Date 01/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, PATRESSE C Employer name SUNY Central Admin Amount $34,459.22 Date 06/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEC, MARTHA A Employer name NYS Office People Devel Disab Amount $34,459.10 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KANE, ERICA L Employer name New York State Assembly Amount $34,458.93 Date 06/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name IZZO, STEPHANIE L Employer name Dept Transportation Region 3 Amount $34,458.69 Date 06/19/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FRANKLIN, RALPH V Employer name South Huntington UFSD Amount $34,458.63 Date 06/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITIELLO, DORIS Employer name Appellate Div 2Nd Dept Amount $34,458.62 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNLEE, JERVERNE L Employer name Hutchings Psych Center Amount $34,458.41 Date 11/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUPONT, NOELLE Employer name Niagara County Amount $34,458.10 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHOENWEITZ, NANCY M Employer name Hilton CSD Amount $34,458.07 Date 09/04/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DES JARDINS, DUANE L Employer name Div Military & Naval Affairs Amount $34,458.04 Date 07/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name RHONE, RICHARD H Employer name Oneida County Amount $34,457.84 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHIER, LOUIS S Employer name City of Schenectady Amount $34,457.77 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ROBERT G, IV Employer name Dept Transportation Region 3 Amount $34,457.52 Date 05/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUMMINGS, JUNE Employer name Monroe County Amount $34,457.51 Date 05/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCIUOLI, VINCENZO R Employer name Office of General Services Amount $34,457.21 Date 08/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIFIELD, DANIEL E Employer name Village of Gouverneur Amount $34,457.02 Date 10/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSSI, JOHN L Employer name City of Buffalo Amount $34,456.72 Date 03/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSKIE, ROBERT L, SR Employer name City of Rochester Amount $34,456.72 Date 09/13/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNORS, ANN T Employer name Boces-Erie 1St Sup District Amount $34,456.71 Date 01/29/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUSA, SHIRLEY A Employer name Guilderland CSD Amount $34,456.64 Date 03/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BONNER, MARY L Employer name Orange County Amount $34,456.44 Date 02/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TABER, TRAVIS R Employer name Gowanda Correctional Facility Amount $34,456.33 Date 12/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name STELL, DEBORAH A Employer name SUNY College Techn Morrisville Amount $34,455.84 Date 05/09/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANIEWICZ, MARK R Employer name Chemung County Amount $34,455.61 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAMOR, JEAN W Employer name Rockland Psych Center Amount $34,455.58 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FAIRBAIRN, VICTORIA L Employer name Roxbury CSD Amount $34,455.51 Date 05/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name SNYDER, JAMES R Employer name SUNY College at New Paltz Amount $34,455.12 Date 03/17/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKOTCH, DEBRA L Employer name Western Regional Otb Corp. Amount $34,455.12 Date 10/31/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, EDWARD J Employer name Rhinebeck CSD Amount $34,454.79 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAY, LYNDA A Employer name Otsego County Amount $34,454.71 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAMMAN, JACQUELYN M Employer name Erie County Amount $34,454.69 Date 05/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MIGNONE, NANCY A Employer name Boces-Orange Ulster Sup Dist Amount $34,454.50 Date 10/14/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GATTO, JENNIFER Employer name Orange County Amount $34,454.05 Date 10/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, JAMIEE L Employer name Warrensburg CSD Amount $34,453.84 Date 02/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEILMANN, JODY L Employer name Averill Park CSD Amount $34,453.53 Date 01/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, DANIEL A Employer name SUNY Buffalo Amount $34,453.24 Date 08/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSON, MICHAEL A Employer name Dpt Environmental Conservation Amount $34,453.21 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHANG, YI NA Employer name Saratoga Springs City Sch Dist Amount $34,453.19 Date 05/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name JORDAN, JANE E Employer name Smithtown CSD Amount $34,453.05 Date 10/26/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRERI, GARY J Employer name Boces-Rockland Amount $34,452.97 Date 01/15/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREHM, VALERIE J Employer name Troy Housing Authority Amount $34,452.69 Date 02/06/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SCOTT A Employer name Town of Wilna Housing Auth Amount $34,452.50 Date 12/04/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JENNETTE, URSULA M Employer name Beekmantown CSD Amount $34,452.29 Date 09/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DU PONT, TIMOTHY W Employer name Long Beach Public Library Amount $34,452.18 Date 10/04/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORLANDO, DIANE C Employer name Poughkeepsie City School Dist Amount $34,452.09 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name INWOOD, CAROLYN A Employer name Buffalo City School District Amount $34,451.32 Date 06/16/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAMBLE, LINDA R Employer name Kingsboro Psych Center Amount $34,451.31 Date 02/04/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIMPSON, PEGEEN M Employer name Oceanside UFSD Amount $34,451.30 Date 10/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANILOV, SERGEY Employer name Binghamton Housing Authority Amount $34,451.16 Date 02/24/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MADISON, DONNA M Employer name Johnson City CSD Amount $34,451.09 Date 10/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name DINGWALL, MARY E Employer name Boces-Erie 1St Sup District Amount $34,450.97 Date 04/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLASS, JOANNE M Employer name Rhinebeck CSD Amount $34,450.96 Date 09/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUZMAN, MARY ANN M Employer name Boces-Nassau Sole Sup Dist Amount $34,450.94 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOVINE, ORIANA Employer name Lavelle School For The Blind Amount $34,450.52 Date 11/30/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLLIER, CAROLYN B Employer name Dept Labor - Manpower Amount $34,450.50 Date 08/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERRY, MATTHEW G Employer name Division of State Police Amount $34,450.21 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECORELLA, NICOLE L Employer name Boces Suffolk 2Nd Sup Dist Amount $34,450.20 Date 07/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, LINDA J Employer name North Syracuse CSD Amount $34,449.99 Date 11/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name OFFERMAN, PATRICIA A Employer name Minisink Valley CSD Amount $34,449.90 Date 02/08/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SYCK, MARY JO Employer name Orleans County Amount $34,449.60 Date 08/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name SINETOS, JAMES P Employer name Dept Transportation Region 10 Amount $34,449.41 Date 05/11/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOREY, MARY E Employer name Nassau County Amount $34,448.80 Date 02/20/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETERSON, PATRICIA M Employer name SUNY College at Oswego Amount $34,448.33 Date 12/07/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOOGENDYK, CATHERINE M Employer name Ulster County Amount $34,448.18 Date 10/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ORCIUOLI, LAUREN N Employer name Department of Health Amount $34,448.15 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURBER, WESLEY C, JR Employer name Dept Transportation Region 1 Amount $34,448.13 Date 12/19/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, WESLEY J Employer name Homer CSD Amount $34,447.66 Date 03/07/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNS, LINDA L Employer name Horseheads CSD Amount $34,447.63 Date 09/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, BRENDA L Employer name Boces-Monroe Orlean Sup Dist Amount $34,447.38 Date 11/07/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOUCY, JENNIFER M Employer name Town of Colonie Amount $34,447.28 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALONE, MARGARET A Employer name Elmont UFSD Amount $34,447.15 Date 09/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MCDERMID, ELIZABETH L Employer name St Lawrence County Amount $34,447.04 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENCE, JULIANNE M Employer name St Lawrence County Amount $34,447.03 Date 06/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITMARSH, JENELLE M Employer name St Lawrence County Amount $34,447.01 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name PERNICE, NANCY L Employer name St Lawrence County Amount $34,446.98 Date 01/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHAW, NICOLE L Employer name St Lawrence County Amount $34,446.97 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUNFOLA, ROSS T, JR Employer name Erie County Amount $34,446.92 Date 06/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLAPPER, KIRSTEN P Employer name Town of Dryden Amount $34,446.89 Date 07/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOSTER, JOY M Employer name Town of Dryden Amount $34,446.89 Date 07/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC NULTY-RYAN, ELLEN Employer name Village of Green Island Amount $34,446.06 Date 01/01/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIMPANARO, MARY JO Employer name Department of Tax & Finance Amount $34,445.98 Date 03/16/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name WRIGHT, CARNYCE J Employer name HSC at Syracuse-Hospital Amount $34,445.63 Date 08/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KATHLEEN C Employer name Seneca County Amount $34,445.56 Date 01/05/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name LIVINGSTON, JILL Employer name City of Utica Amount $34,445.32 Date 03/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAURIE, BONNIE Employer name NYC Civil Court Amount $34,445.28 Date 05/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUGITS, KYLE S Employer name Rotterdam Mohonasen CSD Amount $34,445.13 Date 12/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PORTEUS, COLLEEN A Employer name Lakeland CSD of Shrub Oak Amount $34,444.99 Date 09/10/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPAS, NADINE E Employer name Town of Binghamton Amount $34,444.81 Date 08/27/2012 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