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 BARTON, DEANA L Employer name HSC at Syracuse-Hospital Amount $34,425.54 Date 08/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALABRO, JOHN A Employer name City of Niagara Falls Amount $34,425.15 Date 04/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENDJOIAN, CYNTHIA Employer name Plainview-Old Bethpage CSD Amount $34,425.10 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, ELIZABETH D Employer name New York Public Library Amount $34,424.87 Date 08/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOODRICH, SEAN E Employer name Erie County Amount $34,424.81 Date 09/13/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRESPO, LUCILLE Employer name Long Beach City School Dist 28 Amount $34,424.57 Date 05/20/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WONG, KAI CHUN Employer name Office of Court Administration Amount $34,424.46 Date 07/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELESTOVSKY, OLGA Employer name SUNY Binghamton Amount $34,423.57 Date 03/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BECKLES, CHERYL A Employer name Brooklyn DDSO Amount $34,423.56 Date 10/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name LABRIOLA, VIRGINIA Employer name Department of Law Amount $34,423.52 Date 01/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLISSY, JENNIFER L Employer name Great Neck UFSD Amount $34,423.06 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name STURIALE, EBONY M Employer name Wayne County Amount $34,423.03 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, ANNE Employer name Troy City School Dist Amount $34,422.80 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRETTI, STEPHANIE G Employer name Office of General Services Amount $34,422.76 Date 02/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNST, LINDA J Employer name Boces Wash'sar'War'Ham'Essex Amount $34,422.63 Date 07/29/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEDD, ELIZABETH K Employer name Village of Pawling Amount $34,422.45 Date 04/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOSHER, WILLIAM E Employer name Schuyler County Amount $34,422.26 Date 08/31/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, MARY C Employer name Indian River CSD Amount $34,422.03 Date 09/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CENTENARO, CHRISTINA M Employer name Minisink Valley CSD Amount $34,421.98 Date 04/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TERRY, DAVID C, II Employer name Erie County Medical Center Corp. Amount $34,421.82 Date 11/24/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GENTILE, MARY LOU Employer name Kenmore Town-Of Tonawanda UFSD Amount $34,421.76 Date 04/24/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LENTO, JENNIFER A Employer name SUNY Albany Amount $34,421.74 Date 11/04/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, JOSEPH J Employer name Green Haven Corr Facility Amount $34,421.50 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBB, VALARIE D Employer name Cornell University Amount $34,421.38 Date 08/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, TAMMIE M Employer name Katonah-Lewisboro UFSD Amount $34,421.36 Date 09/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDI, SUZANNE E Employer name Lewiston-Porter CSD Amount $34,420.91 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASKA, WAYNE P Employer name SUNY College at Plattsburgh Amount $34,420.90 Date 04/28/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEIDOW, KANDI A Employer name Binghamton City School Dist Amount $34,420.86 Date 09/01/1980 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRUAX, PATRICIA L Employer name Niagara County Amount $34,420.10 Date 04/16/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILANI, AGNES L Employer name Cornwall CSD Amount $34,420.00 Date 12/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WACHOB, MARY ANN F Employer name Victor CSD Amount $34,419.91 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, MICHAEL I Employer name SUNY Stony Brook Amount $34,419.73 Date 11/15/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLOCUM, JEAN M Employer name Tioga County Amount $34,419.68 Date 04/16/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAWKRIDGE, JESSE E Employer name Oneida County Amount $34,419.56 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name COOK, CANDACE J Employer name Roswell Park Cancer Institute Amount $34,419.23 Date 09/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HART, JOSEPH G Employer name Lakeview Shock Incarc Facility Amount $34,419.09 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTH, DIANE J Employer name Dept Labor - Manpower Amount $34,419.05 Date 09/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JANITA A L Employer name Poughkeepsie City School Dist Amount $34,419.00 Date 09/06/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, THERESA L Employer name Town of Henrietta Amount $34,419.00 Date 01/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BIGGER, DENISE Employer name Education Department Amount $34,418.59 Date 09/18/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, LINDA A Employer name Phelps Clifton Springs CSD Amount $34,418.37 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GARFIELD, JR Employer name Boces-Nassau Sole Sup Dist Amount $34,418.28 Date 12/21/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FIORE, KATHLEEN A Employer name Erie County Medical Center Corp. Amount $34,418.11 Date 03/27/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, IAN S Employer name City of Syracuse Amount $34,417.92 Date 05/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KINSEY, LACHESHA C Employer name Albany County Airport Authorit Amount $34,417.68 Date 11/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRICE, LUELLA J Employer name Leroy CSD Amount $34,417.60 Date 07/30/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASCIANO, RICHARD A Employer name Boces-Rockland Amount $34,417.57 Date 04/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE VIVO, DEBORAH A Employer name Hendrick Hudson CSD-Cortlandt Amount $34,417.29 Date 09/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLAS, MARGARET M Employer name Hudson Valley DDSO Amount $34,417.11 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILGER, JENNIFER M Employer name Erie County Medical Center Corp. Amount $34,417.09 Date 11/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDEY, HORACE L Employer name Port Authority of NY & NJ Amount $34,417.06 Date 07/17/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STRIFE, KIM A Employer name Adirondack CSD Amount $34,416.97 Date 10/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GOY, CAROL A Employer name Oneida County Amount $34,416.68 Date 09/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUDLACK, JENNIFER F Employer name Off of The State Comptroller Amount $34,416.07 Date 01/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONWAY, JAMIE A Employer name Warren County Amount $34,416.04 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDREWS, CHRISTINE M Employer name Yates County Amount $34,415.92 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, UROY D Employer name Kingsboro Psych Center Amount $34,415.81 Date 01/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNIBBE, JULIANE E Employer name SUNY College at Oneonta Amount $34,415.48 Date 08/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HASSETT, THERESA L Employer name Pawling CSD Amount $34,415.28 Date 04/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name COFFEY, JO ANNE Employer name Boces Genes Liv'st Stu'Bn Wyom Amount $34,415.20 Date 12/14/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWELL, JENNIFER L Employer name Broome DDSO Amount $34,414.87 Date 10/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANDINGER, ANDREW D Employer name Monroe County Amount $34,414.81 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSKIRK, SHERRY L Employer name Mexico CSD Amount $34,414.72 Date 09/08/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILHELM, DANIEL C Employer name Steuben County Amount $34,414.65 Date 08/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ABREU, GREGORY J Employer name Hempstead UFSD Amount $34,414.60 Date 06/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAMB, SARA J Employer name Western New York DDSO Amount $34,414.54 Date 05/31/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERR-NICKERSON, ROBIN M Employer name Broome County Amount $34,414.44 Date 05/06/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULKIN, KATHRYN C Employer name Potsdam CSD Amount $34,414.32 Date 09/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUSINNO, CAROL-LEIGH A Employer name Brooklyn Public Library Amount $34,414.23 Date 01/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, FLORENCE Employer name Columbia County Amount $34,413.95 Date 01/23/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, MARY JUDE M Employer name Voorheesville CSD Amount $34,413.87 Date 09/07/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILLS, TAMI L Employer name Brockport CSD Amount $34,413.78 Date 10/18/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINEIS, RUTH M Employer name Minisink Valley CSD Amount $34,413.14 Date 06/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORY, TAMIKA M Employer name New York Public Library Amount $34,412.83 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNELLY, AMBER N Employer name St Lawrence Psych Center Amount $34,412.80 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THURMOND, PORTIA E Employer name SUNY Health Sci Center Syracuse Amount $34,412.76 Date 07/13/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOLTON, JOHN E Employer name Town of Chesterfield Amount $34,412.75 Date 09/09/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, REBECCA S Employer name Cornell University Amount $34,412.40 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANSLEY, NADINE Employer name Kingsboro Psych Center Amount $34,412.31 Date 09/28/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA VECCHIA, JEAN Employer name Pilgrim Psych Center Amount $34,412.31 Date 02/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHREIDER, MARY Employer name Pilgrim Psych Center Amount $34,412.31 Date 02/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, MARISA A Employer name Sing Sing Corr Facility Amount $34,412.31 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'BYRNE, ROBERT E Employer name Taconic Corr Facility Amount $34,412.31 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE JESUS, JUDITH Employer name Washington Hts Unit Amount $34,412.31 Date 03/07/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROSSER, CHRISTINE T Employer name Sunmount Dev Center Amount $34,412.23 Date 01/03/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name KORNAK, KRISTEN F Employer name Dpt Environmental Conservation Amount $34,412.21 Date 06/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ACKERSON, JANET L Employer name Workers Compensation Board Bd Amount $34,412.14 Date 04/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name NENNI, MATTHEW P Employer name Town of Pleasant Valley Amount $34,412.05 Date 11/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAIRD, MARK R Employer name Village of Florida Amount $34,411.71 Date 01/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEARSON, CONRAD V Employer name City of Buffalo Amount $34,411.67 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name DART, LAURIE Employer name Department of Motor Vehicles Amount $34,411.51 Date 03/16/1983 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, DAVID W Employer name North Colonie CSD Amount $34,411.39 Date 10/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, THOMAS J Employer name Cornell University Amount $34,411.31 Date 07/17/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUCZEK, JODI L Employer name Tompkins County Amount $34,410.94 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAXTER, DANA L Employer name St Lawrence County Amount $34,410.90 Date 05/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAHILL-KELLY, MARY ELLEN Employer name Fire Island UFSD Amount $34,410.89 Date 11/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOVAC-THOMAS, CHRISTINE E Employer name Broome County Amount $34,410.76 Date 11/05/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HELLER, MARK A Employer name Div Criminal Justice Serv Amount $34,410.60 Date 11/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSS, FRANCIS W Employer name HSC at Syracuse-Hospital Amount $34,410.53 Date 01/12/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, JOYCE R Employer name SUNY at Stony Brook Hospital Amount $34,410.52 Date 06/09/2014 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