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 GALLAGHER, LINDA J Employer name Evans - Brant CSD Amount $34,390.50 Date 04/11/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ-GODFREY, NIDIA E Employer name Ninth Judicial Dist Amount $34,390.49 Date 09/26/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAMBERS, PETER G Employer name Wayne County Amount $34,390.05 Date 04/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAD, FRANK Employer name Broome DDSO Amount $34,389.56 Date 02/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOX, STANLEY L, JR Employer name Town of Farmersville Amount $34,389.29 Date 10/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name NILES, DEBRA J Employer name Wallkill Corr Facility Amount $34,389.21 Date 08/05/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELMIDINE, LISA A Employer name Jefferson County Amount $34,389.13 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKHTAR, GHAZALA R Employer name SUNY at Stony Brook Hospital Amount $34,389.12 Date 02/13/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, LAURA J Employer name Erie County Medical Center Corp. Amount $34,388.89 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DREWS, BRANDON M Employer name Gowanda Correctional Facility Amount $34,388.63 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DETWEILER, CAROLYN B Employer name Boces-Ulster Amount $34,388.04 Date 03/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOUSE, DANIELLE M Employer name Manhattan Psych Center Amount $34,387.95 Date 11/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERRERA, SAMUEL A Employer name Buffalo Mun Housing Authority Amount $34,387.88 Date 03/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYSTAL, RAYMOND J Employer name Fairport CSD Amount $34,387.43 Date 09/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUNK, NATHAN W Employer name Dpt Environmental Conservation Amount $34,387.29 Date 05/13/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE ROSA, JOSEPH P, JR Employer name Town of Wappinger Amount $34,386.52 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PETRUTONI, TASHA M Employer name Dept Health - Veterans Home Amount $34,386.28 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALLOCK, DARCI J Employer name Franklin County Amount $34,386.12 Date 04/30/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIEGEL, GEORGIA F Employer name Town of Liberty Amount $34,386.01 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEGMAN, WILLIAM H Employer name Rochester School For Deaf Amount $34,385.87 Date 03/13/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name FURGERSON, GERALD T Employer name Charlotte Valley CSD Amount $34,384.73 Date 01/15/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFHEIMER, ELAINE S Employer name Boces-Nassau Sole Sup Dist Amount $34,384.66 Date 11/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCRO, MARY H Employer name Bethlehem CSD Amount $34,384.60 Date 12/10/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATERS, CAROLINE M Employer name New York State Assembly Amount $34,384.22 Date 08/06/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOMBARDO, AMY B Employer name Cheektowaga CSD Amount $34,384.17 Date 09/17/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name WESTERVELT, SUE P Employer name South Seneca CSD Amount $34,383.45 Date 01/01/1973 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALVO, SHARON M Employer name New York State Assembly Amount $34,383.20 Date 01/01/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE A Employer name Central NY DDSO Amount $34,383.08 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name COURTEAU, DAVID Employer name Boces-Erie 1St Sup District Amount $34,382.93 Date 02/23/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, WENDELL D, JR Employer name Indian River CSD Amount $34,382.91 Date 07/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name VERNET, BELARBRE Employer name Hutchings Psych Center Amount $34,382.73 Date 07/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, MELISSA J Employer name Schuylerville CSD Amount $34,382.06 Date 11/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPOOR, JAMES D Employer name Ontario County Amount $34,381.86 Date 10/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, EILEEN M Employer name Lakeland CSD of Shrub Oak Amount $34,381.79 Date 12/24/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEGGIO, ARLENE M Employer name Islip UFSD Amount $34,381.72 Date 11/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARDIF, MADELEINE M Employer name Temporary & Disability Assist Amount $34,381.62 Date 08/05/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, ONONDA A Employer name HSC at Syracuse-Hospital Amount $34,381.55 Date 04/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, NIKKIA N Employer name Wappingers CSD Amount $34,381.23 Date 09/25/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLIFFORD, KATHLEEN Employer name Nassau County Amount $34,381.14 Date 06/16/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOVELACE, TEONYA S Employer name Schenectady County Amount $34,380.68 Date 09/25/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name FALLON, ELIZABETH K Employer name Town of Saugerties Amount $34,380.68 Date 06/16/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMPBELL, HERBERT E, JR Employer name NY Institute Special Education Amount $34,380.66 Date 07/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOUSHLIAN, OXANA M Employer name Erie County Amount $34,380.54 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, JEFFREY J Employer name Glens Falls City School Dist Amount $34,380.09 Date 08/13/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANWAR, SUBORNA T Employer name New York Public Library Amount $34,379.83 Date 10/16/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name TIBERIO, ANTOINETTE M Employer name City of Rochester Amount $34,379.23 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KEHOE, HOLLY M Employer name Cherry Valley-Springfield CSD Amount $34,379.20 Date 08/10/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSYTH, TABITHA M Employer name Broome DDSO Amount $34,379.07 Date 10/21/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUINTERO, MARLEN M Employer name Rochester Housing Authority Amount $34,378.98 Date 01/06/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COTTRY, LESLYE C Employer name Capital District DDSO Amount $34,378.77 Date 01/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARRIS, CHRISTOPHER D Employer name SUNY College Techn Morrisville Amount $34,378.51 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARRY, KATHERINE A Employer name Pine Bush CSD Amount $34,377.84 Date 05/12/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC COLLUM SIXBERRY, RHIANNON M Employer name Oswego County Amount $34,377.69 Date 05/19/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KUKA, BESNIK Employer name Arlington CSD Amount $34,377.64 Date 12/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYNES, PENNY M Employer name SUNY College at Oswego Amount $34,377.38 Date 10/21/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARKE, BRADLEY P Employer name Washington County Amount $34,377.18 Date 07/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSEN, TAMMY E Employer name Western New York DDSO Amount $34,377.13 Date 06/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, BRIAN J, SR Employer name Malone Housing Authority Amount $34,376.94 Date 10/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRINSON, BEREKISU J Employer name Rensselaer County Amount $34,376.69 Date 05/08/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIERSHALSKI, STEPHEN W Employer name Grand Island CSD Amount $34,375.98 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIOIA, MARGARET A Employer name Village of Spencerport Amount $34,375.98 Date 12/12/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC FADDEN, ADAM Employer name City of Rochester Amount $34,375.69 Date 01/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTERSON, MICHAEL A Employer name City of Rochester Amount $34,375.69 Date 01/11/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLICKNER, BRIAN E Employer name Penfield CSD Amount $34,375.62 Date 08/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEREZ, PAUL C Employer name Buffalo Urban Renewal Agcy Amount $34,375.50 Date 06/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAMPSON, MARIANNE Employer name Whitesboro CSD Amount $34,375.48 Date 11/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDWIN, GREGORY C Employer name Boces-Ham'Tn Fulton Montgomery Amount $34,375.10 Date 11/21/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAJI, SAMMY N Employer name Genesee County Amount $34,375.04 Date 02/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEATHERALL, JENNY S Employer name Genesee County Amount $34,375.04 Date 09/16/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOLF, J MEGHAN Employer name City of Utica Amount $34,374.87 Date 10/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIFFIN, BRIAN M Employer name Port Chester-Rye UFSD Amount $34,374.78 Date 09/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICTORI, JOEL A Employer name City of Buffalo Amount $34,374.71 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HOERNER, ANNE M Employer name Williamsville CSD Amount $34,374.66 Date 09/25/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATTI, MICHAEL A Employer name Village of Island Park Amount $34,374.57 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANAS, JAMES R Employer name Erie County Amount $34,374.26 Date 06/13/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOHLER, KURT C Employer name Central NY DDSO Amount $34,374.08 Date 10/12/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUNN, KELLY C Employer name Health Research Inc Amount $34,373.98 Date 05/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, AGNES T Employer name St Lawrence County Amount $34,373.67 Date 01/06/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI FIORE, JANET Employer name Supreme Court Justices Amount $34,373.08 Date 09/16/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, KIM M Employer name Putnam CSD Amount $34,373.07 Date 10/08/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROVES, RANDALL A Employer name SUNY College Techn Morrisville Amount $34,372.81 Date 06/14/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROSE, JUDITH L Employer name Town of Villenova Amount $34,372.53 Date 11/07/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOCH, LAUREL A Employer name Boces-Monroe Orlean Sup Dist Amount $34,371.98 Date 10/10/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUDINE, DEBORAH A Employer name SUNY College Technology Delhi Amount $34,371.83 Date 09/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CONNOLLY, CAROL A Employer name Town of New Paltz Amount $34,371.67 Date 01/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name CULVER, RANEE V Employer name Chautauqua County Amount $34,371.48 Date 02/16/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEDONE, MARYLOU Employer name City of Schenectady Amount $34,370.94 Date 09/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARDNER, JACQUELINE C Employer name Cattaraugus County Amount $34,370.82 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICA, DIANE Employer name Union-Endicott CSD Amount $34,370.82 Date 02/20/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAJAC, AMY M Employer name Department of Health Amount $34,370.51 Date 08/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDLER, JENNIFER Employer name Harborfields Public Library Amount $34,370.36 Date 01/29/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FELICE, DONALD E, JR Employer name Village of Port Henry Amount $34,370.17 Date 10/01/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIFERT, SARA Employer name Trumansburg CSD Amount $34,369.87 Date 09/29/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKDEN, DEBORAH J Employer name City of Rochester Amount $34,369.72 Date 09/03/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, MINIQUE M Employer name Franklin County Amount $34,369.23 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANTA, JOAN Employer name Oceanside UFSD Amount $34,368.70 Date 03/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZAPLA, AUSTIN J Employer name Erie County Medical Center Corp. Amount $34,368.63 Date 08/11/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAPCHUK, LIDIYA Employer name East Irondequoit CSD Amount $34,368.38 Date 02/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, RICHARD T Employer name City of Troy Amount $34,367.84 Date 12/11/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, ALLEN D Employer name Thousand Island CSD Amount $34,367.77 Date 05/20/2002 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