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 ROCHE, BONNIE J Employer name Erie County Amount $34,005.36 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, MELISANDE H Employer name Justice Center For Protection Amount $34,005.16 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANCHEZ, CHRISTOPHER M Employer name Justice Center For Protection Amount $34,005.16 Date 09/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOODY, ANGELA Employer name NYC Criminal Court Amount $34,005.05 Date 02/11/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCEY, RYAN T Employer name Rensselaer County Amount $34,005.04 Date 09/26/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WICHLACZ, SAMUEL C Employer name City of Buffalo Amount $34,004.76 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SIKORA, CYNTHIA Employer name Attica Corr Facility Amount $34,004.69 Date 10/08/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSTON, ANTHONY J Employer name Onondaga County Amount $34,004.55 Date 06/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURCHIARELLI, DOROTHY A Employer name Department of State Amount $34,004.42 Date 06/10/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASELLA, MARGARET Employer name Locust Valley CSD Amount $34,004.22 Date 12/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOOD, BRANDON M Employer name Village of Heuvelton Amount $34,004.19 Date 09/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TETERS, LISA Employer name SUNY College at Oswego Amount $34,003.90 Date 01/06/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERTS, ARLENE V Employer name Village of Cornwall Amount $34,003.86 Date 11/12/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, JAIMIE L Employer name SUNY College Techn Cobleskill Amount $34,003.37 Date 02/08/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARTESSA, SARAH A Employer name Oneida County Amount $34,003.30 Date 08/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROMAN, SHONDRA C Employer name Oneida County Amount $34,003.12 Date 07/10/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, NICOLE A Employer name Greater So Tier Boces Amount $34,002.91 Date 04/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOPEZ, SILVIA Employer name Huntington UFSD #3 Amount $34,002.73 Date 06/24/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZANGHI, KIM M Employer name Western New York DDSO Amount $34,002.50 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNER, JAMES M Employer name Niagara County Amount $34,002.46 Date 08/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SLAYTON, KATHLEEN L Employer name Erie County Medical Center Corp. Amount $34,002.40 Date 05/12/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESKRA, DONALD R Employer name Town of Union Amount $34,002.12 Date 06/12/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMILTON, ALEX C Employer name City of Corning Amount $34,001.98 Date 01/23/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, JESSIE C Employer name Essex County Amount $34,001.60 Date 02/03/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DARLING, JAMES I Employer name Cortland Housing Authority Amount $34,001.50 Date 11/14/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHOEMAKER, KIM E Employer name Schoharie County Amount $34,000.63 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANCIO, MARGARET M Employer name Schoharie County Amount $34,000.49 Date 08/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBERT, LINDA L Employer name Schoharie County Amount $34,000.49 Date 03/15/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VAVRICKA, LINDA D Employer name Senate Special Annual Payroll Amount $34,000.20 Date 02/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRAMAGLIA, JOSEPH A Employer name Village of Blasdell Amount $34,000.20 Date 03/04/1994 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name AXTON, CHAD M Employer name Cayuga County Amount $34,000.12 Date 01/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, BONNIE L Employer name Cayuga County Amount $34,000.12 Date 08/28/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAMELL, JUNE D Employer name Town of Macedon Amount $33,999.55 Date 08/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name HATCH, ADDAM Y Employer name Dept Transportation Region 5 Amount $33,998.83 Date 01/07/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HEDGE, TIMOTHY N Employer name Rockland Psych Center Amount $33,998.63 Date 04/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONOGHUE, RUFINA Employer name SUNY at Stony Brook Hospital Amount $33,998.18 Date 03/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOMASULO, BRENDAN E Employer name Town of Cheektowaga Amount $33,998.14 Date 10/22/2007 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WOLFE, JAMES L Employer name Erie County Amount $33,997.79 Date 05/05/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAREY, CHRISTINE E Employer name Fulton County Amount $33,997.68 Date 01/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, JUDY A Employer name Cape Vincent Corr Facility Amount $33,997.67 Date 09/21/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARTOLONE, SUSANA G Employer name Nassau Health Care Corp. Amount $33,997.49 Date 05/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, CHRISTINA L Employer name Groveland Corr Facility Amount $33,997.23 Date 09/09/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICHOLS, LISA J Employer name NYC Family Court Amount $33,997.13 Date 06/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROCKETT, JEFFREY D Employer name City of Buffalo Amount $33,997.10 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MICHALOWSKY, ESTEBAN M Employer name Livingston Manor CSD Amount $33,996.73 Date 08/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAXWELL, OCTAVIA E Employer name New York State Assembly Amount $33,996.72 Date 12/09/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENCHETTE, JAMES H Employer name Erie County Amount $33,996.63 Date 03/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEALEY, VELETIA O Employer name Hudson Valley DDSO Amount $33,996.56 Date 07/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, CHARLES R Employer name Onondaga County Amount $33,996.21 Date 08/18/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ERNISSE, KELLY F Employer name Albany County Amount $33,996.19 Date 09/08/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRON, ANGELA H Employer name Riverhead CSD Amount $33,996.11 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, ANTANISHA S Employer name Brooklyn Public Library Amount $33,995.19 Date 03/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOZY, COLLEEN M Employer name Westmoreland CSD Amount $33,995.04 Date 10/29/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, KEVIN J Employer name Chenango Forks CSD Amount $33,994.91 Date 07/16/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YEMANS, CAROL A Employer name Boces Wash'sar'War'Ham'Essex Amount $33,994.50 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRETIEN, ASHLEE A Employer name HSC at Syracuse-Hospital Amount $33,994.42 Date 01/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORGAN, DOROTHY J Employer name Orleans County Amount $33,993.92 Date 10/17/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRADDOCK, DONNETTA SHAREA Employer name Monroe County Amount $33,993.47 Date 11/08/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPIK, KEITH L Employer name Maine-Endwell CSD Amount $33,993.03 Date 09/22/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONES, NANCY L Employer name City of Rome Amount $33,993.00 Date 03/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIROLI, STEVEN J Employer name SUNY Buffalo Amount $33,992.99 Date 10/12/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOSEMAN, IDRIS Employer name Greece CSD Amount $33,992.86 Date 10/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOCHTMAN, LISA M Employer name Chautauqua County Amount $33,992.79 Date 04/02/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUNTING, GEORGE L Employer name Cornell University Amount $33,992.76 Date 06/16/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOBEN, BETH A Employer name Spencerport CSD Amount $33,992.13 Date 12/01/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLAN, STACY M Employer name Albion Corr Facility Amount $33,992.08 Date 10/25/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KENNEY, JULIA M Employer name Department of Health Amount $33,991.59 Date 11/22/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLS, ROMELLO Employer name Brooklyn Public Library Amount $33,991.55 Date 02/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STALL, DAVID A Employer name SUNY College at Geneseo Amount $33,991.33 Date 02/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTIN, GAYLE R Employer name Yonkers City School Dist Amount $33,991.20 Date 09/15/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTY, ROBIN C Employer name Sayville UFSD Amount $33,991.13 Date 10/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name COIRO, DONALD D Employer name Central NY Psych Center Amount $33,990.59 Date 04/09/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name AMATO, PATRICIA M Employer name Southold UFSD Amount $33,990.56 Date 10/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SENECAL, JON Employer name Town of Schroon Amount $33,990.40 Date 08/20/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEARN, DANIEL K Employer name Salamanca City School Dist Amount $33,990.28 Date 02/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, DANIEL T Employer name Albany Parking Authority Amount $33,990.24 Date 01/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRECH, EVA Employer name NYS Senate Regular Annual Amount $33,989.84 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURKS, MATTHEW J Employer name Gouverneur Correction Facility Amount $33,989.71 Date 08/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIANNINI, JEANETTE M Employer name Arlington CSD Amount $33,989.62 Date 09/25/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARD, PENNY J Employer name Village of Hudson Falls Amount $33,989.41 Date 05/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEFER, JAY Employer name Bronx Psych Center Amount $33,989.36 Date 11/21/1970 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAROFALO, LE VON L Employer name Chenango County Amount $33,989.33 Date 05/21/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOROCHTY, NATHAN E Employer name SUNY Buffalo Amount $33,989.19 Date 11/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name GORDON, BERYL E Employer name NYC Criminal Court Amount $33,988.98 Date 05/03/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BINDER, DIANE E Employer name Broome County Amount $33,988.64 Date 06/13/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUSO, DAVID L Employer name Clinton County Amount $33,988.46 Date 02/02/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORNIFFE, DENISE A Employer name Hudson Valley DDSO Amount $33,988.23 Date 11/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETZER, ANNE MARIE Employer name Rochester City School Dist Amount $33,987.89 Date 04/21/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOWNEY, JENNIFER I Employer name NYS Psychiatric Institute Amount $33,987.67 Date 11/18/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRENNAN, SEAN M Employer name City of Buffalo Amount $33,987.63 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name ELDRIDGE, MICHAEL A Employer name City of Buffalo Amount $33,987.63 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GARRY, PATRICK S Employer name City of Buffalo Amount $33,987.63 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name HYATT, RICHARD U Employer name City of Buffalo Amount $33,987.63 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name LO TEMPIO, LAWRENCE C Employer name City of Buffalo Amount $33,987.63 Date 05/01/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name GWARDYAK, GEORGE K Employer name Cornell University Amount $33,987.40 Date 04/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SEIM, JOHN M Employer name Office of General Services Amount $33,987.35 Date 11/29/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEEN, GLORIA M Employer name Onondaga County Amount $33,987.32 Date 05/27/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PROCKNAL, JOSEPH G Employer name Erie County Amount $33,987.03 Date 08/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OCASIO, LISSETTE Employer name Rochester City School Dist Amount $33,987.02 Date 06/12/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARROTT-FULLER, LINDA W Employer name Hartford CSD Amount $33,986.98 Date 08/22/1983 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