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 BROWN, HOLLY J Employer name Village of S Blooming Grove Amount $33,927.50 Date 02/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABREU, WILBERTO Employer name Helen Hayes Hospital Amount $33,927.40 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PAPPALARDO, MARIA G Employer name Suffolk County Amount $33,927.13 Date 02/05/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILLIGAN, MICHAEL R Employer name Watertown City School District Amount $33,927.13 Date 11/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEADE, ARTHUR H Employer name SUNY Binghamton Amount $33,927.11 Date 02/19/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUEPERTHAL, GUNDULA Employer name Riverhead CSD Amount $33,926.60 Date 10/26/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUGHES, ROBERT C Employer name Town of Huntington Amount $33,926.36 Date 01/01/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARK, MARIE Employer name Guilderland CSD Amount $33,926.29 Date 07/10/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name CZEPIEL, ALINE J Employer name Whitesboro CSD Amount $33,926.29 Date 12/07/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAGUNA, ASHLEY M Employer name Rockland County Amount $33,926.27 Date 06/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, MICHAEL J Employer name SUNY Brockport Amount $33,926.08 Date 11/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENWALD, DEANNA A Employer name Ballston Spa-CSD Amount $33,925.89 Date 02/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TURNER, JENNIFER J Employer name Tompkins County Amount $33,925.65 Date 06/25/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZOLCHAK, SAMANTHA R Employer name Fishkill Corr Facility Amount $33,925.57 Date 11/15/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name ESTELLE, SHEILA C Employer name Sayville UFSD Amount $33,925.56 Date 09/13/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVELLY, LAURA J Employer name Boces-Nassau Sole Sup Dist Amount $33,925.24 Date 01/09/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA, ANGIE M Employer name Rochester Housing Authority Amount $33,924.90 Date 11/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name REYNOLDS, TRACY N Employer name Erie County Medical Center Corp. Amount $33,924.46 Date 09/21/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BAILEY, PAUL A Employer name Children & Family Services Amount $33,923.70 Date 02/06/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name PITCHER, ROBERT J Employer name City of Albany Amount $33,923.44 Date 07/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name BISBO, KATHLEEN A Employer name Central Square CSD Amount $33,923.40 Date 03/03/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMP, JOLANDA G Employer name SUNY College at Oswego Amount $33,923.12 Date 09/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, CHRISTOPHER J Employer name Boces-Broome Delaware Tioga Amount $33,923.07 Date 07/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDERMAN, ERICA M Employer name Cattaraugus County Amount $33,922.88 Date 05/20/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURM, VICTORIA A Employer name Seneca Falls-CSD Amount $33,922.66 Date 02/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name VITO, NINA M Employer name Monroe County Amount $33,922.52 Date 02/21/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name QUARLES, JHANEL N Employer name Buffalo City School District Amount $33,922.47 Date 11/20/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEMERS, CARRIE M Employer name Mechanicville City School Dist Amount $33,922.06 Date 06/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSELMO, HYNETER N Employer name HSC at Syracuse-Hospital Amount $33,922.03 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name OAKS, JUDITH S Employer name Town of Macedon Amount $33,921.88 Date 03/07/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHELL, RHONDA L Employer name Wyoming County Amount $33,921.80 Date 02/02/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, JOANNE M Employer name Oxford CSD Amount $33,921.74 Date 09/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADEN, CYNTHIA A Employer name Boces-Westchester Putnam Amount $33,921.65 Date 07/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MARCO, LINDSAY A Employer name Children & Family Services Amount $33,921.58 Date 06/28/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARANO, KIMBER R Employer name Onondaga County Amount $33,921.31 Date 05/13/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORALES-ROSADO, ABIGAIL Employer name Dutchess County Amount $33,920.99 Date 03/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARRIS, APRIL L Employer name Jefferson County Amount $33,920.78 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRUTON, TINA M, MRS Employer name Churchville-Chili CSD Amount $33,920.77 Date 01/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGEL, ROBIN N Employer name Albany County Amount $33,920.49 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUFFALO, DOUGLAS R Employer name Bedford Hills Corr Facility Amount $33,920.41 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KNIGHT, BETHANY S Employer name Dept Health - Veterans Home Amount $33,920.31 Date 06/30/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLOSS, WILLIAM P Employer name Boces-Del Chenang Madis Otsego Amount $33,920.16 Date 02/20/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name PLESSER, LINDA P Employer name Town of Babylon Amount $33,920.06 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PIPE, KIRK J Employer name Avoca CSD Amount $33,919.61 Date 07/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRAWFORD, SONIA Employer name Manhattan Psych Center Amount $33,919.59 Date 01/04/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name OSORIO, JONATHAN G Employer name Office of Court Administration Amount $33,919.56 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MINICUS, NORMA A Employer name Town of North Castle Amount $33,919.50 Date 06/10/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATTHEWS, DONNA L Employer name Tuxedo UFSD Amount $33,919.49 Date 11/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, MARC C Employer name Central NY DDSO Amount $33,919.13 Date 11/30/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, KIMBERLY V Employer name Education Department Amount $33,919.06 Date 08/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUAGLIARDO, CAROL Employer name Plainview-Old Bethpage CSD Amount $33,918.98 Date 11/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAGER, ROBERT W, III Employer name Town of Athens Amount $33,918.73 Date 07/26/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name HICKS, TAMARA L Employer name Village of Naples Amount $33,918.45 Date 01/05/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name FLEMING, JUANITA E Employer name Essex County Amount $33,918.25 Date 12/21/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILSON, JODI A Employer name Ulster County Amount $33,918.15 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUTLER, KELLY A Employer name Livingston County Amount $33,917.80 Date 05/28/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CANARY, JAMES D Employer name Saratoga Springs City Sch Dist Amount $33,917.54 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, MICHAEL A Employer name Fairport CSD Amount $33,917.18 Date 09/03/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name POGNANT, NICOLE E Employer name Western New York DDSO Amount $33,916.88 Date 05/28/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, LISA M Employer name William Floyd UFSD Amount $33,916.88 Date 10/31/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUDGE, KAREN S Employer name Yates County Amount $33,916.57 Date 01/22/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TORRES-SANABRIA, OMAR Employer name Monticello Housing Authority Amount $33,916.52 Date 04/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CERMAK, MICHELLE Employer name Dept of Public Service Amount $33,916.05 Date 01/31/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name KURDT, ANTONIETTA E Employer name Capital District Otb Corp. Amount $33,915.92 Date 03/08/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RILEY, KARIN Employer name Arlington CSD Amount $33,915.62 Date 08/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LORME, BARBARA J Employer name Monroe County Amount $33,915.35 Date 01/25/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENOIT, SUSAN E Employer name Barker CSD Amount $33,914.55 Date 09/07/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name PATNAUDE, KAYLA L Employer name NYS Senate Regular Annual Amount $33,914.18 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREENE, JAMES R Employer name Gouverneur Correction Facility Amount $33,913.22 Date 12/11/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name LASHER, JENNIFER L Employer name Broome County Amount $33,913.15 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOYCE, RACHEL I Employer name Dept Ag & Markets Amount $33,913.15 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name AZZINARO, LYNN M Employer name Niagara County Amount $33,913.11 Date 08/05/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASHINGTON, PENNY Employer name Buffalo Psych Center Amount $33,912.90 Date 12/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOOLITTLE, JENNINA D Employer name Broome County Amount $33,912.78 Date 12/19/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOULD, ROBERT E Employer name Broome County Amount $33,912.53 Date 10/16/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHORT, THERESA R Employer name Broome County Amount $33,912.53 Date 02/16/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINFIELD, LORETTA M Employer name Children & Family Services Amount $33,912.16 Date 10/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name GRIMES, THERESA A Employer name Suffolk County Amount $33,911.69 Date 11/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name SPERR, JOHN A Employer name Dutchess County Amount $33,911.53 Date 11/27/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOLDING, KAREN P Employer name Goshen Public Library Amount $33,911.50 Date 07/14/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HETZER, PATRICIA M Employer name Yorktown CSD Amount $33,911.35 Date 10/14/1987 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSSO, MARY ANN Employer name Island Park UFSD Amount $33,911.16 Date 09/29/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUNTER, KATRINA Employer name Bedford CSD Amount $33,911.01 Date 09/21/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name REILLY, SANDRA L Employer name Mechanicville City School Dist Amount $33,910.90 Date 09/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSHNELL, THOMAS J Employer name NYS Dormitory Authority Amount $33,910.87 Date 07/01/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREWER, SAMANTHA L Employer name Department of Motor Vehicles Amount $33,910.41 Date 04/10/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAPLE, KEVIN C Employer name City of Oneida Amount $33,910.36 Date 10/08/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENN, TARA L Employer name Dept of Correctional Services Amount $33,910.13 Date 01/27/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MYERS, JEFFERY L Employer name Carthage CSD Amount $33,909.51 Date 10/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIVERA-ROSARIO, LIDIA Employer name Wende Corr Facility Amount $33,909.01 Date 05/16/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ERIN L Employer name Erie County Medical Center Corp. Amount $33,908.56 Date 04/21/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SASSONE, SHEILA D Employer name Potsdam Housing Authority Amount $33,908.42 Date 12/08/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, BARBARA E Employer name Erie County Amount $33,908.14 Date 01/05/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, LISA Employer name Metro New York DDSO Amount $33,908.05 Date 02/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name RINALDI, MARY ANN Employer name Town of North Castle Amount $33,907.91 Date 05/08/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CRONE, KENNETH M Employer name Town of Napoli Amount $33,907.55 Date 07/23/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, LISA K Employer name Rensselaer County Amount $33,907.53 Date 04/08/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARISTIZABAL, LILIANA P Employer name Ardsley UFSD Amount $33,907.50 Date 04/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHMIELEWSKI, TAMMY L Employer name Village of Dolgeville Amount $33,907.49 Date 03/18/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name KRANBUHL, GERALD D Employer name Village of Boonville Amount $33,907.36 Date 07/24/2008 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