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, JUSTINE Employer name Town of Wallkill Amount $33,907.31 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANKEY, SCOTT Employer name Albany City School Dist Amount $33,907.20 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name WHITESIDE, TIPHANIE R Employer name Central NY DDSO Amount $33,907.15 Date 03/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAROIS, CHRISTINA V Employer name Dept Transportation Region 1 Amount $33,907.12 Date 02/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DIANE E Employer name Broome DDSO Amount $33,907.00 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNARS, BONNIE C Employer name Jamestown City School Dist Amount $33,906.64 Date 11/04/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTE, ANTOINETTE Employer name Fishkill Corr Facility Amount $33,906.14 Date 11/08/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name BATEASE, MICHELLE C Employer name Bill Drafting Commission Amount $33,905.80 Date 01/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHELDRAKE, ROBERT J Employer name Olympic Reg Dev Authority Amount $33,905.77 Date 04/05/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACKSON, ROSIE B Employer name Yonkers City School Dist Amount $33,905.73 Date 02/27/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANCE, SAMUEL J Employer name Palisades Interstate Pk Commis Amount $33,905.69 Date 04/03/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DELIBERTIS, FRANK M Employer name Rockland County Amount $33,905.62 Date 06/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name WYCHE, CHAD J Employer name Finger Lakes DDSO Amount $33,905.60 Date 03/07/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ROBBINS, COLLEEN J Employer name Allegany County Amount $33,905.22 Date 10/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, MARILYN A Employer name Wheatland-Chili CSD Amount $33,905.11 Date 01/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BADGER, ARMONDE M Employer name City of Buffalo Amount $33,905.10 Date 07/31/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name VELAZQUEZ, MARILYN Employer name Lavelle School For The Blind Amount $33,905.00 Date 04/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARINO, PHILIP J, JR Employer name City of Buffalo Amount $33,904.00 Date 03/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRIPPTREE, PATRICIA A Employer name Smithtown CSD Amount $33,903.90 Date 12/08/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARBER, KENNETH F, JR Employer name Village of Watkins Glen Amount $33,903.61 Date 07/12/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCIARRINO, DAWN M Employer name Boces Erie Chautauqua Cattarau Amount $33,903.55 Date 08/28/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, DENISE L Employer name Boces-Clint Essx Warr Wash'Ton Amount $33,903.31 Date 02/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWANTON, DEBORAH Employer name Buffalo City School District Amount $33,903.14 Date 11/13/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINE, JANE Employer name Hewlett-Woodmere UFSD Amount $33,903.05 Date 01/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLLARD, THOMAS L Employer name City of Albany Amount $33,902.80 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'NEILL, PATRICK M Employer name Livingston Correction Facility Amount $33,902.41 Date 10/13/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLE, FRANCIS J, JR Employer name Washington County Amount $33,902.30 Date 07/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANDERWALL, SUZANNE L Employer name Manchester Shortsville CSD Amount $33,902.25 Date 06/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name PHILLIPS, ROBIN L Employer name Jefferson County Amount $33,902.22 Date 09/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, MATIKA S Employer name Erie County Medical Center Corp. Amount $33,902.02 Date 09/22/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFER, BRIAN D Employer name Town of Oppenheim Amount $33,901.98 Date 09/01/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAC NABB, CHRISTOPHER J Employer name SUNY College at Cortland Amount $33,901.77 Date 11/19/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA ROC, SHANA H Employer name Empire State Development Corp. Amount $33,901.47 Date 05/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVANAGH, PAULA C Employer name Huntington UFSD #3 Amount $33,901.37 Date 09/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name RODRIGUEZ, DIMAS A Employer name Department of Tax & Finance Amount $33,901.04 Date 12/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROY, STACIE L Employer name Valley CSD at Montgomery Amount $33,901.03 Date 09/03/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHAPMAN, PRECIOUS S Employer name Department of Tax & Finance Amount $33,900.32 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONNER, LYNNEMARIE S Employer name Niagara County Amount $33,900.14 Date 09/21/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRINGTON, COURTNEY D Employer name NYS Power Authority Amount $33,900.00 Date 12/07/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKS, ANDRE K Employer name Hempstead UFSD Amount $33,899.21 Date 09/10/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name IRWIN, BARBARA L Employer name HSC at Syracuse-Hospital Amount $33,899.06 Date 02/17/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOGLE, RYAN J Employer name Erie County Amount $33,899.01 Date 02/28/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILES, WILLIAM, JR Employer name Erie County Amount $33,898.99 Date 10/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name HUTCHINS, JEFFREY J Employer name St Lawrence County Amount $33,898.91 Date 10/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA BOHM, ROBIN D Employer name Town of North Hempstead Amount $33,898.88 Date 02/27/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIS, NICHOLAS J Employer name New York State Assembly Amount $33,898.81 Date 08/14/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIORDANO, CONNIE L Employer name Frankfort-Schuyler CSD Amount $33,898.80 Date 08/01/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name HORN, ANNIE J Employer name Hadley-Luzerne CSD Amount $33,898.32 Date 09/06/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARRK, ANTHONY M Employer name Albany City School Dist Amount $33,898.29 Date 10/24/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name SICIGNANO, BRYAN V Employer name Long Island St Pk And Rec Regn Amount $33,898.25 Date 09/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLER, MATTHEW B Employer name Department of Law Amount $33,898.00 Date 09/14/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUGGIERI, NANCY P Employer name Fairport CSD Amount $33,897.90 Date 10/20/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name MULVEY, COURTNEY M Employer name Erie County Medical Center Corp. Amount $33,897.87 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUTTON, KAREN E Employer name Caledonia-Mumford CSD Amount $33,897.35 Date 08/28/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, RYAN W J Employer name Town of Owego Amount $33,896.98 Date 04/24/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, GROVER W Employer name Cornell University Amount $33,896.76 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRAPER, LEAH E Employer name Olympic Reg Dev Authority Amount $33,896.67 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name WINHABER, SUSAN E Employer name Chautauqua County Amount $33,896.28 Date 06/08/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name JACQUIER, DEBBRA A Employer name Steuben County Amount $33,896.01 Date 03/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEWANDOWSKI, PHYLLIS Employer name Rensselaer County Amount $33,895.98 Date 09/25/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CALAFIORE, MARIA E Employer name SUNY at Stony Brook Hospital Amount $33,895.75 Date 09/11/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WETZEL, DIANE Employer name Orange County Amount $33,895.48 Date 07/22/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHOYNOWSKI, CHRISTINE M Employer name Broome County Amount $33,895.33 Date 11/20/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOOZOVAT, MARY JO Employer name Broome County Amount $33,895.33 Date 09/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name REISTETTER, FRANCINE M Employer name Central NY Psych Center Amount $33,895.23 Date 11/23/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOLAND, TARA M Employer name Elmira City School Dist Amount $33,895.20 Date 08/24/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name WARRINGTON, MICHAEL A Employer name Olympic Reg Dev Authority Amount $33,895.02 Date 12/30/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI SPIRITO, ANGELA L Employer name Oneida County Amount $33,894.76 Date 05/31/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SULLIVAN, TAMMY J Employer name Potsdam CSD Amount $33,894.38 Date 09/03/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name TASCH, LLOYD P Employer name Village of Pleasantville Amount $33,894.22 Date 10/25/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name LETSON, ERIC D Employer name Allegany St Pk And Rec Regn Amount $33,893.86 Date 05/07/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIRRITO, JULIE A Employer name Arlington CSD Amount $33,893.70 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWELL, MICHELE Employer name Madison County Amount $33,893.69 Date 03/11/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRACANE, MARGARET Employer name Albany County Amount $33,893.58 Date 04/25/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name GROGAN, MARY A Employer name Department of Motor Vehicles Amount $33,893.00 Date 05/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KATSARES, TYLER J Employer name South Colonie CSD Amount $33,892.80 Date 09/29/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCUTT, BRENDA S Employer name De Ruyter CSD Amount $33,892.77 Date 10/06/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WIMMER, MICHAEL T Employer name Dept Transportation Region 5 Amount $33,892.55 Date 01/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUMP, STEVEN B Employer name Bainbridge-Guilford CSD Amount $33,892.46 Date 02/11/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMPSON, EDWARD H, JR Employer name Cornell University Amount $33,891.82 Date 08/27/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name SORINO, MIKAELA M Employer name Rensselaer County Amount $33,891.70 Date 03/31/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name COXSON, DONNA A Employer name Sullivan County Amount $33,891.67 Date 11/20/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name RANERI, MELISSA B Employer name Boces-Nassau Sole Sup Dist Amount $33,891.56 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENDERSON, MARK D Employer name Monroe County Amount $33,891.41 Date 09/10/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORD, CHRISTOPHER M Employer name NYS Power Authority Amount $33,891.06 Date 12/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MOORE, PATRICK J Employer name Washington County Amount $33,891.04 Date 12/05/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILL, ERNEST Employer name Health Research Inc Amount $33,890.94 Date 12/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTMAN, BLIMA Employer name Kiryas Joel UFSD Amount $33,890.71 Date 12/14/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI GREGORIO, GAIL A Employer name Batavia City-School Dist Amount $33,890.13 Date 01/08/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAY, SUSAN J Employer name Allegany County Amount $33,889.98 Date 07/25/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC PHERSON, LILLIAN A Employer name Greenburgh Eleven UFSD Amount $33,889.91 Date 12/06/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILBERT, LINDA M Employer name Town of Caroga Amount $33,889.82 Date 02/13/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHN, KARISA A Employer name Creedmoor Psych Center Amount $33,889.76 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SESSOMS, DIONNA C Employer name Creedmoor Psych Center Amount $33,889.76 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, JACQUELYN J Employer name Creedmoor Psych Center Amount $33,889.76 Date 12/02/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, SAMANTHA I Employer name Creedmoor Psych Center Amount $33,889.76 Date 01/09/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICHARDSON, LATASHA M Employer name Kingsboro Psych Center Amount $33,889.76 Date 01/30/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LYNCH, NIKEITHA C Employer name New York City Childrens Center Amount $33,889.76 Date 12/26/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOROLESKI, DAWN C Employer name Pilgrim Psych Center Amount $33,889.76 Date 02/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAPPAT, JOSE M Employer name Rockland Psych Center Amount $33,889.76 Date 11/19/1992 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