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 GOODWINE, HERBERT LEE Employer name Roosevelt UFSD Amount $33,869.65 Date 02/04/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATSON, KIM Employer name Suffolk County Amount $33,869.60 Date 12/15/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHAEFER, NICHOLAS E Employer name City of Buffalo Amount $33,869.34 Date 06/19/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUCIA, LAURIE A Employer name Clinton County Amount $33,868.93 Date 10/18/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER B Employer name HSC at Syracuse-Hospital Amount $33,868.87 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NAVARRO, MARIA E Employer name Miller Place UFSD Amount $33,868.40 Date 11/25/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name GABEL, LORI A Employer name Collins Corr Facility Amount $33,868.30 Date 05/13/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, NANCY K Employer name Westfield CSD Amount $33,868.19 Date 05/30/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE BEAU BOURCY, GWEN EL Employer name Canton CSD Amount $33,867.91 Date 10/15/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GALLUP, BRIDGET A Employer name Shenendehowa CSD Amount $33,867.78 Date 04/26/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZWERIN, STEPHEN Employer name North Babylon UFSD Amount $33,867.35 Date 02/09/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, JEFFREY D Employer name Office of Mental Health Amount $33,867.26 Date 06/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNES, ELLEN E Employer name Town of Colonie Amount $33,867.08 Date 03/04/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name PALELLA, JOHN J Employer name Albany County Amount $33,867.06 Date 08/17/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ELDRIDGE, JULIE A Employer name Livingston County Amount $33,866.81 Date 11/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVESQUE, JEAN M Employer name Whitesboro CSD Amount $33,866.77 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, TROY D Employer name Lewis County Amount $33,866.73 Date 03/28/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, JANETT Employer name City of New Rochelle Amount $33,865.83 Date 09/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name EVERETT, DANIEL A Employer name Office of Mental Health Amount $33,865.62 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALLEN, AIMEE M Employer name Department of State Amount $33,865.50 Date 05/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BLAIR, SUSAN L Employer name Mechanicville City School Dist Amount $33,865.44 Date 01/11/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEWTON, KRISTEN M E Employer name Chenango County Amount $33,865.20 Date 09/11/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRACCO, DENNIS C Employer name Erie County Amount $33,864.86 Date 05/23/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUPPINO, ANNA MARIA Employer name Bedford CSD Amount $33,864.84 Date 10/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEST, REBECCA E Employer name Off of The State Comptroller Amount $33,864.63 Date 07/23/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name ARCHIN, FRITZ Employer name Office of Mental Health Amount $33,864.62 Date 03/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HURLEY, DIANNE L Employer name St Lawrence County Amount $33,864.52 Date 02/21/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONGAN, KELLYANN Employer name Monroe Woodbury CSD Amount $33,864.06 Date 01/05/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name RUSH, KATHRYN R Employer name Syracuse City School Dist Amount $33,863.48 Date 09/08/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWOEBEL, CAROL E Employer name Westport CSD Amount $33,863.34 Date 09/17/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARTSHORN, KATHRYN R Employer name Carmel CSD Amount $33,863.27 Date 10/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHNEIDER, RONALD F, JR Employer name Greece CSD Amount $33,863.08 Date 12/01/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRILL, KATHERINE S Employer name Town of Boonville Amount $33,862.97 Date 02/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SUPRENANT, MELINDA D Employer name Washington County Amount $33,862.67 Date 01/30/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name APONTE, EDWIN L Employer name Buffalo Mun Housing Authority Amount $33,862.58 Date 04/15/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name ABETE, EDITH Z Employer name Children & Family Services Amount $33,862.48 Date 03/23/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FORSBERG, JANICE C Employer name Vestal CSD Amount $33,862.26 Date 11/14/1977 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANLEY, ROSEMARY Employer name Tompkins County Amount $33,861.85 Date 02/23/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISHER, TARA Employer name Gowanda Correctional Facility Amount $33,861.84 Date 08/17/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name NOONAN, KIMBERLY L Employer name City of Mechanicville Amount $33,861.64 Date 01/17/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name LAWRENCE, KARON R Employer name Taconic Corr Facility Amount $33,861.52 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name COLAMEO, MADALYN T Employer name Sewanhaka CSD Amount $33,861.45 Date 09/01/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name OLSZEWSKI, JOLEE Employer name Town of Cicero Amount $33,861.18 Date 08/31/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEAN, CHERYL L Employer name Tompkins County Amount $33,860.92 Date 07/05/1974 Fiscal year 2015-16 Pension group Employee Retirement System
Name MORRISSEY, RYAN M Employer name City of Buffalo Amount $33,860.86 Date 05/05/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WIEPERT, MERTON K Employer name Town of Porter Amount $33,860.52 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEBSTER, SAMANTHA L Employer name Tioga County Amount $33,860.50 Date 07/15/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name DEGUIRE, ALFRED A, III Employer name Wynantskill UFSD Amount $33,860.38 Date 06/20/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUARNERI, LAURIE A Employer name Supreme Ct-1St Criminal Branch Amount $33,860.21 Date 09/06/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name LOFTUS, DAVID J Employer name Mexico CSD Amount $33,860.09 Date 03/14/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WOJACK, SUSAN M Employer name Dalton-Nunda CSD Amount $33,859.93 Date 10/04/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALUKAS, KRISTEN L Employer name Office of General Services Amount $33,859.89 Date 01/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALMON, COLLEEN A Employer name Town of Newstead Amount $33,859.52 Date 04/30/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, STEPHANIE R Employer name HSC at Syracuse-Hospital Amount $33,858.98 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNG, STEPHANIE T Employer name City of Ogdensburg Amount $33,858.91 Date 09/06/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name HILFIKER, CATHERINE L Employer name Livingston County Amount $33,858.16 Date 08/18/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name WAINWRIGHT, MIKE H Employer name St Lawrence County Amount $33,858.06 Date 07/27/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name RIZZO, CARMEN L, JR Employer name North Syracuse CSD Amount $33,857.76 Date 10/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name SALTERS, CRYSTAL M Employer name Monroe County Amount $33,857.68 Date 01/19/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, NANCY E Employer name Erie County Amount $33,856.86 Date 06/05/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCLAFANI, FAITH P Employer name Nassau County Amount $33,856.84 Date 01/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, ASTRIDD L Employer name SUNY College at Buffalo Amount $33,856.81 Date 07/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANGEROME, PAUL Employer name Boces-Nassau Sole Sup Dist Amount $33,856.79 Date 03/23/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISH, HELENA JANE Employer name Niagara-Wheatfield CSD Amount $33,856.78 Date 03/17/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name NICOLINI, SUZANNE L Employer name Onondaga County Amount $33,856.68 Date 04/17/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PRZYBYLOWSKI, ZOFIA Employer name Sewanhaka CSD Amount $33,856.42 Date 09/02/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENTLEY, DAVID P Employer name Boces-Orleans Niagara Amount $33,856.40 Date 09/18/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARYL, SCOTT A Employer name Wyoming County Amount $33,856.33 Date 08/21/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARNSEY, KATHRYN A Employer name Jefferson County Amount $33,856.32 Date 10/27/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name JOHNSON, BETH A Employer name Jefferson County Amount $33,856.32 Date 05/28/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALLACHINO, SAMUEL M Employer name SUNY Buffalo Amount $33,856.05 Date 03/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURROWS, ASHLEIGH J Employer name Monroe County Amount $33,855.98 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYNOE, ANDREW C Employer name Monroe County Amount $33,855.96 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAMOTT, JOSEPH R Employer name Monroe County Amount $33,855.93 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEVINE, JODY G Employer name Monroe County Amount $33,855.92 Date 01/03/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name EGAN, DEBORAH S Employer name Monroe County Amount $33,855.91 Date 02/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, JENNIFER Employer name Genesee County Amount $33,855.71 Date 11/22/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEN, JEAN M Employer name New York State Assembly Amount $33,855.64 Date 01/14/1971 Fiscal year 2015-16 Pension group Employee Retirement System
Name SOCCI, ELIZABETH A Employer name SUNY College at Oneonta Amount $33,855.58 Date 04/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWAN, MICHAEL E Employer name Steuben County Amount $33,855.42 Date 04/20/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name ADAM, SAMUEL Employer name Children & Family Services Amount $33,855.26 Date 06/22/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHEPPARD, JOHN M, SR Employer name Katonah-Lewisboro UFSD Amount $33,854.52 Date 03/11/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name TYLER, MEGAN L Employer name Central NY DDSO Amount $33,854.43 Date 04/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name SURITA, ELIZABETH Employer name Allegany County Amount $33,853.81 Date 03/26/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name BANKY, TIFFANY J Employer name Onondaga County Amount $33,853.71 Date 06/19/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name HULBURT, TAMARA S Employer name Tompkins County Amount $33,853.67 Date 05/19/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name CARACCIOLO, CAULETTE S Employer name Bedford CSD Amount $33,853.32 Date 09/06/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRITTON, LAURA D Employer name Tompkins County Amount $33,853.26 Date 08/04/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STACHOSKI, DONALD J Employer name Roswell Park Cancer Institute Amount $33,852.78 Date 09/25/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCARFO, MEGAN E Employer name Boces-Nassau Sole Sup Dist Amount $33,852.49 Date 03/09/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIMBERLY-HAAG, CHARLOTTE F Employer name Brighton CSD Amount $33,851.97 Date 04/03/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARSHALL, TODD C Employer name Sackets Harbor CSD Amount $33,851.71 Date 12/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name FUHRMAN, ROSE A Employer name Watertown City School District Amount $33,851.63 Date 04/12/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTIAN, MARIE L Employer name Albany County Amount $33,851.22 Date 09/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name TROMBLEY, TIMOTHY M Employer name Hale Creek Asactc Amount $33,851.17 Date 10/16/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERLETH, BLOSSOM A Employer name Seneca County Amount $33,851.10 Date 02/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEURY, DANIEL W Employer name Putnam County Amount $33,851.02 Date 09/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARRON, DEBORAH L Employer name Village of Groton Amount $33,850.90 Date 05/31/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name KWON, TERESA K Employer name Boces-Nassau Sole Sup Dist Amount $33,850.56 Date 11/19/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name SIGOND, LAURA C Employer name Dept Labor - Manpower Amount $33,850.55 Date 07/19/2012 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