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 GARNER, DIANE C Employer name Rensselaer County Amount $33,850.51 Date 03/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAMARDA, KAREN N Employer name HSC at Syracuse-Hospital Amount $33,850.30 Date 04/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANTELL, THOMAS D Employer name Department of Transportation Amount $33,850.05 Date 07/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BENNETT, KAREN S Employer name Finger Lakes DDSO Amount $33,849.65 Date 07/23/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name REINARD, PATRICIA E Employer name Health Research Inc Amount $33,849.57 Date 09/28/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JUAREZ, ANA L Employer name Fallsburg CSD Amount $33,849.55 Date 11/09/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MUSALL, JENNIFER M Employer name Western New York DDSO Amount $33,849.17 Date 10/10/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name JONAS, SHONDELL M Employer name Brooklyn Public Library Amount $33,848.69 Date 06/16/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MARTINEZ, JACQUELINE Employer name Rockland County Amount $33,848.25 Date 10/30/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CORINO, TERESA D Employer name Workers Compensation Board Bd Amount $33,848.08 Date 07/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TORRE, SARINA M Employer name Port Jefferson Free Library Amount $33,848.05 Date 03/31/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLYNN, NANCY L Employer name Town of Blooming Grove Amount $33,848.02 Date 03/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GISONDI, DONA J Employer name Fulton County Amount $33,847.86 Date 10/19/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYA, MANUEL A Employer name City of White Plains Amount $33,847.54 Date 07/31/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name SCHULER, THERESA M Employer name Erie County Amount $33,847.14 Date 02/05/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name YOUNGS, RONALD F , JR Employer name Town of Greig Amount $33,847.06 Date 01/01/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, KIM F Employer name Suffolk County Amount $33,846.75 Date 06/24/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, LISA A Employer name Seneca County Amount $33,846.48 Date 12/06/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name GLEED, THOMAS E Employer name Erie County Amount $33,846.36 Date 03/15/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name O'CONNOR, MICHAEL Employer name Village of Sands Point Amount $33,846.29 Date 03/16/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOLLERAN, STACEY J Employer name Herkimer County Indust Dev Agy Amount $33,846.19 Date 07/31/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GREGORIO, SHELLEY L Employer name Fort Ann CSD Amount $33,846.17 Date 09/07/1993 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHANAHAN, KELLEY M Employer name Roswell Park Cancer Institute Amount $33,846.16 Date 03/17/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name ALAMO, JOSEFINA Employer name Montgomery County Amount $33,846.06 Date 06/04/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAVINO, EILEEN Employer name Tompkins County Amount $33,845.97 Date 10/24/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE SIMONE, LOURDES Employer name Lawrence UFSD Amount $33,845.91 Date 08/01/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name HANDY, JULIE M Employer name Off of The State Comptroller Amount $33,845.87 Date 08/30/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WATKINS, ANTHONY L Employer name Genesee County Amount $33,845.44 Date 12/09/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOINS, LOLETA Employer name Freeport Memorial Library Amount $33,845.16 Date 08/02/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name CROWLEY, KAREN F Employer name Wende Corr Facility Amount $33,845.03 Date 08/18/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name SMITH, DALE A Employer name Broome County Amount $33,844.98 Date 11/28/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name FETTER, BETTE J Employer name Boces-Oneida Herkimer Madison Amount $33,844.87 Date 02/09/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFF, JANET M Employer name Westport CSD Amount $33,844.69 Date 09/01/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, JESSICA D Employer name Bill Drafting Commission Amount $33,844.52 Date 11/02/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDRE, RANDY J Employer name Potsdam CSD Amount $33,844.39 Date 02/17/1975 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALKER, MICHAEL S Employer name Syracuse City School Dist Amount $33,844.21 Date 01/11/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MICHELS, LAUREN E Employer name Oneida County Amount $33,844.06 Date 11/25/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARROW, JUDITH A Employer name Groton CSD Amount $33,843.99 Date 09/11/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, WAYNE D Employer name Nassau County Amount $33,843.91 Date 03/07/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEILL, BRIAN R Employer name HSC at Syracuse-Hospital Amount $33,843.66 Date 04/09/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIEMBICKI, JAMES C Employer name Boces-Nassau Sole Sup Dist Amount $33,843.57 Date 12/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name CRYSLER, KELLY J Employer name HSC at Syracuse-Hospital Amount $33,843.57 Date 10/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name TOKARYK, MELISSA M Employer name Town of Geddes Amount $33,843.56 Date 02/15/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name D'AQUILA, MARY ANN Employer name Half Hollow Hills Comm Library Amount $33,843.33 Date 01/04/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, DEBRA Employer name Education Department Amount $33,843.21 Date 03/26/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOUGLAS, JESSICA M Employer name Third Jud Dept - Nonjudicial Amount $33,842.88 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LINDEN, BRYAN C Employer name Third Jud Dept - Nonjudicial Amount $33,842.88 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, PATRICK A Employer name Third Jud Dept - Nonjudicial Amount $33,842.88 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REDWING, CHRISTOPHER M Employer name Third Jud Dept - Nonjudicial Amount $33,842.88 Date 04/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name VROOMAN, LONNA E Employer name Auburn City School Dist Amount $33,842.58 Date 05/20/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BOUTON, JASON R Employer name City of Oneonta Amount $33,842.37 Date 08/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name STAMBLER, DIANE M Employer name Suffolk County Amount $33,842.03 Date 12/18/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name TUOHEY, MOLLY B Employer name Boces-Orleans Niagara Amount $33,841.93 Date 02/15/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOLTZ, ROBERT D, JR Employer name City of Auburn Amount $33,841.86 Date 06/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAVAL, RICHARD M Employer name Boces-Rockland Amount $33,841.83 Date 03/12/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name GARCIA, AMY E Employer name Erie County Water Authority Amount $33,841.82 Date 06/05/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name REIFF, MARCIE S Employer name SUNY College Techn Cobleskill Amount $33,841.80 Date 09/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FOUNTAIN, RICHARD G, JR Employer name Franklin County Amount $33,841.72 Date 11/13/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BURDICK, ELAINE F Employer name Department of Motor Vehicles Amount $33,841.61 Date 11/12/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MATHIS, LARRY LAMAR Employer name City of Syracuse Amount $33,841.60 Date 06/03/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name REHM, KENNETH A Employer name Office of Mental Health Amount $33,841.60 Date 06/23/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DENMARK, KAREN M Employer name Cayuga County Amount $33,841.59 Date 02/24/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name DYSON, LORRAINE M Employer name Cayuga County Amount $33,841.59 Date 09/08/1986 Fiscal year 2015-16 Pension group Employee Retirement System
Name EWANCIW, JEANNINE A Employer name Orange County Amount $33,841.50 Date 10/10/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name STANTON, SHARON M Employer name Crawford Library District Amount $33,841.13 Date 01/01/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE LISIO, STEPHANIE L Employer name Wayne County Amount $33,840.88 Date 09/28/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PUTRON, DONNA J Employer name Tompkins County Amount $33,840.52 Date 02/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZHONG, LINBIN Employer name SUNY Albany Amount $33,840.48 Date 08/29/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, DEBORAH A Employer name HSC at Syracuse-Hospital Amount $33,840.43 Date 12/14/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name PINEDO, NIMIA ESTHER Employer name Lexington School For The Deaf Amount $33,840.21 Date 10/02/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZAVASKI, CHRISTOPHER D Employer name Village of Lansing Amount $33,840.02 Date 06/24/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name DI TONNO, COURTNEY E Employer name City of Albany Amount $33,839.78 Date 07/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name BELLINGER, QUI-JUAN E Employer name New York City Childrens Center Amount $33,839.54 Date 04/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ANDERSON, SHEILA R Employer name Wayne CSD Amount $33,839.23 Date 10/19/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NORIEGA, JEROME A Employer name NYC Civil Court Amount $33,839.00 Date 07/31/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name BERNHARDSEN, ERIC P Employer name Town of New Paltz Amount $33,838.96 Date 07/07/2014 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name WAGNER, BROOKE A Employer name Averill Park CSD Amount $33,838.54 Date 09/11/1990 Fiscal year 2015-16 Pension group Employee Retirement System
Name WEAVER, JAMES A Employer name Broome County Amount $33,838.05 Date 09/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PUTT, KELLY G Employer name Hinsdale CSD Amount $33,838.02 Date 11/21/1996 Fiscal year 2015-16 Pension group Employee Retirement System
Name TRANGUCCI, LOUIS J Employer name City of New Rochelle Amount $33,837.97 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERTEL, BARRY R Employer name City of New Rochelle Amount $33,837.96 Date 02/22/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name HYDEN, IVAR Employer name City of New Rochelle Amount $33,837.96 Date 01/12/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name RICE, JARED Employer name City of New Rochelle Amount $33,837.96 Date 01/18/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name TARANTINO, ALBERT A Employer name City of New Rochelle Amount $33,837.96 Date 01/10/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KERNS, MARGOT K Employer name SUNY Binghamton Amount $33,837.92 Date 12/04/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name GAEBLER, KAREN A Employer name Village of Homer Amount $33,837.74 Date 05/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZENTNER-REA, DONNA M Employer name Ulster County Amount $33,837.68 Date 08/29/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name BEDELL, AMANDA M Employer name Children & Family Services Amount $33,837.55 Date 06/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name VIRGA, RACHEL Employer name Yonkers City School Dist Amount $33,837.54 Date 02/27/1984 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC CARTHY, KELLIE A Employer name Oceanside UFSD Amount $33,837.53 Date 01/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name EDWARDS, SHEREE A Employer name Village of Spring Valley Amount $33,837.45 Date 05/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SAPADIN, BENJAMIN S Employer name New York Public Library Amount $33,837.40 Date 02/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LEONARD, CHRISTOPHER S Employer name Town of Moravia Amount $33,837.05 Date 06/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name POWELL, SHARON R M Employer name Valley Stream Chsd Amount $33,836.84 Date 09/27/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name HINSCH, LISA A Employer name Mattituck-Cutchogue UFSD Amount $33,836.72 Date 09/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name DRECHSEL, MICHAEL S Employer name Village of Depew Amount $33,836.09 Date 10/25/1995 Fiscal year 2015-16 Pension group Employee Retirement System
Name JAMES, VELMA T Employer name Bernard Fineson Dev Center Amount $33,835.99 Date 09/02/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, MARILYN Employer name Pilgrim Psych Center Amount $33,835.89 Date 05/17/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name CLARK, SCOTT A Employer name Addison CSD Amount $33,835.88 Date 08/26/1985 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILL, JOHANNA Employer name Chautauqua County Amount $33,835.75 Date 11/17/2003 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