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 RICHARDS, ARRAH M Employer name Tioga County Amount $33,614.08 Date 03/27/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE MAIO, CARMINE J Employer name Deer Park UFSD Amount $33,613.87 Date 09/08/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name BRADLEY, PAULA G Employer name Elmira Psych Center Amount $33,613.86 Date 08/30/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name PFEIL, DIANE LM Employer name Warren County Amount $33,613.82 Date 04/23/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name FULLER, CHERYL E Employer name Warren County Amount $33,613.79 Date 01/04/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name DERBYSHIRE, YVETTE Employer name Warren County Amount $33,613.73 Date 06/28/1982 Fiscal year 2015-16 Pension group Employee Retirement System
Name LUZIANI, DEBORAH A Employer name Auburn City School Dist Amount $33,613.53 Date 10/14/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name VICK, TARA Employer name Erie County Medical Center Corp. Amount $33,613.48 Date 08/03/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUILBEAULT, RAYMOND Employer name Albany County Amount $33,613.43 Date 10/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name HARDING, BRIDGET E Employer name Erie County Medical Center Corp. Amount $33,613.41 Date 07/21/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEKER, JOHN A Employer name Rome City School Dist Amount $33,613.26 Date 06/02/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA GRANGE, CRYSTAN L Employer name Monroe Woodbury CSD Amount $33,613.18 Date 05/25/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHROCK, FREDERICK C Employer name Office of General Services Amount $33,613.09 Date 09/27/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name BARNER, DEE ANN Employer name Village of Endicott Amount $33,612.80 Date 09/23/1999 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, MICHELLE L Employer name Town of Southport Amount $33,612.46 Date 02/01/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name FISK, PATTY J Employer name SUNY College at Cortland Amount $33,612.21 Date 02/17/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name BALDELLI, KYLE Employer name Lackawanna City School Dist Amount $33,612.00 Date 09/05/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MARY E Employer name Lackawanna City School Dist Amount $33,612.00 Date 04/14/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SANTIAGO, KEEVER A Employer name Manhattan Psych Center Amount $33,611.96 Date 07/24/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name DOYLE, KIM M Employer name Town of Webster Amount $33,611.86 Date 12/22/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CUTLER, LAURENCE D Employer name Ithaca City School Dist Amount $33,611.69 Date 08/02/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name MACKIEWICZ, TINA L Employer name W NY Veterans Home at Batavia Amount $33,611.44 Date 01/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name GUYNN, KERI A Employer name City of Oswego Amount $33,611.27 Date 07/02/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE PALMA, VINCENT J Employer name Fulton County Amount $33,611.25 Date 11/29/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name GOROUSINGH, GIFFORD Employer name Albany County Amount $33,610.92 Date 12/22/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name BUSCH, JOHN C Employer name Grand Island CSD Amount $33,610.90 Date 04/14/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, STEPHANIE A Employer name Jefferson County Amount $33,610.90 Date 03/19/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name THOMAS, RINU Employer name Office For Technology Amount $33,610.60 Date 09/24/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name MONTILUS, REGINALD Employer name Hudson Valley DDSO Amount $33,610.52 Date 09/18/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOENIG, TERESA A Employer name Downstate Corr Facility Amount $33,610.41 Date 04/13/1976 Fiscal year 2015-16 Pension group Employee Retirement System
Name VANAMBURGH, SCOTT J Employer name Schenectady City School Dist Amount $33,610.40 Date 01/07/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name SWEET, LINDA MARGARET Employer name City of Schenectady Amount $33,609.91 Date 04/28/1981 Fiscal year 2015-16 Pension group Employee Retirement System
Name BREINER, MARY E Employer name Oceanside UFSD Amount $33,609.90 Date 09/24/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name MURRAY, AMY M Employer name Niagara County Amount $33,609.74 Date 07/24/1989 Fiscal year 2015-16 Pension group Employee Retirement System
Name CAIAZZA, KELLEY J Employer name Town of North Greenbush Amount $33,609.68 Date 09/12/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name DE FORGE, NANCY J Employer name Madison County Amount $33,609.56 Date 11/24/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MALDONADO, OSBERT Employer name Suffolk County Amount $33,609.55 Date 11/12/2013 Fiscal year 2015-16 Pension group Employee Retirement System
Name BASQUIN, CLAUDE C B Employer name Scarsdale UFSD Amount $33,609.53 Date 10/03/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name NADAREVIC, ANITA Employer name HSC at Syracuse-Hospital Amount $33,609.20 Date 08/20/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name BYRNE-MOORE, LYNN I Employer name Tri-Valley CSD at Grahamsville Amount $33,609.17 Date 11/10/2006 Fiscal year 2015-16 Pension group Employee Retirement System
Name JARER, ROBERT G, JR Employer name Haverstraw-StoNY Point CSD Amount $33,609.15 Date 09/01/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name MANNARA, NINA M Employer name Department of Tax & Finance Amount $33,608.97 Date 02/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOGAN, SHOKO Employer name Erie County Amount $33,608.85 Date 04/11/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name WALLACE, HEATHER N Employer name Broome County Amount $33,608.60 Date 10/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name COTTER, DIANE K Employer name Commack UFSD Amount $33,608.48 Date 04/02/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHILLINGSFORD, VALERIE Employer name Commack UFSD Amount $33,608.45 Date 03/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHRISTOFEL, CATHERINE M Employer name Northeast CSD Amount $33,608.25 Date 09/27/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name VINCENT, ROBERTA L Employer name Essex County Amount $33,608.20 Date 06/02/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name LA TRAY, ELISA E Employer name Baldwinsville CSD Amount $33,608.15 Date 11/18/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name YUSAF, NAZIM Employer name Division of State Police Amount $33,607.41 Date 03/02/2015 Fiscal year 2015-16 Pension group Police & Fire Retirement System
Name MANCHESTER, CATHLEEN J Employer name Fulton County Amount $33,607.17 Date 01/31/1997 Fiscal year 2015-16 Pension group Employee Retirement System
Name PEAT, MARK R Employer name SUNY Albany Amount $33,606.89 Date 10/29/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name CURRY, LISA L Employer name Otsego County Amount $33,606.55 Date 09/16/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name DUFFY, CHRISTOPHER M Employer name Green Haven Corr Facility Amount $33,606.48 Date 07/23/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name PECKHAM, DONNA L Employer name Boces-Oneida Herkimer Madison Amount $33,606.21 Date 09/06/1988 Fiscal year 2015-16 Pension group Employee Retirement System
Name NARBURGH, GILBERT L, III Employer name Elba CSD Amount $33,605.60 Date 01/08/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIMMERMAN, CRYSTAL B Employer name Children & Family Services Amount $33,605.45 Date 04/27/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name LE CLAIR, HARLAN F Employer name Capital District Otb Corp. Amount $33,604.29 Date 01/20/1979 Fiscal year 2015-16 Pension group Employee Retirement System
Name EATON, JOLENE J Employer name Fulton County Amount $33,604.24 Date 02/28/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name KIRCH, DONNA A Employer name Whitesboro CSD Amount $33,603.97 Date 10/01/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name ZIGROSSER, ROBERT C, JR Employer name Bayport Fire District Amount $33,603.86 Date 07/12/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HENRY, STEPHAN R Employer name Webster CSD Amount $33,603.86 Date 04/23/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name BESS, JAMIE L Employer name Off of The State Comptroller Amount $33,603.69 Date 03/01/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRETTI, JACQUELINE Employer name Village of Tuckahoe Amount $33,603.27 Date 05/09/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name SCHWENK, DONNA M Employer name Port Chester-Rye UFSD Amount $33,602.91 Date 09/01/1994 Fiscal year 2015-16 Pension group Employee Retirement System
Name DONADIO, LOUIS, JR Employer name Shenendehowa CSD Amount $33,602.80 Date 10/12/1978 Fiscal year 2015-16 Pension group Employee Retirement System
Name DECKER, KIM Employer name Rondout Valley CSD at Accord Amount $33,602.23 Date 09/29/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name KOSIER, MARY A Employer name Sullivan County Amount $33,602.13 Date 09/07/2001 Fiscal year 2015-16 Pension group Employee Retirement System
Name CIAPPA, EMILY Employer name Middle Country CSD Amount $33,602.07 Date 10/20/2000 Fiscal year 2015-16 Pension group Employee Retirement System
Name MILLER, MEGHAN S Employer name Central NY Psych Center Amount $33,602.05 Date 06/03/2010 Fiscal year 2015-16 Pension group Employee Retirement System
Name IGO, LORI A Employer name Broome County Amount $33,601.21 Date 05/22/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name DANKS, PHYLLIS M Employer name Central NY St Pk And Rec Regn Amount $33,601.04 Date 03/04/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name MAYERS, REBECCA L Employer name HSC at Syracuse-Hospital Amount $33,600.97 Date 03/06/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name KAUTZ, TUCKER Employer name Monroe Co Soil,Water Cons Dist Amount $33,600.00 Date 10/16/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name NEVE, DANETTE E Employer name Children & Family Services Amount $33,599.64 Date 04/23/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name FERRIS, GERALDINE Employer name Watervliet City School Dist Amount $33,599.57 Date 10/15/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name GILIBERTO, ARLETTE M Employer name Sachem CSD at Holbrook Amount $33,599.22 Date 09/16/1998 Fiscal year 2015-16 Pension group Employee Retirement System
Name GIULIANO, NICHOLAS J Employer name Office of Employee Relations Amount $33,599.21 Date 06/15/2009 Fiscal year 2015-16 Pension group Employee Retirement System
Name KELLY, VALERIE L Employer name Central NY DDSO Amount $33,599.13 Date 04/17/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name SHAFFER, COLIN A Employer name Jamestown Community College Amount $33,599.06 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name PARKER, MARCUS A Employer name City of Rochester Amount $33,599.04 Date 03/07/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name AGINSKY, ROBERT H Employer name Riverhead CSD Amount $33,598.89 Date 02/21/2002 Fiscal year 2015-16 Pension group Employee Retirement System
Name HOFFMAN, AMY L Employer name Erie County Medical Center Corp. Amount $33,598.85 Date 01/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name STEPHENS, THOMAS G, JR Employer name Town of Thurston Amount $33,598.54 Date 05/07/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name HERREN, LYDIA F Employer name Erie County Amount $33,598.45 Date 06/03/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name BROWNSON, MARY KAY Employer name Jamesville De Witt CSD Amount $33,598.34 Date 12/20/2004 Fiscal year 2015-16 Pension group Employee Retirement System
Name HAJNOS, ROSEMARY Employer name Grand Island CSD Amount $33,598.32 Date 10/01/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name HALE, TERRY L Employer name Batavia City-School Dist Amount $33,598.30 Date 11/26/2007 Fiscal year 2015-16 Pension group Employee Retirement System
Name AKINWEKOMI, OLUTOYIN Employer name Kingsboro Psych Center Amount $33,598.23 Date 10/01/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name MEEHAN, JEANNE M Employer name Sachem CSD at Holbrook Amount $33,597.85 Date 03/10/2005 Fiscal year 2015-16 Pension group Employee Retirement System
Name RYAN, JOSHUA L Employer name Franklin Co Solid Waste Mgt Au Amount $33,597.60 Date 12/02/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name MC MAHON, PATRICK F Employer name Town of Lapeer Amount $33,597.50 Date 12/05/2008 Fiscal year 2015-16 Pension group Employee Retirement System
Name CHURCH, GILLIAN E Employer name HSC at Syracuse-Hospital Amount $33,596.69 Date 07/30/2015 Fiscal year 2015-16 Pension group Employee Retirement System
Name REUTENAUER, JAMIE M Employer name Columbia County Amount $33,596.24 Date 09/01/2011 Fiscal year 2015-16 Pension group Employee Retirement System
Name REED, WILLA C Employer name Schoharie County Amount $33,595.90 Date 03/13/2003 Fiscal year 2015-16 Pension group Employee Retirement System
Name WASKO, KIM Employer name Starpoint CSD Amount $33,595.72 Date 11/04/1991 Fiscal year 2015-16 Pension group Employee Retirement System
Name DAVIS, SUSAN Employer name Collins Corr Facility Amount $33,595.47 Date 07/09/2012 Fiscal year 2015-16 Pension group Employee Retirement System
Name WILLIAMS, ANNA Employer name Hyde Park CSD Amount $33,595.35 Date 04/06/1992 Fiscal year 2015-16 Pension group Employee Retirement System
Name CASTRO, LUIS A Employer name City of Buffalo Amount $33,594.97 Date 10/27/2014 Fiscal year 2015-16 Pension group Employee Retirement System
Name MENDOZA, CARLOS A Employer name SUNY College at Purchase Amount $33,594.85 Date 12/09/2011 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